Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 05291959 - Sup Rec Vol 69
P DOR vM C:O,q R\NG peeerob< < X959 0 M 29 X959 a BEFORE THE BOARD OF SUPERVISORS FRIDAY, MAY 299 1959 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 11:30 A.M. y IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. is PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS f JAMES P. KENNY, MEL F. NIELSEN, JOSEPH S. SILVA. ABSENT: SUPER, VISOR-THOMAS JOHN COLL. PRESENT: W. T. PAASCH, CLERK. In the Matter of Approving Ordinance. i On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1334 which fixes the salaries of County personnel, establishes the contribution of the County toward health plans, etc. g x IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance 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: No. 1334 in the CONTRA COSTA GAZETTE. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors TH014AS JOHN COLL. And the Board takes recess to meet on Tuesday, June 2, 1959 at 9 A. M. in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. PAASCH, CLERK 4t Deputy Clerk t 3 f 1 1 S f Ii 1 r i yi t 1 ij 1 4 Y vimSf 44 pJi f "(' " fY F 1 Yp y £ n 1' 01 1 M T STi iS Ak L C u NOW—!,, rR'L f x t iJ n. a t3P / : qM Y h AY r Qy d O 2 Ptd +, f IS MWWn MON r ggg '7 2 3, V,2lis sri° s r of e iw 1a Y owns w' n T1 q.s 'A°K' aF s,r s A! 10, x ¢ SM ion tj3 hrl " u ElmSIMM qj mom AIRR NOR y g nk yy t 3 Kik 'H kl f t' t1 eOWN Y k k QQ f ux, A-J 08. p M" t' a z t I AW t 3 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JUNE 20 1959 THE BOARD MET IN REGULAR SESSION AT 9 A.I . IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, HEL F. NIELSEN, THOI-AS JOHN •COLL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Proceedings of the Board during month of May, 1959. On motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of May, 1959, was waived; and said minutes and proceedings were approved as written; and the Chairman authorized to sign said minutes. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction of erroneous assessment. The County Assessor having filed with this Board request for correction of erroneous assessment; and said request having been consented to by the District Attorney; On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the CountyAuditor is authorized to correct the following assess- ment: Request dated May. 25, 1959 In accordance with Section 4831 of the Revenue and Taxation Code, the erroneous assessment appearing on the Assessment Roll for the fiscal year 1958-59, is corrected as follows: In Volume 24, Assessment #437331, A. J. and Marjorie Pitka are assessed with a portion Lot 35, Rancho E1 Rio with improvements erroneously assessed at 5670. Through an error improvements were assessed as completed on lien date. The correct assessed value of improvements is $2370. This correction should be made on second installment of taxes. e The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Nielsen, seconded by Sunervisor Kenny, IT IS BY THE BOnI D 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 modificatiryn required: PERSONNEL ACTIONS Countv Administrator: Add 1 Typist Clerk, effective July 1, 1959• District Attornev: Add i Investigator, effective July 1, 1959. Public Works: Reclassify Junior Draftsman position No. 03, to Senior Draftsman, effective July 1, 1959• Purchasing: Add 1 Intermediate Typist Clerk, effective July 1, 1959= The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1958-59 & subsequent County tax liens. The State of California having requested the cancellation of the 1958-59 and subsequent County tax liens which show on the records as unpaid on certain pro- perty 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 and subsequent County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the 1958-59 and subse- quent County tax liens on the following described property as requested: 4 June 2, 1959 - continued - Crockett Grandview Terrace Lot 16 Block D 409037 All j Por Ro Monte Del Diablo Code 7938 112-211-01 All 2nd Por Ro Monte Del Diablo Code 7961 127-170-05 All 2nd Por Ro Monte Del Diablo Code 7963 125-032-10 All 2nd Por Ro Aponte Del Diablo Code 7965 125-032-17 All 2nd 1 Tract 2383 Lot 16 799326 Por 2nd Tract 2383 Lot 17 799327 Por 2nd Tract 2383 Lot 22 799332 Por 2nd Tract 2383 Lot 23 759333 Por 2nd Tract 2383 Lot 24 799334 Por 2nd Tract 2383 Lot 25 799335 Por 2nd Tract 2383 Lot 26 799336 Por 2nd Tract 2383 Lot 27 799337 Por 2nd Por ro E1 Pinole, descriptive 795055 Por 2nd Por Ro San Miguel, descriptive 910336 Por Both The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation I of 1958-59 & Subsequent County tax liens. The County of Contra Costa having requested the cancellation of the 1958-59 and subsequent County tax liens which show on the records as unpaid on certain property ' acquired by the County of Contra Costa; and I 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 and sub- sequent County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; i On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE jBOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 and subsequent County tax liens on the following described property as requested: i Ro Canada Del Pinole 143.545 Ac. 385043 All The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of delinquent & current Countyitaxliens. The Green Valley Park-Recreation and Parkway District having requested the cancellation of the delinquent and current County tax liens which show on the records1asunpaidoncertainpropertyacquiredbytheGreenValleyPark-Recreation and Parkway District; and The County Auditor having verified the transfer of title to the Green Valley Park-Recreation and Parkway District and having requested authorization to cancel the unpaid delinquent and current County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid delinquent & current County tax liens on the following described property as requested: Por NE Sec 21 TIS RlW MDBM 0.890Ac. 435672 All I 1957 Sale #2033 The foregoing order is passed by the unanimous vote of the Board. v i In the Matter of Cancellation of 1958-59 & subsequent County tax liens. The City of Antioch having requested the cancellation of the 1958-59 and sub sequent County tax liens which show on the records as unpaid on certain property ac- quired by the City of Antioch; and The County Auditor having verified the transfer of title to the City of Antioch, and having requested authorization to cancel the unpaid 1958-59 and subsequent '. iCounty tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 and subsequent County tax liens on the following described property as requested: Descriptive parcel, Code 5307 2.380 Ac.75-022-02 2nd Descriptive parcel, Code 5307 12.660 Ac.75-022-04 2nd The foregoing order is passed by the unanimous vote of the Board. f 5 June 2, 1959 - continued - In the Matter of Cancellation of 1958-59 & subsequent County tax liens. The City of Pittsburg having requested the cancellation of the 1958-59 and subsequent 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 unpaid 1958-59 and sub- sequent County tax liens on the property hereinafter described; and said request havin been approved by the District Attorney; On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 and subsequent County tax liens on the following described property as requested: City of Pittsburg Lot 7 Block 28 85-092-12 All 2nd City of Pittsburg Lot 8 Block 28 85-092-11 All 2nd The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Endorsing Senate Bill No. 1407. WHEREAS, Senate Bill 1407, adding Section 155 to the Streets and Highways Code has been introduced into the 1959 session of the California State Legislature, an WHEREAS, said Senate Bill 1407 establishes the responsibility of the State Department of Public Works for the restoration of County highways which are deteriorated as a result of the hauling of materials used for State highway construction, and WHEREAS, such action is believed to be in the best interest of the counties of the State of California; NOW., THk EFORE, BE IT RESOLVED by the'Board of Supervisors of the County of Contra Costa, that Senate Bill 1407 be and the same is hereby ENDORSED. BE IT FURTHiX RESOLVED that copies of this resolution be transmitted to the Honorable George Miller, Jr., State Senator, the Honorable S. C. Masterson and the Honorable Jerome R. Waldie, Assemblyman, urging then to support enactment of this legislation. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors NONE. ABSENT: Supervisors - NONE. In the Matter of Appointment of a Consulting Board of Review, Sewage Treatment Plant serving Tara Hills area. The Public Works Department having recommended the appointment of a Consult- ing Board of Review to inspect the Sewage Treatment Plant serving Tara Hills area, owned by the Kavanagh Investment Company, and advise the Board in the appraisal of the Plant; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following persons are appointed as a Consulting Board of Review, to inspect the Sewage Treatment Plant serving Tara Hills area: Mr. G. A. Horstkotte, Jr., District Manager, Engineer, Central Contra Costa Sanitary District; Mr. W. C. Dalton, District Administrative Engineer, Central Contra Costa Sanitary District; Mr. M. Carleton Yoder, Consulting Civil and Sani- tary Engineer, Berkeley; Mr. Paul C. Soltow, Jr., Engineer-Manager, San Pablo Sanitary District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Crdinance No. 341 (fortune telling permits, etc.) . This Board having received a proposal from the Kensington Police Department that Ordinance No. 341 be rescinded and a new ordinance which would establish fortune telling permit fees at $25 per day, be adopted; NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor I June 2, 1959 - continued - Nielsen, IT IS BY THE BOARD ORDERED that said proposal be and it is referred to the District Attornev and to the Administrator for their recommendation. The foregoing order is passed by the unanimous vote of the Board.i In the Matter of Authorizing acoustical ceiling in quarters being remodeled for occupancy by Public Works Department in Nall of Records Building. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that authoriza tion is given for the installation of acoustical ceiling in quarters being remodeled for occupancy by the Public forks Department in the Hall of Records at an estimated cost of 5,013. d The foregoing order is passed by the unanimous vote of the Board. In th a Matt er of Appro val of site location for County Hospital Ward. On the recommendation cf the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the site location for County Hospital Ward, as indicated on preliminary drawings submitted by architects, Johnson and Cometta, is APPROVED. r The foregoing order is passed by the unanimous vote of the Board. G 1 In the Matter of Affidavit s i of publication of Ordinance No. 1327. This Board having heretofore adopted Ordinance No. 1327 and Affidavit of I 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 Coll, 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. k In the Matter of Authorizing Chairman Buchanan to travel to Washington, etc. On motion of Sunervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Chairman Buchanan be and he is hereby authorized to travel to Washington, D. C. , for the purpose of attempting to secure Federal funds for the construction of proposed Veterans Administration Hospital near Martinez, his expenses j to be a County charge. I IT IS BY THE BOARD FURTHER ORDERED that the transportation expenses of Mr. Robert L. Condon, Attorney, and Vice Mayor Jack 0. Fries of Martinez, who will accompany Chairman Buchanan, be charged to the County. IT IS FURTHER ORDERED that Chairman Buchanan is granted permission to leave the State of California for a period of one week, commencing June 4, 1959. 4 The foregoing order is passed by the unanimous vote of the Board. G 1 4 j In the Matter of Endorsing Assembly Bill No. 2395• On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Assembly Bill No. 2395, which refers to fixing compensation for County Superintendent of schools on a population formula basis, be and the same is hereby ENDORSED. I IT IS BY THE BOARD FURTHER ORDERED that copies of this resolution be trans- mitted to the Honorable George Miller, Jr., State Senator, the Honorable S. C. Masterson and the Honorable Jerome R. Waldie, Assemblyman, urging them to support e. j enactment of this legislation. j The foregoing order is passed by the following vote of the Board: AYES: Supervisors JP149S P. KENNY, MEI. F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHMAN, j JOSEPH S. SILVA. NOES: Supervisors - NONE. i ABSENT: Supervisors - NONE. 4 i 7 June 2, 1959 - continued - In the Matter of Authorizing Sheriff to transport prisoners. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Sheriff is authorized to transport prisoners from the County Rehabilitation Center 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 dates and number of prisoners are 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 Sheriff to transport prisoners. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Sunervisor Kenny, IT IS BY THE BOARD ORDERED that the Sheriff is authorized to transport prisoners from the County Rehabilitation Center to Buchanan Field for the purpose of cutting weeds and cleaning the grounds at Buchanan Field, the dates and number of prisoners to be at the discretion of the Sheriff. 5 Cr The foregoing order is passed by the unanimous vote of the Board. In the Matter of Contra Costa County Safety Council. On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the matter of reported outstanding notes executed by the Safety Council to certain individuals, be and the same is referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Angelo V. Davi as Commis- sioner of the Housing Au- thority of Contra Costa County. It appearing that the term of Gerould L. Gill as Commissioner of the Housing Authority of Contra Costa County expired on May 26, 1959; NOW, THEREFORE, on motion of Supervisor Buchanan, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Angelo V. Davi, 180 Buchanan Road, Pittsburg, California, be and he is hereby appointed Commissioner of the Housing Authority of Contra Costa Countyfor a term of four years commencing June .2, 19599 to replace Gerould L. Gill whose term expired. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMS P. KENNY, MEL F. NIELSEN, TH014AS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. 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 amexation of territory to said city, be placed on file: Name of Ordinance Date Filed with City dumber Secretary of State ANTIOCH 448-A May 28, 1959 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinances. On motion of Sunervisor Col.l, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1335 which regulates parking, speed, etc. on certain streets in Crockett and repeals certain ordinances; Ordinance No. 1336 which establishes Yield Right of Way for vehicles on Michael Drive do Los Palos Drive to traffic on Glenside Drive; declares intersection of Burton Drive and Glenside Drive a stop intersection, Lafayette; repeals Ordinance 1316 re Hough Avenue. 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 June 2, 1959 - continued - i circulation printed and published in the County of Contra Costa as follows: No. 1335 in the CROCKETT AMERICAN No. 1336 in the LAFAYETTE SUN. The foregoing order is passed b the unanimous vote of the Board. 1gy r In the Matter of Approval of agreement with Wilson Plumbing and Supply for j construction of sewers and appurtenances for Buchanan Field Control Tower. This Board having on May 19, 1959, awarded a contract to Wilson Plumbing and Supply, 995 Oakland Street, Lafayette, California, for the construction of sewers and appurtenances for Buchanan Field Control Tower, for Schedule A; and jAn agreement dated June 2, 1959, between the County of Contra Costa and the contractor, wherein said contractor agrees to furnish all labor and materials necessary for said work, and two surety bonds, each in the amount of$13,156, issued i by Hartford Accident and Indemnity Company, with said Wilson Plumbing and Supply, as principal, one guaranteeing faithful performance of said contract and one guaranteeing', payment to labor and materialmen, having been presented to this Board: 4 j On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, 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. i In the Matter of Approval of agreement with Wallace Webb & Son for construction of Air Traffic Control Tower at Buchanan Field. This Board having on May 19, 1959, awarded a contract to Wallace Webb & Son, ; I 1774 "B" Street, Hayward, California, for the construction of an Air Traffic Control Tower at Buchanan Field; An agreement dated June 2, 1959, 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. 32 48 62, in the amounts of 105,466 and $52,733, issued by Central Surety and Insurance Corporation with said Wallace Webb & Son, as principal, one guaranteeing faithful performance of said contract and one guaranteeing payment to labor and materialmen, having been presented to this Board; j 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, Chairman of this Board, is authorized to execute same. IT IS FURTHEk 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. In the Matter of "Hornstein" RESOLUTION AUTHORIZING CITY OF CONCORD Addition to City of Concord TO HAVE BUILDINGS AND S`1RUCTURES INSPECTED Monte Gardens Village No. 4) • BY CITY WHEREAS, the Board of Supervisors of the County of Contra Costa on October 11, 1955, passed and adopted Ordinance No. 984 providing a procedure for inspection of 1 buildings in areas in the process of annexation to incorporated cities; and WHEREAS, the "Hornstein" 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 t 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 25th day of May, 1959, a certified copy of which is on file with the i Clerk of this Board, has certified that said City has a building code equal to the building code ordinance of the County of Contra Costa and has requested that this Board authorize the 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 "Hornstein" Addition, to the City 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. June 2, 1959 - continued - 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 June, 1959, by the following vote to wit: AYES: Supervisors - JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. L In the Matter of Proceedings of Governing Board of SAN RAMON SCHOOL DISTRICT of Contra Costa County Regarding Bond Election. The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Governing Board of the SAN RAMON SCHOOL DISTRICT of Contra Costa County, including a canvass of the election held on May 19, 1959, at which election the electors of the district, by a two-thirds vote, approved the following: Shall the SAN RAMON SCHOOL DISTRICT of Contra Costa County incur a bonded indebtedness in the sure of Sixty Eight Thou- sand Dollars 06$,000)? Yes------------------------ 78 No------------------------- 11 Illegal-------------------- 0 TOTAL-------------89 It is by the Board ordered that a certified copy of this order be trans- S mitted to the Countv Superintendent of Schools of Contra Costa County. L In the Matter of Inspection of sewage treatment plant in "Tara Hills" subdivision. This Board having received a report containing certain recommendations with reference to privately owned sewage treatment plant for "Tara Hills" subdivision, which report was made by Mr. G. A. Horstkotte, Jr., and others; NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said report is referred to the Public Works Director for review. The foregoing order is passed by the unanimous vote of the Board. C/ In the Matter of Request from Eastern Contra Costa County Fire Protection District that Board approve removal of fire equipment located at Marsh Creek Springs to County Re- habilitation Center. This Board having received a request from the Eastern Contra Costa County Fire Protection District that the fire equipment now located at Marsh Creek Springs be removed to the County Rehabilitation Center on Marsh Creek Road and that the dis- patcher at the County Rehabilitation Center be authorized to monitor the fire district's communication equipment; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Super- visor Kenny, IT IS BY THE BOARD ORDERED that said request be and the same is hereby GRANTED. The foregoing order is passed by the unanimous vote of the Board. u In the Matter of Request that Board restore Oakley Health Center to previous status. This Board having received a communication from the Bethel Island Improve- ment Club, Inc., with reference to the status of the Oakley Health Center; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said matter is referred to the County Adminis- trator and Public Health Officer. The foregoing order is passed by the unanimous vote of the Board. r - i June 2, 1959 - continued - I j In the Matter of Requesting Regional Advisory Committee on rabies to conduct a meeting in Martinez. On motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the Regional Advisory Committee on rabies be and it is hereby re- quested to hold a meeting in Martinez for the purpose of reconsidering its recommenda- i tion that Contra Costa County be declared a "rabies endemic area." The foregoing order is passed by the unanimous vote of the Board. i i In re Issue of Bonds of San Ramon School District. i WHEREAS THE GOVERNING BOARD OF San Ramon School District has certified, as required by law, to the board of suprvisors of Contra Costa County, State of i California, whose superintendent of schools has jurisdiction over said school I district, all proceedings had in the premises with reference to the matters herein- after recited, and said certified proceedings show, and after a full examination and i investigation said board of supervisors does hereby find and declare: That on the 12th day of March, 1959, said governing board deemed it advis- able, and by its resolution and order duly and regularly passed and adopted, and entered on its minutes, on said day, did resolve and order, that an election be called and held on the 19th day of May, 1959 in said district, to submit thereat to the electors of said district the question whether bonds of said district shall be iissued and sold in the amount of Sixty-eight Thousand dollars, to run not exceeding 25 years, and to bear interest at a rate not exceeding five per cent per annum pay- able annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising money for the following purposes: i 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 I buildings other than such as may be necessary for current main- tenance, operation, or repairs. d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. e) The supplying of school buildings and grounds with furniture, equipment or necessary apparatus of a permanent nature. f) The permanent improvement of the school grounds. g) The carrying out of the projects or purposes authorized in Section 18010 of the Education Code, to wit: Providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each school property. All of the foregoing purposes enumerated herein are hereby I united and shall be voted upon as one single proposition. That said election was called by posting notices thereof, signed by a majority of said governing board, in at least Three public places in said district, not less than twenty days before said election, and said notice was published pursuant to Section 6063 of the government Code in VALLEY PIO?SEER a newspaper of general circulation printed and published in the County of Contra Costa, State of California, I which notice was so posted and published as required by law; That said election was held in said district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the returns thereof j duly and legally canvassed, and the result thereof declared, as required by law; that i from said returns said governing board found and declared, and said board of super- visors now finds and declares that there were 89 votes cast at said election, that there were no illegal or blank votes; and that more than two-thirds thereof, to wit: i 78 votes were cast in favor of issuing said bonds, and 11 votes and no more were cast against issuing said bonds, and said governing board caused an entry of the result of said election to be made on its minutes; that all acts, conditions and things re- quired by law to be done or performed have been done and performed in strict conformity with the laws authorizing the issuance of school bonds; and that the total amount of indebtedness of said district, including this proposed issue of bonds, is within the i limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDERED that bonds of said San Ramon School District, in Contra Costa County, State of California, issue in the aggregate sum of Sixty-eight thousand dollars, in denominations of One Thousand Dollars (t1,000) ; that said bonds shall be dated the 15th day of July, 1959, and shall be payable in lawful monev of the United States of America, at the office of the county treasurer of said county as follows to wit: A 1,000 principal amount of bonds shall mature and be payable on July 15 in each of the years 1960 to 1967, both inclusive. 1 2,000 principal amount of bonds shall mature and be payable on i July 15, 1968. 5,000 principal amount of bonds shall mature and be payable on July 15 in each of the years 1969 to 1976, both inclusive. 69000 principal amount of bonds shall mature and be payable on July 15 in each of the years 1977 to 1979, both inclusive. that said bonds shall bear interest at the rate of not to exceed five (5) per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, on the 15th day of July, 1960, and thereafter semi-annually on the 15th days of January and July of each year until I said bonds are paid; Said bonds shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be countersigned, and the seal of i June 2, 1959 - continued - 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 15 FURTH&i ORDERED that said bonds shall be issued substantially in the following form, to wit: Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA 1,000 SCHOOL BOND OF San Ramon School District of Contra Costa County. SAN RAMON SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 15th day of July, 19 , the principal sum of One Thousand dollars ($1,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of per cent (__%} per annum, payable at the office of said treasurer on the 15th days of January and July of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year) . This bond is one of a series of bonds of like tenor and date (except for such variation, if any, as may be required to set forth varying numbers, denominations, interest rates and maturities) , numbered from 1 to68 inclusive, amounting in the aggregate to Sixty-eight Thousand dollars ($6$,000.001 , 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 19th day of May, 1959, 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 ofthe 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 this issue of bonds, is within the limit provided by law, that all acts, conditions and things required by law to be done or performed precedent to and in the issuance of said bonds have been done and per- formed in strict conformity with the laws authorizing the issuance of school bonds, that this bond and the interest coupons attached thereto are in the form prescribed by order of said board of supervisors duly made and entered on its minutes and shall be payable out of the interest and sinking fund of said district, and that money for the redemption of said bonds 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, 1959• SEAL) W. G. BUCHMAN Chairman of Board of Supervisors CC UNTERSiGNED: H. E. MC NAMER County Auditor W. T. PAASCH County Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds shall be attached interest coupons substantially in the following form, to wit: The Treasurer of Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the San Ramon School District in said County, on the 15th day of 19 at his office in Martinez, in said County, the sum of $ being interest then due on Bond No of said District. H. E. McNAVIER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds and payment of the interest thereon shall be raised by taxation upon all taxable property in said district and provision shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds to be published at least two weeks in ti i w i June 2, 1959 - continued - I t VALLEY PIONEER a newspaner of general circulation, printed and published in said i County of Contra Costa and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday, the 30th day of June, 1959, at 11:00 o'clock a.m. of said day, receive sealed proposals for the purchase of said bonds, or any portion thereof, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 2nd day of June, 1959 by the following vote, to wit: AYES: Supervisors JAMES P. KENNY, Mrd. F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. I NOES: Supervisors - NONE. t ABSENT: Sunervi sors - NONE. E, In the Matter of Endorsing I Assembly Bill No. 2242, as requested by Santa Clara County. 1 WHEREAS, Assembly Bill 2242 dissolves the Santa Clara Valley Water Conserva= tion District and transfers all its assets, obligations and employees to the Santa { Clara County Flood Control and Water Conservation District as a zone of the latter district; and WHEREAS, a sufficient reason for this consolidation is the duplication and waste which result from a separate flood control district and a separate water conservation district, both constructing works inconsistent in purpose and timing, on the same creek chann els; and WHEREAS, Santa Clara County has requested that this Board consider this important issue; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Super- visor Denny, IT IS BY THE BOARD ORDERED that Assembly Bill 2242 be and the same is hereby ENDORSED. IT IS FURTHER ORDERED that copies of this resolution be transmitted to the Honorable George Miller, Jr. , State Senator, the Honorable S. C. Masterson and the Honorable Jerome R. Waldie, Assemblymen, urging them to support enactment of this legislation. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. i v ABSENT: Supervisors - NONE. 1 In the Matter of Endorsing Assembly Bill No. 2555• WHEREAS AB 2555, which amends Section 28105 of the California Government ' Code, has been introduced into the 1959 session of the California State Legislature, and WHEREAS said AB 2555 removes unrealistic provisions relating to the ex- penses of members of the Contra Costa County Board of Supervisors, and WHEREAS said AB 2555 also would serve to remove a restriction on the salary of the Contra Costa County Auditor serving as Controller, which is in conflict with other provisions of the California Government Code, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that AB 2555 is hereby endorsed, and BE IT FURTHER RESOLVED that copies of this resolution be transmitted to The Honorable George Miller, Jr., State Senator, 17th District; The Honorable S. C. Masterson, Assemblyman, 11th District; and The Honorable Jerome R. Waldie, Assemblyman, 10th District, urging them to support enactment of this legislation. The foregoing resolution is adopted by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, i THOMAS JOHN LOLL, W. G. BUCHANAN, JOSEPH S. SILVA.i NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. 1 i i i 1 f June 2, 1959 - continued - 13 In the Matter of Approving and Adopting a "workable program" for the North Richmond area, for the control and Prevention of Blight. RESOLUTION WHEREAS. the Contra Costa Housing Authority has presented to the Board a workable program" incorporating a description of Codes, plans, organization and program for the recognition, prevention and elimination of sub standard housing andblightintheNorthRichmondarea, and Program"• i:'HEREAS, the Board of Supervisors desires to formally adopt such "workable NOW THEREFORE BE IT RESOLVED that this Board does hereby adopt the "workable program" as presented by the Contra Costa County Housing Authority. The foregoing resolution was duly and regularly introduced, passed and adopted at a regular meeting of the Board of Supervisors of the County of ContraCosta, at a regular meeting held on the 2nd day of June, 1959, on the motion of Supervisor Kenny, seconded by Supervisor Coll, and adopted by the following voteoftheBoard: AYES: Kenny, Nielsen, Buchanan, Silva and Coll NOES: None ABSENT: None W_ G_ Buy _hanan Chairman of the Board of Supervisors ATTEST: f Mi9Lr- @ltI_ Hoary Smith, Deputy Clerk of the Board In the batter of RE: AGREEMENT BETWEEN COUNTY OF CONTRA COSTA AND THE STATE OF CALIFORNIA, ACTING BY AND THROUGH THE DEPART- MENT OF WATER RESOURCES WHEREAS, the COUNTY OF CONTRA COSTA has made application to the Department of Finance for an allocation of funds to meet costs to repair or restore storm and flood damage or destruction to public real property pursuant to the Budget Act of 1958; and WHEREAS, the work covered by said application has been investigated by the Department of Water Resources and a renort thereon filed with the Department of Finance and said report has been approved by the Director of Finance; and WHEREAS, it is necessary* and expedient that the COUNTY OF CONTRA COSTA enter into an agreement with said Department of Water Resources with reference to per- formance and financing of said work and other matters related thereto; N(A , THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that the County of Contra Costa enter into an agreement with the said Department of dater Resources, and be it FURTHER RESOLVED, that W. G. Buchanan, Chairman, Board of Supervisors, is hereby authorized and directed to execute said agreement in the name of the County of Contra Costa Passed by the Board of Supervisors of the County of Contra Costa this 2nd day of June, 1959• AYES: Supervisors - James P. Kenny, Diel F. Nielsen, Thomas John Coll, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None ABSENT: Suoervisons - None L In the Matter of Fixing boundaries and establishing 7 election precincts. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the boundaries of Concord Nos. 16, 171, 191, 36, 37, 39, 54, bO, b$ election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: 14 June 2, 1939 - continued - CONCORD PRECINCT NO. 16 i Beginning at the intersection of the northerly line of Upland Drive with the westerly line of Port Chicago Highway; thence from said point of beginning in a general southerly direction along the westerly line of Port Chicago Highway to the intersection thereof with the northeasterly extension of the southeasterly line of Maple Avenue; thence southwesterly along said extension to the southwesterly line of Garden 1 Avenue; thence southerly along the line bisecting the angle formed by the southeasterly: line of Maple Avenue and the southwesterly line of Garden Avenue to a line drawn parallel with and approximately 100 feet southeasterly from the southeasterly line of I Maple Avenue; thence southwesterly along last said described line to the intersection I thereof with the line bisecting the angle formed by the southeasterly line of Maple Avenue and the northeasterly line ofEast Street; thence westerly along last said described bisecting line to the northeasterly line of East Street; thence northwesterly along the northeasterly line of East Street to the northwesterly line of Maple Avenue; thence northerly along the line bisecting the angle formed by the northeasterly line 1 of East Street and the northwesterly line of Maple Avenue to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Maple i Avenue; thence northeasterly along last said described line to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Garden Avenue; thence northerly along last said described parallel line to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Hemlock Drive; thence northwesterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Hemlock Drive and the j easterly line of Birch Avenue; thence northerly along last said described bisecting line to the southerly line of Hemlock Drive; thence northwesterly along the southerly line of Hemlock Drive to the westerly line of Birch Avenue; thence northerly along the westerly line of Birch Avenue to the northerly line of Hemlock Drive; thence easterly along the northerly line of Hemlock Drive to the easterly line of Birch Avenue; thence northeasterly along the line bisecting the angle formed by the northerly line of Hemlock Drive and the easterly line of Birch Avenue to the intersection thereof with j the line bisecting the angle formed by the southerly line of Upland Drive with the easterly line of Birch Avenue; thence northwesterly along last said described bisecting line to the easterly line of Birch Avenue; thence northerly along the easterly line of Birch Avenue to the northerly line of Upland Drive; thence northeasterly along the line bisecting the angle formed by the northerly line of Upland Drive and the easterlyIlineofBirchAvenuetoalinedrawnparallelwithandapproximately100feetnortherly, from the north line of Upland Drive; thence southeasterly along last said described 4 line to the intersection thereof with the line bisecting the angle formed by the westerly line of Garden Avenue and the northerly line of Upland Drive; thence southerly along last said described bisecting line to the northerly line of Upland Drive; thence southeasterly along the northerly line of Upland Drive to the point of beginning. i t CONCORD PRECINCT NO. 17 I j Beginning at the intersection of the northerly line of Hickory Drive with the westerly line of Port Chicago Highway; thence from said point of beginning in a I general southerly direction along the westerly line of Port Chicago Highway to the northerly line of Upland Drive; thence westerly along the northerly line of Upland Drive to the westerly line of Garden Avenue; thence northwesterly along the line bisecting the angle formed by the westaiy line of Garden Avenue and the northerly line of Upland Drive to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Upland Drive; thence westerly along; last said described line to the intersection thereof with the line bisecting the angle formed by the north- erly line of Upland Drive and the easterly line of Birch Avenue; thence southwesterly along last said described bisecting line to the easterly line of Birch Avenue; thence southerly along the easterly line of Birch Avenue to the southerly line of Upland Drive; thence southeasterly along the line bisecting the angle formed by the southerly line of Upland Drive and the easterly line of Birch Avenue to the intersection thereof with the line bisecting the angle formed by the northerly line of Hemlock Drive and the easterly line of Birch Avenue; thence southwesterly along last said described bisecting line to the southerly line of Hemlock Drive; thence westerly along the northerly line of Hemlock Drive to the westerly line of Birch Avenue; thence southerly along the westerly line of Birch Avenue to the southerly line of Hemlock Drive; thence southerly along the line bisecting the angle formed by the southerly line of Hemlock Drive and the westerly line of Birch Avenue to a line drawn parallel with and approximately 100 feet southwesterly from the southerly line of Hemlock Drive; thence northwesterly along last said described line to the intersection thereof with the line bisecting the angle formed by the southerly line of Hemlock Drive and the easterly line of Crescent Drive; thence northerly along last said described bisecting line to the southerly line of Hemlock Drive; thence due west to the center line of State Freeway Sign Route 24; thence northerly along the center line of said Freeway to the intersection thereof with x the westerly extension of the northerly line of Pepper Drive; thence easterly along j said extension to the easterly line of Ponderosa Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Ponderosa Avenue with the northerly line of Pepper Drive to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Pepper drive; thence easterly along last said described line to the intersection thereof with the line bisecting the angle formed by the westerly line of Garden Avenue and the northerly line of Pepper Drive; thence southeasterly along last said described bisecting line to the westerly line of Garden Avenue; thence southerly along the westerly line of Garden Avenue to the southerly line of Pepper Drive; thence southwesterly along the line bisectingthe angle formed by the southerly line of Pepper Drive and the westerly line of Garden Avenue to the intersection thereof with the line bisecting the angle formed by the westerly line of Garden Avenue and the northerly line of Hickory Drive; thence southeasterly along last said described bisecting line to the northerly line of Hickory Drive; thence easterly along the northerly line of .Hickory Diive to the point of beginning. i f j 1 l i June 2, 1959- continued - CONCORD PRZCINCT NO. 19 Beginning at the intersection of the center line of Solano Way with the cent er line of Courtland Drive; thence from said point of beginning southerly along the center line of Courtland Drive and along the southwesterly extension thereof to the incorporation line of the City of Concord; thence northwesterly along said in- corporation line to the center line ofArgyll Avenue; thence northeasterly along the center line of Argyll Avenue to the center line of Richard Avenue; thence northwester) along the center line of Richard Avenue to the line besecting the angle formed by the northeasterly line ofhichard Avenue and the northwesterly line of Westgate Avenue; thence northerly along said bisecting line to a line drawn parallel with and approxi- mately 100 feet westerly from the westerly line of Westgate Avenue; thence in a general northeasterly direction along last said described line to the line bisecting the angle formed by the southerly line of Richard Avenue and the westerly line of kestgate Avenue; thence easterly along last said bisecting line to the westerly line of Westgate Avenue; thence northerly along the westerly line of Westgate Avenue to the northerly line of hichard Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of Richard Avenue and the westerly line of Westgate Avenue to the line bisecting the angle formed by the westerly line of Westgate Avenue and the southerly line of Solano Way; thence northeasterly along last said bisecting line to the center line of Solano Way; thence southeasterly along the center line ofSolano Way to the point of beginning. CONCORD PRECINCT NO. 36 Beginning at the intersection of the center line of Grant Street with the center line of State Freeway 6ign Route 24; thence from said point of beginning northerly along the center line of said Freeway to a point that is due west from the intersection of the easterly line of Crescent Drive with the southerly line of Hem- lock Drive; thence due east from said point to the intersection of the easterly line of Crescent Drive with the southerly line of Hemlock Drive; thence southerly along the line bisecting the angle formed by the easterly line of Crescent Drive and the southerly line of Hemlock Drive to a line drawn parallel with and approximately 100 feet southwesterly from the southwesterly line of Hemlock Drive; thence southeasterly along last said described line to the intersection thereof with the line bisecting the angle formed by the westerly line of Birch Avenue and the southerly line of Hem- lock Drive; thence northeasterly along last said described bisecting line to the southerly line of Hemlock Drive; thence easterly along the southerly line of Hemlock Drive to the easterly line of Birch Avenue; thence southeasterly along the line bi- secting the angle formed by the southerly line of Hemlock Drive and the easterly line of Birch Avenue to a line drawn Parallel with and approximately 100 feet souther) from the southerly line of hemlock Drive; thence easterly along last said described line to a line drawn parallel with and approximately 100 feet westerly from the west- erly line of Garden Avenue; thence southerly along last said described line to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Maple Avenue; thence southwesterly along last said described line to the inter- section thereof with the line bisecting the angle formed by the northeasterly line of Fast Street and the northwesterly line of Maple Avenue; thence southerly along last said described line to the center line of East Street; thence in a general north- westerly and westerly direction along the center line of East Street and along the westerly extension thereof to the center line of Grant Street; thence northwesterly along the center line of Grant Street to the point of beginning. CONCORD PRECINCT NO. 37 Beginning at the intersection of the westerly line of Port Chicago Highway and the northerly line of Kruegar Drive; thence from said point of beginning north- westerly along the line that bisects the angle formed by the westerly line of Port Chicago Highway and the northerly line of Kruegar Drive to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Kruegar Drive; thence westerly along last said described line to the intersection thereof with the line bi- secting the angle formed by the easterly line of Justin Way and the northerly line of Kruegar Drive; thence southwesterly along last said bisecting line to the northerly line of Kruegar Drive; thence westerly along the northerly line of Kruegar Drive to the westerly line of Justin Way; thence northwesterly along the line bisecting the angle formed by the westerly line of Justin Way_and the .northerly line of Kruegar Drive to a line drawn parallel with and approximately LUG feet northerly from the northerly line of Kruegar Drive; thence westerly along last said described line to the inter- section thereof with the line bisecting the angle formed by the easterly line of Gratton Way and the northerly line of Kruegar Drive; thence southwesterly along last said bisecting line to the northerly line of Kruegar Drive; thence westerly along the northerly line of Kruegar Drive to the westerly line of Gratton Way; thence north- westerly along the line bisectin€ the angle forged by the westerly line of Gratton Way and the northerly line of Kruegar Dive to a line drawn parallel with and approxi- mately 100 feet northerly from the northerly line of Kruegar Drive; thence westerly along last said described line to the intersection thereof with the line bisecting the angle formed by the easterly line of Tosca Way and the northerly line of Kruegar Drive; thence southwesterly along last said bisecting line to the northerly line of Kruegar Drive; thence westerly along the northerly line of Kruegar Drive to the westerly line of Tosca Way; thence northwesterly along the line bisecting the angle formed by the westerly line of Tosca Way and the northerly line of Kruegar Drive to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Tosca Way; thence northerly along last said described line to the intersection thereof v.ith the line drawn at right angles and approximately 100 feet southerly from the southerly terminus of the center line of Dundees Court; thence westerly along last said described line to the intersection thereof with a line drawn parallel with and approximately 100 feet easterly from the easterly line of Ponderosa Avenue; thence northerly along last said described line to the intersection thereof with the line bisecting the angle formed by the easterly line of Ponderosa Avenue and the southerly line of Gehringer Drive; thence northwesterly along last said bisecting line and along the northwesterly extension thereof to the northerly line of Glenbrook Unit No. 1; thence westerly along said northerly line and along the westerly extension thereof to the incorporation line of the city of Concord; thence southerly along said incorporation line to the intersection thereof with the westerly extension of the i a i June 2, 1959 - continued - 7 t center line of Kruegar Drive; thence easterly along said extension to the center line of State Freeway Sign koute 24; thence southerly along the center line of said Free- way to the intersection thereof with the westerly extension of the northerly line of Pepper Drive; thence easterly along said extension to the easterly line of Ponderosa Avenue; thence northeasterly along the line bisecting the angle formed by the easterly" line of Ponderosa Avenue and the northerly line of Pepper Drive to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Pepper Drive; thence easterly along last said described line to the intersection thereof with the line bisecting the angle formed by the westerly line of Garden Avenue and the norther- ly line of Pepper Drive; thence southeasterly along last said bisecting line to the westerly line of Garden Avenue; thence southerly along the westerly line of Garden Avenue to the southerly line of Pepper Drive; thence southwesterly along the line bisecting the angle formed by the westerly line of Garden Avenue and the southerly line of Pepper Drive to the intersection thereof with the line bisecting the westerly 1 line of Garden Avenue and the northerly line of Hickory Drive; thence southeasterly f along last said described bisecting line to the northerly line of Hickory Drive; thence easterly along the northerly line of Hickory Drive to the westerly line of Port Chicago Highway; thence in a general northerly direction along the westerly line of Port Chicago Highway to the point of beginning. F i CONCORD PE ECINCT NO. 39 Beginning at the intersection of the center line of Highland Drive with the center line of Hillside Avenue; thence from said point of beginning southwesterlyi along the center line of Hillside avenue to the northerly line of Solano Way; thence westerly along the northerly line of Solano Way to the westerly line of Hillside Avenue; thence northwesterly along the line bisecting the angle formed by Hillside Avenue and Solano slay to a line drawn parallel with and approximately 100 feet north- i easterly from the northerly line of Solano Wap; thence northwesterly along last said described line to ' a line bisecting the angle formed by the easterly line of Avon Avenue and the northerly line of Solano Way; thence southwesterly along said bisecting line to the northerly line of Solano iiav; thence northwesterly along the northerly line of Solana Way to the westerly line of Avon Avenue; thence northerly along the line bisecting the angle formed by the northerly line of Solano Play and Avon venue to the line bisecting the angle formed by the southerly line of Overhill Road and the westerly line of Avon Avenue; thence easterly along last said described line to j the westerly line of Avon Avenue; thence northeasterly along the westerly line of I Avon Avenue to the northerly line of Overhill Load; thence northerly along the line 1 bisecting the angle formed by the northerly line of Overhill Road and the westerly line of Avon Avenue to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Avon Avenue; thence northeasterly along last said described line to the intersection thereof with the line bisecting the angle formed by the i westerly line of Avon Avenue with the southerly line of Gillet Avenue; thence easterly- along last said described bisecting line to the southerly line of Gillet Avenue; thence southeasterly along the southeasterly extension of the southerly line of Gillet Avenue to the westerly line of that tract of land now or formerly owned by the Mt. Diablo Unified School District said tract of land being known as the Hillcrest School; thence along the boundary line of said tract of land in a general clockwise direction to the center line of Estates Drive; thence southwesterly 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 of beginning. CONCORD PkECINCT NO. 54 i Beginning at the intersection of the westerly line of Port Chicago Highway and the northerly line of Kruegar Drive; thence from said point of beginning north- westerly along the line that bisects the angle formed by the westerly line of Port Chicago Highway and the northerly line of Kruegar Drive to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Kruegar Drive; thence westerly along last said described line to the intersection thereof with the line bisecting the angle formed by the easterly line of Justin Way and the northerly line of Kruegar Drive; thence southwesterly along last said bisecting line to the northerly line of Kruegar Drive; thence westerly along the northerly line of Kruegar Drive to the westerly line of Justin Way; thence northwesterly along the line bisecting the angle formed by the westerly line of Justin Way and the northerly line of Kruegar Drive to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Kruegar Drive; thence westerly along last said described line to the intersection thereof with the line bisecting the angle formed by the easterly line of Grattan Way and the northerly line of Kruegar Drive; thence southwesterly along last said bisecting line to the northerly line of Kruegar Drive; thence westerly' along the northerly line of Kruegar Drive to the westerly line of Gratton Way; thence northwesterly along the line bisecting the angle formed by the westerly line of1GrattonWayandthenortherlylineofKruegarDrivetoalinedrawnparallelwith and approximately 100 feet northerly frorthe northerly line of Kruegar Drive; thence westerly along last said described line to the intersection thereof with the line bisecting the angle formed by the easterly line of Tosca Way and the northerly line of Kruegar Drive; thence southwesterly along last said bisecting line to the northerly line of Kruegar Drive; thence westerly along the northerly line of Kruegar Drive to the westerly line of Tosca Way; thence northwesterly along the line bisecting the angle formed by the westerly line of Tosca Irav and the northerly line of Kruegar Drive to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Tosca Way; thence northerly along last said described line to the intersection thereof with the line drawn at right angles and approximately 100 feet southerly from the southerly terminus of the center line of Dundees Court; thence westerly along last said described line to the intersection thereof with a line drawn parallel with and approximately 100 feet easterly from the easterly line of Ponderosa Avenue; thence northerly along last said described line to the intersection thereof with the line bisecting the angle formed by the easterly line of Ponderosa Avenue and the southerly line of Gehringer Drive; thence northwesterly along last said bisecting line and along the northwesterly extension thereof to the northerly line of Glenbrook Unit No. 1; thence westerly along said northerly line and along the westerly extension thereof to the incorporation line of the city of Concord; thence along said incorporation line. in a general clockwise direction to the westerly line of Port Chicago Highway; thence in a general southerly direction along the westerly line of Port Chicago Highway to the point of beginning. 17 June 2, 1959 - continued - CONCORD PRECINCT NO. 60 Beginning at the intersection of the incorporation line of the City of Concord with the westerly line of that tract of land now or formerly owned by the Mt. Diablo Unified School District said tract of land being also known as Hillcrest School; thence from said point of beginning southwesterly along the westerly line of said tract of land to the intersection thereof with the southeasterly extension of the southerly line of Gillet Avenue; thence northwesterly along said extension to the westerly line of Avon "venue; thence westerly along the line bisecting the angle formed by the southerly line of Gillet Avenue and the westerly line of Avon Avenue to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Avon Avenue; thence southwesterly along last said described line to the line bisecting the angle formed by the westerly line of Avon Avenue and the northerly line of Overhill Road; thence southerly along last said bisecting line to the westerly line of Avon Avenue; thence southwesterly along the westerly line of Avon Avenue to the southerly line of Overhill Road; thence westerly along the line bisecting the angle formed by the westerly line of Avon Avenue and the southerly line of Overhill Road to the line drawn parallel with and approximately 100 feet northeasterly from the norther- ly line of Solano Way; thence northwesterly along last said described line to the line bisecting the angle formed by the easterly line of Hilltop Road and the northerly line of Solano Way; thence westerly along last said bisecting line to the northerly line of Solano Way; thence northwesterly along the northerly line of Solano Way to the westerly line of Hilltop Road; thence northerly along the line bisecting the angle formed by the northerly line of Solano Way and the westerly line of Hilltop Road to a line drawn parallel with and approximately 100 feet northeasterly from the northerly line of Solano Way; thence northwesterly along last said described line to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the point of beginning. CONCORD PRECINCT N0. 68 Beginning at the intersection of the center line of Argyll Avenue with the center line of Richard Avenue; thence from said point of beginning southwesterly along the center line of Argyll Avenue to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to a line drawn parallel with and approximately 100 feet northeasterly from the northerly line of Solano "ray; thence southeasterly along last said described line to the line bisecting the angle formed by the westerly line of Hilltop Road and the northerly line of Solano Way; thence southerly along said bisecting line to the northerly line of Solano tray; thence southeasterly along the northerly line of Solano Way to the easterly line of Hilltop Road; thence easterly along the line bisecting the angle formed by the easterly line of Hilltop Road and the northerly line of Solano Way to a line drawn parallel with and approximately 100 feet northeasterly from the northerly line of Solano Way; thence southeasterly along last said described line to the line bi- secting the angle formed by the westerly line of Hillside Avenue and the northerly line of Solano Way; thence southerly along last said bisecting line to the westerly line of Hillside Avenue; thence southwesterly along the southwesterly extension of the westerly line of Hillside Avenue to the southerly line of Solano Way; thence southeasterly along the southerly line of Solano Way to the westerly line of Westgate Avenue; thence southwesterly along the line bisecting the angle formed by the westerly line of Westgate Avenue and the southerly line of Solano qday to the line bisecting the angle formed by the westerly line of Westgate Avenue and the northerly line of Richard Avenue; thence southeasterly along last said bisecting line to the westerly line of Westgate Avenue; thence southwesterly along the westerly line of Westgate Avenue to the southerly line of Richard Avenue; thence southwesterly along a line bisecting the angle formed by the southerly line of hichard Avenue and the westerly line of Westgate Avenue to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Westgate Avenue and Westgate Court; thence in a general southwesterly direction along last said described line to the line bisecting the angle formed by the northeasterly line ofhichard Avenue and the northwesterly line of Westgate Avenue; thence southerly along last said bisecting line to the center line of Richard Avenue; i thence southeasterly along the center line of Richard Avenue to the point of beginning. ' IT IS FURTHER ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request by Employees' Association Manager that Board con- sider proposed readjustment of lower ranges of Salary Schedule to assure 5% in- crease for all classes. Mr. James A. Harley, Manager of the Employees Association, appears before this Board and suggests a proposed readjustment of lower ranges of salary schedule to assure 5% increase for all classes; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said matter is referred to the Civil Service Commission for review and any recommendations said Commission deems advisable. The foregoing order is passed by the unanimous vote of the Board. t r 1 June 2, 1959 - continued - In the Matter of the Count and Canvass of Returns of Special Election at Port Chicago to I Determine whether the Housing j Authority of the County of Contra Costa Should Develop a Low-Rent Housing Project RESOLUTION R I WHEREAS, the Board of Supervisors of the County of Contra Costa has heretofore on the 24th day of March, 1959, provided for an election to be held on the 26th day of May, 1959, in Port Chicago, for the purpose of determining whether the Housing Authority of the County of Contra Costa should develop, construct and acquire a low- rent owrenthousingprojectinsaidarea; and WHEREAS, this Board of Supervisors having heretofore by resolution directed that j 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 at said special election and has certified to this Board and filed with this Board his statement of the result of said canvass; and said Board having directed that said statement and result of said canvass be incorporated in the minutes of this Board; and i WHEREAS, all the absentee ballots voted in said election have been canvassed by this Board and this Board being fully advised in the premises; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of 4 Contra Costa hereby certifies that the total number of votes cast in the County of Contra Costa within the territory of the Port Chicago election for the proposition j placed before the electors is as follows: YES.. 149 NO; 131 REJECTED: 1 TOTAL VOTED; 281 The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Count and Canvass of Returns of Special Election at Rodeo to Determine whether the Housing Authority of the County of Contra Costa Should Develop a Low-Rent Housing Project RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa has heretofore on the 24th day of March, 1959, provided for an election to be held on the 26th day of May, 1959, in Rodeo, for the purpose of determining whether the Housing Authority of the County of Contra Costa should develop, construct and acquire a low-rent housing ; project in said area; 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 County Clerk has canvassed all of the votes cast at said special election and has certified to this Board and filed with this Board his statement of the result of said canvass; and said Board having directed that said statement and result of said canvass be incorporated in the Minutes of this Board; and r f WFEREAS, all the absentee ballots voted in said election have been canvassed by this Board and this Board being fully advised in the premises; NOW, THEFEFORE, 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 within the territory of the Rodeo election for the proposition placed before the electors is as follows: t. YES: 26 4 No; 394 REJECTED: 2 TOTAL VOTED: 1222 1 The .foregoing order is passed by the unanimous vote of the Board. I v' And the Board takes recess to meet on Tuesday, June 9, 1959 at 9 A. M. in r the Board Chambers, Hall of kecords, Martinez, California. r Chairman j ATTEST; W. T. PAASCH, CLERK eputy Clerk i E 1 19 r; BEFORE THE BOARD OF SUPERVISORS TUESDAY, JUNE 9, 1959 THE BOARD IMET IN REGULAR SESSION AT9A.M. IN THE BOARD CHIVBERS, HALL OF RECORDS, I=ARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, THOMAS JOHN COLL, JOSEPH S. SILVA. ABSENT: SUPER- VISOR MEL F. NIELSEN. PRESENT: W. T. PAASCH, CLERK. In the Matter of REAFFIMIATION OF NEED OF BALANCE OF LOW RENT HOUSING UNITS VOTED UPON BY ELECTORATE FOR UNINCORPORATED TOWN OF NORTH RICHMOND RESOLUTION WHEREAS, at a special election held, in the area designated by this Board as the unincorporated town of North Richmond, on the 12th day of June, 1956, the duly qualified voters voting at such election approved the development, construction and acquisition in such designated Town by the Housing Authority of the County of Contra Costa, with Federal financial assistance, of a low rent housing project for persons of low income; and WHEREAS, it subsequently developed that the Federal Public Housing Admin- istration was then only able to provide financial assistance to the mentioned Housing Authority for ninety dwelling units of such project as approved by the electorate; however, it was understood between the mentioned Housing Authority and the mentioned Federal Agency, and set forth in a 1 ett er dated July 30, 1956, that when and as the need for the additional sixty units of the Project as approved by the electorate was further demonstrated to the Federal Agency and financial assistance could then be provided for such further segment of the mentioned Project, the Housing Authority would apply for financial assistance to the Public Housing Administration for the balance of the units of the mentioned Project not previously placed under Annual Contributions Contract; and WHEREAS, the mentioned Housing Authority is now desirous of and intends to apply to the Public Housing Administration for financial assistance in developing, constructing and acquiring the balance of the sixty dwelling units previously approved by the electorate within the unincorporated Town of North Richmond; and WHEREAS, it appears to this Board that there exists a need to provide the remaining sixty dwelling units of low-rent housing in such area as previously approved by the mentioned electorate. NOW THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows: 1. That there still exists in the unincorporated area previously designated as North Richmond, California, a need for low-rent housing at rents within the means of low income families. 2. The approval on June 19, 1956 by this Board of the application of the Housing Authority dated June 18, 1956 to the Public Housing Administration for a preliminary loan, relating to the one hundred fifty dwelling units for the unincorporated Town of North Richmond is hereby reaffirmed, and the Housing Authority is hereby authorized to apply to the Public Housing Administra- tion for financial assistance to develop, construct and acquire the balance of 60 dwelling units, forming a segment of the Project heretofore approved by the electorate; and such develop- ment, construction and acquisition is hereby specifically approv- ed. 3. The Cooperation Agreement between the County of Contra Costa and the Housing Authority of the County of Contra Costa dated September b, 1950 and amended on June 19, 1956 is hereby reaffirmed as the Cooperation Agreement applicable to the mentioned balance of the one hundred fifty dwelling units and segment of the Project hereto- fore approved by the voters for the designated area of North Richmond. 4. This Resolution shall take effect immediately. The foregoing Resolution was adopted by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors NONE ABSENT: Supervisors MEL F. NIELSEN Supervisor Nielsen arrived at 9:15 a.m. and was present when the following resolutions were adopted: c" In the matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the N- June 9, 1959 - continued - following appropriation adjustments are APPROVED for the following county departments, to wit: APPROPRIATION DECREASE INCREASE Building Inspection Temporary Seasonal Help 119-204 330.00 Unappropriated deserve General Fund 330.00 CIVIL SERVICE DEPARTMENT Unappropriated Reserve General Fund 750.00 g Capital Outlay 750.00 CORONER -PUBLIC ALNINISTRATOR x Inventory Expend. Supp. (114-500) 400.00 Services (114-300) 400.00 3 COUNTY GARAGE Construction Equipment - Item #12 74.00 Non-Auto Highway Equipment Replacement - Item it 74.00 HOSPITAL - 502 913 Building Construction - New Ward 3,114.00 Unappropriated Reserve General Fund 3,114.00 HOSPITAL 502-400: Expense Reimbursements 600.00 502-500: Expendable Supplies 122000.00 502-600: Service Other Depts. 600.00 505 Ambulance Service 111500.00 502 Services 202000.00 Unappropriated Reserve General Fund 4,700.00 Capital Outlay 5Q2-936 Item J60 Marking Machine 300.00 502-912 Building Alterations Aluminum awnings for outpatient 300.00 INDEMNITIES 817 Special Expense 600 13,500.00 Unappropriated Reserve General Fund 139500.00 JUDICIAL DISTRICT #7 - EL CERRITO Expense-Reimbursement s 150.00 Supplies 150.00 PITTSBURG BUILDING Toto Lawn Mower 430.00 Janitorial Supplies 250.00 i Temporary Help 680.00 PROBATION - JUVENILE HALL Juvenile Court Wards - Board & Care 92000.00 Probation Dept. - Expense Reimbursements 500.00 Probation Dept. - Expendable Supplies 1500.00 Probation Dept. - Special Expense 1500.00 Juvenile Hall - Special Expense 5500.00 PUBLIC WORKS DEPARDiINT Primary Road Construction 14,787.00 Secondary Road Construction 7,49$.00 Primary Rights of Way 967.00 Secondary Rights of Way 6022.00 Desks and chairs 470.00 Other Office Equipment 380.00 Services 850.00 Primary Road Maintenance 160,000.00 Secondary Bridge Maintenance 383,000.00 Primary Bridge Maintenance 79500.00 Secondary Road Maintenance 190,500.00 t r` i i 1 June 9, 1959 - continued - APPROPRIATION DECREASE INCREASE SHERIFF HOG RAISING - 234 Services (300) 250.00 Supplies (500) 250.00 Unappropriated Yieserve Fund 500.00 The foregoing order is passed by the unanimous vote of the Board.G' 7 In the Matter of Acceptance and Approval of Grant Agree- ment with the Civil Aero- nautics Administration of the United States Department of Commerce - Buchanan Field.RESOLUTION WHEREAS, a Grant Agreement pertaining to Buchanan Field has been submitted to this Board of Supervisors of the County of Contra Costa, State of California, containing the following offer: Part I - Offer s Date of Offer: May 1, 1959 Buchanan Field Airport Project No. 9-04-049-5906 Contract No. FA4-191 TO: The County of Contra Costa, California herein referred to as the "Sponsor") FROM: The United States of America (acting through the Administrator of Civil Aeronautics, herein referred to as the "Administrator's) i WHEREAS, the Sponsor has submitted to the Administrator a Project Applica- tion dated December 9, 1958, for agrant of Federal funds for a project for develop- ment of the Buchanan Field Airport (herein called the "Airport") , together with plans and specifications for such project, which Project Application, as approved by the Administrator, is hereby incorporated herein and made a part hereof; and WHEREAS, the Administrator has approved a project for development of the Airport (herein called the "Project") consisting of the following described airport development: Land acquisition (Parcels 3 and 4 and right of way for sewer line) ; construct control tower and utilities including extensions of water line (approximately 22001 ) and sewer line (approximately 28001 ) , tower auto parking area and tower access road; relocate field lighting controls The airport development to be accomplished, herein described, is in addition to that contemplated under the Grant Agreements between the United States and the Sponsor under Projects 9-04-049-801, -802, -803, -0604, and -0705.) all as more particularly described in the property map and plans and specifications incorporated in the said Project Application; NOW THEREFORE, pursuant to and for the purposes of carrying out the pro- visions of the Federal Airport Act (60 Stat. 170; Pub. Law 377, 79th Congress) , and in consideration of (a) the Sponsor's adoption and ratification of the representations and assurances contained in said Project Application, and its acceptance of this Offer, as hereinafter provided, and b) the benefits to accrue to the United States and the public from the accomplishment of the Project andthe operation and maintenance of the Airport, as herein provided, THE AWIINISTRATG R, FOR AND ON BEHALF OF THE UNITED STATES, HEREBY OFFERS AND AGREES to pay, as the United States' share of costs incurred in accomplishing the project, 54.12 per centum of all allowable project costs, subject to the following terms and condi- tions: 1. The maximum obligation of the United States payable under this Offer shall be 1112,074.00 2. The Sponsor shall a) begin accomplishment of the Project within a reasonable time after acceptance of this Offer, and b) carry out and complete the Project in accordance with the terms of this Offer, and the Federal Airport Act and the Regulations promulgated thereunder by the Administrator in effect on the date of this Offer, which Act and Regulations are incorporated herein and made a part hereof, and c) carry out and complete the Project in accordance with the plans and specifications and property E map incorporated herein as they may be revised or modified with the approval of the Administra- tor or-his duly authorized representatives. 1 I June 9, 1959 - continued - E 3. The Sponsor shall operate and maintain the Airport as provided in the Project Application incorporated herein. 4. The maximum amounts of building space which the Sponsor shall be obligated to furnish civil agencies of the United States for the purposes and on the terms and conditions stated in Paragraph 9 of Part III of the Pro- ject Application, shall be as set forth in the attached schedule of maximum space requirements which is incor- porated herein and made a part hereof. 5. Any misrepresentation or omission of a material fact by the Sponsor concerning the Project or the Sponsor's authority or ability to carry out the obligations assumed by the Sponsor in accepting this Offer shall terminate the obligation of the United States, and it is under- stood and agreed by the Sponsor in accepting this Offer that if a material fact has been misrepresented or omitted i by the Sponsor, the Administrator on behalf of the United k States may recover all grant payments made. r 6. The Administrator reserves the right to amend or withdraw this Offer at any time prior to its acceptance by the Sponsor. 7. This Offer shall expire and the United States shall not be obligated to pay any of the allowable costs of the Project unless this Offer has been accepted by the p Sponsor within 60 days from the above date of Offer or such longer time as may be prescribed by the Administrator in writing. 8. It is hereby understood and agreed that the Sponsor will s not commence nor permit the commencement of the construc- tion of that portion of the sewage disposal line lying outside the airport boundary, until it has submitted evi- dence satisfactory to the Administrator that it has suffi- cient rights to, or interest in, the property upon which said line will be located to permit construction of said line and to provide reasonable assurance that the Sponsor will not be deprived of its right to occupy and use said property c for the purpose intended. 9. It is understood and agreed by and between the parties f hereto that this Grant Offer is made and accepted upon the basis of preliminary plans and specifications for the relocation of field lighting controls; and the x parties hereby covenant and agree that within 90 days from the date of acceptance of this Grant Offer, the Sponsor shall furnish final plans and specifications to the Administrator for tie relocation of field light- ing controls and that no relocation of field lighting controls will be cadenced hereunder nor will there be any advertisement for bids for accomplishment of such work until the said final plans and specifications have been approved by the Administrator or his duly authorized representative; and the parties do hereby further covenant and agree that any reference made in this Grant Offer or in the aforesaid Project Application to plans and specifications shall be considered as having reference i to final plans and specifications as so approved. 10. It is understood and agreed by and between the parties t hereto that the terms "Administrator of Civil Aeronautics", Administrator", "Civil Aeronautics Administration", Department of Commerce", "CAA" or "Section 303 of the Civil Aeronautics Act of 193$" wherever they appear in this Agreement, in the Project Application, plans and specifications or in any other documents constituting a part of this Agreement shall be deemed to mean the Federal Aviation Agency or the Administrator thereof or E Section 308(a) of the Federal Aviation Act of 1958, as the case may be. The Sponsor's acceptance of this Offer and ratification and adoption of the Project Application incorporated herein shall be evidenced by execution of this instrument by the Sponsor, as hereinafter provided, and said Offer and acceptance shall comprise a Grant Agreement, as provided by the Federal Airport Act, constituting the obligations and rights of the United States and the Sponsor with respect to the accom- plishment of the Project and the operation and maintenance of the Airport. Such Grant Agreement shall become effective upon the Sponsor's acceptance of this Offer and shall remain in full force and effect throughout the useful life of the facilities developed under the Project but in any event not to exceed twenty years from the date of said acceptance. i UNITED STATES OF AMERICA Actin Regional Administrator, RegioniIVM FEDERAL AVIATION AGENCY" f d i i i 23 June 9, 1959 - continued - NOW, THEREFORE, BE IT RESOLVED by the Supervisors of Contra Costa County, State of California, that the foregoing Grant Offer be and the same is hereby accepted and approved. BE IT FURTHER RESOLVED that W. G. Buchanan, Chairman of the Board of Super- visors, and W. T. Paasch, County Clerk and ex-officio Clerk of the Board of Supervisors, be and they hereby are authorized and directed to execute the acceptance attached to such Offer. On motion of Supervisor Silva, seconded by Supervisor Kenny, the foregoing resolution was duly and regularly adopted at a meeting of the Board of Supervisors of the County of Contra Costa, held on the 9th day of June, 1959, by the following vote, to wit: AYES: Supervisors - JAMES P. KENNY, MEI. F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Fixing boundaries and establishing election precincts. On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the boundaries of Concord precincts Nos. 9, 12, 13, 18, 299 52, 63, 7$3 96, 97, election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: CONCORD PRECINCT NO. 9 Beginning at the intersecting of the center line of the Sacramento Northern Rail Road right of way 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 incorporation line of the City of Concord; thence in a general southerly direction along said incorporation line to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Euclid Avenue; thence westerly along last said described line to the intersection thereof with the line bisecting the angle formed by the southerly line of Euclid avenue and the easterly line of Parkside Drive; thence northwesterly along last said described bisecting line to the southerly line of Euclid Avenue; thence westerly along the southerly line of Euclid Avenue to the westerly line of Parkside Drive; thence southwesterly along the line bisecting the angle formed by the southerly line of Euclid Avenue and the westerly line of Parkside Drive to the intersection thereof with a line bisecting the angle formed by the westerly line of Parkside Drive and the northerly line of Concord Blvd; thence south- easterly along last said described bisecting line to the westerly line of Parkside Drive; thence southerly along the westerly line of Parkside Drive to the northerly line of Goncord Blvd; thence southwesterly along the line bisecting the angle formed by the southerly line of Concord Blvd and the westerly line of Parkside Drive to the intersection thereof with the line bisecting the angle formed by the westerly line of Parkside Drive and the northerly line of Sinclair Avenue; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the center line of The Alameda; thence in a general southwesterly direction along the center line of The Alameda to the center line of Clayton hoad; thence northwesterly along the center line of Clayton Road 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 point of beginning. CONCORD PRECINCT H0. 12 Beginning at the intersection of the easterly line of the Contra Costa Canal with the southerly line of Clayton Road; thence from said point of beginning northerly along the easterly line of said canal to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the intersection thereof with a line drawn parallel with and approximately 100 feet easterly from the easterly line of Grove tray; thence southerly along last said des- cribed line to the southerly line of Clayton Road; thence westerly along the southerly line of Clayton hoad to the point of beginning. CONCORD PRECINCT NO. 13 Beginning at the intersection of the center line of the Sacramento Northern Rail Road right of way 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 San Jose Avenue; thence southwesterly along said extension to the southerly line of Clayton Road; thence southeasterly along the line bisecting the angle formed by the southerly line of Clayton Road and the easterly line of San Jose avenue to a line drawn parallel with and approxi mately 100 feet easterly from the easterly line of San Jose Avenue; thence southwester) along last said described line to the intersection thereof with a line bisecting the angle formed by the easterly line of San Jose Avenue and the northerly line of Pacific Street; thence westerly along the last said described bisecting line to the easterly line of San Jose Avenue; thence southwesterly along the easterly line of San Jose Ave- nue to the southerly line of Pacific Street; thence southeasterly along the line bi- secting the angle formed by the southerly line of Pacific Street and the easterly line of San Jose Avenue to the line bisecting the angle formed by the easterly line of San Jose Avenue and the northerly line of Atlantic Street; thence westerly along last said described bisecting line to the easterly line of San Jose Avenue; thence southwesterly along the easterly line of5an Jose Avenue to the southerly line of Atlantic Street; thence southeasterly along the line bisecting the angle formed by the southerly "line of Atlantic Street and the easterly line of San Jose Avenue to a line drawn parallel with and approximately 100 feet easterly from the easterly line of San Jose Avenue; 1 i June 9, 1959 - continued - thence southwesterly along last said described line to the intersection thereof with I the line bisecting the angle formed by the easterly line of San Jose Avenue and the northerly line of Prospect Street; there a westerly along last said described bisecting line to the easterly line of San Jose Avenue; thence southwesterly along the easterly line of San Jose Avenue to the southerly line of Prospect Street; thence southeasterly along; the line bisecting the angle formed by the southerly line of Prospect Street and the easterly line of San Jose Avenue to the intersection thereof with the line bisect- ing the angle formed by the easterly line of San Jose Avenue and the northerly line oflLagunaStreet ; thence westerly along the last said described bisecting line to the easterly line of San Jose Avenue; thence southwesterly along the easterly line of San Jose Avenue to the southerly line of Laguna Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Laguna Street and the easterly line of San Jose Avenue to the intersection thereof with the line bisecting the angle j formed by the easterly line of San Jose Avenue and the northerly line of Mt. Diablo I Street; thence westerly along last said described bisecting line to the northerly j line of Mt. Diablo Street; thence northwesterly along the northerly line of Mt. Diablo Street to the westerly line of San Jose Avenue; thence northerly along the line bisect- ing the angle formed by the westerly line of San Jose Avenue and the northerly line of Mt. Diablo Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Mt. Diablo Street; thence northwesterly along last said described line to the intersection thereof with the line bisecting the angle formed by I the northerly line of Mt. Diablo Street and the easterly line of Berkeley Avenue; thence southwesterly along last said described bisecting line and along the southwester- ly extension thereof to the center line of the Sacramento Northern Rail Road right of way; thence northeasterly along the center line of said right of way to the point of beginning. CONCORD PRECINCT NO. 18 Beginning at the intersection of the center line of Clayton Road with the center line of The Alameda; thence from said point of beginning in a general northerly , and easterly direction along the center line of The Alameda to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the westerly line of the Contra Costa Canal; thence southerly along the westerly line of said canal to the southerly line of Clayton Road; thence westerly along the southerly line of Clayton Road to the easterly line of Oxford Park; thence northerly along the easterly line of Oxford Park and along the northerly extension thereof to the center line of Clayton Road; thence northwesterly along the center line : c-• of Clayton Road to the point of beginning. i CONCORD PkECINCT NO. 29 Parcel No. 1 Beginning at the intersection of the northeasterly line of Galindo Street with the center line of the S%cramento Northern Rail Road right of way, said point being also on the incorporation line of the City of Concord; thence from said point l of beginning northeasterly along the center line of said right of way to the intersec- !. tion thereof with the southwesterly extension of the line bisecting the angle formed by the easterly line of Berkeley Avenue and the northerly line of Mt. Diablo Street; Ithence northeasterly along said extension and along said bisecting line to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Mt. Diablo Street ; thence southeasterly along last said described line to the intersec- tion thereof with the line bisecting the angle formed by the northerly line of Nit. Diablo Street and the westerly line of San Jose Avenue; thence southerly along last said described bisecting line to the northerly line of Mt. Diablo Street; thence southeasterly along the northerly line of Xt. Diablo Street to the easterly line of San Jose Avenue; thence southwesterly along the easterly line of San Jose Avenue to 1 the southerly line of Mt. Diablo Street; thence southerly along the line bisecting 1 the angle formed by the easterly line of San Jose Avenue and the southerly line of Mt. Diablo Street to the intersection thereof with the line bisecting the angle formed by the easterly line of San Jose Avenue and the northerly line of Crawford Street ; thence southwesterly along last said described line to the northerly line of Crawford Street; thence in a westerly direction in a direct line to the intersection of the southerly line of Crawford Street with the easterly line of Almar Court; thence : southerly along the line bisecting the angle formed by the southerly line of Crawford Street and the easterly line of Almar Court to the easterly line of the Leeper Tract; thence southwesterly along the easterly line of the Leeper Tract to the incorporation line of the City of Concord; thence in a general westerly direction along said incor- poration line to the point of beginning. Parcel No. 2 Beginning at the intersection of the easterly line of Galindo Street and the southerly 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 clockwise direction to the easterly line of Almond Park; thence southeasterly along the southeasterly extension of the easterly line of Almond Park to the most northerly corner of the 1,000 acre tract of the Rancho San Miguel, said point being also a point on the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the point of beginning. i CONCORD PRECINCT NO. 52 Bepinning at the southeasterly corner of Berkshire Village; thence from said point of beginning northwesterly along the southeasterly extension of the line bisect- ing the angel formed by the northerly line of Roslyn Drive and the easterly line of Roslyn Drive and along said bisecting line to the intersection thereof with the line bisecting the angle formed by the southerly line of Leonard Drive and the westerly line of Roslyn Drive; thence northeasterly along last said described bisecting line to the westerly line of hoslyn Drive; thence northerly along the westerly line of Roslyn Drive to the northerly line of Leonard Drive; thence northwesterly along the line bi- secting theangle formed by the northerly line of Leonard Drive and the westerly line of Roslyn Drive to the intersection thereof with the line bisecting the angle formed 25 June 9, 1959 - continued by the northerly line of Leonard Drive and the easterly line of Kerman Drive; thence southwesterly along last said described bisecting line to the northerly line of Leo- nard Drive; thence westerly along the northerly line of Leonard Drive to the westerly line of Kerman Drive; thence northwesterly along the line bisecting the angle formed by the westerly line of Kerman Drive and the northerly line of Leonard Drive to the northerly line of Berkshire village; thence westerly along the northerly line of Berkshire Village to the easterly line of Walnut Estates; thence northeasterly along the easterly line of Walnut Estates and along the northeasterly extension thereof to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the intersection thereof with the northwesterly extension of the easterly line of Babel Lane; thence southeasterly along said exten- sion and along said easterly line to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the inter- section thereof with the southeasterly extension of the southerly line of Berkshire Village; thence northwesterly along said extension to the point of beginning. CONCORD PRECIUCT N0. 63 Beginning at the intersection of the easterly line of the Contra Costa Canal and the northerly line ofCowell Road; thence from said point of beginning northeasterly along the easterly line of said canal to the southerly line of Clayton Road; thence southeasterly along the southerly line of Clayton Road to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Grove Way; thence south- westerly along last said described line to the northerly line of Berkshire Village; thence easterly along the northerly line of Berkshire Village to the intersection thereof with the line bisecting the angle formed by the northerly line of Leonard Drive and the westerly line of Kerman Drive; thence southeasterly along last said described bisecting line to the northerly line of Leonard Drive; thence easterly along the northerly line of Leonard Drive to the easterly line of Kerman Drive; thence northeasterly along the line bisecting the angle formed by the easterly line of Kerman Drive and the northerly line of Leonard Drive to the intersection thereof with the line bisecting the angle formed by the northerly line of Leonard Drive and the westerly line of Roslyn Drive; thence southeasterly along last said described bisecting line to the westerly line of Roslyn Drive; thence southerly along the westerly line of Roslyn Drive to the southerly line of Leonard Drive; thence southwesterly along the line bisecting the angle formed by the southerly line of Leonard Drive and the westerl line of hoslyn Drive to the intersection thereof with the line bisecting the angle formed by the westerly line of Roslyn Drive and the northerly line of Roslyn Drive; thence southeasterly along last said described bisecting line and along the south- easterly extension thereof to the southerly line of Berkshire Village; thence westerly along the southerly line of Berkshire Village and along the westerly extension thereof to the center line of trove Way; thence southerly along the center line of Grove Way to the northerly line of Cowell Road; thence westerly along the northerly line of Cowell Road to the point of beginning. CONCORD PkECINCT NO. 78 Beginning at the intersection of the easterly line of Parkside Drive with the southerly line of Euclid Avenue; thence from said point of beginning southeasterly along the line bisecting the angle formed by the easterly line of Parkside Drive and the southerly line of Euclid Avenue to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Euclid Avenue; thence easterly along last said described line to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the center line of The Alameda; thence in a general westerly direction along the center line of The Alameda to the intersection thereof with the southeasterly extension of the line bi- secting the angle formed by the westerly line of Parkside Drive and the northerly line of Sinclair Avenue; thence northwesterly along said extension and along said bisecting line to the intersection thereof with the line bisecting the angle formed by the westerly line of Parkside Drive and the southerly line of Concord Blvd; thence northeasterly along last said described bisecting line to the westerly line of Park- side Drive; thence northerly along the westerly line of Parkside Drive to the northerly line of Concord Blvd; thence northwesterly along the line bisecting the angle formed by the westerly line of Parkside Drive and the northerly line of Concord Blvd to the intersection thereof with the line bisecting the angle formed by the westerly line of Parkside Drive and the southerly line of Euclid Avenue; thence northeasterly along last said described bisecting line to the southerly line of Euclid Avenue; thence easterly along the southerly line of Euclid Avenue to the point of beginning. G CONCORD PRECINCT NO. 96 Beginning at the intersection of the center line of Clayton Road and the northerly extension of the easterly line of Doris Court Addition; thence from said point of beginning northwesterly along the center line of Clayton Road to the inter- section thereof with the northeasterly extension of the easterly line of San Jose Avenue; thence southwesterly along said extension to the southerly line of Clayton Road; thence southeasterly along the line bisecting the angle formed by the southerly line of Clayton Road and the easterly line of San Jose Avenue to a line drawn parallel with and approximately 100 feet easterly from the easterly line of San Jose Avenue; thence southwesterly along last said described line to the intersection thereof with a line bisecting the angle formed by the easterly line of San Jose Avenue and the northerly line of Pacific Street; thence westerly along the last said described bi- secting line to the easterly line of San Jose Avenue; thence southwesterly along the easterly line of San Jose Avenue to the southerly line of Pacific Street; thence south- easterly along the line bisecting the angle formed by the southerly line of Pacific Street and the easterly line of San Jose Avenue to the line bisecting the angle formed by the easterly line of San Jose Avenue and the northerly line of Atlantic Street; thence westerly along last said described bisecting line to the easterly line of San Jose Avenue; thence southwesterly along the easterly line of San Jose Avenue to the southerly line of Atlantic Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Atlantic Street and the easterly line of San Jose Avenue to a line drawn parallel with and approximately 100 feet easterly from the easterly line of San Jose Avenue; thence southwesterly along last said described line to the intersection thereof with the line bisecting the angle formed by the easterly line of San Jose Avenue and the northerly line of Prospect Street; thence June 9, 1959 - continued - i E westerly along last said described bisecting line to the easterly line of San Jose Avenue ; thence southwesterly along the easterly line of San Jose Avenue to the southerly line of Prospect Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Prospect Street and the easterly line of San Jose Avenue to the intersection thereof with the line bisecting the angle formed by the easterly line ofSan Jose Avenue and the northerly line of Laguna Street; thence westerly along the last said described bisecting line to the easterly line of San Jose Avenue; thence southwesterly along the easterly line of San Jose Avenue to the southerly line j of Laguna Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Laguna Street and the easterly line of San Jose Avenue to the intersection thereof with the line bisecting the angle formed by the easterly line of San Jose Avenue and the northerly line of lit. Diablo Street; thence westerly along last said described bisecting line to the easterly line of San Jose Avenue; thence southwesterly along the easterly line of San Jose Avenue to the southerly line of Alt. Diablo Street; thence southeasterly along the line bisecting the angle formed by a the easterly line of San Jose Avenue and the southerly line of Mt. Diablo Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line I of Aft. Diablo Street; thence southeasterly along last said described line to the intersection thereof with the line bisecting the angle formed by the southerly line of Mt. Diablo Street and the westerly line of San Carlos Avenue; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to the easterly line of San Carlos Avenue; thence continuing northeasterly along the j line bisecting the angle formed by the easterly line of San Carlos Avenue and the north-. erly line of Mt. Diablo Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Laguna Street and the easterly line of San Carlos venue; thence northerly along the easterly line of San Carlos Avenue to the northerly ine of Laguna Street; thence northeasterly along the line bisecting the angle formed y the easterly line of San Carlos Avenue and the northerly line of Laguna Street to the easterly line of Doris Court Addition; thence northerly along the easterly line of Doris Court Addition and along the northerly extension thereof to the point of beginning, CONCORD PRECINCT NO. 97 Beginning at the intersection of the easterly line of Almar Court and the southerly line of Crawford Street; thence from said point of beginning easterly in a direct line to the intersection of the northerly line of Crawford Street and the easterly line of San Jose Avenue; thence northeasterly along the line bisecting the angle forned by the easterly line of San Jose Avenue and the northerly line of Craw- ford Street to a line drawn parallel with and ap roximately 100 feet northerly from i the northerly line of Crawford Street; thence southeasterly along last said described line to the intersection thereof with the line bisecting the angle formed by the southerly line of Mt. Diablo Street and the westerly line of San Carlos Avenue; thence northeasterly along last said described line and along the northeasterly extension thereof to the intersection of the northerly line of Mt. Diablo Street and the easterly j line of San Carlos Avenue; thence continuing northeasterly along the line bisecting I the angle formed by the northerly line of Mt. Diablo Street -nd the easterly line of San Carlos Avenue to the intersection thereof with the line bisecting the angle formed by the southerly line of Laguna Street and the easterly line of San Carlos Avenue; thence northwesterly along last said described bisecting line to the easterly line of San Carlos Avenue; thence northerly along the easterly line of San Carlos Avenue to the northerly line of Laguna Street; thence northeasterly along the line bisecting the angle formed by the northerly line of Laguna Street and the easterly line of San Carlos Avenue to the easterly line of Doris Court Addition; thence northerly along the easterly line of Doris Court Addition to the intersection thereof with the west- erly extension of the northerly line of the Wygal Bros. Tract; thence southeasterly along said extension to the westerly line of the Wygal Bros. Tract; thence south- westerly along the westerly line of the Wygal Bros. Tract and along the southwesterly extension thereof to the intersection thereof with the line bisecting the angle formed by the northerly line of hit. Diablo Street and the westerly line of Fifth Avenue; thence southeasterly along last said described bisecting line to the westerly line of Fifth Avenue; thence southerly along the westerly line of Fifth Avenue to the south- erly line of Mt. Diablo Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Mt. Diablo Street and the westerly line of Fifth Avenue to the intersection thereof with the line bisecting the angle formed by the westerly line of Fifth Avenue and the northerly line of Wildewood Drive; thence south- easterly along last said described bisecting line to the westerly line of Fifth Avenue; thence southerly along thewesterly line of Fifth Avenue to the southerly line of Wilde- wood Drive; thence southwesterly along the line bisecting the angle formed by the j southerly line of lvildewood Drive and the westerly line of Fifth Avenue to the inter- section thereof with the easterly extension of the southerly line of Crawford Vilbge; thence westerly along said extension and along the southerly line of Crawford Village to the intersection thereof with the line bisecting the angle farmed by the easterly line of Almar Court and the southerly line of Crawford Street; thence northwesterly along last said described bisecting line to the point of beginning. I IT IS FURTHER ORDERED that the boundaries of the balance of the election 1 precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permission to leave the State of California. i On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE tBOARD ORDERED that Harry B. Aest, Constable - E1 Cerrito Judicial District be and he is hereby GRAVTFD FEIVUSSION To LEAVE. THE STATE OF CALIFORNIA commencing the lst day of July, 1959 to the 30th day of July, 1959. The foregoing order is passed by the unanimous vote of the Board. U% S i i u ( r June 9, 1959 - continued In the Matter of Advertising for bids for the furnishing of electrical energy, etc., for Pleasant Hill Lighting District, Contra Costa County. It appearing to this Board that the present contract for lighting services in the Pleasant Hill Lighting District will expire on July 29, 1959; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Nielsen, 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 Pleasant Hill Lighting District of Contra Costa County in the PLEASANT HILL NEWS, said bids to be received by the Clerk of this Board up to the hour of eleven a.m. on Tuesday, July 7, 1959. The foregoing order is passed by the unanimous vote of the Board. 5 In the 14atter of Proceedings of Governing Board of SAN RAMON VALLEY UNION HIGH SCHOOL DISTRICT of Contra Costa Regarding Bond Elec- tion The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Governing Board of the SAN RADION VALLEY UNION HIGH SCHOOL DISTRICT of Contra Costa County, including a canvass of the election held on May 19, 1959, at which election the electors of the district, by a two-thirds vote, approved the following: Shall the SAN RX-10N VALLEY UNION HIGH SCHOOL DISTRICT of Contra Costa County incur a bonded indebtedness in the sum of Three Hundred Fifty-nine Thousand Dollars ($359,000)? Yes--------- 1,349 t No---------- b32 Illegal------ lb TOTAL 13,997 It is by the Board ordered that a certified copy of this order be trans-- witted to the County Superintendent of Schools of Contra Costa County. e In the Matter of Assignment of Delinquent Accounts to the California Credit Council. On the recommendation of the County Auditor-Controller, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that delin- quent accounts, totaling $2,060.75, 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 June 9, 1959, 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-Controller's department to handle the actual transfer. Gr` The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Establish- ment of a County Service Area Pursuant to the "County Service Area Law" RESOLUTION OF INTENTION WHEREAS, there has been filed in the office of the County Clerk of the County of Contra Costa, State of California, on the 2nd day of June, 1959, a written request, signed by two (2) members of the Board of Supervisors of the County of Contra Costa, asking that the hereinafter described territory be established as a "County Service Area" pursuant to the "County Service Area Law", to furnish structural fire protection facilities and services therein; NOW2 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. F-1, to include all of the hereinafter describe territory, to furnish structural fire protection 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 ten o'clock a.m., on Tuesday, the 14th day of July, 1959, in the Chambers of the ward 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. fhe Clerk of the Board of Supervisors is directed to publish a notice of the hearing at least once in the "RICHMOND INDEPENDRIT", a newspaper of general circulation published in the County of Contra Costa, which is circulated in the i 1 i j June 9, 1959 - continued - hereinafter described area, the last day of publication to be at least seven (7) days prior to the date herein set for hearing. i The hereinbefore referred to unincorporated area of the County of ContraCostawhichitisproposedbeformedintoa "County Service Area" is specificallydescribedasfollows: i Beginning at the most westerly corner of Lot 5, Flock 61 as shown on map entitled Richmond Annex filed March 18, 1912 in Map Book 6 at page 144, Records of Contra Costa County; thence Southeasterly along the westerly line of said Block 61 to the most westerly corner of Lot 1, Block 82, said Richmond E Annex; thence continuing Southeasterly, Northeasterly and Southeasterly along the west and southerly lines of said Block 82 to the most southerly corner of Lot 52 said Block 82; thence continuing Southeasterly to the most westerly corner of Block 92, said Richmond Annex; thence Southeasterly along the westerly line of said Block 92 to the most southerly corner thereof; thence Southeasterly to the most westerly corner of Lot 1 Block 93 said Richmond Annex; thence Southeasterly to the most southerly corner said Lot 1; thence Northwesterly in a direct line along the east line of Lot 1, Block 93, Lots 26 and 5. Block 92, Lots 47 and 26, Block 82, Lots 36 and 15, Block 81 Lots 37 and 16, Block 72, Lots 37 and 16, Block 71 and Lot 39 Block 62 to the most northerly corner of said Lot 38; thence Southwesterly to the center of tBlock62tothemostwesterlycornerofLot54, Block 62 and the i extension southwesterly thereof to the most northerly corner of Lot 5, Block 61; thence continuing Southwest along the north line of said Lot 5 to the point of beginning. t PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, jStateofCalifornia, at a meeting of said Board held on the 9th day of June, 1959, bythefollowingvote, to wit: AYES: Supervisors - JAMES P. KENNY, MEL F. NIELSEN, TH0111-1AS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA G, l NOES: Supervisors - NONE ABSENT: Supervisors - NONE i ff In the Matter of Authorizing change in effective date of addition of Intermediate Typist Clerk position to Purchasing Department. This Board having on June 2, 1959, authorized the addition of an Intermediate`ITypist Clerk position to the staff of the Purchasing Agent, effective July 1, 1959; On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the effective date is changed from July 1, 1959, to June 10, 1959, for the addition of said position. ; The foregoing order is passed by the unanimous vote of the Board. G`} E In the Matter of Authorizing payment of mileage claims of John C. Stoll, Field Proba- tion Officer. On the recommendation of the County Administrator, and on motion of Super- i visor Silva, seconded by Supervisor Denny, IT IS BY THE BOARD ORDERED that the posi- tion held by John C. Stoll, Field Probation Officer, a limited term employee of the Probation Department, is added to the regular mileage list; and the County Auditor is authorized to pay his 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 1 mile for each mile driven in excess of five hundred miles during each calendar month, in the performance of his work for the County. i fTheforegoingorderispassedbytheunanimousvoteoftheBoard. I i In the Matter of Permitting use of authorized positions for Junior Civil engineers and Assistant Civil Engineers on an interchangeable basis in order to recruit engineering i college graduates) . I WHEREAS, the Contra Costa County Public Works Department and the Contra Costa : County Flood Control and tater Conservation District have for some time experienced difficulty in recruiting nualified engineering personnel; and i j WHEREAS, it appears it may be possible for these county agencies to recruit 1a number of engineering college graduates in the classification of Junior Civil Engineer within the next few weeks; and i i WHEREAS, this recruitment program is dependent upon the filling of vacant authorized positions for both Assistant Civil engineer and Junior Civil Engineer; andl j f i i i i June 9, 1959 - continued - WHEREAS, to retain the services of qualified engineering college graduates, it is necessary that they be provided with opportunities for advancement; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Contra Costa CountyPublicWorksDepartmentandtheContraCostaCountyFloodControlandWaterConserva- tion District be permitted to use authorized positions for Junior Civil Engineers and Assistant Civil engineers on an interchangeable basis until such time as this Board directs to the contrary. The foregoing order was *jade on motion of Supervisor Kenny, seconded bySupervisorNielsen, and adopted by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, gq, F. NIELSEN, THO:-.AS JOHN COLL, W. G. BUCHANAN, S JOSEPH S. SILVA. NOES: Sunervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Authorizing employment of engineering firm to determine foundation conditions for culverts or bridges, Rheem Creek Flood Control Project. At the request of C. C. Rich, Chief Engineer of the Flood Control District, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that C. C. Rich, Chief Engineer of the Flood Control District, is granted authority to employ an engineering; firm to drill the necessary test holes at the struc- ture site of culverts or bridges for the improvement of Rheem Creek, at a cost not to exceed $800 to be charged to Storm Drain Maintenance District #4. The foregoing; order is passed by the unanimous vote of the Board. C In the Matter of Directing publication of notice of no election for ?Member No. 2 of the Board of Retirement of the Contra Costa County Employees Retirement Association. WHEREAS, this Board has heretofore given notice by publication of an election by the members of the Contra Costa County Employees Retirement Association to be held on June 26, 1959, for the purpose of electing a member of said association to the offic of Member No. 2 of the Board of Retirement of the Contra Costa County Employees Retire- ment Association; and I-JHEREAS, the Clerk has notified this Board that only one candidate for the office of Member No. 2 of the Board of Retirement of the Contra Costa County Employees Retirement Association filed with the County Clerk by the established deadline of 5 p.m. on May 29, 1959; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THIS BOARD ORDERED that the Clerk is directed to publish notice that no election of the members of the Contra Costa County Employees Retirement Association will be held on June 26, 1959, for the purpose of electing a member of said Association to the office of Member No. 2 of said Board of Retirement, and that the Clerk of the Board of Sunervisors will on June 30, 1959, declare Marvin E. King, the only nomineeforsaidoffice, duly elected, and said Clerk shall deliver a certificate of election to said Marvin E. King for the office of Member No. 2 of the Board of Retirement of the Contra Costa County Employees Retirement Association. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, TH%!AS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Claim for damages. Craig Z. Randall of the law offices of Thomas L. Berkley, on behalf of DONALD P. 'XITH, having filed with this Board on June 1, 1959, claim for damages in the amount of 5,000; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BO€r.D 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 Referring summonses and complaint in court actions to the District Attorney. Complaint to quiet title and summons in Superior Court Action No. 75255, r f June 9, 1959 - continued - Dana Z. Slater et al versus The County ofContra Costa et al, having been served on n W. T. Paasch, Clerk, on June 8, 1959; and summons in Small Claims Court of the Martinez Judicial district, Action No. 7729, Thornton K. Taylor versus Warren G. Buchanan, Chairman of the Board of Supervisors, et al, having been served on M. A. Smith, Deputy Clerk, on June 8, 1959; i NOW, THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said complaint and summonses be and the same are hereby referred to the District Attorney. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Approving Ordinance. r On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1340 which provides for animal control (dog licensing, etc) , places Animal Control Centers and f Personnel under County Agricultural Commissioner, and repeals Ordinances i Nos. 11$6 and 1204. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be publishedr 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. 1340 in the ANTIOCH LEDGER. i The foregoing order is passed by the unanimous vote of the Board. Ing the Matter of Approving i Ordinance. I On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: IOrdinance No. 1339 which amends Ordinance No. 1193 by naming Court in El Cerrito - j Kensington Judicial District, the El Cerrito- i Kensington Judicial Court, effective January 1, 1960. 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. 1339 in the EL CERRI70 JOURNAL. fi The foregoing orderis passed by the unanimous vote of the Board. In the Matter of Expanding responsibility of Land De- velopment Committee to in- clude review of proposed changes in subdivision r ordinances. f j On the recommendation of the County Administrator, and on motion of Super- 1 visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the re- I sponsibility of the Land Development Committee is expanded to include review of proposed changes in the subdivision ordinances. The foregoing order is passed by the unanimous vote of the Board. u f In the Matter of Appointment of additional members to Land Development Committee. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Fire Chief Robert Winkle of the Lafayette Fire District is appointed as a member of the Land Development Committee and Fire Chief Charles H. Matteson of the El Sobrante County Fire Protection District is appointed as an alternate member of said Committee, 11 to, represent the Fire Chiefs' Association of Contra Costa County. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing release time" for employees to attend showing of motion picture on telephone usage. I The Personnel Director reports to this Board that a motion picture on telephone yusageisnowavailable; and I f June 9, 1959 - continued - W On motion of Sur ervi sor Coll, seconded by Supervisor Kenny, IT IS BY THE s BOARD ORDERED that "release time" is authorized for employees to attend the showing of said picture. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Central County Fixe Protec- tion District to purchase fire hydrants from San Ramon Valley County Water District. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Central County Fire Protection District is authorized to purchase fire hydrants from the San Ramon Valley County '.water District at a cost of $19,739.25, payable $239.25 per month beginning July 1, 1959, and payable each month thereafter until the total amount is liquidated. rr ` The foregoing order is passed by the unanimous vote of the Board. In the Matter of Committee Report as to functions of Office of Coroner. A committee heretofore appointed by this Board, having filed a report as to the functions of the Office of Coroner, the Board proceeds to consider same, and the following persons appear and comment on certain provisions contained therein; Mr. Edmund Barnett, attorney at Law; Mr. Dan Harrison who presents letters and petitions; Mr. Vernon L. Conway, Director of Concord Chamber of Commerce; Mr. E. C. Marriner, City Manager of Pittsburg; Reverend Bruce Jones of the Presbyterian Church, Concord; Mr. Monte Canciamilla, Pittsburg Funeral Chapel; and in response to questions, the District Attorney explained the purpose of the committee; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that consideration of the report be and it is continued to June 23, G 1959, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acc eptanc e of Gift. The Gospel Foundation of California having donated a check in the sum of 1,000 to the Probation Department to be used to send Juvenile Court wards to summer camps; On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said gift be and the same is hereby ACCEPTED and the Chairman is authorized to execute Certificate of Appreciation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing procedure for disbursement authorizations for Central, Eastern Contra Costa, and Mt. Diablo County Fire Pro- tection Districts. The Central, Eastern Contra Costa, and Mt. Diablo County Fire Protection Districts have authorized disbursements of regular payrolls and recurrent utility bills based on the following signatures: County Fire Protection District Central Secretary of the Commission Eastern Contra Costa Secretary and any one of the Commissioners s Mt. Diablo Chief and the Commission mem- ber Secretary In the case of Mt. Diablo, this authorization is extended to all other bills under $25) On the recommendation of the office of the Auditor-Controller, and good cause appearing therefor; and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that this Board authorizes the above procedure. The foregoing order is passed by the unanimous vote of the Board. i June 9, 1959 - continued -o In the Matter of Acceptance s of report of Consulting Board of Review re sewage treatment plant serving Tara Hills area. This Board having heretofore appointed Mr. G. ` A. Horstkotte, Jr. Mr. W. C. Dalton, Mr. M. Carleton Yoder and Mr. Paul C. Soltow, Jr. to a Consulting Board of Review to inspect the sewage treatment plant serving Tara Hills area, and said Consult- inging Board of ReviewVis or WewhavingfiledareportandMr. Sauer, Engineer ex-officio of Contra Costa County Sanitation District No. 3, having notified this Ooard that his department has reviewed the report and concurs with the recommendations contained therein; NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Coll, 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. And the Board adjourns to meet on Thursday, June 11, 1959, at 10:30 a.m., in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. PAASYH, CLERK By Depifty Clerk BEFORE THE BOARD OF SUPERVISORS THURSDAY, JUNE 11, 1959 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 10:30 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JADES P. KENNY, MEL F. NIEISEN, THOMAS JOHN COLL, JOSEPH S. SILVA PRESENT: W. T. PAASCH, CLERK. SEE ZONING MINUTES, VOLUME 66, FOR RESOLUTIONS REGARDING ZONING,. AND ROAD BOOK, VOLUME 15, FOR ROAD MINUTE ORDER, WHICH WERE ADOPTED BY THE BOARD OF SUPERVISORS ON THIS DAY.) And the Board takes recess to meet on Tuesday, June 16, 1959, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. firman ATTEST: W T.gA CLERKPSCH By . . Lr 10eputy Clerk r Yi 3 BEFORE THE BOARD OF SUPERVISORS TUESDAY JUNE 16 1959 THE BOARD iif IN REGU AR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ CALIFORNIA. PRESENT: HONORARE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS t JAMES P. KENNY, MEL F. NIELSEN, JOSEPH S. SILVA. ABSENT: THOMAS JOHN COLL. PRESENT: W. T. PAASCH, CLERK. In the Matter of Authorising Appropriation Adjustments. On the recommendation of the County Administrator and on motion of Superviso Silva, seconded by Supervisor Nielsen IT IS BY THE BOARD OA EKED that the following appropriation adjustments are APPROVE for the following county departments, to wit : APPROPRIATION DECREASE INCREASE Airport Temp. Seasonal Help arc 200 537 s General Fund - Unappropriated Reserve 537 Special Expense a/c 600 00 Services a/c 300 00 Auditor-Controller Capital Outlay 135 3-section steel shelves open type - 9 shelves each District Attorney (112) Temporary and Seasonal Help 61170 Services 7,$25 l Expense Reimbursements 750 Supplies 300 Special Expense 35 Applied Cost 3,000 Sup. Ct. Trial Exp. - Svs. (13$-300) 2,300 Jud. Dist. Trial Exp. Svc. (15$-300) 1,700 Unappropriated Reserve General Fund 22$0 Capital Outlay - Remodel Office 265 One Reproducing Machine 495 Two Copy Holders 0 F Unappropriated Reserve General Fluid 40 Agriculture Extension (246) i Replacements - 1 Hand Sprayer 50 Replacements - 1 Movie Screen 5 Special Expense 135 Game Protection 240 Supplies 440 t Misc.- Equipment Replacements $35 440 County Recorder Hercules Stand for 3M Brand Printer Reader 42 Applied Costs 42 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Silva, seconded by' Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following personnel adjustment be and the same is hereby APPROVED and AUTHORIZED, it being under- stood that said approval constitutes approval for the personnel and budget modification required: Su rvisor District Number - authorize increase in working ours from IWO to 24/40 of Intermediate Typist Clerk, effective July 1, 1959. The foregoing order is passed by the unanimous vote of the Board members G present. i I June 16, 1959 - continued i In the Flatter of Cancellation of 1958-59 and subsequent County tax liens. The Contra Costa County Housing Authority having requested the cancellation of the 1958-59 and subsequent County tax liens which show on the records as unpaid on certain property acquired by the Contra Costa County Housing authority; and i I The County Auditor having verified the transfer of title to the Contra Costa County Housing Authority, and having requested authorization to cancel the unpaid 1958- 59 and subsequent County tax liens on the property hereinafter described; and said re- quest having been approved by the District Attorney; 1 On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 and subsequent County tax liens on the following described property as requested: j No.Rich.Land & Ferry x4l Lots 29-31 Block 19 807773 I Trumans Addition Lot 369 Block 14 807392INo.Rich.Land & Ferry fl Lot 22 Block 3 807631 No.Rich.Land & Ferry f1 Lots 7 & 8 Block 9 807676 No.Rich.Land & Ferry J1 Lots 10-12 Block 19 807763 Truman Addition Lots 219 & 220 Block 8 807314 Trumans Addition Lots 221 & 222 Block 8 07311+ 1 z The foregoing order is passed by the unanimous vote of the Board members C- present, I In the Matter of Cancellation of 1958-59 and subsequent County tax liens. i The State of California having requested the cancellation of the 1958-59 and subsequent County tax liens which show on the reccrds as unpaid on certain property acquired by the State of California; and i The County Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the unpaid 1958-59 and sub- sequent County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 and subsequent County tax liens on the following described property as requested: Descriptive parcel 0.380 Ac. 665334 Descriptive parcel 0.140 Ac. 665427-1 I The foregoing order is passed by the unanimous vote of the Board members r present. i i In the Matter of Cancellation of 1958-59 and subsequent County tax liens. The San Pablo School District having requested the cancellation of the 1958- . 59 and subsequent County tax liens which show on the records as unpaid on certain property acquired by the San Pablo School District; and The County auditor having verified the transfer of title to the San Pablo1SchoolDistrict, and having requested authorization to cancel the unpaid 1958-59 and subsequent County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; s On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 and subsequent County tax liens on the following described property as requested:i Richmond Pullman Pueblo #2 Lot 25, Block 22 199536 Richmond Pullman Pueblo #2 Lot 26, Block 22 199537 The foregoing order is passed by the unanimous vote of the Board members present. In the Flatter of Authorizing write-off of certain Hospital accounts. On the recommendation of the County Auditor-Controller and on motion of Supervisor Kenny, seconded by Supervisor Nielsenw IT IS BY THE HARD ORDERED that authorization is given to write-off certain Hospital accounts totaling 79,897.84, names of the debtors, amounts due and owing to the County as shown on list of accounts , filed with this Board on June 169 1959, by the County Auditor-Controller. The foregoing order is passed by the unanimous vote of the Board members present. i I 35 June 16, 1959 - continued In the I-latter of Authorizing attendance at meeting. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Nielsen, IT IS BY THE BARD ORDERED that two Supervisors are authorized to attend, at County expense, the 23rd Annual Conference of the National Association of County Officials in Detroit, Mic:igan, from July 24,1959, to July 29, 1959. 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 Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Thomas G. Heaton Director of Planning be and he is hereby GRANTEDPERMISSIONTOLEAVETHESTATEOFCRIFORNIAfromJuly39, 1959, through July 20, 1959• The foregoing order is passed by the unanimous vote of the Board members Y" present. In the Matter of Granting permission to leave the State of California. On motion of Supervisor Silva, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that Sheriff Walter F. Young be and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA. from July 3, 1959, to July 13, 1959, inclusive. 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 Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that District Attorney John A. Nejedly be and he is hereby GRANTED PREVUSSION TO LEAVE THE STATE OF CALIFORNIA for the period July 2 to July 10, 1959, inclusive. The foregoing order is passed by the unanimous vote of the Board members present. In the platter of Granting permission to leave the State of California. On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that John S. Buscaglia Marshal Concord Judicial District be and he is hereby GRANTED PERMISSION Ta LEAVE TAE STATE OF CALIFORNIA for the period June 18 to June 25, 1959, inclusive. The foregoing order is passed by the unanimous vote of the Board members C present. In the Matter of Approval of agreement with Pacific Gas and Electric Company for street lighting system for County Service Area L-10 (College Park). Agreement dated June 4, 1959, between the County of Contra Costa, hereinafter called County, and Pacific Gas and Electric Company, hereinafter called Pacific, where- in it is agreed that said Pacific will furnish install and/or maintain and operate lamps within the boundaries of County Service ;rea L-10 as specified in bid heretofore accepted by this Board, and furnish electricity for lighting same for the term of five years from and after the date electric service is first suppiied to said lamps and accessories when installed, and shall thereafter extend automatically for successive terms of one year each, and district shall pay monthly therefor at the rate specified and set forth in said bid, having been presented to this Board; and On motion of supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan 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 C present. i June 16, 1959 - continued i In the Matter of Approval of agreement with Contra Costa Safety Council Inc., for 4 furnishing pubic education and information relative to accident prevention. i Agreement dated June 16, 1959, between the County of Contra Costa and Contra Costa Safety Council, Inc., which provides that for the period of twelve months commencing July 1, 1959, and concluding on June 30, 1960, the Council shall furnish certain services to the County for public education and information relative to accident prevention, the County to pay to said Council during the term thereof as full compensation for services rendered the sum of $250 per month, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, 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 G Ii present. I In the Matter of Approval of electronic equipment maintenance agreement with the Contra Costa County Water District. Agreement dated July 1, 1959, between the County of Contra Costa and the Contra Costa County Water District, which provides that the County through its Communi- cations Division will maintain the electronic equipment of the District at the rates specified therein, the term of said agreement to be for the period of one year and to be considered renewed for successive annual terms unless either party gives written notice of termination on or before thirty days prior to the end of the annual term, etc. , is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, ITIS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, 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. 1 In the Matter of Approval of electronic equipment maintenance agreement with the East Bay Regional Park District. Agreement dated July 319 1959, between the County of Contra Costa and the East Bay Regional Park District, which provides that the County through its Communi- cations Division will maintain the electronic equipment of the District at the rates specified therein, the term of said agreement to be for the period of one year and to be considered renewed for successive annual terms unless either party gives written notice of termination on or before thirty days prior to the end of the annual term, etc. , is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE I BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan Chairman of this Board, is authorized to execute said agreement on behalf of the i County. The foregoing order is passed by the unanimous vote of the Board members present. i In the Matter of Approval of electronic equipment maintenance i agreement with the City of Martinez. Agreement dated May 20, 1959, between the County of Contra Costa and the City of Martinez, which provides that the County through its Communications Division will maintain the electronic equipment of the City of Martinez at the rates specified therein, and the term of said agreement shall be for the period of one year and shall be considered renewed for successive annual terms unless either party gives written notice of termination on or before thirty days prior to the end of the annual term, etc. , is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, Chairman of this Board, is authorized to execute said agreement on behalf of the County. i The foregoing order is passed by the unanimous vote of the Board members present, i t i i 37 s i June 161, 1959 - continued In the Matter of Approval of electronic equipment mainte- nance agreement with the City of Brentwood. Agreement dated July 1, 1959 between the County of Contra Costa and the City of Brentwood, which provides that the bounty through its Cormmunications Division will maintain the electronic equipment of the City of Brentwood at the rates specified there- in, the term of said agreement to be for the period of one year and to be considered renewed for successive annual terms unless either party gives written notice of terming tion on or before thirty days prior to the end of the annual term, etc., is presented to this Board; and On motion of Supervisor Silva seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be aTJ the same is hereby APPROVED and W. G. Buchanan 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 5 present. In the Matter of Approval of electronic equipment maintenance agreement with the Central Contra Costa Sanitary District. Agreement dated July 1, 1959, between the County of Contra Costa and the Central Contra Costa Sanitary District, which provides that the County through its Communications Division will maintain the electronic equipment of the District at the rates specified therein, the term of said agreement to be for the period of one year and to be considered renewed for successive annual terms unless either party gives notice of termination on or before thirty days prior to the end of the annual term, etc. , is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan Chairman of this Board, is authorized to execute said agreement on behalf of the County The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of agreement between Island County Fire Protection Dis- trict and Mt. View County Fire Protection District. Agreement dated July 1, 1959 between the Island County Fire Protection District and the Mt. View County Fire Protection District, which provides that the Mt. View County Fire Protection District shall furnish fire protection services to the Island County Fire Protection District, said agreement to be in full force and effect for a period of one year from and after the lst day of July, 1959, and deemed renewed from year to year unless either party shall within sixty days of the date of expiration have given written notice to the other of its election to terminate, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan Chairman of this Board, the governing body of both districts, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board members present. In the hatter of Approval of agreement between Island County Fire Protection District and City of Antioch for fixe pro- tection services. Agreement dated July 1, 1959, between the Island County Fire Protection Dis- trict and the City of Antioch, which provides that the City shall furnish fire protec- tion services to the District, said agreement to be in full force and effect for a period of one year from and after the lst day of July, 1959, and deemed renewed from year to year unless either party shall within sixty days of the date of expiration, have given written notice to the other of its election to terminate, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nlielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan Chairman of this Board, the governing body of the Island County Fire Protection Dis- trict, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board members present. 4 I 1 f i June lb, 1959 - continued 4 i1l In the Matter of Approval of agreement between Island County Fire Protection District and City of Pittsburg for fire pro- tection services. Agreement dated July 1, 1959, between the Island County Fire Protection Dis- trict and the City of Pittsburg, which provides that the City shall furnish fire pro- tection services to the District, said agreement to be in full force and effect for a period of one year from and after the 1st day of July, 1959, and deemed renewed from have givear to enawrittensnoticerto he other of itll s electionYs of the to terminate is prof esentedto this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPAOVED and W. G. Buchanan, Chairman of this Board, the governing body of the Island County Fire Protection Dis- trict, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board members present* In the Matter of Approval of agreement which provides for the purchase of fire hydrants of San Ramon Valley County Water District by Central County Fire Protection Dis- trict. Agreement dated June 16, 1959, which provides that the San Ramon Valley County Water District agrees to sell and the Central County Fire Protection District agrees to buy all of the right, title and interest of seller in and to all of the fire hydrants presently located in the Central County Fire Protection District for a total purchase price of $19,379.25, payable $239.25 per month for eighty-one months commenc- ing June 1, 1959, and continuing until paid, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan; Chairman of this Board, ex-officio the Governing Hoard of the Central County Fire Pro- tection District, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of the E)cecution of Lease between County of Contra Costa (Lessor) and Harry P. Lund 1 at Buchanan Field.RESOLUTION WHEREAS there has been presented to this Board a form of lease dated the 1st day of June, 1459, between the County of Contra Costa lessor, and Harry P. Lund, lessee, for a restaurant at Buchanan Field, covering the ease period from June 1, 1959, to May 30, 1961, and the Board of Supervisors being apprised of the terms of said lease, and good cause appearing therefor, and WHEREAS, there now exists a lease between the County of Contra Costa, lessor, and Eddie L. Simmons, lessee for the same restaurant, covering the period December 1, 19589 to November 30, 1960, for which there has been a request for cancellation by Mr. Eddie L. Simmons, NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of Supervisors and the County Clerk are authorized to execute said lease on behalf of the County of Contra Costa, and BE IT FURTHER RESOLVED that upon execution of said lease that the lease be- tween the County of Contra Costa and Eddie L. Simmons be cancelled. r 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 JANU;S P. KahY, 1,%L F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. s ABSENT: Supervisors - THCVIAS JOHN COLL. In the Matter of Approval of Installation of an Additional Light. On the recommendation of the Public Works Director and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BObD ORDERED that the Bay Point Light and Power Company is authorized to install an additional light at the following location: Install one 1000-lumen incandescent light at the easterly end Wa Bay Point f LightingADistrict, LD-5` Pillow Y, The foregoing order is passed by the unanimous vote of the Board members present. 39 June 16, 1959 - continued In the Matter of Communication from Mr. Robert L. Condon attorney for Contra Costa County &ilding and Construction Trades Council, in which he protests action of Contra Costa County Housing Authority. This Board having received a communication from V r. Robert L. Condon, attorney for Contra Costa County Building and Construction Trades Council, in which he protests reported refusal of the Housing Authority to enter into contract negotiations with the Building and Construction Trades Council, and in which at: charges that the Authority, in view of refusal to negotiate with the unions that represent its employees, is guilty of inefficiency, neglect of duty and misconduct in office; NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter is referred to the Housing Authority with the request that it report the background for its alleged action in order that the Board of Supervisors may be fully informed. r The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Endorsement of SB 795 which pertains to financ- ing of Mental Health Clinics. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Chairman be and he is authorized to send a telegram to Assembly- man S. C. Masterson requesting his support of SB 795• The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing County Administrator to negotiate with Contra Costa County Employees Re- tirement Association for financing ward at County Hospital. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to negotiate with the Contra Costa County Employees Retirement Association for financing a new chronic ward and utility rearrangements at the County Hospital. The foregoing order is passed by the unanimous vote of the Board members present. In the 2iatter of Authorizing Dis- trict Attorney to prepare amendment to Ordinance No. 341 fortune tell- ing, ordinance. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance which would amend Ordinance No. 341 torovide for an increase in license fee for fortune tellers from 41,200 per annum to *25 per day (seven days a week). The foregoing order is passed by the unanimous vote of the Board members 5 present. In the Matter of Proposed second approach to new Byron Fire House. This Board having received a communication from the Byron Fire Protection District with reference to the need for a second approach to the new Byron Fire House; On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said communication is referred to the Public Works Director. r The foregoing order is passed by the unanimous vote of the Board members C:_ present. In the Matter of Granting Ja jeh Butrus Hanna free permit to peddle in the unincorporated area of the County. Jajeh Butrus Hanna, having filed with this Board an application for a free permit to peddle Dry Goods in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World War 2, as evidenced by Discharge Certificate, Serial # U S53-263-526, dated June 19, 1956; On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle Dry Goods in the unincorporated area of the County as requested; and IT IS BY THE 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 5 June 16, 1959 - continued 7 for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board members rt.._. present. In the Matter of Approving Ordinance. On motion of Supervisor Silva seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1341 which amends Civil Service Ordinance No. 325. 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. 1341 in the CONCORD TRANSCRIPT. The foregoing order is passed by the unanimous vote of the Board members present, i t In the Matter of Directing District Attorney to prepare agreement with Willard Swain E for consulting services to be F utilized by Contra Costa County Water Agency and County Administrator. On the recommendation of the County Administrator and on motion of Supervi- sor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOAD ORDERED that the Dis- trict Attorney is directed to prepare an agreement with Millard Swain for consulting services to be utilized by the Contra Costa County Water Agency and the County Admini- strator, said Mr. Swain to be reimbursed for his services at the rate of i$5O per day but not to exceed five days per month, said agreement to become effective July 1, 1959, for a period of three months, and to provide, also,that if it becomes necessary to use Mr. Swain's services for a longer period, the agreement may be extended. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Report from Civil Service Commission on Board's referral of Employees Association proposal for modi- fication of basic wage scale. This Board having referred to the Civil Service Commission the proposal of the Employees Association for modification of the basic wage schedule, and said Commission having considered said proposal and notified the Board that it does not recommend adoption of same, nor does it deem any such measure to be a favorable change to the compensation program previously recommended by the Civil Service Commission and adopted by the Board for 1959-60; NOW, THEREFORE, and on motion of Supervisor Kenny seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that June 23, 1959, at 2:00 p.m. be and it is hereby fixed as the time for considering the Commission's recommendation. v The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Request from Bay Area Air Pollution Control I District for County's propor- tionate share. This Board having received a recuest from the Bay Area Air Pollution Control District for transmission of Contra Costa County's proportionate share $70,074..15, of money required for operation of the Bay Area Air Pollution Control bistrict for the fiscal year 1959-b0, to the Treasurer, City and County of San Francisco, ex-officio Treasurer of the Bay Area Air Pollution Control District; On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said request is referred to the County Administrator. j The foregoing order is passed by the unanimous vote of the Board members f present. In the Matter of Authorizing Chairman to execute modification of health plan contracts. On the recommendation of the Director of Personnel, and on motion of Super- visor Kenny, seconded by Supervisor Nielsen it is by the board ordered that W. G. Buchanan, Chairman of this Board is authorized to execute contract amendments negoti- ated with California Physicians Service and Kaiser Health Plan, which amendments will i 41 June 16, 1959 - continued 1. Change the anniversary date of the policy from January 1 to July 1. 2. Increase premiums effective July 1, 1959 on employees? coverage in the amount of ;.50 per month for California Physicians Service and $1.03 per month for Kaiser Health Plan. The foregoing order is passed by the unanimous vote of the Board members present. In the Fatter of Authorizing Administrator to make a study of certain license fees re- ceived by the County. On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to make a study of license fees and non-property taxes received by Contra Costa County. present, The foregoing order is passed by the unanimous vote of the Board members C- In the Matter of Authorizing County Administrator and , County Auditor to survey advisability of paying County employees twice a month. On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Administrator and County Auditor are authorized to make a survey of the advisability of a twice a month payroll for County employees, and to 5 report to this Board within two creeks. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing County Auditor to draw his warrants in favor of Contra Costa County Development Association for publicizing resources of Contra Costa County. In anticipation of a contractural arrangement for at least $9,3$0 with the Contra Costa County Development association for publicizing the resources of Contra Costa County and on the recommendation of the County Administrator and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby directed to draw his warrants in favor of the Contra Costa County Development Association in the following amounts: 44,690 on July 1, 1959 4,690 on august 1, 1959 on receipt of duly verified claims therefor made by said Development Association and filed with the Auditor. The foregoing order is passed by the unanimous vote of the Board members present. In the Flatter of Authorizing Public Works Department through its Right of Way Division to make appraisals of property desired for County Hospital purposes. On the recommendation of the County Administrator and on motion of Super- visor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BARD ORDERED that the Public Works Department through its Right of Way Division is authorized to make, in conjunction with the City of Martinez, appraisals of property along Alhambra Avenue adjacent to the County Hospital site, with the objective of determining whether add- itional land suitable for County Hospital purposes can be purchased at a satisfactory price. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing Public Works Department through its Right of Way Division to arrange for sale of certain dumps. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOUD ORDERED that the Public Works Department through its Right of Way Division is authorized to arrange for the sale, separately, of the Brentwood Dump and the Byron Dump, with the understanding that June 16, 1959 - continued the purchasers will clean up the properties in compliance with the specifications of jtheCountyHealthDepartment. i The foregoing order is passed by the unanimous vote of the Board members c - present, j In the Matter of Petition for F 1 Payment of Frill Contract Price, i etc. received from William Greuner by William J. Betts, his attorney. t The Clerk of this Board having on June 10, 1959, received Petition for Pay-ment of Full Contract Price, or, in the Alternative, to arbitrate disputed right to receive full contract payment submitted by William Greuner by William J. Betts, his attorney, and addressed to the Board of Supervisors and to J. P. plcBrien, CountyAdministrator, and to Mr. Jack Buchter, Architect; and On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE i BOARD ORDERED that said matter be and it is referred to the County Administrator, I The foregoing order is passed by the unanimous vote of the Board members present. si In the Matter of Authorizing payment of mileage claims of I certain County employees. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Nielsen, IT IS BY THE BARD ORDERED that the followingpositionsintheProbationDepartmentareaddedtotheregularmileagelist: Probation Supervisor, Grade I - Position No. 531-431-01 Field Probation Officer Position No. 531-256-21 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 members present, s s In the platter of Certificate l from Secretary of State with reference to City annexations. IT IS BY THE BOARD ORDERED that certificates issued b the Secretaryry of State; 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 Cid_ Number Secretary of State CONCORD 457 June $, 1959 WALNUT CREEK 410 June 5, 1959 The foregoing present. order is passed by the unanimous vote of the Board members i t In the Matter of Approval of agreement with the East Bay Municipal Utility District for purchase of State's title to certain tax-deeded property. An agreement dated June 16, 1959, between the County of Contra Costa and the East Bay Municipal Utility District which provides for the purchase of the State's title to certain tax-deeded property, more particular described in and for the prices set forth in Exhibit "A" attached to and made a part of said agreement, is presented to this Board; and f 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', Chairman of this Board, is authorized to execute said agreement. The foregoing order isgg passed by the unanimous vote of the Board members present. In the Matter of Approval of EagreementwiththeCityof Pittsburg for purchase of State's title to certain tax- deeded property. i An agreement dated June 16, 1959, between the County of Contra Costa and the City of Pittsburg which provides for the purchase of the State's title to certain taxdeededproperty, more particularly described in Exhibit "A" attached to and made a i 43 `J June 16, 1959 - continued part of said agreement, for the sum of $500, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W.G. Buchanan, Chairman of this Board, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Agreement between County of Contra Costa and the Bartlett Pear Advisory Board relating to County Inspection Service. WHEREAS, the Bartlett Pear Advisory Board, acting pursuant to the authority of the Director of Agriculture of the State of California, has tendered to the County of Contra Costa a County Inspection Service Agreement, covering the period July 1, 1959, to and including November 30, 1959; and WHEREAS, A. L. Seeley, County Agricultural Commissioner, has requested that 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 Costa at a meeting of said Board held on the 16th day of June, 1959, by the following vote. AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G:. BUCHANAN, JOSEPH S. SILVA . NOES;Supervisors - NONE. ABSENT: Supervisor THOMAS JOHN COLL. In the Matter of Petition for Incorporation of Town RMLU71 ON AND ORDER CONCERNING of Lafayette. HEARING ON PETITION On May 12th, 1959, this Board duly and regularly passed and adopted a reso- lution setting a time and place for the hearing on the petition for the incorporation of the Town of Lafayette and directed the Clerk of this Board to give notice of such . hearing. The Board finds from the affidavit of publication on file that notice of the said hearing was given in the mariner prescribed by law and in accordance with said resolution of May 12, 1959. Pursuant to said resolution and notice a hearing upon the petition for the proposedincorporation of the Town of Lafayette was conducted by this Board at its Chambers in the Hall of Records, Martinez, California, on June 16th, 1959. Charles C. Baake, President of the Lafayette Improvement Association, ap- peared on behalf of the proponents of the incorporation. He requested modification of the boundaries of the proposed town to exclude all of Estates Drive from the proposed incorporation. Mr. Baake also presented a petition, signed by Mr. Frederick Sayre, Mrs. Ruby Sayre, Mr. Paul Agajan, Mrs. 'Rose Agajan, Mr. William J. McGuire, Mrs. Roberta McGuire, Mr. William J. Patten, Mrs. Flora Patten, Mr. Philip C. Johnson and Mrs. Suzann Johnson requesting exclusion of their property from the incorporated area. The following named persons appeared and requested exclusion from the pro- posed incorporation as follows: Mr. Kenneth L. Brown presented a petition for exclusion signed by himself and other owners of properties contiguous to each other at the northwesterly corner of the Lafayette Freeway and the Pleasant Hill Road. Mr. John W. Loop on behalf of Mrs. Leta Hastings, requested exclusion of her property which adjoins the Happy Valley Dell Addition on the East consisting of approx- imately 22 to 24 acres. Mr. Loop for himself asked that his own property, being Lot 21 and 22, Block 11, Map of Lafayette Homesites, and Lot 8, Map of Lafayette Woodlands, be excluded. Mr. Redmond J. Shea, Jr. spoke for residents who oppose annexation of the unincorporated area referred to principally as Springbrook Subdivision. Mr. Kent Johnson, a resident of property on Springbrook Road requested ex- clusion of his property. The Clerk of the Board read to the Board a request for exclusion from the in- corporation from Rene Quihillalt and a protest to the incorporation from Claudia Garibotti and from Mr. and Mrs. R. L. McFadden. Mr. Kenneth L. Brown again spoke and protested against the proposed incorpor- ation. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, RESOLVED by the Board of Supervisors of the County of Contra Costa that the hearing on the petition for the proposed incorporation of the Town of Lafayette be and the same is hereby con- r- f 44 June 16, 1959 - continued timeda.m.to July 7th, 1959, at the hour of 10:15 .m. int he Chambers of the Board of 1 Supervisors, Hall of Records, Martinez, California. The foregoing resolution and order was duly and regularly passed and adopted by the following vote, to wit: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, f JOSEPH S. SILVA. NOES:Supervisors - NONE. I ABSENT: Supervisors - THOMAS JOHN COLL. f s In the Matter of Authorizing increase in rates paid by the County for ambulance ser- vice, effective July 1, 1959. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that authori- zation is given for a ten per cent increase in rates paid by the County for ambulance 1 service effective July 1, 1959. The following rates shall apply for the full fiscal year ending June 30, 1960: In the Richmond Area j 1. $16.50 per delivery to local hospitals. I I 2. $26.50 per delivery from Richmond area to County Hospital. 3. $11.00 for returning a patient from Martinez to the Richmond F area after a delivery in the reverse direction. t 4. $5.50 for a second passenger delivered on a run to Martinez.I s 5. $4.50 for a third passenger and each other additional passenger on a run to Martinez. i 6. $12.00 for a dry run resulting from a call from an authorized county representative. M In other Areas f i T-. Payment shall be made at the rate of $13.20 for each pick-up plus a one-way mileage allowance of $0.66 per mile except that a flat rate of $9.10 without a mileage allowance shall apply for light ambulance service. all The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of the Change of Boundaries of Lone Tree School District of Contra Costa County and Antioch Unified School Dis- tract of Contra Costa County, State of California. The petition for change of boundaries whereby territory would be transferred from Lone Tree School District of Contra Costa County to Antioch Unified School Dis- trict of Contra Costa County came on regularly to be heard before this Board of Super- visors pursuant to the Order of the County Superintendent of Schools dated April 1 th, 1959. The Board finds that notice of the hearing was duly and regularly given by mail ing and by posting in accordance with the Affddavit of Harold DeFraga, dated June 16th, 1959, on file with the Clerk of this Board. There being no objection to the granting of the petition, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the territory described in the attached Exhibit nA", which was formerly a part of Lone Tree School District of Contra Costa County, an elementary school district, be and the same is hereby transferred to and made a part of Antioch Unified School District of Contra Costa County. BE IT FURTHER RESOLVED that the Clerk of this Board is hereby directed to de- ? liver certified copies of this Resolution and Order and of the attached legal descrip- tion, and of a map or plat showing the change of boundaries, to the County Assesdor of Contra Costa County, the County Recorder of Contra Costa County, the Superintendent of Public Instruction of the State of California, and to the Local Allocation Board of the: Department of Finance of the State of California. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 16th day of June, 1959, by the following vote, to wit: AYES:Supervisors - JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - THOMAS JOHN COLL. i i June lb, 1959 - continued p' BlaMIT 21'144-59 1459 x146-59 WESTERN' s WITHDRAWL FROM LOQ,TREE Z1.&1E1,.tTARY SCHOOL DISTRICT WITHDI WAL FROM LIBERTY UNION HIGH SCHOOL DISTRICT AIP1 ?'ION TO AANTIOCH li17FIED SCHOOL DISTRICT Beginning at the North Quarter corner of Section 4 Township2 North, -Range ' 2 East, Mount Diabloo Baseand Meridian, being a point on the northern line of he Lne' Tree Elementary School District; thence South along the North-South midsection line of Section 34 T2N R2E to the South Quarter corner thereof; thence West along the south line of Section 34 to the southwest corner thereof, being the northeast corner of Section 4 TlN R2E; thence South along the east line of Section 4 to the East Quarter corner thereof; thence West along the East-West midsection line of Section 4 1/2 mile, more or less, to the center of Section 4; thence South along the North-South midsection line of Section 4 and Section 9, TIN, R29, to the South Quarter corner of Section 9, being an angle point in the southern line of the Lone free Elementary School District; thence following the Lone Tree Elementary School District boundary line, West along the south line of Section 9, and Section 8 T1N R2E to the southwest corner of Section 8- thence North along the west line of Section E, Section 5 TlX R2E and Section 32 T N R2E to the nest Quarter corner of Section 32; thence East to the center of said Section 32; thence North to the North Quarter corner of said Section 32; thence East along the north line of Section 32, 33 and 34 to the north quarter corner of Section i 34, T2N R2E, the point of beginning. And the Board takes recess to meet on Tuesday, Mune 23, 1959, at 9 a.m. , in the Board Chambers, Hall of Records, Martinez, California. ATTEST: Chairman W. T. PA#SCH, CLERK tcFBeputyZlerk t 9 j 4 QQQ jd 5 re t f A 9. t6 Y` Z h r3 7 '4, r'~ y i< s r ,4 , ,;,Y r_7 y' 4 k ;?y.jy,S ad;.y°- tw.,gn • a".x r„{.:_ x #7'..,at p.-n,n!'zr,, v s ''-.a zt.a , ' S ..^xav ,,, 5 r. vx a, ,., .... ,.., r t... x.„ ,...: ' E~ k i ,,ri}x' .,a!F„s'E+• •nsraY -.` ', ^W'-.:4 t= f x,. P, f zit ;.: .•a::x .:?.z :. i r. 4, ; !.k h.. ,t''• 'u a,:,, ,.ry '::. •". ;ovW'-k,.t sh„ t:'r9x:' r u.t r a:Pir s,", ` ,,.. a` 4*+k Ssg 's+ „':: .A E'$r. r,^, «{rt-. r,. ,x 5 r.y., v i a::a,t ,, \` „r rr: n : £tY r. ': ,z+ sze.. ..,r' r y r , t<-. nc ;to „r"", ,".,,a '" S s y ;,za? cfr •+ , s z 8. r. `= 1 '__- x 't...t4vxF3eph u r r 1 r z :e a, t n.9 {r s':.e,k 1 a:_ yut;."7.Z$ .m t "1+' ,. 1` TMs s +'- r.is c,7 'r >S , .,.r t'P kfAti. xM`# Zj.` „,hn'z„x 1 k t ' t r t u y q rye;Nr , 7` r,+,.t;. .i Hi'1".=; , 5 y' Akd. ^r• r xs t 72,E . r'' z ',ic*x+''« G, vk` s 1 4 x _ ' ., x o-: t..a^rs '#wt.µx '" 5. ; sd„ ,,: p, r: G,'.°-rLr; r..n,>r ; ..., a e S `'.,s,.. : 5 x!M' , rim..axx z..,-r; xF 9+F:{a,R i; -r r,• v :::7 , + + - s h 47 BEFORE THE BOARD OF SUPERVISORS TUESDAY, JUNE 23, 1959 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE T .G. BUCHANAN, CHAIRMA? , PRESIDING; SUPERVISORS JAMES P. ,KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, JOSEPH S. SILVA. PRESENT: 1i. T. PAASCH, CLERK. f In the Matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the follow- ing appropriation adjustments are APPROVED for the following county departments, to wit: APPROPRIATION DECREASE INCREASE Civil Service Expense Reimbursements (400) 475 Capital Outlay (900) 475 i Snecial Elections Expendable Supp. 129 500 21500 Applied Costs 129 700 29500 The foregoing order is passed by the unanimous vote of the Board. 7 In the Matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the follow- ing appropriation adjustments are APPROVED for the following county departments, to wit: APPROPRIATION DECREASE INCREASE Administrator Applied Costs 9,100 Temporary Seasonal Help 12000 Services 300 Employee Reimbursement (Expense) 12000 Supplies 800 Unappropriated Reserve General Fund 6,000 t bicultural Commissioner 245 Special Expenses 245-600 21,150 Temp. Seas. Help 245-200 985 Services 245-300 70 Expendable Supplies 245-500 4,140 t Unappropriated Reserve Fund 1,075 a Animal Control 248 Services 248-300 1,150 Temp. Seas. Help (Overtime) 248-200 . 220 j Expendable Supplies 248-500 3,300 i Unappropriated Reserve Fund 2,370 Burial of Vets & Indigents Services 11200 Unappropriated Reserve General Fund 11,200 Central Service f Replacement - Folding Machine 1,250 Unappropriated Reserve General Fund 1,250 i County Garage Automobiles and Trucks 19000 Unappropriated Reserve General Fund 13,000 l Flood Control 2505 - 815 Office Equip. Replacements 75 2505 - R99 Unappropriated Reserve Flood Control 125 2505 - 969 Sundry Equipment 200 Acct. 2505-104 Staff Salaries 109400 4 t) June 23, 1959 - continued - APPROPRIATION DECREASE INCREASE Is Flood Control (continued) 1) Acct. 2505-204 Temporary Salaries 101000 2) Acct. 2505-401 Travel Expense 400 Hosnital Capital Outlay 502-Item 59-Press Unit 29$00 Parking Facilities - Area A 50 Item #29 - Bed Rails 1,629 Unappropriated Reserve General Fund 421 502-204 Temporary Help 12,353 Unappropriated Reserve General Fund 12,353 Capital Outlay: 502-831: Item 5-X-ray Unit 17,000 Unappropriated Reserve General Fund 179000 Recorder Services 250 Supplies 32025 Applied Costs 19500 General Elections-Supplies 19775 Sheriff Use of County Equipment 201-673 465 Capital Outlay 465 Walnut Creek Judicial District Court Sere. Other Depts. 143-674 110 Capital Outlay: 1 Elec. Fan 143-955 90' Supplies 143-545 200 Martinez Justice Court s4 Capital Outlay: 1 - 8x5 Double drawer stacked unit 51 - 3x5 . K e n Temporary Seasonal Help 40 Judicial District, Martinez Tem. Seas. Help, Staff Personnel, Tem. Overtime 200,204,211 116 Expendable Supplies, Office Supplies, Printed Supplies 500,544,545 116 Antioch Justice Court Capital Outlay: 1 - $x5 double drawer stacked unit 25 1 - 3x5 " it w 15 Temporary Seasonal Help 40 San Pablo Municipal Court 1. Temp. Seas. Help 713' 2. Reimbursement Expense (auto mileage) 30 3 . Services 140 4. Supplies 90 k Unappropriated Reserve General Fund 973 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Adjustment. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the follow- ing personnel adjustment be and the same is hereby approved and authorized, it being understood that said approval constitutes approval for the personnel and budget modi- fication required: Public Works - Cancel 1 Assistant Civil Engineer Position and add one Junior Civil Engineer, effective July 1, 1959.i The foregoing order is passed by the unanimous vote of the Board. 1 49 t June 23, 1959 - continued - In the Matter of Granting Mr. Roy Carter, Social Work Supervisor II, leave of ab- sence with pay. On the recommendation of the County Administrator, and on .motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Mr. Roy Carter, Social Work Supervisor II, be and he is hereby granted a leave of absence with pay for a period of one week (from July 22 through July 28, 1959) for the purpose of attending the School of Social Welfare at the University of California, Berkeley, California. v The foregoing order is passed by the unanimous vote of the Board. v In re Issue of Bonds of Walnut Creek School Dis- trict 1955 School Bonds, Series F. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore on the 8th day of Februa 1955, duly passed and adopted its resolution an order providing for the issuance ofA00,000 principal amount of bonds of Walnut Creek School District, designated "1955 School Bonds", as set forth in the records of this board of supervisors; and WHEREAS, in and by said resolution and order said authorized issue of bonds was divided into series of which $100,000 principal amount were designated "Series A" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $100,000 have heretofore been issued and sold and the unmatured por- tion thereof is now outstanding, and WHEREAS, said resolution provided that the remaining $700,000 principal amount of said authorized issue might be divided into one or more series as this board of supervisors might determine; (and $400,000 principal amount designated Series B have heretofore been issue and sold and the unmatured portion thereof is now out- standing; ) , $100,000 designated Series C have heretofore been issued and the unmatured portion thereof is now outstanding; $50,000 designated Series D have heretofore been issued and the unmatured portion thereof is now outstanding; $100,000 designated Serie E have heretofore been issue and the unmatured portion thereof is now outstanding; WHEREAS, this Board of Supervisors had determined, and does hereby declare, that it is necessary and desirable that ($50,000 (all) 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 $800,000 principal amount of 1955 School Bonds of Walnut Creek School Dis- trict, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein pro- vided for, except only as herein otherwise expressly provided. 50,000 principal amount of said bonds shall be and constitute an additional series of said issue, to be designated "Series F." Said bonds of Series F shall be dated August 15, 1959, shall be 50 in number, numbered consecutively f rom F-1 to F-50, 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: 3,000 principal amount of bonds of Series F shall mature and be payable on August 15 in each of the years 1960 to 1969, both in- clusive; 2,000 principal amount of bonds of Series F shall mature and be payable on August 15 in each of the years 1970 to 1979, both in- clusive. Said bonds of Series F shall bear interest at the rate of not to exceed five per cent per annum, payable in like lawful money at the office of said county treasure in one installment, for the first year said bonds have to run, on the 15th day of August, 1960, and thereafter semi-annually on the 15th days of February and August of each year until said bonds are paid; Said bonds of Series F shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be counter- signed, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or 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 F shall be issued substan- tially in the following form, to wit: Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA F- 1,000 SCHOOL BOND OF Walnut Creek School District of Contra Costa County. 1955 School Bond, Series F I 1 June 23, 1959 - continued - f I WALNUT CREEK SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the 15th day of 19 the princi- l sum of One Thousand dollars ($1,000} in lawful money eot nite tates ofjAericawithinterestthereoninlikelawfulmoneyattherateofper cent per annum, payable at the office of said treasurer on the 15th ys of Je ruary and August of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such i year) . i This bond is one of a duly authorized issue of bonds of like tenor (except1forsuchvariation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities) , amounting in the aggregate to $$00,000, and is authorized by a vote of more than two-thirds of the voters voting at an elec- tion duly and legally called, held and conducted in said district on the 20th day of January, 1955, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. I And said board of supervisors hereby certifies and declares that the total 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 county clerk, and the seal of said board to be attached thereto, the 15th day of August, 1959. I (SEAL) W. G. BUCHANAN Mil rman of Board of Supervisors COUNTERSIGNED: H. E. McNAMER W. T. PAASCH County Auditor County Clerk and Clerk of the Board of Supervisors IT IS FURTHER ORDERED that to each of said bonds of Series F shall be attachedlinterestcouponssubstantiallyinthefollowingform, to wit: j The Treasurer of Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Walnut Creek School District in said County, on the 15th day of 19 at his office in Martinez, in said County, the sum of being interest then due on 1955 School Bond No.-F- Series F, of said District, dated August 15, 1959. H. E. McNAMER County Auditor IT IS FURTHER ORDERED that the money B>r the redemption of said bonds of Series F and payment of the interest thereon shall be raised by taxation upon all tax- able property in said district and provisions shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series F to be published at least two weeks in the CONTRA COSTA MMES, a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will un to Tuesday, the 21st day of July, 1959, at 11:00 fa.m. , of said day, receive sealed proposals for the purchase of said bonds, for cash, fiat not less than oar and accrued interest, and that said board reserves the right to ireject any and all bids for said bonds. I The foregoing resolution and order was passed and adopted by the Board ofISunervisorsofContraCostaCounty, State of California, at a regular meeting thereof held on the 23rd day of June, 1959, by the following vote, to wit : I AYES:Supervisors JAMES P. KENNY, MEL F. HIELSR.', THOMAS JOHN COLL, W. G. BUCHAVAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. I ABSENT: Supervisors - NONE. i i i t t 1 1 51 June 23, 1959 - continued - g In the Matter of Granting W. Webb Coy free permit to peddle in the unincorporated area of the County. W. Webb Coy, having filed with this Board an application for a free permit to peddle Droduce 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 evi- denced by Discharge Certificate, Serial No. 35-209850, dated November 2, 1945; On motion of Supervisor Nielsen, seconded by Supervisor Kenny, 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. 546. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting William F. Kevern free per- mit to peddle in the unin- corporated area of the County. William F. Kevern, having filed with this Board an application for a free permit to peddle Ice cream products in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorable discharged veteran of World War II, as evidenced by Discharge Certificate, Serial #42-123-727, dated October 19, 1948; On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle Ice cream products in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said applicant furnishing to said Tax Collector, photographs and fingerprint, as provided for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proclaiming June 27 through July 5 as National Safe Boating Week." WHEREAS, the president of the United States, Dwight Eisenhower, has declared the week of June 27 through July 5 as "National Safe Boating Week"; and . WHEREAS, this week is being set aside to call the attention of pleasure boatmen to the need for knowing and observing the basic rules of safe boating and for maintaining their craft in good mechanical condition; and WHEREAS, the growing popularity of boating as America's favorite family recreation in recent years makes it necessary for every boatman to use common sense and courtesy afloat to keep boating one of the safest of all outdoor activities; NOW, THEREFORE, the Board of Supervisors of Contra Costa County does urge every boat owner who has not already done so to take advantage of public instruction course in safe boat handling being given by the United States Power Squadron, and also free courtesy inspection given by the United States Coast Guard Auxiliary. The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Approval of Agreement with City of Richmond for joint City- County animal control. An agreement dated June 23, 1959, between the County of Contra Costa, here- inafter referred to as "the County," and the City of Richmond, hereinafter referred to as "the City," which provides that the County shall enforce within the City all ordinances of theCity and the County and statutes of the State of California which have been duly and regularly adopted and in effect on the effective date of this agreement relating to the regulation and licensing of dogs, and shall perform certain functions in connection with animal control, commencing July 1, 1959, and continuing until such time as said agreement shall be terminated, is presented to this Board; and On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agree- ment be and the same is hereby APPROVED, and W. G. Buchanan, 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. 4 June 23, 1959 - continued - j In the Matter of Exercising option in lease with K. H. Neagle for portion of Lot H", Division No. 1 of the Pinole Ranch Partition Property near County Hos- pital) . This Board having heretofore on September 2, 1955, entered into lease be- tween the County of Contra Costa, Lessor, and Mr. K. H. Neagle, Lessee, for a period of one year from the first day of April 1958, to the first day of April 1959, at an annual rental of $20, wherein Lessor leases to said Lessee certain described property which is an area of four acres, portion of Lot "H", Division No. 1 of the Pinole Ranch Partition, , and said lease containing an option for renewal for an additional period of one year on the same terms and conditions; and On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said option be and the same is hereby exercised for extension of lease for the period from April 1, 1959, to April 1, 1960. The foregoing order is passed by the unanimous vote of the Board.i In the Matter of Approval of Agreement with the City i of Richmond for library building in County Service Area LIB-2. An agreement entered into this 23rd day of June, 1959, under the joint-exer- cise-of-powers provisions of the Government Code of the State of California, between the City of Richmond, the County of Contra Costa and County Service Area LIB-2, which provides for the sharing of library service to be provided through establishment of a branch library to serve the residents of the City and County, is presented to this Board; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. f Buchanan, Chairman of this Board, and Chairman of the Board of Supervisors of the County of Contra Costa acting ex-officio in its capacity as the governing board of County Service Area LIB-2, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Admitting City Employees to Contra Costa County Civil Service. WHEREAS, it is the intention of this Board to Implement Assembly Bill 2574 by the admission of city employees affected by contracts between the cities of Contra Costa County and the County of Contra Costa into the Civil Service System of the County, and to accept from such cities those sums necessar-v to contribute to the Retirement System of Contra Costa County those amounts which would have been contri- buted had said employees been employees of the County of Contra Costa since the date of their employment by said cities; a NOW, THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD RESOLVED that upon such contribution said employees shall have all the benefits of and may make appropriate contributions to said Retirement System in accordance with the amended provisions of Section 31641.6 of the Government Code. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa,1StateofCalifornia, on the 23rd day of June, 1959, by the following vote, to wit: AXES:Supervisors JAMES P. KEKINY, MEL F. NIELSEN, THOMAS JOHN COLL, J W. G. BUCHAVAN, JOSEPH S . SILVA. i NOES:Supervisors - NONE. ABSENT: Supervisors - NONE.f i In the Matter of Authorizing increase in rates for Maternity Homes and Mental Hygiene Homes in Contra Costa County. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the current schedule of maximum rates as adopted by the Board of Supervisors in April 1956, for Maternity Homes and dental Hygiene Homes be and the same is hereby revised as follows: Maternity Homes 165.00 Mental Hygiene Homes 165.00 Children's Foster Homes 85.00 (No change) The foregoing order is passed by the unanimous vote of the Board. I June 23, 1959 - continued In the Matter of State settlement, care of persons committed from Contra Costa County. 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 Contra Costa County: California Youth Authority For care of minors IO,148.92 For care of minors in foster homes 601.34 10,750.26 Homes for feeble minded Sonoma State Hospital 23,270.29 Pacific State Hospital 300.00 Porterville State Hospital 2,666.15 Fairview State Hospital 84.90 26,327..34 Department of Mental Hygiene 3,555.17 California School for Deaf 52.96 40,679.73 THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that payment of said amount from the County's General Fund into the State Fund in the County Treasury for transmittal 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 Directing District Attorney to com- mence annexation proceedings for certain properties to Sanitation District No. 3. On motion of Supervisor Denny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the District Attorney is directed to commence annexation proceedings for certain properties owned by Wallace, Sawusch and others, to Sanitation District No. 3. The foregoing order is passed by the unanimous vote of the Board. In the i-latter 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 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 458 June 15, 1959 CONCORD 459 June 15, 1959 i CONCORD 460 June 15, 1959 The foregoing order is passed by the unanimous vote of the Board. In the Natter of Ordinance No. 22 adopted by Contra Costa County Water District annexing certain real prop- erty to the district. This Board having received a certificate from the Secretary of State that on the 8th day of June, 1959, a certified copy of Ordinance No. 22 of the Board of Directors of the Contra Costa County Water District annexing certain real property to said district, was filed in his office; IT IS BY THIS BOARD RESOLVED that said certificate is placed on file. In the Matter of Directing District Attorney to prepare ordinance which will regulate peddlers. 0n motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance which will provide for regulation of peddlers. The foregoing order is passed by the unanimous vote of the Board. e June 23, 1959 - continued - In the Matter of Affidavits of publication of Ordinances 1336 and 1339. This Board having heretofore adopted Ordinance Nos. 1336 and 1339 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 Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared i duly published. f The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Approving Ordinances. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ` ADOPTED: s` Ordinance No. 1319 which. rezones Pleasant Hill area request of Lippow Development Company, 383-RZ) ; Ordinance No. 1328 which rezones Bethel Island area request of Joseph Russo, 439-RZ) ; Ordinance No. 1330 which rezones West Ambrose area request of E. D. Sellers, 429-RZ) ; F Ordinance No. 1331 which rezones Rodeo area (request of A. J. Mello, 435-RZ) ; Ordinance No. 1332 which rezones San Ramon area request of V. S. Ryan, 446-RZ) ; Ordinance No. 1333 which rezones Vine Hill area request of Joe Gonsalves, 449-RZ); Ordinance No. 1338 which rezones Pacheco area request of Dos Rios Development Company, 450-RZ). 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. 1319 in the PLEASANT HILL NEWS; I No. 1328 in the DIABLO VALLEY NEWS; No. 1330 in the POST DISPATCH; No. 1331 in the TRI-CITY NEWS; No. 1332 in the CONTRA COSTA TDIES; No. 1333 in the CONTRA COSTA GAZETTE; No. 1338 in the PLEASANT HILI. NEWS. The foregoing order is passed by the unanimous vote of the Board, C In the Matter of Approving Ordinances. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 13 42 which regulates parking on SARANAP AVENUE, Walnut Creek; LINDA MESA STP,ET, Danville; and GOLDEN GATE WAY, Lafayette; Ordinance No. 1343 which establishes weight limit of vehicles on CAMINO DRIVE, Clayton; r Ordinance No. 1344 which fixes speed limit on PITTSBURG-ANTIOCH HIGHWAY, Antioch. 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 1 circulation printed and published in the County of Contra Costa as follows: No. 1342 in the CONTRA COSTA TIMES; No. 1343 in the POST DISPATCH; No. 1344 in the ANTIO'CH LEDGER. f The foregoing order is passed by the unanimous vote of the Board. 1 j i 55 June 23, 1959 - continued - In the Matter of Authorizing distribution of tax-deeded land rentals. The County Auditor-Controller having notified this Board that the following proceeds from rental of tax-deeded lands have been forwarded to the County by the State Controller's office: November 1, 1957, to October 31, 1958 - $2024.10 And the County Auditor-Controller having requested that on the basis of share claims filed by other taxing agencies in accordance with the procedure set forth in Section 3659.3 of the Revenue and Taxation Code, that said amount should be dis- tributed as follows: City of E1 Cerrito 1$.42 City of Martinez 58.34 City of Richmond 79.23 City of San Pablo 26.52 County General Fund 5.64 Tax Losses Reserve Fund 2,135.95 2,9324-10 NOW, THEREF+CRE, on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is authorized to dis- tribute said amount as requested and above indicated. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from Mrs. Dot Evans for refund of fee paid for fortune telling license. Mrs. Dot Evans, 377 Colusa, Kensington, having secured a license under pro- visions of Ordinance 341 to tell fortunes, and having paid a fee therefor in the amount of $1200, and having filed an application for refund of said fee, or portion thereof, for the reason that she will be hospitalized for several months; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said matter is referred to the County Adminis- trator and District Attorney for ruling and report next week. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Acceptance of Grant of Easement for Sewer Purposes - Boys' Rehabilitation r, Camp - Byron.J Y WHEREAS, there has been tendered to this Board a grant of easement dated May 26, 1959, from Daniel G. Lynch and Mildred W. Lynch, his wife, conveying to the 4 , County an easement for sewer purposes to serve the County Boys' Rehabilitation Camp at Byron in consideration of the sum of One Thousand Dollars ($1000) and of the pro- 1r '7 c ' a, visions contained in said easement and the Right of Way contract dated May 26, 19v99 ; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does pursuant to Section 25350, Government Code, hereby accept said grant of easement and approves the Right of Way contract and orders the Clerk ofthis tl Board to cause said easement to be recorded in the office of the County Recorder, to- gether with a copy of this resolution. 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 the Western Title Guarant Company, Escrow No. M-228182 in the sum of One Thousand Dollars ($1000) for payment to the grantors of said grant of easement. The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Contra Costa by the following vote, to wit: AYES:Supervisors JAMES P. KENIff, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supe rvi so rs - NONE. ABSENT: Supervisors - NONE. In the Matter of Requesting State Director of Public Health to call meeting of Rabies Advisory Committee of Region IV. In accordance with the provisions of Section 1902 of the Health and Safety Code, and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Dr. Malcolm H. Merrill, State Director of Public Health, be and he is hereby requested to call a meeting of the Rabies Advisory Committee of Region IV without polling said Committee as to its wishes in the matter, for the purpose of reconsidering its declaration of Contra Costa County as a rabies area, for the follow- ing reasons: eiry June 23, 1959 - continued - 1. That this Board believes that said Regional Advisory Committee as assembled on March 26, 1959, was illegally constituted, in- asmuch as there were three public health officers on said Committee, and that the Honorable Francis Dunn, Chairman of the Board of Supervisors of Alameda County, was not notified of said meeting; 2. That the Board believes that there was never a quorum present at any time ; 3. That the Contra Costa County Commissioner of Agriculture has instituted a program of wildlife poisoning that will eliminate a high percentage of the possibility of rabies, that the progran should be given an opportunity to prove itself; 4. That there has not been a single case of a rabid dog in Contra Costa County for at least ten years. IT IS BY THE BOARD FURTHER (R DERED that said Director is urged to call said meeting in Martinez, California, and he is asked to postpone the effective date of the declaration which declared Contra Costa County a rabies endemic area, until after the proposed meeting. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Report of Civil Service Commission with i reference to Board' s referral of proposal of Employees Asso- ciation for modification of Basic Wage Schedule. i Mr. F. E. Emery, Personnel Director, reports to this Board that the Civil Service Commission reviewed the Employees Association proposal to increase rates of the ; Basic Salary Schedule below $451 Der month, and as a result of said review does not recommend adoption of the proposal nor does it deem any such measure to be an advisable , change to the compensation program previously recommended by the Civil Service Com- mission and adopted by the Board for 1059-60; and Mr. James A. Harley, General Manager of the Employees Association, reads a statement urging the Board to adopt the modification of the Salary Schedule as proposed ; by the Association, and Mrs. Maxine Johnson of the Allied Hospital Workers Union, urges an increase, either a flat amount as a bonus or a change in the range, for employees allocated to salary ranges under Range 25, and Mr. Cliff Chaney of Local 302, also urges a salary increase for said em- ployees; and On motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to study how the salary program can be modified to assure that all employees get at least a five per cent salary increase, the cost to the County, and to report the results of such a study to this Board in two weeks.j The foregoing order is passed by the unanimous vote of the Board. i G In the Matter of Adoption of Tentative Budget for Fiscal Year 1959-60. The Board of Supervisors of Contra Costa County having fully considered the budget requirements of the heads of the various departments for the County Government of the County of Contra Costa for the fiscal year 1959-60; NOW, THEREFORE, on the recommendation of the County Administrator, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the tentative budget for the fiscal year 1959-60, Contra Costa County, be and the same is hereby APPROVED, and the County Administrator is hereby ordered to have a maxi— mum number of five hundred copies of said tentative budget and four hundred copies of the final budget printed in pamphlet form by the Graphic Arts of Concord. IT IS FURTHER ORDERED that the final hearing on said budget be and the same is hereby set for Thursday, August 20, 1959, at 10 a.m. , in the (hambers of said Board, and the County Clerk shall aublish 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 newspaper printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the natter of Approving Ordinance No. 1345. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Ordinance No. 1345, which amends Ordinance No. 27$ by estalishing interim zoning for the Moraga area, is APPROVED and ADOPTED; and that a copy of said ordinance be published for the time and in the manner required by law in the LAFAYETTE SUN, a newspaper of general circulation printed and published in the bounty of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. S i 57 F June 23, 1959 - continued - In the Matter of Acquisition r of necessary lands required for Rheem Creek Flood Con- trol Project. This Board having on September 23, 1958, adopted a resolution submitting to the Chief of Engineers, United States Army, certain assurances of local participation in cooperation with the Rheem Creek flood control project; and In order to comply with the assurances contained in paragraph (a) of said resolution and on the recommendation of C. C. Rich, Chief Engineer, Contra Costa Count Flood Control and Dater Conservation District, and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Technical Staff of said Flood Control District is authorized, in cooperation with the Right-of-Way Divi- sion of the County Department of Public Works, to proceed with the acquisition and/or condemnation of the necessary lands for the construction of this project, and further to negotiate settlements for the acquisition of the required easements, and/or deposit with the courts the required estimate of cost for condemnation proceedings. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing contribution prior to initia- tion of construction of Rheem Creek Flood Control Project. This Board having on September 23, 1958, adopted a resolution submitting to the Chief of Engineers, United States Army, certain assurances of local participaticn in cooperation with the Rheem Creek flood control project; and In order to comply with paragraph (f) of said resolution, and at the request of C. C. Rich, Chief Engineer, Contra Costa County Flood Control and Water Conservation District, and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is directed to draw a warrant in the amount of $13,000 from the funds of Storm Drain Maintenance District No. 4 in favor of the U. S. Arany Corps of Engineers, San Francisco District, to be transmitted to that agency. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Classification and Day plans for employees of certain fire districts, etc. This Board having on June 18, 1957, approved as amended classification and pay plans which were prepared for the fire commissions of certain fire districts by Louis J. Kroeger and Associates; and the County Administrator having called this Board's attention to the fact that said report contains the following: NOTE: All of the above recommendations are adopted by the committee with the ultimate goal of hav- ing all departments adopt the report within a two year period." And Mr. James A. Harley, General Manager of Contra Costa County Employees Association, appeared and stated that his organization represents the majority of fire district employees within the districts affected by the said classification and pay plans, and recommended that the cutter be referred to the Civil Service Commission; and On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said matter is referred to the Administrator, Personnel Director, and Auditor for study and report to this Board in two weeks (July 7, 1959) , said study to include the matter of pay plans for all fire districts under the Board's juris- diction. G r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Annexation of Defense Foundry Plant (Property of the united States Government) to the Island County Fire Pro- NOTICE OF PROPOSED tection District. ANNEXATION HERF.AS, there has been filed with the Board of Supervisors of the County of Contra Costa a request for the annexation of the hereinafter described territory of the Island County Fire Protection District; NOW, THEREFORE, BE IT RESOLVED that the hearing on the proposed annexation of said hereinafter described territory to the Island County Fire Protection District be and it is hereby fixed at Tuesday, the 14th day of July, 1959, at 10:00 o'clock a.m. , in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, at which time and place the Board shall hear any person objecting to the annexation of any portion of the hereinafter described territory; and BE IT FURTHER RESOLVED that the Clerk of this Board be and he is hereby directed to give notice of the hearing of said proposed annexation by publishing a copy of this resolution once a week for two successive weeks in the "POST-DISPATCH", a newspaper circulated in the territory which it is proposed to annex to the Island County Fire Protection District and which this Board deems most likely to give notice to the inhabitants of the territory proposed to be annexed. i I June 23, 1959 - continued - IThe territory herein referred to which it is nroposed be annexed to the Island County Fire Protection District is more particularly described as follows: DEFENSE FOUNDRY PLANT ANNEXATION TO THE ISLAND COUNTY FIRE PROTECTION DISTRICT Portion of the Rancho Los Medanos, described as follows: Beginning at the most southerly corner of the 42.988 acre parcel of land describedi in the deed from C. A. Hooper and Company to Defense Plant Corporation, recorded December 30, 1942, in Volume 706 of Official Records, page 390, being a point on the northerly line of the County Road (formerly State Highway) 60 feet wide, Pittsburp, to Antioch, at its intersection with the westerly line of the parcel of land described as Parcel Two in the quit claim deed from Southern Pacific Company to Arlington Properties' Company Ltd. raplyded February 15, 1941, in Volume 579 of Official Records page 483; thence North 670 10' West 1571.87 feet along the northerly line of the said County Road, formerly State Highway) to the easterly line of Loveridge Road, being the most westerly corner of the said 42.988 acre parcel (706 OR 390) ; thence North 181, 451 15" East 1050 feet; thence South ?10 14' 45" East 1385.5P feet; thence Northerly along the arc of a curve to the left with a radius of 350 feet, the center of which bears North 320 091 45" Nest, an arc distance of 247.30 feet; thence North 1711 21' 1611 East 488.08 feet; tnence Northwesterly along the arc of a curve to the left with a radius of 539 feet, the center of which bears North 720 38' 44" West, an arc distance of 742.20 feet to a point on the southerly line of the right of way of the Atchison, Topeka and Santa Fe Railway Company; thence South 740 33' 30" East 505.48 feet along the southerly line of the said Atchison, Topeka and Santa Fe Railway Company right of way to the westerly line of the said Arlington Properties Company, Ltd. (579 OR 483); thence South 170 21' 16t1 West 2427 feet along the west line of the said Arlington parcel to the point of beginning. Containing 42.988 Acres, more or less. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, = State of California, at a meeting of said Board held on the 23rd day of June, 1959, by the following vote, to wit: AYES:Supervisors JADES P. KENNY, MEL F. NIELSEZI, THOMAS JOHN COLL, W. G. BUCHANAA, JOSEPH S. SILVA. NOES:Supervisors - NONE. L ABSENT: Supervisors - NONE. In the Matter of Resolution and fNoticeofIntentiontoSell County Property (Portion of 39th Street adjacent to Richmond County Office Building site). RESOLUTION WHEREAS, the County Administrator has informed the Board of Supervisors that the following property, recently cleared by the County by the vacation of that portion of 39th Street in the City of Richmond described in Order of Vacation No. 621 dated February 2, 1959, is not required for any County purpose and has recommended that the following described property be sold in accordance with Section 25525, Government Code, ; as required by law: The western 30 feet of that portion of 39th Street in the City of Richmond, County of Contra Costa, State of California, lying between the southern line of Bissell Avenue, and the northern line of the Atchison, Topeka and Sante Fe Railway Company right of way, as said street, avenue, and right of way are shown on the map of Wall's Addition to the City of Richmond, filed in the office of the Recorder of Contra Costa County, 4 California, March 22, 1909, in Map Book 2, at page 30. Said westerly 30 feet being the western one-half portion of 39th Street described in the Order of Vacation No. f 621 dated February 2, 1959, and recorded February 51 1959, i under Recorder's Series No. 7919 in book 3313 of Official Records, page 255. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa finds and determines that the above property is not required for any County purpose and declares its intention to sell the above property under the terms and conditions contained in the Notice attached hereto and made a part hereof; a BE IT FURTHER RESOLVED that this Board sets Tuesday, the 21st day of July, 1959, at 11:00 o'clock a.m. in the Chambers of the Supervisors, Hall of Records, Martinez, 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. At the City Hall Building, Richmond, California, 2. At the County Building, Richmond California, 3. At the Hall of Records, Martinez, California, not less than fifteen (15) days before the date of said meeting, and by publishing 5 said notice once a week for three (3) successive weeks before the date of said meet- ing in "Richmond Independent", a newspaper of general circulation published in said ounty. June 23, 1959 - continued - NOTICE OF INTENTION TO SELL REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County ofContraCosta, State of California, has on the 23rd day of June, 1959, in regular meeting, adopted a resolution by two-thirds (2/3) vote of all of its members, de- claring its intention to sell the real property described as the westerly 1/2 of39thStreetasvacatedbetweenBissellAvenueandtheAtchison, Topeka and Santa Fe Railway right of way and as described in said resolution. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to sell said property toPYthehighestbidderforcash; that the minimum price for said property is to be the sum of Five Thousand Seven Hundred Twelve Dollars, ($5,712) ; that Tuesday, the 21stdayofJuly, 11059, at 11:00 o'clock a.m. of said day, in the Chambers of the Board ofSupervisors, Hall of Records, Martinez, California, has been fixed as the time and place when said Board of Supervisors will receive and consider sealed proposals to purchase said property. Terms and conditions for the sale are as follows: 1) Written bids must be accompanied by a deposit of not less than 10% of the bid price and filed with the County Clerk not later than the time set forth here- inabove. 2) Balance of purchase price to be paid to County Clerk within sixty (60) days from date of confirmation of sale by the Board of Supervisors. 3) Upon opening of bids at the regular meeting of the Board of Supervisors on said 21st day of July, 1959, 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. The same condition for payment of deposit and remainder of pur- chase price prevail as that above. 4) The County reserves the right to reject any and all bids received either written or oral without stated cause. JAMES P. KENNY MEL F. NIELSEN THOMAS JOHN COLL 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 Super- visors of the County of Contra Costa, State of California, on the 23rd day of June,1959, by the following vote, to wit: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the batter of the Proposed annexation of territory to the City of Richmond. RESOLUTION IiHEREAS, 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 Richmond, pursuant to Article 3, Section 35200 and Sections 35203 to 35210, inclusive, of the Government Code of the State of California, requesting the annexation of certain uninhabited territory contiguous to the City of Richmond comprising a portion of McClave Road and a portion of Lot 32 of the Rancho El Sobrante, to the City of Richmond; and WHEREAS, all of said property is contiguous to the City of Richmond and uninhabited territory, not a part of any other city, and is owned by the City of Richmond and located entirely in the County of Contra Costa; NOW, THEREFORE, BE IT RESOLVED that this Board proposes to annex said terri- tory, and the Count}, Clerk is directed to publish the following notice of said pro- posed annexation in the INDEPENDENT, a newspaper of general circulation, for the time required by law: NOTICE OF PROPOSED ANNEXATION TO THE CITY OF RICHMOND OF CERTAIN UNINHABITED TERRITORY DESCRIBED AND DESIGNATED UNINHABITED TEFthITOPLY COI€TIGUOUS TO THE CITY OF RICHMOND CO114PRISIXG A PORTION CF McCLANE ROAD AND A PORTION OF IAT 32 OF THE RANCHO EL SOBRANTE," AND GIVING NOTICE OF TIME AND PLACE FOR HEARING OF PROTESTS THERETO NOTICE IS HEREBY GIVEN that Tuesday, July 14, 1959, at the hour of 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 tine and place when and where any taxpayer in the County of Contra Costa or the City of Richmond having any objections to the proposed annexation, may appear before the Board of Supervisors of the County of Contra 1 f June 23, 1959 - continued - Costa, State of California, and be heard. Such protests must be in writing and shall be filed with the Board of Surervisors at any time before the hour set for hearing objections to the proposed annexation and shall state the name and address of the taxpayer filing the protest. This notice is being published pursuant to the provisions of Section 35204 of the Government Code of the State of California. Said uninhabited territory proposed to be annexed to the City of Richmond is owned by said City and is situated in the County of Contra Costa, State of California, and designated "Uninhabited Territory Contiguous to the City of Richmond Comprising a Portion of McClane Road and a Portion of Lot 32 of the Rancho E1 Sobrante," more particularly described in Exhibit A attached hereto and by this reference incorporated herein and made a part hereof. 1 Dated: June 23, 1959. W. T. PAASCH Clerk of the County of Contra Costa, State of California By M. A. Smith Deputy Clerk k EgAIBIT A LEGAL DESCRIPTION McClane Road Annexation Portion of McClane Road an d a portion of Lot 32, as designated on the map ent itl ed "Map of the Rancho El Sobrante accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 14, 1910, described as follows: Beginning on the north line of said McClane Road distant thereon south 86* 35. 44" west, (the bearing south 860 35' 44" west is taken for the purpose of this description) 130.64 feet and north 84* 091 16" west, 335.98 feet- from the most easterly corner of Lot 16, as designated on said map of the Rancho El Sobrante; thence from said point of beginning along the north line of said McClane Road north 84" 091 161, west, 225.72 feet and south 8610 201 44" west 215.62 feet; thence south 36* 39' 54" west along a southeast line of said Lot 16, 49.19 feet to an iron pipe; thence easterly along the arc of a curve to the left with a radius of 480 feet, through an angle of 5" 501 36" an arc distance of 48.96 feet; thence north 860 201 44" east tangent to the last course 114.66 feet; thence easterly along the arc of a curve to the right with a radius of 970 feet, tangent to the last course an arc distance of 160.83 feet; thence south 840 091 16" east, 141.80 feet to a point which bears south 50 501 44" west, from the point of beginning; thence north 50 501 44" east, 40 feet to the point of beginning.i Containingan area of 0.421 acres, more or less. PASSED AND ADOED by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting of said Board held on Tuesday, the 23rd day of June, 1959, by the following vote, to wit: i AYES: Supervisors JADES P. KENNY, Mrd. F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHM AN, JOSEPH S. z SILVA. NOES: Supervisors - NONE. i ABSENT: Supervisors - NONE. 4 And the Board adjourns to meet on Thursday, June 25, 1959 at 10 a.m., in the ' Board Chambers, Hall of Records, Martinez, California. j i airman ATTEST: W. T. PAASCH, CLERK By Deputy Clerk I F 61 BEFORE THE BOARD OF SUPERVISORS THURSDAY, JUNE 259 1959 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 10'A'X. IN THE .BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE MEL F. NIELSEN, VICE CHAIRMAN, PRESIDING; SUPER- VISORS THOMAS JOHN COLL, JOSEPH S. SILVA. ABSENT: SUPERVISORS JADES P. KENNY, W. G. BUCHANAN. PRESENT: W. T. PAASCH, CLERK. i In the Matter of Authorizing Vice Chairman to request Governor Brown not to sign Senate Bill 48. Mr. W. T. Paasch, County Clerk, appears before this Board with reference to Senate Bill 48 which is before Governor Brown for signature, and Mr. Paasch explains that said bill if enacted into law would provide for three State-wide elections during the Presidential Election Year, thereby costing the taxpayers of Contra Costa County an estimated additional amount in excess of X200,000; and this Board having con- sidered said matter; On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that a communication be sent to Honorable Edmund G. Brown, Governor of the State of California, urging him not to sign Senate Bill 48. s The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Affidavits of publication of Ordinances 1334, 1335 and 1340. This Board having heretofore adopted Ordinance Nos. 1334, 1335 and 1340 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 Silva, seconded by Supervisor Coll IT IS HY THE BOARD ORDERED that said ordinances be, and the same are hereby declared' duly published. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorising Vice Chairman to send telegram to Governor Brown urging him to declare July 3, 1959, a General Legal Holiday. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Vice Chairman Mel F. Nielsen, is authorized to send a telegram to the Honorable Edmund G. Brown, Governor of California, urging him to consider declar- ing Friday, July 3, 1959, a General Legal Holiday. The foregoing order is passed by the unanimous vote of the Board members c f present. p SEE ZONING BOOK NO. 66 FOR ADDITIONAL RESOLUTIONS ADOPTED THIS DAY. An the Board adjourns to meet on Tuesday, June 30, 1959, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. Chairman 1t ATTEST: W. T. PAASCH, CLERK By Deputy Clerk f f 1 i BEFORE THE BOARD OF SUPERVISORS TUESDAY, JUNE 309 1959 THE BOARD MET IN REG'O.$LAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE MEL F. NIELSEN, VICE CHAIRMAN, PRESIDING; SUPER- VISORS JAMES P. KENNY, THOMAS JOHN COLL, JOSEPH S. SILVA. ABSENT: SUPERVISOR W. G. BUCHANAN, 3 PRESENT: W. T. PAASCH, CLERK. t In the Matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the follow- ing appropriation adjustments are APPROVED for the following county departments, to wit: APPROPRIATION DECREASEE INCREASE Building Maintenance Building Maintenance (175-300) Services 10,000 Martinez Administration Bldgs. 174912 102000 County Clerk F tServices12$ 300 19?00 Expendable Supp. 128 500 13,004 Temp. Help 102 200 11200 Expendable Supp. 102 500 I25O0 Probation f 534-322 Juvenile Court Wards i Board and Care g00 531-600 Special Expense 800 Sheriff I Capital Outlay 13,240AlterationstoBuildings201-912 305 Jail-Temporary & Seasonal Help (230-200)1045 Tabulating Department Capital Outlay - 900 Item #5, Control Panel 17 Replacements - 800 Item #2 - Burster 17 j County Garage i Expense Reimbursements 40 Expendable Supplies 1,170 Services 110 Special Expense 12100 Contra Costa County Water Aeency Expense Reimbursements 200 0 Expendable Supplies 1500 Special Expense 16}300 Services 15,000 Sanitation District #3 (2363) Special Expense 987 Expendable Supplies 987 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Personnel Adjustments. i On the recommendation of the County Administrator, and on motion of Super- visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the follow- ing personnel adjustments be and the same are hereby APPROVED and AUTHCRIZED, it being understood that said approval constitutes approval for the personnel and budget modi- fication required: Agricultural Commissioner - Create class of Kennelman, Range 26 (341-415) 9 effective July 1,9. Add 2 positions of Kennelman and 1 position of Poundmaster, effective July 1, 1959. Cancel 2 positions of Pound- man, effective July 1, 1959. Public Works - Cancel 1 position of Equipment erartor Grade II effective + u y , 1959. The foregoing order is passed by the unanimous vote of the Board members present. 63 a% June 30, 1959 - continued - 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 city approving the annexation of territory to said city, be placed on file: Name of Ordinance Date Filed with Cid_ Number Secretary of State WALNUT CREEK 415 dune 23, 1959 WALNUT CREEK 416 dune 23, 1959 The foregoing order is passed by the unanimous vote of the Board members G, present. In the Matter of Approval of electronic equipment maintenance agreement with the Rodeo Fire District. Agreement dated duly 1, 1959, between the County of Contra Costa and the Rodeo Fire District, which provides that the County through its Communications Divi- sion will maintain the electronic equipment of the District at the rates specified therein, the tern of said agreement to be for the period of one year and to be con— sidered renewed for successive annual terms unless either party gives written notice of termination on or before thirty days prior to the end of the annual term, etc. , is presented to this Board; and On motion of Supervisor Denny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and Mel F. Nielsen, 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 c. . present. In the Matter of Approval of electronic equipment maintenance agreement with the Lafayette Fire District. Agreement dated July 1, 1959, between the County of Contra Costa and the Lafayette Fire District, which provides that the County through its Communications Division will maintain the electronic equipment of the District at the rates speci- fied therein, the term of said agreement to be for the period of one year and to be considered renewed for successive annual terms unless either party gives written notice of termination on or before thirty days prior to the end of the annual term, etc. , is presented to this Board; and On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and Mel F. Nielsen, Vice Chairman of this Board, is authorized to execute said agreement on be- half of the County. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Sale of San Ramon School District 1959 bonds. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $6$,000 principal account of bonds of San Ramon School District of Contra Costa County; and further duly authorized the sale of 68,000 principal amount 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: Net Interest Cost Name of Bidder to District American Trust Company 411,720.00 Hill Richards & Company 41,989.00 Dean Witter & Company 42,190.00 Bank of America N.T. & S. A. and associates 42,398.50 Salomon Bros. & Hutzler 46,349.00 AND, w'HE.REAS, the said bid of American Trust Company is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any. i June 30, 1959 - continued - NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: 1. Said bid of American Trust Company for $68,000 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: t a Par and accrued interest to date of delivery, plus a premium of $5. Bond Numbers Interest Rate Per Annum 1-8 5% 9-10 4-1/2% 11-30 4-1/4% 31-68 4-1/2% Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually°on the 15th days of January and July in each year, except interest for the first year which is payable in one installment on the 15th day of July, 1960, 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 30th day of June, 1959, by the Board of Supervisors of Contra Costa County, by the following vote: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, 7 JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor W. G. BUCHANAN. P In the Matter of Granting r permission to leave the G State of California. On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that Chief Criminal Deputy District Attorney Mortimer Veale be and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA from July 30, 1959 to August 12 1959, to attend Conference of National District Attorneyst Association in Milwaukee, Wisconsin, at County expense. The foregoing order is passed by the unanimous vote of the Board members present. k In the Matter of Authorizing Purchasing Agent and Assistant Purchasing Agent to purchase narcotic drugs. On motioncf Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that Charles Hornback Purchasing Agent of Contra Costa County, and Walter Seyden, Assistant Purchasing Igent of Contra Costa County, be and they are hereby authorized to purchase narcotic drugs to be used in the County Hospital and other County medical institutions. 4 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages. Brown Brothers Adjusters on behalf of John B. Weinsheim, 4716 Hilltop Drive, E1 Sobrante, havingfiled with this Board on June 24, 1959, claim for damages in the amount of $1,056.4 ; NOW,, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. F f The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Claim for damages. David N. Bortin, Attorney, on behalf of Daniel C. Baltzo, 2092 Ahneita Drive, ; Pleasant Hill, having filed with this Board on June 23, 1959, claim for damages in the amount of $3,048.99; NOVI, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, 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. 65 June 30, 1959 - continued - In the hatter of Granting Felles Farhat free permit to peddle in the unincor- porated area of the County. Felles Farhat, having filed with this Board an application for a free per- mit to peddle Clothes and Dry Goods in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World War II, as evidenced by Discharge Certificate Serial #19-556-053, dated September 4, 1956; On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle Clothes and Dry Goods 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 Vo. 596. 5 The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Fixing boundaries and establishing election precincts Nos. 25, 33, 44, 45, 46, 61, 62, 713, 72 74, 75, 763 842 c9, 103, 105, 101, 107, 108, 109. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the boundaries of Concord election precincts Nos. 25, 33, 442 452 46, 61, 62 71, 72, 74, 751 769 841 999 103, 105, 106, 10'7, 108 and 109, election pre- cincts of lontra Costa County, as hereinafter named, be and the same are hereby desi g- nated and described as follows, to wit. CONCORD PRECINCT NO. 25 Beginning at the intersection of the northerly line of Bancroft Orchard Tract with the center line of Peach Place; thence from said point of beginning north- easterly along the center line of Peach Place to the intersection thereof with the incorporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direction to the boundary line of Treehaven Unit No. 1; thence along the boundry line of Treehaven Unit No. 1 in a general counterclockwise direction to the center line of Diaz Creek; thence in a general southerly direction along the center line of Diaz Creek to the southerly line of lot 24 Bancroft Orchard Tract; thence westerly along the southerly line of said lot 24 and along the westerly extension thereof to the center line of Walnut Creek; thence in a general north- westerly direction along the center line of Walnut Creek to the center line of the Southern Pacific Railroad Right of Way; thence northerly along the center line of said Right of Way to the incorporation line of the City of Concord; thence northeasterly along the incorporation line of the City of Concord to the intersection thereof with the westerly extension of the northerly line of Bancroft Orchard Tract; thence easterl along said extension and along the northerly line of Bancroft Orchard Tract to the point of beginning. CONCORD PRECINCT NO. 33 Beginning at the most easterly corner of lot 92 Monte Gardens Unit No. 3, said corner being also a point on the incorporation line of the City of Concord; thence from said point of beginning along: said incorporation line in a general clock- wise direction to the intersection thereof with the southeasterly extension of the northeasterly line of Mara Villa Tract Unit No. 2; thence northwesterly along said extension to the northwesterly line of Willow Pass 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 northwesterly exten- sion of the northeasterly line of the hereinabove described lot 92; thence southeaster ly along said extension and along the northeasterly line of said lot 92 to the point of beginning. CONCORD PRECINCT NO. 44 Beginning at the intersection of the center line of Peach Place with the northerly line of Bancroft Orchard Tract; thence from said point of beginning westerly along the northerly line of Bancroft Orchard Tract and along the westerly extension thereof to the intersection thereof with the incorporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direction to the center line of Lacey Lane; thence southeasterly along the center line of Lacey Lane to the center line of Monument Boulevard; thence northeasterly along the center line of Monument Boulevard to the incorporation line of the City of Concord, thence along said incorporation line in a general counterclockwise direction to the center line of Peach Place; thence southwesterly along the center line of Peach Place to the point of beginning. CONCORD PRECINCT NO. 45 Beginning at the intersection of the easterly line of the Southern Pacific Railroad Right of Way and the center line of Mayette Avenue, said point being also on the incorporation line of the City of Concord; thence from said point of beginning northeasterly along the center line of Mayette Avenue to a line drawn parallel with and approximately 100 feet southwesterly from the southwesterly line of Evergreen Drive; thence southeasterly along last said described line to the intersection thereof with a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Sunshine Drive; thence southwesterly along last said described i ry June 30, 1959 - continued - i line to the intersection thereof with the line bisecting the angle formed by the north- easterly line of Aspen Drive and the northwesterly line of Sunshine Drive; thence isoutherly along last said described bisecting line and along the southerly extension thereof to a line drawn parallel with and approximately 100 feet southeasterly from the southeasterly line of Sunshine Drive; thense southwesterly along last said des- cribed line and along the southwesterly extension thereof to the incorporation line of the City of Concord; thence in a general northerly direction along said incorporation j line to the point of beginning. i 1 CONCORD PRECINCT NO. 46 Beginning at the most southerly corner of Treehaven Unit No. 1, said point f being also on the center line of Diaz Creek; thence from said point of beginning along the boundary line of Treehaven Unit No. 1 in a general clockwise direction to the in- corporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direction to the center line of Diaz Creek; thence in a general southwesterly direction along the center line of Diaz Creek to the point of beginning. CONCORD PRECINCT NO. 61 Beginning at the intersection of the center line of Joan Avenue with theiwesterlylineofCanterburyVillageUnitNo. 2, said point being also on the incor- poration line of the City of Concord; thence from said point of beginning along said incorporation line in a general clockwise direction to the easterly line of Babel Lane; thence northwesterly along the northwesterly extension of the easterly line of Babel Lane to the northerly line of Clayton Road, said point being also on the incorporation i line of the City of Concord; thence southeasterly along said incorporation line to the westerly line of {Pest Street; thence easterly along the northerly line of Clayton Road to the easterly line of West Street, said point being also on the incorporation line of the City of Concord; thence along said incorporation line in a general clock- wise direction to .the easterly boundary line of the Third Supervisorial District; thence in a general southerly direction along said Supervisorial District Boundary line to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the northerly line of Canterbury Village Unit No. 3; thence westerly along the northerly line of Canterbury Village Unit No. 3 to the boundary line of Canterbury Village Unit No. 2• thence in a general northerly direction. along the boundary line of Canterbury Village 6nit No. 2 to the center line of Canter- bury anter- bury Drive; thence southwesterly along the center line of Canterbury Drive to the i center line of Joan Avenue; thence in a general westerly direction along the center line of Joan Avenue to the point of beginning. CONCORD PRECINCT N0. 62 Beginning at the most westerly corner of Canterbury Village Unit No. 4, said point being also on the incorporation line of the City of Concord; thence from said point of beginning along said incorporation line in a general clockwise direction to the center line of that drainage easement set forth in the recorded maps of Canterbury Village; thence in a general easterly direction along the center line of said drainage easement to the center line of Cape Cod Way; thence southerly along the center line of Cape Cod Way to the northerly line of Chaucer Drive; thence easterly along the northerly 1 line of Chaucer Drive to the easterly line of Cape Cod Way; thence northeasterly along the line bisecting the angle formed by the northerly line of Chaucer Drive and the easterly line of Cape Cod Way to the southerly line of Canterbury Village Unit No. 2; thence easterly along the southerly line of Canterbury Village Unit No. 2 to the in- tersection thereof with a line drawn parallel with and approximately 100 feet south- westerly from the southwesterly line of Sherwood Court; thence in a general south- I easterly direction along last said described line to the intersection thereof with the line bisecting the angle formed by the northerly line of Shakespeare Drive and the wes- terly line of Sherwood Drive; thence southerly along last said described bisecting line to the westerly line of Sherwood Drive; thence southwesterly along the westerly line of Sherwood Drive to the southerly line of Shakespeare Drive; thence westerly along the line bisecting the angle formed by the southerly line of Shakespeare Drive and the westerly line of Sherwood Drive to a line drawn Da rallel with and approxi- mately 100 feet northwesterly from the westerly line of Sherwood Drive; thence south- westerly along last said described line to the intersection thereof with the line bi- secting the angle formed by the westerly line of Sherwood Drive and the northerly line of Lancelot Drive; thence southerly along last said described bisecting line to the northerly line of Lancelot Drive; thence southeasterly along the northerly line of Lancelot Drive to the easterly line of Sherwood Drive; thence easterly along the line bisecting the angle formed by the easterly line of Sherwood Drive and the northerly line of Lancelot Drive to a line drawn parallel with and approximately 100 feet northeasterly from the northerly line of Lancelot Drive; thence southeasterly along last said described line to the westerly line of Treat Lane; thence southwesterly along the westerly line of Treat Lane to the southerly line of Lancelot Drive; thence west- erly along the line bisecting the angle formed by the westerly line of Treat Lane and the southerly line of Lancelot Drive to a line drawn parallel with and approximately 100 feet southwesterly from the southwesterly line of Lancelot Drive; thence north- westerly along last said described line to the intersection thereof with the line bi- secting the angle formed by the southerly line of Lancelot Drive and the easterly line of Windermere Way; thence northerly along last said described bisecting line to the southerly line of Lancelot Drive; thence northkesterly along the southerly line of Lancelot Drive to the westerly line of Windermere Way; thence westerly along the line bisecting the angle formed by the southerly line of Lancelot Drive and the westerly line of Windermere !fay to a line drawn Darallel with and approximately 100 feet southwesterly from the southerly line of Lancelot Drive; thence northwesterly along last said described line to the intersection thereof with the line bisecting the angle formed by the southerly line of Lancelot Drive and the easterly line of Shakespeare I Drive thence northerly along last said described bisecting line to the easterly line of Shakespeare Drive; thence northeasterly along the easterly line of Shakespeare Drive, j to the northerly line of Lancelot Drive; thence in a direct line northerly to the intersection of the westerly line of Shakespeare Drive and the southerly line of Kensington Drive; thence westerly along the line bisecting the angle formed by the westerly line of Shakespeare Drive and the southerly line of Kensington Drive to the boundary line of Canterbury Village Unit No. 3; thence in a general clockwise direction i f 17I June 30, 1959 - continued - along the boundary line of Canterbury Village Unit No. 3 to the boundary line of Canterbury Village Unit No. 4; thence along the boundary line of Canterbury Village Unit No. 4 in a general clockwise direction to the point of beginning. CONCORD PRECINCT NO. 71 Beginning at the intersection of the westerly extension of the southerly line of Lobdell Lane and the center line of willow Pass Road, said point being also on the incorporation line of the City of Concord; thence from said point of beginning southeasterly along said incorporation line to the northwesterly line of Tract 2292; thence in a general southwesterly direction along the boundary line of Tract 2292 to the northwesterly line of Dana Estates Unit No. 4; thence in a general southerly di- rection along the boundary line of Dana Estates Unit No. 4 to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the northeasterly line of Monte Gardens Unit No. 3; thence northwesterly along the northerly line of Monte Gardens Unit No. 3 and along the northwesterly ex- tension thereof to the incorporation line of the City of Concord; thence in a general northeasterly direction along said incorporation line to the point of beginning. CONCORD PRECINCT NO. 72 Beginning at the intersection of the northerly line of Dana Estates Unit No. 6 and the center line of Cottonwood Drive; thence from said point of beginning in a general northeasterly direction along the center line of Cottonwood Drive and along the northeasterly extension thereof to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the northerly line of Concord Boulevard; thence in a general westerly direction along the northerly line of Concord Boulevard to the incorporation line of the City of Concord; thence northerly along said incorporation line to the intersection thereof with the southwesterly extension of the center line of Mulberry Drive; thence north- easterly along said extension and along the center line of Mulberry Drive to the in- tersection thereof with the southeasterly extension of the northeasterly line of Dana Estates Unit No. 6; thence northwesterly along said extension and along the north- easterly line of Dana Estates Unit No. 6 to the point of beginning. CONCORD PRECINCT NO. 74 Beginning at the intersection of the northwesterly line of Monument Boule- vard and the easterly line of the Southern Pacific Railroad Right of Way, said point being also on the incorporation line of the City of Concord; thence from said point of beginning northerly along the easterly line of the Southern Pacific Railroad Right of Way to the intersection thereof with the line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Aspen Drive; thence north- easterly along last said described line to the intersection thereof with the line bi- secting the angle formed by the southeasterly line of Sunshine Drive and the south- westerly line of Aspen Drive; thence northerly along last said described bisecting line to the southeasterly line of Sunshine Drive; thence northeasterly along the southeasterly line of Sunshine Drive to the boundary line of Sunshine Estates Unit No. 1; thence southeasterly along the boundary line of Sunshine Estates Unit No. 1 to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the point of beginning. CONCORD PRECINCT NO. 75 Beginning at the intersection of the southwesterly line of Meadow Lane and the southeasterly line of Gelbke Lane; thence from said point of beginning south= westerly along the southeasterly line of Gelbke Lane to the southwesterly line of Sunshine Estates Unit No. 1; thence northwesterly along the southwesterly line of Sunshine Estates Unit No. 1 to the southeasterly line of Sunshine Drive; thence westerly in a direct line to the intersection of the northeasterly line of Aspen Drive and the northwesterly line of Sunshine Drive; thence northerly along the line bisecting the angle formed by the northeasterly line of Aspen Drive and the north- westerly line of Sunshine Drive to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Sunshine Drive; thence in a general northeasterly direction along last said described line to the intersection thereof with the line bisecting the angle formed by the southerly line of Magnolia Drive and the westerly line of Sunshine Drive; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Sunshine Drive; thence northeasterly along last said described line to the intersection thereof with the line bisecting the angle formed by the southwesterly line of Cypress Drive and the northwesterly line of Sunshine Drive; thence easterly along last said des- cribed bisecting line to the northwesterly line of Sunshine Drive; thence north- easterly along the Northwesterly line of Sunshine Drive to the northeasterly line of Cypress Drive; thence northerly along the line bisecting the angle formed by the northeasterly line of Cypress Drive and the northwesterly line of Sunshine Drive to a line drawn parallel with and approximately 100 feet southeasterly from the south- easterly line of Johnson Drive; thence northeasterly along last said described line to the intersection thereof with the line bisecting the angle formed by the south- easterly line of Johnson Drive and the southwesterly line of Day Avenue; thence northerly along last said described bisecting line to the southeasterly line of Johnson Drive; thence northeasterly along the southeasterly line of Johnson Drive to the northeasterly line of Day Avenue; thence easterly along the line bisecting the angle formed by the southeasterly line of Johnson Drive and the northeasterly line of Day Avenue to the intersection thereof with the line bisecting the angle formed by the southeasterly line of Johnson Drive and the southwesterly line of Meadow Lane; thence northwesterly along the southwesterly line of Meadow Lane to the incorporation line of the City of Concord; thence northeasterly along said incorporation line to the boundary line of Meadow Homes Addition Unit No. 3; thence along the boundary line of Meadow Homes Addition Unit No. 3 in a general counterclockwise direction to the in- corporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the most northerly corner of that tract of land now or formerly owned by Riley; thence southwesterly along the northwesterly line of said Riley Tract to the northeasterly line of Meadow Lane; thence in a general southerly i direction in a direct line to the point of beginning. f i i June 30, 1959 - continued - i CONCORD PRECINCT NO. 26 Beginning at the intersection of the center line of hiayette Avenue with the southwesterly line of Meadow Lane; thence from said point of beginning southeasterly along the southwesterly line of Meadow Lane to the southeasterly line of Johnson Drive; thence southerly along the line bisecting the angle formed by the southwesterly line of Meadow Lane and the southeasterly line of Johnson Drive to the intersection thereof j with the line bisecting the angle formed by the southeasterly line of Johnson Drive and the northeasterly line of Day Avenue; thence westerly along last said described bisecting line to the southeasterly line of Johnson Drive; thence southwesterly along the southeasterly line of Johnson Drive to the southwesterly line of Day Avenue; thence southerly along the line bisecting the angle formed by the southwesterly line of Day Avenue and the southeasterly line of Johnson Drive to a line drawn parallel with and Iapproximately 100 feet southeasterly from the southeasterly line of Johnson Drive; thence southwesterly along last said described line to the intersection thereof with j the line bisecting the angle formed by the northeasterly line of Cypress Drive and the northwesterly line of Sunshine Drive; thence southerly along last said described line to the northerly line of Sunshine Drive; thence southwesterly along the northwesterly line of Sunshine Drive to the southwesterly line of Cypress Drive; thence westerly along the line bisecting the angle formed by the southwesterly line of Cypress Drive and the northwesterly line of Sunshine Drive to the boundary line of Sunshine Estates Unit No. 5; thence along the boundary line of Sunshine Estates Unit No. 5 in a general clockwise direction to the center line of Mayette Avenue; thence northeasterly along the center line of Mayette Avenue to the point of beginning. CONCORD PRECINCT NO. 84 i Beginning at the intersection of the westerly line of Canterbury Village Unit No. 2 with the center line of Joan Avenue, said point being also on the incorp- oration line of the City of Concord; thence from said point of beginning southeasterly along the center line of Joan Avenue to the center line of Canterbury Drive; thence northeasterly along the center line of Canterbury Drive to the boundary line of Canterbury Village Unit No. 2; thence along the boundary line of Canterbury Village 1 Unit No. 2 in a general clockwise direction to the boundary line of Canterbury Village Unit No. 3; thence along the boundary line of Canterbury Village Unit No. 3 in a general clockwise direction to the intersection thereof with the line bisecting the angle formed by the southeasterly line of Sherwood Drive and the northeasterly line of Lancelot Drive; thence westerly along last said described bisecting line to the north- easterly line of Lancelot Drive; thence northwesterly along the northeasterly line of Lancelot Drive to the northwesterly line of Sherwood Drive; thence northerly along the line bisecting the angle farmed by the northwesterly line of Sherwood Drive and the northeasterly line of Lancelot Drive to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Sherwood Drive ; thence north- easterly along last said described line to the intersection thereof with the line bi- secting the angle formed by the northwesterly line of Sherwood Drive and the south- westerly line of Shakespeare Drive; thence easterly along last said described bisecting line to the northwesterly line of Sherwood Drive; thence northeasterly along the north- westerly line of Sherwood Drive to the northeasterly line of Shakespeare Drive; thence northerly along the line bisecting the angle formed by the northwesterly line of Sherwood Drive and the northeasterly line of Shakespeare Drive to a line drawn parallel with and approximately 100 feet southwesterly from the southwesterly line of Sherwood Court; thence in a general northwesterly direction along last said described line to the boundary line of Canterbury Village Unit No. 3 ; thence westerly along said boundary j line to the center line of that drainage easement shown on the recorded maps of Canterbury Village; thence southwesterly along the center line of said drainage ease- ment to the incorporation line of the City of Concord; thence northeasterly along said incorporation line to the point of beginning. CONCORD PRECINCT NO. 99 i Beginning at the intersection of the incorporation line of the City of Concord with the northeasterly extension of the center line of Miranda Drive; thence from said point of beginning southwesterly along said extension and along the center line of Miranda Drive and along the southwesterly extension thereof to the south- westerly line of Monte Gardens; thence northwesterly along the southwesterly line of Monte Gardens to the incorporation line of the City of Concord; thence along said in- corporation line in a general counterclockwise direction to the point of beginning. CONCORD PRECINCT NO. 103 Beginning at the intersection of the center line of Risdon Road with the incorporation line of the City of Concord; thence from said point of beginning along j said incorporation line in a general counterclockwise direction to a line drawn paral- lel with and approximately 100 feet northwesterly from the northwesterly line of Charlotte Avenue; thence northeasterly along last said described line to the inter- section thereof with the line bisecting the angle formed by the southwesterly line of Notre Dame Avenue and the northwesterly line of Charlotte Avenue; thence easterly along last said described bisecting line to the northwesterly line of Charlotte Avenue; thence northeasterly along the northwesterly line of Charlotte Avenue to the north- easterly line of Notre Dame Avenue; thence northerly along the line bisecting the an- I gle formed by the northeasterly line of Notre Dame Avenue and the northwesterly line of Charlotte Avenue to a line drawn parallel with and approximately 100 feet north- easterly from the northeasterly line of Notre Dame Avenue; thence northwesterly along last said described line to the intersection thereof with the line bisecting the angle formed by the northeasterly line of Notre Dame Avenue and the southeasterly line of Rockne Drive; thence westerly along last said described bisecting line to the north- easterly line of Notre Dame Avenue; thence northwesterly along the northeasterly line of Notre Dame Avenue to the northwesterly line of Rockne Drive; thence northerly along the line bisecting the angle formed by the northeasterly line of Notre Dame Avenue and the northwesterly line of Rockne Drive to the incorporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direction to the j center line of Diaz Creek; thence in a general southwesterly direction along the center line of Diaz Creek to the southwesterly line of Oak Grove Road, said point being also on the incorporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direction to the point of beginning. i 69 2 June 30, 1959 - continued - CONCORD PRECINCT NO. 105 Parcel 1 Beginning at the most southerly corner of lot 39 Gehringer Subdivision, said point being also on the incorporation line of the City of Concord; thence from said point of beginning along said incorporation line in a general clockwise direction to the northerly line of Concord Boulevard; thence in a general easterly direction along the northerly line of Concord Boulevard to the southeasterly line of the Olsen Sub- division, said point being also on the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the point of beginning. Parcel 2 Beginning at the intersection of the northwesterly line of West Street and the northerly line of Clayton 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 clockwise direction to the northerly line of Clayton Road; thence northwesterly along the northerly line of Clayton Road to the point of beginning. CONCORD PRECINCT NO. 106 Beginning at the intersection of the northwesterly line of Treat Lane and the northeasterly 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 clockwise direction to the easterly line of Canterbury Village UnitNo. 4; thence northeasterly along the easterly line of Canterbury Village Unit No. 4 to the boundary line of Canterbury Village Unit No. 3 ; thence along said boundary line in a general counterclockwise direction to the intersection thereof with the line bisecting the angle formed by the southwesterly line of Kensington Drive and the north- westerly line of Shakespeare- Drive; thence easterly along last said described bisect- ing line to the northwesterly line of Shakespeare Drive; thence southerly in a direct line to the intersection of the southeasterly line of Shakespeare Drive and the south- westerly line of Lancelot Drive; thence continuing southerly along the line bisecting the angle formed by the southeasterly line of Shakespeare Drive and the southwesterly line of Lancelot Drive to a line drawn parallel with and approximately 100 feet south- westerly from the southwesterly line of Lancelot Drive; thence southeasterly along last said described line to the intersection thereof with the line bisecting the angle formed by the southwesterly line of Lancelot Drive and the northwesterly line of Windermere Way; thence easterly along last said described bisecting line to the south- westerly line of Lancelot Drive; thence southeasterly along the westerly line of Lancelot Drive to the southeasterly line of Windermere Way; thence southerly along the line bisecting the angle formed by the southeasterly line of Windermere Way and the southwesterly line of Lancelot Drive to a line drawn parallel with and approxi- mately 100 feet southwesterly from the southwesterly line of Lancelot Drive; thence southeasterly along last said described line to the intersection thereof with the line bisecting the angle formed by the southwesterly line of Lancelot Drive and the northwesterly line of Treat Lane; thence southwesterly along the northwesterly line of Treat Lane to the point of beginning. CONCORD vRECINCT NO. 107 Beginning at the intersection of the southeasterly line of Aspen Drive with the southwesterly line of Tilson Drive; thence from said point of beginning north- easterly at right angles to the southwesterly line of Tilson Drive to the incorpora- tion line of the City of Concord; thence along said incorporation line in a general clockwise direction to the intersection thereof with the line bisecting the angle formed by the southeasterly line of Aspen Drive and the southwesterly line of Tilson Drive; thence northerly along last said described bisecting line to the point of be- ginning. CONCORD PRECINCT NO. 108 Beginning at the intersection of the center line of Diaz Creek and the south- westerly line of Oak Grove Road, said point being also on the incorporation line of the Gity of Concord; thence from said point of beginning in a general clockwise direction along said incorporation line to the southerly line of Gelbke Lane; thence northerly in a direct line to the most westerly corner of that tract of land now or formerly owned by Riley; thence northeasterly along the northwesterly line of said Riley Tract to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the center line of Diaz Creek; thence south- westerly along the center line of Diaz Creek to the point of beginning. CONCORD PRECINCT NO. 109 Beginning at the most westerly corner of Tract 2600; thence from said point of beginning northeasterly along the northwesterly line of said Tract 2600 to the in- corporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Charlotte Avenue; thence northeasterly along last said described line to the intersection thereof with the line bisecting the angle formed by the southwesterly line of Notre Dame Avenue and the northwesterly line of Charlotte Avenue; thence easterly along last said described bisecting line to the northwesterly line of Charlotte Avenue; thence northeasterly along the north- westerly line of Charlotte Avenue to the northeasterly line of Notre Dame Avenue; thence northerly along the line bisecting the angle formed by the northeasterly line of Notre Dame Avenue and the northwesterly line of Charlotte Avenue t o .a line drawn parallel with and approximately 100 feet northeasterly from the northeasterly line of Notre Dame Avenue; thence northwesterly along last said described line to the inter- section thereof with the line bisecting the angle formed by the southeasterly.line of Rockne Drive and the northeasterly line of Notre Dame Avenue; thence westerly along last said described bisecting line to the northeasterly line of Notre Dame Avenue; thence northwesterly along the northeasterly line of Notre Dame Avenue to the north- westerly line of Rockne Drive; thence northerly in a direct line to the point of be- ginning. The foregoing order is passed by the unanimous vote of the Board members present. x i June 30, 1959 - continued - r In the Matter of Authorizing payment of fee to doctors for on-the-scene medical examina- tions in certain Coroner's cases. On the recommendation of the County Administrator, and on motion of Super- visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that authoriza- tion is given for the payment of a fee of $20 per examination to doctors for on-the- scene medical examinations requested by police authority or the District Attorney in certain Coroner's cases. The foregoing order is passed by the unanimous vote of the Board members present. F In the Matter of Authorizing Administrator to schedule meetings of department heads with the Board of Supervisors for the first six months of the 1959-60 fiscal year. On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to schedule meetings of de- partment heads with the Board of Supervisors on the last Thursday of the month for the first six months of the fiscal year 1959-60. The foregoing order is passed by the unanimous vote of the Board members present. la I i i In the Matter of Authorizing installation of six portable i coolers in certain county of- fices. t ff On the recommendation of the County Administrator, and on motion of Super- ` visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that authoriza- tion is given for the installation of six portable coolers at a cost of $1,560 in the quarters of the Social Service Department and Probation Department in Martinez, the Press Room in the Hall of Records, the District Attorney's office in the Hall of Records, and in the Justice Court and Supervisor's office in Brentwood. i The foregoin F order is passed by the unanimous vote of the Board members present. u. S In the Matter of Approval s of agreement with University of San Francisco for field instruction in public health nursing to students. Agreement dated July 1, 1459 , between the University of San Francisco for its School of Nursing, and the County of Contra Costa for its Health Department, which pro vides that the Contra Costa County Health Department will offer field instruction in public health nursing for students in the basic nursing program in the School of Nurs- ing, and the term of said agreement will commence July 1, 1959, and thereafter for a period of two years or until terminated by mutual agreement or by either party by written notice to the other of intention so to terminate six months before such termi- nation is to become effective, is presented to this Board; and On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and Mel F. Nielsen; 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. In the Matter of Request of Mrs. Dot Evans for re- fund of fee paid for for- tune telling license. This Board having on June 23, 1959, referred to the County Administrator and District Attorney for ruling and report, the request from Mrs. Dot Evans for refund; of fee paid, or portion thereof, for fortune telling license; and The District Attorney having notified this Board that there is no provision in Ordinance No. 341 for refund of a license fee; On the recommendation of the County Administrator and the District Attorney, and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Clerk is directed to notify Mrs. Dot Evans that there is no provision in Ordinance No. 341 for refund or rebate of license fee. The foregoing order is passed by the unanimous vote of the Board members present. E i 70A June03 , 1959 -continued - f w In the Matter of Approval of agreement with A. M. I Goff for soil and water laboratory test work re- quired by the Agricultural Extension Service. 1 An agreement dated June 309 1959, between the County of Contra Costa and A. M. Goff, called "soil technician," wherein soil technician agrees to perform soil and water laboratory test work as required by the Agricultural Extension Service of the County and the County agrees to pay to soil technician a consideration of $1.80 per hour of work performed, and the term of this agreement shall be for a period of one calendar year commencing July 1, 1959, and ending June 30, 1960, is presented to this Board; and r, r On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and tel F. Nielsen, Vice Chairman of this Board, is authorized to execute said agreement on behalf of the County. i The fore pa ygoingorderispassedb the unanimous vote of the Board members present, c Y 4 4: t i; 9 i i' 3 2 fj} 9 I j 1 F j#y F 71F June 30, 1959 - continued - In the Matter of Allocation of Positions in the Classified Ser- vice to Ranges of the Basic Salary Schedule of the County of Contra Costa for the Fiscal Year commencing July 1, 1959. On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD RESOLVED that positions in the classified service of the County of Contra Costa be and they are hereby allocated to the ranges of the basic salary schedule effective July 1, 1959, as shown on Exhibit "A" hereunto annexed. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on Tuesday, the 30th day of June, 1959, by the follow- ing vote, to wit: AYES:Supervisors JAMES P. KENNY, MEL F. NIEISEN, THOMAS JOHN COLL, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor W. G. BUCHAI'AN. EXHIBIT "A" CONTRA COSTA COUNTY ALLOCATION OF CLASSES TO BASIC SALARY SCHEDULE JULY 13, 1959 Class Range Salary Accountant Auditor 36 556-676) Accountant Auditor Grade I 31 436-530) Accountant Grade II 36 556-676) Account Clerk 26 341-415) Accounting Supervisor 39 644-782) Administrative Assistant 39 644-782) Adult Probation Supervisor 39 644-782) Agricultural Commissioner 750-901) For Animal Control Program Duties 146 per month Agricultural Inspector 30 415-505) Airport Manager 38 613-745) Airport Operations Assistant 29 395-481) Air Sanitation Director 41 710-862) Animal Control Director 37 584-710) Appraiser I 29 395-481) Appraiser II 34 505-613 ) Appraiser III 36 556-676) Apprentice Library Assistant 17 220-268) Assistant Agricultural Commissioner 39 644-782) Assistant Airport Manager 32 458-556) Assistant Building Inspector 39 644-782) Assistant Business & Services Manager 39 644-782) Assistant Civil Engineer 36 556-676) Assistant Clerk Board of Supervisors 37 584-710) Assistant County Assessor 45 862-1047) Assistant County Auditor-Controller 46 905-1100) Assistant County Clerk 41 710-862) Assistant County Probation Officer 42 745-9051AssistantCountyRecorder38613-745 Assistant County Treasurer 37 584-710) Assistant Director of Nursing 35 530-•644) Assistant Director of Personnel 41 710-862) Assistant District Attorney 48 998-1213) Assistant Fire Chief 38 613-745) Assistant Health Officer 49 1047-1273) Assistant Hospital Administrator 40 676-821) Assistant Hydraulic Engineer 36 556-676) Assistant Operating Engineer 132 505-556) Assistant Personnel Analyst 35 530-644) Assistant Planner 34 505-613) Assistant Purchasing Agent 38 b13-745) Assistant Right-of-'Kay Agent 34 505-613 ) Assistant Staff Analyst 35 530--644) Assistant Superintendent Branch Jail 32 458-556) Assistant Superintendent Juvenile Hall 36 556-676) Assistant Superintendent of Schools 46 905-1100) Assistant Tabulating Supervisor 36 556-676) Assistant Tax Collector 38 613-745) Assistant Traffic Engineer 36 556-676) Assistant Welfare Director 42 745-905) Associate Civil Engineer 40 676-821) Associate Hydraulic Engineer 40 676-821) Associate Personnel Analyst 38 613-745) Associate Planner 39 644-782 Associate Right-of-Way Agent 38 613-745) Associate Staff Analyst 39 644-782) Auditor Appraiser 34 505-613) Baker 27 358-436) Blacksmith 132 505-556) Bookmender 23 295-358) iJune 30, 1959 - continued - Class Range Salary i Bridge Carpenter 132 505-556) Bridge Maintenance Superintendent 137 644-710) Building Inspector Electrical 35 530-644) Building Inspector Plumbing 35 530-644) Building Inspector Structural 35 530-644) Building Maintenance Superintendent 45 862-1047) Building Plan Checker 31 436-530) Business & Services Manager 44 821-998) Buyer 33 481-584) Carpenter per month 558 Carpenter Deadman per month 610 Chef 32 458-556) Chief Area Deputy District Attorney 44 821-998) Chief Assistant Health Officer 51 1155-1404) Chief Building Inspection Clerk 35 530-644) Chief Deputy Coroner-Public Administrator 41 710-862) Chief Deputy District Attorney - Civil 46 905-1100) Chief Deputy District Attorney - Criminal 46 905-1100) Chief Draftsman 37 584-710) Chief Engineer 50 1100-1337) Chief Gardner 34 505-613) Chief Health Educator 37 584-710) Chief Jailor 36 556-676) E Chief Juvenile Control Officer 35 530-644) j Chief of Communications 38 613-745) C Chief Operating Engineer 136 613-676) Chief of Party 35 530-644) Chief Pharmacist 37 584-710) Chief Public Health Analyst 37 584-710) Chief Radio Technician 134 556-613) Chief Rehabilitation Therapist 32 458-556) Chief Telephone Operator 28 376-458) Child Welfare Supervisor I 35 530-644) Child Welfare Supervisor II 38 613-745) Child Welfare Worker 32 458-556) Civil Defense Coordinator 34 505-613) Civil Engineer 44 821-998) Clerk 21 268-325) j Clinical Laboratory Intern 25 325-395) Clinical Laboratory Technologist 29 395-481) E Combination Welder 132 505-556) Communications Clerk 25 325-395) Comptometer Operator 25 325-395) Construction Inspector 32 458-556) Cook 27 358-436) f Counsellor, Juvenile Hall 29 395-481) County Building Inspector 45 862-1047) County Health Officer 54 1337-1625) County Librarian 750-901) County Probation Officer 47 950-1155) County Veterans' Service Officer 36 556-676) County Welfare Director 48 998-1213) Dental Assistant 23 295-358) Dental Hygienist 32 458-556) Deputy Agricultural Commissioner 34 505-613) Deputy Chief Engineer 47 950-1155) Deputy vistrict Attorney Grade I 36 556-676) Deputy District Attorney Grade II 42 745-905 ) Deputy Public Uorks Director 47 950 51)Deputy Sealer Weights & Measures 3 415-505 Deputy Sheriff, Chief of Admin. Serv. 37 584-710) Deputy Sheriff, Grade I 29 395-481) Deputy Sheriff, Grade II 31 436-530) Detective 34 505-613) Dietitian 29 395-481) Director of Civil Defense 41 710-862) Director of Nursing 40 676-821) Director of Personnel 47 950-1155) Director of Planning 46 905-1100) Director of Public Health Laboratory 37 5580 Director of Public Health Nursing 40 676-821) E Director of Public Works 54 1337-1625) Director of Richmond Health Center 40 676-821) Director of Sanitation 40 676-821) Driver Clerk 26 341-415 ) Election Clerk 21 268-325) Electrician per month 658 Elevator Operator 24 310-376) Engineering Aide 27 358-436) Equipment & Materials Dispatcher 36 556-676) Equipment Mechanic 132 505-556) Equipment Mechanic Foreman 136 613-676) Equipment Mechanic Leadman 134 556-613) Equipment Operator Grade I 129 436-481) Equipment Operator Grade II 132 505-556) Equipment Serviceman 127 395-436) Examination Proctor 28 376-458) Executive Housekeeper 35 530-644) Field Maintenance Foreman 139 710-782) Field Probation Officer 32 458-556) Fire Captain 34 505-613) j Fire Chief 42 745-905) Fire Commission Clerk per month 275 73 June 30, 1959 - continued - Class Range Salary Fireman 301415-505) Fire Marshal 36 1556-676) Food Service Manager 35 530-644) Garage Attendant 126 376-415) Garage Superintendent 37 584-710) Gardener 128 415-458) Gardener-Caretaker 126 376-415) Head Nurse 32 458-556) Health Educator 34 505-613) Hospital Attendant 23 295-358) Housekeeper Grade I 23 295-358) Housekeeper grade II 28 376-458) Hydraulic Engineer 44 821-998) Inspector 36 556-676) Institution Helper 21 268-325) Institution Leadman 25 325-395) Instrumentman 31 436-530) Intermediate Clerk 25 325-395) Intermediate Stenographer Clerk 26 341-415) Intermediate Typist Clerk 25 325-395) Intermediate Tyyppist Clerk Receptionist 25 325-395) Internal Audit Supervisor 41 710-862) Inventory Records Clerk 29 395-481) Investigator 35 530-644) Janitor 124 341-376) Janitor Leadman 126 376-415) Junior Civil Engineer 33 481-584) Junior Draftsman 27 358-436) Junior Staff Analyst 31 436-530) Juvenile Control Officer 31 436-530) Juvenile Probation Supervisor Or. II 39 644-782) Kennelman 26 341-415) Key Punch Operator 25 325-395) Laboratory Assistant 23 295-358) Laborer 126 376-415) Laundry Supervisor 29 395-481) Laundry Worker 25 325-395) Legal Clerk 31 436-530) Librarian I 29 395-481) Librarian II 31 436-530) Librarian III 33 481-584) Library Aide 21 268-325) Library Assistant Grade I 24 310-376) Library Assistant tirade II 26 341-415) Library Trainee 22 281-341) Lieutenant 38 613-745) Master Calendar Clerk 39 644-782) Materials Tester 31 436-530) Materials Testing Engineer 40 f676-821) Matron 29 395-481) Medical Care Assistant 34 505-6131 Medical Records Librarian 30 415-5051 Medical Social Service Supervisor 36 556-676) Medical Social Worker 31 436-530) Mobile X-Ray Technician 27 358-436) Occupational Therapist 30 415-505) Office Machine Supervisor 28 376-458) Office Services Supervisor 41 710-862) Oil Sprayer and Bootman 128 415-458) Painter per month Painter Leadman per month s Personal Property Appraiser 29 395-481) Pharmacist 35 530-644) Photocopyist 25 325-395) Physical Therapist 30 415-505) Planning Aide 27 358-436) Porter 22 281-341) Poundman 27 358-436) Poundmaster 31 436-530) Power Shovel Operator 133 530-584) Predatory Animal Control Man 26 341-415} Principal Clerk 34 505-613) Principal Librarian 38 613-745) Principal Planner 42 745-905) Principal Real Property Appraiser 41 710-862) Probation Supervisor Grade I 36 556-676) Project Supervisor 41 710-862) Property Appraiser Land 35 530-644) Psychiatric Coordinator 38 613-745) Psychologist 33 481-584) Public Health Analyst 33 481-584) Public Health Dental Officer 48 998-1213) Public Health Microbiologist 30 415-505) Public Health Nurse 31 436-530) Purchasing Agent 45 862-1047) Radio Technician 132 505-556) Registration & Election Supervisor 38 613-?45) Right-of-Way Agent 42 745-905) Road Maintenance Foreman 134 556-613) Road Maintenance Superintendent 137 644-710) Sanitarian 32 458-556) Seasonal Personal Property Appraiser 24 310-376) Senior Account Clerk 29 395-4$1) June 30, 1959 - continued - i Class Range Salam Senior Agricultural Inspector 32 455-556) Senior Clerk 28 376-455) Senior Clinical Laboratory Technician 33 451-554) j Senior Counsellor, Juvenile Hall 32 458-556) Senior Draftsman 31 436-530) Senior Engineering Aide 29 395-481) f Senior Field Probation Officer 34 50-613) Senior Legal Clerk 34 505-6131SeniorMicrobiologist33481-584 Senior Psychologist 36 556-676) r Senior Public Health Nurse 33 451-554) Senior Sanitarian 34 505-613) r Senior Stenographer Clerk 28 376-458) Senior Weed & Rodent Inspector 33 451-584) Sergeant 34 505-613) Service Supervisor Juvenile Hall 33 451-584) Social Worker 30 415-505) Social worker Trainee 28 376-458 Social Work Supervisor Grade I 34 505-613 Social Work Supervisor Grade II 37 554-710) Social Work Supervisor Grade III 39 644-782) Special District & Precinct Tech. 34 505-613) s Staff Nurse 27 358-436) Stationary Fireman 129 436-481) Steamfitter per month 694 Stenographer Clerk 23 295-355) Storekeeper 30 415-505) F Storekeeper, Garage 30 415-505) Storeroom Clerk 26 341-415) Student Vocational Nurse 30/hour Superintendent Boys' Camp 39 644-782) Superintendent Branch Jail 36 556-6761 t Superintendent Juvenile Hall 40 676-521 Superior Court Clerk 33 4$1-554 Supervising Buildings Custodian 33 481-584 Supervising Cerebral Palsy Therapist 34 505-613) Supervising Clinic Nurse 31 436-530) 1 Supervising Draftsman 34 505-613) Supervising Electrical Inspector 38 613-745) Supervising Heating & Ventilation .Inspector 38 613-745) Supervising Librarian of Adult Services 35 530--644) Supervising Librarian of Children's Services 35 530-644) Supervising Materials Tester 35 530-644) i Supervising Mobile X-Ray Technician 29 395-451) Supervising Personal Property Appraiser 35 530-644) Supervising Plumbing Inspector 38 613-745) Supervising Public Health Nurse Grade I 35 530-644) Supervising Public Health Nurse Grade II 37 554-710) Supervising Real Property Appraiser 38 613-745) Supervising Sanitarian 36 5:)6-676} F Supervising Telephone Operator 25 325-395) Supervising Welfare Investigator 34 505-613) Supervisor of School Records 24 505-613) Surgical Nurse 9 395-48.0 Surgical Supervisor 34 505-613) Systems Accountant 38 613-745) Systems Accountant Supervisor 42 745-905) Systems & Procedure Designer 43 782-950) Tabulating Machine Operator 28 376-458) Tabulating Machine Technician 31 436-530) Telephone Operator 23 295-358) Traffic Engineer 43 782-950) Training & Safety Officer 38 613-745) Truck Driver Grade I 127 395-436) Truck Driver Grade III 129 436-481) Typist Clerk 22 281-341) Undersheriff 42 745-905) Utility Worker 25 325-395) Venereal Disease Investigator 31 436-530) Veterans' Service Representative 31 436-530) Weed & Rodent Inspector 28 376-458) Welfare Investigator 31 436-530) Window Washer 126 376-415) X-Ray Technician 27 355-436) Zoning Investigator 34 505-613) r In the Matter of Directing Clerk to cast unanimous ballot in favor of Marvin E. King as Member No. 2 of the Board of Retirement of i the Contra Costa County Employees Retirement Association. Pursuant to Section 31520 of the Government Code, the Board of Supervisors on April 28, 1959, prescribed the method for the conduct of the election for Member No. 2 of the Board of Retirement of the Contra Costa County Employees Retirement Assoc- iation and set the day of election for June 26, 1959; Thereafter, pursuant to the requirements prescribed in said resolution, Marvin E. King filed with the Clerk of this Board his nomination papers as the em- ployees' representative on said Board for office No. 2 of said Board; that in said resolution of April 28, 1959, the Board prescribed that the last day to file nomination; a June 30, 1959 - continued papers to said office was May 29, 1959; and Marvin E. King was the only person who filed his nomination papers for said office; and Pursuant to said Section 31523 of the Government Code, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that no election be held and the Clerk of this Board is directed to cast a unanimous ballot in favor of said nominated members, to wit: Marvin E. King; and the Clerk is di- rected to issue to Marvin E. King a certificate of election for a term of three years commencing July 1, 1959. The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, JOSEPH S. SILVA. NOES:Supervisors - ?ONE. ABSENT: Supervisor W. G. BUCHANAN. G In the Matter of Altering the Boundaries of CROCKETT- VALONA SANITARY DISTRICT. fflEREAS, proceedings have been had by the Board of Directors of Crockett- Valona 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 Board of Directors 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 HEREAS, the territory proposed to be annexed is not within any other sani- tary district and is contiguous to the Crockett Valona Sanitary District, NOW THEREFORE, IT IS ORDERED as follows: 1. That the boundaries of the Crockett Valona Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which terri- tory is hereby annexed to said District. The boundaries of said territory so annexed are described as follows: That certain property situate in the County of Contra Costa, State of California, described as follows: Portion of Tract 2388, filed March 14, 1956, in Map Book 63, Page 3, Recorder's Office of Contra Costa County, California, described as follows: Ben:ng at the intersection of the western line of the said Tract 238 with the southern boundary line of the Crockett Valona Sani- tary District, being a point on the western line of Lot 28, of the said Tract 2388; thence South 220 29' 20" West to the southwest corner of Lot 27; thence South 650 05' 30" East 280.25 feet to the southeast corner of Lot 25; thence Northerly along the eastern line of Tract 2388 to the southern line of the Crockett-Valona Sani- tary District; thence Westerly along the southern line of the Crockett-Valona Sanitary District to the west line of Tract 2388, the point of beginning. The foregoing order was made on the motion of Supervisor Kenny, seconded by Supervisor Coll and adopted by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor W. G. BUCHANAN. S G• In the Matter of Approving Ordinance. On motion of Supervisor Silva seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1346 which regulates the business of solicitors, canvassers, and itinerant peddlers and merchants and re- peals Ordinances Nos. 262 and 596. 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. 1346 in the CONTRA COSTA TIMES. The foregoing order is passed by the unanimous vote of the Board members present. 0 June 30, 1959 - continued - i And the Board adjourns as a Board of Supervisors to meet on Monday, July 6, 1959, at 2 p.m., as a Board of Equalization. i l hairman j ATTEST: I W. T. PAASCH, CLERK E By Deputy Clerk l BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, SITTING AS A COUNTY BOARD OF EQUALIZATION, THE BOARD MET ON JULY 6, 19593, AT 2 P.M. IN THE BOARD CHAIMBEhS, HALL OF RECORDS, :MARTINEZ, CALIFORNIA. PRESENT: HONORABLE ';. G. BUCHANAN, CHAIWAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELShW, THOMAS JOHN COLL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Equalization 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 Contra Costa for the fiscal year 1959-60; and the Board proceeds to examine same. 4 In the Matter of Petition of John R. Forde, Jr., for reduction of assessment. Mr. John R. Forde, Jr. , attorney at law, filed with this Board a verified petition for reduction in the assessment of his personal property in his office on the ; Local Roll (Code 900, Assessment No. 2066) ; and said petition was presented to this Board this day. Mr. Charles Hemmings, Deputy District Attorney, stated that said petition states facts sufficient to meet with the requirements of the law concerning such petitions. Thereupon, Mrs. Grace Chambers, official Court Reporter, was sworn by the Clerk to report and if necessary to transcribe all the proceedings beforethe Board of Equalization on the application of Mr. Forde for reduction of assessment. Mr. John R. Forde, Jr. , appeared in person before the Board sitting as a Board of Equalization, this day and after being duly sworn protested said assessment. At the request of Mr. Hemmings, the Clerk read Mr. Forde's application for reduction of assessment. Mr. Hemmings proceeded to interrogate Mr. Forde. After Mr. Forde explained the type of office equipment and law books that ' he owned, Mr. Hemmings introduced in evidence as Exhibit No. 1 a document that was labeled Schedule C attached to Property Statement to C. L. Dunklee, Assessor, which was Mr. Forde's statement to the County Assessor of the cost of acquisition of law books and dates and cost of office equipment. Mr. Eugene F. Sharkey, Auditor-Appraiser in the Personal Property Division of the Assessor's office, after being duly sworn, testified. Mr. William Desmond, Supervising Personal Property Appraiser from the Assessor's office, after being duly sworn testified as to how Mr. Forde's personal property was assessed, writing his computations on the blackboard in the Board of Supervisors' Chanbers. Thereupon, Mr. Desmond was questioned by Mr. Forde until instructed by the Deputy District Attorney Hemmings not to answer a particular question because of legal problems involved. Mr. E. F. Wanaka, Assistant County Assessor of Contra Costa County, after being duly sworn, testified as to the procedure used in assessing. At the request of Mr. Hemmings, and over Mr. Forde's objections, Mr. Wanaka 71 F July b, 1959 continued - i referred to a property statement filed by lir. Forde in 1958. Mr. Hemmings requested. that said property statement and letter attached to said statement be marked as Ex- hibit No. 2. Mr. Wanaka was examined by Mr. Forde. a NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said application is taken under advisement until July 20 at 10 a.m. The foregoing order is passed by the following vote of the Board: AYE'S: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BQCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NODE. ABSENT: Supervisors - NONE. And the Board adjourns as a Board of Equalization to July 14., 1959, at 2 pm., and takes recess as a Board of Supervisors to meet on Tuesday, July 7, 1959, 5at9a.m. Chairman ATTEST: W. T. PAASCH, CLERK Ilk By Deputyclerk ' 4. s i l+) BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 71 1959 THE BOARD YET IN REGULAR SESSION j AT 9 A.M.r IN THE BOARD CHAI4BERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAI.R4AN, PRESIDING; SUPERVISORS JAPSS P. K2-MY, MEL F. NIELSEN, THOMAS JOHN CALL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. I In the Matter of Proceedings of the Board during month of June, 1959. On motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of June, 1959, 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. 5 In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Kenny, seconded by Supervisor Coll,, 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: PERSONNEL ACTIONS j Health Department Add 1 Intermediate Typist Clerk, for assignment in Oakley, effective July 8, 1959• Library: Retitle positions of Supervising Branch Librarian and Supervising Children's Librarian in County Library Department to Supervising Librarian of Adult Services and Supervising Librarian of Children's Services, effective July 1, 1959• Public Works: Create class of Sewer Maintenance Supervisor, Range 132 ($505-$556) , and allocate one posi- tion to Public works Department, effective July 8, 1959. Also allocate one Laborer, Range 126 (376-415) , effective July 8, 1959. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing I Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOA RD ORDERED that the follow- ing appropriation adjustments are APPROVED for the following county departments., to wit: APPROPRIATION DECREASE INCREASE Flood Control and Water Conservation District 1 or Flood control Zone 9 2532 - 674 12025 2532 - 329 19025 Martinez Adm. Buildines 5 Portable Air Conditioners 1,300 Unappropriated Reserve Fund 1,300 i Storm Drainage Maintenance District 141 Acct. 25'b 2560 - 674 14 2560 - 343 14 Storm Drainage District Zone 1 Acct. 2580 2580 - 674 114 2580 - 343 100 G 2580 - 501 14 7 M July 7, 1959 - continued - APPROPhIATION DECREASE INCREASE Storm Drainage District Zone 20 Acct. 2587 2587 - 674 261 2587 - 343 Interest on registered warrants 261 Sunervisor Silva's Office - Brentwood Air Conditioner - 1 260, Unappropriated deserve General Fund 260 The foregoing order is passed by the unanimous vote of the Board. In the hatter of Authorizing payment of mileage claims of certain County employee. On the recommendation of the County Administrator, and on motion of Super- visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the follow- ing ollowingpositionintheProbationDepartmentisaddedtotheregularmileagelist: Position No. 531-258-01 And the County Auditor is authorized to pay his 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 his work for the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Classification and pay plans for employees of certain fire districts, etc. This Board having on June 23, 1959, referred to the Administrator, Personnel Director and Auditor for study and report to this Board a certain notation in the report with reference to classification and pay plans prepared for the fire commission of certain fire districts by Louis J. Kroeger and Associates, said study to include the matter of pay plans for all fire districts under the Board's jurisdiction; and At the request of the County Administrator, and with the consent of Mr. James A. Harley, General Manager of the Contra Costa County Employees Association, and on motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby continued to July 21, 1959. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed revision of payroll pro- cedures. This Board having heretofore on June 16, authorized the County Administrator and the County Auditor to make a survey of the advisability of a twice a month payroll for County employees and to report to this Board; NOW, THEREFORE, on the recommendation of the County Administrator, and on motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby continued to allow the County Auditor and the County Administrator time to discuss the matter with employee groups. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing use of prisoners for cleaning and reconditioning Civil De- fense Mobile First Aid Sta- tion. On the recommendation of the County Administrator, and on motion of Super- visor Kenny, seconded by Supervisor Coll IT IS BY THE BOARD ORDERED that the Sheriff is authorized to use prisoners from the lounty Rehabilitation Center for cleaning and reconditioning the Civil Defense Mobile First Aid Station, which will be brought to the Rehabilitation Center for cleaning and reconditioning prior to July 10, 1959• The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing installation of screening in the County Jail. On the recommendation of the County Administrator, and on motion of Super- visor Kenny, seconded by Sunervisor Coll, IT IS BY THE BOARD ORDERED that installation of screening in the County Jail at an estimated cost of $680 be and the same is hereby authorized. (Provision for this item is contained in the Preliminary Budget for the fiscal year 1959-1960.) July 7, 1959 - continued - The foregoing order is passed by the unanimous vote of the Board.i i In the ratter of Arproving purchase of control panels for tabulating equipment. On the recommendation of the County Administrator, and on motion of Super- visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the County Auditor be and he is hereby authorized to purchase control panels needed in tabulating ; equipment at a cost of $1,291. (These are included in the proposed 1959-60 budget.) The foregoing order is passed by the unanimous vote of the Board. In the natter of Authorizing County Auditor-Controller to reinstate accounts written off. On the recommendation of the County Administrator, and on motion of Super- visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the County Auditor-Controller be and he is hereby AUTHORIZED to reinstate accounts written off when in his opinion circumstances justify renewing collection efforts. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Assignment of Claim, County v. Neal Irving, No. 5672. RESOLUTION WHEREAS, judgment was entered in the Martinez Justice Court on the 27th day of April, 1957, in favor of the County of Contra Costa in the amount of Eighteen and 83/100 Dollars ($1$.$3) for hospital services rendered at the County Hospital, Martinez, California, and WHEREAS, Walter R. Kosich has informed this Board that he is purchasing the property against which this judgment is a lien and has requested that this Board make an assignment of said judgment to him upon the payment of the sum of Twenty Dollars 20) to the County, NOW THEREFORE, BE IT RESOLVED that this Board does hereby accept the above offer of payment of Twenty Dollars ($20) for an assignment of said judgment and does authorize the assignment of said judgment to Falter R. Kosich by the Auditor of the County of Contra Costa upon receipt of payment of the sum of Twenty Dollars ($20) . The foregoing resolution was made on the motion of Supervisor Kenny, seconded by Supervisor Coll and adopted by the following vote of the Board: AYES: Supervisors JAMES P. KiMY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA j i NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. n i In the Matter of Authorizing write-off of property items. On the recommendation of the County Administrator, and on motion of Super- visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that authoriza- tion is granted to write-off property items in accordance with tabulation filed in the office of the County Auditor-Controller. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorizing the Execution of an Agreement for Fire Fighting Service by the City of Pinole to the Pinole County Fire Protection District. WHEREAS, the City of Pinole and the Pinole County Fire Protection District have heretofore entered into an agreement for the furnishing of fire fighting service by the City to the District, and WHEREAS, it is to the mutual benefit of the City and the District to continue said agreement, NOW, THEREFORRE, IT IS ORDERED that the Chairman of the Board of Supervisors of the County of Contra Costa, as governing body of the Pinole County Fire Protection District, be and he is hereby authorized and directed to execute said agreement for and on behalf of the Pinole County Fire Protection District. The foregoing order was made on the Motion of Sunervisor Kenny, seconded by Supervisor Coll, and adopted by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, h. G. BUCHANAN, JOSEPH S. SILVA. s f S. July ?, 1959 - continued - NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the CHARLES A B. and MARJORI H. WARNER for Property forAl ILr County Library Installations. RESOLUTION t WHEREAS, the Right of flay Division of the Public Works Department has pre- sented to this Board for its approval a lease dated July 1, 1959, with CHARLES B. and i MARJORIE H. WARNER as lessors, for the use of certain property in El Sobrante for County Library facilities; and WHEREAS, there now exists a lease executed on the 14th day of October, 195$9 t` 7 1 between the County of Contra Costa and CHARLES B. and MARJORIE H. WARNER, which lease does not expire until the lst day of November, 1960; and WHEREAS, there is required by the County Library Department additional space t, for their operations in the El Sobrante Area; NOW, THF EFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does hereby approve said lease-agreement dated July 1, 1959, and does authorize the Chairman of this Board to execute said lease-agreement for and on behalf of the County of Contra Costa, and the Right of Way Agent of the County of Contra Costa is hereby directed to cause a copy of this resolution and lease to be recorded in the Office of the County Recorder; and BE IT FURTHER RESOLVED, that upon the execution of the lease dated July 1, 1939, the lease between the County of Contra Costa, Lessee, and Charles B. and Marjorie H. Warner, Lesser, dated the 14th day of October, 1958, shall hereby be cancelled and terminated, which cancellation and termination is provided for in the lease herein- above referred to dated July 1, 1959. The foregoing resolution was made on the motion of Supervisor Kenny, second- ed by Supervisor Coll, and adopted by the following vote of the Board: AYES: Supervisors - JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE.j ABSENT: Supervisors - NONE. In the Matter of Controversy between Housing authority of the County of Contra Costa and the Building and Construction Trades Council. This Board having considered letters from the following: Mr. Robert L. Condon, attorney for Union employees of the Contra Costa County Housing 4ithority, in which he claims that Housing Commissioners have refused to talk with or negotiate with him with reference to wages, etc. of the said union employees of the Housing Authority; and Answer from the Housing -duthority to said charges; and the following persons having appeared with reference to said matter: Mr. A. F. Bray Jr., attorney, and Mr. Tolbert E. Elliott on behalf of the 6ontra Costa County Housing Authority; Mr. Robert L. Condon, attorney, Mr. Chick Reed, Mr. Charter of Local 642 Carpenters, Mr. Lane of Local 741 Painters, Mr. Roy Mattson of Local 642 Carpenters, and Mr. Minerva of Local 324 Laborers, appeared on behalf of the Building and Construction Trades Council; and this Board being desirous of further time to study and consider the charges and answer; NOW, THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Silva IT IS BY TFE BOARD ORDERED that said matter be and the same is held in abeyance untii July 21, 1959, at 11 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Awarding Contract (Renewal) for lighting system for the Pleasant Hill 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 Pleasant Hili Lighting District; and this being the time and place set forth in said notice for receiving bids, the following bid is received: July 7, 1959 - continued f PACIFIC GAS AND ELECTRIC C014PANY - to maintain and operate the following existing lamps: Twenty-four (24) twenty-five hundred2500) lumen, incandescent lamps, together with accessories suitable and necessary for a complete overhead lighting system f heretofore installed, and to furnish electricity for lighting same for a period of five (5) years from and after the 29th day of a July, 1959, all such lamps to be operated each night on their stan- dard 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; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the contract for the maintenance, etc. of street lightingsystem in said district be and the same is hereby awarded to Pacific Gas and Electric Company ;at the prices set forth in said bid. i The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Appointment of Mr. Forrest Englehardt to the office of Commissioner of Eastern Contra Costa County Fire Protection Dis- trict. It appearing to this Board that a vacancy exists on the Board of Commissioners of the Eastern Contra Costa County Fire Protection District; NOW, THEREFORE, and, on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Mr. Forrest Englehardt, Curry Creek Road,Clayton be and he is hereby appointed to the office of Commissioner of the Eastern Contra 6osta County Fire Protection District, replacing Mr. Gerould L. Gill. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Appointment of Member No. 4, JOHN F. MERCHANT f FtotheBoardofRetirement, County Retirement Association. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that JOHN F. MERCHANT be and he is hereby appointed member of the Board of Retirement, Member No. 4, Contra Costa County employees Retirement Association for a term of three years commencing July 1, 1959. c The foregoing order is passed by the unanimous vote of the Board. J In the matter of Notice of Intention to circulate petition for incorpora- tion of Sleepy Hollow.i This Board having received a certificate from the County Assessor that notice of intention to circulate petition for incorporation of Sleepy Hollow is ade- quately signed; and On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Clerk is directed to send notice of receipt of notice of in- tention to circulate petition for incorporation of Sleepy Hollow to all cities located ' within a radius of three miles; and said notice of intention to circulate petition is ordered filed. The foregoing order is passed by the following vote of the Board:i AYES:Supervisors J91ES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONE 5 ABSENT: Supervisor THOMAS JOHN COLL. 1 In the Matter of Affidavits of publication of Ordinances 1319, 13309 13329 13389 13429 1343, and i 13". This Board having heretofore adopted Ordinance Nos. 1319, 1330, 1332, 133$913423, 1343 and 1344, and Affidavits of Publication of each of said ordinances havingbeenfiledwiththisBoard; 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 Coll, seconded by Supervisor Nielsen,; IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. i 1 t I i t C7 tl July 7, 1959 - continued In the Matter of Approving Ordinances. On motion of Supervisor Silva seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED andADOPTED: Ordinance No. 1347 which regulates parking on portions of NIT. DIABLO BOULEVARD, Lafayette, and repeals Ordinance No. 1133; Ordinance No. 1348 which establishes intersection of access road to Del Valle High School with TICE VALLEY BOULEVARD a stop intersectionBoulevard); Ordinance No. 1349 which fixes speed limit on WILBUR AVENUE, Antioch, and repeals Ordinance 1024, and Section II(a) of Ordinance 1022; Ordinance No. 1350 which establishes load limit on LONE TREE WAY, from its intersection with State Highway 4 to City Limits of Antioch. IT IS BY THE BOARD FURThrM 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. 1347 in the LAFAYETTE SUN; No. 1348 in the CONTRA COSTA TIMES; No. 1349 in the ANTIOCH LEDGER; No. 1350 in the ANTIOCH LEDGER; The foregoing order is passed by the unanimous vote of the Board. S In the Fatter of Approving Ordinance. On motion of Supervisor Kenny seconded by Supervisor Coll, IT IS BY THE BQkRD ORDERED that the following ordinance be and the same is hereby APPROVED andADOPTED: Ordinance No. 1351 which provides for a 5% increase from and after August 1 1959, for employees in classes allocated to Ranges 25 or 125, or lower, whose pay rate July 1, 1959, is less than 5% greater than his pay rate June 30, 1959. 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. 1351 in the DIABLO BEACON. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Lapsation of Briones Valley School District of Contra Costa County and the Annexation of the Territory in Said District to Martinez School District of Contra Costa County. RESOLUTION & ORDER The County Superintendent of Schools of the County of Contra Costa, State of California, having filed with this Board of Supervisors his Report and Recommendation concerning the status of Briones Valley School District of Contra Costa County, dated July 2, 1959, which Report and Recommendation is hereby referred to for further parti- culars; And it appearing to this Boa rd that such Report and Recommendation is correct in all particulars, and it further appearing from such recommendation that Briones Valley School District of Contra Costa County should be lapsed rather than suspended and that all of the territory of the existing Briones Valley School District of Contra Costa County should be annexed to Martinez School District of Contra Costa County, and good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California: 1. That Briones Valley School District of Contra Costa County be and the same is hereby declared lapsed. 2. That all of the territory in the presently existing Briones Valley School District be and the same is hereby annexed to Martinez School District of Contra Costa County, which is a contiguous elementary school district. 3. That the Clerk of this Board be and he is hereby authorized and directed to distribute certified copies of this Resolution and Order to the following: The County Recorder of the County of Contra Costa. The County Assessor of the County of Contra Costa. f July 7, 1959 - continued The Superintendent of Public Instruction of the State of California. The Governing Board of Martinez School District of Contra Costa County. i The foregoing resolution and order was made on the motion of Supervisor Silva, seconded by Supervisor Nielsen, and adopted by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILYA f NOES:Supervisors - NONE ABSENT: Supervisors - THOMAS JOHN CALL. i F In the Matter of ietition for RvISOLLTTIOP: AND ORDER CON-s Incorporation of Town of Lafayette C?RKMG Hr.AR111G CSF PTTITION Pursuant to the Resolution and Order adopted on June 16th, 1959, a continued) h^aring on the proposed incorporation of the Town of Lafayette was .held by this Board on July 7th, 1959. f Yx. zism 'Fall appeared on behalf of 'I,mil J. Ghiglione, Dahlia C. Bruzzone, Russel J. Bruzzone and l:ilton 7. Bruzzone, and protested incorporation of Lafayette. He presented a letter and map requesting exclusion of the lhiglione and Bruzzone property from the proposed incorporation.i Yr. Ken 9razn appeared and presented a petition signed by seventeen property! owners requesting excusion and protesting incorporation. y The Clerk read requests for exclusion from "?ora S. Schutt, -1% S. Schutt and j 1"Lathrine Schutte, and from :.r. and Mrs. S. C. Hodgers. t Vx. William Zion, Chairman of the Lafayette Improvement Association, appeared on behalf of the petitioners for incorporation of Lafayette and requested that the j property of I r. Ken Brown and :X. Tony Lagiss not be excluded. He requested that I boundaries remain the sane bac-ruse exclusion of cartain properties would create strang7boundariesandalsosetaprecedentot::er property owners to change boundaries 'and create the problem of whom to exclude. pion reported that, in his opiniin, estatesDriveshouldbeexcluded. 44r. lZeBrien, County administrator, questioned if the proposed incorporation of Lafayette encompanses all of the County Service Area. Lr. Zion replied that it would be on the same :tet-up as 1:alnut Creed:, that is, the City would pay the bulk of the library expenses. Inc. Tony Lagiss appeared and stated that he does not wany any of his property r included in the proposed incorporation and requested a continuance. 1 21"r. John 3. Clausen, Deputy District ittorney, reported that the last date for decision %ill be August 11, 1959. 24r. Brown again appesred and requested a reasonable length of time to explain the problem to neighboring property owners and to clarify it.f r. Russel Bruzzone appeared and asked permission to eppearbefore the 3oard 1 at its next hearing to rafute budgets, etc. 3 Iar. Tony :.agiss again appeared and asked "who has the right to excludq and on what basis may the boundaries be contested?" Clausen answered that the 3oard of supervisors has the power to draw the boundaries and the only basis on which the boundaries could be contested is fraud. On notion of Supervisor Neilsen, seconded by Supervisor -penny, 77, 1T Rv,9OLVTj that the hearing on the proposed incorporation of the Town ofLafayette be and the sameisherebycontinuedtoJuly21, 1959, at 10:15 a.m. in the Chambers of the Board of Supervisors, Hall of Records, L!artinez, California. The foregoing; resolution and order was duly and regularly pa-sed and adopted by the following vote, to wit: 9'x,5: supervisors- James :_. Kenny, «,el r . Nielsen, Thomas Sohn Coll, 1.. G. 3uchanan, Joseph : . Silva. N0'-:S: Supervisors - Nona I C! 41`337 'T: Super vis ors - Kone E July ?, 1959 - continued 1 8 THE BOARD RECONVENED AT 2 P.M. WITH THE FOLLOWING BOARD MEKBERS PRESENT: HONORABLE MEL F. NIELSEN, VICE CHAIRMAN, PRESIDING; SUPERVISORS JAMS P. KENNY, THOW JOHN COLL. ABSENT: W. G. BUCHANAN, JOSEPH S. SILVA. In the Matter of Rescinding resolution adopted June 23, 1959, fixing hearing on proposed annexation of terri- tory to the City of Richmond. This Board having on June 23, 1959, adopted a resolution fixing July 14, 1959 at 10 a.m. , as time for hearing on proposed annexation of uninhabited territory con- tiguous to the City of Richmond, owned by the City of Richmond, and comprising a portio of McClan a Road and a portion of Lot 32 of the Rancho E1 Sobrante, to the City ofRichmond; and Good cause appearing therefor and on motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD 6RDERED that said resolution be and the same is hereby RESCINDED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIESLEN, THOMAS JOHN COLL. NOES: Supervisors - NONE. ABSENT: Supervisors W. G. BUCHANAN, JOSEPH S. SILVA. In the Matter of the Proposed annexation of territory to the City of Richmond. RESOLUTION WHEREAS, there has been filed with the Board of Supervisors of the County ofContraCostaapetitionbytheCityCounciloftheCityofRichmond, pursuant to Article 3, Section 35200 and Sections 35203 to 35210, inclusive, of the Government Code of the State of California, requesting the annexation of certain uninhabited territory contiguous to the City of Richmond comprising a portion of McClave Road and a portion of Lot 32 of the Rancho £1 Sobrante, to the City of Richmond; and WHEREAS, all of said property is contiguous to the City of Richmond and un- inhabited territory, not a part of any other city, and is owned by the City of Richmond and located entirely in the County of Contra Costa; NU*I$ THEREFORE, BE IT RESOLVED that this Board proposes to annex said terri- tory, and the County Clerk is directed to publish the following notice of said proposed annexation in the SAN PABLO NEMS, a newspaper of ,general circulation, for the time re- quired by law: NOTICE OF PROPOSED ANNEXATION TO THE CITY OF RICHMOND OF CERTAIN UNINHABITED TERRITORY DESCRIBED AND DESIGNATED UNINHABITED TERRITORY CONTIGUOUS TO THE CITY OF RICH14OND COMPRISING A PORTION OF McCLANE ROAD AND A PORTION OF LOT 32 OF THE RANCHO EL SOBR.ANTE." AND GIVING NOTICE OF TIME AND PLACE FOR. HEARING OF PROTESTS THERETO NOTICE IS HEREBY GIVEN that Tuesday, August 4, 1959, at the hour of 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 and place when and where any taxpayer in the County of 6ontra Costa or the City of Richmond having any objections to the proposed annexation, may appear before the Board of Supervisors of the County of Contra Costa State of California, and be heard. Such protests must be in writing and shall be fiied with the Board of Supervisors at any time before the hour set for hearing objections to the proposed annexation and shall state the name and address of the taxpayer filing the protest. This notice is being published pursuant to the provisions of Section 35204 of the Government Code of the State of California. Said uninhabited territory proposed to be annexed to the City of Richmond is owned by said City and is situated in the County of Contra Costa State of California, and designated "Uninhabited Territory Contiguous to the City of Richmond Comprising a Portion of McClave Road and a Portion of Lot 32 of the Rancho El Sobrante," more particularly described in Exhibit A attached hereto and by this reference incorporated herein and made a part hereof. Dated: July 79 1959• W. T. PAASCH Clerk of the County of Contra Costa, State of California By M. A. Smith, Deputy Clerk E X H I B I T A LEGAL DESCRIPTION tMeClane Road Annexation Portion of McClane Road and a portion of Lot 32, as designated on the map entitled "Map of the Rancho El Sobrante accompanying and forming a part of the Final r July 7, 1959 - continued Report of the Referees in Partition of said Rancho", which map was filed in the officer of the Recorder of the County of Contra Costa, State of California, on March 14, 19109 ; described as follows: Beginning on the north line of said McClane Road distant thereon south 86° 35' 44" west, (the bearing south 86° 351 44" west is taken for the purpose of this description) 130.64 feet and north 840 09' 16" west 335.98 feet from the most easterly corner of Lot 16, as designated on said map of the kancho E1 Sobrante• thence from said point of beginning along.the north line of said McClane Road north 84a 091 16" west, 225.72 feet and south 86° 20' 44" west 215.62 feet; thence south 36° 391 54" west along a southeast line of said Lot 16, 49.19 feet to an iron pipe; thence easterly along the arc of a curve to the left with a radius of 480 feet, through an angle of 5° 501 36" an arc distance of 48.96 feet; thence north 86° 201 44" east tangent to the . last course 114.66 feet; thence easterly along the arc of a curve to the right with a radius of 970 feet, tangent to the last course an arc distance of 160.83 feet; thence south 84° 091 16" east, 141.80 feet to a point which bears south 5° 50' 44" west, from , the point of beginning; thence north 50 501 44" east, 40 feet to the point of begin- ning. Containing an area of 0.421 acres, more or less. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting of said Board held on Tuesday, the 7th day of July, 1959, by the following vote, to wit: AYES:Supervisors JAMES P. KENNY, MEL F. NIE SEN, THOMAS JOHN COLL. i NOES:Supervisors - NONE. Si ABSENT: Supervisors W. G. BUCHANAN, JOSEPH S. SILVA. 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 Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments; i Request dated July 6. 1959 r In Accordance with provisions of Section 4986 of the Revenue and Taxation Code: For the fiscal year 1959-60 Assessment No. 801-3296, K. Hudson and S. Stroski, dba Veteran's Yellow Cab Company, is assessed with personal property in the amount of 42,250. This assessment is a duplicate with Assessment No. 801-2613. Assessment No. 801-3296 is therefore erroneous and should be cancelled. Assessment No. 5304-2011, Hubert 0. Stein, dba Stein Electrical Company, is assessed with personal property in the amount of $1 010, $2,340 Solvent Credits. This assessment is a duplicate with Assessment No. MO-2319. Assessment No. 5304-2011 , is therefore erroneous and should be cancelled. Assessment No. 17910-2158, C. M. Rocca is assessed for an airplane, assessed valuation $2450. This home base of this airplane is in the state of Nevada, and the airplane was located there on the first Monday of March. Assessment No. 17910-2158 is therefore erroneous and should be cancelled. Assessment No. 202-2436, Marie L. Herinz dba Beneficial Realty Service is assessed for office equipment in the amount of , 166. This equipment was disposed of prior to the lien date. The assessment is therefore erroneous and should be cancelled. Requests dated July 7, 1959 In Accordance with provisions of Section 4986 of the Revenue and Taxation Code: R For the fiscal year 1959-60 Assessment No. 7932-2004, Walton E. Wi.ldes Bayview Market is erroneously assessed for personal property in the amount of $5246. A portion of this assessment covers equipment which is licensed by the State and is therefore not taxable by the County Assessor. The correct assessed valuation is $3420. Assessment No. 1103-2159 Ray Smith is erroneously assessed with personal property in the amount of $6280.portion of this assessment covers inventory which had been sold prior to the lien date of the first Monday of March. The correct assessed valuation is $3740. In Accordance with provisions of Section 4831 of the Revenue and Taxation Code: t I For the fiscal year 1959-60 Assessment No. 701-0355, G. L. Way filed a veteran's exemption affidavit to (, be applied on this assessment; however, through clerical error, the exemption was not allowed on the roll. The assessment should appear on the roll as personal property, 310., with execmption, $310. Q r July 7, 1959 - continued Assessment No. 5302-0157, Arnold Sommer filed a veteran's exemption affi- davit to be applied on this assessment; however, through clerical error, the exemption was not allowed on the roll. The assessment should appear on the roll as personal property $600., with exemption, $600. Assessment No. 5302-0268, G. Roth filed a veteran's, exemption affidavit to be applied on this assessment; however, through clerical error, the exemption was not allowed on the roll. The assessment should appear on the roll as personal property, 380. , with exemption, $380. Assessment No. 7608-0005, Thomas P. Wilson filed a veteran's exemption affidavit to be applied on this assessment; however, through clerical error, the ex- emption was not allowed on the roll. The assessment should appear on the roll as personal property $250•, with exemption, $250. In Accordance with Section 531 of the Revenue and Taxation Code, the following assessments should be added to the 1959-60 Unsecured Assessment Roll: Code 7963- Assessment No. 2020 Code 100-Assessment No. 392 AMF Corporation Mercer, Otis A. AMF Building, 261, Madison Street 2815 Center Lane New York 16, New York Antioch, Calif. Assessed Valuation $23,900 Assessed V7' ao OB563 160 Code 7963-Assessment No. 2021 Code 8206-Assessment No. 1311 AMF Corporation AMF Building Lauritzen, C. A. 261 Madison Street, New York, New York 300 E St. Antioch, Calif". Assessed Valuation $25,920 Bit No. ? MB 371 Code 202-Assessment No. 2531 Assessed Valuation $310 Frank J. Polari et al Code $206-Assessment No. 1312 DBA: Sunset & +rmpic Garden Apts. 560 Sunset Drive Lynn L. Concord, California 1R01 14thCSt. Richmond101 alif.. Assessed Valuation $9,740 Sit No. 28 Z 53 Code 202-Assessment No. 2532 Assessed Valuation $400 P.F., Gladys & Gloria Uhrich Code $206-Assessment No. 1313 DSA: Contra Costa Health Food 1750 Salvio Street Norwood, A. E. or Blanche Concord, California 15a24 Main St. ek, Calif. Assessed Valuation $910 Boat No. ? MB 370 Code 202-Assessment No. 2533 Assessed Valuation $220. Glenda L. Morris Code $206-Assessment No. 1314 DBA: Lei Lani Beauty Salon 2094 Adobe Street, Concord Rothe H. K. 162 Alta Vista Assessed Valuation $900 Los Altos, Calif. Code 300-Assessment No. 285 Boat No. 28 F 1164 Assessed Valuation $850 Labarile, Joseph L. 1136 A Parker St. Code 8206-Assessment No. 1307 Berkeley, Calif. Anderson,R.. E. Boat No. 7 OB 5964-Assessed Valuation $180 1101 Johnson St. Code 5302-Assessment No. 402 Menlo Park, Calif. Dwyer, F. Boat No. 28 J 1914 2656 73rd Ave. Assessed Valuation $800 Oakland, Calif. Code 8206-Assessment No. 1308 Boat No. 28 E 1280-Assessed Valuation $2400 Farrar Park Harbor Code 8206-Assessment No. 1315 Bethel Island, Calif. Brown, M. Gibson Boat No. 28 Y 205-Assesssed 9401 Hillside Ave. Valuation $950 Oakland, Calif. Code 8206-Assessment No. 1309 Boat No. 28 T 510-Assessed Valuation $700 gisher, H. & Tomlinson, H. J. Code 8503-Assessment No. 14 1432 Hawpel Dr. Oakland, Calif. Ruff, J. Frank 75 Marguerite Dr. Boat No. 28 Y 565 San Pablo, Calif. Assessed Valuation 4670 Boat No. 28 Y 24-Assessed Valuation $250 Code 8206-Assessment No. 1310 Code 100-Assessment No. 391 Foster, C. H. 736 So. 43rd St. Martinez Ben Richmond, Calif. 39 W 16th St., Antioch, Calif. Boat No. 7 48 5962-Assessed Valuation $80 Boat No. 28 X 655 Assessed Valuation $600 i i July 7, 1959 - continued Code 5302-Assessment No. 401 Code 701-Assessment No. 424 Stinnett, James E.Milne, T. 124 Beverly Dr. 435 Central Ave. Concord, Calif. Pittsburg, Calif. E Boat No. 28 F 1224 Boat No. 28 Y 638 Assessed Valuation $800 Assessed Valuation $130 Code 6201-Assessment No. 81 Code 801-assessment No. 1275 9 Rhode William A. RodenHarlan 2711 an Pablo Ave. 5835 bam Rd. Pinole, Calif.San Pablo, Calif. Boat No. "Tease" Boat 28 J 749 Assessed Valuation $300 Assessed Valuation $150 Code 7902-Assessment No. 81 Code 5302-Assessment No. 399 Learner, Paul W. Niles, H. 3675 Alameda Avenue 965 Santa Rosa Ave. Oakland, Calif. Santa Rosa, Calif. Boat No. 28 N 842 Boat No. 28 F 1867 Assessed Valuation $750 assessed Valuation $1750 Code 7996-assessment No. 74 Code 5302-Assessment No. 400 Wilhelm, James L. Hocking, Arch 4081 Golden Ave. 1116 Lennon Way Concord, Calif. San Jose, Calif. 1 Boat No. 7 OB 2096 Boat No. 28 H 887 Assessed Valuation $110 Assessed Valuation $970 The foregoing order is passed by the unanimous vote of the Board members C ` present. 5ft f 9 In the Matter of Communication from Panorama Ranch Inc-with reference to their property adjacent to Briones Park. i On motion of Supervisor Coll seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that communication from Panorama Ranch Inc. offering to sell to the County on an installment basis at $350 per acre its property consisting of 430 acres adjacent to Briones Park, be and the same is hereby referred to the Contra Costa County Park Commission. The foregoing order is passed by the following vote of the Board: AYES:Supervisors J.V4ES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL NOES:Supervisors - NONE ABSENT: Supervisors W. G. BUCHAI NAN, JOSEPH S. SILVA. i In the Matter of Granting permission to leave the State of California. On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that Manuel Mello, Fire Chief of San Pablo Fire District, be and he is hereby GRANTED PERMSSION TO LEAVE THE STATE OF CALIFORNIA for one week commencing July 12, 1959, to attend Fire Chiefs' Convention in Spokane, Washington, at County expense. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Communication from Kavanagh Investment Company with reference to Tara Hills Disposal i Plant. On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that communication from Kavanagh Investment Company in answer to certain criticisms of the Consulting Board of Review on the Tara Hills Disposal Plant, be and the same is hereby referred to the Public Works Department and the District Attorney. r The foregoing order is passed by the unanimous vote of the Board members C_ present. i 4 t July 7, 1959 - continued In the Matter of Authorizing County Clerk-Recorder to arrange for rental-purchase agreement for 3M Brand Micro- film Reader-Printer. On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR ORDERED that the CountyClerk-Recorder be and he is hereby authorized to arrange for a rental-purchase agree- ment for a 3M Brand microfilm Reader-Printer, at a cost of $59.76 for 12 months. The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL NOES:Supervisors - NONE ABSENT: Supervisors W. G. BUCHANAN, JOSEPH S. SILVA. Z- In the Matter of Request from Contra Costa County Water Sports association for informa- tion on assessed valuation and taxes on small boats, etc. This Board having received a request from the Contra Costa County Water Sports Association for information on assessed valuation and taxes on small boats, cost of operation of Marine Division of Assessor's Office, and asking whether any of the tax money collected has been allocated for furtherment of county boating facilities'; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby referred to the County Assessor for answer. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY MEL F. NIEL SEN, TH014AS JOHN COL s NOES: Supervisors - NONE ABSENT: Supervisors W. G. BUCHANAN, JOSEPH S. SILVA. In the natter of Proposal from Captain C. A. Roy regarding purchase of Palanka Kennels. This Board having received an offer from Captain C. A. Roy to forfeit in- terest if the County will pay before the agreed time, the purchase price of Palanka Kennels as set forth in a certain lease agreement dated October 1, 1958, between Carl Adam, Roy and Lillian A. Roy and the County of Contra Costa; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administrator. The foregoing order is passed by the unanimous vote of the Board members C present. In the Matter of Referring communi- cation with reference to possibility of flooding in the drainage canal between Shelley Drive and Masefield Drive, Pleasant Hill, to the Flood Control District. This Board having received a communication from Mr. J. H. Lewis, 526 Shelley Drive, Pleasant Hill, with reference to the possibility of flooding from the debris in the drainage canal between Shelley Drive and Masefield Drive from Chaucer to Hawthorn Drive; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said communication be and the same is hereby referred to the Contra Costa County Flood Control and Water Conservation District for report to this Board and answer to Mr. Lewis. The foregoing order is passed by the unanimous vote of the Board members present, And the Board adjourns to meet on Thursday, July 9, 1959, at 11 a.m. , in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. PAASCH, CLERK J i 1 _By Deputy Clerk E BEFORE THE BOARD OF SUPERVISORS THURSDAY, JULY 9 1959 THE BOARD MET IN REG6LAR ADJOURNED SESSION AT 11 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, JOSEPH S. SILVA. PAPRESENT: W. T. ASCH, CLERIC. SEE ZONING MINUTES, VOLUME 66 FOR RESOLUTION AND ORDERS ADOPTED BY THE BOARD 0f SUPERVISORS TODAY WITH REFERENCE TO ZONING MATTERS..r In the Matter of Granting Stanley S. Durham free permit to peddle in the unincorporated area of the County.1 Stanley S. Burham, 2579 MacArthur Avenue, San Pablo, 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 honorabley i discharged veteran of World War I as evidenced by Discharge Certificate, Serial 156-6849, dated February 13, 191§; On motion of Supervisor Kenny seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said applicant be ana 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 s 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 iOrdinanceNo. 596. E The foregoing order is passed by the unanimous vote of the Board. C And the Board takes recess to meet on Tuesday July 14, 1959, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. i hairman ATTEST:g W. T. PAASCHCLERK Deputy Clerk J BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 149 1959 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W.G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, JOSEPH S. SILVA. PRESENT; d. T. PAASCH, CLERK. 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 At- torney; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments: Requests dated July 7._ 1959 In Accordance with provisions of Section 4831 of the Revenue and Taxation Code: For the Fiscal Year 1959-60 Assessment No. 8206-1101 was assessed to E. J. Hopkins in the amount of $700. Due to clerical error the amount of $700 was posted on the roll. The correct assessed value should be $580. Assessment No. 1102-0021 was assessed to Harry C. Clifton in the amount of 220. Due to clerical error the amount of $220 was posted on the roll. The correct assessed value should be $80. Assessment No. 5302-0261 was assessed to L. Nunes in the amount of $2000. Due to clerical error the amount of $2000 was posted on the roll. The correct as- sessed value should be $1650. Assessment No. 8206-0629 was assessed to C. E. !Minnick in the amount of 280. Due to clerical error the amount of $880 was posted on the roll. The correct assessed value should be $680. In Accordance with provisions of Section 4986 of the Revenue and Taxation Code: For the Fiscal Year 1959-60 Code 801-Assessment No. 0200 Harvey is assessed with personal property, being for boat 7 NR 112 assessed valuation $700. This boat was out of the county on the lien date. There- fore, Assessment No. 0200, Code 801, should be cancelled. Code 801-Assessment No. 124? W.W. Scttis assessed wit personal property, being for boat 28 J 1253, assessed valuation ,$560. This boat was in Alameda County on the lien date; it has been assessed and the taxes paid in Alameda County. Therefore, assessment No. 1247, code 801, should be cancelled. Code 1102tAssessment No. 0029 J. Frank Ruff is assessed with personal property, being for boat 28 Y 24, assessed valuation $250. This boat has been assessed under assessment number 8503-0014, this is a duplicate assessment. Therefore, assessment No. 0029, code 1102, should be cancelled. Coded Assessment No. 0119 GeoWillisge is assessed with personal property, being for boat 7 OB 4923, assessed valuation $210. This boat is registered and assessed in Alameda County. Therefore, assessment No. 0119, code 5304, should be cancelled. Code 5306-Assessment No. 0369 Wiliam Perry is assessed with ne rsonal property, being for boat 28 D 1548 assessed valuation $580. This boat was not in Contra Costa County on the lien date. Therefore, assessment No. 0369, Code 5306, should be cancelled. Code 5306-Assessment No. 0384 H F. Lauritzen is assessed with personal property, being for boat 250-071 assessed valuation 91600. This is a duplicate assessment, as it is assessed under assessment No. 5306-0385. Therefore, assessment No. 0384, code 5306, should be can- celled. Code 06-Assessment No. 0416 E. C. Schults is assessed with personal property, being for boat 28 C 1729, assessed valuation $350. This boat is assessed and the taxes paid in Alameda County. Therefore, assessment No. 0416, code 5306, should be cancelled. Code 06-Assessment No. 0428 P. C. Caulfield is assessed with personal property, being for boat 28 B 1987 assessed valuation $460. This is a duplicate assessment, as it is assessed and paid under assessment No. 7010+18. Therefore, assessment No. 0428, Code 5306, should be cancelled. r u i July 14, 1959 - continued - Code 7963-Assessment No. 0004 W91ace F. Davidson is assessed with personal property, being for boat7RB193, assessed valuation $40. This boat was taken out of the county before theliendateandhasbeenre-registered in another county. Therefore, assessment No. 0004, code 7963, should be cancelled. Code 8206-Assessment No. 0904 Ed Wright is assesse t personal property, being for boat 28 D 1055, assessed valuation $400. This boat was sold prior to the lien date. Therefore, assessment No. 0904, code 8206, should be cancelled. Code 8206-Assessment No. 1139 Manuel orgy o is asse- si- s-ed with personal nronerty, being for boat 28 L 704;2assessedvaluation $320. This boat has been assessed and the taxes paid in Alameda County. Therefore, assessment No. 1130, code 8206, should be cancelled. Code 8206-Assessment No. 1159 Clarence-Brown is assessed xith personal property, being for boat 28 P 356,ASSESSED VALUATION $60. This is a duplicate assessment, as it is assessed under as- sessment No. 8206-1204. Therefore, assessment No. 1158, code 8206, should be can- celled. Requests dated Jul 14 1July 59 Code 8206-Assessment No. 1236 UT-W0o s is assessed with personal property, being for boat 28 Y 205, as- sessed valuation $950. This boat was sold before the lien date to Farrar Park Harbor and is being assessed to them by addition to the roll. Therefore, assessment No. 1236 Code 82062 should be cancelled. Code 8206-Assessment No. 1255 M. Hall is assessed with-personal property, being for boat "Craemar", as- sessed valuation $2300. This boat has been assessed and the taxes paid in Santa Clara County. Therefore, Assessment No. 1255, Code 8206, should be cancelled. Code 9405-Assessment No. 0007 William T. Orr is assessecF with personal property, being for boat 28 D 18912assessedvaluation $620. This boat was located in Lake County on the lien date and has been assessed there. Therefore, Assessment No. 94059 Code 0007, should be cancelled. Code 7305-Assessment No. 0128 Iffhas. W. Schmitt is assessed with personal property, being for boat 28 B 1885, assessed valuation $300. This boat was sold before the lien date and taken out of the State. Therefore, Assessment No. 0128, Code 7305, should be cancelled. Code 8206-Assessment No. 1074 j. H. Senarosa is assessed with personal property, being for boat 28 B 1857, assessed valuation $520. This boat has been assessed and the taxes paid in Lake County.Therefore, Assessment No. 1074, Code 8206, should be cancelled. i Code 8206-Assessment No. 1208 arry osta is assessed with personal property, being for boat 28 Z 2732 assessed valuation $1750. This boat has been assessed and the taxes paid in Sacramento. County. Therefore, assessment No. 1208, Code 8206, should be cancelled. Code 8206-Assessment No. 1266 A. Laf oon is assessed with personal property, being for boat 28 F 15719 assessed valuation $440. This boat has been assessed and the tax paid in Santa Clara County. Therefore, assessment No. 1266, Code 8206, should be cancelled. Code 5302-Assessment No. 368 Sloan is assessed with personal property, being for boat 30 W. 698, As- sessed valuation $670. This is a dunlicate assessment, as this boat is assessed under number 8206-1106. Therefore, Assessment No. 0369, Code 5302, should be cancelled. Code 5302-Assessment No. 0075 aharty is assessed with personal property, being for boat 28 D 19799 assessed valuation $800. This boat has been assessed in Alameda County. Therefore, Assessment No. 0075, Code 5302, should be cancelled. Code 7058-Assessment No. 0017 Paul Flatt is assessed with personal property, being for boat 28 H 1534, as- sessed valuation $300. Mr. rlatt was not the owner of this boat on the lien date as he sold the boat in January, it will be assessed to the new owner by addition to the roll. Therefore, Assessment No. 0017, Code 7958, should be cancelled. Code 701-Assessment No. 0421 Boyd is assessed with personal property, being for boat 28 D 158, as- sessed valuation $50. This boat was lost in a flood last year, so Mr. Boyd did not own it on the lien date. Therefore, Assessment No. 0421, Code 701, should be can- celled. Code 8206-Assessment No. 1174 F H. Basil Keys is assessed with personal property, being for boat 28 L 392, assessed valuation $430. This boat was sold prior to the lien- date. Therefore, As- sessment No. 1174, Code 8206, should be cancelled. Code 8206-Assessment No. 1285 T.Woo--is assessed with personal property, being for a boat (unnumbered) ,, assessed valuation $240. This boat is registered under number 7 OB 3476, and assessed under Assessment Number 8206-0429, this is a duplicate assessment. Therefore, Assess- ment No. 1285, Code 8206, should be cancelled. I July 14, 1959 - continued - Code 900-Assessment No. 0106 D. K. Young is assessed wit personal property, being for boat 28 K 12782 assessed valuation $740. Air. Young was not the legal owner of this boat on the lien date; he had ordered the boat prior to the lien date, but delivery was not made until the end of March. Therefore, Assessment No. 0104, Code 900, should be cancelled. Code 8206-Assessment No. 0510 A. Von Querner is assessed with personal property, being for boat 28 H 559, assessed valuation $150. This boat was in Alameda County prior to the lien date and will be kept there permanently; we have notified Alameda County to assess. Therefore, Assessment No. 0510, Code 8206, should be cancelled. Code 8206-Assessment No. 1198 John Amato is assessed with personal property, being for boat 28 J 19079 assessed valuation $350. This boat has been assessed and the tax paid in Santa Clara County. Therefore, Assessment No. 1198, Code 8206, should be cancelled. Code 701-Assessment No. 0423 D. SDinale is assessed with personal property, being for boat 28 J 8399 assessed valuation $30. This boat has had no motor since prior to the lien date and the boat alone has no value. Therefore, Assessment No. 0423, Code 701, should be cancelled. Code 7201-Assessment No. 0090 Rice is assessed with personal property, being for boat 28 B 1645, as- sessed valuation $150. This boat is assessed and the tax paid in Monterey County. Therefore, Assessment No. 0090, Code 7201, should be cancelled. Code 8206-Assessment No. 1,13_0 fi. aaki is assessed with personal property, being for boat 28 D 10962 assessed valuation $370. This boat is assessed and the tax paid in Santa Clara County. Therefore, Assessment No. 1130, Code 8206, should be cancelled. Code 5302-Assessment No. 0172 Geo, B. Wilson is assessed with personal property, being for boat 28 A 552, assessed valuation $1480. This boat is registered and assessed in Alameda County. Therefore, Assessment No. 0172, Code 5302, should be cancelled. Code 100-Assessment No. 0015 Alvin F. Chase is assessed th personal property, being for boat 28 E 1160, assessed valuation $480. This boat was taken to Shasta County in January, the Shasta County Assessor is being contacted so that the boat can be assessed there. Therefore, assessment No. 0015, Code 5100, should be cancelled. Code 8206-Assessment No. 1069 William Ritchie is assessed with personal property, being for boat 28 D 801, assessed valuation $350. This boat was taken out of the county prior to the lien date. Therefore, Assessment No. 1069, Code 8206, should be cancelled. Code 801-Assessment No. 0696 A. K. Livingston is assessed with personal property, being for boat 7 OB 3661, assessed valuation $150. He was not the legal owner of this boat on the lien date, as he had traded it in for a new boat number 7 OB 5370, which will be assessed by addition to the roll. Therefore, Assessment No. 0696, Code 801, should be cancelled. Code 5302-Assessment No. 0133 H. Niles is assessed with personal property, being for boat 28 B 1937s assessed valuation $1750. This is an erroneous assessment as the correct boat number for Mr. Niles boat is 28 F 1867 and this boat is assessed under assessment number 5302-0399. Therefore, Assessment No. 0133, Code 5302, should be cancelled. Code 5302-Assessment No. 0391 H. King is assessed with personal property, being for boat 28 C 1912, as- sessed valuation $900. This boat is assessed and the tax paid in Santa Clara County. Therefore, Assessment No. 0391, Code 5302, should be cancelled. Code 5306-Assessment No. 0419 Robert JoHnson is assessed with personal property, being for boat 28 B 397, assessed valuation $280. Mr. Johnson was not the legal owner of this boat on the lien date as it was sold prior to this date to S. C. & Wilma Goff, this will be added to the roll in the name of Goff. Therefore, Assessment No. 0419, Code 5306, should be cancelled. Code 8206-Assessment No. 1124 T. Hansen is assessed with personal property, being for boat 28 G 11060 assessed valuation $420. This boat was in Contra Costa County on a temporary basis, and has been assessed and the tax paid in Santa Clara County. Therefore, assessment No. 11243 Code 8206, should be cancelled. Code 202-Assessment No. 0100 Richard E. Grow is assessed with personal property, being for boat 7 OB 2270 assessed valuation $140. This boat is assessed and paid in El Dorado County. There- fore, Assessment No. 0100, Code 202, should be cancelled. Code 300-Assessment No. 0256 Ed Beal is assessed with personal property, being for boat 28 F 923, assessed valuation $50. This boat was sold before the lien date and the new owner has been assessed in Sacramento County where the boat is now located. Therefore, assessment No. 0256, Code 300, should be cancelled. Code 501-Assessment No. 0190 Ray L. Wilkinson is assessed with personal property, being for boat 28 H 18569 assessed valuation $250. This is a duplicate assessment, as it is assessed under as- sessment No. 7902-0068. Therefore, Assessment No. 01909 Code 501, should be cancelled C July 14, 1959 - continued - Code 01-Assessment No. 0138 i ittsburg Marine Center is assessed with personal property, being for boat 7 OB 1639, assessed valuation $170. This boat was built by Pittsburg Marine Center and sold; they have no record of the currect owner. Therefore, Assessment No. 0138, Code 701, should be cancelled. Code 701-Assessment No. 0273 fisc A. Darone are assessed with personal property, being for boat 28 J 934, assessed valuation $80. The motor which was attached to this boat giving it value, was sold before the lien date; the boat alone has no value. Therefore, Assessment No. 0273, Code 701, should be cancelled. Code300-Assessment 0280 mer R. Smith, Jr. is assessed with personal property, being for boat 28 D 1927 assessed valuation $400. This boat was sold prior to the lien date and taken: to Solano County; we have notified Solano County. Therefore, Assessment No. 0280, Code 300, should be cancelled. Code 6604-Assessment No. 2021 E. Ki line is assessed with personal property, being for boat 28 B 15272 ; assessed valuation $400. This boat was sold prior to the lien date. Therefore, as- sessemtn No. 0031, Code 6604, should be cancelled. 1 Code 5306-Assessment No. 0405_ w ones Construction Co. is assessed with personal property, being for boat; 28 D 1928, assessed valuation $640. This boat has been assessed and the tax paid in Monterey County. Therefore, Assessment No. 0405, Code 5306, should be cancelled. Code 5306-Assessment No. 0118 T. R. Mashore is assessed with personal property, being for boat 28 Y 243, assessed valuation $260. This boat was sold prior to the lien -date to B. L. Swenson, who is being assessed by addition to the roll. Therefore, Assessment No. 0418, Code 5306, should be cancelled. Code 801-Assessment No. 1242 Bill Nichols is assessed with personal property, being for boat 28 Y 3289 M assessed valuation $380. This boat has been assessed and the tax paid in Lake County, Therefore, Assessment No. 1242, Code 801, should be cancelled. The foregoing order is passed by the unanimous vote of the Board.4 si In the Matter of Correction of erroneous assessments. i The County Assessor having filed with this Board requests for correction of x : erroneous assessments; and said requests having been consented to by the District At- torney; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments: Requests dated July 7. 1959 if In Accordance with provisions of Section 531 of the Revenue and l Taxation Code; the following should be added to the 1959-60 Un- secured Assessment Roll: For the Fiscal Year 1959-60 Code 82-Assessment No. 2096 i Norman L. Portello, M. D. 2100 Monument Blvd., Pleasant Hill Assessed Valuation $390, money $20, total $410 with Solvent Credits $5,000. Chester W. Rice P. 0. Box 1246, Walnut Creek Assessed Valuation $380. Code 7305-assessment No. 2354 Code 05-Assessment No. 2355 tem ahem Corbett Corbett Construction he rine, Inc. 3473 Mt. Diablo Blvd. , Lafayette 319 MacArthur Boulevard, San Leandro Assessed Valuation $60.Assessed Valuation $54000 Money $30, Total $5430. Code 7305-Assessment No. 2356 Code 7613-Assessment No. 201 Jack Quintero, dba Quintero Body mont Memorial Park Fender P. 0. Box 41, Lafayette t 3360 Mt. Diablo Blvd. , Lafayette Assessed Valuation $260. Assessed Valuation $850. E Code 8-Assessment No. 2101 Code 7938-Assessment No. 2102 t ony Lumber Company ta Rancho Homes., .Inc. 2151 Arnold Industrial Highway,2151 Arnold Industrial Highway, Concord Concord Assessed Valuation $7560. Assessed Valuation $1190. i f 95 . July 14, 1959 - continued - Code 900-Assessment No. 2529 Code 900-Assessment No. 2530 Waverly N. & Jane Miller, dba Quigley Motor Company Jane Miller Doll Clothes 2100 North Main St., Walnut Creek 1277 Arroyo Way, Walnut Creek Assessed Valuation - Improvements $100, Assessed Valuation 12,130.Personal Property $11,260, Money $250, Total $11,610. Code 900-Assessment No. 2531 Code 900-Assessment No. 2532 R. N. Luscombe Company Leonard G. Larson, dba Larson Vending 367 Second Street, Oakland 7. Service, 2096 Walnut Blvd. , Walnut Creek Assessed Valuation $220. Assessed Valuation, Personal Property 3,450, Money $30, Total $3,480. Code 6604-Assessment No. 2129 Code 6604-Assessment No. 2130 John H. Doctor Robert A. Dilling 369 North Hartz Avenue, Danville 223 North Hartz Avenue, Danville Assessed Valuation $240 Assessed Valuation $70. Code 7305-Assessment No. 2348 Code 7305-Assessment No. 2349 Leonard M. Chalk Alice Miller, dba Hamlin Realty P. 0. Box 257, Lafayette 3471 Mt. Diablo Boulevard, Lafayette Assessed Valuation $3 460 Assessed Valuation $30. with Solvent Credits 15,000 Code 7305-Assessment No. 2350 Code 7305-Assessment No. 2351 Claude S. & Vera J. Howell, Wygal Brothers Builders, dba Magnolia Apartments dba Brookside Apartments 3.545 Brook Street, Lafayette 2354 - 5th Avenue, Concord Assessed Valuation $550. Assessed Valuation $350. Code 7305-Assessment No. 2352 Code 7305-Assessment No. 2353 Edwin C. Quensel, dba Ellam k Quenzel Walter F. Rose, et al 28 Hidden Valley Rd. , Lafayette dba Chicken Manor 3654 Mt. Diablo Blvd. , Lafayette Assessed Valuation $270. Assessed Valuation, Personal Property 1070, Money $20, Exemption $360, Total $730. In Accordance with provisions of Section 4985 of the Revenue and Taxation Code: For the Fiscal Year 1959-60 Reauest dated July 13 , 1959 Code 100-Assessment No. 2285, Texaco Incorporated is 'assessed with improve- ments $150 and personal orouerty $220. Texaco, Inc. was not the owner of this personal property on the lien date of the first Monday of March; therefore, the personal prop- erty of $220 should be cancelled for this assessment. The correct assessment should be improvements only, $150. In Accordance with provisions of Section 531 of the Revenue and Taxation Code, the following assessments should be added to the 1959-60 Unsecured Assessment Roll: Requests dated July 13, 1959 Code 7205-Assessment No. 2358 Code 7305-Assessment No. 2359 _ Alfred J. Ronnow Herbert C. Enos, M.D. 3436 Mt. Diablo Blvd., Lafayette 936 Dearing Avenue, Lafayette Assessed Valuation $1030. Assessed Valuation $110. Code 7305-Assessment No. 2360 Code 7701-Assessment No. 2034 J. W. Scammel, Sr.A. W. Ferreira, 1012 Larch Ave. 3236 Rohrer Drive, Lafayette Moraga Assessed Valuation $190. Assessed Valuation $3620. Code 7938-Assessment No. 2103 Code 801-Assessment No. 3460 Carl H. Hansen Associated Beverages 327 Clay Street, Oakland 7 1851 - 5th Street, Oakland Assessed •Valuation $370 Assessed Valuation $310. C' I y ; July 14, 1959 - continued - Code 6604-Assessment No. 2133 Code 6604-Assessment No. 2134 Tom W. Snook W do S Builders X166 Pulido Drive, Danville P. 0. Box 325, Danville Assessed Valuation $2960. Assessed Valuation $370. Code 6601 -Assessment No. 2135 Code 6604-Assessment No. 2136 Carpet Corners, Inc. Carle A. Fiedler, D.C. 206 South Hartz Avenue, Danville 755 E1 Pintado, Danville Assessed Valuation $170. Assessed Valuation $40. Code 6604-Assessment No. 2137 Code 7305-Assessment No. 2357 Charles McD. Cunningham Robert J. Busch 111 Pulido Road, Danville 3471 Mt. Diablo Blvd. , Lafayette Assessed Valuation $550. Assessed Valuation $370. Code 100-Assessment No. 2328 Code 900-Assessment No. 2533 IMichael N. Huffaker California Mater Service 12006 A Street, Suite 7, Antioch 374 West Santa Clara Street, San Jose 3 Assessed Valuation $430. Assessed Valuation $13,040 Code 5100-Assessment No. 2010 Code 5105-Assessment No. 2036 Milton F. Bruzzone William B. Gray 1591 Ramona Way, Alamo 24 Orchard Court, Alamo f Assessed Valuation $130. Assessed Valuation $180. i Code 6604-Assessment No. 2131 Code 6604-Assessment No. 2132 i Milton E. Nelson Ray H. Gans P. 0. Box 521, Danville P. 0. Box 186, Danville Assessed Valuation $300. Assessed Valuation $270. In Accordance with Section 4831 of the Revenue and Taxation Code: For the Fiscal Year 1959-60 Requests dated July 13, 1959 Code 701-Assessment No. 2464, Jerry Way is assessed for personal property in the amount of $640. A veteran's exemption affidavit was filed with this office to be applied on this assessment; however, due to a clerical error, the exemption was not allowed. The assessment should read personal property $640, exemption $640. Code 600-Assessment No. 2015, James Gores and Ennis Riemer, dba Gores Tank Steeplejack Company are assessed for personal property in the amount of $4250, with 1000 exemption allowed. Both Gores and Riemer are veterans and filed exemption affi- davits; due to a clerical error only $1000 exemption was allowed. The assessment should be personal property $4250, exemption $2000, total $2250. Code 8206-Assessment No. 2016, 0. A. Robbins is assessed for personal prop- erty in the amount of $1220. A portion of this assessment is for an adding machine, costing $165. Due to a clerical error, the machine was figured at a cost of $1650, instead of $165. The correct assessed valuation should be $880. Code 100-Assessment No. 2275, William Schramm, dba Tenth & L Meat Market, is assessed for improvements $1240, personal property $570, money $30. These improvements were posted to their assessment in error; the improvements consist of a compressor and walkin box which are part of the building and do not belong to Mr. Schram. The cor- rect assessment should be $570 personal property, money $30, Total $600. Code 801-Assessment No. 3455, Shell Chemical Corporation is assessed for personal property in the amount of $1030. Subsequent information received from Shell Chemical confirms that an error had been made on their property statement. The cor- rect assessed valuation of this assessment should be $3140. Assessment No. 7986-2035, Monument Bowl Inc. is assessed with personal property $71,570, money $500, total $72,070. In extending the assessed valuation on the property statement, the incorrect factor was used to determine the assessed valu- ation of equipment. Due to this clerical error, the incorrect valuation was posted on the roll. The assessed valuations should be personal property $65,240, money $500, total $65,740. Assessment No. 801-3206, Lucky Stores Inc. are assessed with personal prop- erty in the amount of $17,430, money $300, total $17,730. In extending the assessed valuation on the property statement, the incorrect factor was used to determine the assessed valuation of the fixtures. Due to this clerical error, the incorrect valuation C was posted on the roll. The valuations should be personal property $15,340, money 300, total $15,640. Request dated July 7, 1959 Assessment No. 7911-0145 was assessed to P. H. Gutler in the amount of $280. Due to clerical error the amount of $280 was posted on the roll. The correct assessed value should be $200. I i 97 July 14, 1959 - continued - Assessment No. 8604-2019, John Evola is assessed for personal property in the amount of $11,870. In extending the assessed valuation of the property statement, the ten-year life schedule was used instead of the Blue Book schedule; due to this clerical error, the incorrect valuation was posted on the roll. The correct assessed valuation should be $5,940. The foregoing order is passed by the unanimous vote of the Board. L. In the Matter of Affidavits of 15. This134of 1328, This Board having heretofore adopted Ordinances Nos. 1328, 1333, 1341 and 1345 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 Coll, second ed by Supervisor Silva, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. 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 1958-59, as of February 28, 1959, IT IS BY THE BOARD ORDERED that said statement is placed on file. S In the Matter of Claim for damages. The Pacific Telephone and Telegraph Company by Douglas Hayden, 600 California Street, Room 440, San Francisco having filed with this Board on July 6, 1959, claim for damages in the amount of $195; NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. G The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim for damages. Mrs. Adine L. Angelo, 274 Alexander Avenue, Crockett, having filed with this Board on July 7, 1959, claim for damages in the amount of $40; NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing study of electrical distribution for Buchanan Field, etc. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Nielsen, IT IS BY THE BARD ORDERED that the CountT Administrator is authorized to direct Williamson and Vollmer Engineering, Inc. , 5652 ollege Avenue, Oakland, to do an engineering study for electrical distribution system in accordance with their proposal dated July 13, 1959, for Buchanan Field, at a cost of not to exceed $1,000. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is directed to do survey work to establish the line and grade on the roadway entering the airport from Concord Avenue at a cost not to exceed $100. The foregoing order is passed by the unanimous vote of the Board. C.. In the Matter of Authorizing payment of 7,500 to City of Richmond for E1 Sobrante library site. This Board having on June 23, 1959, approved agreement with the City of Richmond for library building in County Service Area LIB-2; and On the recommendation of the County Administrator, and on motion of Super- . visor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County auditor is directed to draw his warrant in the amount of $7,500 in favor of the City of Richmond in accordance with the terms of said agreement. The foregoing order is passed by the unanimous vote of the Board. i i July 14, 1959 - continued In the Matter of authorizing payment to Williamson and Vollmer Engineering, Inc. for engineering work in connection with construction of Boys' Re- habilitation Center. On the recommendation of Mr. Damson F. Dean, Jr., Architect, and Mr. J. P. McBrien, County Administrator, and on motion of Supervisor Silva, seconded by Super- visor Nielsen, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to draw his warrant in the amount of x+480 in favor of Williamson and Vollmer Engineering, Inc. 5652 College Avenue, Oakland, in payment of additional engineering services re- quired in connection with the construction of the Boys' Rehabilitation Center. The foregoing order is passed by the unanimous vote of the Board. c . I In the Matter of Approval of Agreement with City of Brent- wood for joint City-County j animal control. An agreement dated July 2, 1959, between the County of Contra Costa, herein- after referred to as "the County," and the City of Brentwood, hereinafter referred to as "the City," which provides that the County shall enforce within the City all ordi- nances of the City and the County and statutes of the State of California which have been duly and regularly adopted and in effect on the effective date of this agreement relating to the regulation and licensing of dogs, and shall perform certain functions in connection with animal control, commencing July 31, 1959, and continuing until such time as said agreement shall be terminated, is presented to this Board; and On the recommendation of the County administrator and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD OADERED that said agreement be and the same is hereby APPROVED, and W. G. Buchanan Chairman of this Board, is authorized to execute said agreement on behalf of the bounty. The foregoing order is passed by the unanimous vote of the Board. G In the Matter of Denying request f of McGuire and Hester for per- mission to close St. Mary's i Road. 1 McGuire and Hester having filed with this Board a request for permission to close St. Mary's Road at slide area for 12 working days, commencing July 169 19599 during the hours of 8 A.M. to 4:30 P.M. ; NOW, THEREFORE, on the recommendation of the Public Works Director and on motion of Supervisor Silva seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said request is DENIEh for the reason that the contract for repairing said road required that it be kept open for traffic. t. vTheforegoingorderispassedbytheunanimousvoteoftheBoard.1 fi In the Matter of Report of County Student Protection Committee. a i Mr. Charles Hammond on behalf of the County Student Protection Committee,j appears before this Board and presents its report and recommendations that school crossing guards be authorized at certain locations in the unincorporated areas, and eliminated at certain other locations, and that the Board instruct the Public Works Department to investigate the feasibility of alternative student protection measures, such as traffic islands and pedestrian crosswalks, at the Mt. View School (Shell Avenue crossing) , Martinez, and Tormey School, Selby; and this Board being desirous of further time to consider said recommendations; NOW,THEREFORE and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD OR 'ED that consideration of said matter be continued to August 1$, 1959. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Proposed I acceptance of piece of property from the State for bus shelter at Crockett. At the request of Mr. Francis W. Collins and on motion of Supervisor Nielsen, ! seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that July 28, 1959 at 10:30 a.m. be and it is fixed as the time to consider proposal that Board accept a piece of property from the State for use of bus shelter at Crockett, and IT IS FURTHER ORDERED that the Public Works Director be and he is hereby directed to prepare a report rela- tive to the study which he has made of said proposal, said report to be presented on said date. The foregoing order is passed by the unanimous vote of the Board. 1 e~l 9 July 14, 1959 - continued In the Matter of Granting ALBERT RODREGOUS free per- mit to peddle in the unin- corporated area of the County. Albert Rodregous, P. 0. Box 1329 Oakley, 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 dis-charged veteran of World War ZI, as evidenced by Discharge Certificate, . Serial393999-38, dated August 20, 1943; On motion of Supervisor Coll, seconded by Supervisor Kenny, 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. r The foregoing order is passed by the unanimous vote of the Board. r to the utter of Contract for .Federal mllocations to Local Public health "gencies special demonstration pro, - ect in the field of distri- bution and characteristics of micrococci) . the .sate of California, through its uepartment of Public Health, has tendered to tine i:ounty 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 Twenty Thousand collars 1v20,GU0? for the fiscal year July 1, 1959, to and including; ,;une 3U, 1960, said contract being dated the 30th day of June, 1959; and i Q", on motion of jupervisor Loilva, seconded by Supervisor bielsen IT I5 SY Tli.ni+ 01%3) i that said contract be and the same is hereby AP?P.OVED and 44. u. .buchanan, Chairman of the :3oard of :supervisors, be and he is hereby authorized to execute said contract on behalf of the county of Contra Costa. S PD n:. 41^)T_.D by the -3oard of .,upervisors of the County of Contra Costa at a regular meeting of said Doard held on the 14th da vote: y of Jul; , 1959, by the following Y!Z: supervisors JAU&S P. :.E . X, LLL F. i Ir.,S; :, TF.O= Jolu, COLI,, ati0a5: Supe:visors - 02 . k3--ET: su pervisors - 0:;. In the :atter of Tax Collection Charges, Community services is- Itricts. Section 61735 of the Government Code provides that annually the Auditor and Tax Collector shall report to the Board of :supervisors regarding the addit- ional cost to the County for tax collection and other services rendered Community :ser- vices Districts; and the Auditor and Tax Collector have reported that the County is put t no additional expense for tax collection services; and st..id .auditor and Tax Collector have recommended that since all other services verformed for the aistricts, including that of writing warrants, are so limit- ed that costs are negligible, that no charge be rade to the districts for any service performed by the Gounty; v1J, T =&. *vita, and an notion of ;jupervisor Coll, seconded by :supervisor Vielsen, XT 1S 3Y TZ; ;30,,1tD that no charge be made to Community Services Dis- tricts for any service performed by the County. The foregoing order is passed by the unanimous vote of the 3oard. In the Matter of Assignment of Delinquent Accounts to the California Credit Council, On the reco:=endation of the County -kudi,tor-Controller, and on motion of Supervisor Silva, seconded b-- Supervisor .penny, IT IS 3Y M HOARD ORDERED that delin- quent accounts, totaling -;'2,282.68, names of the debtnrs, amounts due and oiming to the County and particular department of the County from which. seiid accounts emanted on list of said delinquent accounts filed with this 3oard on July 14, 1959, by the County Auditor-Controller be and the same are hereby assigned to the California Credit Council k sin accordance ulth the currant contract, the Auditor-Controller's department to handle the actual transfer. The foregoing order is paas .ed by the unanimous vote of the 30ard. n p July 14, 1959 -continued 9 3 l; In the Matter of Appointment of County Geriatric Care CommlLt-e. j i On the recommendation of the County Adminl3trator and on motion of SupervisorlSilva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that a COUNTY G , IAT CARE COMMITTEE be and it is established and the following persons are aoaointed to membership: I 1. Joseph S. Silva (Chairman) , Sjpervisor of District 5 E 2. Mr. William J. Kretzmer, Attorney. Richmond 3. Mrs. Maxine Johnson, representing the Central Labor Council of Contra Costa County 4. Mrs. Kabel Minaker, representing the Eastern Community WelfareCouncil 5. Mr. Adam Kragel, representing the Central Welfare Council b. Mrs. Lind higgins, representing the Contra Costa County Taxpayers Association 7. Dr. H. L. Blum, County Health Officer Mr. W. G. Golden, County Welfare Director 9. Dr. George Degnan, County Medical Director 10. Mr. Charles A. Hammond, representing the Office of the County Administrator. IT IS FURTHER ORDERED that said Committee is requested to make a study of andareportonthecountygeriatriccareproblemonorbeforeFebruary1, 1960. r. The foregoing order is passed by the una=nimous vote of the Board. In the Matter of Certification and Authorization to Corps of l Engineers Regarding Mork to be Performed on Storm Drain Mainte- nance District No. 4 (Rheem Creek) WHEREAS. the Board of Supervisors of the County of Contra Costa acting forandonbehalfofStormDrainHaintenanceDistrictNo. 4 has agreed to provide the neces- sary easements for the Federal project for the improvement of Rheem Creek; and WHEREAS, certain parcels required for the said project have been acquired byStormDrainMaintenanceDistrictNo. 49 either by grant, purchase or condemnation; and WHEREAS, Storm Drain Maintenance District No. 4 is now in a position to cert-1ifytotheU.S. Army Corps of Engineers that those certain easements for the Federal project on Rheem Creek have been acquired; NOW, TH REFORE, BE IT RESOLVED, that Storm Drain Maintenance District No. 4herebycertifiestotheU.S. Army Corps of Engineers that all easements necessary for the Federal project on Rheem Creek from San Pablo Bay upstream to San Pablo Avenue have; been acquired either by grant, purchase or condemnation; and RE IT FURTHER RESOLVED that Storm Drain Maintenance District No. 4 hereby t authorizes the U.S. Army Corps of Engineers, its contractors, sub-contractors, agents i and authorized personnel to enter immediately upon those parcels of land along RheemCreekfromSanPabloBayupstreamtoSanPabloAvenue, shown on drawings numbered ED-15throughly, inclusive, incorporated herein and by reference made a part hereof, for the; purpose of construction and inspection during and after completion of the Rheem Creek fFloodControlproject. The foregoing resolution was made on the ^ot' on of Supervisor Kenny, seeondedi by Supervisor Nielsen, and adopted by the following vote of the Board: AYES: Supervisors - JAMES P. KENNY, MEL F. NI!'LSRN, THOMAS JORN COLL, W. r. 3+1CHANIAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE. In the Matter of Granting permission to leave the State of California. s On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Floyd March:is, County Superintendant of Schools, be and he is herebyGRANTEDPERMISSIONTOLEAVETHESTATEOFCALIFORNIAfromJuly16toAugust10, 1959• { I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Postponement of deadline for conformance with amended Kroeger plan for compensation of em- ployees of certain Fire Districts. This Board having previously on June 1F, 1957, adopted the amended Kroeger plan for classification and conpensat!.on of the employments of certain fire districts and having set July 1, 1959, as the date for conformance with the plant; I a And it appearing at this date that it is impractical to achieve the conform- ance contemplated 'before J.ily 1, 1060; I E il 7 101 July 14. 1959 - cnntimied NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that the date for conformance is hereby postponed to J»ly 1,1960. IT IS FURTHER ORDERED that the rates of compensation for employees of the several fire districts as set out in the budgets submitted by the commissions of said districts are approved for the fiscal year 1959-60 subject to review by the Board ofSupervisors; and IT IS FURTF2R ORDERED that the cutter of achieving conformance as contemplat- ed in this Board's order of Jane F, 1957, be referred to the County Administrator's Office, the County Civil Service Department and the Auditor-Controller for study and recommendation as to apecific steps which are required to accomnlish the objective. The foregoing order is passed by the unanimous vote of the Board. f In the Hatter of Appointment of additional memaber to Land Develop- ment Committee. On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that A. C. White is an-ointed as a member of the Land .Development Commit- tee, to represent the City of Richmond, said appointee to replace Lewis Cunan. r. The foregoing order is passed by the unanimous vote of the Board. In the matter of Approval of Installation of Additional Lights. Rodeo Lighting District. On the reco.-nendation of the Public Works Director. and on motion of Super- visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to install a light at the following location: One 2,500-lumen incandescent light at the intersection of Hawthorne Drive and Laurel Court, within the Rodeo Lighting District. The foregoing order is passed by the unanimous vote of the Board.1 In the Mat rer of Approval of Lease for County Clerk's Office, North Railroad Avenue, Richmond. WHEREAS, there has been presented to this Board for its aaproval, a lease for certain property located on North Railroad Avena^, Richmond, to be used for storage of el'ct 'on eqiipment for the County vlerk's Office; NOIR. TRERE?'ORF, BE I`d' RIESICU?D that the Board of Supervisors of the County of Contra Costa does hereby approve said lease dated J•ily 9, 1459, and does authorize the Chairman of t'is Board to exec•Zte said lease for and on behalf of the C-unty of Contra Costa, and the Right of Way Agent of the Cour:ty of Contra Costa is directed to cause a copy of this Lease and Resol-tion to be recorded in the office of the County Recorder Of Contra Costa County. 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 - JA1111:-S P. KEY'4Y, HEEL P. NIELSEN, TFOMAS JOHN COLL, W. G. BUCHUNAN, JOB;_QH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of the Establishr. nt of a County Service Area Pursuant to the "County Service Area Law." WHEREAS. there was filed in the office of the County Clerk of the County of Contra Costa on the 2nd day of June, 195q, a written request, _signed by two members of the Board of Supervisors of the Coounty of Contra Costa asking that the: hereinafter des- cribed territory be established as a Co,inty Service Area, pursTta nt to the County Service Area Law, to furnish str,ictural fire protection facilities and services therein; and WRM E.AS, on the 9th day of Jane. 1z)5Q, this Board passed and adopted a resolu- tion of intention to establish a Countv Service Area as prayed for, which said resolu- t=on contained all of the matters req:ired by Section 25210.15 of the Government Code, and caused notice of hearing on said petition to be given in the form and manner pre- scribed by law, as an-ears from the affidavit of R. A. Bean on file herein; and WHF,"iFAS. on the lhth day of July, 1959, 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 against the establish went of the Area, or the extent of the Area of the furnishing of extended structural fire protection facilities and services; f i July 114, 1959 - continued NOW THEREFORE, ° w<ER FORE, t:.is Board finds and determines that the services describedintheresolutionofintentionareentirelyextendedCountyservices, and establishes; ' x hereby the hereinafter described area as County Service Area F-1 to furnish strticturallfireprotectionfacilitiesandservicestherein. The hereinbefore referred to unincorporated area of the County of ContraCosta, which is hereby formed into County Service Area F-1, is specifically describedasfollows: Beginning at the most westerly corner of Lot 5, Block bl as shown onmapentitledRichmondAnnexfiledMarch18, 1912 in Map Book 6 at page i 1.44, Records of Contra Costa County; thence Southeasterly along theWesterlylineofsaidBlock61tothemostwesterlycornerofLot1,Block 82, said Richmond. Annex; thence continuing Southeasterly,Northeasterly and Southeasterly along the west and southerly linesofsaidBlock82tothemostsoutherlycornerofLot52saidBlock82; thence continuing Southeasterly to the most westerly corner ofBlock92, said Richmond Annex; thence Southeasterly along the west-erly line of said Block 92 to the most southerly corner thereof;thence Southeasterly to the most westerly corner of hot 1, Block93staidRichmondAnnex; thence Southeasterly to the most southerlycornersaidLot1; thence Northwesterly in a direct line along theeastlineofLot1, Block 93, Lots 26 and 5, Block 92, Lots 47 and26. Block 82. Lots 36 and 15, Block Fl. Lets 37 and 16, Block 72,Lots 37 and 16. Block 71 and Lot 38 Block 62 to the most northerlycornerofsaidLot3F; thence Southwesterly to the center of Block62tothemostwesterlycornerofLotQL. 81-ick 62 and the extens- ion southwesterly thereof to the most northerly corner of Lot 5,Block 61; thence continuing Southwest along the north line of saidLot5tothepointofbeginning. The foregoing resolution was made on the motion of Supexisor Kenny, secondedbySupervisorsNielsenandadoptedbythefollowingvoteoftheBoard: AYES: Supervisors - JAMS P. KEN7,Y, MEL F. NIELSEN, THOMAS JOANCOLL. W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE ASSENT: Supervisors - NONE S t i i i July 14, 1959 - continued 10 In the Matter of Issue of San Ramon Valley Union High School District 1959 School Bonds, Series A. WHEREAS, the Governing Board of San Ramon Valley Union High School Districthascertified, as required by law, to the board of supervisors of Contra Costa CountyStateofCalifornia, whose superintendent of schools has jurisdiction over said schoof district, all proceedings had in the premises with reference to the matters hereinafter recited, and said certified proceedings show, and after a full examination and investi- gation said board of supervisors does hereby find and declare: That on the 10th day of March, 1959, said governing board deemed it advisabl and by its resolution and order duly and regularly passed and adopted, and entered on its minutes, on said day did resolve and order, that an election be called and held on the 19th day of May, 1954 in said district, to submit thereat to the electors of said district the question whether bonds of said district shall be issued and sold in the amount of $359 000 to bear interest at a rate not exceeding five per cent per annum payable annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising money for the following purposes: a) The purchasing of school lots. b) The building or purchasing of school buildings. c) The making of alterations or additions to the school building or builds other than such as may be necessary for current maintenance, operation, or repairs. d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. e) The supplying of school buildings and grounds with Furniture, equipment or necessary apparatus of a permanent nature. f) The permanent improvement of the school grounds. g) The carrying out of the projects or purposes authorized in Section 15010 of the Education code, to wit: Providing sewers and drains adequate to treat and/or dispose of sewage and drainage on or away from each school property. all of which were thereby united to be voted upon as one single proposition) ; That said election was called by psoting notices thereof, signed by a majorit of said governing board, in at least three public places in said district, not less than twenty days before said election, and said notice was published pursuant to Sec- tion 6063 of the Government Code in VALLEY PIONEER, Danville, California, a newspaper of general circulation printed and published in the County of Contra Costa, State of California, which notice was so posted and published as required by law; That said election was held in said district on said day appointed therefor in said notice thereof, and was in all respects held and conducted, the returns thereof duly and legally canvassed, and the result thereof declared, as required by law; that from said returns said governing board found and declared, and said board of supervi- sors now finds and declares, that there were 1,997 votes cast at said election that there were 16 illegal or blank votes; that more than two-thirds thereof, to wit: 19349 votes were cast in favor of issuing said bonds, and 632 votes and no more were cast against issuing said bonds, and said governing board caused an entry of the result of said election to be made on its minutes; that all acts, conditions and things required by law to be done or performed have been done and performed in strict conformity with the laws authorizing the issuance of school bonds; and that the total amount of in- debtedness of said district, including this proposed issue of bonds, is within the limit prescribed by law; IT IS THEREFORE RESOLVED AND ORDERED that bonds of said San Ramon Valley Union High School District, in Contra Costa County, State of California shall issue a hereinafter set forth in the aggregate authorized principal amount of 410,000 and shall be designated "1959 School Bonds". Said bonds shall be divided into series and $60,000 principal amount of said bonds shall constitute Series A and the remaining 4299,000 principal amount of said authorized issue may be divided into one or more series as this board of supervisors shall determine at the time of the issuance and sale of all or any part of said remainingg 4299,000 of bonds. Said bonds of Series A shall be dated September 1, 1959, shall be b0 in number, numbered consecutively from A-1 to A-60, both inclusive, of the denomination of 41,000 each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said county and shall mature in consecutive numerical order, from lower to higher, as follows: 3,000 principal amount of bonds of Series A shall mature and be payable on September 1 in each of the years 1960 to 1979, both inclusive, Said bonds of Series A shall bear interest at the rate of not to exceed five per cent per annum, payable in like lawful money- at the office of said county treasurer in one installment, for the first year said bonds have to run, on the first day of September, 19601, and thereafter semi-annually on the first days of March and September of each year until said bonds are paid; Said bonds of Series A shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county and shall be countersigned and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signa- tures and countersignatures may be printed, ithographed, engraved or otherwise mechani- cally 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 safekeeping. IT IS FURTHER CRDER:,D that said bonds of Series A shall be issued substan- tially in the following form, to wit: Number UNITED STATES OF AMERICA Dollars STATE OF CALIFORNIA A- 1,000 July 14, 1959 - continued i If SCHOOL BOND OF San Ramon Valley Union High School District of Contra Costa County. 1959 School Bond, Series A SAN RAMON VALLEY UNION HIGH SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of said county, on the first day of September, 19 the principal sum of One Thousand dollars ($1,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of per cent ( per annum, payable at the office of said treasurer on the Ist days of' March and Te7ember of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year) . This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers, denominations, interest rates and maturities) , amounting in the aggregate to $359,0003, ' 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 19th day of May, 1959, and is issued and sold by the board of supervisors of Contra Costa County, State of California, pursuant to and in strict conformity with the provisions of the Consti tution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said district, including the amount of this bond, is within 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 shali be raised by taxation upon the taxable property of said district. IN WITNESS 11HEREOF 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, 1959. SEAL) W. G. BUCHANAN Chairman of Board of Supervisors COUNTERSIGNED: H. E. McNAMER County Auditor W. T. P AASCH ounty Clerk and lerk of the Board of Supervrs—ors IT IS FURTHER ORDERED that to each of said bonds of Series A shall be attach ed interest coupons substantially in the following form, to wit : The Treasurer of Coupon No. Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the San Ramon Valley Union High School District in said County, on the first day 19 at his office in Martinez, in said County, the sum of being interest then due on 1959 School nd No. A- Series A, of said District. i i H. E. McNAMER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series A and payment of the interest thereon shall be raised by taxation upon all taxable property in said district and provision shall be made for the levy and collect- ion of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause; a notice of the sale of said bonds of Series A to be published at least two weeks in CONTRA COSTA TIMES a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday, the 11th day of August, 1959, 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 14th day of July, 1959, by the following vote, to wit: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. Y NOES: Supervisors - NONE. i ABSENT: Supervisors - NONE. z i t 105 July 14, 1959 - continued In the Matter of the Withdrawal of Territory from Eastern County Fire NOTICE OF T11 E AND PLACE Protection District. FIXED FOR HEARING PETITION FOR WITHDRAWAL OF TERRITORY NOTICE IS HEREBY GIVEN that there has been filed with the Board of Super- visors of the County of Contra Costa a petition for the withdrawal of the hereinafter described real property from the Eastern County Fire Protection District. Said peti- tion will be heard before the Board of Supervisors in the Chambers of said Board in the Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, on Tuesday, the 4th day of August, 1959, at ten o'clock a.m., or as soon thereafter as the matter may be heard; said time of hearing being not less than ten(10) days nor more than thirty (30) days after receipt of said petition. The County Clerk is direct- ed to cause notice of said hearing to be given by publishing a copy of this resolution one (1) time in the CONTRA COSTA TRIES, a newspaper circulated in the Eastern County Fire Protection District which this Board deems most likely to give notice to its in- habitants of the proposed withdrawal, and by posting copies of this resolution in three (3) of the most public places in the District, one of which is within the por- tion of the District desired to be withdrawn. Both publication and posting are to be accomplished at least one (1) week prior to the time herein fixed for hearing. At said hearing any person interested may appear and object to the withdrawal of the portion from the District or to the continuance of the remaining territory as a district. The territory which petitioners seek to have withdrawn from said Eastern County Fire Pro- tection District is particularly described as follows, to wit: STARLITE ",1OR WITHDRAWAL FROM EASTERN COUNTY FIRE PROTECTION DISTRICT ANNEXATION TO ORINDA COUNTY FIRE PROTECTION DISTRICT A portion of Lots 5, 6, 7, 13 and 16 in the west 1/2 of Section 3, Township 1 South, Range 3 West, Mount Diablo Base and Meridian, described as follows: Beginning on the southwestern line of Lot 13, at the southwestern corner of Lot 136, as shown on the map of Oak Springs, Unit No. 4, filed December 22, 1926, in Book 20 of Maps, page 540, et seq., in the office of the County Recorder of Contra Costa County; thence along the exterior line of said Oak Springs Unit No. 4, as follows North 890 3$' 40" East, 358.64 feet and North 20 38' East, 239.0 feet to the southwest- ern corner of Lot 17 as shown on the map of Oak Springs Unit No. 2 filed September 10, 1926, in book 20 of baps, page 521, et seq., in the office of the bounty Recorder of Contra Costa County; thence along the exterior lines of said Oak Springs Unit No. 2 as follows: South 880 59' East 541.0 feet, North 270 48' East, 242.0 feet, South 630 47' East, 296.54 feet and North 610 54' East, 318.46 feet to the northwestern corner of Lot 18 as shown on the map of Oak Springs, Unit No. 3, filed December 22, 1926, in book 26 of Maps, page 536, et seq., in the office of the County Recorder of Contra Costa County; thence along the exterior lines of said Oak Springs Unit No. 3 as follows South 14° 17' East 526.0 feet, South 72° 23' East, 367.46 feet, South 80 05' West, 455.0 feet, South 120 54' East, 345.0 feet, South 260 10' West, 390.42 feet, South 330 51' East, 366.58 feet, South 11° 21' West, 30.18 feet and South 790 53 ' East, 295.93 feet to the eastern line of said Lot 16; thence along said Eastern line, South 00 04, 34" East, 408.71 feet and South 0° 58' 56" West, 379.80 feet to the southern line of said Lot 16; thence South 890 22' 45" West, along said southern line, 110.94 feet to the southwestern line of said Lot 16; thence along said Southwestern line and the South western lines of said Lot 7 and said Lot 13 as follows: North 37° 30' West, 211.86 feet North 380 30' West 1254.0 feet North 50° 00' West 1287.0 feet, north 67° 15 ' West, 132.0 feet, North 78° 00' West 138.6o feet, North 16° 15' West, 66.0 feet and North 530 20' West, 349.20 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 14th day of July, 1959, by the following vote: AYES:Supervisors JA,t,1-ES P. KENNY, MEL F. NIELSENd THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Annexation of Territory to the Orinda County NOTICE OF PROPOSED Fire Protection District. ANNEXATION WHEREAS, there has been filed with the Board of Supervisors of the County of Contra Costa a petition for the annexation of the hereinafter described territory to the Orinda County Fire Protection District; NOW, THEREFORE, BE IT RESOLVED that the hearing on the proposed annexation of said hereinafter described territory to the Orinda County Fire Protection District be and it is hereby fixed at Tuesday, the 4th day of August, 1959, at 10:00 o'clock a.m., in the Chambers of the Board of 4upervisor s, Hall of Records, Martinez, California, at which time and place the Board shall hear any person objecting to the annexation of any portion of the hereinafter described territory; and BE IT '-FURTHER RESOLVED that the Clerk of this Board be and he is hereby direct- ed to give notice or the hearing of said proposed annexation by publishing a copy of this resolution once a week for two successive weeks in the CONTRA COSTA TIMES a news- paper circulated in the territory which it is proposed to annex to the Orinda ounty Fire Protection District and which this Board deems most likely to give notice to the inhabitants of the territory proposed to be annexed. The territory herein referred to which it is proposed be annexed to the Orinda County Fire Protection District is more particularly described as follows: July 14, 1959 - continued i r STARLITE MANOR WITHDRAWAL FROM EASTERN COUNTY FIRE PROTECTION DISTRICT ANNEXATION TO ORINDA COUNTY FIRE PROTECTION DISTRICT A portion of Lots 5 6, 7, 13 and 16 in the west 1/2 of Section 3, Township 1 South, Range 3 West, Mount Diablo Base and Meridian, described as follows: Beginning on the southwestern line of Lot 13, at the southwestern corner of Lot 136, as shown on the map of Oak Springs, Unit No. 4, filed December 22, 1926, in book 20 of Maps, page 540, et seq., in the office of the County Recorder of Contra Costa County; thence along the exterior line of said Oak Springs Unit No. 4, as follows: North 89° 381 40" East, 358.64 feet and North 20 381 East, 239.0 feet to the south- western corner of Lot 17 as shown on the map of Oak Springs Unit No. 2 filed September 10, 1926, in book 20 of Maps, page 521, et seq., in the office of the bounty Recorder of Contra Costa County; thence along the exterior lines of said Oak Springs Unit No. 2 as follows: South 88° 591 East, 541.0 feet, North 27` 481 East, 242.0 feet, South 630 471 East, 296.54 feet and North 61° 541 East, 318.46 feet to the northwestern corner of Lot 18, as shown on the map of Oak Springs, Unit No. 3, filed December 22, 1926, in book 20 of Maps, page 536, et seq. , in the office of the County Recorder of Contra Costa County; thence along the exterior lines of said Oak 6prings Unit No. 3 as follows: South 14° 171 East 526.0 feet, South 720 23t East, 367.46 feet, South 80 051 West, 455.0 feet, South 12' 54t East, 345.0 feet, South 26° 101 West, 390.42 feet, South 33° 511 East, 366.58 feet, South 110 211 West, 30.18 feet and South 79° 531 East, 295.93 feet to the eastern line of said Lot 16; thence along said Eastern line, South 0° 041 34" East 408.71 feet and South 0` 581 56" West, 379.80 feet to the southern line of said Lot lb; thence South 890 221 45" West, along said southern line, ; 110.94 feet to the southwestern line of said Lot 16; thence along said Southwestern line and the Southwestern lines of said Lot 7 and said Lot 13 as follows: North 37° 301 West, 211.86 feet, North 380 301 West, 1254.0 feet, North 50° 001 West, 1287.0 feet, North 67° 151 West, 132.0 feet, North 780 001 West, 138.60 feet, North 66° 151 West, 66.0 feet and North 530 201 West, 349.20 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 14th day of July, 1959, by the following vote: AYES:Supervisors JAMES P. KENNY, MEL F. NIEEIS EN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. i NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. 3 j In the Matter of Annexation of Territory to Island County RESOLUTION DECLARING TERRITORY Fire Protection District. ANNEXED r WHEREAS, by resolution duly and regularly passed and adopted by this Board on the 23rd day of June, 1959, this Board announced its intention of annexing the hereinafter described territory to the Island County Fire Protection District, and uased notice of the time and place for hearing on said proposed annexation, namely, uesday, July 14, 1959, to be given in the form and manner and for the time prescribed ' by law; and WHEREAS, this Board on said 14th day of July, 1959, held said hearing on said proposed annexation, and no person having appeared to protest the annexation, or the annexation of any portion of the territory, and good cause appearing therefor, NOW, THEREFORE, BE IT RESOLVED that the following described territory situat- ed in the County of Contra Costa, State of California, is hereby annexed to the Island County Fire Protection District: DEFENSE FOUNDRY PLANT ANh'EX.ATION TO THL ISLAND COUNTY FIRE PROTECTION DISTRICT t Portion of the Rancho Los Medanos, described as follows: Beginning at the most southerly corner of the 42.988 acre parcel of land de scribed in the deed from C. A. Hooper and Company to Defense Plant Corporation, record ed December 30, 1942 in Volume 706 of Official Records, page 390, being a point on the ; northerly line of the County Road (formerly State Highway) 60 feet wide, Pittsburg to Antioch at its intersection with the westerly line of the parcel of land described as ` Parcel +ro in the quit claim deed from Southern Pacific Company to Arlington Properties Company Ltd. recorded February15, 1941 in Volume 579 of Official Records page 483 ; thence North 670 101 West 1571.87 feet along the northerly line of the said County Road, (formerly State Highway) to the easterly line of Loveridge Road, beingg the most westerly corner of the said 42.988 acre parcel (706 OR 390) ; thence North 18° 451 15" East 1050 feet; thence South 71' 0 141 45" East 1385.58 feet; thence Northerly along the arc of a curve to the left with a radius of 350 feet, the center of which bears North 32° 091 45" best, an arc distance 247.30 feet; thence north 170 211 16" East 488.08 feet; thence Northwesterly along the arc of a curve to the left with a radius of 539 feet, the center of which bears North 720 381 44" 'Fest, an arc distance of 742.20 feet ' to a point on the southerly line of the right of way of the Atchison, Topeka and Santa Fe Railway Company; thence South 74* 33t 30" East 505.48 feet along the southerly line of the said Atchison, Topeka and Santa Fe Railway Company right of way to the westerly line of the said Arlington Properties Company, Ltd. (579 OR 483); thence South 170 211 1611 West 2427 feet along the gest line of the said Arlington parcel to the point of beginning. i Containing 42.988 :acres, more or less. PASSED AND ADOPTED by the Hoard of Supervisors at a meeting of said Board held on the 14th day of July, 1959, by the following vote, to wit: 107 July 14, 1959 - continued AYES:Supervisors JAMES P. KENNY, MEL, F. NIELSEN, TH014AS JOHN COLL. W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Resolution of Preliminary determination to undertake special assessment proceedings for the acquisition of improve- ments in Assessment District ? o. 1959-1, Tract 2671, Hidden Valley, Contra Costa County, California. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows: 1. The petition of MARLO DEVELOPMENT CO. for the acquisition of improvements by special assessment proceedings of the property within the boundaries of the map designated "Map Showing Boundaries of District Proposed to be Assessed for Improvements to be made in Assessment District No. 1959-1 Tract 2671, Hidden Valley, Contra Costa County, California", which said map is on fiied in the office of the County Clerk of the County of Contra Costa, is herein incorporated by this reference as though fully set forth herein. 2. The certificate of Bryan and Hlurphy, registered civil engineers, dated the 14th day of July, 1959, certifying that the petition hereinabove referred to was signed by the owners of one hundred per cent (100;0 in area of the property described in said petition, that said property owners have waived all proceedings under the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 and have requested special assessment proceedings for the acquisitions described in said peti- tion, is incorporated herein by this reference as though fully set forth herein. 3. 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 with the terms of said petition and that the assessment district proceedings shall be instituted and carried through in accordance with the terms of said petition. 4. It is hereby found, determined and ordered that Bryan and Murphy shall be Engineer of Work in accordance with the terms and conditions of the petition herein- above referred to and the letter accepting the terms of said petition from said Bryan and Murphy, 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. 5. 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. 1959-1, Tract 2671, Hidden Valley, Contra Costa County, California". 6. The district which shall bear the costa 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 map which is on file in the office of the County Clerk of the County of Contra Costa, which is designated "'Clap Showing Boundaries of District Proposed to be Assessed for Improvements to be Made in Assess- ment District No. 1959-1, Tract 2671, Hidden Valley, Contra Costa County, California". 7. That in view of the fact that one hundred per cent (1000 of the owners of the property within the area to be assessed for the cost of said acquisitions have petitioned for said acquisitions, this Board of Supervisors hereby finds that the public interest and convenience require that this Board of Supervisors undertake pro- ceedings 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 provisions of the Special Assessment Investigation, Limitation and Majority Protest Act of 1931, now found in Division 4 of the Streets and Highways Code. 8. 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 Engi- neer 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 certi- fied and payment does not need to a-gait completion of the entire project. I HEREBY CERTIFY that 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, held on the 14th day of July, 1959, by the following vote, to wit: AYES:Supervisors JAMES P. KENNY, 14EL F. BIELSEN, THOMAS JOHN COLL, W. G. 3UCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. i July 149 1959 - continued In the Flatter of the Acquisition of public improvements in assessment District No. 1959-1 Tract 2671, Hidden Valley, Contra Costa ounty, California. RESOLVED by the Board of Supervisors of the County of Contra Costa that it is the intention of said Board of Supervisors to order the following acquisitions of property to be made in the County of Contra Costa, State of California, to wit: Street improvements consisting of street grading, paving, curb and gutter, street signs, monuments and barricades, i storm drains, a system of sanitary sewers and a purten- ances and a system of Domestic water supply on Chapel j Drive, as said Chapel Drive is shown on the Map of Tract 2671, County of Contra Costa, California, which said map is of record in Volume 73 of reaps, at page 33 thereof, j in the office of the County Recorder of the County of Contra Costa. 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 public ways of the dimensions, materials and particular locations as set forth and shown on the improvement plans and specifications for the improvement which have been heretofore approved by the Department of Public Works of the County of Contra Costa and the Planning Commission of the County of Contra Costa for the improvement cif Tract 2671, which subdivision is identical with, and the boundaries of which are co-terminous with, the assessment district herein created and herein referred to. That the structures and work and improvements herein described shall be con structed to the grades, subgrades and elevations severally shown upon the plans and profiles and detailed drawings hereinabove referred to, which said grades therefor for ' all purposes in connection with these proceedings. 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 acquisitions herein proposed to be acquired; said district shall include that territory in the County of Contra Costa, State of California, and which is entitled and described ":tap Showing Boundaries of District Proposed to assessed for Improvements to be made in Assessment District No. 1959-1, Tract 2671, Hidden Valley, Contra Costa County, California", and which said map indi- cates by a boundary line the extent of the territory included in the proposed district and covers all details as to the extent of the area to be assessed; said map is, by this reference, incorporated herein and made a part hereof. 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 ' 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. 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 (350.00) or over, which said bonds shall bear interest at the rate of six per cent (6%) per annum and the last installment of which bonds shall mature fourteen (14) years from the 2nd day of January next succeeding the next October 15th following their date. Said bonds shall be payable to bearer and each of said bonds shall have added to the redemption clause in said bonds the following words: together with a premium of 5 per cent of said unpaid principal." I Proceedings for all work shall be taken pursuant to the Municipal Improve- ment Act of 1913 except that the bonds hereinabove described shall be issued under the Improvement Ict of 1911, as heretofore described. BE IT FURTHER RESOLVED, and this Board of Supervisors hereby finds, that the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 does not apply to these proceedings. BE IT FURTHER RESOLVED that, in accordance with the provisions of Sections 10203 and 10204 of the Streets and Highways Code, being a part of thel4micipal Improve-; ment Act of 1913, the matter of the improvements herein referred to is hereby referred to Bryan & Murphy, Lngineer of Work, and the persons employed by this Board of Super- visors for the purpose of having charge and control of the public improvements descri- ' bed in this resolution. Said Bryan and Ynurphy are hereby directed to matte a file with' the County Clerk of the County of Contra Costa report in writing containing the follow ing: a. Plans and specifications of the proposed improvement, which have already been approved by the Planning Commission of the County of Contra Costa and the Department of Public Works of the County of Contra Costa, are to be filed by the Engineer in these proceedings and made a part thereof at the time of rendering the Engineer*s report herein contained. S b. A general description of works or appliances already installed and any other property necessary or convenient for the operation of the improve- ment, if the works, appliances or property are to be acquired as part of E the improvement. July 14, 1959 - continued c. An estimate of the cost of the improvement and of the cost of lands, rights of way, easements, and incidental expenses in connection with the improvement. d. A diagram showing the assessment district and the boundaries and dimensions of the subdivisions of land within the district as they existed at the time of the passage of the Resolution of Intention.11 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 proportion to the estimated benefits to be re- ceived by such subdivisions respectively, from the improvement. BE IT FURTHER RESOLVED that if any excess shall be realized from the proceeds of 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. I HEREBY CERTIFY that 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, held on the 14th day of July, 1959, by the following vote, to wit: AYES:Supervisors JARES P. KENNY, i,:EL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Resolution and order adopting Engineer's report and ordering the acquisitions, Assessement District No. 1959-1, Tract 2671, Hidden Valley, Contra Costa County, California. RESOLVED, on the 14th day of July, 1959 the Board of Supervisors of the County of Contra Costa adopted its Resolution of intention for the acquisition of certain public improvements in Assessment District No. 1959-12 Tract 2671, Hidden Valley, Contra Costa County, California, and referred said improvements to Bryan and Murphy, Engineer of Work for said Assessment District; and WHEREAS, said Board of Supervisors directed said Engineer of Work to make and file with the County Clerk of said County of Contra Costa report in writing in accord- ance with the provisions and requirements of the Municipal Improvement Act of 1913 of the State of California; and WHEREAS, said Bryan and Murphy, Engineer of Work on the 14th day of July, 1959, filed with the County Clerk of the County of Contra 6osta their report in accor- dance with the said resolution, and said County Clerk has presented said report to this Board of Supervisors for consideration; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, and this Board of Supervisors hereby finds: A. That the report made and filed by Bryan and Murphy on July 14, 1959 contains all of the requirements provided for said report by therovisions of the Municipal Improvement Act of 1913, including (1) specifications; (2) plans and profiles 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 4th day of August 1959; at the hour of 9:30 o'clock A.M. of said day, at the meeting place of the hoard of Supervisor of the County of Contra Costa, located in the Court House, Martinez, California, is hereby fixed by this Board of Supervisors as the time for hearing protests with rela- tion 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 hearing 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 posting of any notice of hearing; 2) any mailing of any notice of hearing; and (3) any publication of any notice of hearing, all as required by the provisions of the municipal Improvement Act of 1913 ; that notwithstanding said waiver, this Board of Supervisors hereby determines andorder that the County Clerk of the County of Contra Costa 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 hereinabove described, the first of which said publi- cations shall be at least ten (10) days prior to the date fixed herein for hearing; and BE IT FURTHER RESOLVED that this Board of Supervisors hereby orders that the acquisitions described in 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. J July 14, 1959 - continued i I HEREBY CERTIFY that the foregoing Resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, California, ata x- regular meeting thereof, held on the 14th day of July, 1959, by the following vote, } to wit: AYES:Supervisors JAI4ES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN. JOSEPH S. SILVA. i NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. And the Board adjourns as a Board of Supervisors to reconvene at 2 p.m., as a Board of Equalization. hairman ATTEST: W. T. PAASCH, CLERK By Deputy lerk BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, SITTING AS A COUNTY BOARD OF EQUALIZATION, THE BOARD MET ON JULY 14, 1959, AT 2 P.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, FIEL F. NIELSEN, 1 THOMAS JOHN COLL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Application of Mr. John Bozich for reduction of assessment. E This Board having received an affidavit under oath from Mr. John Bozich; and said Mr. Bozich having appeared before this Board petitioning for reduction in assessment of property referred to as Lots 30 and 31, Block 3, Blum and ldhitmeyer Add- ition (Parcel No. 126-041-07) ; and This Board wishing further time to consider said petition; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor a Nielsen, IT IS BY THE BOARD ORDERED that said matter is continued to July 16, 1959• The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Application of Johns Manville Products Corpora- tion of California for reduction of personal property tax assess- ment. This Board having received affidavit under oath of W. B. Kelley, Plant Manager of the Pittsburg, California, plant of Johns-Manville Products Corporation of California; and Mr. James H. Knecht, attorney for the Johns-Manville Products Corporation of California, and hIr. W. B. Kelley, Plant Manager, Johns-Manville Corporation of Califor- nia having appeared before this Board and declared that certain inventory of asbestos; held by Johns-Manville Corporation of California in their Pittsburg plant on the assess- ment date constitutes an import and as such is exempt from the assessment which the County Assessor has purported to levy, and requested that the County Assessor reduce applicant's total tax assessment by eliminating said assessment of applicant's imported asbestos; and The County Assessor appeared and declared that in his opinion said asbestos is subject to assessment; and The District Attorney stated that in his opinion the County Assessor can be sustained; and This Board wishing further time to consider said application; i On motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the hearing on said matter is continued to July 20, 1959, at 10 a.m„ The foregoing order is passed by the following vote of the Board:i AYES:Supervisors JAMES P. KENNY, NIEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. n July 14, 1959 - continued In the Matter of Application of Wilson & Geo. Meyer & Co. rr for exemption of certain as- sessments. z Mr. David C. Dunlap of the firm of Pillsbury and Dunlap, attorney for WilsonGeo. Meyer & Co., and Mr. T. I. Stone, Treasurer of said Wilson & Geo. Meyer & Co., appear before this Board; and This Board having received an affidavit under oath from Mr. T. I. Stone in support of exemption claim of Wilson & Geo. Meyer & Co. stating that the 777 tons offertilizerinbagsassessedincidenttotaxbillNo. $Oi-3441 and the 6.41 tons of Calcium Nitrate solution in bulk were the remaining portion of a shipment imported from Norway, and as such would retain the character of an import and not subject to domestic tax; and this Board finds that such imports have retained the character of imports and are not subject to domestic tax; NOW: THEREFORE, and on motion of Supervisor Silva, seconded by SupervisorColl, IT IS BY THE BOARD ORDERED that said tax bill No. 801-3441 be and it is herebyreducedfrom $9,310 to $60. The foregoing order is passed by the following vote of the Board; AYES:Supervisors TH%1AS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors JAMES P. KENNY, MEL F. NIELSEN. ABSENT: Supervisors - NONE. In the matter of Application of Mr. Andrew MacCono for reduction of assessments. This Board having received verified petition from Mr. Andrew MacCono for reduction of assessment of property referred to under Assessments Nos. 170-250-3$,170-25-037, 170-230-23, and 170=250-17; and said`Mr. MacCono having appeared before this Board petitioning for reduction in said assessments; and This Board having fully considered said request; NOW, THEREFCRE and on motion of Supervisor Coll seconded by SupervisorSilva, IT IS BY THE BOAR ORDERED that the assessments on Parcel Nos. 170-250-17 and 170-250-23 be and they are hereby REDUCED to $10 each. The lbregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor MEL F. NIELSEN. And the Board adjourns as a County Board of Equalization to July 16, 19599at9a.m. Chairman ATTEST: W. T. PAASaH, CLERK eputy Glerk z E 112 i BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, SITTING AS A COUNTY BOARD OF EQUALIZATION, THE BOARD ?SET ON JULY 167 1959, AT 9 A.M. I IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALMRNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, f THOMAS JOHN COLL. JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Application of John Bisso and others for reduction of assessments. Mr. David S. Wilson, Agent and Attorney for the following petitioners for reduction in assessment of their property, appears before the Board and is duly sworn: John and Lena Bisso, his wife, protesting assessed value of Parcels No. 126-042-07; Enrico A. Usini, protesting assessed value of Parcel No. 126-041-03; Susie Rock, protesting assessed value of Parcels 126-045-02, 126-045- 06, 126-045-07, 126-045-02, 126-042-01; John and Lena Bisso, his wife, protesting assessed value of Parcel j 112-101-06; Robert J. Albera, protesting assessed value of Parcel 126-044-03; and this Board having received affidavits under oath from the foregoing property owners; and said Mr. David S. Wilson requests that the assessments on the foregoing referred to parcels be reduced; and this Board having fully considered said requests; i NOW,THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor I Kenny, IT IS BY THE BOARD ORDERED that said requests and petitions be and they are hereby DENIED. The foregoing order is passed by the unanimous vote of the Board. dF i In the Matter of Application of Mr. John Bozich for reduction of assessment. This Board having received an affidavit under oath from Mr. John Bozich and having on July 14, 1959, heard Mr. Bozich petition for reduction in assessment of property referred to as Lots 30 and 13, Block 3, Blum and Whitmeyer Addition (Parcel No. 126-041-07) , and having continued said matter to this time; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said petition be and the same is DENIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Melvin J. Towers for reduction of assessments. Mr. Melvin J. Towers who has filed an affidavit under oath with this Board, i appears and petitions for reduction in assessment of property referred to in Assess- ments No. 130-210-18, 130-210-20 and 130-210-23, and this Board desiring further time I to consider said petition; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said matter is continued to July 20, 1959, for decision. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of Air. Attilio A. Pelizzafor reduction of assessment. j This Board having received an affidavit under oath from Mr. Attilio A. Peli- i zza for reduction of assessment of his property referred to as Lots 17-1$-19, Block i 101, Amended Map of the City of Richmond, Assessment No. 109115; and the County Assessor having recommended that the assessment on the land not be ad 'usted but that the assess ments on the improvements thereon be reduced from $7,400 to 3,600; and On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE i BOARD ORDERED that the assessments on the improvements on said property are reduced from $7,400 to $3,600. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Application of T. •F. Dietzel for reduction of assessment. fThis Board having received an affidavit under oath from Mr. T. F. Dietzel and said Mr. Dietzel having appeared before this Board petitioning for reduction in I 113. ,. a July 16, 1959 - continued 5 assessment of property referred to in Assessment J127-040-06, and this Board having y. fully considered said petition; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Assessor is directed to reassess said property based upon a reduced market value of 35 cents per square foot, from 37 cents per square foot. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition from Mr. R. E. McMillen, Chairman, Board of Deacons of First Baptist Church of Danville, for tax exemption of church property. This Board having received verified petition from 14r. R. E. McMillen, Chairman, Board of Deacons of the First Baptist Church of Danville, and Mr. McMillen having appeared before this Board to petition for exemption on certain property owned by the Church and which he states is being used for public worship purposes and related beneficial community activities; and On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Assessor be and he is directed to prepare a request to the Board of Supervisors for exemption of taxes on the property of said Church in Danville. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Property of First Christian Church in Concord. This Board having been notitied that the First Christian Church of Concord has been assessed for property which is used for church purposes; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Assessor is directed to prepare a request addressed to the Board of Supervisors for an exemption on said property owned by the First Christian Church of Concord. The foregoing order is passed by the unanimous vote of the Board. J, In the Matter of Application of T. F. Dietzel for reduc- tion of assessment. This Board having received an affidavit under oath from Mr. T. F. Dietzel and said Mr. Dietzel having appeared before this Board petitioning for reduction in. assessment of property referred to in Assessment No. 127-040-06, and this Board having fully considered said petition; NOW, THEKEFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenn , IT IS BY THE BOARD ORDERED that said land assessment on the above referred to parcel be and the same is hereby reduced from $3050 to 12$80. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. And the Board adjourns as a County Board of Equalization to July 20, 19599 at 10 a.m. Chairman ATTEST: W. T. PAASCH, CLERK By Deputy lark i 114 BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, i SITTING AS R COUNTY BOARD OF EQUALIZATION, THE BOARD VET ON JULY 209 1959 AT 10 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRRAN, PRESIDING; SUPERVISORS JADES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERIC. i In the Matter of Application of Clarence J. and Anna J. 3 Garibotti for reduction of I personal property tax assess- ment, Mr. Maurice Marcos, attorney for Clarence J. and Anna J. Garibotti, who is duly sworn, appears before this Board on behalf of Clarence J. and Anna J. Garibotti and requests reduction of assessments on Parcel No. 150-103-01 and Parcel No. 150-102- 12; and this Board having fully considered said matter and the County Assessor having recommended no reduction; i i NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said petition be and the same is hereby DENIED. i The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. i NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Application of Mrs. Catherine D. McCann for reduction of personal property tax assessment. i This Board having received verified petition from Mrs. Catherine D. McCann 1 for reduction of assessment of property referred to under Assessment No. 148-143-02; and said Mrs. McCann having appeared before this Board petitioning for reduction in said assessment; and This Board having fully considered said request; and On the recommendation of the Countv Assessor, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the assessment on Parcel No. 148-143-02 be and the same is hereby REDUCED from $4550 to $3810. 3 The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KiXINY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOE5: Supervisors - NONE. 1 ABSENT: Supervisors - NOIR?E. t In the Matter of Application of Peter and Giustina S. Mossolo for reduction of personal property tax assessment. I+ Mr. Maurice Marcos, attorney for Peter and Giustina S. Mossolo, who is duly sworn, appears before this Board on behalf of Peter and Giustina S. Mossolo and requests reduction of assessments on Parcel 12 in Pacheco Tract, which property is located at 1480 Contra Costa Highway, Pleasant Hill; and this Board having fully considered said matter and the County Assessor having recommended no reduction; I NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said petition be and the same is hereby DENIED. 1 The foregoing order is passed by the following vote of the Board: AYES: Supervisors JV&S P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. i In the Matter of Petition of John R. Forde, Jr. , for reduction of assess- ment. This Board, sitting as a County Board of Equalization, having on July 6, 1959, taken under advisement until this date the matter of a petition of John R. Forde, ; Jr. , for reduction in the assessment of his personal property in his office on the local roll (Code 900, Assessment No. 2066) ; and this Board having fully considered said ; petition; i 3 i i July 20, 1959 - continued NOW, THEREFORE and on motion of Supervisor Coll, seconded by SupervisorSilva, IT IS BY THE BOAR$ ORDERED that said petition be and the same is hereby DENIED. The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S.SILVA. NOES:Supervisors - DONE. ABSENT: Supervisors - NONE. In the Matter of Application of Johns- Manville Products Corporation of California for reduction of personal property tax assessment. This Board having on July 141, 1959, taken under submission the matter of the application of Johns-Manville Products Corporation of California for reduction of personal property tax assessment, and Mr. James H. Knecht, attorney, having again on this day appeared before this Board on behalf of said corporation, and this Board having fully considered said matter; NOW,. THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Kenny IT IS BY THE BOARD ORDERED that said application be and the same is herebyDENI9. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL. NOES:Supervisors W. G. BUCHANAN, JOSEPH S. SILVA. ABSENT: Supervisors - NONE. In the Matter of Application of Mrs. Winifred Barnett for reduction of personal property tax assessment. This Board having received verified petition from Mrs. Winifred Barnett for reduction of assessment of property referred to as Lots 29 and 30 in Block 71 "Amended Map of City of Richmond" and said Firs. Barnett having appeared before this Board petitioning for reduction is said assessments; and This Board having fully considered said request; and on the recommendation of the County Assessor, and on motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said petition be and the same is hereby DENIED. The foregoing order is passed by the following vote of the Board: AYES:Supervisors JARS P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. ABSTAINED FROM VOTING: Supervisor MEL F. NIELSEN (because he was not present during discussion). t In the Fatter of Petition of certain residents in Oak Grove Manor Improvement Association for reduction in assessments of their property. Mr. Frank Boufford, President of the Oak Grove Manor Improvement Association and the authorized representative of the residents of Oak Grove Manor Improvement Association who have filed verified petitions requesting reduction in assessments, appears before this Board on their behalf; and On the recommendation of the County Assessor, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the assessments on the following named parcels be and the same are hereby reduced to the following amounts: Present Adjusted Parcel No. Lot No.Name Land Val.Land Val. 142-090-02 99 Whitney 1500 1150 142-090-03 100 Land 1500 04 101 Ewing 1500 06 93 Capstead 1500 07 94 Jackel 1500 08 95 Joukoff 1500 0 996? eking 1500 10 1500 12 89 English 1500 13 90 Rosebrook 1500 14 91 Hatfield 1500 15 92 Cannon 1500 16 3 Latham 1500 A July 20, 1959 - continued Present Adjusted Parcel No. Lot No Name Land Val Land- Val. 142-090-17 - aM TM 3.150 — 18 85 Elgert 1500 19 86 Gonzales 1500 20 87 Ault 1500 22 79 Arnold 1500 23 80 Wade 1500 24 81 Bloom 1500 n 25 82 Maloney 1500 27 67 Hauer 1500 28 68 Johnson 1500 t 29 69 Sellers 1500 30 70 Bridgeford 1500 31 71 Anderson 1500 32 72 Burton 1500 142-090-34 74 Plumb 1500 1150 35 75 Tijsseling 1320 970 36 76 Reynolds 1500 1150 37 77 Tijsseling 1500 1150 142-101-01 16 Grogan 1500 1150 02 15 Elliott 1500 03 14 McGowan 1500 142-102-01 13 Emenegger 1500 04 10 Jacobsen 1500 142-103-01 34 Moore 1500 35 Pritchard 15000336Catto1500 04 37 Crissante 1500 05 38 Bernard 1500 06 39 Kruse 1500 142-104-01 40 Fincken 1500 03 42 Lane 1500 04 13 Johnson 1500 05 44 Metzger 1500 06 45 Martyniak 1500 14.2-105-01 52 Wihera 1500 02 53 Gerenson (tiller) 1500 03 54 Lewis 1500 142-106-0251 adt 103Bn500 r 04 46 Muhin (nee Borden) 1500 05 47 Dana 1500 06 48 Lodge 1500 14.2-111-01 9 Gertsen 1500 142-111-02 Guilieri 1500 03 7 Rogers 1500 04 6 Lindberg 1500 05 5 Kenny 1500 06 4 Gerlach 1500 07 3 Marcella 1500 08 2 Wilcox 1500 09 1 Hollabeck 1500 142-112-02 17 Shikuzawa 15000318Luka00 04 19 Bail 1500 05 20 Platt 1500 06 21 Ward 1500 142-113-02 Powell 1500 03 24 Gloneillo(Costello) 1500 04 25 Probert 1500 05 26 Mittelman 1500 06 27 Lynch 1500 07 28 Sussman 1500 08 29 Hall 1500 09 30 Rettig 1500 10 31 Gottlieb 1500 11 32 Icahn 1500 12 33 Moore 1500 142-131-02 122 Mansfield 1500 03 123 Cameron 1330 9$0 04 124 Ekstrom 1500 1150 05 125 Davis 1330 980 07 127 Robbins 1500 1150 0$137 Tijessling 1450 1100 09 138 Spira 1450 1100 142-131-10 139 Castelan 1450 1100 12 141 Clawson 1500 3.150 13 14.2 Che riconi 1500 15 144 Tijessling 1330 9$0 16 121 Davies 1500 1150 17 120 Caryl (Kavanagh)1500 18 119 Brown 1500 19 11$ Allen 1500 20 117 Torrigino 1500 21 116 Tijessling 1500 142-132-01 115 Kahre 1550 E 11 July 20, 1959 - continued Present Adjusted Parcel No. Lot No. Name Land Val.Land Val. 14.2-133-01 114 Craycroft 1500 02 113 Hullender 1500 03 113 Munn 1500 n 04 111 Larsen 1500 05 110 Bender 1500 06 109 Stricker 1500 n 07 10$ Tjessling 1450 1100 09 106 Lorenzen 1430 1080 10 105 Jensen 1430 11 1% Horace 1450 1100 12 103 Ceballos 1500 1150 142-134-01 132 Kleines 1500 1150 02 133 Greenberg 1500 Gill 150003134 04 135 Pesonen 1500 05 136 Loeser 1500 t 06 12$ Crepps 1500 07 129 Enea 1500 T 09 131 Dresden 1500 142-141-01 60 Harrison 1500 14.2-142-01 59 Beck 1500 02 5$ Pederson 1500 n 03 57 Martin 1500 t 04. 56 Bugee 1500 05 55 Bevans 150007Thomason1500 008 65 Krueger 1000 rt rt Bonner 1500 10 6 Hesse 1500 ie 11 62 Downs 1504 12 61 Fitzsimmons 1500 n l The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, DIEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. fi NOES:Supervisors - NONE. s ABSENT: Supervisors - NONE. In the Matter of Application of Time Oil Company, a corporation, for reduction in 1959-60 Assess- t ment Taxes. WHEREAS, the Board of Supervisors of the County of Contra Costa has reviewed a statement made by the applicant in this matter; and WHEREAS, said statement declares that oil imported from Venezuela was placed r in a segregated tank and that on the tax lien date no portion of said tank had been sold or removed; i NOW, THEREFORE, BE IT RESOLVED by this Board that on the tax lien date such tank of imported petroleum remained an import and was not subject to property tax. BE IT FURTHER RESOLVED that the value of the assessment appearing on the roll in the amount of $142,320 is ordered reduced by the sum of 4118,590 representing the value of imported petroleum, leaving a net assessed value of $23,730. The foregoing resolution was made on the motion of Supervisor Kenny, seconded by Supervisor Nielsen, and adopted by the following vote of the Board: AYES:Supervisors JMIES P. KENNY, MEL F. NIELSEN) THOMAS JOHN COLL, W. G. BUCHANAN: JOSEPH S. SILVA. NOES:Supervisors - NONE. G ABSENT: Supervisors - NONE. In the matter of Application of Mr. Melvin J. Towers for reduction of personal property tax assessment. This Board having received a verified petition from Mr. Melvin J. Towers for reduction of assessments for the following numbered parcels: 130-210-1$ 130-210-20 130-210-23 and said Mr. Melvin J. Towers appears before this Board petitioning for reduction of assessments on said parcels; and On the recommendation of the County Assessor and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDARED that the assessment on Parcel 130-210-23 be and the same is hereby reduced from $3$0 to $100. i J f I t s July 20, 1959 - continued IT IS FURTHER ORDERED that the request for reduction of assessments on Parcelsl 130-210-18 and 130-210-20 be and the same is hereby denied. The foregoing order is passed by the following vote of the Board: AYES:Supervisors J94ES P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor MEL F. NIELSEN. In the hatter of Application of A. C. Lytle for reduction of personal property tax assessment. This Board having received a verified petition from Mr. A. C. Lytle for re- duction of assessments for the following numbered parcels: 170-250-2$ 170-250-29 170-250-30 and said Mr. A. C. Lytle appears before this Board petitioning for reduction of assess, ments on said parcels; and Mr. A. W. Glendenning of the County Assessorts office appears and explains the ; assessments; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Silva; IT IS BY THE BOARD ORDERED that the assessed value of improvements on Parcel 170-250- 29 be and the same is hereby reduced from $ 000 to $2750. IT IS FURTHER ORDERED that the request for reduction of assessments in Parcels ; 170-250-28 and 170-250-30 be and the same is hereby denied. The foregoing order is passed by the following vote of the Board: i AYES:Supervisors JAMES P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. i ABSENT: Supervisor MEL F. NIELSEN. In the Matter of Application of Hilary A. Belloc for reduction of personal property tax assessments. This Board having received a verified petition from Mr. Hilary A. Belloc on behalf of Hope B. Belloc, et al, for reduction of assessments for the following i numbered parcels: 125-077-01 I 125-077-02 and said Mr. Hilary A. Belloc appears before this Board petitioning for reduction of assessments on said parcels; and On the Recommendation of the County Assessor, and on motion of Supervisor Coll; seconded by Supervisor Kenny, IT IS BY THE HOARD ORDERED that the assessment on Parcel = No. 125-0?7-01 be and the same is hereby reduced from X3010 to $2020. IT IS FURTHER ORDERED that the request for reduction of assessment on Parcel 125-0?7-02 be and the same is hereby denied. The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor MEL F. NIELSEN. In the Matter of Application of Mr. Arthur C. Harrison for reduction of assessments. I This Board having received verified petition from Mr. Arthur C. Harrison for reduction of assessment of property referred to under Parcel 111-196-18, and the County Assessor having recommended no reduction, and this Board having considered said ; petition; NOW, THEREFORE and on motion of Supervisor Silva, seconded by Supervisor Kenny,IT IS BY THE BOARD ORD that said petition be and the same is hereby DENIED. i The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor NEI. F. NIELSEN. I s July 20, 1959 - continued r a d In the Matter of Application of Norman A. Rudie for reduction of assessments. This Board having received a verified petition from Mr. Norman A. Rudie for reduction of assessment of property referred to in Parcel 126-042-08, and said Mr. Rudie having appeared before this Board petitioning for reduction of said assessment; and This Board having fully considered said petition, and the statements of the County Assessor; NOW, THEREFORE and on motion of Supervisor Coll seconded by Supervisor RD ORDERED that said petitionKenny, IT IS BY THE BOis 6ENIED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, TH014AS JOHN COLL9 W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. t ABSENT: Supervisor MEL F. NIELSEN. In the Matter of Application of Melba M. Donogh for reduction of r° personal property tax assessment. This Board having received a verified petition from Mr. Gordon Turner, attorney afor Mrs. Melba. M. Donogh, for reduction of assessments for the following numbered parcels: r 130-032-01 130-032-02 130-032-03 130-032-04 130-032-05 130-032-o6 130-032-0? 130-032-08 130-050-03 130-050-11 130-050-12 130-080-02 130-090-01 130-090-02 130-090-03 130-090-20 130-090-21 130-090-22 and said Mr. Turner appears before this Board petitioning for reduction of assessments on certain of said parcels and states that he is now agreeable to recommendations of the County Assessor that the assessments on some of the above named parcels not be changed; and On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the land value on the following numbered parcels be and it is hereby ordered reduced as follows: Parcel Number From To 30-032-0$-- 4$ 50 130090-01 1,780 1 25 130-090-02 1,670 1,310 130-090-03 1,610 1,340 130-090-20 2,050 12600 p 130-090-21 2,050 1,600 j 130-090-22 2,050 1,600 C The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor NEL F. NIELSEN. 1 a i 1 July 20, 1959 - continued In the Matter of Approval of a Assessment Roll as adjusted. s tir This Board having on July 6, 1959, convened as a County Board of EqualizationpursuanttoSection1603oftheRevenueandTaxationCode, having met from time totimetoconsiderpetitionsforadjustmentofassessments, and having considered and taken proper action on each of said petitions as particularly set forth in resolutions lofthisCountyBoardofEqualization; NOW, THEREFORE, pursuant to law and good cause appearing therefor, BE IT RE-SOLVED that, WITH THE EXCEPTIONS AUTHORIZED IN SAID RESOLUTIONS of this Board in theassessmentscontainedintheASSESSMENTBOLLsaidAssessmentRollforthefiscal year 1959-60 presented to this Board by the bounty Assessor be and the same is herebyCONFIRMED, RATIFIED AND APPROVED. 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 EqualizationsasrequiredbySection1612oftheRevenueandTaxationCode. I BE IT FURTHER RESOLVED that on July 23, 1959, the Clerk of this Board shall deliver the corrected LOCAL ROLL to the County Auditor with the affidavit in the formrequiredbySection1614oftheRevenueandTaxationCode. E IT IS FURTHER RESOLVED that there being no further matters before the CountyBoardofEqualizationthisBoardofSupervisorssittingasaCountyBoardofEquali-zation, does hereby BJOURN as such Board of Equalization. a The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, W. G. BUCHANAN, JOSEPH S. SILVA. N NOES:Supervisor THOMAS JOHN COLL. ABSENT: Supervisor KEL F. NIELSEN. J And the Board takes recess as a County Board of Equalization to meet on.Tuesday,July 21, 1959, at 9 a.m., as a Board of Supervisors. ATTEST: Chairman W. T. PAASCH,* CLERK By el'tl f Deputy Clerk y i; i BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 21 1959 THE BOARD MET IN REGdLAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JA14ES P. KENNY, THOMAS JOHN COLL, JOSEPH S. SILVA. ABSE14T: SUPER- VISOR MEL F. NIELSEN. PRESENT: W. T. PAASCH, CLERK. i In the Matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following appropriation adjustments are APPROVED for the following county departments, to wit: APPROPRIATION DECREASE INCREASE Martinez Adm. Buildings 2 Posture Chairs -- Superior Court #6 12 I Building Alterations 12 k E1 Sobrante Countv Fire Protection District (2011) Permanent Personnel 675 Temporary Help 675 r c The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of plans and specifications for construction of appurtenances and removal of sediment, etc. f from storm drain along the east side of Broadway Addition from Miner Avenue to Rheem Creek, San Pablo (Storm Drain Maintenance District No. 4) . Plans and specifications for construction of appurtenances and removal of sedi- ment and debris from storm drain along the east side of Broadway Addition from Miner Avenue to Rheem Creek in the City of San Pablo (Storm Drain Maintenance District No. 4) having been submitted to and filed with this Board this day by Mr. C. C. Rich, Chief Engineer of the Contra Costa County Flood Control and Water Conservation District; On motion of Supervisor Kenny, seconded by Supervisor Coll, 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 OkDkAED that the general prevailing rate of wages, which shall be the minimum rates paid on this project, are set forth in the Notice to Contractors attached to and made a part of the above referred to plans and specifica- , tions. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for August 18, 1959, 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 SAN PABLO NEWS. The foregoing order is passed by the unanimous vote of the Board members pre- sent. re- sent. In the Matter of Sale of Walnut Creek School Dis- trict 1955 School bonds, Series F. WHEREAS, the Board of Supervisors of Contra Costa County, State of California, heretofore duly authorized the issuance of $800,000 principal amount of bonds of Walnut Creek School District of Contra Costa County; and further duly authorized the sale of $50,000 principal amount, constituting Series F 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 prescirbed by this Board of Supervisors, and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit: Net Interest Cost Name of Bidder to District Dean Witter & Company 20,157.50 American Trust Company 20,434.00 First Western Bank & Trust Company 209817.50 Bank of America, N.T. & S.A. and 21,071.00 Associates July 21, 1959 - continued - 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, if any, 7 NOW, THEREFORE, BE IT KESOLVED by the Board of Supervisors of the County ofContra Geo-sta,- State ofali `ornia, as follows: 1. Said bid of Dean Witter & Company for $50,000 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 #30. j Bond Numbers Interest Rate Per Annum F-1 - F-50 Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on the 15th days of February and August in each year, except interest for the first year which is payable in one installment on the 15th day of August, 1960. s 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 suit- able quality, said bonds and coupons to show on their face that the same bear interest ; at the rates aforesaid. PASSED AND ADOPTED this 21st day of July, 1959, by the Board of Supervisors of Contra Costa County, by the following vote: i AYES: Supervisors - JAV'ES P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. z NOES: Sur-ervisors - NONE. ABSENT: Supervisors - MEL F. NIELSEN. I I In the Matter of Approval of Agreement with State Director of Agriculture pertaining to compensation of the County Agricultural Commissioner. E i Agreement between the Director of Agriculture and the Board of Supervisors of the County of Contra Costa, wherein it is agreed that said Director will pa to said County during the 1959-60 fiscal year, the sum of Three Thousand Dollars 1$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; and On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, Chairman of this Board, is authorized to execute said agreement. 1 The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMS P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. 1 NOES: Supervisors - NONE. ABSENT: Supervisor - Mr's F. NIELSEN. 3 In the Matter of Authorizing soil tests in connection with the design of foundations for s proposed new ward at the County Hospital. On the recommendation of Johnson and Cometta, architects, and on the recom- mendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Hersey Inspection Bureau is em- ployed to make soil tests in connection with the design of foundations for the pro- nosed new ward at the County Hospital, the maximum expenditure for said tests to be 4.10. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAIMES P. KENNY, THOtTAS JOHN COLL., W. G. BUCHANAN, JOSEPH S. SILVA. t NOES: Supervisors - NONE. ABSENT: Supervisor - MEL F. NIELSEN. i ' h Y July 21, 1959 - continued - r In the Matter of Confirming x appointment of Board of t Supervisors' Fire Advisory t Committee. This Board having been notified by the Contra Costa County Fire Chiefs* Association that the following have been appointed to serve as the Fire AdvisoryCommitteetotheBoardofSupervisors: Aar. Lloyd Edwards Chairman Mr. hSanuel Mello Vice Chairman Mr. C. Vi erra Mr. Ray Mangini Mr. Loyd Cooper Mr. Charles Sweeney On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the appoint- ment of said Fire Advisory Committee be and the same is hereby CONFIRMED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, TH014AS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. i NOES: Supervisors - NONE. 5 F ABSENT: Supervisor MEL F. NIELSEN. j In the Matter of Authorizing extension to continue recruit- ment of Staff Nurses at second step of the salary range. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that permission granted by Board order dated January 6, 1959, to continue recruiting Staff Nurses at the second step of the salary range is EXTENDED through December 31, 1959. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, THOMAS JOHN LOLL, BUCHANAN, JOSEPH S. SILVA. NOES: Sunervisors - F101E. ABSENT: Sunervisor MEL F. NIELSEN. In the Matter of Granting permission to leave the State of California On motion of Sunervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Mr. M. L. Kermit, Traffic Engineer, be and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA from July 29, 1959 through July 31, 1959, to attend annual convention of western section of Institute of Traffic Engineers to be held in Seattle, Washington. Expenses (other than registration fee) will be borne by Mr. Kermit. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, TH01-1AS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisor MEL F. NIELSEN. In the Matter of Authorizing San Pablo Fire Protection District to purchase a utility truck. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the San Pablo Fire Protection District is authorized to purchase a utility truck at a cost of 94, said unit to be purchased as surplus property from the State Educational Agency. Funds are included in the district's budget for the fiscal year 1959-60 for the ac- quisition of this equipment.) The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KFMIY, IH OMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors — NONE. ABSENT: Supervisor A1Ei. F. NIELSEA. a x 4 July 21, 1959 - continued - In the Matter of Authorizing machine work in connection with adapting two sprockets Sanitation District No. 7-A). On the recommendation of the County Administrator, and on motion of Super- I visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that authoriza- tion is granted for machine work in connection with adapting two sprockets for a capital outlay item for Sanitation District No. 7-A at a cost of $11. (Funds are included in the district's budget for the fiscal year 1959-60.) The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KEENLY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisor MEL F. NIEISEN. xL I In the Matter of Authorizing j submission of either bid bonds or certified checks with bids for road construction work. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that for the re-! mainder of the fiscal year, authorisation is granted for submission of either bid bonds or certified checks with bids for road construction work. f The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMS P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. V NOES: Supervisors -NONE. t ABSENT: Supervisor MEL F. NIELSEN. In the Matter of Establish- ment of a Park Division in the Public Works Department. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that a Park Division be and the same is hereby established in the Public Works Department, said j Park Division to be headed by a Park Director who shall be recruited through regular civil service qualifying procedures.i The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, THOMAS JOHN COLL, c W. G. BUCHANAN, JOSEPH S. SILVA. L NOES: Supervisors - NONE. Supervisorupervisor MEL F. NIELSEN. In the Matter of Approval of Agreement between Storm Drain Maintenance District I No. 4 and the City of San Pablo f or construction of bridges on 13th Street and 20th Street in th a City of San Pablo. i An agreement dated July 15, 1959, between Storm Drain Maintenance District No. k and the City of San Pablo, wherein it is agreed that the District will construct !. and widen culvert structures and construct sidewalks at 13th and 20th Streets over Rheem Creek, and wherein the City agrees to reimburse the District 22.7% of the con- struction cost to the District for the 13th Street culvert and 23.5% of the construc- tion cost to the District for the 20th Street culvert, the cost of the culverts to be based on the lump sum bid item in the Corps of Engineers contract, less the cost of the channel lining through the culvert section as determined by the Corps of Engineers; and wherein it is further agreed that the District shall furnish the City with a cost break-down indicating the construction cost of said culverts, is presented to this Board; NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED, and W. G. Buchanan, Chairman of this Board, is authorized to execute said agreement on behalf of Storm Drain Maintenance District No. 4. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, THOMAS JOHN COLL? W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors -NONE. ABSENT: Supervisor MEL F. NIELSEN. July 21, 1959 - continued - In the Platter of Authorizing Right of Way Division of Public Works Department to negotiate purchase of pro- perty for Oakley County Fire Protection District. On the recommendation of the County Administrator, and on motion of Supea- vis or Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Right of Way Division of the Public Works Department is authorized to negotiate purchase of property for the Oakley County Fire Protection District. (Funds for the property acquisition are available in the district's 1959-1960 budget.) The foregoing order is passed by the follotdng vote of the Board: AYES: Supervisors JAMES P. KENNY, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. DOES: Supervisors - NONE. ABSENT: Supervisor Mrd. F. NIELSEN. In the Matter of House Resolution 7634. E Mr. Carl Rich of the Contra Costa County Flood Control and Water Conservatio District appears before this Board and reports that House Resolution 7634 has passed the House of Representatives, and Mr. Rich urges that the Board request Senators Thomas H. Kuchel and Clair Engle to use every effort to secure passage of said resolu- tion in this session of the Senate; and On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Administrator is directed to write to Senators Kuchel and Engle urging their support of House Resolution 7634. The foregoing order is passed by the following vote of the Board: AYES: Supervisors Kenny, Coll, Buchanan, Silva NOES: None ABSENT: Supervisor Nielsen. 3 SUPERVISOR NIELSEN ARRIVED AT 10 A.M. AND WAS PRESENT WHEN THE FOLLOkgNG RESOLUTIONS WERE ADOPTED. In the Matter of Affidavits of publication of Ordinances 1331, 1346, 1348, 1347, 1349, 1350. This Board having heretofore adopted Ordinances Nos. 1331, 1346, 1348, 1347, 1349 and 1350 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; NOi , THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Kenny, 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. C In the Matter of Appointment of Ward Fagerberg to County Park Commission. The term of Mary Helen Calfee, Park Commissioner, having expired on July 1, 1959; NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that Mr. Ward Fagerberg, 436 Summit Drive, Pinole, be and he is hereby appointed COMFISSIONER OF THE CONTRA COSTA COUNTY PARK COMMISSION for a term of three years, commencing retroactively as of July 1, 1959. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of Francis H. Pullen to County Park Commission. The term of Dr. R. E. Graham, Park Commissioner, having expired on July 1, 1959; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that FRANCIS H. PULLEN, 1361 Gregory Avenue, Martinez be and he is hereby appointed CO*'ISSIONER OF THE CONTRA COSTA COUNTY PARK COMMISSION for a term of three years, commencing retroactively as of July 1, 1959. The foregoing order is passed by the unanimous vote of the Board. July 21, 1959 - continued - In the Matter of Reappointment of Arthur W. Young to office of Commissioner of Contra Costa County Planning Commission. It appearing to this Board that the term of Arthur W. Young as Commissioner of the Contra Costa County Planning Commission will expire on August 2, 1959; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that ARTHUR W. YOUNG be and he is hereby appointed COMMISSIONER of the Contra Costa County Planning Commission for a period of four years; commencing August 2, 1959• r The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Certificate j from Secretary of State with reference to City annexations. i IT IS BY THE BOARD ORDERED that certificate issued by the Secretary of State and containing the following information with reference to ordinance adopted by city approving the annexation of territory to said city, be placed on file: Name of Ordinance Date filed with City Number Secretary of State Walnut Creek 417 July 152 1959 f The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from San Pablo Library j League for "adequate" budget for county library program. This Board having received a communication dated July 15, 1959, from the San Pablo Library League in which the Board is urged to give serious consideration to an "adequate" budget for the county library program; NOW, THEREFORE, and on motion of Sunervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOAhD ORD&'ED that said letter is referred to the Administrator to answer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Complaint from D. D. Scortt concern- ing condition of "Pets and Pals" establishment in Lafayette. This Board having received a complaint from Mr. D. D. Scortt, 1229 Bonita I Lane, Walnut Creek, concerning the condition of "Pets and Pals" establishment in Lafayette; On motion of Supervisor Coll, seconded by Sunervisor Kenny, IT IS BY THE BOARD ORDERED that said complaint be referred to the Sanitation Division of the Health Department for investigation.r. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Twenty Third District Agricultural Association permit to conduct Carnival, July 30 - to August 2. On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the 23rd District Agricultural Association, BE AND IT IS HEREBY GRANTED permit to operate a carnival at the Fair Grounds on July 30 through August 2, said Carnival to be presented by the Fai rtime Shows; and This Board deeming that said Association is presenting said Fiar 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 the MOSQUITO ABATEPVMrf RESOLUTION AUTHORIZING CITY OF CONCORD DISTRICT" Addition to TO HAVE BUILDINGS AND STRUCTURES INSPECTED City of CONCORD. BY CITY WHEREAS, the Board of Sunervisors of the County of Contra Costa on October 111, 1955, passed and adopted Ordinance No. 984 providing a procedure for inspection of buildings in areas in the process of annexation to incorporated cities; and k'HEREAS, the "Mosquito Abatement District" Addition to the City of Concord July 21, 1959 - continued - 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 adopte on the 13th day of July, 1959, a certified copy of which is on file with the Clerk of this Board, has certified that said City has a building code equal to the building code ordinance of the County of Contra Costa and has requested that this Board authors e 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 "Mosquito Abatement District" Addition to the City of Concord to be inspected by City forces, and all fees payable in connection with said inspection to be collected and retained by the CityofConcord. 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 21st day of July, 1959, by the following vote to wit: AYES: Supervisors - JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Report presented by County Harbor Planning Committee. Mr. Vernon R. Patterson, Chairman of the County Harbor Planning Committee, appears before the Board and presents a report which contains a recommendation that letters of commendation be sent to Senator Miller, Assemblyman Masterson and Assembly- man Waldie for their efforts on boating legislation during the last session of the Legislature. Senator Miller helped with Crown Bill No. 34.9, Assemblyman Masterson promoted AB 286 and Assemblyman Waldie work for AB 800. Mr. Patterson requested an opportunity to present the overall harbor program and for the Board's consideration of a proposed ordinance. On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that August 4, 1959, at 10:45 a.m. is fixed for consideration of the harbor program and of the proposed ordinance. IT IS FURTHER ORDERED that the County Administrator is directed to write to Senator Miller and Assemblymen Masterson and Waldie expressing appreciation for their efforts on behalf of boat legislation. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposal to sell County Property portion of 39th Street adjacent to Richmond County Office Building site) . This being the time fixed for receiving and considering sealed proposals for sale of certain described county property (portion of 39th Street adjacent to Richmond County Office Building site), the Clerk reports that no bids have been received; and On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter is dropped from the Board's agenda. The foregoing order is passed by the unanimous vote of the Board. L- In the Matter of Correction of erroneous assessments. The Countv 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 Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments: Requests dated July 16, 1959 In accordance with Section 531 of the Revenue and Taxation Code, the following assessments should be added to the 1959-60 Unsecured Assessment Roll: Requests dated July 16, 1959 Code 10001-Assessment No. 2058 Lester C. Scharmer 172 Kendall Rd., walnut Creek Assessed Valuation $130 r t July 21, 1959 - continued - Code 10002-Assessment No. 2011 Robert H. Meinhardt 1370 Seeman's Lane, Walnut Creek Assessed Valuation $110. Code 10002-Assessment No. 2012 Richard A. Sabotka 724 Rosewood Drive, Walnut Creek Assessed Valuation $430. Code 10002-Assessment— No. 2013 Richard A. Webb 2119 Norris Road, Walnut Creek Assessed Valuation $100. Code 10002-Assessment No. 2014 Maxwell F. Scruggs 2552 Mockingbird Hill, Walnut Creek Assessed Valuation $100. Code 801-Assessment No. 3461 Robert A. Davis 207 Cottage Avenue, Richmond Assessed Valuation $470. Code $01-Assessment No. 3462 Reliance Chemical Company P. 0. Box 516, East Point, Georgia Assessed Valuation $56,280 Personal property, $1000 Solvent Credits Code 7962-Assessment No. 2097 David L. Rockwell 1234 Monument Blvd., Concord Assessed Valuation $340. Code $304-Assessment No. 2149 Robeson Smith 61 Moraga Way, Orinda Assessed Valuation $260. Code 8304-Assessment No. 2150 Dallas Young, Inc. 43 Moraga Way, Orinda Assessed Valuation $160. Code 202-Assessment Ab. 201$ Alfred E. Field P. 0. Box 57, San Ramon Assessed Valuation $260. Code 00-Assessment No. 2001 Ernest T. & Martha V. Larson Selby, California Assessed Valuation $260. In Accordance with Section 4986 of the Revenue and Taxation Code: For the Fiscal Year 1959-60 Requests dated July 16, 1959 Code 100-Assessment No. 2304, Frank Lopez dba Lopez Motors is assessed with personal property in the amount of $1.250, with solvent credits, $1920. A portion of this assessment covers equipment and machinery which had been disposed of prior to the lien date. The correct assessed valuation should be $560 personal property with sol- vent credits, $1920. Code 900-Assessment No. 2361 Howard G. Preece, is assessed for personal s proerty in the amount of $160, money J200, with solvent credits $1000. The assessment of 1200 money is erroneous since that amount of cash did not exist in the office on the ? lien date. The correct assessed values should be $160 personal property with solvent 1 credits $1000. i July 21, 1959 - continued - y Code 701-Assessment No. 2307, Henry Koe sell, dba Western Auto Supply is assessed with personal property in the amount of 8650, money $100, and solvent credits, 3050. The personal property assessment includes boats which are assessed under separate tax bills. The correct assessed valuations should be personal property $$030, money $100, solvent credits, $ 050. Code 7900-Assessment No. 2016, Robert A. Van Galder is assessed for personal property $2610, improvements 4930, total $3540• The assessment of the improvements is erroneous, since they are a part of the building and not owned by the assessee, who rents office space and owns only the personal property. The correct assessed valua- tion should be 2610 personal property. Code 801-Assessment No. 2303, George Tashjian and Quon Yin Lee, dba Geolee Market are assessed with personal property in the amount of 1550. This personal property consists of inventory which was located in Alameda County and assessed there on the lien date, 1959. Subsequently the inventory was moved .to this county; however since it was not here on the lien date, the assessment is erroneous and should be cancelled. Code 801-Assessment No. 3427, E. P. Hirshberg is assessed for personal pro- perty in the amount of $890. This assessment is a duplicate with assessment No. 801- 2215 in the name of Finn-San, Inc. Assessment No. 801-3427 is therefore erroneous and should be cancelled. Code 202-Assessment No. 2090, Vincent A. Wood, D.D.S. is assessed for personal property in the amount of $26$0. This assessment is a duplicate with Assess- ment No. 202-2230 in the name of V. A. Woods. Assessment No. 202-2090 is therefore erroneous and should be cancelled. Code 7926-Assessment No. 2031, Dewey Estes and Gus Chivers are assessed for personal property in the amount of $230. This personal property was disposed of prior to the lien date of the first Monday of March. The assessment is therefore erroneous and should be cancelled. Code 202-Assessment No. 2408, Edward W. Freskos is assessed for personal property in the amount of $190. This assessment is for office equipment; however the office was closed and the equipment disposed of prior to the lien date. The assess- ment is therefore erroneous and should be cancelled. Code 202-2527, Patricia Klimack is assessed for personal property in the amount of $180. This personal property consisted of equipment which was disposed of prior to the lien date. The assessment is therefore erroneous and should be cancelled. Code 6007-Assessment No. 2002, Joe Gonsalves and Mary Gonsalves are assessed for personal pronerty in the amount of 4190. This assessment was for livestock which was not owned by them on the lien date of the first Monday of March. The assessment is therefore erroneous and should be cancelled. In accordance with Section 531 of the Revenue and Taxation Code, the following assessments should be added to the 1959-60 Un- secured Assessment Roll: Requests dated July 20, 1959 Code 202-Assessment No. 2534 Code 701-Assessment No. 2501 J. Bergum Oliver Yates 1816 California St. , Concord 717 Carpino Ave. , Pittsburg Assessed Valuation $50. Assessed Valuation , 1620. Code 900-Assessment No. 2534 Code 202-Assessment No. 235 Floyd J. Godwin William L. Todd 1851 San Luis Rd. , Walnut Creek 1498 Grant Street, Apt. 102 Concord, California Assessed Valuation $50. Assessed Valuation $270. Code 790$-Assessment No. 2013 Code 701-Assessment No. 2500 Herman Wofford and Estel Kellogg 3167 Willow Pass Rd., Pittsburg John A. Jerman 216 Madison Ave. , Pittsburg Assessed Valuation $7150 Assessed Valuation $120. In accordance with Section 531 of the Revenue and Taxation Code, the following assessments should be added to the 1959-60 un- secured personal property roll. Requests dated July 21, 1959 Code 5306-Assessment No. 433 Goff, S. C. & Wilma 422 Cavour St. Oakland, Calif. Boat No. 28 B 397-Assessed Valuation $280. Code 5306-Assessment No. 434 B. L. Swenson 27124 Grandview Hayward, Calif. Boat No. 28 Y 243-Assessed Valuation $260 F,, July 21, 1959 - continued - 3 Code 7902-Assessment No. $2 Edwin D. Sherwood 6622 Waldo Ave. El Cerrito, Calif. Boat No. 28 Z 197-Assessed Valuation $240. Code 8206-Assessment No. 1316 Matt Hoag 380 Avalon Dr. So. San Francisco, Calif. Boat No. 28 J 1$47-Assessed Valuation $1,020. Code 8206-Assessment No. 1317 Henry P. Shanahan 3966 Pepper Tree Lane San Jose, Calif. Boat No. 7 OB 59$4-Assessed Valuation $5150C.- Code 50. Code 8304-Assessment No. 79 E. P. Wayne 69 La Campana Orinda, Calif. Boat No. 7 OB 5972-Assessed Valuation $100. Code 8908-Assessment No. 1$ Edwin Chiles 6401 Hazel Ave. i Richmond, Calif. Boat No. 2$ C 10$5-Assessed Valuation $210. Code 10002-Assessment No. 33 William E. Paden 2106 San Miguel Dr. Walnut Creek, Calif. Boat No. 7 OB 5981-Assessed Valuation $70. The foregoing order was passed by the unanimous vote of the Board. In the Matter of Petition for RESOLUTION AND ORDER CONCERNING Incorporation of Town of HEARING ON PETITION Lafayette. Pursuant to the Resolution and Order adopted on June 16th, 1959, a continued hearing on the proposed incorporation of the Town of Lafayette was held by this Board ! on the 21st day of July, 1959• Mr. Jerry Tara, Deputy in the County Assessor's Office, reported that pro- tests received up to the date of Jul 21st represented owners of land totaling some Two Hundred Fifty Thousand Dollars (1250,000) in assessed land value, and that the total of the property proposed for incorporation totals approximately Four Million One Hundred Fifty Thousand Dollars ($4,150,000) in assessed land value. Mr. Ken Brown appeared and presented to the Clerk for filing a protest and I request for exclusion signed by Mr. A. D. Johnson and other members of the Johnson family. j The Clerk reported that a request signed by owners of Lots 98 and 99, Acalanes Valley Unit (Robert H. Milson and others) for inclusion in the City had been filed on July 15, 1959. Mr. Anthony Lagiss appeared and requested an opinion whether the valuation considerations are based on land or on land and improvements, and the District Attorney advised that the majority protest in order to halt any proposed election for incorporation is based on the value of land only. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS by the Board ORDERED that the hearing on this matter be continued to August 4, 19599 at 2:00 p.m. of said day in the Chambers of the Board of Supervisors, Hall of Records, I Martinez, California. 1 The foregoing resolution and order was duly and regularly passed and adopted by the following vote, to crit: AYES: Supervisors - JAMES P. KENNY, MEL F. NIrELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSH S. SILVA NOES: Supervisors - None ABSENT: Supervisors - None e i 13Y r July 212 1959 - continued And the Board adjourns to meet on Thursday, Julg 23, 1959, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST r W. T. PAASCH, CLERKByY ep;dty Cleftx BEFORE THE BOARD OF SUPERVISORS THURSDAY, JULY 23 1959 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS HALL OF RECORDS, MARTINEZ CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, THOMAS JOHN COLL, JOSEPH S. SILVA. ABSENT: SUPER- VISOR MEL F. NIELSEN. PRESENT: W. T. PAASCH, CLERK. SEE ZONING MINUTES, VOLUME 669 FOR RESOLUTIONS REGARDING ZONING',, AND ROAD BOOK, VOLUME 15 FOR ROAD MINUTE ORDERS WHICH. WERE ADOPTED BY THE BOARD OF AUPERVISORS ON THIS DAY.J And the Board takes recess to meet on Tuesday, July 2$, 1959, at 9 a.m.,, in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST W. T. PAASCH, CLFRI , a put`yL e 4 1 R#t Y w rx r P Z JF k r a y Hi f f Y t to i 9 Cj 3 I 132 j BEFORE THE BOARD OF SUPERVISORS TUESDAY, JULY 28 1959 THE BOARD MET IN REGULAR SESSION I AT 9 A.M. r. I IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING- SUPERVISORS THOMAS JOHN COLL, J6SEPH S. SILVA. ABSENT: SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN. PRESENT: W. T. PAASCH, CLERK. I In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the follow- ing personnel adjustments be and the same are hereby APPROVED and AUTHORIZED, it being understood that said approval constitutes approval for the personnel and budget modi- fication required: PERSONNEL ACTIONS Health Department: Reclassify Typist Clerk position No. 02, Range 22 281-$341), to Intermediate Typist, Range 25 ($325- 1 395) , effective August 1, 1959. Hospital: j i Add one Storeroom Clerk position, Range 26 ($341-$415), effective August 1, 1959. 4 Library: Cancel 1 Library Assistant Gr. I Range 24 ($3104376), r and add 1 Librarian I. Range 29 0395-$481), effective August 1, 1959• Increase hours of Library Aide position No. 11 ( El Cerrito Branch) Range 21 ($268-5325), from 26/40 to 40/40, effective July 29, 1959. Civil Service: Add one Senior Clerk position, Range 28 ($376-$458), j effective August 1, 1959. Probation Department: Create class of Probation Trainee at Range 28 (4376- 4.58) of basic salary schedule, and assign one position s to Probation Department, effective September 1, 1959. I Reclassify Typist Clerk position No. 06, Range 22 42814341) , to Intermediate Typist Clerk, Range 25 325-4395), effective august 1, 1959. Sheriff: Create and add one Radio Technician position,Range 132 505-4556), to Communications Division, effective August 1, 1959. Social Service: 4 Add two Intermediate Typist Clerk positions, Range 25 ($3254395), effective August 1, 1959• Contra Costa County Flood Control and Water Conservation District: Reclassif Associate Civil Engineer position No. 01, Range 40 (3676_4676- 821) , to Civil Engineer, Range 44 ($821-$998), effective August 1, 1959. County-wide: Create class of Supervising Clerk at Range 30 (4415-$505) of basic salary schedule, effective August 1, 1959. E The foregoing order is passed by the unanimous vote of the Board members cJ present. In the Matter of Authorizing i second step recruitment for permanent Clinical Laboratory N Technologists. j This Board having been notified that for the past several months the Civil Service Office has been attempting unsuccessfully to recruit Clinical Laboratory E Technologists for two permanent position vacancies at the County Hospital and that j although the salary range offered (Range 29 - $395-5481) is competitive wAen compared i with other major public jurisdictions and with private employment, several nearby public agencies including Alameda County, the State of California and the University of i a 133 July 28, 1959 - continued California are offering the second step as an entrance rate; and the Civil Service Commission at its regular meeting held on July 14, 1959, having recommended that the entrance rate to be paid permanent appointees be increased from the first step ($395) to the second step(U15) until June 30, 1960, and that said recruitment not apply to the hourly rate for limited term employments; NOW, THEREFORE, on the recommendation of the Administrator and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORhERED that re- cruitment of Clinical Laboratory Technologists for two permanent position vacancies at the County Hospital at the second step of the salary range (415) for the remainder of the fiscal year 1959-1960, be and the same is hereby AUTHORIZED, said recruitment not to apply to the hourly rate for limited term employments. The foregoing order is passed by the unanimous vote of the Board members1 pre sent. 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- visor Silva, seconded by Supervisor Coll, IT IS BY THE BOARL ORDERED that the follow- ing positions in the Social Service Department are added to the regular mileage list: Social Worker (Trainee) - Position No. 506-500-01 506-500-03 506-500-04 506-500-05 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 members present. 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 Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments: Requests dated July 27, 1959 In accordance with Section 531 of the Revenue and Taxation Code, the following assessments should be added to the 1959-60 Unsecured Assess- ment Roll: Code 701-Assessment No. 2508 Code 701-Assessment No. 2502 Juanita & Reginald Lucking Robert Rothman 3105 Railroad Avenue, Pittsburg 822 - 38th Ave. , San Francisco 21 Assessed Valuation $200. Assessed Valuation $1,490. Code 701-Assessment No.2509 Code 701-Assessment No. 2503 Norma Dal Ben Rosenberg 1297 Railroad Ave. , Pittsburg 6521 Liggett Drive, Oakland 11 Assessed Valuation $160. Assessed Valuation $540. Code 900-Assessment No. 2535 Code 701-Assessment No. 2504 Erlin R. & Frances Lightfoot Leon biller 1770 Castle Hill Road, Walnut Creek 3475 California St., San Francisco Assessed Valuation $40. Assessed Valuation $250. Code 7305-Assessment No. 2361 Code 701-Assessment No. 2505 George Maddox Abe S. Miller 1070 Serrano Court, Lafayette 3475 California Street, San Francisco Assessed Valuation $380. Assessed Valuation $270. Code 7981-Assessment No. 2049 Code 701-Assessment No. 2506 Ralph Crate D. M. Lerer 2971 Bonnie Lane, Walnut Creek 1750 Harrison Street, San Francisco Assessed Valuation $840. Assessed Valuation 41,890. Code 7982-Assessment No. 2099 Code 701-Assessment No. 2507 Ernest G. & Milton L. Joseph Juanita & Reginald Lucking 15311 Oak Park Blvd. , Walnut Creek 174 West Blvd., Pittsburg Assessed Valuation $50. assessed Valuation $1,060. i July 28, 1959 - continued In accordance with Section 4831 of the Revenue and Taxation I Code: For the fiscal year 1959-60 Assessment No. 8203-2013, Henry and Gladys 1,lercer are assessed with personal property $3030, money $10, total $3040. In extending the assessed valuation on the property statement, the incorrect factor was used to determine the assessed valuation of the inventory. Due to this clerical error, the incorrect valuation was posted on the roll. The assessed valuations should be personal property $1720, money *10, total ' 1730' In acordance with Section 4986 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 100-Assessment No. 2063, Harry Steele is assessed for personal property in the amount of $560. A portion of this assessment covers equipment which had been i disposed of prior to the lien date. The correct assessed valuation should be $330 personal property. Code 100-Assessment No. 2255, Ira A. Hinds & Emmett K. Elliott, dba Elliott Hinds Shoe Repair are assessed for personal property in the amount of $940 with money $10, total $9,0. A portion of this assessment covers equipment which had been disposed of prior to the lien date. The correct assessed valuation should be $440, $10 money, total $4.50. Requests dated July 28, 1959 I In accordance with Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 8206-Assessment No. 1082, Michael Suchodolsky is assessed for personal property, being boat 256-442, assessed valuation $350• Mr. Suchodolsky filed a vet- eran's exemption to be allowed on this assessment; however, due to a clerical error, only $1?5 exemption was allowed. The assessment should read valuation $350, exemption i 350. Code 8206-Assessment No. 0215, James C. Morley is assessed for personal prop- erty, being for boat 7 OB 3250, assessed valuation $60. Mr. Murley filed a veteran's exemption and due to clerical error, it was not allowed. The assessment should read valuation $60, exemption $30., balance taxable $30. In accordance with Section 4986 of the Revenue and Taxation Code, the following personal property should be cancelled from the 1959-60 unsecured personal property roll: Code 5302-Assessment No. 0333, William C. Rutherford is assessed with per- sonal property, being for boat 28 F 431, assessed valuation 0300. This boat has been assessed in Alameda County. Therefore, assessment No. 0333, code 5302, should be can- i celled. Code 6201-Assessment No. 0003, Ruskin Aughinbaugh is assessed with personal property, being for boat 7 RB 1136, assessed valuation 4620. This boat was wrecked before the lien date. Therefore, assessment No. 0003, code 6201, should be cancelled. Code 8206-Assessment No. 0978, A. Yingling is assessed with personal property, being for boat 28 K 153, assessed valuation $560. This boat has been assessed in Alameda County. Therefore, assessment No. 0978, code 8206, should be cancelled. i Code 8206-Assessment No. 1228, T. W. McCullough is assessed with personal property, being for boat 28 B 1478, assessed valuation 4340. This boat has been assess- ed in Merced County. Therefore, assessment No. 1228, code 8206, should be cancelled. Code 8206-Assessment No. 1287, C. S. Roberts is assessed with personal prop- erty, being for boat 28 Y 452, assessed valuation $250. This boat was sold prior to the lien date and is assessed in San Joaquin County. Therefore, assessment No. 1287, i code 8206, should be cancelled. Code 8206-Assessment No. 1031, R. A. Barnett is assessed with personal prop- erty, being for boat 28 E 719, assessed valuation 4250. This boat was moved to Sacra- mento County prior to the lien date and is assessed there. Therefore, Assessment No. 1031, code 8206, should be cancelled. Code 9103-Assessment No. 0073, Archie L. Brown is assessed with personal property, being for boat 28D 1909, assessed valuation $60. This boat was sold prior Ito the lien date. Therefore, assessment No. 0073, code 9103, should be cancelled. Code 8206-Assessment No. 0887, Everett B. Toal is assessed with personal i property, being for boat 28 B 526, assessed valuation 4350. This boat was sold prior Ito the lien date. Therefore, assessment No. 0887, code 8206, should be cancelled. Code 8206-Assessment No. 0919, C. Bruton is assessed with personal property, Ibeing for boat 28 N 668, assessed valuation $240. This boat has been assessed and the taxes paid in Santa Clara County. Therefore, assessment No. 0919, code 8206, should be cancelled. Code 801-Assessment No. 1219, Lively Bennett is assessed with personal prop- erty, being for boat 28 N 492, assessed valuation $150. This boat was wrecked prior Ito the lien date. Therefore assessment No. 1219, code 801, should be cancelled. Code 5306-Assessment No. 0412, G. C. Nicholson is assessed for personal prop- erty, being for boat 28 B 1687, assessed valuation 40330. This valuation included a M 3 July 2$, 1959 - continued motor which has been also assessed with boat number 7 OB 487, under tax bill number 7981-0018. The correct assessed valuation of assessment number 04.12, code 5306, should be $230. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Rescinding Board Order dated July 7, 1959, pertaining to assignment of claim County vs. Neal Irving, No. 5172, and authorizing re- imbursement to Walter R. Kosich. This Board having on July 7, 1959, adopted a resolution pertaining to assign- ment of claim, County vs. Neal Irving Martinez Justice Court Case Number 5672, author- izing assignment of judgment against teal Irving to Walter R. Kosich for the sum of 20; and the County Auditor-Controller having reported that an investigation of the facts developed that the original claim was for a Building Inspection fee and that the judgment had been satisfied on August 5, 1958 (Building Inspection Receipt No. 72416) by the California Pacific Title Company, and that on the date of July 7, 1959, the County had no value to assign; NOW, THEREFORE, on the recommendation of the Count q Administrator, and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said resolution dated July 7, 1959, be and the same is hereby rescinded. IT IS FURTHER ORDERED that the County Auditor-Controller draw his warrant in the sum of $20 in favor of Walter R. Kosich, which sum was paid by Mr. Kosich for the assignment of judgment. The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Authorizing Health Officer to purchase one Henry Indentiphage for use in the staphylococcus research project. This Board having been notified of the immediate need of a Henry Identiphage for the staphylococcus research project, which equipment is used to identify virus and can be acquired with state research grant funds available under the contract recently approved by the Board and having also been notified that the county will retain title to the equipment at the conclusion of the research project; and the County Administrator having recommended that the County Health Officer be authorized to purchase one Henry Identiphage at a cost of $58; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the County Health Officer be and he is hereby authorized to purchase said equipment at a cost of $58. (Funds for acquisition of this item are provided in the preliminary budget for 1959-1960. ) The foregoing order is passed by the unanimous vote of the Board members present. J In the Matter of Giving Assurance in Connection with Rheem Creek Corps of Engineers Project. RESOLUTION WHEREAS the Rheem Creek project is authorized by the provisions of the Water Code of California for financial assistance by the State pursuant to the Califorrdi Watershed Protection and Flood Prevention Law (Water Code Division 6, Part 6, Chapter 4) ; and WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, for and on behalf of Storm Drain Maintenance District No. 4, has made application to the State Department of eater Resources pursuant to Section 12750 of the Water Code for a recommendation by the Board of the Department to the Legislature for an appropriation to the Board for reallocation to said District in connection with the provisions of said Act; and WHEREAS, the State Department of Water Resources has indicated that one of th conditions which should be imposed is that the Board of Supervisors of Contra Costa County, on behalf of the said District, give assurance that it will maintain and operat the Rheem Creek project after construction and will hold and save the State of Californ a free from damages due to construction, installation or operation of said project; NOW, THEREFORE, pursuant to the provision of Section 12751 of the Water Code, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa for and on behalf of Storm Drain Maintenance District No. 4 in furtherance of its petition to the State Department of :dater Resources as hereinabove stated, that said Board for and on behalf of said District, does hereby assure the State Department of ''dater kesources that the Board, for and on behalf of Storm Drain Maintenance District No. 4, will maintain and operate the Rheem Creek project after completion in such manner as will accomplish the purposes for which said project was authorized and constructed and in such manner as may be required by the Department of the Army, the State Department of Water Resources and the State of California, and that the District will hold and save the State of California, as well as the Department of the Army of the United States, v free from damages or claims due to the construction, installation or operation of said project. i July 2$, 1959 - continued The foregoing resolution was made on the motion of Supervisor Silva, seconded by Supervisor Coll, and adopted by the following vote of the Board; AYES:Supervisors - THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - JAMES P. KENNY, MEL F. NIELSEN. i i s In the Matter of Authorizing the Preparation and Execution of Claims for State Reimbursement of Rights-of-way Costs, etc. RESOLUTION j WHEREAS, this Board of Supervisors has heretofore filed for and on behalf of Storm Drain Maintenance District No. 4 with the State Department of Water Resources of the State of California an application for reimbursement of certain rights-of-way acquisition costs and related charges which have been approved by the Department; and WHEREAS, it is now desirable that itemized claims for reimbursement be filed , by said District with the Department for payment; and WHEREAS, it is necessary and desirable that an authorized person on behalf of said District be permitted and directed to prepare and file such claims on behalf of said District without detailed approval of the Board of Supervisors as to the de- tails of proper and lawful claims or any item thereof, and good cause appearing there for, BE IT HEREBY RESOLVED by the Board of Supervisors of Contra Costa County as ex-officio the governing body of Storm Drain Maintenance District No. 4 that C. C. Rich, the duly designated Engineer of said District, be and he hereby is authorized to prepare and file claims and any other necessary or proper documents with the State Department of Water Resources, State of California, for reimbursement of such costs of rights-of-way, affected works and for any other reimbursable costs in connection with the authorized Corps of Engineers project heretofore approved in principle by the said State Department of Water Resources for Rheem Creek in Contra Costa County. The foregoing resolution was made on the motion of Supervisor Silva, seconded by Supervisor Coll, and adopted by the following vote of the Board: r• AYES:Supervisors THOMAS JOHN COLL, W. G. BUCHANAN. JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors JAMM P. KENNY, MEL F. NIELSEN. In the Matter of Authorizing Engineers for Storm Drain Maintenance District No. 4 to proceed with certain relocations of utilities in connection with Rheem Creek Project. On the recommendation of C. C. Rich, Chief Engineer of Storrs Drain Maintenance District No. 4 and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD 5ADERED that Mr. Rich, Chief Engineer of said District and his assistants,,f. are authorized to proceed with the relocations of the following facilities which are privately owned, the work to be done at the expense of Storm Drain Maintenance District; No. 4 the reason for the relocation being that the facilities interfere with con- struction of improvements on Rheem Creek to be done by Corps of Engineers: 1. 2" wale line at Goodrick Ave. extension X1$0.0070C. 42.50 - 2. 3" water line at American Radiator and Standard Co. , bat c $3.00 -1$a.00 3• 3/41' water line on Wanlass property 801 L $2.00 - 160.00 4. Advertising sign of Rancho Drive-In Theater 900.00 5. Chain link fence on American Radiator and Standard Sanitary Co. 17601 C $3.00 - 5,280.00 6. Move propane tank on American Radiator and Standard Sanitary Co.700.00 7. Miscellaneous fencing 500.00 8. Other facilities that may later be found to require relocating 7,900.00 The foregoing order is passed by the following vote of the Board:g AYES:Supervisors THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. 1 NOES:Supervisors - NONE. ABSENT: Supervisors JAMES P. KENNY, MEI. F. NIELSEN. i i 4S f 137 July 28, 1959 - continued Ty In the Matter of Acceptance of Gift. Nss. Maizie O'Harra, 32 Dos Posos Road, Orinda, having donated a Thompson sub-machine gun to the Sheriff's Department; On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said gift be and the same is hereby ACCEPTED and the Chairman is authorized to execute Certificate of Appreciation. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of plans and specifications for Central Library and Office Building in Pleasant Hill. Plans and specifications for Central Library and Office Building in Pleasant Hill, having been submitted to and filed with this Board this day by Corlett and Spack- man, Architects; On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said pians and specifications for said work be and the same are hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board members 7 present, In the Matter of Approval of agreement with Pacific Gas and Electric Company for elect- ric service to Boys' Rehabilita- tion Center, Byron. Agreement dated July 20, 1959, between the County of Contra Costa and Pacific Gas and Electric Company, which provides for extending electric line and supplying electric service under guarantee of operation for the Boys' Rehabilitation Center, Bixler Road and Byer Lane, Byron, is presented to this Board; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Coll, ERITISBYTHEBOARDORDERED that said agreement be and the same is hereby APPROVED, and W. G. Buchanan, Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of agreement with Byron Sanitary District for sewer services for Boys' Rehabilitation Camp at Byron. Agreement dated July 139 1959, between the County of Contra Costa herein- after called the "County," and Byron Sanitary District, hereinafter called 'District," wherein it is agreed that the County shall pay said District for sewer connection and services to be provided by said District for the Boys' Rehabilitation Camp being con- structed near Byron by the County, the sum of $3,630, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, Chairman of this Board, is authorized to execute said agreement on behalf of the County. The foregoing order is passed by the unanimous vote of the Board members present. In the Natter 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 RICHMOND 1622 July 22, 1959 The foregoing order is passed by the unanimous vote of the Board members present. z July 28, 1959 - continued a I In the I-latter of Authorizing publication of pamphlet "Contra. Costa County's Water Requirements."i This Board having heretofore published a pamphlet "Contra Costa County's Water Requirements," and the County Administrator and the Public Works Director, as manager of the Contra Costa County Water Agency, have recommended that said pamphlet be brough up-to-date to include info oration on legislation passed by the House and signed into law by Governor Brown and to include current information concerning the water situation in Contra Costa bounty; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Coll, 1T IS BY THE BOARD ORDERED that the County Administrator is authorized to arrange for the publication of five thousand (5,000) copies of an up-to-date pamphlet on the County water requirements, the cost not to exceed ,`"1,200 the publication of said pamphlet to be completed prior to the September meeting, of the State Water Rights Board. The foregoing order is passed by the unanimous vote of the Board members S present. I In the Matter of Authorizing Public Works Department to perform necessary engineering, sewer service for Palanka Kennels. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Coll, IT IS BY THE BOAR ORDERED that the Public Works Department is authorized to perform necessary engineering in connection with then extension of county sewer service for Palanka Kennels at an estimated cost of 4,000. The foregoing order is passed by the unanimous vote of the Board members present. 1 s In the Matter of Superior Court in Richmond. This Board having received a copy of a communication from the Contra Costa County Bar Association to the County Administrator, with reference to the inconvenience caused through the holding of sessions by one department of the Superior Court in the Richmond City Hall while another holds sessions in the County Building; NOW, THEREFORE and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOAR ORDERED that said matter is referred to the (County Admini- strator for his determination as to the desirability of moving the Municipal Court out of the County Building in order that the space may be used by the Superior Court. The foregoing order is passed by the following vote of the Board: AYES:Supervisors THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors JAMES P. KENNY, MEL F. NIELSEN. 4 i In the Matter of Bids for fire truck for El Sobrante County t Fire Protection District, The County Purchasing Agent having advertised for bids for a fire truck re- quired by the El Sobrante County Fire Protection District and this being the time fixed for the opening of said bids, bid was received from the following and read by the Clerk: P. E. Van Pelt, Inc., Post Office Box 365, Oakdale, California; And Fire Chief Matteson of the E1 Sobrante County Fire Protection District and the County Purchasing Agent having recommended to this Board that the bid of P. E. Van Pelt, Inc. , in the amount of $19,193 F.O.B. E1 Sobrante Fire District, plus any licenses or taxes applicable at time of delivery, is the best bid received; and this Board having determined that said bid is the best and only bid received; On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE a BOARD ORDERED that the bid of P. E. Van Pelt, Inc. , is ACCEPTED. The foregoing order is passed by the unanimous vote of the Board members present.f i In the Matter of Granting Arsen 0. Trahan free permit to peddle in the unincorpor- ated area of the County. Arsen 0. Trahan, having filed with this Board an application for a free per Mit to peddle novelties and lapel pins 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 385-101, dated January 101 191'9; r 139 July 28, 1959 - continued r On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle novelties and lapel pins 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 Claim for damages. Air. C. Terence Ring, attorney, on behalf of Gale Carol Correia, 3401 Santa Cruz Way, Sacramento, having filed with this Board on July 24, 1959, claim for damages exceeding $5,000; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Work Orders. On the recommendation of the Public Works Director and on motion of Super- visor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director is directed to clean ditches of vegetative re-growth from the follow- ing secondary drainage channels with County forces, at a total estimated cost of 2,400: 4813 Shore Acres, general (59-46) 500 481 Rancho Del Amigo general (59-17) 300 4811 Essenay Avenue, aitch crossing rssenay (59-39) 150 4817 Hubbard, ditch crossing Hubbard and 200 Oakvue to Elliott (59-40) 4818 Valley Del Amigo ditches, general (59-55) 200 59-56) 4819 Castle Hill Road to Tice Creek ditch (59-63) 100 4820 Pleasant Acres, Units 2 and3 general (594, 59-721 700 4822 Ditch parallel to Via Don Jose (59-71 250 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of Work Orders. On the recommendation of the Public Works Director and on motion of Super- visor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director is directed to clear the vegetation from the following secondary drain- age channels with County forces, at a total estimated cost of 01,600: 4803 East Sherman Acres outlet along Drive-In-Theater (59-1) 0200 4804 Ygnacio Valley outlet, Whitman to Pine (59-2) 200 4805 South tract line, College Park, Hwy. to Grayson (59-3) 150 4806 Fair Oaks outlet along north side of monument (59-4) 150 4807 Woodside Acres outlet-along Lindsey Nut Co. (59-14)150 4808 West Sherman Acres outlet, north line of Beckett Tract 59-23)100 4809 Oak Grove Manor ditch (59-28) 150 4810 South side of Orchard Grove Estates (59-51)150 4811 Diaz Creek adjacent to Treehaven, general (59-78, 59-79)150 4812 South tract line of West Moreland Park (59-85) 200 The foregoing order is passed by the unanimous vote of the Board members r present. In the Matter of Protests to Ordinance No. 1346 (Peddlers Permit Ordinance). Mr. Allan Fish, representing the Association of Direct Selling Companies of California, 4152 Hollis street, Oakland. California, appears before this Board and pro- tests therovisions in Ordinance No. 1346 which limit the hours of solicitation Section 7), the provisions that require photograhs, letters of recommendation and fingerprinting (Subdivisions F and G of Section 45, and the amount of the fee (Section 5) ; and Mr. Fish also requests that the ordinance be amended to provide a time limit during which the Sheriff must issue the permit when other provisions of the application have been complied with; and said Air. Fish further requests that if said ordinance is not immediately amended, that it be suspended for a period of time; and On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the effective date of Ordinance No. 1346 be and the same is hereby postponed for a period of 60 days from July 31, 1959, in order that a committee com- posed of the District Attorney, Sheriff, representatives of the Association of Direct Selling Companies of California, a representative of the Associated Chambers of Commerc tA_ ` July 28, 1959 - continued and the Chairman of the Police Officers* Association, may have an opportunity to study said Ordinance No. 1346. The foregoing order is passed by the unanimous vote of the Board members present. i And the Board adjourns to meet on Thursday, July 30, 1959, at 10 a.m., in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. PAASCH, CLERK By Deputy Clerk BEFORE THE BOARD OF SUPERVISORS THURSDAY, JULY 30 1959 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 10 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS THOMAS JOHN COLL, JOSEPH S. SILVA. ABSENT: JAMES P. KENNY, NEL F. NIELSEN. PRESENT: W. T. PAASCH, CLERK. SEE ZONING MINUTES, VOLUME 669 FOR RESOLUTIONS REGARDING ZONING, ADOPTED BY THE BOARD OF SUPERVISORS ON THIS DAY.) And the Board takes recess to meet on Tuesday, August 4, 1959, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. PAASCH, CLERK By Deplaty Clerk h t r 141 BEFORE THE BOARD OF SUPERVISORS t TUESDAY AUGUST 4 1959 THE BOARD i&T IN REGR& SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEI, F. NIELSEN, THOMAS JOHN COLL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Proceedings of the Board during month of July, 1959. On motion of Supervisor Coll, 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 July, 1959, 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. S In the Matter of Approval of Report of County Auditor filed August 4, 1959. The County Auditor having filed with this Board on August 4, 1959, his report of all claims and warrants allowed and paid by him; IT IS BY THS BOARD ORDERED that said report be approved and placed on filed i the office of the County Clerk. IT IS BY THE BOARD ORDERED that the report of the County auditor containingthepayrollitemsbebytheCountyClerkfiledinhisoffice, said report and all items Nthereintobeopenforpublicinspection. In the Matter of Affidavit of publication of Ordinance No. 1351. This Board having heretofore adopted Ordinance No. 1351 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 Silva, seconded by Supervisor Coll,IT IS BY THE BOARD ORDi& that said ordinance be, and the same is hereby declared duly published. S The foregoing order is passed by the unanimous vote of the Board. In the 2-latter of Approving Ordinances. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1337 which rezones portion of Pacheco Area (request of Dana Slater, 309- RZ); Ordinance No. 1352 which rezones portion of Pleasant Hill Area (request of Battista Rocca and martin Hopkins) . IT IS BY THE BOARD FURTHER ORDERED that a copy of each of said ordinances be S 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. 1337 in the CONTRA COSTA TIMES No. 1352 in the PLEASANT HILL NEWS. The foregoing order is passed by the unanimous vote of the Board. In the Matter of ,authorizing Appropriation Adjustment. On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Silva, IT IS BY THE BOARL ORDERED that the following appropriation adjustment is APPROVED for the following county department, to wit: APPROPRIATION DECREASE INCREASE Health Crippled Children Services Services - 1957-58 4500 Unappropriated Reserve General Fund 4500 i August 4 1959 - continued The foregoing order is passed by the unanimous vote of the Board.r In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Silva, 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 modifi cation required: PERSONNEL ACTIONS I Tax Collector-Treasurer: Add one Intermediate Typist Clerk, Range 25 ($325-4395), and cancel one Typist Clerk, Range 22 1$281-$341) , effect- ive August 5, 1959. The foregoing order is passed by the unanimous vote of the Board. 1 1 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 Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County auditor is authorized to correct the following assess- ments: Requests dated August 3. 1959 I t , In Accordance with the provisions of Section 4.986 of the Revenue and Taxation Code: w For the fiscal year 1959-60 Code 900-Assessment No. 2220, Lak Drug Corporation is assessed for personal property $27 130, leasehold improvements $4480, and money #350, total $31,960. The assessment of leasehold improvements on the unsecured roll is erroneous, since they are a part of the building and are assessed on the secured roll. The correct assessed valuation should be personal property $27,130 with money $350, total $27,480. Code 7938-Assessment No. 2079, John Quantros is assessed for personal prop- erty in the amount of $600. This personal property consisted of equipment which had been disposed of prior to the lien date. The assessment is therefore erroneous and should be cancelled. Code 9902-Assessment No. 2007, Richard Tyler is assessed for personal prop- erty in the amount of $440• This assessment is a duplicate with Assessment No. 9902- 2003 in the name of Richard Tyler. assessment No. 9902-2007 is therefore erroneous and should be cancelled. In Accordance with Section 531 of the Revenue and Taxation Code, the follow- ing assessments should be added to the 1959-60 Unsecured Assessment Roll: Code 701-Assessment No. 2510 e Robert L. Heck 4 Madoline Street, Pittsburg Assessed Valuation $550. Code 701-Assessment No. 2511 Rose Scotto 298 Railroad Ave. , Pittsburg Assessed Valuation $160. 4 Code $607-Assessment No. 2008 John E. Bugni 280 cast 10th St., Pittsburg I Assessed Valuation $150. Requests dated August 4. 1959 j In Accordance with the provisions of Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-60 j Assessment number 900-0094 was assessed to Milton R. Boehrer in the amount of $300. Due to clerical error the amount of $300 was posted on the roll. The correct] assessed value should be $200. In accordance with Section 4966 of the Revenue and Taxation code, the follow- ing personal property should be cancelled from the 1958-59 unsecured personal property t roll . August 4, 1959 - continued Code 801-Assessment No. 0557 David Korn is assessed with personal property, being for boat 28 R 351, assessed valuation $50. Mr. Korn was not the legal owner of this boat on the lien date as he sold it in August 1957. Therefore, assessment No. 0557, code 801, should be cancelled. Code 801-Assessment No. 0555 J. W. Kilgore & Bennett are assessed with personal property, being for boat number 28 Z 624, assessed valuation $50. They were not the legal owners of this boat on the lien date as it was sold in September 1957. Therefore, assessment No. 0555, code 801, should be cancelled. In accordance with Section 4986 of the Revenue and Taxation code, the follow- ing personal property should be cancelled from the 1959-60 unsecured personal property roll: Code 8206-Assessment No. 1200 L. Bake is assessed with personal property, being for boat number 28 D 6129 assessed valuation $200. This is a duplicate assessment as it has been assessed and paid under boat number 7 OB 2365 which is the same boat. Therefore assessment No. 1200, code 8206, should be cancehed. Code 8206-Assessment No. 1223 N. Lee Jr. is assessed with personal property being for boat number 28 C 1723, assessed valuation $350. This boat is assessed in Alameda County, where it has been located since prior to the lien date. Therefore, assessment No. 1223, code 8206 should be cancelled. Code 8503-Assessment No. 0013 Donel R. Olson is assessed with personal property, being for boat 7 OB 4713, assessed valuation $80. Mr. Olson was not the legal owner of this boat on the lien date; he purchased it on March 21, 1959. Therefore, assessment No. 13, code 8503 should be cancelled. Code 7926-Assessment No. 0026 J. H. Anderson is assessed with personal property, being for boat 7 OB 56429 assessed valuation $370. This is a duplicate assessment, as it is assessed under boat c. number 7 OB 4972, Assessment No. 0455, code 7926. Therefore, assessment No. 0026, code 7926, should be cancelled. In accordance with Section 531 of the Revenue and Taxation. code, the follow- assessments should be added to the 1959-60 unsecured personal property roll: Code 5302-Assessment No. 404 Greef Vern 7530 onoma Hwy. Santa Rosa, Calif. Boat No. 257-252-Assessed Valuation $8,150. Code 5302-Assessment No. 405 Rex W. Johnson 337 Hillside Ave. Piedmont, Calif. Boat No. 258-805-Assessed Valuation $900. Code 5302-Assessment No. 406 Simmonds, Ed 3615 Powell Dr. Lafayette, Calif. Boat No. 28 Z 315-Assessed Valuation $2,500. Code 5306-Assessment No. 435 Coltharp, Walter 27170 Dobble St. Hayward, Calif. Boat No. 28 R 808-Assessed Valuation $90. a Code 202-Assessment No. 420 Sobot" Joe P. 0. Box 37 Concord, Calif. Boat No. 28 Y 663-Assessed Valuation $4.20. Code 6201-Assessment No. 82 Geo. J. Jones 200 Vaqueros Rodeo, Calif. Boat No. 246-206-Assessed Valuation $600. Code 7305-Assessment No. 143 Valente, M. J. 930 Acalanes Rd. Lafayette,Calif. Boat No. 7 OB 6012-Assessed Valuation $80. Code 7911-Assessment No. 229 Alesna, Ignacio 335 E 2nd St. Pittsburg, Calif. Boat No. 28 K 1240-Assessed Valuation $440. i e fi August 4, 1959 - continued i t Code 600-Assessment No. 54 Gladen, Harvey R. 822 Magnolia Lane Pinole, Calif. Boat No. 7 OB 6078-Assessed Valuation $200. Code 1103-Assessment No. 299 Hembree Kenneth 3229 Widow Rd. San Pablo, Calif. Boat No. 7 OB 1487-Assessed Valuation $180. Code 701-Assessment leo. 425 Aiello, Orazio 445 Los Medanos St. Pittsburg, Calif. Boat No. 28 B 926-Assessed Valuation $230.. Code 701-Assessment No. 426 Aiello, Ratai 267 School St, Pittsburg, Calif. Boat No. 28 B 857-Assessed Valuation $130. Code 701-Assessment No. 427 Bellici, Neno 349 W 8th St. Pittsburg, Calif. Boat No. 28 % 297-Assessed Valuation $200. Code 701-Assessment No. 42$ Bruno, Vincent 194 W 11th St. Pittsburg, Calif. Boat No. 28 C 772-Assessed Valuation $140. Code 701-Assessment No. 429 Bruno, V. P. 320 York St. Pittsburg, Calif. Boat No: 28 2 435-Assessed Valuation $260. Code 701-Assessment No. 430 Davi Horace 117 LiMaggio Pittsburg, Calif. Boat No. 28 D 543-Assessed Valuation $200. Code 701-Assessment No. 431 Davi, Joseph 101+0 Black Diamond Pittsburg, Calif. Boat No. 28 Y 422-Assessed Valuation $180. Code 5302-Assessment No. 403 Rogers James A. t. .1 hox 209 Hoch, Calif. Boat No. 28 C 801-Assessed Valuation $150. Code 5309-Assessment No. 159 Rees, Trilma 1045 Luther Ave. San Jose, Calif. Boat No. 28 B 1042-Assessed Valuation $140. Code 6201-Assessment No. 83 Kazen, Robt. 3261 Walton Way San Jose, Calif. Boat No. 28 J 1663-Assessed Valuation $500. Code 8206-Assessment No. 131$ Kill Adams, R. A. P. 0. Box 71 Bethel Island, Calif. Boat No. 28 C131-Assessed valuation $154. Code 8206-Assessment No. 1319 Cundiff, Norman 1819 Creek Dr. San Jose, Calif. r Boat No. 28 Y 169-Assessed Valuation $100. Code 8206-Assessment No. 1320 Diodati, Paul 76 Cambrian Ave. Piedmont, Calif. Boat No. 28 Y 691-Assessed Valuation $50» Code 8206-Assessment No. 1321 DuBois Louis 154 Fairbanks San Carlos, Calif. Boat No. 28 Y 464-Assessed Valuation $360. i X45 August 4, 1959 - continued Code 8206-Assessment No. 1322 Fowler, Roy Box 82 Bethel Island, Calif. u Boat No. 28 F 63-Assessed Valuation $110. Code 8206-Assessment No. 1323 Jenkins, C. H. 420 5th St. Antioch, Calif. Boat No. 28 B 438-Assessed Valuation $70. Code 8206-Assessment No. 1324. 1 Rogers, Frank 1571 W. Poplar St. Stockton, Calif. Boat No. 28 A 1330-Assessed Valuation $280. Code 8206-Assessment No. 1325 Scheid, D. 0. 306 SemiCircular Menlo Park Calif. Boat No. 29 B 1747-Assessed Valuation $450. Code 8206-Assessment No. 1326 Schmidt, Wm. J. P. 0. Box 23 Bethel Island' Calif. Boat No. 28 X330-Assessed Valuation $50. Code 8206-Assessment No. 1327 Thomas, Myrtle 2814 Calhoun St. t Alameda, Calif. Boat No. 28 % 555-assessed Valuation $50. Code 8206-Assessment No. 1328 Van Gastel Chas. H. 833 Coachella St. Sunnyvale, Calif. Boat No. 28 H 1994-Assessed Valuation $600. Code 8206-Assessment No. 1329 Wright Edward 1195 Hillside Blvd. Colma Calif. Boat ho. 28 J 1509-assessed Valuation $760. Code 202-Assessment No. 421 Podnar, John S. 3030 Justin Way Concord, Calif. Boat No. 7 OB 6005-Assessed Valuation $110. The foregoing order is passed by the unanimous vote of the Board: C 5 In the Matter of Setting Time and Place of Hearing on Proposed Dissolution of ANDERSON GROVE COUNTY WATER DISTRICT and Directing Giving of Notice Thereof. RESOLUTION WHEREAS, there was filed with the Board on the 30th day of July, 1959 a resolution and petition of the Board of Directors of the Anderson Grove County Mater District which sets forth the matters required by Sections 32951, et seq. , of the Water Code of the State of California and requesting that this Board, pursuant to the provisions of Section 32952 of the Water Code and Section 6066 of the Government Code, set a time and place for public hearing upon this resolution and direct the giving of notice of said time and place of such hearing in the manner required by law, and good cause appearing therefor, NOW, THEREFORE, BE IT RESOLVED that Tuesday, the 25th day of August, at 10:00 o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California be and they are hereby fixed as the time and place for hearing on the proposed dissolution. The Clerk is directed to give notice of said hearing by publication of a copy of this resolution once a week for two successive weeks in the PLEASANT HILL NEWS, a newspaper circulated within the said Water District which this Board determines most likely to give notice to the residents and taxpayers thereof of said time and place of hearing. The foregoing resolution was made on the motion of Supervisor Coll, seconded by Supervisor Silva and adopted by the following vote of the Board: AYES:Supervisors JA14ES P. KENNY, MEL F. NIELSEN, TH014AAS JOHN COLL, W. G. c3UCHANAN9 JOSEPH S. SILVA. NOES:Supervisors - NONE. 5t ABSENT: Supervisors - NONE.f Y. N t \r I 1 August 4, 1959 - continued RESOLUTION AND ORDER APPROVING ENGINEER'S REPORT ORDERING THE ACQUISITIONS AND CONFIRMING THE ASSASS- MENT, ASSESSMENT DISTRICT NO. 1959-1 TRACT 2671, HIDDEN VALLEY, CONTRA COSTA COUNTY, 6ALIFORNIA WHEREAS on the 14th day of July 1959, the Board of Supervisors of the County of Contra 6osta adopted its Resolution of Intention for the acquisition of certain public improvements in assessment District No. 1959-1, Tract 2671, Hidden Valley, Contra Costa County, California, and referred said improvements to Bryan & Murphy, Engineer of Work for said assessment district; and WHEREAS, on the 14th day of July, 1959, the said Bryan & Murphy filed inEngineer's Report, Assessment and Dia&ram in accordance with said resolution, and saidReportwaspresentedtotheboardof -)upervisors for consideration; and WHEREAS, on the 14th day of July, 1959, the said Board of Supervisors adopted said Engineer's Report and fixed Tuesday, the 4th day of August, 1959, 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 Court House Martinez, California, as the time and place for hearing protests with relation to said in said report; and proposed acquisitions described WHEREAS, pursuant to said resolution hereinabove mentioned, a Notice of Improvement was duly published in the LAFAYETTE SUN giving notice of the time of hearing on said Report; and WHEREAS, on the 4th day of august, 1959, at the hour of 9:30 o'clock A. M. of said day, said hearing was held and there were no protests against said acquisitions or said proceedings by any person, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County ofContraCostathatthisBoardofSupervisorsdoesherebyfind, 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; that no one appeared or protested or made any ob- jections to said Engineer's Report or said improvement proceedings at any time. 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,; is 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 within said assessment 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 special assessments to be hereafter levied and collected to cover the costs and expenses of said acquisition of improvements. 3. That the Engineer of Work has filed an Engineer's Report, including an assessment and diagram; that the Engineer's estimate of the itemized and total estimated cost of said acquisitions and of the incidental expenses in connection there- with contained in said Report be, and the same is hereby, finally adopted and approved as the Engineer's total and detailed estimate of the costs and expenses of said acqui- sition of improvements. 4. That the public convenience and interest require, and said Board of Supervisors hereby orders, the acquisition of improvements to be made as described in, and in accordance with, said Resolution of Intention on file with the County Clerk of the said County of Contra Costa, and the engineer's Report on file herein, reference to both of which is hereby made for a more particular description of said acquisition of improvements, and also for further particulars pursuant to the provisions of said Municipal Improvement act of 1913, as amended. 5. The Board of Supervisors of the County of Contra Costa does hereby levy 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 apportioned 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 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 accuisition of improvements which each of said lots, pieces or parcels of land has been assessed in said Engineer's Report. I 6. In the event the final cost of the acouisition of improvements and the i final amount of the incidental expenses is less than is shown on the Assessment here- by 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 Section 10427 of the Streets and Highways bode of the State of 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, held on the 4th day of August, 1959, by the following vote, to wit: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, f W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. 147 August 4, 1959 - continued RESOLUTION AUTHORIZING SALE OF BONDS, ASSESSMENT DISTRICT NO. 1959-19 TRACT 2671 HIDDEN VALLEY, CONTRA COSTA COUNTY, 8ALIFORNIA 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. offering to purchase improvement bonds to be issued by the County of Contra Costa to represent the unpaid assessments levied pursuant to Resolu- tion of Intention adopted by this Board of Supervisors on the 14th day of July, 1959, for the payment of the acquisition of improvements and all of the incidental expenses of the acquisition of improvements in Assessment District No. 1959-1, Tract 2671, Hidden Valley, Contra Costa County, California; and WHEREAS, it is the opinion of this Board of Supervisors that the public interest and convenience will be served by accepting the offer of said L. H. EASTERLING CO. of July 14, 1959, and will also be served by selling the said bonds at the price therein named; NOW, THEREFORE, IT IS HEREBY ORDERED that said proposal of July 14, 1959, be, and the same is hereby, accepted and that said bonds be, and they are hereby,ordered sold to L. H. EASTERLING & CO. in the amount and subject to the terms and conditions stated in the bid of said L. H. EASTERLING & CO.; and 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 August 4, 1959, and shall bear interest from said date. 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, held on the 4th day of August, 1959, by the following vote, to wit: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL., W. G. BUCHANAN, JOSEPH S. SILVA. C NOES:Supervisors - NONE. S ABSENT: Supervisors - NONE. In the Matter of Authorizing advance of Binds to Storm Drain Maintenance District No. 4. On motion of Supervisor Coll; seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make such temporary advances as are necessary pending reimbursement from the State and Federal Government. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Carquinez County Fire Protection District Commission- ers, This Board having received a letter of resignation of Antonio Dowrelio as Commissioner of the Carquinez County Fire Protection District; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERE that the resignation of Antonio Dowrelio as Commissioner of said Fire District be and the same is hereby ACCEPTED WITH REGRET. IT IS FURTHER ORDERED that SAY BELLECI, 205 Virginia Street Crockett, be and he is hereby appointed Commissioner of the Carquinez County Fire Protection Dist- rict to fill the vacancy caused by the resignation of said Antonio Dowrelio. The foregoing order is passed by the unanimous vote of the Board. In the Nutter of Approving revised rental rates for hired equipment. The Public Works Director having filed with this Board on this day a recom- mendation dated August 1, 1959, with reference to revised rates to be charged for rental of equipment; NOW,, THEREFORE, and on motion of Supervisor Iiielsen, seconded by Supervisor Coil, IT IS BY THE BOARD ORDERED that the revised rates for rental equipment as listed in the recommendations filed with this Board are APPROVED, effective August 1, 1959• 5 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Work Orders. On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that approval is given for the following, and the County Public Works Director is authorized to clear vegetation from the following secondary drainage channels: 46 August 4, 1959 - continued Estimated I W/O Location Cost 4823 Elinora, between Betty and Nancy (59-11) 200 4821+ Wedgewood Acres, between Lennox and Cumberland (59-13)100 4826 Lafayette Valley Estates - General (59-19)250 4828 Reliez Valley Estates - Palomares to Ortega (59-27) 100 4829 St. Mary's Orchards, General (59-29) 750 4830 Peardale Estates, Buchan Drive to Reliez Cr. (59-45) 100 4831 Cameo Acres - General (59-47) 800 4832 Fair Oaks, Hookston to Loralee (60-1) 200 4833 E1 Dorado Park, Unit 3, from Putnam to East Ba Muni- cipal Utility District's right of way (60-21 800 4834 Sans Crainte outlet ditch, Milton to San Ramon Cr., side ditch crossing Herron to Celeste (60-3) 500 4835 Acalanes Valley, Unit 1, ditch paralleling East Bay Municipal Utility District's right of way from Reliez Creek approximately 500 feet upstream (60-4)250 4836 Stanley Boulevard, ditch crossing Stanley east of Barott Road, remove large willows and paint stumps 150 feet downstream and 100 feet upstream of Barott 60-5) 500 I 4838 Rose Estates - ditch along east Tract line (60-6) 300 4839 Estrella Rancho, ditch between Tracts 539 and 20279 from Las Juntas to Buskirk (60-7) 300 Total Estimated 52150 The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Petitions for 2 additional street lights in Bay Point Lighting District. This Board having received petitions for installation of 1 additional street light on Acacia Street between Willow Way and Bay View, and 1 additional street light at the corner of Park Avenue and East Fleet Street, Port Chicago, within the Bay Point : Lighting District; On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said petitions are referred to the Public Works Department (Traffic " Division) for recommendation to this Board. x The foregoing order is passed by the unanimous vote of the Board. S t r In the Matter of Notice from Phoenix Assurance Co. of New York re T. V. Permit Bond. This Board having received a notice from Phoenix Assurance Co. of New York that it wishes to terminate $1,000 T.V. Permit Bond issued to Television Transmission, Inc. , as principal; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the District Attorney is directed to communicate with said company for the purpose of determining the reasons for its desire to cancel said bond. The foregoing order is passed by the unanimous vote of the Board. j In the Fatter of Granting permission to use Hayden Park grounds as Celebra- tion midway. On motion of Supervisor Coll, seconded by Supervisor Silva IT IS BY THE BOARD ORDERED that Pacheco 101 Celebration Committee is granted permdssion to use Hayden Park grounds as a Celebration midway, August 14 - 16, 1959. w The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from Veterans of World War I of the United States of America Martinez Barracks 1241, or representation on Building Committee of Veterans Memorial Hall in Martinez. This Board having received a request from the Veterans of World War I of the United States of America, Martinez Barracks 1241, for representation on the Building Committee of Veterans Memorial Hall in Ylartinea; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said matter is referred to the Martinez Vet- erans Memorial Hall Committee for recommendation to this Board. The foregoing order is passed by the unanimous vote of the Board. E S 141 August 4, 1959 - continued In the Matter of Approving Ordinance. On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the following o rdinancesbe and the same are hereby APPROVED andADOPTED: Ordinance No. 1355 which established 35 miles per hour on MITCHELL CANYON ROAD, Clayton; 25 miles per hour on ARLINGTON BOULEVARD East Richmond Heights; and 35 miles per hour on PRT CHICAGO HIGHWAY, Port Chicago. Ordinance No. 1356 which establishes exit from parkin lot of Contra Costa Country Club and GOLF CLUB ROAD a stop intersection. 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. 1355 in the POST DISPATCH No. 1356 in the CONCORD TRANSCRIPT. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing attendance at meetings. On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Silva, IT IS BY THE BOAR ORDERED that the person listed be and he is authorized to attend the following: Dr. H. L. Blum, County Health Officer - to attend meeting of Advisory Committee of National Institute of dental Health, Washington, D. C. , on October 22 23 and 24, 1959; expenses to be borne by the Federai Government; and also to attend American Public Health Association meeting in Atlantic City, New Jersey, on October 19, 20 and 21, 1959, at a maximum expense to the County of 5. The foregoing order is passed by the unanimous vote of the Board. In the Flatter of Report of s County Administrator on Authorized Travel by County Employees for Quarter Ended June 30, 1959. The County administrator having presented to this Board a report on authori- zed travel by county employees for quarter ended June 30, 1959; On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said report be and the same is hereby APPROVED. S The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing amendment of Bulletin Number 16.1 so that dinner costs in- curred by county representatives at meetings may be paid in certain cases. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to amend Bulletin Number 16.1 so that payment may be made for dinner costs incurred by county representatives at meetings within the county when such meetings deal primarily with county business. 5 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Confirmation and Clarification of Board's policy relating to fire trails. WHEREAS, for a number of years Contra Costa County (through its Public Works Department) has cleared fire trails on a county-wide basis at an annual cost in excess of $20,000 paid from county general funds; NOW, THEREFORE, on the recommendation of the County administrator and with the concurrence of the Public Works Director, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that in order to confirm and clarify its policy relating to fire trails, this Board DECLARES that the following policy is applicable to fire trail work performed furing the fiscal year 1958-59 as well as during the current fiscal year: 1. That the Public Works Department continue to be responsible for the clearing program and for maintaining accurate records on fire trails including an up-to-date location map. l l_ i M fl August 4, 1959 - continued 2. No new trails be added to the clearing program except upon the recommendation of the Fire Advisory Committee of the Board of Supervisors and upon approval of the Board.. 3. Fire trails be deleted from the clearing program in line E with the procedure mentioned in 2 above. 4. Fire trails in areas annexed to cities be continued in the clearing program until such areas are developed.E 5. Fire trail work be limited generally to clearing. 6. In cases where construction, such as culvert work, is needed, the cost of materials be borne by the cities or fire districts concerned and the cost of installation be borne by the County Public Works Department). 7. Problems arising in connection with the clearing program be referred to the Fire Advisory Committee of the Board of Supervisors for recommendation. f i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing purchase of fire hydrants for i the Mt. Diablo County Fire Protection District. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that authorization is given for the purchase of four fire hydrants from Heick and Moran for the Mt. Diablo County Fire Protection District, at a total cost of $135, prior to the adoption by the Board of the final budget for 1959-60. The foregoing order is passed by the unanimous vote of the Board. y i In the Matter of Authorizing i purchase of brake locks for trucks of the Mt. View County Fire Protection District. On motion of Supervisor Coll, seconded by Supervisor Silva IT IS BY THE BOARD ORDERED that authorization is given for the purchase and installation of brake locks, from Coast Apparatus Incorporated, for trucks Nos. 1 and 6 of the Mt. View County Fire Protection District, at a total cost of $104, prior to the adoption by the Board of the final budget for 1959-60. VV The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Annexation of Territory to the Orinda County ORDER DECLARING TERRITORY 1 Fire Protection District. ANNEXED WHEREAS, by resolution duly and regularly passed and adopted by this Board on the 14th day of July, 1959, this Board announced its intention of annexing the here inafter described territory to the Orinda County Fire Protection District and caused notice of the time and place for hearing on said proposed annexation, namely, Tuesday, August 4, 1959, to be given in the form and manner and for the time prescribed by law; and WHEREAS, this Board on said 4th day of August, 1959, held said hearing on said proposed annexation, or the annexation of any portion of the territory, and good cause appearing therefor, NOW, THEREFORE, BE IT RESOLVED that the following described territory, situated in the County of Contra Costa, State of California, is hereby annexed to the Orinda County Fire Protection District: STARLITE MANOR WITHDRAWAL FROM EASTERN COUNTY FIRE PROTECTION DISTRICT ANNEXATION TO ORINDA COUNTY FIRE PROTECTION DISTRICT A portion of Lots 5 6, 7, 13 and 16 in the west 1/2 of Section 3, Township 1 South, Range 3 West, Mount biablo Base and Meridian, described as follows: Beginning on the southwestern line of Lot 13, at the southwestern corner of Lot 1362 as shown on the map of Oak Springs, Unit No. 4, filed December 22 1926, in book 20 of Maps, page 540, et seq. , in the office of the County Recorder of Contra Costa County; thence along the exterior line of said Oak Springs Unit No. 4, as follows: North 89° 381 40" East, 358.64 feet and North 2° 381 East, 239.0 feet to the southwestern corner of Lot 17 as shown on the map of Oak Springs Unit No. 2, filed September 10 1926 in book 20 of F!aps, page 521, et seq. , in the office of the County Recorder of 6ontra Costa County; thence along the exterior lines of said Oak Springs Unit No. 2 as follows: South 88* 591 East 541.0 feet, North 27° 481 East 242.0 feet, . South 630 47' East, 296.54 feet and North t10 541 East 318.46 feet to the northwestern: corner of Lot 18, as shown on the map of Oak Springs, 6nit No. 3, filed December 22, 1926, in book 20 of Maps, page 536, et seq., in the office of the County Recorder of Contra Costa Count; thence along the exterior lines of said Oak Springs Unit No. 3 as follows: South 14 171 East 52b.0 feet, South 72* 23' East, 367.46 feet, South 8° 05' West455.0 feet, South t2o 541 Fast, 345.0 feet, South 26 101 West, 390.42 feet South 33a 511 East, 366.58 feet, South 11° 211 West, 30.18 feet and South 790 531 East,, 295.93 feet to the eastern line of said Lot 16- thence along said Eastern line South 00 041 34" East 408.71 feet and South 0° 581 51" West 379.80 feet to the soutAern line of said Lot 16; thence South 890 221 45" west, aiong said southern line, 110.94 151 August 4, 1959 - continued feet to the southwestern line of said Lot 16; thence along said Southwestern line and the Southwestern lines of said Lot 7 and said Lot 13 as follows: North 370 301 West 211.86 feet, North 38° 301 West, 1254.0 feet, North 50° 001 West, 1287.0 feet, North 67° 151 West, 132.0 feet, North ?80 001 West, 138.60 feet, North 66° 151 West, 66.0 feet and North 530 201 West, 349.20 feet to the point of beginning. On motion of Supervisor Nielson, seconded by Supervisor Kenny, the foregoing Order was passed and adopted by the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 4th day of August, 1959, by the following vote, to wit: AYES:Supervisors JARES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of the Withdrawal of Territory from Eastern County RESOLUTION GRANTING PETITION Fire Protection District. FOR WITHDRAWAL AND DECLARING TERRITORY WITHDRAWN FROM EASTERN CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT WHEREAS, there was filed with the Board of Supervisors of the County of Contra Costa on the 8th day of July, 1959, a petition signed by a majority of the freeholders residing within the hereinafter described portion of Eastern Contra Costa County Fire Protection District, there being less than one hundred (100) freeholders within the hereinafter described territory, requesting that it be withdrawn from said District, pursuant to Sections 14560 to 14568, inclusive, of the Health and Safety Code, for the reason that said portion sought to be withdrawn will not be benefited by remaining in the said District; and WHEREAS the Board of Supervisors, pursuant to Section 14562, et seq. , of the Health and Safety Code, fixed Tuesday, the 4th day of August, 1959, at 10:00 o'clock a.m., in the Chambers of the Board of Supervisors, Hall of Records, Plain and Court Streets, Martinez, California, as the time and place for the hearing on said petition and assent to the continuance of the remaining territory as a District; and WHEREAS the Clerk of this Board, pursuant to its directive, caused notice of the time and pace of hearing on said petition and said assent to be published on the 22nd day of July, 1959, in "Contra Costa Times", a newspaper circulated in the Eastern Contra Costa County Fire Protection District, as appears from the affidavit of Dean Stanley Lesher, on file herein,and caused the notice of said time and place of hearing to be posted in three (3) of the most public places in the District, one of which was within the portion of the District sought to be withdrawn, at least one (1) week prior to the time fixed for hearing, as more readily appears from the affidavit of Robert H. Kozlowski, on file herein; and WHEREAS, on said 4th day of August, 1959, at the time and place set for hearing, the Board considered said petition, and there being no protests, either oral or written, to the withdrawal of said territory, nor to the continuance of the remain- ing territory as a District, and the Board being fully advised in the premises; NOW, THEREFORE, HE IT RESOLVED that the .Board of Supervisors finds that the portion of the District sought to be withdrawn will not be benefited by remaining in the District, and that the territory not sought to be withdrawn will be benefited by continuing as a District, and it does, therefore, grant the petition. The territory hereinbefore referred to, which is withdrawn from Eastern Contra Costa County Fire Protection District is more particularly described as follows, to wit: STARLITE MANOR WITHDRAWAL FROM EASTERN COUNTY FIRE PROTECTION DISTRICT ANNEXATION TO ORINDA COMITY FIRE PROTECTION DISTRICT A portion of Lots 5 6, 7, 13 and 16 in the west 1/2 of Section 3, Township 1 South, Range 3 West, .Mount biablo Base and Meridian, described as follows: Beginning on the southwestern line of Lot 13 at the southwestern corner of Lot 136, as shown on the map of Oak Springs, Unit No. 4, filed December 22, 1926, in book 20 of Maps, page 540, et seq., in the office of the County Recorder of Contra Costa County; thence along the exterior line of said Oak Springs Unit No. 4, as follows: North 89° 381 40" East, 358.64 feet and North 20 381 East, 239.0 feet to the south- western corner of Lot 17 as shown on the map of Oak Springs Unit No. 2 filed September 101 1926, in book 20 of Saps, page 521, et seq., in the office of the bounty Recorder of Contra Costa County; thence akcg the exterior lines of said Oak Springs Unit No. 2 as follows: South 88° 591 East 54i.0 feet, Forth 270 4$1 East, 242.0 feet, South 630 471 East 296.54 feet and north 11' 541 East, 318.46 feet to the northwestern corner of Lot 18, as shown on the map of Oak Springs, Unit No. 3, filed December 22, 1926, in book 20 of Maps, page 536, et seq., in the office of the County Recorder of Contra Costa County; thence along the exterior lines of said Oak Springs Unit No. 3 as follows: South 140 171 East 526.0 feet, South 720 231 East, 367.46 feet, South 8° 051 West, 455.0 feet, South 620 541 East 345.0 feet, South 26° 101 West, 390.42 feet, South 33° 511 East, 366.58 feet, South li* 211 iciest, 30.18 feet and South 79° 531 East, 295.93 feet to the eastern line of said Lot 16; thence along said :astern line, South 00 041 34" East, 40$.71 feet and South 0* 581 56" West, 379.80 feet to the southern line of said Lot 16; thence South 89* 221 45" West, along said southern line, 110.94 feet to the southwestern line of said Lot 16; thence along said Southwestern line and the South- western lines of said Lot 7 and said Lot 13 as follows: North 370 301 West, 211.86 feet, North 38° 301 West, 1254.0 feet, North 500 001 West, 1287.0 feet, North 67" 151 August 4, 1959 - continued West, 132.0 feet, North 78* 001 West, 138.60 feet, North 660 151 West, 66.0 feet and North 53° 20' West, 349.20 feet to the point of beginning. PASSED AND ADOPTED by the Hoard of Supervisors of the County of Contra Costa, State of California, by the following vote on the 4th day of August, 1959: AYES:Supervisors JAIF,ES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL,l W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - DONE. r ABSENT: Supervisors - NONE. i In the flatter of Resolution and Notice of Intention to Sell County Property Brentwood Dump Site-Byron Dump Site).RESOLUTION WHEREAS, the County Administrator has informed the Board of Supervisors that ; the following property, formerly used as County Dump Sites are no longer needed for any County purposes and has recommended that the following described property be sold ; in accordance with Lection 25525, Government Code, as required by law: BRENTWOOD SITE Beginning at a point on the easterly boundary of road number fifteen 15), said point being the South West corner of said lot two hundred sixty-two (262) ; and running thence along the easterly boundary of road number fifteen (15) north 0* 121 'Nest, nine hundred thirty-seven and four tenths (937.4) feet to a point marked by a one inch (1") black pipe twelve (12) inches long; thence north 890 421 east, one hundred eight-seven and no tenths (1$7.0) feet to a point marked by a one (1) inch black pipe twenty-four (24) inches lon ; thence north 1° 361 west, three hundred thirteen and no tenths t310.01 feet to a point marked by a one (1) inch black pipe twenty-four (24) inches long- thence south 63° 59' east, two hundred sixty and five tenths (260.5 feet to a point on the lower bank of lateral seven (7} north said point being marked byoa one (1) inch, black pipe twenty-four (24) inches long; thence south 63 591 east, six and no tenths (6.0) feet to a point on the southeast- erly boundary of lot two sixty-two (262) ; thence along said southeasterly boundary, south 32' 0 501 west, seventy-five and five tenths (75.5) feet; thence continuing along said southeasterly boundary south 25Q 38t west, one hundred fifty-eight and two tenths (158.2) feet; thence continuing along said southeasterly boundary south 70 151 west, one hundred forty- six and one tenth (146.1) feet; thence continuing along said southeast- erly boundary south 12° 101 west three hundred fifty-nine and five tenths (359.5) feet; thence continuing along said southeaster) boundary k south 30° 341 west, two hundred thirty and three tenths (230.3)feet; thence continuing along said southeasterly boundary south 19 401 west, two hundred forty-eight and nine tenths (248.9) feet; thence along the southerly boundary of lot two hundred sixty-two (262) north 86° 461 west, ten and no tenths (10.0) feet to the point of beginning, containing five and nineteen hundredths (5.19) acres more or less; excepting therefrom a strip of land lying southeast of a line parallel to and 15.0 feet north- west of the southeasterly boundary of said lot 262; more particularly described as follows: t Beginning at the southwest corner of said lot 262, and running j thence along the east side of Road No. 15, N. 0 degrees 121 W., 15.9 feet; thence parallel to and 15.0 feet northwesterly from the south- easterly boundary of said lot 262; N. 19 degrees 401 E., 238.2 feet; thence No. 30 degrees 341 E., 229.3 feet; thence N. 12 degrees 101 E. 356.4 feet; thence N. 7 degrees 151 E. 147.9 feet; thence N 25 degrees 3$1E 161.6 feet; thence No. 32 degrees 501 L. 74.6 feet; thence leaving said parallel line S. 63 degrees 591 E. 9.0 feet to an iron pipe driven i 153 August 4, 1959 - continued 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, 2. At the County Building, Pittsburg, California, 3. At the Hall of Records, I•;artinez, California, not less than fifteen (15) da rs 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 BRENTWOOD NEWS, a newspaper of general circulation published in said County. NOTICE OF INTENTION TO SELL REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of, Contra Costa, State of California, has on the 4th day of August 1959, 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 on Briones Valley Rd. and the real property located on Camino Diablo Rd. and described therein. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to sell said property to the highest bidder for each; that the minimum price for said property is to be the sum of One Hundred Dollars ($100.00) for each item; that Tuesday, the Ist day of September, 1959, 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 Supervisors will receive and consider sealed proposals to purchase said prop- erty. 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. At the time set for the opening of bids, 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. JAMES P. KENNY MEL F. NIELSEN THOMAS JOHN COLL W. G. BUCHANAN JOE S. SILVA tubers 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 Super- visors of the County of Contra Costa, State of California, on the 4th day of August, 1959, by the following vote, to wit: AYES:Supervisors JAMES P. KENNY, ,MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Acknowledgment of contributions by various persons and firms with reference to construction of patio for tubercular patients at County Hospital. This Board having been notified of the large number of persons and firms who donated materials, equipment and services for the construction of a patio for tuber- cular patients at the County Hospital; On motion of Supervisor Coll seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that it ACCEPTS and ACKNNURES receipt of said contributions and authorizes the Chairman to execute Certificates of Appreciation to the contributors. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of Offer of Gift. Nirs. R. E. Radke on behalf of the former El Sobrante Garden Club, having offered the sum of $1,061.21 plus the interest accrued on said amount, .to be used for i.furniture for the children's room when the new library in E1 Sobrante s completed; On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said offer be and the same is hereby ACCEPTED in accordance with the conditions stipulated by the grantor, and the Chairman is authorized to execute Certificate of Appreciation. i August 4, 1959 - continued The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Approval of agreement with Confer, Willis, and Anderson for architectural services for construction f of addition to County Administration Building, Martinez. I Agreement dated AuSist 4, 1959, between the County of Contra Costa, referred ! to as County, and Confer, Willis, and Anderson, referred to as Project Architect, which provides for architectural services required in connection with the construction of an ' addition to the County Administration Building in Martinez, California, is presented to this Board; and On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Bushanan, 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. C i i In the Matter of Approval of Agreement with Jessup Plumbing Company re in- spection etc. of sewer plant facili- ties of Aanit ation District 7-A, Sani- tation District 3, Bay Point Sewer i Maintenance District and Crockett- Valona Sanitary District. Agreement dated August 1 1959, between the County of Contra Costa, herein- after called "County " and Jessup dumbing Company, 80 East Bay View Avenue, Pittsburg,! hereinafter called "lessup," and wherein Jessup agrees to inspect, maintain and operate sewer lines and sewer plant facilities for Contra Costa County Sanitation District 7-A, Contra Costa County Sanitation District No. 3, Bay. Point Sewer Maintenance District and the Crockett-Valona Sanitary District and wherein the County agrees to pay said Jessup $ ,000 to be paid in monthly instalments of 4500 beginning September 1, 1959, and on the 1st of each month thereafter for five consecutive months, is presented to this Board; NOW, THEREFORE, and on motion of Supervisor Silva,seconded by Supervisor Coll IT IS BY THE BOARD CRDERED that said agreement be and the same is hereby APPR6VED, and W. G. Buchanan, Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. S The foregoing order is passed by the unanimous vote of the Board. t A In the Matter of Appreciation for extraordinary services rendered to the Contra Costa County Water Agency, WHEREAS, Mr. Thomas M. Carlson of the law firm o f Carlson, Collins, Gordon and Bold, legal consultant of Contra Costa County 'dater Agency, and Mr. William J. O'Connell, Engineering Consultant to said Agency, and the Honorable George Miller, Jr, ,' State Senator, in response to this Board's apprehension concerning the critical sali- nity problem in the Delta area and other parts of Contra Costa County, were key in- dividuals in delegation, along with California members of the Congress of the United States, who appeared at a meeting in Washington, D. C., with officials of the Depart- ment of Interior and Bureau of Reclamation, and outlined this County's problem and re- ` quested relief; and WHEREAS, said officials promised that everything possible would be done to alleviate the existing situation; NOW, THEREFORE, BE IT RESOLVED that this Board expresses its gratitude to, and appreciation for the extraordinary efforts exerted by the said MR. THOMAS M. CARLSON, MR. WILLIAM J. O'CONNELL, and the HONORABLE GEORGE MILLER, JR. , State Senator,; on behalf of the County of Contra Costa. The foregoing resolution was passed by the following vote of the Board:1 S AYES:Supervisors JAMS P. KENNY, VIEL F. NIELSEN) THOMAS JOHN COLL, I W. G. BUCHANAN, JOSEPH S. SILVA. i i NOES:Supervisors - NONE. s ABSENT: Supervisors - NONE. s In the Matter of Approval of sale at public auction of cer- tain property which has been deeded to the State for non- payment of delinquent taxes. R. H. Kinney, County Treasurer-Tax Collector of Contra Costa County, having notified this Board that it is his intention to sell at public auction to the highest bidder the 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 forth following the description of each parcel, said sale to be held under the provisions of Division 1, Part b, Chapter 7, Sections 3691 to 3731, inclusive, of the Revenue and Taxation Code; 5 1If z August 4, 1959 - continued On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE. BOARD ORDERED that approval is given to said County Treasurer-Tax Collector to sell said property under provisions of Section 3699 of the Revenue and Taxation Code: YEAR OF SALE DATE OF DEED TO 14INIKUM BLOCKS LATS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE CITY OF ANTIOCH ROSSI SUBN 52 1946-47 1769 B 7/1/52 - 50 480.00 ANTIOCH DESCRIPTIVE Por NE 1 qr Sec 25 TO RlE Com 400 ft W fm int W In Lone Tree Way and S In Fitspatrick Ave The W80ftxS50ft 0.090 Ac 1952-53 5 6/27/58 2095.00 ANTIOCH OUTSIDE ANTIOCH DESCRIPTIVE Mineral rights in and to the NE 1/4 of Sec 10 T1N RlE r 160 Ac 1941-42 2373-1 6/30/47 - 209 110.00 1 Mineral rights in and to the SE 1/4 f of NW 1/4 of Sec 10 T1N RIE 40 Ac 1941-42 2373-2 6f30J47 - 209 45.00 Mineral rights in and to the S 1/2 of SE 1/4 of Sec 3 TIN RlE 80 Ac 1941-42 2373-3 6/30/47 - 209 65.00 CITY OF EL CMRITO ALTA PUNTA TERRACE 6 2 and 3 1948-49 1060 6/29/54 535.00 1st ADDN TO BAY VIEW PARK A 20 and 21 1936-37 1070 6/29/43 - 249 280.00 CERRITO PARK TRACT t 13 The N 5 ft of S 10 ft of Lot 13 1939-40 1271 6/27/45 - 103 30.00 COLEKM PULLMAN TRACT 4 12 1937-38 1071 6/29/43 - 155 70.00 34 1961 6/27/14 19339 - 789 80.00 4 17 1937-38 1072 6/29/43 - 156 70.00 4 18 1937-38 1073 6/29/43 - 157 70.00 HENDERSON T,APSCOTT TRACT NO 1 24 Sid 10 ft of Lots 27 and 28 1947-48 1253 6/29/53 60.00 RICHMOND JUNCTION HEIGHTS 35 29 1932-33 3960 6/29/ 8 - 2013 75.00 35 30 1932-33 3961 6/29„,38 - 2014 75.00 5 31 1932-33 3962 6/29/ 8 i 2015 75.00 35 32 1932-33 3963 6/298 - 2026 75. 35 33 1932-33 3964 6/298 - 2017 850.040 36 22 1937 38 1217 6/293 171 7 • 36 23 1932-33 3965 6/29/38 - 2018 75.00 EL CERRITO DESCRIPTIVE Ro San Pablo por of Lot 17 being por of Railway Equipment & Realty Co 50 ft strip bd N by Blake St E by ld of Hackbarth S by Id of Hackbarth W by North Berkeley Terrace 1952-53 221 6/27/58 60.00 i 3 August 43, 1959 - continued z YEAR OF SALE DATE OF DEED TO MINIMUM BLOCKS LOTS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE ± E CITY OF MARTINEZ D L M ADDITION E 1 1952-53 429 6/27/58 1380.00 E 2 1952-53 430 6/27/58 1080,00 E 3 1952-53 431 6/27/58 550.00 E 4 1952-53 432 6/27/58 580.00 E 5 1952-53 433 6/27/58 655.00 MARTINEZ PARK 7 an unnumbered lot ad joining Lot 19 on the W 1931-32 3021 6/29/37 - 1544 150.00 MONTICITO PARK of6Lot213t 1952-53 425 6/27/58 225.00 ORIGINAL SURVEY OF MARTINEZ 166 Lot 1 All of 2 lying E of 18 ft R.W & Nly 20 j ft of Lot 7 lying 1 E of 18 ft R/W & Nly 20 ft of Lot 8 1945-46 1291 6/29f51 - 51 1410.00 167 Lots 1 and 2 N 40 ft of Lots 7 and 8 1952-53 412 6/27/58 1550.00 y 167 S 60 ft of Lots 7 and 8 lying E of 18 ft RW 1946-47 1877 7/1/52 - 53 810.00 SUNNYSIDE TERRACE 5 5 and 6 1945-46 1297 6/29/51 - 52 355.00 SUNNYSIDE TERRACE EXTENSION 3213 to 19 incl 1952-53 417-1 6/27/58 780.00 t SUNNYSIDE TERRACE EXT AMEKDED MAP NO 1 34 1 1952-53 418 6/27/ 8 65.00 j 34 2 1952-53 419 6/278 85.00 34 6 1952-53 420 6/27/58 75.00 TOWN OF FAIRVID1 3 51 6 and 7 1936-37 1411 6/29/42 - 59 2440.00 1 MARTINEZ OUTSIDE LEWIS TRACT UNIT NO 1 Por of Lot 14 icomW158.48 ft fm NE cor Lot 14 1 thW50ftxS 60 ft 1952-53 1903 6/27/58 45.00 MARTINEZ DESCRIPTIVE f Ro Las Juntas a tr of ld com N 120 ft and W 20 ft fm NW cor of Lot 4 Blk 1 Lewis Tr No 2 th W 20 ft th N to N In of ld form- erly owned by Lewis th i SEly to point that bears N fm POB th S to POB 0.060 Ac 1952-53 1865 6/27/58 40.00 Pinole Grant a tr of ld bd N and W by ld of Viera E y by Co RdSbyldof Almond 0.380 Ac 1952-53 1856 6/27/58 145-00 CITY OF PITTSBURG j 17 ll 1952-53 465 6/27/58 700.00 CITY OF RICHMOND AMENDED MAP NO 1 OF TOWN OF RICHMOND d 6 Lot 4 less S 79.42 ft X W 40 ft 1947-48 9 6/29/53 145.00 157 J August 4, 1959 - continued YEAR OF SALE DATE OF DEED TO MINIMUM BLACKS LATS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE MAP OF GLEN PARK PLATS 18 1948-49 24 6/29/54 80.00 HARBOR FRONT TRACT 5 4 1952-53 3.107 6/27/58 100.00 INDUSTRIAL CENTER TRACT 4 30 1952-53 763 6/27/58 95.00 MARINE VIEW TERRACE 7 5 1952-53 586 6/27/58 40.00 NICHOLL SUBN OF RICHMOND I 12 1948-49 6 6/29/54 150.00 PULLMAN PARK TRACT H 7 1940-41 632 7/1/46 - 47 405.00 J 50 1942-43 1765 6/28/48 - 95 300.00 J 53 1942-43 1766 6/28/48 - 96 250.00 RICHMOND ANNEX 4 12 1946-47 1200 7/1/52 - 40 16o.00 THIRD ADDH TO RICHMOND t 22 22 1922-23 21 6/29/42 - 69 185.00 TOWN OF EAST RICHMOND P 6 1948-49 12 6/29/54 130.00 TOWNSITE OF SANTA FE 2 17 1943-44 45 6/30/49 - 1 125.00 t WALLS ADDN TO RICIDIOND . 169 35 1952-53 885 6/27/58 100.00 WALLS 2ND ADDN TO RICHMOND 208 E hf of Lot 31 1952-53 1157 6/27/58 55.00 218 W 83 ft of Lots 57 and 58 1952-53 1176 6/27/58 200.00 222 33 1943-44 590 6/29/50 - 101 315.00 223 7 and 8 1952-53 3.181 6/27/58 720.00 WALLS HARBOR CENTER TRACT 2 1 1946-47 127 7/1/52 - 10 235-00 11 31 1946-47 136 7/1/52 - 11 235.00 Ro San Pablo the E 1 ac of Lot 131 1.000 Ac 1948-49 2201 6/29/54 255.00 RICHMOND OUTSIDE KENSINGTON PARK NElp par of Lot 9 Blk 2 also described as; Kensington Park com at NE cor Lot 9 Blk 2 th S 60 deg 17 min W along In bet Lots 8 and 9 106 ft th S 56 deg 53 min E 25.44 ftthN47deg 11min E 97.45 ft to beg por of Lot 9 Blk 2 1926-27 1502 7/28/32 - 209 65.00 WALLS 2ND ADDN TO RICHMOND 216 27 1949-50 1193 6/29/55 390.00 CITY OF SAN PABLO DOVER VILLAS TRACT 1 21 1943-44 2033 6/34f49 - 133 85.00 August 4, 1959 - continued YEAR OF SALE DATE OF DEED TO MINIMUM,BLOCKS LOTS DELINQUENCYSTATE AND NUI-SER SALE PRICE f EKEBIC SUBN NO 2 17 3 1943-44 lW4 6/ 0/49 - lal 175.001741943-44 1885 6330/49 - 102 190.002321943-"1895 60/49 - 106 185.00 } Y, GREATER RICHMOND PABLO TRACT 35 1 n 34 194243 3355 6/ 0/49 - 215 120..00 1943-44 2032 6/30/49 - 132 10 6 0.00 RICHMOND PULLMAN PUEBLO TRACT 12 19 1943-44 1987 6/ 0/49 - 123 50.0012221943-44 1990 6 joJ49 - 125 30.00 t RICHMOND PULL14AN PUEBLO TRACT NO 2 15 N5ftof Lot 30 and r all of Lot 31 1943-44 2002 b/ 0/49 126 350017241943-44 2010 b0/4g - 129 45«.aa18191943-44 2012 6r30/49 - 130 70.00 I t RIVERS ANDRADE TRACT 17 2 1943-44 2346 6/30/49 - 194 85.00 SAN PABLO DESCRIPTIVE Ro San,Pablo A 3 ft reservation ly along W li of Andrade Rose Tr f2 ext N 540 ft fm Rd 20 less por cam N 210.01 ft fmNliRd 20 and ext N 150 ft 1932-33 6143-5 6/29/38 - 2*76 25-00 Ro San Pablo por 3 ft reservation as shown on Andrade Rose Tract No 1 ly rbtwWInofBlk15 and E In of 16th St. 1932-33 6143-1 6/29/38 - 2476 25,00 Ro San Pablo 3 ft reservation as shown on Andrade Rose Tract No 1 ly between E In of Lot 22 Blk 16 and E In of 18th St.1932-33 6143-2 6/29f38 - 2476 25.00 Ro San Pablo por 3 ft reservation as shown on Andrade Rose Tr No 1 1y be- tween E In of Blk 18 and N In of Rum- rill Blvd 1932-33 6143-3 6/29,/38 - 2476 25.00 Ro San Pablo a 3 ft reservation ly along W li Andrade Rose #2 com N 210. 01 ft fm N li Road 20 and ext Nly 150 ft 1932-33 6143-4 6/29/38 - 2476 20.00 SAN PABLO OUTSIDE CREEKVIEW SUBN Mineral Rights in and to E tri gar of Lot 10 and all of Lots 11 to 41 inc. 1952-53 3039 6/27/58 40.00 SAN PABLO DESCRIPTIVE SE par of Lot 17 of Sec 35 T2N R5W 1.000 Ac 1952-53 2816 6/27/58 100.00 CITY OF WALNUT CREEK EULJ4140NT UNIT NO 1 Por Lot 18 com 246.24 ft E fm NE cor Lot 19 th E 36.84 ft th SW 250 ft th N 41.24 ft th N 200.32 ft 1952-53 1252 6/27/58 120.00 w 9xw August 4, 1959 - continued YEAR OF SALE DATE OF DEED TO MINIMUM BLQCKS LOTS DELINQUENCY NUMEER STATE AND NUMBER SALE PRICE Y LANDS OF THE CCCC LAND CO Por Lot A bd N W by ld of Burgess S by ld of Watson and Mallock E by La Bolsa Road 0.071 Ac 1952-53 3128 6/27/5 35.00 WALNUT CREEK OUTSIDE WALNUT CREEK DESCRIPTIVE Ro Las Juntas All right & title to the Petroleum Oil 4.i Maltha Tar Gas Asphaltum & other Hydro-Carbons & all Metallic & Mineral substances whatsoever on in or under or contained in y the fol desc lds. First A Tr of ld in Ro Las Juntas bd N & W by the County Rd E by r/w of Sac Northern Ry S by Larkey Subn No 1 Second: Lots 549 55, 56, 57 of Larkey Subn No 1 1937-38"2750 6/29/43 - 238 140-00- HR TWOOD 40.00. BRENTWOOD DESCRIPTIVE a Mineral Rights in w to Por of SW 1/4 of Sec 17 T1N R3E com at W 1/4 cor of Sec 17 th E 1768-33 ft th S 1300 ft th W 1768.33 ft th N y x 1300 ft less 2.45 Ac of K Irrig Dist 49.050 Ac 1944-45 2226 6/29/50 - 90 55.00 TOWN OF BYRON A strip of ld about one ft in width lying between Lots 15 and 16 as per Assessors i Map of the Town of 7Byron 1952-53 1548 6/27/58 25.00 C&WINE2 DESCRIPTIVE t 1 f- f; Undiv 1/5 of Survey k X32 State Tide Lands of C C Co being 1fract'1 SW 1/4 of Sec 31 T3N R3W except R/W of S P Co and W 800 ft owned by American Smelting & Refining Co 3.00 Ac 1939-40 2197 6/27f45 _ 133 45`.00 Undiv 1/5 of Survey 12 State Tide Lands of C C Co being in SW 1/4 Sec 31 T3 R3W except SP R/W & W 800 ft owned by American Smelting & Refining Co. 3.00 Ac 1939-40 2196-A 6/27/45 - 132 50.00 r All tide land location 225 1.79 Ac 1938-39 2351 7/3/44 - 243 110.00 Ro Canada Del Hambre all that Por of tide land location No 226 which lies W of W In of wharf Franchise No 287 granted by super- 4visors to A S Carman Feb 5 1917 and said In ext S to meet high ld contg 7.19 Ac 1938-39 2350-4 7/3/44 - 242 380.00 S A August 4, 1959 - continued YEAR OF SALE DATE OF DEED TO MINIMUM BL_ LOTS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE CARQUINEZ DESCRIPTIVERoCanadaDel Hambre All that Por of tide land location 11 lying N of R/W of S P Co and W of E In of foot bride which meets said I near Eng Station No 2846 plus 88 contg. 40 Ac 1938-39 2350-3 7/3/41+ - 242 4 35.00 Por of Ro Canada Del r Hambre beg at a pt on N In of RW of SP Co where E In of Foot bridge extended S meets said R/W near Eng Sta. 2846 plus 88 th N along E In of Foot bridge to S In of tide land location No 11 th W along S In of said location No 11 to N In of said R/W th E along said R/W to place of beg .15 Ac 1938-39 2350-2 7/3/44 - 242 25.00 Ro Canada Del Hambre Por of Ro Canada Del Hambre being also por of SW 1/4 of Sec 31 T3N R3W beg at a pt where the S In of a wharf Franchise granted to John Muir 11-15-1880 intersects S In of tide land survey No 12 & in a certain course of said survey bearing N 40 3/4 deg E 3.50 chains said Pt of beg is 100 ft N & at R/A to center In of R/W of SP Co th N 40 3/4 deg E 150 ft more or less to end of said course th S 36 deg E run along said In of said tide land survey 170 ft more or less to int of A said course with S bd In of aforesaid Muir Franchise th W along S In of said Franchise to place of beg together with strip of highland lying bet above Ld & N In of R f`W of S P Co contg altogether .73 Ac 1938-39 2350-1 7/3/44 - 242 50.00 Undiv 24/40 of Survey No 12 State Tide Lands of C C Co being SW 1/4 Sec 31 T3N R3W except S P r/x & W 800 ft owned by American Smelting & Refining Co 1931-32 4447 6/29/37 - 1876 145.00 3.000 Ac DANVILLE UNION ASSESSOR*S MAP ALAMO OAKS 4 *06 Ac 1946-47 3152 7/1/52 - 100 35.00 MT DIABLO ESTATE PARK SUBN FIRST UNIT Por Sec 22 TIS R1W ly S of Lots 146 and 147 Mt Diablo Estate Park No 1 and N of Green Valley Rd 1952-53 1613 6/27/58 15.00 LA VISTA PARK Por of Lot 5 com NW cor Lot 5 th N ?9 deg 21 min E 494.13 ft th S 1 deg 10 min E 153.79 ft th N 85 deg 24 min 43 sec W 483.97 ft th N 13 deg 54 min W 26.5 ft less portion Seg 1953 Desc. as: Por Lot 5 com NE 329.39 ft fm NW cor Lot 5 the NE 154.74 ft by S 153.79 ft 1952-53 1610 6/27/58 140.00 6 August 4, 1959 - continued YEAR OF SALE DATE OF DEED TO MINIMUM BLOCKS LOTS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE KNIGHTSEN DESCRIPTIVE Por NW qr Sec 6 T1N W MDBM com S 19$2.33 ft and E 462.30 ft fm NW cor Sec 6 the N 175 ft x E 39.$5 ft 0.170 Ac 1952-53 1659 6/27/58 110.00 LAFAYETTE MAP OF SUBDIVISION NO 1 OF BROOKWOOD ACRES: Por Lot 69 com S 10 deg 10 min E 1$5 ft fm NE cor Lt 69 th N $3 de gg 22 min W 316.7 ft th S b deg 3$ min W 1$6 ft th N $3 deg 22 min W to CL of Lafayette Rd th S l$ deg 14 min W .3 ft thS83deg 22min E $ .5 ft th N 10 deg 10 min W 208.9 ft 1948-49 3387-A 6/27/58 195.00 LAFAYETTE TERRACE EXTENSION Por of Lot 13 bd N by ld of Grubb E and S by Happy Valley Meadows W by Id of Boghosion 0.200 Ac 1948-49 2610 6/29/54 50.00 RESUBDIVISION OF LOTS 15 and 1$ R N BURGESS CO LAFAYETTEMAPOF Lot 5 and 6 less por to county 1950-51 1551 6/29/56 505.00 RPP DIABLO UNIFIED MAP NO 3 PARKSIDE ADDN A N110ftof W 66 ft of Lot 3 1952-53 2048 6/27/58 545.00 A N110ftOf E S 220 ft of E 66 ft of Lot 3 1952-53 2049 6/27/58 95.00 OAKLEY UNION ANGLERS RANCH SUBN NO 2 a2 Lot 23 also that por of Lot 22 lying W of In com at NW cor Lot 22 and bearing S 30 deg 06 min 15 sec W 1952-53 2303 6/27/58 95.00 ANGLERS RANCH SUBDIVISION NO—4 14 1952-53 2308 6/27/58 305.00 F ASSESSORS MAP OF BOLUSIANO SUBN Por of Lot 2$ com at pt N 13 deg 03 min 20 t sec E 137.60 ft fm SW cor Lot 2$ the N 15 ft x W 10 ft less AUneral Rights Reserved 1952-53 2336 6/27/5$ 25.00 4 OAK LEY DESCRIPTIVE Oil, Gas and mineral rights in and to Nally 30 Ac of Div B of the Bradford Reclamation Tract 30 Ac 1945-46 2592 6/29/51 - 100 40.00 ORINDA UNION FORESTLAND HEIGHTS EXTENSION 12 1942-43 4254 6/2 $/4$ 30.E12761947-48 3179 29/53 5 i i 1 t August 4, 1959 - continued i YEAR OF SALE DATE OF DEED TO 14INIMUM BLOCKS LOTS DELINQUENCY NUMBER STATE AND NUMBER SALE PRICE All except S 150 ftofW 50 ft of Lot 1286 1933-34 3968-2 6/27/39 - 1011 25,00 t 1291 & 1292 1933-34 3988-3 6/2?/ 9 - 1011 30.00 1324 1952-53 2476 6/27 58 40.00 1325 1938-39 2759 713 44 25.00° LAKE ORINDA HIGHLANDS UNIT NO 1 F Q 32 1952-53 2463 6/27/58 135.00 MORAGA MANOR Portion of Lot 62 com SE cor Lot 62 th NE 65 ft th NW 65.22 ft th NW 42.07 ft th SW 40 ft th SE 24 ft th NE 16.79 ft th SE 12.65 ft th SE 34.67 ft th SW to S line Lot 62 th SE to POB 1947-48 3201 6/29/53 55.E OAK SPRINGS UNIT NO 1 A Park No. 1 & 2 1938-39 2739 6/27/45 - 144 135.00 C Park No 4 less SEly por All of Park No 5 1938-39 2745 7/3/44 - 279 165.00 OAK SPRINGS UN 17, 18 and 19 1945-46 29$1 6/29/51 - 103 155.E 44 1931-32 4794 6/29f 3? - 1915 35.00 49 1940-41 2355 1/46 - 130 35.00 72, 73 and 74 1952-53 2473 6/27/58 295.00 76 1933-34 3958-1 6/29/43 - 239 25.00 77 1933-34 3958-2 6/29/43 - 239 25.00 76 1933-34 3958-3 6/29/43 - 239 25.00 OAK SPRINGS UNIT NO 3 40 1946-47 3600 7/1/52 - 111 4.5.00 ORINDA OAKS G 23 and 26 1952-53 2467 6/2?,56 110.00 G 24 and 25 1940-41 2346 1146 - 129 45.00 All that por of NE 1/4 SE 1/4 of NE 1/4 of Sec 8 T1S R3W lying E of Hwy & having a fret of 520 ft as particularly desc in Vol 324 OR 345 4 Ac 1940-41 2278 7/1/46 - 126 245.00 SHELDON Ro El Sobrante Por of Lot 15 bd N by a rd E and S by land of Collier W by a rd 0.450 Ac 1953 desc as: Por Lot 15 bd N by a rd E and S by ld of Steidtmann W by a rd 0.450 Ac 1952-53 3063 6/27/58 105,00 VINE HILL MAP OF VINE HILL HOMESIT.ES UNIT #1 x SE 12ftx Loot. 73 ft 01L 944-45 3007 6/29/50 - 100 25,00 The foregoing order is passed by the unanimous vote of the Board. A V tt August 4, 1959 - continued - In the Matter of the Annexation of Territory (Portion of McClane RESOLUTION OF Road) to the City of Richmond. ANNEXATION WHEREAS, a petition for the annexation of real property, hereinafter des- cribed, to the City of Richmond was filed by said City with the Board of Supervisors on the 18th day of June, 1959; and WHEREAS, said Board had fixed Tuesday, the 4th day of August, 1959, at 10:00 a.m. in the Chambers of said Board, in the Hall of Records, Martinez, California as the time and place for the 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 bylaw; and the Clerk having so published said notice of time and place in THE SAN PABLO NEWS, a newspaper of general circulation, printed and published in said City of San Pablo for a period of two (2) consecutive weeks, as indicated by the Affidavit of R. A. Bean, on file herein; and WHEREAS, said Board did on the 4th day of August, 1959, in the Chambers of said Board in the Hall of Records, Martinez, California, held the hearing on the question of the annexation of the hereinafter described territory to the City of Richmond, and at said time and place considered all protests to said annexation, and after said consideration did decide by a majority vote that the territory hereinafter described should be annexed to the said City of Richmond, NOW, THEREFORE. BE IT RESOLVED that this Board does hereby find that the annexation of said territory to the City of Richmond be and the same is approved, and does hereby order said territory be declared duly annexed to the City of Richmond. BE IT FURTHER RESOLVED that the Clerk of the Board of Supervisors is hereby ordered to make, certify and transmit to the Secretary of State and to the legislative body of the City of Richmond a certified copy of this resolution approving said annexa tion and also make and transmit certified copies of this resolution with a map or plat attached to each indicating the boundaries as changed, to the Assessors of Contra Costa Countv and the City of Richmond, and to the State Board of Equalization, such copies to constitute the statement required to be forwarded by the probisions of Government Code Sections 549Q0, et seq. The Clerk of the Board is directed to file a certified copy of this resolution. The territory so declared to be annexed is described as follows: Portion of McClane Road and a portion of Lot 32, as designated on the map entitled "Map of the Rancho El Sobrante accompanying and forming a part of the Final Report of the Referees in Parti- tion of said Rancho", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 14, 1910, described as follows: Beginning on the north line of said McClave Road distant thereon south 860 351 44" west, (the bearing south 86" 351 44" west is taken for the purpose of this description) 130.64 feet and north 84° 09' 16" west, 335.98 feet from the most easterly corner of Lot 16, as designated on said map of the Rancho El Sobrante; thence from said point of beginning along the north line of said McClane Road north 840 09t 16" west, 225.72 feet and south 860 20t 44" west 215.62 feet; thence south 360 391 54" west along a southeast line of said Lot 16, 49.19 feet to an iron pipe; thence easterly alone the arc of a curve to the left with a radius of 48G fk:e* , z:Ix•ou-h i- angle of 50 501 36" an arc dis- tance of 48.96 feet; thence north 860 20t 44" east tangent to the last course 114.66 feet; thence easterly along the are of a curve to the right with a radius of 970 feet, tangent to the last course an arc distance of 160.83 feet; thence south 84° 091 16" east, 141.80 feet to a point which bears south 5* 501 44" west, fron the paint of beginning; thence north 5Q 501 44"' E east, 40 feet to the point of beginning. Containing an area of 0.421 acres, more or less. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra CostaStateofCalifornia, at a regular meeting of said Board held on Tuesday, the 4th day of August, 1959, by the following vote, to wit: AYES: Supervisors - JL4ES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - None ABSENT: Supervisors - None In the Matter of the Petition for Incorporation of the Town RESOLUTION AND ORDER CONCERNING of Lafayette. HEARING ON PETITION Pursuant to the Resolution and Order of this Board of Supervisors adopted July 21, 1959, the continued hearing on the proposed incorporation of the Town of Lafayette was held by this Board on August 4, 1959. Mr. Kenneth Brown spoke protesting the proposed incorporation and presented to the Board a petition signed by J. H. Hendrickson and others which protested the incorporation and also requested exclusion of the property described in the petition. Mr. K. M. Leese Presented to the Board a petition protesting the incorpora- tion and requesting exclusion which he said was signed by 73 out of 120 owners of August 4, 1959 - continued - property in the area described in the petition. Mr. Edward W. Cannon requested exclusion of his property in accordance with his petition for exclusion on file. Mrs. Blanche Pope Neal requested exclusion of her property in accordance with the petition for exclusion on file. Mr. Anthony Lagiss requested exclusion of his property in accordance with his petition for exclusion on file. Mr. William Zion spoke and asked for correction of the description of the incorporation area by excluding Estates Drive property. Mr. Jerry Tara of the Office of the County Assessor advised the Board that up to the time of this hearing less than a majority of the owners of property in the incorporation area had filed protests. Mr. James Moore, President of the Happy Valley Improvement Association, advised the Board that the Association has taken no position for or against the pro- posed incorporation. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, RESOLVED by the Board of Supervisors of the County of Contra Costa that the hearing on the proposed incorporation and exclusions be closed, and that the hearing on the proposed incorporation of the Town of Lafayette be continued until Tuesday, August 11th, 1959, at the hour of 1:30 p.m. in the Chambers of the Board of Supervisors, Hall of Records, Court and Main Streets, Martinez, California. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County at a meeting of said Board held on the 4th day of August, 1959, by the following vote, to wit: AYES: Supervisors - JAMES P. KENNY, KIEL F. NIELSEN, TH0:4AS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA fi NOES: Supervisors - None ABSENT: Supervisors - None r- In the Matter of Annexation of Territory to County Sanitation District No. 3. RESOLUTION WHEREAS, this Board by resolution duly and regularly passed on the 30th day of June, 1959, fixed Tuesday, the 4th day of August, 1959, at 10:00 o'clock a.m., in the Chambers of this Board, hall of Records, Main and Court Streets, Martinez, California, as the time and place for a hearing on objections to the proposed annexa- tion of certain territory therein described to County Sanitation District No. 3; and WHEREAS, affidavits on file show that notice of time and place of said hear- ing has been given as required by law; and WHEREAS, the Atchison, Topeka & Santa Fe Railroad appeared at said hearing ' and requested that its property be excluded from the annexation proceedings and no other persons appeared objecting to said proposed annexation to County Sanitation District No. 3; NOW, THEREFORE, BE IT RESOLVED that this Board hereby grants the request of the Atchison, Topeka & Santa Fe Railroad to exclude their property from the herein annexation proceedings and hereby finds and determines said territory proposed to be annexed to County Sanitation District No. 3 will be benefited by said annexation; BE IT FURTHER RESOLVED that this Board does hereby order that the territory described in Exhibit A attached hereto and by this reference incorporated herein be annexed to Countv Sanitation District No. 3 for all purposes as being territory contiguous to said District and further directs the boundaries of said District to be changed to include said territory herein annexed to said District. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 4th day of August, 1959, by the following vote: AYES: Supervisors - JA?*ES P. KEANY, DIEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANt+N, JOSEPH S. SILVA G NOES: Supervisors - None ABSENT: Supervisors - None x EXHIBIT A Beginning on the northern line of the State Highway leading from Richmond to Pinole known as San Pablo Avenue, at the western line of Tyler Avenue as shown on the Map of Bay Villa Tract filed February 11, 1899 in Map Book E at page 94 in the Recorders Office of Contra Costa County, California; thence North 70 50' East along the western line of the said Tyler Avenue to the southeastern line of the right of way of the Atchison, Topeka and Nanta Fe Railway; thence Northeasterly along the southeasterly line of the said right of way to the northwest corner of the parcel of land described in the deed from Carl A. Rov, et ux, to Sugar City Drayage and Building Material Company re- corded January 22, 1957, Recorders File No. 4219; thence South 00 08' 30" East along the westerly line of the said Sugar City Dravage parcel (File No. 4219) and the souther'- ly extension thereof to the southerly line of the said San Pablo Avenue; thence South- westerly along the southerly line of San Pablo Avenue to its intersection with the i z August 4, 1959 - continued - southeasterly extension (South 380 04' 10" East) of the northeastern line of Montalvin Manor Unit No. 2, filed July 23, 1953, in Map Book 51, page 26, being an angle point in the boundary line of Sanitation District No. 3; thence North 380 04' 10tt West along the boundary line of Sanitation District No. 3 to the southeastern line of the said right of way of the Atchison, Topeka and Santa Fe Railway; thence Northwesterly to the most southerly corner of the 2 acre parcel of land described as Parcel One in the deed from Donald S. Kavanagh, et ux, to Kavanagh Investment Co., recorded November 21, 1952, Recorders File No. 53829; thence North 690 45' East 224.16 feet along the northern line of the Atchison, Topeka and Santa Fe Railway to the most easterly corner of the said 2 acre parcel; thence North 330 West 410.92 feet; thence South 550 15' West 5.42 feet and South 570 West 219.21 feet to the northwest corner of the said 2 acre Kavanagh Investment Co. parcel; thence North 310 30' West 50.02 feet, more or less, to the southeasterly line of the right of way of the Southern Pacific Railway Company; thence Northeasterly along the southeasterly line of the said right of way to the southwester) line of the Draper Annexation to Sanitation District No. 3; thence Southeasterly along the southwesterly line of the said Draper Annexation to the northwesterly line of San Pablo Avenue; thence Northeasterly along the northwesterly line of San Pablo Avenue 500 feet, more or less, to the point of beginning. EXCLUDING THE[tEFROM: Property of the Atchison, Topeka and Santa Fe Railway Company described as follows: Beginning at the most easterly corner of the said 2 acre Kavanagh Investment Company parcel, Recorders File No. 53829, being a point on the northern line of the right of way of the Atchison, Topeka and Santa Fe Railway Company; thence in a general Northeasterly direction along the northern line of the right of way of the Atchison, Topeka and Santa Fe Railway to the southwesterly line of the Draper Annexation to Sanitation District No. 3; thence Southeasterly along the southwestern line of the said Draper Annexation to the southeasterly line of the said Santa Fe right of way; r thence in a general Southwesterly direction along the southern line of the right of way of the Atchison, Topeka and Santa Fe Railway Company, to its intersection with the northwesterly extension of the northeastern line of Montalvin Manor Unit No. 2; thence Northwesterly to the most southerly corner of the said 2 acre Kavanagh Invest- went Company parcel; thence North 690 45' East 224.16 feet to the most easterly cor- ner of the said 2 acre parcel, the point of beginning. And the Board adjourns to meet on Thursday, August 69 1959, at 9:30 a.m., in - the Board Chambers, Hall of Records, Martinez, California. S Chairman ATTEST: W. T. PAASCH, CLERK eputy Clerk BEFORE THE BOARD OF SUPERVISORS THURSDAY AUGUST 6 1959 THE BOARD i&r IN REGULAR ADJOURNED SESSION AT 9:30 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ., CALIFORNIA. PRESENT: HONORABLE :1. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, 'VEL F. NIELSEN, THOMAS JOHN C OLL; ABSENT: SUPERVISOR JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. SUPERVISOR SILVA ARRIVED AT 10:30 A.M. , AND WAS PRESENT WHEN THE FOLLOWING ORDERS WERE ADOPTED: In the Matter of Appointment of Mr. Keith Knott, 2699 Kevin Road, Tara Hills, to Advisory Committee of Sanitation District No. 3. This Board having been notified of the death of the late Mr. Russell Shirley, 2416 Dolan Way, Tara Hills, who was a member of the Advisory Board of Contra Costa County Sanitation District No. 3; NOW, THEREFORE and on motion of Supervisor Kenny seconded by Supervisor Nielsen, IT IS BY THE BaARD ORDr'RED that Mr. Keith Knott, 2699 Kevin Road, Tara Hills, be and he is hereby appointed to said Advisory Board to fill the vacancy caused by the death of Mr. Shirley. 15 The foregoing order is passed by the unanimous vote of the Board. In the ?latter of Procedure for recognition of hardship cases among families affected by labor disputes. On motion of Supervisor KennX, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Air. W. G. Golden, social Service Director of Contra Costa County, S be and he is hereby directed to institute procedure that would recognize hardship cases among families affected by labor disputes. August 6, 1959 - continued s The foregoing order is passed by the unanimous vote of the Board. G In the Matter of Authorizing submission of either bid bonds or certified checks with bids for work for Contra Costa County Flood Control District and Contra Costa County Storm Drainage District. s On the recommendation of the County Administrator and on motion of Super- visor Nielsen, seconded by Supervisor Silva, IT IS BY THE 60ARD ORDERED that for the remainder of the fiscal year, authorization is granted for submission of either bid bonds or certified checks with bids for work for the Contra Costa County Flood Con- trol and Water Conservation District and its subsidiary units and the Contra Costa County Storm Drainage District and its subsidiary units. i The foregoing order is passed by the unanimous vote of the Board. f SEE ZONING I4INUTES, VOLU14E 66 FOR RESOLUTIONS REGARDING ZONING, f ADOPTED BY THE BOARD OF SUPiOISMS ON THIS DAY. L And the Board takes recess to meet on Tuesday, August 11, 1959, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. airman ATTEST: W. T. PAASCH, CLERK By, z Deputy Clerk BEFORE THE BOARD OF SUPERVISORS TUESDAY, AUGUST 11 1959 THE BOARD Wr IN REGULIR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHMAN, t y CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Correction of erroneous assessments. ofrrectionTheCountyAssessorhavingfiledwiththisBoardrequestsforcorrection erroneous assessments; and said requests having been consented to by the District Attorney; On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE I BOARD ORDERED that the County Auditor is authorized to correct the following assessments: Requests dated August 10, 1959 In Accordance with the provisions of Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-60 I On the Unsecured Roll, Louis Stores, Inc. are assessed with personal prop- erty consisting of inventory, fixtures and equipment at their store locations. In extending the assessed valuations on their property statements, the incorrect factor was used to determine the assessed valuation of fixtures and equipment. Due to this i clerical error, the incorrect valuations were posted on the roll. j Following are the assessment numbers, the valuations as shown on the roll, 4 and the valuations as they should appear corrected on the roll: Code 202-Assessment No. 2364 f Louis Stores Inc. j'_'34' Personal Property 11,910, money $1002 total $12,010 should be corrected to personal property $11,280, money , 100, total $11,3$0. Code 202-Assessment No. 2365 1 Louis Stores, Inc. y36 Personal Property $16,2309 money $100, total $16,330 should be corrected to i 14,890, money $100, total $14,990. Code 300-Assessment No. 2272 j Louis Stores Inc. 2 Personal Property 13 280, money $50, total $13,330 should be corrected to 12,450, money $50, total 512,560• C I Code 300-assessment No. 2273 f n August 11, 1959 - continued Louis Stores Inc. #16 Personal Property 5510, money $50, total $5560 should be corrected to 5250, money $50, total $5300. Code 701-Assessment No. 2441 - Louis Stores Inc. #10 Personal Property $20 170, money $100, total $20,270 should be corrected to 1$,560, money $100, total 318, `i60. Code 801-Assessment No. 3191 Louis Stores Inc. A31 Personal Property 05110, money $50, total $5160 should be correct to $4860, money $50, total $4910. a Code 801-Assessment No. 3192 Louis Stores, Inc. J32 Personal Property $3850, money $50, total $3900 should be corrected to 3780, money $50, total $3$30. Code 801-Assessment No. 3193 - Louis Stores Inc. #23 Personal Property $6170, money $50, total$6220 should be corrected to $5730, money $50, total $57$0. Code 802-Assessment No. 2045 Louis Stores Inc. 19 Personal Property 56300, money $50, total $6350 should be corrected to 5$10, money $50, total $5860. E Code 5105-Assessment No. 2030 Louis Stores Inc. #39 Personal Property $32,090, money $100, total $32,190 should be $199590, money $100, total $19,690. Code 7305 - Assessment No. 2307 Louis Stores, Inc. #9 Personal Property , 24,340, money $100, total ;$24,440 should be corrected to 22,940, money $100, total $23,040. Code 7981-Assessment No. 2034 Louis Stores Inc. #37 Personal Property $18 730, money $100, total $18,830 should be corrected to 17,070, money $100, total $17,70. Code 7981-Assessment No. 2035 Louis Stores Inc. u33 Personal Propert ,$12 510, money $50, total $12,560 should be corrected to 11,510, money $50, total 411,510. Code 8510-Assessment No. 2003 Louis Stores Inc. (35 Personal Property *14,300, money $100, total $14,400 should be corrected to 13,6$0, money $100, total $13,780. Code 9102-Assessment No. 2042 Louis Stores Inc. 126 Personal Property Ji6lo, money $50, total $7660, should be 06980, money $50 total $7030. In Accordance with the provisions of Section 4986 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 7939-Assessment No. 2005, W. R. Wisecarver is assessed for personal property in the amount of $1590 with money $50, total $1640. A portion of this assess- went is for rental equipment which Mr. Wisecarver does not own; however he declared it on his property statement. The equipment is assessed to the owners under Assessment Nos. 7939-204$ and 7939-2020. The equipment is therefore doubly assessed and Assess- ment No. ?939-2005 should be corrected to show personal property $780, money 050, total $830. Code 8304-Assessment Pio. 2138, T. L. Patterson is assessed for ,personal Ur780.operty in the amount of $1760, with money $20, leasehold improvements 450, total This personal property consists of equipment, a portion of which was disposed of prior to the lien date. The correct assessed valuations should be personal property 41110, leasehold improvements $50, money $20, total $1180. Code 701-Assessment No. 2292, S. J. Pizzimenti is assessed for personal roperty in the amount of $4530, with leasehold improvements $170, money $100, total 4$00. A portion of this assessment is for equipment which was disposed of prior to the lien date. The correct assessed valuations should be personal property 43440, lease hold improvements $170, money $100, total $3710. Code 7606-Assessment No. 2012, J. T. Laccoarce, dba J & P Market is assessed with personal property $3230, money $50, total $3280. A portion of this assessment is i i August 11, 1959 - continued for inventory which had been sold prior to the lien date and was no longer in their ossession. The correct assessed valuation should be $1090 personal property, money 50, total , 1140. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Deed Recorded for non-payment of delinquent taxes. v The County Tax Collector, under Chaper 4, Section 4991, Article (a) of the Revenue Laws of Cal ifornia,requests that the following deeds be cancelled due to the fact that the taxes were redeemed and the deed should not have been recorded: 4 f Serial No. 45517, Liber 3412 Page 142-Recorded July 15, 1959 East 25 feet of lot 11 and West 70 feet of lot 12 King Estates" s Serial 45546, Liber 3412 Page 171-Recorded July 15, 1959 I Lots 19 and 20 Block 8 West Richmond Tract" i and said request having been consented to by the District Attorney; on motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said request is granted and the above described deeds be and the same are hereby ordered I cancelled. G I The foregoing order is passed by the unanimous vote of the Board. jS In the Matter of Granting permission to leave the State of California. i On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that Theodore Ohmsted Judge, Oakley Judicial District, be and he is hereby GRANTED PERMISSION TO LEAVE fHE STATE Or CALIFORNIA from August 24 to September ; 4, 1959, inclusive. G The foregoing order is passed by the unanimous vote of the Board. S In the natter of Granting permission to leave the State of California. I i On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Dr. H. L. Blum County Health Officer, be and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF 6ALIFORNIA for the period from August 31, 19599 to October 26, 1959. rte The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with Town of Hercules for joint City-County animal I control. An agreement dated July 23, 1959, between the County of Contra Costa, here- inafter referred to as "the County," and the Town of Hercules, hereinafter referred to as "the Town," which provides that the County shall enforce within the Town all ordinances of the Toxin and the County and statutes of the State of California which have been duly and regularly adopted and in effect on the effective date of this agreement relating to the regulation and licensing of dogs and shall perform certain functions in connection with animal control, commencing Say 231 1959, and continuing until such time as said agreement shall be terminated, is presented to this Board; and1 On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR} ORDERED that said agree- went be and the same is hereby APPROVED, and W. G. Buchanan, Chairman of this Board, G is authorized to execute said agreement on behalf of the County. G,. The foregoing order is passed by the unanimous vote of the Board. t t In the Matter of Approval of agreement with City of San Pablo for joint City-County animal control. An agreement dated August 11, 1959, between the County of Contra Costa, hereinafter referred to as "the County," and the City of San Pablo, hereinafter re- ferred to as "the City " which provides that the County shall enforce within the City all ordinances of the 6ity and the County and the statues of the State of California which have been duly and regularly adopted and in effect on the effective date of this agreement relating to the regulation and licensing of dogs, and shall perform certain functions in connection with animal control commencing September 1, 1959, and con- tinuing until such time as said agreement shall be terminated, is presented to this Board; and On the recommendation of the County administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR ORDERED that said agree- ment be and the same is hereby APPROVED, and W. G. Buchanan, Chairman of this Board, 1 i August 11, 1959 - continued is authorized to execute said agreement on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Approval j of agreement with Robert S. Chang and John C. Wilson, Architects, for architectural services for construction of El Sobrante Branch Library within County Service Area LIB-2). Agreement dated August 11 1959, between the County of Contra Costa, re- ferred to as County, and Robert S. bhang and John C. Wilson, referred to as Project Architect, which provides for architectural services for the construction of CountyBranchLibraryinE1Sobrante (within County Service Area LIB-2), is presented to this Board; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, Chairman of this Board, is authorized to execute said agreement on behalf hof the County. G The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Authorizing County Administrator to sub- mit application for federal aid for air terminal building. On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to submit an application for jfederal aid for an air terminal building under the Federal-Aid Airport Program for the fiscal years ending June 30 1960 and June 30, 1961. (The estimated cost of said terminal building would be 450,006; 54 per cent of this amount would be reimbursed byFederalfunds.) The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Authorizing County Librarian to purchase cash register for Pleasant Hill Library. On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR ORDERED that the County Librarian is authorized to purchase a cash register for the Pleasant Hill Library at a cost of $1$1.3$ in advance of the adoption of the county final budget for the fiscal year 1959-60. C The foregoing order is passed by the unanimous vote of the Board.J In the Matter of Authorizing Right-of-Wap Division of Public Works Department to negotiate for rental of space at 1139 gain Street, Martinez. On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR? ORDERED that the Right- of-Way Division of the Public Works Department is authorized to negotiate forYentral of space at 1139 Main Street, Martinez, required for Right-of-Way Division. The foregoingng order is passed by the unanimous vote of the Board. In the Matter of Authorizing cancellation of penalty on 1957-58 Unsecured Roll. The County Auditor-Controller having notified this Board that the office of the County Tax Collector has received a remittance from Mr. George D. Hardisty, Attorney at Law, which represents payment of the tax on the following: Fiscal Year 1957-58 Code 801 Assessment 879E Assessee: C. A. Maltby dba Continental Bus Depot Tax: 11A.24 Penalty: 9.45 and said County Auditor-Controller having requested authorization to cancel the penalty NOW, THEREFORE, on motion of Supervisor Kenny, seconded by Supervisor Coll, ilT IS BY THE BOARD ORDERED that the County Auditor-Controller be and he is hereby Authorized to cancel said penalty.L The foregoing order is passed by the unanimous vote of the Board. S i August 11, 1959 - continued 4 In the Matter of Reaffirming Board's choice for location o- of proposed state college f in Alameda County. i I This Board having on March 30, 1959, adopted a resolution endorsing the southerly side of Valley Avenue between Santa Rita and Hopyard Roads north of Pleasanton as its choice for the site of proposed state college in Alameda County, for the reason , that the location of the college at that site would be of great advantage to many communities within Contra Costa County;and this Board having been notified by the City of Livermore that the State Public Works Board has recommended Hayward as its choice for the proposed college; and this Board having fully considered the proposed sites; NOW, THEREFCRE, and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the endorsement of the southerly side of Valley ; Avenue between Santa Rita and Hopyard Roads north of Pleasanton as set forth in the resolution adopted by this Board on March 30, 1959, be and it is reaffirmed, and the request of the City of Livermore to the Honorable Edmund G. Brown, Governor of Calif- ornia that he exercise executive powers, by requesting further consideration of the t Statels advisory body in this matter, IS APPROVED. i The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, 14EL F. NIELSEN, TH014IAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - ?ZONE.sG I In the i-Latter of Request for salary increases for employees of fire districts over which the Board has jurisdiction. Mr. James A. Harley, Manager of the Employees Association Mr. Ed Irwin representing the United Professional Fire Fighters' group who are aiso members of the Employees Association, and Mr. Bob Burns of the Central Fire District, appear before this Board on behalf of employees of the fire districts over which the Board of Supervisors has jurisdiction, and urge that this Board recommend to the Commissioners of the fire districts an additional 5% salary increase for the employees (fire fight- } ers) of said districts; and Ir Mr. Harry Morrison of the Taxpayers Association, endorsed the action of the j Board in its referral on July 14, 1959, of the Kroeger Plan for fire districts to the Administrator, Auditor and Civil Service Commission for study, and said Air. ?Morrison asks that no action be taken this day on the matter before the Board; and On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said matter is taken under consideration for one week for the purpose of meeting with the Administrator, Auditor and Civil Service Commission for discussion in the interim. U The foregoing order is passed by the unanimous vote of the Board. I 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 4 City Number Secretary of State CONCORD 463 August 7, 1959 j RICIR40ND 1623 August 6, 1959 The foregoing order is passed by the unanimous vote of the Board. In the Matter of a Corps of Engineers' Preliminary Survey at Wildcat Creek and San Pablo Creek. RESOLUTION WHEREAS, there has been flooding at Wildcat Creek and San Pablo Creek, re- i sulting in extensive damage to property, and WHEREAS, such flooding will continue during periods of heavy rain until flood control structures and channel improvements are provided to minimize such flood damage, and WHEREAS, the constant flooding has hindered the development of the area surrounding such creeks, and j WHEREAS, the Corps of Engineers is in a position to make a preliminary survey of Wildcat Creek and San Pablo Creek to determine the nature and extent of flood con- trol structures and facilities required to prevent future flood damage, and j WHEREAS, such preliminary survey can be made by the Corps of Engineers with out cost to the County of Contra Costa, and it appearing to this Board that this is a proper case for requesting such preliminary survey to be made by the Corps of Engineers f i 17 August 11, 1959 - continued of the United States Army, NOW THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that the Corps of Engineers of the United States Army be and the same is hereby requested to make a preliminary survey of Wildcat Creek and San Pablo Creek in order to determine the type and kind of flood control structures and other facilities that are necessary to prevent future flood damage. The foregoing resolution was made on the motion of Supervisor Kenny, seconded by Supervisor Silva, and adopted by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. c. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. r In the Matter of Approval of Work Orders. On the recommendation of the Public Works Director and on motion of Super- visor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Public Works Director is directed to clear the vegetation from the following secondary drainage channels with County forces, at a total estimated cost of $1,$50.00: 4$41 Sequoia Avenue, above Newell Avenue along westerly Tract line of Parkmead, Unit 4, andeasterly Tract line of Park Court. (FC60-$)600 4$42 Sun Valley Estates-ditch paralleling extension of Dale Court and ditch between Lots 157 and 15$, on southerly side of Acacia Road. (FC 60-9)250 4$43 Ditch adjacent to Lot S. Tract 2209. (FC-60-10) 1 00 G The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Amending Board order of June 6, 1956, appointing committee to investigate health plans for county employees, to provide for substitution of Assistant Auditor-Controller for Auditor. This Board having on June 6, 1956, adopted an order appointing certain persons to serve on a committee to investigate health plan, or health plans, for county employees; On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR ORDERED that said order of June 61, 19569 is amended to provide that Mr. H. D. Funk, Assistant County Auditor- Controller, is named to serve on the Health and Welfare Committee in lieu of Mr. H. E. M*cNamer, County Auditor-Controller. C_ The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of authorizing payment for County's use of Veterans' Memorial Building in Martinez. On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR ORDERED that the County Auditor is authorized to draw a warrant in favor of the Martinez Memorial Hall Trustees in the sum of $650 as payment for County's use of the Veterans' Memorial Building in Martinez during the period from March 15, 1959 through July 15, 1959, said payment to cover utility bills plus a lump sum rental of *200. The foregoing order is passed by the unanimous vote of the Board. L S In the Matter of Approval of Installation of Additional Lights. On the recommendation of the Public Works Director, and on motion of Super- visor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Bay Point Light and Power Company is authorized to install additional lights at the follow- ing locations: a) Install one 1000-lumen incandescent Light on the northwest corner of Park Avenue and East Fleet Street. b) Install one 1000-lumen incandescent light between Lots 1$ and 19 north side of Acacia Street, be- tween Willow Way and Bay View Avenue. C_ The foregoing order is passed by the unanimous vote of the Board. August 11, 1959 - continued In the Matter of Filing copy of Ordinance No. 7 of the Gregory Gardens County Water District including Tract No. 2531 within the District. This Board having on this day received a certified copy of Ordinance No. 7 f adopted by the Board of Directors of the Gregory Gardens County Water District which includes Tract No. 2531 within said District; NOW, THEREFORE, IT IS ORDERED that said copy of Ordinance No. 7 be and the same is placed on file. The foregoing order is passed by the unanimous vote of the Board. In the platter of Approving Ordinance. On motion of Supervisor Kenny, 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. 1357 which establishes 10 MUTE PARKING LIMIT in front of the Lafayette Post Office on MT. DIABLO BOULEVARD, i Lafayette; establishes 10 MINUTE PARKING LIMIT on portions of BROOKWOOD ROAD, Lafayette; and establishes NO PARKING AT ANY TIME on RICHARDSON ROAD, Kensington. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be publishe4forthetimeandinthemannerrequiredbylawinanewspaperofgeneralcirculation , printed and published in the County of Contra Costa as follows: i No. 1357 in the LAFAYETTE SUN. The fore order is P }going passed by the unanimous vote of the Board. In the natter of Approving Ordinance. i On motion of Supervisor Nielsen, seconded by Supervisor Kenn IT IS BY THE f BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1358 which establishes the Fire Prevention Code for the Orinda County Fire Protection District and repeals Ordinance No. 690. i IT IS FURTHER ORDERED that copies of said ordinance be posted in three of thel most public places in the district for a period of two weeks. The foregoing order is passed by the unanimous vote of the Board. E In the Matter of Reclamation District 2059 (Bradford Island). There having been submitted to this Board of Supervisors written resignation of Alfred Peters, one of the Trustees of the RECLAMATION DISTRICT No. 2059; NOW, THEREFORE and on motion of Supervisor Silva, seconded by Supervisor KennIT IS BY THE BOAR ORDERED that said resignation be and the same is hereby j ACCE4ED. IT IS BY THE BOARD FURTHER GRDERED that Mrs. Bernice Gibbs, 1525 Locust Street, Walnut Creek, be and she is hereby appointed Trustee of said Reclamation District No. 2059 for the unexpired term of Alfred Peters, resigned. The foregoing order is passed by the unanimous vote of the Board. In the :latter of Directing District Attorney to pre- pare an ordinance which will establish regulations for fur-bearing animal farms. I Mr. Thomas 14cMorrow of the Health Department appears before this Board to report on the condition of a mink farm within the County, and he recommends regulations for the operation of fur-bearing.animal fares as to cleanliness standards, etc.; and On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the District Attorney is directed to prepare an ordinance which will' set forth regulations for the operation of all fur-bearing animal farms. 3 The foregoing order is passed by the unanimous vote of the Board. G i i F x.73. August 11, 1959 - continued 3 In the matter of Authorizing execution of Release of All Claims from Herbert N. or Bernice L. Dunn for settlement of damages. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that W. G. Buchanan, Chairman of this Board, is authorized to execute Release of All Claims from Herbert N. or Bernice L. Dunn for settlement in the amount of $69.91 for damages resulting from an accident which occurred on or about the 8th day of October, 1957, at or near Port Chicago Highway, 30 feet east of Wharf Drive. The foregoing order is passed by the unanimous vote of the Board. c In the 1-latter of Granting permit to operate carnival in-Rodeo. On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Rodeo Aquatic Festival is granted a permit to operate a carnival which is to be presented by the Carnival Times Show, September 4-7, inclusive, on a vacant lot on First and Parker Streets in Rodeo; and This Board having been assured that said Rodeo Aquatice Festival will use its r share of the profits of said carnival for recreational purposes in Rodeo, 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 isgo ,g passed by the unanimous vote of the Board. i In the Flatter of Endorsement of roque st of the City of Antioch to United States General Services Administration for approval of selected site for Contra Costa Junior College District campus in northeast section of abandoned Camp Stoneman property, Pittsburg, California. This Board having received certified copy of Resolution No. 1698-A adopted by the City Council of the City of Antioch on July 31, 1959, in which resolution the United States General Services Administration is requested to approve selected site for Contra Costa Junior College District campus in northeast section of abandoned Camp Stoneman property, Pittsburg, Calico rnia, and this Board being thoroughly in accord with the sentiments expressed in said resolution; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by SupervisorRKenny, IT IS BY THE BOARD ORDERED that the request contained in Resolution No. 1698-A adopted by the City Council of the City of Antioch on July 31, 1959, be and the same is hereby ENDORSED. The foregoing order is passed by the following vote of the Board: AYES:Supervisors JXK ES P. KENNY, I,:EL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. G si ABSENT: Supervisors - NONE. In the Matter of Accepting and Giving Notice of Completion of Contract with Gallagher and Burk, Inc. , re Assessment District 1958-1, Portion of Warford Mesa, Unit No. 2 (Tract No. 2470). WHEREAS, the County of Contra Costa having on October 14, 195$, entered into an agreement with Gallagher & Burk, inc., 344 High Street, Oakland, California for the construction and installation of the improvements described in Resolution of Intention adopted by the Board of Supervisors on July 1, 1958 for assessment District 1958-1 Portion of Warford mesa, Unit No. 2 (Tract No. 2470), with United Pacific Insurance Company, as surety;and WHEREAS, the Public Works Director, having notified this Board that notice has been received from the Engineer of Work and from various utilities that the work has been satisfactorily completed in said district; and said Public Works Director having recommended that this Board adopt a resolution accepting as complete all of the work under assessment District 195$-1; NOW, THEREFORE, on motion of Supervisor Kenny seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said work is 16CEPTED AS COMPLETED on the 11th day of August, 1959, and the Clerk of this Board is directed to file for record a copy of this Order as a notice of completion. 3 The foregoing order is passed by the unanimous vote of the Board. L i a r 1 August 11, 1959 - continued 4 a In the Matter of Authorizing County Administrator to notify Senators Engle and Kuchel and Congressman Baldwin of this Board's interest in federal highway financing. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to send telegrams to the Honorable Clair Engle and the Honorable Thomas H. Kuchel, United States Senators, and the Honorable John F. Baldwin, Congressman, indicating this County's support of fed- f eral highway financing. The foregoing order is passed by the unanimous vote of the Board, t In the Platter of Affirming policy of using 1915 bonds for certain proceedings. In regard to certain matters connected with the 1911 Improvement Act proceed- ings, the District Attorney has suggested that the Board of Supervisors affirm the policy of using 1915 bonds for such proceedings; and this Board having discussed and considered said proposal; i NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THIS BOARD ORDERED that the policy of using 1915 bonds for proceeding's as recommended by the District Attorney be and the same is hereby affirmed. The foregoing order is passed by the unanimous vote of the Board. i In the Fatter of Sale of San Ramon Valley Union High School District 1959 School Bonds, Series A. WHEREAS, the Board of Supervisors of Contra Costa County, State of California; heretofore duly authorized the issuance of $359,000 principal amount of bonds of San Ramon Valley Union High School District of Contra Cosa County; and further duly authori- zed the sale of x+60,000 principal amount, constituting Series A of said bonds at public; sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors and the following bids for said bonds were and are the only bids received by said board of Supervisors, to wit: Net Interest Cost Name of Bidder to District Bank of America, N.T. & S.A. and Associates 27,061.00 First Western Bank & Trust Company 27,192.50 American Trust Company, et al 279222.50 i J. B. Hanauer & Co.2$,110.50 E I AND, WHEREAS, the said bid of Bank of America, N.T. & S.A. and Associates, is the highest and best bid for said bonds, considering the interest rates specified and the premium offered, if any, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of ` Contra Costa, State of California, as follows: 1. Said bid of Bank of America, N.T. & S.A. and Associates, for $60 000 par value of said bonds shall be, and is hereby accepted and the Treasurer of 6ontra Costa County is hereby authorized and directed to deliver said bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Par and accrued interest to date of delivery, t plus a premium of $59. Bond Numbers Interest Rate Per Annum i A-1 to A-21 5% E A-22 to A-33 4% A-34 to A-60 4-1/4 E r Said bonds shall bear interest at the said rates hereinabove set forth, pay- able semi-annually on the lst days of march and September in each year, except interest; for the first year which is payable in one installment on the lst day of September, 1960. 2. All other bids are rejected and the Clerk of this Board is directed to reg turn the bid checks which accompanied the unsuccessful bids.1 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. I 175 ? y 3 August 11, 1959 - continued PASSED AND ADOPTED this 11th day of .August, 1959, by the Board of Supervisors of Contra Costa County, by the following vote: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILV'A. NOES:Supervisors - NONE. S ABSENT: Supervisors - NONE. In the Fatter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of 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 Sanitary District and is contiguous to the San Pablo Sanitary District; PLOW, THEREFORE, IT IS ORDERED, as follows: 1.That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: Portion of Specific Tract "G", as designated on the map entitled "Map of the Rancho E1 Sobrante Accompanying and Forming a Part of the ;Final Report of the Referees in Partition of said Rancho," which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 14, 1910 a portion of which is included in the tract of land designated on the map entitled 1161inda, Contra Costa Co. , Cal.," which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on April 2, 1888 in Volume F of i ps, at page 132, described as follows: Beginning at a point on the northeast line of the tract of land conveyed by deed from Julia B. Galpin to Franklin W. Poole, recorded June 24, 1948 in Volume 1215 of Official Records, at page 494 at the most easterly corner of the parcel of land described in the deed from Franklin W. Poole to Hugo P. Ramey, et ux, in Volume 1768 of Official Records, at page 92; thence along the boundary of the San Pablo Sanitary District as follows: South 29° 481 05" Nest 170.60 feet; South 58° 44' 22" East 65 feet; thence Northeasterly along the northeast line of the parcel of land conveyed by deed from Hollis D. Bledsoe, et ux, to John E. Tombaugh, et ux, recorded April 16, 1959 in Volume 3356 of Official Records at page 430 to the south line of Castro Road; thence Southeasterly along the south line of Castro Road to a point in the northwesterl boundary of the Woodside Estates Annexation to the San Pablo Sanitary District; thence along the boundary of the San Pablo Sanitary District as follows: Korth e t 5the left2leEast25feet, North 51° 09° 33" West 218.92 feet; along the arc of a curl to t with a radius of 1000 feet, 166.44 feet; North 60° 41' 43" `crest 3„11.64 feet; North 42* 521 17" East to the north line of Castro Road; thence Northwesterly along the north line of Castro Road to a point in the southeast line of the Charles G. Wright Annexa- tion to the San Pablo Sanitary District• thence along the boundary of the San Pablo Sanitary District as follows: South 42a 07: West to the center line of Castro Road, along the centerline of Castro Road South 60" 41= 43" East to the intersection of the northerly aroloncation of the east line of Lot 25 of Tract 2068; South 29 4$ 051?east' 25 feet; South 60" 411 43" East 80 feet to the point bf beginning. The foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa, held on the 11th day of August, 1959, oby the following vote: AYES:Supervisors JAFM P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHAi IAfi, JOSEPH S. SILVA. NOES:Supervisors - NONE. C. ABSENT: Supervisors - NONE. t e 1 i i August 11, 1959 - continued 1 t In the Matter of Petition for Incorporation of the Town of LAFAYETTE.RESOLUTION Pursuant to resolution and order of this Board of Supervisors adopted August ' 49 1959, the continued hearing on the proposed incorporation of the Town of Lafayette 1 was held by this Board on August 11, 1959. The matter of considering requests for exclusion and fixing boundaries de- termination of name of the proposed city, and the matter of providing for election of officers of the proposed city were considered. NOW, THEREFORE, BE IT RESOLVED that the Board hereby finds and determines that the protests to the proposed incorporation do not constitute fifty-one per cent 51%) of the assessed valuation of land, and therefore the election must be called. BE IT FURTHER RESOLVED that the Board finds and determines that the petition for incorporation includes a request that all elective officers of a sixth class city, except councilmen, be made appointive and, therefore, this Board orders that the only j officers to be elected at the election herein provided for shall be five (5) city councilmen. BE IT FURTHER RESOLVED that all requests for exclusion of property contained . lwithin the boundaries described in proponents' petition were considered and all requests for exclusion of property outside the boundaries hereinafter described are granted and all requests for exclusion of property located within the boundaries hereinafter de- scribed are denied. BE IT FURTHER RESOLVED that the Board finds and determines the matters herein contained and approves the following notice of election: i NOTICE OF ELECTION ON THE QUESTION OF THE PROPOSED INCORPORATION OF THE TO ffi OF i LAFAYETTE NOTICE IS HEREBY GIVEN that an election shall I be held on Tuesday, October 27, 1959, between the hours of 7:00 o'clock a.m. and 7:00 o'clock p.m. within the boundaries hereinafter described on the question of whether said territory shall be incorporated as a city of the sixth class. The name of the proposed city shall be the Town of Lafayette. The number of inhabitants within the boundaries of the proposed city is approximately 20,000. At said election the electors shall vote on candidates for the office of City Councilmen and the five (5) successful candidates shall take office as provided by law in the event the incorporation is approved. The boundaries of the proposed city within which the election shall be conducted are as follows: CITY OF LAFAYETTE FORKATION portion of Rancho Acalanes, portion of Rancho E1 Sobrante, portion of Rancho Laguna De Los Palos Colorados, portion of Rancho Bocha De La Canada De Pinole and a portion of Rancho Canada Del Hambre, in the County of Contra Costa, California, de- scribed as follows: Beginning at the northwestern corner of the Rancho Acalanes said corner also being the northwestern corner of the parcel of land described in the Decree, to Rosa M. Soares, Recorded I-lay 2, 1955, Recorders File No. 26735; thence Easterly along the northern line of the said Rancho Acalanes to the northwest corner of the parcel of land described in the deed from Frank Ghiglione, et ux, to Emil J. Ghiglione, Recorded September 27, 1917 in Volume 303 of Deeds, page 94; thence Southerly along the westerly line of the said Emil J. Ghiglione parcel to the northeasterly line of Happy Valley Road; thence Southeasterly along the northeasterly line of Happy Valley Road to the northwesterly line of Tract 2615, being the northwesterly line of Franklin Lane; thence Northeasterly and Southeasterly along the northwestern and northeastern lines of Tract 2615 to the most easterly corner of Lot 5, Tract 2615, being a point on the south- easterly line of the 92 acre parcel of land described in the deed from Edgar N1. Elder, et ux, to Emil J. Ghiglione and Dahlia Bruzzone, Recorded November 25, 1952, Recorders ' File No. 54491; thence Northeasterly along the southeasterly line of the Said 92 acre parcel to the southwest corner of the parcel of land described in the deed from Leta B. Hastings to Russell J. Bruzzone and Milton F. Bruzzone, Recorded February 19 1956, I Recorders File No. 8350; thence South 57° 26' 04" East 170 feet and South 87° lb East along the southerly line of the said Bruzzone parcel (F , 8350) to the southeast corner thereof, being a point on the northerly line of Tract 2329, filed May 21, 1956, in Map Book 64, page 12; thence Easterly along the northern line of Tract 2329, to the northeast corner of Lot 2 of said Tract 2329, being a point on the westerly line of the parcel of land described in the deed from Percy H. Jennings, et ux, to Norman S. Lovell, et ux, recorded September 17, 1956, Recorders File No. 58673; thence South- easterly, Easterly and northerly along the southern and eastern lines of the said Lovell parcel to the most northerly corner thereof, being a point on the southerly line of Lot 62, Happy Valley Glen, Unit No. 2, filed February 15, 1949, in Map Book 37, page 1; thence South 77 15' West 12.51 feet along the north line of the said Lovell parcel to the easterly line of the parcel of land described in the deed from Percy H. Jennings, et ux, to Evelyn B. Adams, recorded October 4, 1955, Recorders File No. 60634; thence Northwesterly along the northern lines of the said Adams parcel i i 177 August 11, 1959 - continued to the most northerly corner thereof; thence North 10° 13 ' 28" West 115.10 feet to the southwest corner of Lot 60, Happy Valley Glen, Unit No. 2; thence Northerly and East- erly along the exterior lines of Happy Valley Glen to the northwest corner of Lot 58, being the southwest corner of the 1 acre parcel of land described in the deed from Percy H. Jennings, Jr. , et ux, to M. F. Hallmark, et ux, recorded May 5, 1954 Record- ers File No. 22415; thence North 8° 48' 10" West 206.08 feet; thence North 888 441 10" East 275 feet; thence South 23* 351 29" West 225.93 feet to the southeast corner of the said 1 acre Hallmark parcel, being a point on the northerly line of the said Happy Valley Glen, Unit No. 2; thence Easterly along the northern line of Happy Valley Glen, Unit No. 2 to the northeast corner thereof, being a point on the easterly line of the Rancho Acalanes; thence South 00 561 48" East 37.40 feet to the most northerly corner of the parcel of land described in the deed from Frits Knudsen, et al, to Edward J. Johnson, et al, recorded August 16, 1946, Recorders File No. 29370; thence Southwest- erly and Southerly along the northwestern and western lines of the said Johnson parcel to the northwestern corner of Valley View Estates, filed December 5, 1946, in Map Book 32, page 6; thence in a general Easterly direction along the northerly line of Valley View Estates to the northwest corner of the parcel of land described in the deed from Louis H. Smith, Jr. et ux, to Lambert R. Oberg et ux, recorded November 12, 1958, Recorders File No. 61893; thence North 62' 201 19" East 208.44 feet to the most north- erly corner of the said Oberg parcel, being on the easterly line of the said Rancho Acalanes; thence Southerly along the easterly line of the said Oberg parcel to the most northerly corner of Tract No. 533-2 La Canyada Park - Unit No. 2, filed March 129 1954 in Map Book 53, page 12; thence Southeasterly along the northern line of the said Tract 533-2 to the northeast corner thereof, being the northwest corner of Miller Place, filed I-larch 11, 1953, in Map Book 49, page 42; thence Easterly and Southerly along the northern and eastern lines of Miller Place to its intersection with the west- erly extension of the northern line of Lafayette Acres, filed February 19, 1917, in Map Book 15, page 318; thence Easterly along the said extension and along the northerly line of Lafayette Acres to a point on the northerly line of Lot 82, being the north- western corner of the parcel of land described in the Executor's Deed from George M. Gordon, executor, to Carl P. Henry, et ux, recorded September 4, 1958, Recorders File No. 47135; thence Southerly along the westerly line of the said Henry parcel to the southwest corner thereof, being a point on the northerly line of the East Bay Municipal Utility District; thence Easterly along the northerly line of the East Bay Municipal Utility District to the center line of the County Highway leading from Lafayette to Martinez, known as Pleasant Hill Road, as described in the deed from Alverner T. Andreasen, et al, to Anthony Lagiss, recorded January 11, 1949, Recorders File No. 965; thence Northerly along the said center line to its intersection with the center line of Reliez Creek; thence Southeasterly along the center line of Reliez Creek to the northwestern corner of the parcel of land described in the deed from Carl F. Weisshand, et al, to Springbrook Pool Association, a corporation, recorded August 30, 19579 Recorders File No. 49019; thence Easterly along the northern line of the said Spring- brook Pool association parcel (F A9019) and the easterly extension thereof, to its intersection with the southwestern corner of Lot 91, Acalanes Valley Unit No. 6, filed August 26, 1952, in Riap Book 47, page 45; thence Northerly and Easterly along the Western and Northern lines of Acalanes Valley Unit No. 6 to the northeast corner of Lot 77 of said Subdivision being the northwestern corner of Lot 45, Acalanes Valley Unit No. 4, filed June 15, 1950 in I•lap Book 44, page 20; thence North 89° 12' 30t1 East and South 1° 36' 22" East along the north and east lines of Acalanes Valley Unit No. 4, to the most northerly corner of Acalanes Valley, Unit No. 5, filed April 23, 19529 in Flap Book 46, page 33; thence Southeasterly and Southwesterly along the northeastern and southeastern lines of Acalanes Valley Unit No. 5 to the northeastern corner of Lot 64, Acalanes Valley Unit No. 5; thence South 23° 291 15" East along the eastern line of Lot 64 and the southerly extension thereof to the center line of Springbrook Road as shown on the map of Tract 2121, known as Acalanes Valley Unit No. 7, filed December 29, 1954, in i ap Book 56, page 44; thence Westerly along the center line of Springbrook Road, to its intersection with the northerly, North 290 401 43" East, extension of the easterly line of Lot 98 Tract 2121; thence South 29° 401 43" West 110.91 feet and South 1 271 41" West 268.76 feet to the southeast corner of the said Lot 98, Tract 212 being a point on the northerly line of the parcel of land described as Parcel One in the deed from Harold E. Hodges, et ux, to Rene R. Quihillalt, recorded June 16 195$9 Recorders File No. 30624; thence Westerly along the northern line of the said Parcel One, (File No. 30624) to the northwest corner thereof, being the northeast corner of Parcel Two, (File No. 30624) ; thence Westerly, Southerly and Easterly along the north- ern, western and southern lines of the said Parcel Two, (File No. 30624) to the south- east corner thereof, being a point on the westerly line of the said Parcel One, (File No. 30624) ; thence Southerly and easterly along the western and southern lines of the said Quihillalt parcel to the southeast corner thereof, being the northeast corner of the parcel of land described as Parcel No. One, of Exhibit B in the Amended Decree of Settlement , Estate of David P. Barrows, recorded December 6 1956 Recorders File No. 76462; thence Southerly along the eastern line of the said Parcel No. One of Exhibit B and the southerly extension thereof, to "A" line of State Freeway Lafayette to Walnut Creek; thence Westerly along the said "A" line to the intersection thereof with the northerly extension of the center line of Circle Creek Drive; thence Southerly along the said northern extension and along the center line of Circle Creek Drive to the center line of Golden Gate Way; thence Westerly along the center line of Golden Gate Way to its intersection with the northerly extension of the western line of Pear- dale Estates, filed September 4, 1953, in Llap Book 51, page 49; thence Southerly along the said extension and along the western line of Peardale Estates and the southern ex- tension thereof to the southwest corner of Lot 7, Tract 2082, filed September 14, 19541 in Map Book 55 page 36; thence southerly to the northwest corner of Lot 1, Tract 2072, filed October 9, 1954, in trap Book 56, page 1; thence Southerly along the westerly line of Tract 2072 to the southwest corner of Lot 11; thence Easterly, Southerly and Easterl along the exterior lines of Tract 2072 to the center of Reliez Creek; thence Southerly along the center line of Reliez Creek to its intersection with the northerly line of the 7.05 acre parcel of land described as Parcel 2 in the deed from Henry J. Kaiser Company to Edgar F. Kaiser, recorded April 25, 1956, Recorders File No. 25283; thence Westerly along the northerly line of the said 7.05 acre parcel to the northwest corner thereof, being the northeast corner of the parcel of land described as Parcel 3 in the said deed to Edgar F. Kaiser (F J25283) ; thence North 89° 271 West 70 feet and South 510 511 East 90.11 feet along the northern and southwestern lines of the said parcel No. 3 , to the most southerly corner thereof, being a point on the westerly line of the said Kaiser Parcel No. 2; thence Southerly along the westerly line of the said 7.05 acre Kaiser parcel to its intersection with the center line of Walnut Creek, being the northerly line of Parcel No. 1 in the said Kaiser deed (F #25283 ) ; thence Southerly i ii i August 11, 1959 - continued i along the westerly line of the said Kaiser Parcel No. 1 to the southwestern corner thereof, being on the northerly right of way line of the Sacramento Northern Railroad; ' thence Easterly along the southern line of the said Kaiser Parcel No. 1 to the south- west corner of the parcel of land described in the Quitclaim deed from Henry J. Kaiser Company to Edgar F. Kaiser recorded April 25, 1956, Recorders File No. 25284; thence Easterly along the southerly line of the said Kaiser parcel (F #25284) to the south- east corner thereof, being a point on the southeasterly line of Lot 12, the Rancho Laguna De Los Palos Colorados, filed August 8, 1916 in Map Book 15, page 308; thence Southwesterly along the said boundary line of the Rancho Laguna De Los Palos Colorados to the easterly line of the county road from Moraga to Walnut Creek known as Reliez Valley Road; thence Southeasterly along the eastern line of Reliez 1'falley Road to the easterly line of the Rancho Laguna De Los Palos Colorados; thence Southerly along the easterly line of the Rancho Laguna De Los Palos Colorados to the most northerly corner of Lot 14, Tract 2078, known as Waverly Farms, filed June 3, 1955, in Map Book 58, page 28; thence Southwesterly along the northern line of Tract 2078 to the most west- erly corner of Lot 13, Tract 2078, being on the easterly line of Lot 5 Tract 2511 filed April 15, 1957, in Map Book 67, page 8; thence South 19 08' 51" East along the east- I ern line of Tract 2511 to the southeast corner of Lot 20, Tract 2511, thence North 760 22' 12" East 76.02 feet to the most easterly corner of Lot 21, being a point on the northerly lien of Lot 15, Tract 2618, filed July 23, 1958, in Map Book 70 page 19; thence South 27° 03 ' 08" West 196.62 along the northwesterly line of Lot 15 Tract 2618 to the most westerly corner of Lot 13, being on the northeasterly line of Somerset Place as shown on the map of Tract 2618; thence Southerly along the northeasterly and easterly liras of Somerset Place to the most westerly corner of Lot 7, Tract 2618; thence South 37 59' 58" East 207.23 feet to the most southerly corner of the said Lot 7; thence Westerly along the southerly lines of Lots 6 and 5. Tract 2618 to the most easterly corner of Lot 30, Tract 2539, filed June 13 1958 in Map Book 69, page 48; thence Southerly Easterly, Southerly and Southwesterly along the easterly and southerly lines of Tract 2539 to the most southerly corner thereof, being a point on the easterly I line of the 26.54 acre parcel of land described in the deed from Utah Construction Company a corporation to the Lafayette School District of Contra Costa County re- corded July 17, 1957, Recorders File ho. 40491; thence Southerly and Westerly along. the eastern and southern lines of the said School District parcel (F #40491) to the I northeasterly corner of the parcel of land described in Parcel 3 in the said Lafayette School District Deed; thence along the Southeasterly line of Rohrer Drive to the north- east corner of Lot 139, Tract 2290, filed April 5, 1956, in blap Book 63, page 33; thence Southerly and Southwesterly along the eastern and southeasterly line of Tract j 2290 to the easterly line of Lot 88, St I,.ary's Orchards Unit No. 3 filed February 5, 1953 in Plop Book 49, page 20; thence South 17° 321 47" East 137.04 feet along the easterly line of Lots 88 and 89 St Flary's Orchards Unit No. 3, to the northern line of Lot 129, Tract 2290; thence Easterly, Southerly, Southwesterly and Northerly along the boundary line of Tract 2290 to the northwest corner of Lot 123 of said Tract 2290, being on the southeasterly line of Lot 90, St Mary's Orchards Unit No. 3 ; thence South ; 4° 07' 13" West along the southeasterly line of St Mary's Orchard Unit No. 3 to the most southerly corner thereof, being the southeasterly corner of St Mary's Orchard i Unit No. 1 filed June 13 , 1950 in 1-;ap Book 40, page 39; thence Westerly, Northwest and Westeriy along the southern line of St Fury's Orchard Unit No. 1 and the westerly extension thereof to the westerly line of St Mary's Road; thence Northerly along the westerly line of At I,lary's Road to its intersection with the eastern extension of the south line of South Lucile Lane as shown on the map of Lafayette Valley Estates, filed January 18, 1951 in Map Book 43, page 4; thence Westerly along the southerly line of South Lucile Drive to the northeast corner of Lot 245, Tract 2046 (Lafayette Valley Estates Unit No. 6) filed August 26, 1954 in Map Book 55, page 21; thence South 31 35' 01" West 260.45 feet to the southeast corner of Lot 245; thence North 530 34' 27" West 162 feet to the southwest corner of Lot 246; thence North 54° 35' 51" gest 281.36 ' feet; thence North 69° 23' 5811 West 111.14 feet to the southeast corner of Lot 247, I Tract 2046; thence Northwesterly along the southwestern line of Tract 2046, to the most westerly corner of Lot 264, being a point on the exterior line of the parcel of land described in the deed from F. Edward Ready, et ux, to C. Dudley DeVelbiss Company,' recorded December 5, 1951, in Volume 1861 of Official Records, page 345; thence North 49° 22' 50" West 147.61 feet to an angle point in the said DeVelbiss Company deed 1861 OR 345) ; thence North 4° 59' West 477.71 feet to an angle point in said deed i (1861 OR 345) ; thence North 13° 36' 10" East 195.91 feet to the most westerly corner of Lot 265, Tract 2046; thence Northeasterly to the most northerly corner of Lot 267, Tract 2046, being a point on the westerly line of Lot 195, Lafayette Valley Estates, Unit No. 4, filed December 3, 1952 in Map Book 48, page 49; thence Northerly and East- erly along the western and northern exterior boundary line of Lafayette Valley Estates, Unit No. 4 to the western line of Lot 1022 Rancho Laguna De Los Palos Colorados, being a western boundary line of the Lafayette Elementary School District; thence Northerly along the western boundary line of Lots 102 and 95 to the northwest corner of Lot 95, and being the southeast corner of Lot 60, an angle point in the boundary line of the said Lafayette Elementary School District; thence Westerly along the southern line of Lots 60 to 65 inclusive to the southwestern corner of Lot 65, Rancho Laguna De Los Palos Colorados; thence R ortherly along the western line of Lot 65 and the northern extension thereof, to the Mt Diablo Base Line, being the southern line of Lot 1, j Lafayette Heights, filed June 17, 1912, in I•;ap Book 7, page 163; thence West to the southwest corner of the said Lot 1, Lafayette Heights; thence Northerly along the western line of Lafayette Heights to the southeasterly corner of Lot 125, Sunset Village, Unit No. 2, filed November 25, 1946, in Flap Book 31, page 36; thence North- westerly along the southwesterly line of Sunset Village Unit No. 2 to the southwest corner of Lot 120 being the most southerly corner of Lot 96, Sunset Village Unit No. 1, filed August 11, 1949, in I•lap Book 24 page 29; thence North 68° 00' 14" vest 367.50 feet to the southwest corner of Lot 94, Sunset Village, Unit No. 1; thence Northwester- ly in a direct line to a point on the southeastern line of the parcel of land described in the deed from Frank J. Laher to Frank J. Laher and Lavelle Laher, his wife, recorded May 7, 1958, Recorders File No. 23556, said point being the eastern end of the bearing described as North 74° 43' 30" West 977 feet; thence Westerly and Southwesterly along I the southeastern line of the said Laher parcel to the most southerly corner thereof being a point on the eastern line of Lot 15, Subdivision of Portion of Acalanes Rancho,. filed February 1, 1910, in Flap Book 2, page 44; thence Southerly along the eastern line of Lots 15, 16 and 17 to the southerly line of the parcel of land described from Miles R. Hudson, et ux, to Miles R. Hudson, et ux, recorded January 16, 1956, Recorders I File No. 2845' thence South 60° 52' West 134.22 feet; thence South 53° 35' West 78 feet; thence South 95° 07' West 100.17 feet; thence North 82° 04' West 214.26 feet; thence South 15° 20' West 14.30 feet to the southerly line of the said Lot 17, Subdivision of Y i 179 August 11, 1959 - continued f a Portion of Acalanes Rancho; thence Westerly along the southern line of Lot 17 to the southeasterly corner of Lot 21, being a point on the center line of Acalanes Road, as shown on the said map of a Subdivision of a Portion of Acalanes Rancho; thence Westerly along the southerly line of Lot 21 to the northeast corner of Lot 20; thence Southerly along the eastern line of Lot 20 to the southeast corner thereof; thence Westerly along the southern line of Lots 20 and 1 and the western extension thereof, to the southwest corner of the parcel of land described in the deed from Marlen Development Co., to Orville A. Schulenberg and Edward M. Berol, recorded December 2, 1952 Recorder's File No. 55567, also being the southwest corner of the Rancho Acalanes; thence North- erly along the western line of the Rancho Acalanes to its intersection with the south- erly line of Lot 7, Tract 2213, filed May 14 1956, in I-lap Book 63, page 47; thence Westerly along the southern line of Tract 223 to the southwest corner thereof; thence Northerly and Easterly along the western and northern line, of Tract 2213 to its inter- section with the most southerly corner of the parcel of land described as Parcel One in the deed from E. Wallace Anderson, et ux, to Frank F. Fee, et ux, recorded November 123 1957, Recorders File No. 62096; thence North 3" 19' 29" West 80.67 feet along the eastern line of the said Fee parcel (F , 62096) to the most northerly corner thereof, being the most southerly corner of the parcel of land described in the deed from Frank F. Fee, et ux, to Johnson Clark, et ux, recorded November 12, 1957, Recorders File No. 62093; thence continuing North 3" 19t 29" West 120.45 feet to the northwest corner of the said Clark parcel (F J62093) being an angle point in the boundary line of the parcel of land described in the deed from Johnson Clark, et ux, to E. Wallace Anderson, et ux recorded November 12 1957Recorders File No. 62095; thence South 840 191 West 105.1 feet and North 0" 161 10" vest 344.71 feet to the northwest corner of the said Anderson parcel (F (62095) ; being the southwest corner of the parcel of land described as Parcel One in the deed from Johnson Clark et ux, to State of California, recorded August 27, 1957, in Volume 3055 of Official Records, page 242; thence Northerly in a direct line to the northwest corner of the 1.151 acre parcel of land described in the deed from Carl C. Johnson, et ux, to the State of California, recorded august 2, 1957; Recorders File No. 43412; thence Borth 0" 381 40" East 112.43 feet to the northwest corner thereof, being on the western line of the parcel described in the deed from Eldon H. Randall, et ux, to Francis I1. Hartsoc Jr. recorded January 10, 195$9 Recorders File No. 1641; thence Northerly and kasterly along the western and northern lines of the said Hartsoc parcel (F #1641) to the northeast corner thereof, being on the westerly line of the 3.66 acre parcel of land described in the deed from Maurice S. Sparklinet ux, to Fred E. Heitman, et ux, recorded September 4, 1946, Recorders File No. 329ti, also being the western line of the Rancho Acalanes; thence Northerly along the western line of the said Heitman parcel to the northwest corner thereof, being the southwest corner of the 12.085 acre parcel of land described in the deed from Leo P. Musser to Wilbur S. Dawson, et ux, recorded September 27, 1944 in Volume 795 of Official Records, page 465; thence Easterly and Northerly along the southern and eastern lines of the said Dawson 12.085 acre parcel to its northeast corner, being the northwest corner of the 7.32 acre parcel of land described in the deed from Leo P. Musser to Harold M. Hays, recorded July 6, 1944, Recorders File No. 14273 ; thence Easterly along the northern line of the said 7.32 acre Hays parcel to the northeast corner thereof, being in the center line of Los Arabis Drive; thence Northerly and Easterly along the center line of Los Arabis Drive to the center line of Estates Drive; thence Northerly, Southeasterly and Northerly along the center line of Estates Drive, to "Station 7" of said center line being the southwest corner of the parcel of land described in the deed from Ogden Kesel, et ux, to William J. McGuire, et ux, recorded February 3, 1956, Recorders File No. 6978; thence Easterly and Northerly along the southerly and easterly lines of the said McGuire parcel to the westerly line of the 9.35 acre parcel of land described as Parcel One in the deed from Virginia Steel to Marshall Steel, Jr. , recorded August 13, 1957, Recorders File No. 45518; thence North- erly along the western line of the said 9.35 acre Steel parcel to the northwest corner thereof; thence Easterly along the northern line of the said 9.35 acre parcel, to the southwest corner of Parcel Two, (F 145518) ; thence Northwesterly along the southwester- ly line of the said Parcel Two, to the northwest corner thereof, being an angle point in the southerly line of the parcel of land described in the deed from I"Iyron Harris, et ux to Clarence A. `Mills recorded February 11, 1946, in Volume 879 of Official Records,page 473; thence Easterly northerly and Westerly along the southerly, easterly and northerly lines of the said Wills parcel (8?9 OR 4?3) to the northwest corner there- of, being the southwest corner of the parcel of land described in the deed from Red- wood Highlands Company, Ltd. , a corporation, to Frank L. King et ux, recorded August 9 1933 in Volume 341 of Official Records page 233 ; thence aiong the boundary line of the said King parcel (341 OR 233) North 11" 051 West 232.80 feet, North 7" 531 East 308.58 feet and North 78" Olt East 338.50 feet to an angle point in the northern line of the said King parcel, being the southeast corner of the 4.13 acre parcel of land described in the deed from Douglas T. Kilbourn, et ux, to Duncan B. Campbell, et ux, recorded May 2, 1957, Recorders File No. 25233; thence North 1" 541 West 320.22 feet to the center line of a 40 foot road, being a point on the southern line of the parcel of land described in the deed from E. C. Scofield, et ux, to William A. Ayres, recorded November 18, 1955, Recorders rile No. 70921; thence South 59" 331 30" West 10.88 feet along the center of said road to the most southerly corner of the Ayres parcel, (File No. 70921) ; thence North 30" 271 nest 20 feet and North 1" 411 40" East 338.45 feet to the northwest corner of the said Ayres parcel, being the most easterly corner of the 5.70 acre parcel of land described in the deed from Genieve M. James, to Harold E. Jones, et ux, recorded December 12, 1935 in Volume 398 of Official Records, page 381; thence Westerly along the northern line of the said Jones 5.70 acre parcel to the southwest corner of the 26.70 acre parcel of land described in the deed from Contra Costa County Title Co. to Antone J. Borges, recorded November 28, 1938, in Volume 518 of Official Records, page 493; thence Northerly along the western line of the said Borges 26.70 acre parcel to the southeast corner of the said 40 acre parcel of land described in the Decree to Rosa h°.. Soares, recorded May 2, 1955, Recorders File No. 26735; thence Westerly Northerly, Westerly and Northerly along the southern and western lines of the said 40 acre Soares parcel to the northwest corner thereof, being the point of beginning. APPROVED by the Board of Supervisors of the County of Contra Costa the 11th day of August, 1959. JAI.IE5 P. KENNY MEL F. NIELSEN T OriAS JOHN COLL A i~1 tl i i August 11, 1959 - continued W. G. BUCHANAN f JOSEPH S. SILVA Members of the Board of up- ervisors of the County of Contra Costa, State of California. BE IT FURTHER RESOLVED that the Clerk of this Board is hereby authorized and , directed to cause a copy of the notice hereinabove approved to be published for two i 2)weeks prior to the date of election in the "LAFAYETTE SUN", a newspaper of general circulation printed and published within the boundaries of the proposed city. PASSED AND ADOPTED b the Board of Supervisors of the Count of Contra Costa on motion of Supervisor Nielsen, seconded by Supervisor Kenny, at a meeting of said Board held on the 11th day of August, 1959. j In the Matter of the Election I for the Proposed Incorporation of the City of "The Town of{ RESOLUTIONLafayette". WHEREAS on the 11th day of August, 1959, this Board duly passed and adopted ' a resolution calling for the election on the question of whether or not the Town of Lafayette shall be incorporated, and setting said election for October 27, 1959, and making the finds and determinations prescribed by law, E NOW THEREFORE, BE IT RESOLVED that the form of ballot to be used in the election shall be as follows: i i OFFICIAL BALLOT f j SPECIAL ELECTION 4 INCORPORATION OF CITY OF TOWN OF LAFAYETTE f County of Contra Costa, State of California f Tuesday, October 27, 1959 i INSTRUCTIONS Td VOTERS: To vote for a candidate of your selection, stamp a cross X) in the voting square next to the right of the name of such candidate. Where two or more candidates for the same office are to be elected., stamp a cross (X) after the names of all the candidates for that office for whom you desire to vote, not to exceed, however, the number of candidates who are to be elected.; To vote for a person not on the ballot, write the name of such person under the title j of the office in the blank space left for that purpose. To vote "For Incorporation" or "against Incorporation", stamp a cross (X) in the voting square next to the right of the answer you desire to give. I All marks except the cross (1) are forbidden. i All distinguishing marks or erasures are forbidden and make the ballot void. ; If you wrongly stamp, tear or deface this ballot, return it to the Inspectorf Iof Election and obtain another. On absent voter's ballots mark a cross (X) with pen or pencil. MEMBM OF CITY COUNCIL )Vote for MEASURE SUBMITTED Five TO VOTE OF VOTERS j FOR INCORPORATION L AGAINST INCORPORATION) BE IT FURTHER RESOLVED that there are established thirteen (13) special precincts, composing state and County precincts as indicated in the following, and the election officials hereinafter designated are appointed to serve in said precincts. All of said precincts will be open between the hours of 7:00 a.m. and 7:00 p.m. on the date of the election. f 1 I j t i i s 290 A. .. August 11, 1959 - continued LAFAYETTE INCORPORATION October 27, 1959 All Lafayette 5 17 Por. Lafayette 4 SPECIAL PRECINCT NO. 1 POLLING PLACE Lafayette Fire House #4, Los Arabis Rd. , Lafayette INSPECTOR Ruth H. Hovey Rep 3955 Franke Lane Lafayette JUDGE Lucille R. Malley Rep 4040 Happy Valley Rd., Lafayette CLERK Mary De Angelis Dem 3979 S. Peardale Dr. Lafayette CLERK Anne Bassett Rep 1242 Upper happy Valley Rd. , Lafayette All Lafayette 30 Por. Orinda 26,_]1, Lafayette 18 SPECIAL PRECINCT NO. 2 POLLING PLACE Raley Wiles, Rumpus Room,3 Diablo Circle, Lafayette INSPECTOR Elizabeth F. Hartman Rep 18 Hidden Valley Rd. Lafayette JUDGE Barbara Benofsky Dem 4053 Valente C6urt Lafayette CLERK Maxine Christiansen Rep 863 Acalanes Rd. , Lafayette CLERK Mary Lou Ingham Rep 10 Crest Road, Lafayette All Lafayette 31, 32 Por. Lafayette 13 SPECIAL PRECINCTNO POLLING PLACE August Denevi, Shop 3714 Mosswood Dr., Lafayette INSPECTOR Annie Denevi Rep 3714 Mosswood Dr., Lafayette JUDGE Ellen T. Jackson Rep 827 Moraga Rd., Lafayette CLERK Thelma L. Gildersleeve Dem 3661 Mosswood Dr., Lafayette CLERK Carmela D. Smith Dem 3626 Mosswood Dr. , Lafayette All Lafayette 23 S 4Por. Lafayette 4. 12 SPECIAL PRECINCT N0, POLLING PLACE Meta Elke, residence 1036 Oak Hill Rd. Lafayette INSPECTOR Edith R. Vollmer Aep 1093 Oak Hill kd. , P. 0. Box 36, Lafayette JUDGE Edith M. Hammond Rep 3696 Happy Valley Rd., Lafayette CLERK Meta Elke Rep 1036 Oak Hill Rd. , Lafayette CLERK Marjorie K. Alexander Rep 1162 Glen Rd. , Lafayette All Lafayette 9, 36 Por. Lafavette 10 SPECIAL PRECINCT NO._ _5 POLLING PLACE Ted Barcelon, real estate office, 954 Moraga Rd. , Lafayette INSPECTOR Wonita B. Hatton Rep 3658 Chestnut St. , Lafayette JUDGE Alice J. Breckling Dem 765 Moraga Rd., Lafayette CLERK Mary Edith Lynn Dem 3485 Moraga Rd. , Lafayette CLERK Irma Ileen Mullikin Rep 3868 Happy Valley Rd. , Lafayette All Lafayette 2. 21, 35 SPECIAL PRECINCT NO. 6 POLLING PLACE Lafayette School, Foyer of Aud., 950 Moraga Rd., Lafayette INSPECTOR Inez V. Long Rep 3481 Monroe, P. 0. Bx,, 504, Lafayette- JUDGE Thelma I. Grant Rep 1114 Orchard Rd., Lafayette CLERK Phyllis Mary Carvalho Dem 3509 Moraga Blvd. Lafayette CLERK Janecie Hageman Dem 3491 Monroe St. , P. 0. Bx. 203, Lafayette All Lafayette 3 Pow favette 7,7 SPECIAL PRECINCT NO. 7 POLLING PLACE Lafayette Fire House A, 984 Moraga Rd., Lafayette INSPECTOR Hope E. Steward Dem 3394 Moraga Blvd. Lafayette JUDGE Eleanor A. Haller Dem 1000 Walnut Dr. , Lafayette CLERK Ellen S. Leloy Dem 1014 Walnut Dr., Lafayette CLERK Lilly Brandon Shine Rep 1051 lst Street, Lafayette Lafayette 1, Saranap 3, 16, Lafayette 20 SPECIAL.PRECINCT NO, 8 POLLING PLACE Acalanes High School 1212 Pleasant Hill Rd., Lafayette INSPECTOR Persis K. Reed bem 92$ Janet Lane Lafayette JUDGE Glenora A. Pennock Rep 1804 Reliez Vailey Rd., Lafayette CLERK Jack A. Wilburn Rep 3390 La Caminita, Lafayette CLERK Inga D. Stultz Dem 3162 Stanley Blvd., Lafayette All Lafayette 8,- 11. 19 SPECIAL PRECINCT NO, 9 POLLING PLACE Lafayette Fire House #1, 984 Moraga Rd•, Lafayette INSPECTOR Ethel Turner Rep 3465 Moraga Blvd. Lafayette JUDGE Frances J. Partland Rep 1015 Buchan Dr., Lafayette CLERK Margaret H. Hopper Rep 925 Hawthorn Dr. , Lafayette CLERK Virginia E. Garevich Rep 966 Hawthorn Dr., Lafayette All Lafayette 24 Por. Lafavette33,6 SPECIAL PRECINCT N0, 10 POLLING PLACE Richard Darmsted, Rumpus Room, 3306 Glenside Dr. , Lafayette INSPECTOR Virginia L. Neuman Rep 3322 Glenside Dr. , Lafayette JUDGE Audrey A. Darmsted Dem 3306 Glenside Dr., Lafayette CLERK Josephine R. Money Rep 734 Los Palos Dr., Lafayette CLERK Georgia Busch Dem 910 Carl Road, Lafayette 180 B S August 11, 1959 - continued s All Lafayette 29, 37, 16 SPECIAL PRECINCT N0. 11 POLLING PLACE Steve Kosach, residence, 767 Solano Dr., Lafayette INSPECTOR Ruth M. Holland Rep 763 Solano Dr. Lafayette JUDGE Irene L. Lassalle Dem 8$7 Birdhaven 6t., Lafayette CLERK Sophie Kosach Dem 767 Solano Dr., Lafayette CLERK Elizabeth A.Arbogast Rep 3494 Hamlin Rd. , Lafayette All Lafayette 28, 3$ Por. Lafayette 15 SPECIAL PRECINCT NO. 12, POLLING PLACE Barbara E. Ingalls, residence, 644 Evelyn Ct., Lafayette INSPECTOR Barbara E. Ingalls Rep 641E Evelyn Ct., Lafayette JUDGE Georgia B. Beaver Rep 3363 Sweet Drive, Lafayette CLERK Mollie K. Hearne Rep 761 Los Palos Drive, Lafayette CLERK Ethel J. Burnett Rep 707 Los Palos Drive, Lafayette Por. Lafayette 34. 25, 26, 22 SPECIAL PRECINCT N0, 13 POLLING PLACE Fairview School, Burton Road Lafayette INSPECTOR Shirlee G. Horne Dem 333h N. Lucile Lane, Lafayette JUDGE Barbara J. Barckley Rep 3195 Camino Colorados, Lafayette CLERK Helen Harbuck Rep 3335 N. Lucille Lane, Lafayette CLERK Mary Reed Markland Rep 629 Burton Drive, Lafayette BE IT FURTHER RESOLVED that the County Clerk is authorized and directed to give the notice of election as specified in Election Code Section 9751, by publication I one (1) time not earlier than seventy-five (75) days nor later than fifty-four (54) days before said election, and by publishing lists of candidates as specified in Election Code Section 9754 once a week for two (2) successive weeks, and to publish the list of election officers as specified in Election Code Section 9754.1 not less than forty (40) days before the date of election, all publications to be made in the Lafayette Sun". The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Kenny and adopted by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - NONE. And the Board adjourns to meet on Thursday August 13, 1959, at 9:00 a.m., in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. PAASCHh CLERK Deputy Clerk s t QQ w. BEFORE THE BOARD OF SUPERVISORS THURSDAY, AUGUST 13, 1959 THE HOARD !SET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCKANAN, CHAIRMAN, PRESIDING, SUPERVISORS i JAMES P. KENNY, MEL F. NIELSEN, THO 1AS JOHN COLL. ABSENT: SUPERVISOR JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Correction of erroneous assessments. fi The Countv 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 Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDELED that the Countv Auditor is authorized to correct the following assessmentc Request dated August 10, 1959 In Accordance with the provisions of Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 701-Assessment No. 2468, Vincent Lucido is assessed with personal pro- uerty, money $30, total $1060. In extending the assessed valuation on the property statement, the incorrect factor was used to determine the assessed valuation of the inventory. Due to this clerical error, the incorrect valuation was posted on the roll. The assessed valuation should be personal pronerty $780, money $30, total $810. Requests dated August 12, 1959 tf In Accordance with the provisions of Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-60 r Code 8304-Assessment No. 2030, lion and Helen Worle , dba Orinda Cleaners r are assessed with personal property $1270, money $30, total 1300. In extending the assessed valuation on the property statement, the incorrect factor was used to deter- mine the assessed valuation of the equipment. Due to this clerical error, the incorrec valuation was posted on the roll. The assessed valuation should be personal property 40, money $30, total $770. k Code 912-Assessment No. 2001, S. Guio, dba Bud's Broiler, is assessed with personal property, $2270. In extending the assessed valuation on the property state- ment, the incorrect factor was used to determine the assessed valuation of the equip- went. Due to this clerical error, the incorrect valuation was posted on the roll. The correct assessed valuation should be personal property $1300. In accordance with Section S31 of the Revenue and Taxation code, the follow- ing assessments should be added to the 1959-60 unsecured personal property roll. Code 5306-Assessment No. 437 x. Herbert J. Campbell 83 Granada San Francisco, Calif. Boat No. 28 J 1382-Assessed Valuation $250. Code 5306-Assessment No. 438 Albert E. Chipman 2100 Alice Ave. Walnut Creek, Calif. Boat No. 28 L 114, Assessed Valuation $380. Code 5306-Assessment No. 439 Max B. 'White 2905 Alcala St. Antioch, Calif. E Boat No. 28 Y 747-Assessed Valuation $230. Code 6209-Assessment No. 4 Paul Garcia 20064 Tames Ave. Hayward, Calif. Boat No. 28 H 171-Assessed Valuation $100. Code 7911-assessment No. 230 3 H. Brusstar Rt. 1 Box 562 Pittsburg, Calif. Boat No. 28L 473-Assessed Valuation $150. 4 Code 7911-Assessment No. 231 Lewis Cass 34181 Wren Ave. is y Concord, California ryF Boat No. 28 A 1953-Assessed Valuation $100. r4 f 3 fps August 13, 1959 - continued - p9 Code 8304-Assessment No. 2151 j s Dan 0, & Eugenia D. Lucas 6 North Lane, Orinda Assessed Valuation $1970. Code 8304-Assessment No. 2152 William D. Coleman 107 Orinda Way, Orinda Assessed Valuation $50. Code 8603-Assessment No. 2005 Joseph M. Schindler 76 Loftus Rd., Pittsburg Assessed Valuation $120. Code 8606-Assessment No. 2003 3 Delta Lines, Inc. 65th & Eastshore Highway, Emeryville Assessed Valuation $350. Code 701-Assessment No. 2515 Sylvester & Concepcion Mijares 205 Black Diamond Street, Pittsburg Assessed Valuation $130. Code 701-Assessment No. 2516 Dennis Pettas 347 West 10th Street, Pittsburg Assessed Valuation $270. Code 701-Assessment No. 2517 Sal R. Russo 780 Cumberland Street, Pittsburg Assessed Valuation $70 Code 701-Assessment No. 2518 Albert D. Seeno & James V. DiMaggio 8 Davi Avenue, Pittsburg Assessed Valuation $4450. Code 701-Assessment No. 2519 Henry Shepp erd 101+4 Cumberland, Pittsburg f b Assessed Valuation $90. Code 701-Assessment No. 2520 Joe V. & Sal N. Siino 1702 No. Parkside Drive, Pittsburg Assessed Valuation $190. Code 202-Assessment No. 2536 Maxim's dba Kahn's Beauty Salon 1675 Willow Pass Road, Concord Assessed Valuation $2000. Code 202-Assessment No. 2537 Brennan, Jack dba Brennan Denial Laboratory 3355 Clayton Road, Concord Assessed Valuation $700. Code 701-Assessment No. 2512 Floyd Burton, Jr. 112 Alvarado, Pittsburg Assessed Valuation $90. 1 183 August 13, 1959 - continued rtN Code 701-Assessment No. 2513 Di.Maggio, Tom dba Parkside Market 202 Davi Avenue, Pittsburg Assessed Valuation $5740. Code 701-Assessment No. 2514 Sidney Lippow i dba Lipnow & Hoey Development 423 Cumberland Street, Pittsburg Assessed Valuation $80. Code 701-Assessment No. 2521 Frank & Joe Vetrano 227 Pueblo, Pittsburg Assessed Valuation $550• z Code 701-Assessment No. 2522 Isabel Wallace 30 Atherton Avenue, Pittsburg Assessed Valuation $50. Code 900-Assessment No. 2523 William Foland 32 Vartan Court, Walnut Creek Assessed Valuation $170. Cd '0 -A N 2Code604ssessmento. 13$ x Bert J. Kearnes 493 Love Land, Canville Assessed Valuation $140. Code 7912-Assessment No. 2050 Peter Hauges 232$ Willow Pass, Pittsburg Assessed Valuation $40. Code 7912-Assessment No. 2051 Ignacio Frumento 2429 Willow Pass Rd. , Pittsburg Assessed Valuation $920. s Requests dated August 13, 1959 In Accordance with the provisions of Section 531 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code $01-Assessment No. 1277 W. D. Bara 423 High St. Richmond, Calif. Boat No. 2$ B 209-Assessed Valuation $220. Code $01-Assessment No. 127$ 0. Barni 61 31st St. Richmond, Calif. Boat No. 2$ B 16$9-Assessed Valuation $200. Code 801-Assessment No. 1279 General J. Odum 9$32 Pippin St. Oakland, Calif. Boat No. 2$ B 215-Assessed Valuation $50. Cods 5302-Assessment No. 407 R. h erm an 960 Matadeco Rd. Palo Alto, Calif. Boat No. 2$ D 431-Assessed Valuation $1700. Code 5306-Assessment No. 436 Orson B. Berry & Ray I. Bliss 506 Todd Ave. Concord, Calif. s Boat No. 2$ B $$1-Assessed Valuation $230. f;l 3 i 8-4 l August 13, 1959 - continued - Code 7911-Assessment No. 232 t J. Esponal P. 0. Box Port Chicago, Calif. Boat No. -Assessed Valuation $200. Code 7911-Assessment No. 233 T. Di Maggio 4284 Oakwood Ct. Concord, Calif. Boat 1114arsan"-Assessed Valuation U10. Code 7911-Assessment No. 234 C. Gully 3562 Boyer Circle Lafayette, Calif. Boat-Assessed Valuation $400. Code 7911-Assessment No. 235 R. Howard 176 N. Broadway Pittsburg, Calif. Boat No. 28 C 1242-Assessed Valuation $230. Code 7911-Assessment No. 236 R. Osborn 2737 Bonifacio St. Concord, Calif. Boat-Assessed Valuation $100.- Code 7996-Assessment No. 75 Percy M. Huffman 3818 Chestnut Ave. Concord, Calif. Boat No. 28 B 776-Assessed Valuation $50. Code 7999-Assessment No. 1$ Julius E. Chubak 296 Apollo Way Pleasant Hill, Calif. Boat No. 7 OB 6109-Assessed Valuation $210. Code $206-Assessment No. 1332 C. J. Akins 13100 Pierce Rd. r Saratoga, Calif. Boat No. 28 Z 56-Assessed Valuation $1$50. Code $206-Assessment No. 1333 Bank of America Stockton, Calif. Boat No. 28 C 1$69-Assessed Valuation $$50. t Code $206-Assessment No. 1334 Bank of California Second & San Carlos San Jose, Calif. Boat No. 28 J 1$19-Assessed Valuation $950. Code $206-Assessment No. 1335 A. Blandin 3315 Simmons Oakland, Calif. Boat No.-Assessed Valuation $410. Code 8206-Assessment No. 1336 Marcus Champlin 2431 Chamalia San Leandro, Calif. Boat No. 28 H 1214-Assessed Valuation $2000. Code 8206-Assessment No. 1337 C. Clelland Rt. 1 Box 654 Livermore, Calif. Boat No. 28 H 667-Assessed Valuation $550. Code $206-Assessment No. 1338 0. French 668 Linda Mar Blvd. Pedro Valley, Calif. Boat 28 E 1544-Assessed Valuation $820. Code $206-Assessment No. 1339 J. Hough 232 Corkwood Ave. Vallejo, Calif. Boat No. 28 J 1414-Assessed Valuation $1960. Code 8206-Assessment No. 1340 Rheem Acceptance Corp. 829 36th St. Oakland, Calif. Boat No. 28 Z 535-Assessed Valuation $430. I f 1 August 13, 1959 - continued - Code $206-Assessment No. 1341 B. Russo 2770 21st St. San Francisco, Calif. Boat-Assessed Valuation $80. Code $206-Assessment No. 1342 R. M. Stagg Bethel Island, Calif. Boat No. 28 D $21-Assessed Valuation $280. Code $206-Assessment No. 1343 J. Williams 1316 Rosewood San Carlos Calif. Boat No. 29 H 1$62-Assessed Valuation $650. Code 10001-Assessment No. 58 Peter Lunardini 1715 Poplar Dr. Walnut Creek, Calif. s Boat No. 28 B 1918-Assessed Valuation $600. The foregoing order is passed by the unanimous vote of the Board members present. 1 In the Matter of Approving General Harbors Plan" in principle. The Contra Costa County Boat Harbor Planning Committee having on August 4, 1959, filed with this Board its report entitled "General Harbors Plan," and this Board having fully considered the same; NOW, THEREFORE, and on motion of Surervisor Rielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said "General Harbors Plan" be and the same is . hereby APPROVED in principle. IT IS FURTHER ORDERED that a copy of this resolution be forwarded to the State Small Craft Harbors Commission. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN. NOES: Supervisors - NONE. ABSENT: Supervisor JOSEPH S. SILVA. In the Matter of Affidavits of publication of Ordinances 1337 and 1355. This Board having heretofore adopted Ordinances Nos. 1337 and 1355 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 tine and in the manner required by law; NOW, THEhEFORE, on motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board members present. In the ?Matter of Communication from Kensington Community Service District re Gore lot. This Board having received a communication from the Kensington Community Service District with reference to dimensions of lot, portion to be used for roadway purposes, etc. of the Gore lot; NOW, THEREFORE, and on motion ofSupervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said matter be and the same is hereby referred to the Public Works director for answer. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing approval of rental agreement between P. E. Van Pelt, Inc., and El Sobrante Fire Protection District. Rental agreement between P. E. Van Pelts, Inc., and El Sobrante Fire Protec- tion District, and which refers to the leasing of one Van Pelt-International Fire Truck for the use of said District, is presented to thisBoard, the Governing Body of said El Sobrante Fire Protection District; f August 13, 1959 - continued - On motion ofSupervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that W. G. Buchanan, Chairman of the Board of Supervisors, is authorized € to execute said rental agreement on behalf of said fire district. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Authorizing letter of appreciation to the Alameda-Contra Costa Transit District. This Board having been notified that the Alameda-Contra Costa Transit Distri t on August 12, 1959, excluded from its District the cities of Concord and Walnut Creek and certain unincorporated area of Contra Costa County; NOW, THEREFORE, and on motion ofSupervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that a letter of appreciation be forwarded to said District for its cooperation in said matter. The foregoing order is passed by the unanimous vote of the Board members k : present.' In the Matter of Statement k,.th reference to salaries of employees of fire dis- tricts over which the Board of Supervisors has juris- diction. On motion of Supervisor Denny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the following statement be and the. same is hereby authorized: We are in the process of making a study (through the Personnel Department, Office of the County Auditor-Controller, and Office of the County Administrator) with the objective of standardizing the pay scales of county fire protection districts throughout the county generally. At the present time we cannot make any recom- mendations to the fire commissioners as we do not have the com- plete picture before us, and this year, as in the past, we must depend upon the fire commissioners, who have a better idea of their budget arrangements than we do. (We have accepted the budgets of the fire districts as presented by the commissioners, and they are now being worked into final force for approval on August 20, 1959.) The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN. NOES: Supervisors - NONE. ABSENT: Supervisor JOSEPH S. SILDA. And the Board takes recess to meet on Tuesday, August 18, 1959, at 9 a.m., in the Board Chambers, Nall of Records, Martinez, California. Chairman s ATTEST; W. t/ T. PAA H. CLERK kBy2u putt' Clerk j r i BEFORE THE BOARD OF SUPERVISORS TUESDAY, AUGUST 18 1959 THE BOARD MET IN REGUUR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Fatter of Personnel Adjustment. On the recommendation of the County Administrator and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following personnel adjustment be and the same is hereby APPROVED and AUTHORIZED, it being under- stood that said approval constitutes approval for the personnel and budget modification required: PERSONNEL ACTIONS Agricultural _Commissioner: Reclassify Intermediate Stenographer Clerk position t,r , Range 26 ($341-3415), to Senior Clerk, Range 28 ($376-X458), effective September 1, 1959. 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 requests for correction of erroneous assessments; and said requests having been consented to by the District Attorney; On motion of Supervisor Coll, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that the County auditor is authorised to correct the fol owing assess- ments: Requests dated August 13, 1959 In Accordance with the provisions of Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-b0 Code 8206-Assessment No. 279 Wm. E. Smith is assessed with personal property in the amount of $90. , being for boat number 7 OB 3269. A Veterans exemption was filed in this office to be applied on this assessment. Due to a clerical error, the exemption was not allowed, therefore, code 8206-assessment no. 279 should show exemption in the amount of 390. In Accordance with the provisions of Section 4986 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 8904-Assessment No. 28 Russell Brown is assessed with personal property, being for boat number 7 OB 969, assessed valuation $140. The value of $140 includes 480 for an outboard motor, through clerical error this motor was shown on 14r. Brown's registration since he does not own the motor the correct assessed valuation of assessment number 2A, code 8904 should be $60. In Accordance with Section 4986 of the Revenue and Taxation code, the follow- ing personal property should be cancelled from the 1959-60 unsecured personal property roll: Code 8206-Assessment No. 243 J. A. Ramos is assessed with personal property, being for boat number 7 RB 81 assessed valuation $40. This boat was sunk prior to the lien date. Therefore, assess- ment no. 243, code 88206, should be cancelled. Code 1102-Assessment No. 10 F. S. A,guiar Jr. is assessed with personal property, being for boat number 7 OB 3478, assessed valuation 4150. This is a duplicate assessment, as it is assessed under assessment number 1102-1, and the boat has been registered under number 7 OB 1756. Therefore, assessment number 10, code 1102, should be cancelled. Code 1101-Assessment No. 1 Dan Cline is assessed with personal property, being for boat number 7 OB 1837 assessed valuation *50. This boat was taken out of the county prior to the lien date. Therefore, assessment no. 1, code 1101, should be cancelled. Code 8206-Assessment No. 531 Antonio Aiello is assessed with personal property, being for boat number 28 D 821, assessed valuation f28O. This boat was sold prior to the lien date to R. Id. Stagg, and is being added to the roll under assessment no. 8206-1342 in 141r. Stagg's name. Therefore, assessment no. 531, code 8206, should be cancelled. Code 7305-Assessment No. 136 John E. Helm is assessed with personal property, being for boat number 28 R 761, assessed valuation 450. This boat was sold prior to the lien date and has since been taken to Alameda County. Therefore, assessment no. 136, code 7305, should be cancelled. A_iFC,7 August 18, 1959 - continued Code 5309-Assessment No. 82 j H. Lewis is assessed with personal property, being for boat number 28G 1604, assessed valuation 4230. This boat was sold prior to the lien date to Mr. James Stowers, this assessment will be added to the roll as soon as the necessary informationisacquired. Therefore, assessment no. 82, code 5309, should be cancelled. Code 8206-,assessment No. 4.77 Tom Kuwada is assessed with personal property, being for boat number 28 C1928, assessed valuation 4300. The boat has been assessed and the tax paid in Santa Clara County. Therefore, assessment no. 4.77, code 8206, should be cancelled. Code 9001-Assessment No. 96 Joe Sorvetti is assessed with personal property, being for boat number 28 C 238, assessed valuation $80. This is a duplicate assessment as it has beeen assessed and the tax paid under assessment no. 9001-0100. Therefore, assessment no. 96, code 9001, should be cancelled. Code 8504-Assessment Pio. 27 Russell G. Greengard is assessed with personal property, being for boat number 7 RB 743, assessed valuation $60. This boat was destroyed by fire prior to the lien date. Therefore, assessment no. 27, code 8504, should be cancelled. Code 5306-Assessment No. 211 T. 0. Robinson is assessed with, personal property, being for boat number no number), assessed valuation $70. This boat was sunk prior to the lien date. There- fore, assessment no. 211, code 5306, should be cancelled. 1 Code 8206-Assessment No. 760 Everett Galvin is assessed with personal property, being for boat number 28 X 542, assessed valuation , 100. This boat was sold prior to the lien date to Mr. Walter Haws, the assessment in his name will be added to the roll. Therefore, assess- ment no. 760, code 8206, should be cancelled. Code 5302-Assessment No. 301 T. Fong is assessed with personal property, being for boat number 28 C 12319 assessed valuation 4380. This boat was sold vrior to the lien date. Therefore, assessment number 301, code 5302, should be cancelled. i Code 5302-Assessment No. 341 L. Tuttle is assessed with personal property, being for boat number 28 K 1266, assessed valuation $450. This boat was not purchased until after the lien date. Therefore, assessment no. 341, code 5302, should be cancelled. Code 5309-Assessment No. 152 M. Cox is assessed with personal property, being for boat number 28 C 1749, assessed valuation $810. This boat has been assessed and the taxes paid in Monterey County. Therefore, assessment no. 152, code 5309, should be cancelled. Code 701-Assessment No. 415 Joseph J. Russo is assessed with personal property, being for boat number 28 A 1379 assessed valuation $100. This boat was sold prior to the Lien date and moved to Solano County. Therefore, assessment no. 415, code 701, should be cancelled. . Code 8206-Assessment Na. 1212 R. Forbes is assessed with personal property, being for boat 28 G 1616,I assessed valuation 41280. This boat has been assessed and the tax paid in Placer County. Therefore, assessment no. 1212, code 8206, should be cancelled. Code 8206-Assessment No. 1309 H. Fisher & H. J. Tomlinson are assessed with personal property, being .for boat number 28 Y 565, assessed valuation $670. This boat was sold prior to the lien date. Therefore, assessment no. 1309, code 8206, should be cancelled. Code 801-Assessment No. 1256 John R. Vaughn is assessed with personal property being for boat number 28 F 1638, assessed valuation $200. This boat was wold prior to the lien date and taken to Santa Cruz county. Therefore, assessment no. 1256, code 801, should be cancelled. Code 801-Assessment No. 11?3 J. Bellante is assessed with personal property, being for boat number 28 A 1963, assessed valuation 450. This is a duplicate assessment as this boat is assessed with its correct number 28 B 963, under assessment number 801-1029. Therefore, assess- ment no. 1173, code 801, should be cancelled. Code 1102-Assessment No. 11 a James V. Bianco is assessed with personal property, being for boat number 7 OB 4390, assessed valuation 4140. This is a duplicate assessment as it has been assessed under boat number 7 OB 713, assessment number 1103-0181. Wherefore, assess- ment no. 11, code 1102, should be cancelled. i Code 801-Assessment No. 203 Frank A. Husen is assessed with personal property, being for boat number 7 OB 2512, assessed valuation $120. This boat was sold prior to the lien date. There- fore, assessment no. 203, code 801, should be cancelled. i Code 801-Assessment No. 460 Dale Shackelford is assessed with personal property, being for boat number j 7 OB 774, assessed valuation 4120. This boat was sold prior to the lien date. There- fore, assessment no. 460, code 801, should be cancelled, f Code 801-Assessment No. 778 James M. Watkins is assessed with personal property, being for boat number 70B 3690, assessed valuation $50. This boat was sold prior to the lien date. There- : fore, assessment no. 778, code 801, should be cancelled. Code 202-Assessment No. 230 Stanley N . Viscia is assessed with personal property being for boat number i! August 18, 1959 - continued M1 OB 3233, assessed valuation $400. This boat was sold prior to the lien date. There- fore, assessment no. 230, code 202, should be cancelled. Code 100-Assessment No. 65 Alfred Del Rossa is assessed with personal property being for boat number 7 OB 483, assessed valuation $140. This boat was sold prior to the lien date, there- fore, assessment no. 65, code 100, should be cancelled. Code 100-Assessment No. 66 Ronnie Del Rossa is assessed with personal property, being for boat number 7 OB 1281, assessed valuation $30. This boat was sold prior to the lien date, there- fore, assessment no. 66, code 100, should be cancelled. Code 7938-Assessment No. 82 William A. & Edith Voorheis are assessed with personal property, being forboatnumber7MB239, assessed valuation $400. This boat is,a Trailer House Boat and is registered and licensed with the motor Vehicle Department. Therefore, assessment number 82, code 7938, should be cancelled. Code 9001-Assessment No. 29 James Godwin is assessed with personal property, being for boat no. 7 OB 1439, assessed valuation $240. This boat was taken out of the county prior to the lien date. Therefore, assessment no. 29, code 9001, should be cancelled. Code 8504-Assessment No. 102 John W. Thornburg is assessed with personal property, being for boat number 7 OB 3770, assessed valuation 4330. This boat was taken out of the county prior to the lien date. Therefore assessment no. 102, code 8504, should be cancelled. Code 801-Assessment No. 1072 Marshall W. Smith is assessed with personal property being for -boat number 7 NR 155, assessed valuation $340. This boat was taken out of the county prior to the lien date therefore, assessment no. 1072, code 801, should be cancelled. Code 5306-Assessment No. 76 William Warner is assessed with personal property, being for boat number 7 OB 2201, assessed valuation $100. This boat was taken out of the county prior to the lien date. Therefore, assessment number 76, code 5306, should be cancelled. Requests dated August 13, 1959 In accordance with Section S31 of the Revenue and Taxation code, the follow- ing assessments should be added to the unsecured personal property roll: Code 100-Assessment No. 393 Vernon Greecy 2732 D St. Antioch, Calif. Boat No. 28 B 1826-Assessed Valuation $300. Code 701-Assessment No. 432 J. J. Russo Box 151 Pittsburg, Calif. Boat No. 28 Z 998-Assessed Valuation $230. Code 801-assessment No. 1276 W. E. Plant 952 13th St. Richmond, Calif. Boat No. 7 OB 6085-Assessed Valuation $140. Code 5302-Assessment No. 408 C. Rhodes Box 672 Yuba City, Calif. T Boat No. 28 K 598-Assessed Valuation $3500. Code 5306-Assessment No. 440 Jo L. Scola 143 Baxter St. Vallejo, Calif. Boat No. 28 A 11-Assessed Valuation $120. Code 8206-assessment No. 1330 John J. Brohman 2622 Cherry Lane Walnut Creek Calif. Boat No. 28 6 1235-Assessed Valuation $150. Code 8206-Assessment No. 1331 Peter A. W. Lang 6001 Valley View Rd. Oakland, Calif. Boat No. 7 SIB 383-Assessed Valuation $150. Code 8206-assessment No. 1344 H. Browne 1465 Newhall St. Santa Clara, Calif. Boat No. 28 E 234-Assessed Valuation $400. L f i August 18, 1959 - continued 4 s Code $206-Assessment No. 1345 t Patrick Fore 1327 .Esmond .Ave. Richmond, Calif. Boat No. 28 C 1699-Assessed Valuation $400. I Code 8206-Assessment No. 1346 G. Green 1250 29th Ave. Fruitvale Calif. Boat "Marion"-Assessed Valuation $100. Code $206-Assessment No. 1347 Chic Kawahara t 300 Downing Ave. Campbell, Calif. Boat No. 28 A 229-Assessed Valuation $100. Requests dated August 17, 1959 In accordance with Section 531 of the Revenue and Taxation Code, the follow- ing assessments should be added to the 1959-60 Unsecured Assessment Roll: t Code 701-Assessment No. 2523 Code 701-Assessment No. 2528 Kenneth A. Thompson Frank J. & Lydia Hollender i 133 Victory Avenue, Pittsburg dba: Bel Air Hotel Assessed Valuation $130. 550 SeenoPittsbur Assessed luation 270. Code 701-Assessment No. 2524 Dennis Pettas Code 701-Assessment No. 2529 dba; Idell Apartments Walter Thilgen 347 West 10th Street Pittsburg 347 California, Pittsburg r Assessed Valuation Ob. Assessed Valuation 4210. Code 701-Assessment No. 2525 Code 790$-Assessment No. 2014 Dennis Pettas Albert Madrid DBA: Upstairs Apartments 20 Richard Circle, Pittsburg 347 West 10th St., Pittsburg Assessed Valuation 270. Assessed Valuation $300. Code 7912-Assessment No. 2052 Code 701-Assessment No. 2526 Fred C. Chavez Dennis Pettas dba: Industrial Floor Service 347 West 10th St., Pittsburg 204 Madison Avenue, Pittsburg Assessed Valuation $300. Assessed Valuation $190. Code 701-Assessment No. 2527 Code 8606-Assessment No. 2004 David Huerta Kirk G. Collett & S. P. Carrigan DHA: Arizona Club DHA: CJ&C Excavators and Pavers 249 East Third Street Pittsburg P. 0. Box 227, Pittsburg Assessed Valuation Assessed Valuation $7,390• In accordance with Section 4986 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 7900-Assessment No. 2011, Derwyn, D. Cugley dba C & S Hardware is portion of thisassessedwithpersonalproperty $5,690, money $50, total 5,740. A p j assessment is for inventory which had been sold prior to the lien date and was no longer in their possession. The correct assessed valuation should be $3,680, money 50, total $3,730. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Contra Costa County School Budget for 1959- 1 60 fiscal year. This Board having on August 14, 1959, received from the County Superintendents of Schools, Contra Costa County School Budget for the fiscal year 1959-60; i IT IS ORDERED that said budget be placed on file as of August 14, 1959• In the Matter of Granting RALPH HILER free permit to peddle in the unincorporated area of the County. Ralph Hiler, 1246 Palm Avenue, Martinez, 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 dis- charged veteran of World War II, as evidenced by Discharge Certificate, Serial #478- 694, dated March 24, 1943; On motion of Supervisor Coll, seconded by Supervisor Silva, IT 1S 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 HOARD 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. 1 r 191 August 18, 1959 - continued In the Matter of Approval of Work Orders. On the recommendation of the Public Works Director and on- motion of Super- visor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Public Works Director is directed to clear the vegetation from the following secondary drain- age channels with County Forces, at a total estimated cost of 4900: W0 4844 - Ditch from Crescent Drive to Lafayette Creek. This ditch runs between lots 12 and 13 of Tract 121 (Lafayette Crescent) and along easterly line of Tract 2240. FC 60-15 150 445 - Concrete lined channel in Tract 2099 (Creekside Acrel ) Unit No. 1 750 1yuU The foregoing order is passed by the unanimous vote of the Board. 4-S In the Matter of Certificate from Secretary of State with reference to City annexations. IT IS BY THE BOARD ORDLMED that certificate issued by the Secretary of State and containing the following information with reference to ordinance adopted by city approving the annexation of territory to said city, be placed on file: Name of Ordinance Date Filed with City Number Secretary of State Richmond 1623 August 6, 1959 The foregoing order is passed by the unanimous vote of the Board. c In the Matter of Bids and awarding contract for construction of appur- tenances and removal of sediment, etc. from storm drain along east side of Broadway Addition in the City of San Pablo (Storm Drain Maintenance District No. 4) . This Board having heretofore advertised for bids for the construction of appurtenances and removal of sediment and debris from storm drain along the east side of Broadway Addition from Miner Avenue to Rheem Creek in the City of San Pablo (Storm Drain Maintenance District No. 4) and this being the time and place set out in the Notice to Contractos for the receiving of bids, bids are received from the following anarereadbytheClerk: R. B. McNair Sons, 2619 - 7th Street, Berkeley 10; Ora E. Elliott, 4939 Elrod Drive, Castro Valley; John H. McCusker Inc. 1501 Eastshore Highway, Berkeley 10; Aguiar Bros. 1711 BroadwaySan Pablo; McGuire and Hester, 796 - 66th Avenue, Oakland 21; and Mr. C. C. Rich, Chief Engineer of the Contra Costa County Flood Control and Water Conservation District having recommended to this Board that the bid of R. B. McNair Sons is the lowest as best bid for the doing of said work; and this Board finding that the said bid: Total based on unit prices for estimated quantity: 13,792, 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, THERWE ORE, on motion of Supervisor Kenny, 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 R. B. McNair Sons at the unit prices submitted in said bid. IT IS FURTHER 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 $6,$9 , one guaranteeing payment to labor and materialmen, and one guaranteeing faithful per- formance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful bidders the certified or cashier's check which accompanied their respective bids, ex- cept Ora E. Elliott, the second lowest bidder. The foregoing order is passed by the unanimous vote of the Board. c i August 18, 1959 - continued - i In the Matter of Approval of plans Iand specifications for installation i of drainage facilities at Parchester Village and vicinity (Contra Costa County Storm Drainage District Zone j No. 20). Plans and specifications for installation of drainage facilities at Parchester Village and vicinity tContra Costa County Storm Drainage District Zone No. 20) having been submitted to and filed with this Board this day by Mr. C. C. Rich, Chief Engineer of the Contra Costa County Flood Control and Water Conservation District; On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the general prevailing rate of wages, . which shall be the minimum rates paid on this project, are set forth in the Notice to Contractors attached to and made a part of the above referred to plans and specifica- tions. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for September 15, 1959, 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 RICHMOND INDE- PENDENT. I i The foregoing order is passed by the unanimous vote of the Board. t I In the Matter of Accepting and Giving Notice of Completion of a Contract with Wilson Plumbing and Supply for construc- ORDER OF ACCEPTANCE AND tion of sewers and appurtenances for NOTICE OF C014PLETION Buchanan Field Control Tower. 1 11HEREAS, the County of Contra Costa having on June 2, 1959, entered into agreement with Wilson Plumbing and Supply, 995 Oakland Street, Lafayette, California, for the construction of sewers and appurtenances for Buchanan Field Control Tower, with4 the Hartford Accident and Indemnity Company as surety, and WHEREAS, the Public Works Director, having certified to this Board that said work has been inspected and has been found to comply with the approved plans, special provisions, and standard specifications, and having recommended that said contract be accepted as completed on the 18th day of August, 1959;allf NOW, THEREFORE., on motion of Supervisor Nielsen, seconded by Supervisor Kenny,IIT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED on the 18th day of August, 1059, 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. G i In the natter of Directing District Attorney to prepare iordinance to impose a seven- ton load limit on Crockett Boulevard, Crockett. f The Public Works Director having notified this Board that the Governor has signed Assembly Bill No. 468 which gives counties authority to impose load limits on roads; and said Public Works Director having recommended that a seven-ton load limit Ibe imposed on Crockett Boulevard, Crockett, County Road No. 2291; I NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the District Attorney be and he is hereby directed to prepare an ordinance to impose a seven-ton load limit on said Crockett Boulevard, said ordinance to become effective on the date Assembly Bill No. 468 goes into effect. The foregoing order is passed by the unanimous vote of the Board. 3 1 In the Matter of Request from James A. Ganley that Board authorize refund. James A. Ganley having filed with this Board a request that the California Pacific Title Company, Contra Costa Division, be authorized to return $3,000 which amount Mr. Ganley deposited on August 17, 1954, with said title company to be paid to the County at such time as assessments were levied on Tract 2036 for construction of outlet channel, for the reason that five years have passed and no assessments have been :. levied; On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attorney and Public Works Director for report to this Board. The foregoing order is passed by the unanimous vote of the Board. L t I August 18, 1959 - continued - In the natter of Approval of agreement with Pacific Gas and Electric Company for street lights, etc. , Pleasant Hill Lighting District. Agreement dated July 23, 1959, between Pleasant Hill Lighting District ofContraCostaCounty, 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 accented by this Board, and furnish electricity for lighting same,for the period of five years from and after July 29, 1959, and shall thereafter extend automatically for successive terms of one year, district to pay monthly therefor at the rate specified and set forth in said bid, having been presented to this Board; On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, Chairman of this Board, is authorized to execute said agreement on behalf of this Board the governing body of said Pleasant Hill Lighting District. The foregoing order is passed by the unanimous vote of the Board. G In the Matter of Thornton K. Taylor, Plaintiff, vs. County of Contra Costa and Warren G. Buchanan, Chairman of the Board of Supervisors. (Claim totals 153.00. ) Copy of Order to Defendant in Action 7839, Small Claims Court of the Martinez Judicial District, Thornton K. Taylor, Plaintiff, vs. County of Contra Costa and Warren G. Buchanan, Chairman of the Board of Supervisors, having been served on said Warren G. Buchanan on this date at 11:10 a.m. ; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by SupervisorNielsen, IT IS BY THE BOARD ORDERED that said copy is referred to the District Attorney The fore€oing order is passed by the unanimous vote of the Board. In the Matter of Appointment of V ILMER H. 1,41ITE to office of Trustee of the BYRON, BRENTWOOD, KNI GHTSEN UNION CEMETERY DISTRICT. Mr. George A. Geddes, Trustee of the Byron, Brentwood, Knightsen Union Ceme- tery District, having resigned; On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the resignation of Mr. Geddes be and it is accepted with regret, and the office is declared vacant. IT IS BY THE BOARD FURTHER ORDERED that WILMER H. WHITE be and he is hereby appointed TRUSTEE OF THE BYRON, BREN111OOD9 KNIGHTSEN UNION CEMETERY DISTRICT for four years, commencing August 18, 1959. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution with reference to Board's desire to divide the State Employees' Re- tirement System as it relates to the employees in the office of the County Superintendent of Schools of the County of Contra Costa. WHEREAS, the Board of Supervisors of the County of Contra Costa hereinafter designated as "Public Agency", desired to divide the State Employees' Retirement System as it relates to the employees in the office of the County Superintendent of Schools of the County of Contra Costa, hereinafter designated as "Present Retirement System," as authorized by State and Federal law and regulations, for the purposes of coverage of members of the Present Retirement System as a coverage group as established by Section 218(d)(4) of the Federal Social Security Act of a retirement system estab- lished pursuant to Section 218(d)(6) of the Act under the California State Social Security Agreement of March 9, 1951, providing for the coverage of public employees under the insurance system established by Title II of the said Act,as amended; and WHEREAS, 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 WHEREAS, it is necessary that the Public Agency fix the date of said election and establish the members of the Present System eligible to vote in the election; NOW, THEREFORE, BE IT RESOLVED, That an election be held on August 28 1959, 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 employees of the Public Agency in positions covered thereby shall be divided into two parts as follows: f August 18, 1959 - continued - Part I composed of the positions of those members who do not desire such coverage; and Part II composed of the positions of members of such system who desire coverage under Old-Age, Survivors, and fi Disability Insurance, and r BE IT FURTHER RESOLVED, That the following services with respect to said icoverage group of the Public Agency shall be excluded from coverage under said agree- i ment: i No Exclusions i and BE IT FURTHER RESOLVED Thatcastin ofriortothe apgtheballots in the said election each member of the Present Retirement System shall be informed in writing of the election and the date thereof, the procedure to be followed before Old-Age, Sur- visors, and Disability Insurance coverage would be extended to any member, and the fact that the vote cast by him would not be binding upon him with respect to any vote made sby him in the division which must be held prior to coming under the provisions of the said agreement, and shall be furnished a statement of the plan of combination of the Present Retirement System and Old-Age, Survivors and Disability Insurance coverage provided herein, and that Mrs. Marybelle Girard is hereby designated and appointed to conduct such election on behalf of the Public Agency in accordance with law, regula- tions, and this resolution, including the giving of proper notice and explanatory statement to members of the Present Retirement System; and BE IT FURTHER RESOLVED, That the official designated herein by, this body to 1conduct the election shall advise this body immediately following the conclusion of such election as to the results of the election. f The foregoing order was made on motion of Supervisor Coll, seconded by Super- :: visor Silva, and adopted by the following vote of the Board: f AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. t f In the Matter of Granting permission to leave the State of California. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Judge Louis Edmunds of Justice Court, Pinole-Hercules-Rodeo Judi- cial District be, and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for one week commencing August 24, 1959. The foregoing order is passed by the unanimous vote of the Board. 1In the Matter of Resolution authorising Execution of agreement between California Water Service Company, a California Corpo- Iration, County of Contra Costa, a Politi- ical Subdivision, and East Bay Municipal Utility District, a Political Subdivision, in connection with the proposed acquisition of a system of domestic water supply for lithe E1 Verano Valley Tract No. 2079 Area. I RESOLVED, that the Chairman of the Board of Supervisors of the County of Contra Costa and the County Clerk of the County of Contra Costa are hereby authorized to execute on behalf of the County of Contra Costa that certain agreement between California Water Service Company, a California corporation, County of Contra Costa, a political subdivision, and East Bay Municipal Utility District, a political subdivision, dated the 15th day of August, 1959, which agreement provides for the acquisition of a system of domestic water supply by special assessment proceedings in E1 Verano Valley Tract No. 2079 of the County of Contra Costa; and BE IT FURTHER RESOLVED that said agreement be executed in triplicate and that ' a certified copy of this resolution be affixed to each of the triplicate originals thereof. p 3 i i The foregoing resolution was adopted by the Board of Supervisors of the County of Contra Costa, California, at a regular meeting thereof, held on the 18th day iof August, 1959, by the following vote, to-wit: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHAN,AN, JOSEPH S. SILVA. s NOES:Supervisors - NONE. i ABSENT: Supervisors - NONE. I i X95 `: August 18, 1959 - continued - In the Matter of Appointment of Harry L. Morrison, Jr. , to serve in consulting capacity on rapid transit matters. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Harry L. Morrison, Jr., is appointed to serve the County in a con- sulting capacity on rapid transit matters (not a matter of official concern to him as a Director of the San Francisco Bay Area Rapid Transit District) with the understand- ing that he serve without salary but may be reimbursed for expenses. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Recommendation to the U. S. Almy Corps of Engi- neers that the Pinole Shoal Chan- nel be brought to its authorized depth in the immediate future. This Board having been informed that in 1917 the project depth for Pinole Shoal Channel was authorized at 35 feet, and this Board being fully aware of the many deep laden vessels navigating said channel and the necessity for maintaining the full authorized depth of 35 feet for the 600 foot width at all times to adequately pro- vide for said vessels; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that W. G. Buchanan, Chairman of this Board, is authorized to address a letter to Colonel John S. Harnett, District Engineer, U. S. Army Corps of Engineers, 180 New Montgomery Street, San Francisco, urging that the channel be brought to its authorized depth in the immediate future. The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. G In the Matter of Approval of Change Order No. 1 con- tract for remodeling Hall of Records Building, Martinez, California. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Change Order No. 1 which grants an extension of time to August 18 1959 , to contract with Robert L. Wilson for remodeling Hall of Records Building, Martinez, California, is APPROVED and the Chairman of this Board is authorized to execute said change order on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting and Giving Notice of Completion of a Contract with Robert L. Wilson for remodeling Hall of Records ORDER OF ACCEPTANCE AND Building, Martinez, California. NOTICE OF COMPLETION WHEREAS, the County of Contra Costa having on March 3, 1959, entered into agreement with Robert L. Wilson, 850 - 29th Street, Oakland, California, for the re- modeling of Hall of Records Building in Martinez, California, with the Peerless In- surance Company as surety, and UTHEREAS, the County Administrator, having certified to this Board that said work has been inspected and has been found to comply with the approved plans, special provisions, and standard specifications, and having recommended that said contract be accepted as completed on the 18th day of August, 1959; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Kenny IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED on the 18th day of August, 1959, and the Clerk of this Board is directed to file for record a copy of this Order as a notice of completion. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with City of Pinole for joint City- County animal control. An agreement dated August 32 1959, between the County of Contra Costa, here- inafter referred to as "the County," and the City of Pinole, hereinafter referred to as "the City," which provides that the County shall enforce within the City all ordi- nances of the City and the County and the statutes of the State of California which have been duly and regularly adopted and in effect on the effective date of this agree- ment relating to the regulation and licensing of dogs, and shall perform certain func- tions in connection with animal control, commencing August 3 , 1959, and continuing until such time as said agreement shall be terminated, is presented to this Board; and I i August 18, 1959--continued i On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED, and W.G. Buchanan! Chairman of this Board, is authorized to execute said agreement on behalf of the County'. i The foregoing order is passed by the unanimous vote of the Board. G.-i In the Matter of Amending Board order of June 9, 1959, permit- ting use of authorized positions i for Junior Civil Engineers and Assistant Civil Engineers on an interchangeable basis to include additional positions. j WHEREAS, this Board on June 9, 1959, adopted a resolution permitting the Contra Costa County Public Works Department and the Contra Costa County Flood Control i and Water Conservation District to use authorized positions for Junior Civil Engineers and Assistant Civil Engineers on an interchangeable basis; and On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said reso- lution is amended to include the interchanging of Junior Civil Engineer and Assistant i Hydraulic Engineer positions. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of lease between County of Contra kCosta and Boy Scouts of America, Mt. Diablo Council, for use by Boy Scouts of Hampton Park jproperty. Lease dated August 18, 1959, between the County of Contra Costa, hereinafter referred to as "Lessor," and the Boy Scouts of America, Mt. Diablo Council, hereinafter; referred to as "The Primary User," which provides that in consideration of certain 1 mutual promises and agreements therein contained, the Lessor leases to the Primary User that certain piece of property belon ng to the Lessor and more particularly described in said lease (Hampton Park property) for a period of five years, and the Primary User agrees to pay as rental therefor the sum of #1 yearly in advance, commencing on the 1st day of September, 1959, and continuing during the period of five years, is pre- sented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE j BOARD ORDERED that said lease be and the same is hereby APPROVED and W. G. Buchanan, Chairman of this Board, is authorized to execute said lease on behalf of the County of Contra Costa. r. I The foregoing order is passed by the unanimous vote of the Board. C_ 1 i In the Matter of Authorizing Administrator to negotiate t agreement with Leptien-Cronin- j Cooper for necessary survey work for E1 Sobrante Library. t On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to negotiate agreement with Leptien-Cronin-Cooper for necessary work for the El Sobrante Library, at a cost not to exceed $500. a The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Authorizing Administrator to correspond with East Bay Municipal Uti- lity District re acquisition of additional land. On motion of SupervisorNielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to correspond with the East Bay Municipal Utility District on the matter of acquiring additional land which would provide access from the Briones Park area to the proposed new reservoir of the district. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing payment of travel expenses in- curred by Mr. Thomas M. Carlson i in representing the Contra Costa i County Water Agency in Washing- ton, D.C. , etc. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that payment by the Contra Costa County Water Agency of travel expenses incurred by Mr. Thomas M. Carlson in representing the Agency on water matters in Washington, D.C. , is AUTHORIZED, said authorization to cover Mrs. Thomas M. Carlson who accompanied Mr. Carlson for health reasons. r The foregoing order is passed by the unanimous vote of the Boa rd. G 1 x.97 =- 2 August 18, 1959 - continued - In the Matter of Accepting payment from Russell Dev- elopment Company as sewer rebates for house connec- tions to the Juvenile Hall sewer line. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the pay- ment of $257.50 from the Russell Development Company as sewer rebates for house con- nections to the Juvenile Hall sewer line is ACCEPTED, as preliminary step in the pro- cess required to have the Juvenile Hall area annexed to the Central Contra Costa Sani- tary District. The foregoing order is passed by the unanimous vote of the Board. In the hatter of Requesting Central Contra Costa Sani- tary District to annex County property on which Juvenile Hall is located, etc. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Chair- man of the Board of Supervisors is authorized to request the Central Contra Costa Sani- tary District 1) To annex, under the provisions of its Ordinance No. 24, the County property on which the Juvenile Hall is located; 2) To accept responsibility for the maintenance of the sani- tary sewer line serving the Juvenile Hall; 3) To make its rebate Ordinance No. 25 applicable to this sanitary sewer line with respect to the excess capacity of the line, which is valued at $5,150. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman to execute tax exemp- tion certificate on electrical equipment for the Boys' Rehab- ilitation Center. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that W. G. Buchanan, Chairman, Board of Supervisors, is authorized to execute tax exemption certi- ficate (from excise tax) on electrical equipment for the Boys' Rehabilitation Center. The foregoing order is passed by the unanimous vote of the Board. G.. In the Matter of Granting pexmission to El Sobrante County Fire Protection Dis- trict to buy used pick-up truck. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that permission is granted the El Sobrante County Fire Protection District to buy a used 1950 model Chevrolet, 1/2 ton pick-up truck, belonging to the Rodeo Fire Department, for the sum of $325. The fvrepoing order is passed by the unanimous vote of the Board. C, In the Matter of Citizens' Advisory Committee for County Sanitation District No. 3. This Board having received the resignation of Mr. Funs R. Jepsen, Jr., as a member of the Citizens' Advisory Committee for County Sanitation District No. 3; On motion of Surervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE HOARD ORDERED that said resignation is ,accepted with regret. IT IS BY THE BOARD FURTHER ORDERED that Mr. George W. Bartlett, 2421 Dolan Way, San Pablo, California, is appointed as a member of the Citizens' Advisory Com- mittee for County Sanitation District No. 3. The foregoing order is passed by the unanimous vote of the Board. x} August 1$, 1959 - continued - i In the Matter of Authorizing preparation of papers required f for transfer of certain property to Kensington Community Services i District. I On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Right-of-Wap Division of the Public Works Department is auth- orized to prepare the necessary papers for the transfer, without cost, of major portion: surplus not required for road purposes) of triangular piece of property owned by theCountyandlocatedatthecornerofArlingtonWayandCoventryRoad, Kensington, to Kensington Community Services District. r The foregoing order is passed by the unanimous vote of the Board. G i In the Matter of Approval i of report of County Student Protection Committee. This Board having on July 14, 1959, received the report of the County Student' Protection Committee containing certain recommendations with reference to school cross- ing guards; and this Board having fully considered same; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE i BOARD ORDERED that said report be and the same is hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the Clerk of this Board request the I California Highway Patrol to discontinue the crossingguards at the following locations: 11 wing three Burton School, St. Mary's Road, Lafayette; Mountain View School, Shell Avenue, Martinez; i Tormey School, Selby Crossing at Old U. S. 40, Selby; IT IS FURTHER ORDERED that the Public works Department is directed to inves- tigate the feasibility of alternative student protection measures, such as traffic islands and pedestrian crosswalks, at the Mountain View School (Shell Avenue crossing) ,,,Martinez, and Tormey School, Selby. f j The foregoing order is passed by the unanimous vote of the Board. C._ i j In the Matter of Pedestrian 1 Crossing Guard Program for the fiscal year 1959-60. This Board having on May 19, 1959, adopted a resolution requesting the California Highway Patrol to provide services of crossing guards at certain locations; and The County Student Protection Committee having recommended that the crossing guards at the following three locations be discontinued: School CrossinI Burton St. Mary's °J.oad, Lafayette Mountain View Shell Avenue, Martinez Tormey Selby Crossing, at Old U.S. 40, Selby I NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the California Highway Patrol is requested to discontinue the services of the crossing guards at the three locations recommended by the County Student Protection Committee and set forth above. The foregoing order is passed by the unanimous vote of the Board. G 1 In the Matter of Acceptance of Gift. j i Mrs. Laura Huntley, 2237 Oakvale Road, :.alnut Creek, California, having do- , hated a wire recorder to the County Hospital for use in rehabilitation wards F and G; On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said gift be and the same is hereby ACCEPTED and the Chairman is authorized to execute Certificate of Appreciation.i The foregoing order is passed by the unanimous vote of the Board. s s r i In the Matter of Appointment of Chiefs of Civil Defense & Disaster Services i On the recommendation of the Director of Civil Defense, and on the motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that s the following named individuals are hereby appointed as Chiefs of the several Civil Defense and Disaster Services: Name and Title Disaster Service George K. Burton Chief, Communications and j Chief of Communications Attack Warning Service Office of the Sheriff 198A August 1$, 1959 - continued - Name and Title Disaster Service 1 Walter F. Young Chief, Law Enforcement , Sheriff Service Clarence A. Viera Chief, Fire Service Fire Chief City of Martinez Mrs. Barbara J. Burton Chief, Radiological. Civil Defense Co- Defense Service ordinator Civil Defense Office Russell R. Magill Chief, Traffic Service Captain, California Highway Patrol Joseph S. Connery Chief, Operational Informa- Assistant Staff Analyst tion Service Office of the County Administrator Mrs. Eleanor R. Daly Chief, Information and Civil Defense Co- Education Service ordinator Civil Defense Office Victor W. Sauer Chief, Engineering and l Director of Public Forks Ruscue Service Frank H. Colburn Chief, Industry Facility Chief Engineer - Shell Service Chemical Co. Martinez Elmer A. Lawrence Chief, Operational Facilities Superintendent of Build- Service ings & Grounds William G. Golden Chief, Emergency Welfare Social Welfare Director Service Henrik L. Blum, M.D. Chief, Medical & Health County Health Officer Service Reinhold E. Nelson Chief, Citizen Survival Civil Defense Co- Service ordinator Civil Defense Office F. Eric Emery Chief, Emergency Manpower Director of Personnel Service Charles W. Hornback Chief, Supply Service Purchasing Agent Arthur L. Seeley Chief, Food Service Agricultural Commissioner R. Rusk Rigor Chief, Transportation s Civil Defense Co- Service ordinator Civil Defense Office John J. Anderson Chief, Utilities Service District Commercial Supervisor P. G. & E. - Concord The foregoing order is passed b the unanimous vote of the Board.6 P Y 1 199 august 18, 1959, Continued In the Matter of Fixing boundaries and establishing election precincts. On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD OhDERED that the boundaries of Concord Nos. 18, 20, 21, 104; and Alamo 1-13 election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and des- cribed as follows, to wit: ALAM.O PRECINCT NO. 1 Beginning at the intersection of the center line of Las Trampas Avenue with the center line of State Highway No. 21 said State Highway known also as Danville Highway; thence from said point of beginning southeasterly along the center line of said State Highway No. 21 to the intersection thereof with the northerly exten- sion of the line bisecting the angle formed by the southeasterly line of LaSerena Avenue and the southwesterly line of State Highway No. 21; thence southerly along said extension and along said bisecting line to the center line of the Southern Pacific Railroad right of way; thence southeasterly along the center line of said right of way to the southerly line of Alamo Villa Estates; thence in a general southwesterly direction along the southeasterly line of Alamo Villa Estates and LaSerena Manor and along the southwesterly extension thereof to the boundary line of the East Bay Municipal Utility District; thence in a general northerly direct- ion along the boundary line of said Utility District to the center line of Las Trampas Avenue; thence northeasterly along the center line of Las Trampas Avenue to the point of beginning. ALAMO PRECINCT NO. 2 Beginning at the most northerly corner of Entrada Verde said point being also on the center line of the San Ramon Creek; thence from said point of beginning southwesterly along the northwesterly line of intrada Verde to the intersection thereof with a line bisecting the angle formed by the southeasterly line of LaVorna Road and the northeasterly line of State Highway No. 21; thence westerly along said bisecting line to the southeasterly line of said LaVorna Road; thence south- westerly along the southeasterly line of LaVorna Road to the southwesterly line of State Highway No. 21; thence southerly along the line bisecting the angle formed by the southwesterly line of State Highway No. 21 and the southeasterly line of West LaVorna Road to the southerly line of Lot 1 Latina Homestead; thence southwesterly along the southerly line of said Lot 1 to the boundary line of the mast Bay Munic- ipal Utility District; thence northwesterly along the boundary line of said Utility District to the line dividing Supervisorial Districts 2 and 3; thence in a general clockwise direction along the boundary line of Supervisorial District No. 2 to the northeasterly corner of that tract of land now or formerly owned by Young; thence along the boundary line of said Young Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Silva; thence along said Silva Tract in a general clockwise direction to the center line of San Ramon Creek; thence in a general southeasterly direction along the center line of San Ramon Creek to the point of beginning. ALAMO PRECINCT NO. 3 Beginning at the northeasterly corner of subdivision of Lot A Rancho El Rio; thence from said point of beginning southerly along the easterly boundary of said sub- division to the boundary line of the Alamo School District; thence in a general west- erly direction along the boundary line of said school district to the center line of El Alamo; thence southerly along the center line of EI Alamo to the center line of LaGonda Way; thence in a general westerly direction along the center line of LaGonda Way to the center line of 31 Portal Road; thence in a general southwesterly direction along the center line of El Portal Road to the center line of State High- way No. 21; thence northwesterly along the center line of State Highway No. 21 to the intersection thereof with the northeasterly extension of the southeasterly line of Alamo Homesites; thence southwesterly along said extension and along the south- easterly line of Alamo Homesites and along the southwesterly extension thereof to the intersection with the southeasterly extension of the southwesterly line of that tract of land now or formerly owned by Spavor; thence northwesterly along said ex- tension and along the southwesterly line of said Spavor Tract to the most north- westerly corner thereof; thence northeasterly along the southwesterly extension of the southeasterly line of Camille Park and along the southeasterly line of Camille Park to the center line of the Southern Pacific Railroad right of way; thence north- westerly along the center line of said right of way to the intersection thereof with the line bisecting the angle formed by the southeasterly line of Camille Avenue and the southwesterly line of State Highway No. 21; thence northerly along said bisect- ing line and along the northerly extension thereof to the center line of State High- way No. 21; thence northwesterly along the center line of State Highway No. 21 to the center line of Las Trampas Avenue; thence northeasterly along the northeasterly extension of the center line of Las Trampas Avenue to the center line of San Ramon Creek; thence in a general southeasterly direction along the center line of San Ramon Creek to the boundary line of that tract of land now or formerly owned by Dutton; thence along the boundary line of said Dutton Tract in a general counter- clockwise direction to the boundary line of that tract of land now or formerly owned by Ivey; thence along the boundary line of said Ivey Tract in a general counterclock- wise direction to the boundary line of that tract of land now or formerly owned by the H & J Company; thence along the boundary line of said H & J Company Tract in a general clockwise direction to the boundary line of subdivision of Lot A Rancho E1 Rio; thence in a general easterly direction along the boundary line of said sub- Q-- division to the point of beginning. I August 18, 1959, Continued ALAMO PR.;.CINCT NO. 4 Beginning at the intersection of the southeasterly line of Camille Avenue and the southwesterly line of State Highway No. 21; thence from said point of beginning southerly along the line bisecting the angle formed by the southeasterly line of Camille Avenue and the southwesterly line of State Highway No. 21 to the center line of the Southern Pacific P.ailroad right of way; thence southeasterly along the center line of said right of way to the intersection thereof with the northeasterly exten- sion of the southeasterly line of Camille Park; thence southwesterly along said ex- tension and along the southeasterly line of Camille Park and along the southwesterly extension thereof to the most southerly corner of that tract of land now or formerly owned by Scheller; thence southeasterly along the southeasterly extension of the southwesterly line of said Scheller Tract to the boundary line of the Alamo School District; thence in a general southwesterly direction along said school district boundary line to the boundary line of the 3ast Bay Municipal Utility District; thence in a general northwesterly direction along said utility district boundary line to the northwesterly line of that tract of land now or formerly owned by Ball; thence along the boundary line of said Ball Tract in a general clockwise direction to the inter- section thereof with the southwesterly extension of the northwesterly line of Jones Walnut Acres; thence northeasterly along said extension and along the northwesterly line of Jones 11alnut Acres and along the northeasterly extension thereof to the cen- ter line of the Southern Pacific Railroad right of way; thence southeasterly along the center line of said right of way to the intersection thereof with the line bisect- ing the angle formed by the southwesterly line of State Highway No. 21 and the north- westerly line of Camille Avenue; thence along said bisecting line to the southwest- erly line of State Highway No. 21; thence southeasterly along the southwesterly line of State Highway No. 21 to the point of beginning. ALX40 PRECINCT NO. 5 Beginning at the northeasterly corner of that tract of land now or formerly owned by Squier, said point being also on the boundary line of the East Bay 14unicipal Utility District and also on the north-south midsection line of Section d, Township l South, Range 1 West, Mount yiablo Base and Aleridian; thence from said point of be- ginning south along the midsection line of said Section 8 and along the north-south 1midsection line of Section 17, Township 1 South, Range 1 West, Mount Diablo Base and Meridian to the boundary line of subdivision of Lot A Rancho E1 Rio; thence in a general westerly direction along the boundary line of said subdivision to the boundary line of that tract of land now or formerly owned by the H & J Company; thence along the boundary line of said H & J Company Tract in a general counterclockwise direction ito the boundary line of that tract of land now or formerly owned by Ivey; thence along the boundary line of said Ivey Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Dutton; thence along the boundary line of said Dutton Tract in a general clockwise direction to the center line of San Ramon Creek; thence in a general northerly direction along the center line of San Ramon Creek to the boundary line of that tract of 1 ,nd now or formerly owned by McLellen; thence along; the boundary line of said McLellen Tract in a general counterclockwise direction to that tract of land now or formerly owned by Brear; thence along the bound- Ary line of said Brear Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by SMougin; thence along the boundary line of said Mougin Tract in a general counterclockwise direction to the boundary line of that tract of land now or formerly owned by Austin; thence in a general southerly direction along the easterly boundary line of said Austin Tract and along the southerly extension thereof to the intersection thereof with the southwesterly extension of the northwesterlyYineofthattractoflandnoworformerlyownedbyGralich; thence northeasterly alongsaidextensiontotheboundarylineofsaidGralichTract; thence along the boundary line of said Gralich Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Bowles; thence southeasterly along the westerlylineofsaidBowlesTracttothenortherlylineofBollaAcresUnitNo. 2; thence north- easterly along the northeasterly line of Bolla Acres Unit leo. 2 and along the north- easterly extension thereof to the boundary line of that tract of land now or formerlyownedbyMottandDurham; thence along the boundary line of said ilott and Durham Tract to the boundary line of the Last Bay Municipal Utility District; thence along the bound- ary line of said utility district in a general clockwise direction to the point of be- ginning. AWSO PRECINCT NO. 6 Beginning at the intersection of the northeasterly line of State Highway No. 21 and the southeasterly line of LaVorna Road; thence from said point of beginning easterly along the line bisecting the angle formed by the northeasterly line of State HighwayNo. 21 and the southeasterly line of LaVorna Road to the northwesterly line of Entrada Verde; thence northeasterly along the northwesterly line of Entrada Verde to the center line of San Ramon Creek; thence in a general southeasterly direction along the center line of San Ramon Creek to the southeasterly line of Letina Homestead; thence south- westerly along the southeasterly line of Letina Homestead to the intersection thereof with the line bisecting the angle formed by the southeasterly line of Finley Road and the northeasterly line of State Highway No. 21; thence westerly along said bisectinglinetothenortheasterlylineofStateHighwayNo. 21; thence northwesterly in a direct line to the intersection of the southeasterly line of Letina Drive and the southwesterlylineofStateHighwayNo. 21 ; thence southerly along the line bisecting the angle formed by the southeasterly line of Letina Drive and the soutrwesterly line of State HighwayNo. 21 to a line drawn parallel with and approximately ICO feet southeasterly from the southeasterly line of Letina Drive ; thence southwesterly along last said described parallel line and along the southwesterly extension thereof to the boundary line of theRanchoSanRamon; thence northwesterly -Tong said Rancho boundary line to the boundarylineoftheEastBayM=unicipal Utility District; thence northwesterly along the bound- ary line of the East Bay Municipal Utility District to the southerly line of Lot 1, Letina Homestead; thence northeasterly along the southerly line of said Lot 1 to the inter- section thereof with the line bisecting the angle formed by the southeasterly line ofWestLaVornaRoadandthesouthwesterlylineofStateHighwayNo. 21; thence northerly along said bisecting line to the southeasterly line of +fest LaVorna Road; thence north- easterly along the southeasterly line of West LaVorna Road and LaVorna Road to the point of beginning. j201 August 18, 1959, Continued ALA140 PRECINCT N0, 7 Beginning at the northeasterly corner of that tract of land now or formerly owned by Post, said point being also on the boundary line of Supervisorial District No. 2 and also on the boundary line of the East Bay Municipal Utility District; thence from said point of beginning along said utility district boundary line in a general clockwise direction to the southerly line of LaVorna (toad; thence westerly along the southerly line of LaVorna road to the northwesterly line of Miranda Avenue; thence southwesterly along the line bisecting the angle formed by the south- erly line of LaVorna Road and the northwesterly line of 14iranda Avenue to a line drawn parallel with and approximately 100 feet southerly from the southerly line of LaVorna Road; thence westerly along last said described parallel line to the in- tersection thereof with the line bisecting the angle formed by the southerly line of LaVorna Road and the easterly line of Easy Street; thence northwesterly along said bisecting line to the southerly line of LaVorna Road; thence westerly along the southerly line of LaVorna Road to the boundary line of atone Valley Homes; thence southwesterly along the boundary line of Stone Valley Homes to the boundary line of that tract of land noir or formerly owned by Mougin; thence along the bound- ary line of said Mougin Tract in a general counterclockwise direction to the bound- ary line of that tract of land now or formerly owned by Tofflemire; thence along the boundary line of said Tofflemire Tract in a general counterclockwise direction to the boundary line of that tract of land now or formerly owned by Towle ; thence along the boundary line of said Towle Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by McLellan; thence along the boundary line of said McLellan Tract in a general clockwise direction to the center line of San Ramon Creek; thence in a general northwesterly direction along the center line of San Ramon Creek to the boundary line of that tract of land now or formerly owned by Silva; thence along the boundary line of said Silva Tract in a general counterclockwise direction to the boundary line of that tract of land now or formerly owned by Young; thence along the boundary line of said Young Tract in a general counterclockwise direction to the boundary line of Supervvisorial District No. 2; thence along the boundary line of said Supervisorial District in a general clockwise direction to the point of beginning. ALAVIO PRECINCT N0. 8 Beginning at the northeasterly corner of that tract of land now or formerly owned by Post, said point being also on the boundary line of the mast Bay Municipal Utility District and on the boundary line of Supervisorial District No. 2; thence from said point of beginning southeasterly along said Supervisorial District bound- ary line to the boundary line of the Danville Judicial District; thence southerly along the boundary line of said Danville Judicial District to the boundary line of the East Bay Municipal Utility District; thence along the boundary line of the East Bay Municipal Utility District in a general counterclockwise direction to the point of beginning. ALAMO PRECINCT NO. 9 Beginning at the intersection of the center line of Miranda Avenue with the southerly line of laVerna Road, said point being also on the boundary line of the East Bay ; unicipal Utility District; thence from said point of beginning along the boundary line of the East Bay Municipal Utility District in a general clockwise direction to the boundary line of that tract of land now or formerly owned by iliott and Durham; thence along the boundary line of said Mott and Durham Tract in a gen- eral counterclockwise direction to the intersection thereof with the northeasterly extension of the northwesterly line of Bolla Acres; thence southwesterly along said extension and along the northwesterly line of Bolla Acres to the boundary line of that tract of land now or formerly owned by Bowles; thence along the boundary line of said Bowlas Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Gralich; thence along the boundary line of said Gralich Tract in a general counterclockwise direction to the boundary line of that tract of land now or formerly owned by Hamilton; thence along the boundary line of said Hamilton Tract in a general clockwise direction to the most westerly corner of said Hamilton Tract; thence northwesterly along the southwesterly line of said Hamilton Tract and along the northwesterly extension thereof to that tract of land now or formerly owned by 14ougin; thence along the boundary line of said Mougin Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Tofflemire; thence along the boundary line of said Tofflemire Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by i4ougin; thence along the boundary line of said Mougin Tract in a general clockwise direction to the northwesterly line of Stone Valley Homes; thence northeasterly along the northwesterly line of Stone Valley Homes to the southerly line of Lavorna Road; thence easterly along the southerly line of LaVorna Road to the easterly line of Easy Street; thence southeasterly along the line bisecting the angle formed by the easterly line of Easy Street and the southerly line of LaVorna hoad to a line drawn parallel with and approximately 100 feet southerly from the southerly line of LaVorna Road; thence easterly along said last described parallel line to the intersection thereof with a line bisecting the angle formed by the southerly line of LaVorna Road and the northwesterly line of i%,i.randa Avenue ; thence northeasterly along said last described bisecting line to the southerly line of LaVorna Road; thence easterly along the southerly line of LaVorna Road to the point of beginning. ALAKO PRECINCT 90. 10 Beginning at the intersection of the southeasterly line of Finley Road and the northeasterly line of State Highway No. 21; thence from said point of beginning easterly along the line bisecting the angle formed by the northeasterly line of State Highway No. 21 and the southeasterly line of Finley Road to the Southerly line of Leti Homestead; thence northeasterly along the southerly line of Letina Homestead 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 that tract of land now or formerly owned by Mortensen; thence southwesterly alon4 the southerly line of said Mortensen Tract to the intersection thereof with the line bisecting the angle formed by 1 i August 18, 1959 - continued the westerly line of Jackson Way and the northerly line of Via Don Jose; thence south- easterly along last described bisecting line to the westerly line of Jackson Way; thence southeasterly along the westerly line of Jackson 'stay to the southeasterly line of Via Don Jose; thence southerly along the line bisecting the angle formed by the southeasterly line of Via Don Jose and the easterly line of Jackson Way to a line drawn parallel with and approximately 100 feet southeasterly from the southeasterly line of Via Don Jose; thence southwesterly along said last described bisecting line to the in- tersection thereof with the line bisecting the angle formed by the southeasterly line of Via Don Jose and the northeasterly line of State Highway No. 21; thence westerly along said last described bisecting line and along the westerly extension thereof to the center line of State Highway No. 21; thence southeasterly along the center line of State Highway No. 21 to the center line of Stone Jalley Road; thence southwesterly along the southwesterly extension of the center line of Stone Valley Road to the bound- ary line of the East Bay Municipal Utility District; thence along the boundary line of said utility district in a general clockwise direction to the boundary line of the Rancho San Ramon; thence southeasterly along the boundary line of the iiancho San Ramon to the intersection thereof with the southwesterly extension of the line drawn parallel with and approximately 100 feet southeasterly from the southeasterly line cf Letina Drive; thence northeasterly along said extension and along said described parallel line to the intersection thereof with the line bisecting the angle formed by the south- easterly line of Letina Drive and the southwesterly line of State Highway No. 21; thence northerly along said described bisecting line to the southwesterly line of State Highway No. 21; thence in a direct line crossing said State Highway No. 21 to the point of beginning. ALAMO PRECINCT NO. 11 Beginning at the intersection of the center line of State Highway No. 21 with the northerly extension of the line bisecting the angle formed by the southeast- erly line of LaSerena Avenue and the southwesterly line of State Highway No. 21; thence from said point or beginning southeasterly along the center line of State Highway No. 21 to the intersection thereof with the easterly extension of the line bisecting the angle formed by the southwesterly line of State Highway ho. 21 and the northwesterly line of Camille Avenue ; thence westerly along said extension and along said bisecting line to the center line of the Southern Pacific railroad right of way; thence north- westerly along the center line of said right of way tur the northwesterly line of Jones Walnut Acres; thence southwesterly along the northwesterly line of Jones Walnut Acres and along the southwesterly extension thereof to that tract of land now or formerly owned by Ball, thence along the boundary line of said Ball Tract in a general counter- clockwise direction to the boundary line of the East Bay Municipal Utility District; thence northwesterly along the boundary line of said utility district to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Hemme Avenue ; thence northeasterly along the said last described parallel line to the boun- dary line of Tract 2011; thence along the boundary line of said Tract 2011 in a gen- eral clockwise direction to the boundary line of Alamo Villa Estates; thence in a general northeasterly direction along the boundary line of Alamo Jilla Estates to a line bisecting the angle formed by the southeasterly line of LaSerena Avenue and the southwesterly line of State Highway No. 21; thence northerly along said described bi- setting line and along the northerly extension thereof to the point of beginning. G ALAMO PRECINCT NO. 12 Beginning at the intersection of the center line of State Highway No. 21 to the westerly extension of the line bisecting the angle formed by the southeasterly line of Via Don Jose and the northeasterly line of State Highway No. 21; thence from said point of beginning easterly along said extension and along said bisecting line to a line drawn parallel with and approximately 100 feet southeasterly from the south- easterly line of Via von Jose; thence northeasterly along last said described parallel line to the intersection thereof wi.h the line bisecting the angle formed by the south- easterly line of Via Don Jose and the westerly line of Jackson 'Jay; thence northerly along last described bisecting line to the westerly line of Jackson Way; thence north- westerly along the westerly line of Jackson Way to the northwesterly line of Via Don Jose; thence westerly along the line bisecting the angle formed by the westerly line of Jackson Way and the northwesterly line of Via Don Jose to the intersection thereof with the boundary line of that tract of land now or formerly owned by Mortensen; thence along the boundary line of said Mortensen Tract in a general counterclockwise direction to the boundary line of that tract of land now or formerly owned by McCracken; thence along the boundary line of said McCracken Tract in a general counterclockwise direction to the center line of San Ramon Creek; thence in a general southerly direc- tion along the center line of San Ramon Creek to the intersection thereof with the northeasterly extension of the center line of Las Trampas Avenue; thence in a general southwesterly direction along the center line of Las Trampas Avenue to the boundary line of the East Bay Municipal Utility District; thence along the boundary line of said utility district in a general clockwise direction to the intersection thereof with the southwesterly extension of the center line of Stone Malley Road; thence north- easterly along said extension to the center line of State highway No. 21; thence north- westerly along the center line of State highway No. 21 to the point of beginning. ALAMO PRECINCT NO. 13 Beginning at the intersection of the boundary line of the Rancho San Ramon j with the boundary line of Supervisorial District No. 2, said point being also on the boundary line of the East Bay Municipal Utility District; thence from said point of beginning in a general counterclockwise direction along the boundary line of said utility district to the boundary line of the Alamo School District; thence along the boundary line of the Alamo School District in a general clockwise direction to the boundary line of Supervisorial District No. 2; thence in a general clockwise direction along the boundary line of Supervisorial District No. 2, to the point of beginning. c- CONCORD PRECINCT N0. 18 Beginning at the.intersection of the center line of Clayton Road with the center line of The Alameda, thence from said point of beginning northeasterly and southeasterly along the center line of The Alameda to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise direction to the westerly line of the Contra Costa Canal; thence southerly along the westerly 203 August 18, 1959 - continued line of the Contra C Canalanal to the incorporation line of the City of Concord; thence northwesterly along said incorporation line to the westerly line of Oxford Park; thence northerly along the westerly line of Oxford Park to the center line of Clayton Road; thence northwesterly along the center line of Clayton Road to the point of beginning. c_ CONCORD PRECINCT NO. 20 Parcel One: Beginning at the intersection of the westerly line of the Contra Costa Canal with the northerly line of Clayton Road, said point being also on the incorporation line of the City of Concord; thence from said point of beginning along said incorpora- tion line in a general counterclockwise direction to the southerly line of Concord Boulevard; thence easterly along the southerly line of Concord Boulevard to the east- erly line of the Contra Costa Canal; thence southerly along the easterly line of the Contra Costa Canal to the incorporation line of the City of Concord; thence along said incorporation line in a general counterclockwise direction to the point of beginning. Parcel Two: All of that tract of land known as the Wygal Brothers Tract. Parcel Three: Beginning at the intersection of the easterly line of the Contra Costa Canal with the southerly line of Clayton Road, said point being also on the incorporation line of the City of Concord; thence from said point of beginning southwesterly along the easterly line of said canal to the center line of Cowell Road; thence northwesterly along the center line of Cowell Road to the westerly line of the Contra Costa Canal; thence northeasterly along the westerly line of said canal to the incorporation line of the City of Concord; thence along said incorporation line in a general clockwise di-G rection to the point of beginning. CONCORD PRECINCT NO. 21 Beginning at the intersection of the center line of Babel Lane with the cente line of Cowell Road; thence from said point of beginning westerly along the center line of Cowell Road to the center line of Court Lane; thence southwesterly along the center line of Court Lane and along the southwesterly extension thereof to the boundary line of the Rancho San Miguel; thence northwesterly along the boundary line of the Rancho San Miguel to the incorporation line of the City of Concord; thence along said incor- poration line in a general counterclockwise direction to the center line of Babel Lane; thence southerly along the center line of Babel Lane to the point of beginning. G CONCORD PRECINCT NO. 40 Beginning at the intersection of the center line of Coventry Road 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 most northerly corner of the Rancho San Miguel; thence northwesterly in a direct line to the most easterly corner of Almond Park, 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 easterly line of Leeper Tract; thence northeasterly along the boundary line of the Leeper Tract to the southerly line of Crawford Village; thence sourtheasterly along the southerly line of Crawford Tillage and along the southeasterly extension thereof to a line bisecting the angle formed by the southwesterly line of Wildwood Drive and the northwesterly line of Fifth avenue; thence easterly along last said described bisecting line to the westerly line of Fifth Avenue; thence northeasterly along the westerly line of Fifth Avenue to the northerly line of dildwood Drive; thence northerly along the line bisecting the angle formed by the northeasterly line of Wildwood Drive and the westerly line of Fifth Avenue to the intersection thereof with a line bisecting the angle formed by the southwesterly line of fit. Diablo Street and the westerly line of Fifth Avenue; thence northeasterly along last said described bisecting line to the i westerly line of Fifth Avenue; thence northerly along the westerly line of Fifth Avenue to the northeasterly line of Mt. Diablo Street; thence northwesterly along the line bisecting the angle formed by the northeasterly line of Mt. Diablo Street and the north westerly line of Fifth Avenue to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Fifth Avenue; thence northeasterly along last said described parallel line to the northerly line of Wildwood Manor; thence south- easterly along the northerly line of Wildwood Manor to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Coventry Road; thence southwesterly along last said described parallel line to the intersection thereof with the line bisecting the an§le formed by the northeasterly line of Mt. Diablo Street and the northwesterly line of Coventry Road; thence southerly along last said described bisecting line and along the southerly extension thereof to the center line of Coventry Road; thence southwesterly along the center line of Coventry Road to the point of be- L ginning. CONCORD PRECINCT NO. 104 Beginning at the intersection of the westerly line of Oxford Park with the southerly line of Clayton 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 clockwise direction to the center line of Coventry Road; thence northeasterly along the center line of Coventry Road to the intersection thereof with the southerly extension of the line bisecting the angle formed by the northeasterly line of IWIt. Diablo! Street and the northwesterly line of Coventry Road; thence northerly along said exten- sion and along said bisecting line to a line drawn parallel with and approximately 100 ' feet northwesterly from the northwesterly line of Coventry Road; thence northeasterly along last said described parallel line to the northerly line of Wildwood Manor; thence northwesterly along the northerly line of Wildwood Manor to the boundary line of the Wygal Brothers Tract; thence along the boundary line of said Wygal Brothers Tract in a general counterclockwise direction to the northwesterly corner of said Idygal Brothers Tract; thence northwesterly along tbanrthwesterly extension of the northeasterly line of said Wygal Brothers Tract to the southeasterly line of Doris Court Addition; thence r 1 i August 18, 1939 - continued 2 northeasterly along the southeasterly line of Doris Court Addition and along the north- easterly extension thereof to the center line of Clayton Road; thence southeasterly j along the center line of Clayton Road to the incorporation line of the City of Concords I thence along said incorporation line in a general clockwise direction to the point of beginning. IT IS FURTHER ORDk2ED 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. 1 And the Board Thursday,adjourns to meet onJ Y, August 20, 1959, at 9:00 a.m., in the Board Chambers, Hall of Records, Martinez, California. i ATTEST: Chairman i W. T . PAASCH, CLERK eputy Clerk I i BEFORE THE BOARD OF SUPERVISORS THURSDAY, AUGUST 20 1959 THE BOARD MET IN REGULA& ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, JAMES P. KENNY, MEL F. NIELSEN, JOSEPH S. SILVA. d ABSENT: SUPiRVISOR THOMAS JOHN COLL. PRESENT: W. T. PAASCH, CLERK. In the Matter of Amending Board s order of April 1, 195$, with reference to employment of Anthony Torres, County Service Area No. i P-1 (Crockett - Valona Police Pro- tection Service). This Board having on April 1, 1958, adopted an order employing Anthonys Torres 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, the salary to be charged to the County Service Area No. P-1; 1 On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said order of April 1, 1958, is amended to provide that the salary of Anthony Torres be increased to 4368 per month, commencing August 1, 1959• The foregoinggg order is passed by the following vote of the Board: S 1 AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. I TOES:Supervisors - NONE. s ABSENT: Supervisor THOMAS JOHN COLL.I e i t SUPERVISOR COLL ARRIVED AT 9:30 A.M. AAID WAS PRESENT WHEN THE FOLLOWING WERE ADOPTED. i In the Matter of Approval of amendment to agreement between Island County Fire Protection i District and City of Pittsburg I for fire protection services. Amendment to agreement to furnish fire fighting equipment and services in the:: unincorporated area of the Island County Fire Protection District by the City of Pitts burg, which amendment provides that the City will have the District named as additional: insured in policy of public liability insurance, is presented to this Board; NOW THMEFORE and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IA BY THE BOARD ORDERED that said amendment to agreement be and the same is hereby approved and W. G. Buchanan, Chairman of this Board, the governing body of the Island County Fire Protection District, is authorized to execute said agreement. The foregoing order is passed by the unanimous vote of the Board. I i i F I 205 August 20, 1959 - continued f In the Matter of Adoption of Budgets of various districts over which this Board of Supervisors has jurisdiction, for fiscal year 1959-60. The budgets of the various districts over which this Board of Supervisors has jurisdiction, for the fiscal year 1959-60, having been considered by this Board; NOW, THEREFORE, and on motion of Supervisors Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said budgets be and the same are hereby APPROVED AND ADOPTED. The foregoing order is passed by the following vote of the Board: r AYES:Supervisors JAMES P. KENNY, DIEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN , JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. Jn the Matter of Adoption of County Budget for Fiscal Year 1959-60. The County Auditor-Controller having filed with this Board a budget of antici pated resources and expenditures of Contra Costa County for the year beginning July 1, 1959, and ending June 30, 1960, and notice of the time and place set for hearing on sai budget having been given for the time and in the manner required by law; and this Board having considered in detail all of the items contained in said budget; NOW, THEREFORE and on motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOJRD ORDERED that the County Budget for the fiscal year 1959-60 be and the same is hereby ADOPTED, to wit: GENERAL GOVERIMIENT u BOARD OF SUPERVISORS Salaries and Wages 58,z65 Maintenance and Operation 602060 L Capital Outlay 260 Total 119,595 CLERK Salaries and Wages 229,363 Maintenance and Operation 2$:880 Capital Outlay 7.440 T 3Total DISTRICT FORMATION EXPENSE Maintenance and Operation 1,620 Total 1t 4 3 ADPiIRISTRATOR galcries and Wages 97,195 Maintenance and Operation 10,403 4 Capital Outlay 82.410 Total 190 AUDITOR & CONTROLLER Salaries and ::ages 227489 r Maintenance and Operation 57,984 Capital Outlay 5.140 Total 291,013 3 SPECIAL ACC+OUNTING AND AUDITING Maintenance and Operation Total Y TABULATING 'IACHI JE D PARIMENT Salaries and ''ages 98j916 Maintenance and Operation 94,885- Cr. Capital Outlay 3.460 Total 79491 1 TREASURER-TAY COLLECTOR alaries and Wages 144,770 Maintenance and Operation 543,788 Capital Outlay 6.030 Total 205v588 i ASSESSOR Salaries and Wages 600,686 Maintenance and Oneration 97,736 Capital Outlay5.410 Total 703,832 CENTRAL SERVICE DEPAR1T'SENT Salaries and Wages 303,368 Maintenance and Operation 21,852- Cr. Capital Outlay 1.2 0 r 4 Total 9,766 F F August 20, 1959 - continued - DISTRICT ATTORNEY Salaries and Wages 27$3,246 Maintenance and Operation 12,2?5 Capital Outlay 4.369 Total 294, PUBLIC DEFENDERS Maintenance and Operation 34.000 Total 34,0W CORONER - PUBLIC AaMINISTRATOR Salaries an ages 369349 Maintenance and Operation 32945 Capital Outlay T,240 Total 709-534 PLANNING C=wgI SSION Salaries and Wages 1$224$2 Maintenance and Operation 403,250CapitalOutlay2.135 Total 24, BUILDING INSPECTOR Salaries and mages 191,5$9 Maintenance and Operation 25,300 Capital Outlay Total 21?411 PURCHASING AGENT Salaries and Wages 2,62$ Maintenance and Operation 52775 Capital Outlay 1 0 Total 59,933 CIVIL SERVICE ColyISSIOh Salaries and 'Mages 101,066 Maintenance and Operation 29,490 Capital Outlay 2 260 Total 1322816 ELECTION REGISTRATION Salaries and Wages 32,000 Maintenance and Operation 212245 Capital Outlay 6Total55 ELECTIONS PRIMARY Salaries and Wages 22,500 Maintenance and Operation 2o6.020 Total 228,-520- ELECTIONS GENERAL Salaries and Wages Maintenance and Operation Total ELECTIONS SPECIAL Salaries and Wages 500 Maintenance and Operation 3,400 Total 3900 SUPERIOR COURTS Salaries and Mages 12$2696 Maintenance and Operation 161276 Capital Outlay 25$ Total 1452230 SUPERIOR COURTS TRIAL EXPENSE Maintenance and Operation36.8-6-0 Total 3 JURY COMMISSIONER 5 z Salaries and Wages 209472 Maintenance and Operation 3.12 Total 239597 JUDICIAL DISTRICT I'ARTINEZ NO 1 Salaries and ages 171,29$ Maintenance and Or)eration 2 2? Total 19 JUDICIAL DISTRICT PORT COSTA NO 2 Salaries and Wages 1124$ Maintenance and Operation00 Total 1,-48 JUDICIAL DISTRICT WAIXUT CREEK NO Salaries and :'ages 22,671 Maintenance and Operation 79665 Capital Outlay 90$ Total 313,244 i i 20'7' 4` August 20, 1959 - continued JUDICIAL DISTRICT DANVILLr. NO 4 a aries and ages 3, 16 Maintenance and Operation829 f Total 41645 i JUDICIAL DISTRICT PITTSBURG No 6 alaries and Wages 19,500 Maintenance and Operation 11940 Capital Outlay 86 Total 22,Y35 JUDICIAL DISTRICT EL CERRITO NO Salaries and Wages 14,267 Maintenance and Operation 4,890 , Capital Outlay Total 19,157 JUDICIAL DISTRICT ANTIOCH NO S Salaries and 'ages 13,717 Maintenance and Operation 2.710 µTotal 163, 427 JUDICIAL DISTF.IC BRENTWOOD NO Salaries and Wages 20, 197 Maintenance and Operation 765 Capital Outlay 60 Total 1 JUDICIAL DISTRICT SIX PABLO NO 10 Superseded by San Pablo Municipal Court,Code 16?)Salaries and Mages Maintenance and Operation Capital Outlay Total JUDICIAL DISTRICT PINOLE-RGDEO NO 11 Salaries and Wages 13, 367 Maintenance and Operation 216333 Capital Outlay 5 Total 163, 285 JUDICIAL DISTRICT CROCKETT NO 12 alaries and Wafres 7, 896 Maintenance and Operation 1. 125 t Total 9, 021 JUDICIAL DISTRICT CLAYTON NO 1 alaries and Wages 13, 524 Maintenance and Operation 202 Total 1, 829 7 JUDICIAL DISTRICT BYRON _Ntl 14 Salaries and Wages 1, 524 Maintenance and Operation 315 Total 1, 939 JUDICIAL: DISTRICT PORT CHICAGO NO 16 Salaries and ..ages 3, 816 Maintenance and Operation 764 Total 41, 580 1 j JUDICIAL DISTRICT OAKLEY NO 17 Salaries and Wages 5jl96 Maintenance and Operation 370 Total 5, 56666 JUDICIAL DISTRICT TRIAL EX' PEItSE Maintenance and Operation 27. 000 Total 27, 000 JUDICIAL DISTRICT GEVTRAL EXPEIISE Maintenance and Opeation 455 Total 455 GRAND JURY Maintenance and Operation 0 Total 14. 1200 f M,. ,ICIPAL COURT RICHMOND alaries and ages 162,. 336 Maintenance and Operation 13,$?50 Capital Outlay Total 1 x MUNICIPAL COURT CONCORD alaries and 'ages 50, 903 Maintenance and Operation 9,5$ 5 Capital Outlay Total 60, 515 SAN PABLO MUNICIPAL COURT Salaries and sages 54, 717 p maintenance and Operation 6,$ 00 Cavital Outlay 5 Total s August 20, 1959 - continued - LAW LIBRARY Salaries and Wages 59746 Maintenance and Operation 2,570 Capital Outlay 30.000 Total 3 X31 BUILDINGS PITTSBURG Salaries and Wages 199,578 Maintenance and Operation 75,150 Capital Outlay 13.861 Total BUILDINGS MARTINEZ AD`r°3NISTRATION Salaries and Wages 258,337 Maintenance and Operation 1209007 Capital Outlay 96.280 Total 4749624 BUILDING '''AINTa- ANCE Salaries and gages 143,445 Maintenance and Operation 120,530- Cr. Capital Outlay 2 Y Total 253,5?9 TELEPHONE EXCHANGE alaries and mages 30,636 Maintenance and Operation 8'6 Total 899335 BUILDINGS RICWC'ND Salaries and Wages 623,557 Maintenance and Operation 203,245 Capital Outlay 3.436 Total 861,238 BUILDINGS OAKLEY Maintenance and Operation 5,670 Capital Outlay 572 Total 69269 GENERAL MAINTENVICE CERTAIN BUILDINGS Maintenance and Operation 130.295 Total 1309295 PROTECTION TO PERSONS AND PROPERTY a SHERIFF Salaries and Wages 7209135 Maintenance and Operation 112,213 Capital Outlay 11.708' Total4$4,05 SHERIFF COM-UNICATION alaries and Mages 309960 Maintenance and Operation 14,811 Capital Outlay 27,636 Total 73-4 7— RICHMOND MARSHAL Salaries and Wages 60,112 Maintenance and Operation 2,200 Capital Outlay Total 2,312 CONCORD MARSHAL Salaries and Wages 203,683 Maintenance and Operation 475 Capital Outlay TotalW Y SAN PABLO MARSHAL Salaries and gages 23,597 Maintenance and Operation 1,335 Capital Outlay Total CONSTABLE MARTINEZ NO 1 Salaries and Wages 5,100 Maintenance and Operation6 Total 69096 r CONSTABLE PORT COSTA NO 2 Salaries and Wages 1,824 fi;aintenanceand Operation 468 Total 292 COISTABLE WALNUT CREEK NO Salaries and Wages 5 100 Maintenance and Operation 1.230 Total b,3 C, n' c 1 i 909 August 20, 1959 - continued - 3 CONSTABLE DA's VILLE NO 4 Salaries an Wages 4,620 Maintenance and Operation 996 Total 5, 1Ib CONSTABLE PITTSBURG NO 6 Salaries an -Wages 53,100 2rlaintenanc a and Operation 936 Total 61036 CONSTABLE EL CERRITO NO 7 Salaries a images 5,I00 Maintenance and Operation 936 Total 6}036 CONSTABLE ANTICCH NO $ Salaries and Wages 5,100 Maintenance and Operation Total 620;9 s CONSTABLE BRENTWOOD NO 9 f paries and gages 5,100 Maintenance and Operation 1.230 s Total 330 CONSTABLE SAN PABIA Pt0 10 Salaries and Wages Maintenance and Operation Total CONSTABLE PINOLE-RODEO NO 11 alaries and Wages 5,100 Maintenance and Operation 1,230 Total 330 CONSTABLE CROCKETT NO 12 Salaries an Wages 5,100 F Maintenance and Operation 69096 6 4 Total0 f CONSTABLE CLAYTON NO 1 Salaries and Wages 2,1$4 Maintenance and Operation 468 Total 2v652 C 'ISTABLE BYRON NO 14 r Salaries and Wages 3,,276 Maintenance and Operation 68 Total 3,744 CONSTABLE PORT CHICAGO NO 16 xSalaries and Wages 4,620 Maintenance and Operation 996 Total CONSTABLE OAKLEY NO 17 Salaries and Wages 4,620 Maintenance and Operation 1,230 Total 59850 f CONSTABLE GENERAL EXPENSE aintenance and Operation 350 i `Total 350 9 JAIL Salaries and Mages 21$1,466 6 Maintenance and Operation 1359677 Capitan Outlay 9,091 Total 363-1234 POULTRY PROGRAM Maintenance and Operation Total j HOG PROGRAM Maintenance and Operation Cr. Total 525- Cr. . MOTOR POLICE Maintenance and Operation 3,310 Total 3,31 RECORDER Salaries and Wages 99,474 Y= Maintenance and Operation 31,945 Capital Outlay 2 Total I31, I SEALER OF WEIGHTS AND 1-TASURES alaries and Wages 40:245 Maintenance and Operation 7,56$ Capital Outlay l Total 1 f August 20, 195 r HUMANE OFFICER Maintenance and Operation 600 Total GAME PROTECTION Maintenance and Operation 30,000 Miscellaneous Equipment Replacement 440 Total 30,440 CROSSING ZiATCH,9V 11aintenance and Operation 1 000 Total 1—7; AGRICULTURAL COWTISSIONER Sal ries and Wages 1409750 Maintenance and Operation 32,835 Capital Outlay 70 Total 1742355 AGRICULTURAL EXTENSION SERVICE Salaries and Wages 22,011 Maintenance and Operation 209645 Capital Outlay 1.443 Total 44, ANIMAL CONTROL Salaries and Wages 1032923 Maintenance and Operation 33,165 Capital Outlay 9.647 Total 226—,735 FROST WARNING SERVICES Maintenance and Operation 710 Total 710 AIR POLLUTION CONTROL Maintenance and Operation Total FIRE PROTECTION Maintenance and Operation 20,000 Total 20"000 FLOOD CONTROL Maintenance and Operation 150.000 Total 150,0 INSURANCE Maintenance and Operation 265.120 Total 26591-267 CIVIL DEFENSE Salaries and Wages 502300 Maintenance and Operation 271,211 Capital Outlay 18.020 Total 9;53 HEALTH AND SANITATION HEALTH DEPARTMENT alaries and .ages 981 710 Maintenance and Operation 285,595 Capital Outlay 28,,849 Total 1296,154 WEIMAR JOINT SANATORIUM Maintenance and Operation Total GARBAGE DISPOSAL Maintenance and Operation 500 Total 500 t. HIGHWAYS AND BRIDGES PRIMARY ROAD MAINTENANCE 560,000 PRIMARY BRIDGE 11 AINTER FCE 239500 r PRD&ARY ROAD CONSTRUCTION 1481,221 PRIMARY BRIDGE CQNSTRUCffbN 16,521 Total PRDT ARY ROAD 2081,221 SYSTEM SECONDARY ROAD MAINTENANCE 859,500 SECONDARY BRIDGE MAINTAi ANC E 571,000 SECONDARY ROAD COH RUC ON 492,025 SECONDARY BRIDGE CONS RUCT ON2 Total SECONDARY- ROAD 14199248 t SYSTEM HIGHWAY PR.IYARY RIGHTS OF WAY Capital Outlay 641,158 Total HIGHWAly SECONDARY RIGHTS OF :SAY Capital Outlay 158.747 Total 211 k August 20, 1959 - continued - AID TO CITIES Maintenance and Operation 000 Total 4751,000 PUBLIC IORKS Salaries and Wages 1054,605 Maintenance and Operation 57,12$- Cr. Capital outlay 10 680 Total 1008 9157 EQUIPMENT OPERATION Maintenance and Operation Total GARAGE COUNTY salaries and Mages 174,928 Maintenance and Operation 170,670- Cr. Capital Outlay 353,252 Total 357,510 GARAGE RICHMOND 51" alaries and gages 49900 Maintenance and Operation 1,805 Total 6,705 GARAGE LAFAYETTE aries and Wages 5,300 k Maintenance and Operation 2077 Capital Outlay Total 7,67-7— GARAGE 67? GARAGE CROCK-ETT Maintenance and Operation Total GARAGE BRENTIZOD Maint en anc a and Operation 860 Capital Outlay Total 860 i HIWAYS VACATION AND SICK LEAVE Salaries and Wages Total HIGHWAY U?:DISTRIBUTED LABOR. CO TS Salaries and Wages Total m. I CHARITIES AND CORRECTIOUS i HOSPITAL Salaries and "Wages 2543,475 Maintenance and Operation 10$2,298 Capital Outlay 158.523 Total 37842296-, I HOSPITAL CARE OUTSIDE Maintenance and Operation 39.000- Total 000Total39,0067 AMBULANCE SERVICE aintenance and Operation 75 000 Total 755:00 SOCIAL SERVICE DEPT Salaries and Mages 1237,93$ Maintenance and Operation 214,059 Capital Outlay 13,227 Total 14 5,224 AID TO NEEDY CHILDREN Maintenance and Operation46 Total 4465 , 914 i AID TO NEEDY CHILDREN IN BOARD HOES Maintenance and Operation 350,000 Total 350,000 AID TO NEEDY BLIND r Maintenance and Operation 278,208 t Total 278t208 AID TO ?WEEDY AGED raintenance and Operation 3748,320 Total 3749,320 AID TO PART SELF SUPFORTIEG BLIND Faintenance and Operation 15,180 Total 151P1 O AID TO TOTALLY DISABLED Maintenance and Operation ZTotal198t7202 August 20, 1959 - continued - hIIDICAL SERVICES TO AID RJCIPI TS Maintenance and Operation742,100 Total 7423,100 GEIS ER AL RELIEF Maintenance and Operation 12$ ,000 Total 1287,E CARE OF CRIPPLED CHILDREN Maintenance and Operation 305,500 Total 3059500 PROBATION 001MTTEE Maintenance and Operation 100 Total 100 PROBATION DEPARTMT Salaries and Wages 49$,$33 Maintenance and Operation 569729 Capital Outlay 5.600 Total 561,162 F JUVENILE HALL Salaries and Wages 365,942 Maintenance and Operation 1799192 Capital Outlay 12,69Z Total 558,831 BOYS REHABILITATION CAMP alaries and Mages 413,801 Maintenance and Operation 421,210 Capita Outlay 349,419 433,430 CARE OF JUVENILE COURT WARDS Maintenance and Operation 228.07 Total 2289075 CALIFORNIA YOUTH AUTHORITY Maintenance and Operation 23.000 Total 233,000 HORSES FOR FEEBLE MINDED maintenance and 'Operation 72,000 Total 72200 HOSPITALS FOR INSANE maintenance and Operation 522 Total 55 SCHOOLS FOR DEAF AND BLIND Maintenance and Operation Total INSAITE EXAI IINIATION AND CARE OF maintenance and Operation 10,000 Total 103,000 BURIAL OF VETERANS AND INDIGENTS Maintenance and Operation 6,000 Total 62000 VETERANS SERVICE OFFICE Salaries and Wages 351,746 R Maintenance and Operation 22450 Capital Outlay Total 389196 EDUCATION x SUPERINTENDENT OF SCHOOLS Salaries and Mages 77,009 Maintenance and Operation 37,612 Capital Outlay Total 1151,02b BOARD OF EDUCATION aintenance and Operation 12.620 Total 12,620 CO*-71TTEE ON SCHOOL DISTRICT ORG Maintenance and 5peration 400 Total 400 LIBRARY Salaries and mages 4443,500 Maintenance and Operation 2669453 Capital Outlay 13,304 Total 7241,257 G i 1 q August 20, 1959 - continued - t f, RECREATION PARK COTS7SSION Maintenance and Operation 475 Total 47 BRET HARTE PARK ALAMO Maintenance and Operation 2 Total 25 BRIONES PARK Capital Outlay 68.715 Tot al LAFAYETTE PARK aintenance and Operation 450 Total 450 PACHECO PARK maintenance and Operation 3,200 C azait,al Outlay Total 33,200 4 ROSE PARK Maintenance and Operation 220 Total 250 PACHECO MUSEUM rr Maintenance and Operation 66 r Total 536 MD70RIA L BUILDINGS rA Maintenance and Operation 121,230 Capital Outlay 529 Total 123,769 MISCELLANEOUS ADVERTISING Maintenance and Operation 6o.780 Total EXHIBITS Maintenance and Operation80 Total SAFETY COUNCIL aintenance and Operation 3.000 Total 3,000 x L MEMORI AL t*ONUMENT Maintenance and Operation 275 Capital Outlay 1,500 Total 12775 MEMORIAL TRAILS Maintenance and Operation 2,500 M Total 2000 REFUNDS PRIOR YEAR. COLLECTIONS Maintenance and Operation 1.100 Total 12,100 TRUST DEPOSITS UITH COURTS Maintenance and Operation Total INDE I ITI ES aintenance and Operation Total AIRPORT Salaries and Wages 481223 Maintenance and Operation 1223,520 Capital Outlay 190.867 Total 371 610 Y EMPLOYEE RETIREMENT 3 alaries and Wages 12973,950 Maintenance and Operation 2,015 Total 12993,965 EMPLOYEE HEALTH AND WELFARE Salaries and Wages 138,650 Total 13 , 50 t 0I I a :i= i August 20, 1959 - continued y. COUNTY HIGHWAY BONDS Maintenance and Operation 166,335 Z Capital Outlay 410 000 f Total 57633 RICHMOND BUILDItdG HONDS I. Maintenance arxi Operation 21,250 Capital Outlay 70 000 1 I1 Total 1,25. f a UNAPPROPRIATED RESERVE GEfERAL FD Maintenanceand peration2 62.. I I . By_ I_. I I I I_ I II I I I I1IIII, I III I I; I. IIInI I II, I IIIIIIIII L- I I IK1III II I I III 1. 1I IIIII 1 I II III1-.I II:, I I/., I, I- II II.II- III- IIIII D. I, III I III I I II" I I I, II I I I I IIIIII I I I I I I I I. III, II I I- I I aI. I I. II I I I III I. II I I II. IIIIII I, II I.: I, I I IIII, IIII I.; I,LI,It II I I I I I II I Ii I I I I. I II- III I" IIII II! IIII IIII. I III I I I I I' I III1IIII I I I1. 1 III II I 1, II IIIII,. III II I II. III II I1I II. I," I III 1I I I I I III I-.II, IIII I I. I I, II' III..., II. I, I I II I I I I i, I II: I I I I I II,-.,,, I. II II,III. I I, I. I, I I I,II II II I, IIIIII I I I. I I I, I II I,:. I4, IILI I I, I I II L II.:, II, IIII I,. I, I I. I I I I I,. IIIII' I I I II I I 1I. II. I II I. I1. I II. I I III. I I, III,, II I III II II I. I. 1I1I-, IIIII- I, I.II IIIII, L I IIIII I I' I:.- I. I1 I I. I I1II II I III1 I II: I I1 I II I I" III.IIIII q III Ii II I I II- IIIII II I II II I I I- I I I III I, IIIII. I I I,..: I- I- I I II.1II II I I II I I. I I. 1-.:' III. III II I' I, I I. I, I I II I, IIIII III I, I I I,. I I II II I,II. I. III,: I I II I 11-. II I. I, I I III I, III I I I II,I1II I I, I I. I I 1I I II, III II,.II. II II. 1I 1I. I I-,. I. IIIIII: I I I I- I IIIII;I: Ii 11IIIIIIIII I II I1 I I I. I I I I. 1I,IIIII I1 I III1III I, I I I III I I I III, II' I I II: I I..,, II I 1M III:.II.IIII, I I- I I I, I II. I, IIII. III III I II-, II I I, I II I' I- i. I: I, I, III I I I I' I I, I- I1I LI I I. I,. IIIIL. I I II, I., II II 1 II- I- I 1I: I,. I-, I II. II., I I I II I- III, I" I I,, II III I, tI:, LI I II, II. I I,": I I., I:, I, II. I I. I. I I I I II III., I III- I II,IIi I, I.., I, IIII I, I I II.- I. I i I I I. I1I- I I I1I1 II-, III1I, I- II I I II II,- I,IIII,iIII. I:, II III I I-III' LIIIII I I I' I I, I I:- II, I IIII'I Total 452,3 2 f III., I- III I, II' I A II I. I I I- I III,- I..: i I;- III. II, I, I IIII I I, II II I, I, IIII- I.., I, i:,,, III: L, II. II I I,.,,.' II,, I- I. II I L. II II,', I I, III,. I I II III II., III;:I II I,. I, I:, II- II I I III. I I" I I 1I,,, I I 1, I I.., I.II. I II- II I I, I 1 I II I I I- I 1I I III. IIII- I,, I',-',. 1, II." II, 1, I I, I 1., I, II. II II I-, I I, I.. I. I. I' II, I I L. IIII- IIL.IIII I,LI.-I,' I I.. I:. I I I.. I I. IIIII'"II I I, II,, I 1- I i,.., II'' II I, I- Ie. I,. IIII" I" I. I-, I I lI I, IIII I. I, Z I.., II: I. I I, I I II II! I, II 1I III-- I I I II. IIIII I I II,. I I I11 IIIIII-, 1I, I: I I, II" I. 1I.. II. I I, I.: IIII, I1-. 1IIII I.: e. 1I I; II, III. 1- I I" II' 11I. II I II I. III IIIIII: II III 1 I I", II II-," I III:I I III III:.,I- I II I III I, I I II, i- I I,, I. I I II I, II, I, I IIII I, I III' II,II I. I II', IIIL I I.,: I" I.: I, i_ I I..' II,, I, I, iIII: I I, I I I iI:- II I, II, 1I I I' III, I 1- I I I I, I.:-- I- I I,- I II,, I-'" I. I I I I, eI I, i,: I., I, IIII II I. I11 I" I, I' 11 I- I* IIIII. I,-'', I-. I- I I II I' II..', j' I;-, e L-," 1' 1I I,,,, I,, 1.-, 11' I 1III.,:' II1II.. III, I' I 1. I- I, 1,,, IIII,., 1,, 1II,,.' I, II I1, 1' IIIIIII, I. I, I-" I: III 1i I:. I1. I,, I.- I I. I. I,. I, III: i III-' I I. i- II' II., 1 I I,. I I; I. I II, I 1I 1I, I", II,II I'' 1, I- II,, 1I II- II I. I" I I I- I1 I: 1I: I.- 1' I III I I I-;.,. I, 1 I: III IIII, I:,,.., I I. i I,, 1- II, I, I,," II',. I L. I I.':,,. II%,-1I, 1. I i, 1. I. II1 I I I,,,: III, II, I: I4-,-,.: I, 1, I1, i1- I 1: II2',, iII' t 1I.:, I: I, I I II1' II": 4, II I,- I I-,,:,.- e- I 1: III II I--,,, iII. I, I, II I, IIII I:"- L. I-'":, I. I,-. I I, I-, 1I I,, I 1% 1II-, II I, I II:,II1,I,-, 1,: I, I'- I, IIIIII-11I. I,:, 1II,,,III.,--, e II," I, I II,,' II; I 1I,. I, II I I I 1 II.,' II1II,,,' IIIII:L. I, I I I- II1l-., I, 1II.',,I I II.- I' 1 I I, 1I- I,',., 1, II I II. I I.,.II r: I' I I I1." II"',. 1," I, I 1III l,,- I III I, I I% I I III I I- I I,,,, I I 1 I 1, II. III-,",, I- 1-- I, II1' I II.II I I; II I,,, I1` II,' I, I II I I::", I I I I' I' I, 1 I,,, II%', II, I, II- II- I I,"II I.,,.- I I,- I. I:,: I, 1I-, I: I.',,,,, F, I, II, 1II-IIII. II., 1III I.II I I- I II" 1I, I IIII- 1I-:, KI' iII. II. I- I I, I1 1I ff, III. I,; I', I, 1 I. 1, I I,-,, I: II.: L. I 11- I,,, II I II," I, I, I I-- I, I. I,IL I 1 I: II i., iI- IIIII 1' 1', I, I I1::- I,,, II, I,' I, I: II,: LI 4II--'' ILIe, I. 1 L I I:. I I.,,": I- I I,-,- 1', I" II',:,'., I'' I I I- I, I. I. I. I:,,III-1I I1, I.-. I1II I,-' 1I I1 111- II,-, L- III1IIIt:, I, I1. L, I' I II.,IIInI" II I, I,:-- I I- I",;', 1, I. I- I I' III.,, I, I I: II: II',,. I..-, I. I., II, I. II: I,, I, I I- I I: II,::., II', I, I xI- I', I:--, IIIII I,. I II':, II i., I. I"', I- I,-iI i,:, IIL. I n 1- II, I II. II, I I", I,"":,,;: I' I. I,-' IIl' III I I"'",, II 1', I-'- I iI- II- 1l". I, 1-:' I,' II,:I,,...,,,," I--", I I, IIA, I', I, I II, iiI,.,"- III, II I--."- Ix:, I I",,.-:. I",: I.,,-, I I-:",, III,. I 1IeIII I I I IIII III 1', C, II-,. I I'. I,. II III I. I.,,': I, I1.: I, II,.', I, I-' I; I 1I II I,, I,,- I 4 I.,:, I I,, 1, I. I,,,: II L".-, I I.:,III I IzII:-,III., I I' II,, I1I I e IiI-," I II".,.,,: I,,; I,: I-- I I'- I-, I II,III I:, I, II e I. I, II,,,, I- I1,-: I.., I'.,": II, I. I1`- I. I:,- I,: I 1. III' I,', II, i' I1IiI I I- 1I: I, I I,,-: 1-:,, 1IL, I, III,.. I. I-.",, I II, I' Ii I, 1., I I' II I'.:, I.",:, II,,- I, II: I I,'" I I1'" I IIIII:' II II I,'. I" I- I...,-, I IL,:. I I I IIII" I I, I, I4I- i'.' IIiI I1:1III..I' 1,,,',, I1. I- 1 I; I,: I;, III I. I 1 I,;, I I0II I II, I Ii"., I. II1I.-' I, I I, I. I II I I, I,, z I': III I. k,II:' I I I-,," I 1II' I, I, I I,,, II' II L: 1 1 II, I,., I I. II 3-' I, I::",". 1I, I,: 1 e,, I I- I,, II, I'' I,,--- I I; III. IEI L,, I I I:, I., I II,, I: II,., e. TI" I-.,- I; I,:'. I-' WI,, I I:' I. I7' 1,, I:' I I II:, 1 I II,.,:.'','. II-., I- I'.:", I, I. I1': I', II; I,- I, IlI', 1, I.'' 1 I-, I, I L 1e,, I I I 1 II'.LI Il' I', I,: I, I,- I'. II I, II I I, I' I I- I II:' II,,-,, II: I 2 ICIII I'', III,,I',: III II6I' I', I, I' II I IIII I,' i, III" I- I- i I-,,, I 1II.lI,- I. I', il II I' I: I I I IIII,',, I I I I: Ir' I I,.- I, II,: I:; I II I, I,,-. e i, I: IIII. I; 4'::,. I, t:- I I II,, I1' II' II- IIt, I-,,:" 1.' I. I-:,' I I1I.- I,, I,, I I,II, I 1,,. I' II I-, I- I,' II I I,-:' II- I"-: e I II I I I-.'-, n,, I I-,: I;." I, I II IIII:,,,II'."': I., II' III-,,:,, I, I I.,, I I; I:".,-.. I I II-,,. I II, I,,,- I,-: III 1I I' I- I, 11II I II.',,,.,I1I: I, II-. II,,: I,- I, II I, I II 1i,. 1 I- I-. I I I I.' 1.: II,,, Ii, IIIIIII: I! I Ii,' I I' Il' I. 1' 4: I, 1., I I I I'', I4I,' II l,,. 1II I I I I-, I II- I,: IIIi. Ii I.. I,, I., I,. I'/,,: I I I I I: II'-,,'., I,:-,,.'", I I,, III I I I t,, II. II I III II"', I,,. I I'", IIII,,IIIII' I', I,- III I: III':: II, II:..,, I I. I I,, o II I IlI: i I", 1''-,IIII I',. I' I II,:, II I 1I s' j:, II: iII I' I-:. IiII.',I- lI.'I II I., I I'-,- II.,I. 1":. I I, I, II,. I IIII., I 1" I',''II;,' I:II1IIIII I' I,, I" I I: II1,:",' I I II' I: III11,,IIII1', I": I I II I, I I I tI., I- 1: I1II-:- I 1I,-,, I,.,, 1 1,III II I, L, II I II 1I' 1,- I. I,-,,,, 1,.,;:"- I, I. I",, II- I 1,"," I' I, II,, I- IIII, 1':'-'--, I I I'. I- IIII1",, II I1 1 i, I, I 1I: i I- I I1 4 I I.- I t I::,. II-' I:, I-,,, I,, I I,-, I: I. I:, I II. I, I I-, III I 1I I'" 12! I III-' I-,'-, I,:, II II, IjI-''-.,, I 1 I'-' I. II- II-."''",, II1.,, I', II, II. I.. I" I, III, 1.':,,, 1I1, I, I I, 11 I- 1IIIL. II:, I.'." I I. 1.-- I I1II: I I, II I I I-'", I,,: I I'III.'- I, 1' I:,',,,,., I I II-,:: II. L_, IWI', I: I1I, 4 I" 1': I: I I- I- I, 1 II, I-,... I I-'. I1 I II,. Ij: I I. 1-- I II II,:, I I I.,'-, I I', I., II I," 4II', I I:. I I I-, I,, I I'. I-- I I,. I., I I-. I 1I 1I III1,II N, I-, I I I. I1'', i' I, I I 1II,,. I- 1I I Ii II I1- 1T- I," I.'"- IiI,,.- 1' 1,,, I I1I-'-::,::. 1' I I" LII. I l' I I I I I II e I II; I II1Il'", I I' I..,-, I- L",.- I- I II. 1-: I LI I I, I,' I,, I-' I I I, II-, I' 1,.': I, I, I 1II':;-., I II. I,. I- i 1,'', 7',, I, 1I I'-- 11I I-, I-! I I I, II, III""-,,: 1, I, I,- I',-,, I I I I,' II::. I, II' I: I I.--. I, I'-, I I 1- 7, I:-:, I II.- Iii,` I-. 1I1" I 1,, I. I', I I, I I- i I I-''-; I, 1.' I" I, II:, 1I,' I. 1. I-. I-,,, 1-' I, c,", II' III' I II., I. 1I-:-,' I, I'- I:, I'' I 1I'- II,- I.,., 1 I C'.; I:,- I,;, I1I, I. LI! I", I',, 1,": II,'-,, I; zLI'' I," I, 1-': o,,,-. 1I5I'' iI: I, i II,' I, I,'-' I. L, II I II. I, I, I"- i 1,- II c:' I;,, I! i: I I,. I, I"-', II, I., 1I,,:: III, I Ir, I,:- III1 I I, I I" I"','- I II' I:, qI, I,-'---. II:, I-: IIIII-,,"' I',- I,', I- l', I':, I,: I I 1, I": I. I-:" II I I-, 1l.- I II:'- I, I: I'. 1, i.' I, I:-:. I',- 7,' i1 L,- I"':,,. 4 I I'', I I I-,- I I: I,, 1 I','.: I:" 1II II," i--.-' 1 l.:',- IiI:-,- I" I I, I 11-'',, I:- 1-,, I':, I': 1.,,.'' Ir- I, I I' 1III" 1.' I,- II, I: 1", I f" UNAPPROPRIATED RESERVE COUNTY LIBRARY FD i o,',,,,,'! I'"'-,,,:,-""':,,"---:,:",,,'-',""'-.,-',",,""'- I'-"" L,,_. I--:----,-,,-''',1I,-',",""."'"-"'----,,,"--',","-,-,,'"- 4 1,; e,,-: I"'-",,,,,',"",, 1""'---," 7,"_ 1-',-"':-'-'-, i;'',,':;,""',"-,'--,,'''-'',,-","'. I:" L,;',',,,,,,,-";-'-",-:,","- 1:- 4,-'-' 1t`,: i"-,, I,"' 1, i''.-"'"-.,.,"."'"..;; i"",:--",,'','""-"` I', I,,,--',,"'',-''_-"',',,, 3",.'-' I,"""": n-"`".'-",.-"-;"-.. I;-,,'-","-;,,, I.-," 1' 1 l," 1L,,," L,.,.",,"'-,,"""- L",:"-'-- i;,'-" Z",-'' I'--_,',"-"--','"'-, E"!,.--",,-',,.,,,"- I'-,,'"- 1;' i-,,,-',",' I"" I"" l--"---,'.",' r,,-- i_,."-,-"-'"- f- I"''' I",','''----"-,,,-., 7P,,,''- I.`-,,,'. I'!. 1.",,,,,-_-'--"',;`',.--:!" 4i""-,-" z,,,,-,,""",' i. f"' 1,','' i", 4"'":'.":'.:"',_' L',,---; j,'',,,",,*",-,-,-;` L- 41":-::-;"".-_'.''.'-' izi,,--"";'''- i;"`-,",-,-"'",,, i,, e",-',-',',,,,-" I,: t-,::. I"", 1, L-,,!;-*",.-'', i- i,", I", 1,.-"; i' I,''"'"''"; i,;"; N'",';,,""" I-" l'.'""--,-'',;,, i- 1 I- l'--- 1"%',,'-,"',";'-"""",'" v", 11-." 1" I4":,-',,..," 1,-, 1""''"?,:,,' 31',-_-',---.-, r"-,'',.;,,'"" i-, I4",-'`..'-`--.,- I,, T',"'-" r',' I"--_,' i,,,.,:.,'"", L,:,,, 1 1' I"""',,,.), i-",'-.,"',"`',-" 1-":',.", I.:,"- 1,'.";--,-.,,,, j,,'- V"",,,,,,,,-----, o1i,,, 1, 4 Ii:''" 1' 1'.-,,--"'-"".,.""- I-,:,-,,',:"'-,,,'-:. I,','- 1'',,:,.' 1' I,_:' L'",",:--,-- L, 1,, 1''-., F-. 1 I,,', i- 3..-"''.,,,-,,"-,""" I,,,,,.,:'': L''-'"'"""' I,,,' I1I. i,,",- I j-.,.;,, i"'"% I,: 1:"':.'.;.:'-'"'- I'',;,'-,. I,; 1 aintenance an eration- 29.397 Total 29,397 UNAPPROPRIATED RESERVE HIWAY PLAN14ING GENEAL Capital Outlay 0.000 Total 5 The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMS P. KENNY, MEL F. NIELSEN, THOrAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. Nt3E S: Suaervisors - NONE. ABSENT: Supervisors - NONE. And the Board takes recess to meet on Tuesday, August 25, 1959,; at 9:00 a.m., in the Board Chambers, Hall of Records, Martinez, California. hairman ATTEST: 1 l.-.:, I'- 1-!-: 1:," I,'-,",''' L.-.:.- I.,, I. LI I i'" 1,.:, I,,.- I' I-.,. L-' W. T. PA CH., CLERK fiI eputp erk i 1':,,., 1..,':-," 1'; 1.................' 1,-,. I, II-'; L,.,"'-" 1,-- I- I, I.-' II,' I.: i:-:: L- I:.,, l" I",.- u,,,', I,-.:.:,, I,, I'', I,:,' I,-. iZ''-,,. 7.'.. i-,"",-' 1- I,. I 4 I'''"'' I'"- 1. 1:,:-:,. I1i-, iI I" I,,,, I,- 1,'' I' i: I,.- l'' 1"., I:',,'' I: I, I.,"- 1 i,),- I.-' l:_ I" I':, I;' 1' i.' I I-'- I,',"_- z,"-., II,--''-,'"-'":, i1Y''-, I''-",'''," 1, I"" 4' 1-,,, I' I' I,"'', I.-'--,',,',, 1!, II.'':" r':-", II, 1;" I,,;,'' I, I',,,'.',-_,,'.-:,",,-;. i- F1-: I p,,.':-.,' 1,- I. l, T11,,,.,,,". I 1" I I r, I." t, 4° 1: j.. t z I . 11 t a Y i P Uk`*k, z ', i 4 F`; o t,I z, X rxT w- Vie. I I , V t 'sa vt S'F Y r 1-, I:,,-"-- I'- I, I:,: I1 5'-: 1;-,. I,,, 1; 1,,;,.: I-. I,',:"II',- I I I'.,' I-.:", I I.". 1' d,.- II-, I',, I,: I 11- i.,,: I,", i'",_ f.,",- III' 1,,' 1,:,:. I: 1 I, I-:; I I1,, i,,:,- i", IIi,-". I, 1 I,:: I,,,, I i-" 1.-:.,. II,_:,-,, cIII',-,:-.:.'- I._ iI,,., I.. I e'" I-,', Ii,";", I" I', I', I:,.,',-.,--,,:,,,:,": I I'',' II,,''' 1 11:: I, 1.,,. I-, i",-;'.'" I,;;,-, I,:.-"- 1L, 1,%.,'!",',,',',,"" I,,. I' i 1,: o-,,- I-., I-''.:--'.-. i,,, L,-,.,-,,II', I11,,, I,, I I,"',,,. I1I, j_:- I'.,'' I I',' 1'-." II" I,,, I: I:- 1- 1-',-,, I:".: I I",-:,,' I',, i,','-" I:: I II I';'-"" 1i' I. I" i1'., I,', II'",-, I,': I,, I',--,:,% I:.- I-''-, I I i--", 1"- 4"",, i';,' 1', I'-,', I, IIi",, I I,,:',: I,'',':",," II. I, I I:, ILI"- I i. I" I-,"' Iz,, 1'',/,, I""",-,.',""""""',.`:' L': I"-,- II--,,;.-,"," I,-,-" i,-,",-'" 4"-", I- 1.;;: i 4",; I---'. 1-',',,'''-". i'_: I,,. iI i,"-':"-,- I"-'"":-:,'- 1.',,",- 1""" f, 1 1'; t'" 1,,.-,- I::---- L'" I,.,;; I,"'";, i'',''-',','-,,'-" I" 1- 1'" 1,", I",",':,-,'---'!-,,'`! v,',,:-,-- i,'',"-'',," 1"""-%_-' i,-' I'",,- I,"",!'',, I' I"-. 7-,,",,''-.-'-"-', I I" 1'-,,',":,"." i l",!,-, II,- 1-'"": I"--,,,,,"-,.,,;"'-"-:' I,--'. I- i- 1','' 1, 1,"'', I'"',,,,' I.- 1, I'" i,:, I-' 1-,,,",-',,,,',',:, l,"-_",,,,"-,,"-"-,''."'."-l,",'--,-"--,"",,, I"'--'-, n",,"' 1,",-`-';:" 1, i,,,:',"'':- i, 1'' 1 T", L_-, I-- 1, ii': I" I e.,, t!:-";,,;,"",'-,,---:",.",_ i-:",-',' 1,- I.- I 1I,-' 1,-,, I 1 I,-,',!" T I' 1, II"B','- I,--` I,'- r r > ii.. of .A II" I.,. I;:, I:",'' I-',-,.- I, 1''' I,''-, I',,":.'- I,,." II'- I-, I 1I iI-.:,, 1" I, 1 1',", I, 1I, 1'"`" II: I I I I,,,; I,:,,'"',- l--"-.-',-,',,,,,' 1:-,'; i,--'-'-,,;.''',", t I 4-,:,- I"''-?",-. I- i- i" I-''',', I 1, I',;"-'. t; l.!',,,,'""" I----::*,''.,- p 9¢ x 9 BEFORE THE BOARD OF SUPERVISORS TUESDAY, AUGUST 25, 1959 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ CALIFORNIA. PRESEi'f: HON URAHE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Personnel Adjustment. On the recommendation of the County Administrator and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following per- sonnel adjustment be and the same is hereby APPROVED and AUTHORIZED, it being under- stood that said approval constitutes approval for the personnel and budget modification required: PERSONNEL ACTIONS Auditor-Controller: Add one Account Clerk Range 26 (4341-4415) , to Auditor-Contin ller's lffice, effective September 1, 1959. Public Works: Cancel one Laborer Range 126 (4376-4415), in Main- tenance Division, Public Works department, and add one Laborer in Garage, effective September 1, 1959. Sheriff: Add one Lieutenant, Range 38 (4613-4745) . to Sheriff's Department, effective September 1, 1959. Create class of Criminalist at Range 38 (4613-$745) of the basic salary schedule, and assign one position to Sheriff's Department, effective September 1, 1959. Add one Sergeant, Range 34 (4505-$613) to Sheriff's Department, effective September 1, 1959. Add Two Cook positions, Range 27 (435$4436), to Sheriff's Department, Jail Division, effective September 1, 1959. Add four (4) Communications Clerks, Range 25 (4325-395) , to Sheriff's Department, effective September 1, 1959. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Appropriation Adjustment. On the recommendation of the County Administrator, and on motion of Supervisor Coll, seconded by Supervisor Kenny IT IS BY THE BOARD ORDERED that the following appropriation adjustment is APPROHD for the following county department, to wit: APPROPRIATION DECREASE INCREASE Civil Defense Capital Outlay 1 KW Generator portable 25 Unappropriated Reserve General Fund 25 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 requests for correction of erroneous assessments; and said requests having been consented to by the District Attorney; On motion of Supervisor Kenny, seconed by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments: Requests dated August 24, 1959 In accordance with Section 531 of the Revenue and Taxation Code, the follow- ing assessments should be added to the 1959-60 Unsecured Assessment Roll: Code 7999-Assessment No. 2006 Code 9007-Assessment leo. 2003 N. J. Webb William J. Schnackel 2038 Elinora Drive, Pleasant Hill 1427 Farrell Street, Vallejo Assessed 'Valuation 4300. Assessed Valuation 4100. i Code 8606-Assessment No. 2005 Code 9202-assessment No. 2019 Guy W. Wheeler C. G. Silla 380 Marina Road, Pittsburg 1016 East 12th Street Oakland Assessed Valuation $160 Assessed Valuation $4 0. August 25, 1959 - continued Code 5105-Assessment No. 2037 C. G. Silla 1016 Last 12th Street Oakland Assessed Valuation 4i6O. Code 6204-Assessment No. 2054 William J. Schnackel 1427 Farrell Street; Vallejo Assessed Valuation X230. Code 6604-Assessment No. 2139 C. G. Sills 1016 East 12th Street Oakland Assessed Valuation $460. Code 7305-Assessment No. 2362 C. G. Sills 1016 East 12th Street, Oakland Assessed Valuation $530. Code 79$2-Assessment No. 2099 Robert A. Rivera & Harry Innis 2$77 Walnut Boulevard, Walnut Creek Assessed Valuation $330. Code 79$2-Assessment No. 2100 George E. Moore 1706 Pringle Ave. , Walnut Creek Assessed Valuation $430. Code $01-Assessment No. 3463 C. G. Sills 1016 East 12th Street, Oakland Assessed Valuation $630. Code 900-Assessment No. 2537 James B. Whitney P. 0. Box 912, Walnut Creek Assessed Valuation $60. Code 900-Assessment No. 253$ C. G. Sills 1016 East 12th St., Oakland Assessed Valuation $1000. Code 1103-Assessment No. 2169 C. G. Sills 1016 East 12th St., Oakland Assessed Valuation $760. Code 1103-Assessment No. 2170 C. G. Sills 1016 East 12th Street, Oakland Assessed Valuation $670. Code 202-Assessment No. 253$ C. G. Silla 1016 East 12th Street, Oakland Assessed Valuation , 1210. Code 300-Assessment No. 2341 C. G. Silla 1016 East 12th Street Oakland Assessed Valuation $960. Code 701-Assessment No. 2530 Robert J. Beck a_ 3939 Brookside Drive, Pittsburg Assessed Valuation $370. S Code 701-Assessment No. 2531 Norwin Proser Enterprises, Inc. 310 - 7th Street, San Francisco 3 Calif. Assessed Valuation $2,730 with solvent credits $15,740• Code 701-Assessment No. 2532 M. E. Caldwell 11 Keswick Lane Concord Assessed Valuation $2,930 with Solvent Credits $10,100. f i 217 August 25, 1959 - continued In Accordance with the provisions of Section 4986 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 801-Assessment No. U04 Clark Leasing Corporation is assessed for personal property in the amount of 430,630. This asse3sment is for equipment, a por- tion of which is doubly assessed under Assessment No. 801-2638 in the name ofC lark Equipment Company. The correct assessed valuation of Assessment No. 801-3404 should be $3,350. Code $01-Assessment No. 3259, General Petroleum Corporation is erroneously assessed for improvements in the amount of $110. These improvements were disposed of prior to the lien date of the first Monday of March. Assessment No. 801-3259 is there- fore erroneous and should be cancelled. In Accordance with the privisions of Section 4$31 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 801-Assessment No. 2271, T. H. DeLap is assessed for personal property in the amount of $3,780 with solvent Credits, $24,200. In extending the assessed val- uation on the property statement the incorrect factor was used to determine the assess ed valuation of the equipment. bue to this clerical error, the incorrect valuation was posted on the roll. The assessed valuation should be personal property $3,270 with solvent credits $24,200. Requests dated August 25, 1959 In accordance with Section 531 of the Revenue and Taxation code, the follow- assessments should be added to the 1959-60 Unsecured Personal Property roll. Code 8503-Assessment No. 15 Donald Gleason 449 Jennifer Dr. San Pablo, Calif. Boat No. 7 OB 5406-Assessed 7aluation $40. Code 9001-Assessment No. 101 Loyal C. Jorganson 3 26989 Patrick Ave. Hayward, Calif. Boat No. 268-835-Assessed Valuation $500. Code 7958-Assessment No. 23 Dean C. Graham s 2337 Walnut Blvd. Walnut Creek Calif. Boat No. 7 0A 6167-Assessed Valuation $40. Code 6201-Assessment No. 84 Harold E. Miller 2017 Warner Ave. Oakland, Calif. Boat No. 254-775-Assessed Valuation $500. r Code 5804-Assessment No. 54 Leon Davis Rt. 2 Box 764 Brentwood, Calif. Boat No. 28 K 1527-Assessed Valuation $330. Code 6604-Assessment No. 39 s Dennis W. Ball 300 Camille Ave. Danville, Calif. Boat No. 28 J 1965-Assessed Valuation $670. i Code 8206-Assessment No. 134$ x Valentine Fernandes 737 Sycamore St. Oakland, Calif. Boat No. 28 S 526-Assessed Valuation $900. Code $904-Assessment No. 3$ Harry P. & Peggy Marsh 1 Cowper Ave. Berkeley, Calif. Boat No. 28 C 153$-Assessed Valuation 4350. Code 300-Assessment No. 286 Richard G. Pearce 1408 Everett St. El Cerrito, Calif. Boat No. 7 OB 5068-Assessed Valuation $110. j Code 801-Assessment No. 12$0 W. E. Grimes 165 20th St. j Richmond, Calif. Boat No. 7 OB 5414-Assessed Valuation $250. The foregoing order is passed by the unanimous vote of the Board. i i August 25, 1959 - continued k In the I-latter of Refunding claims of certain taxpayers. The following taxpayers having presented refund claims under Sections 5096 and 5097 of the Revenue and Taxation Code; and The County Auditor having verified that the refunds are permissible under said sections and having requested authorization to refund said claims; On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THEiBOARDORDEREDthattheCountyAuditorisauthorizedtorefundsaidclaimsasfollows; Claimant Year; Type Rem Fund Code Amount I T. L. Hayes 57-58 Sectd. Veterns Exemp.9248 7309 76.59C. P. Williamson 58-59 Sec'd. Erroneous Assmt. 9248 900 615,88BankofAmerica58-59 Sec'd. Duplicate Pmt.8315 17902 124.30Calif.Pac.Title Co. 58-59 Sectd.35.308315300 No.Amer.Title Co.58-59 Seed. n 8315 10002 157.71 I No.Amer.Title Co.58-59 Sec'd. 8315 300 142.69fPJ. Picard 58-59 Seed. 8315 900 8.28 Dorothy Runnels 58-59 Sec*d. 8315 8304 56.74CarlE. Hanson 58-54 Sec d. 8315 5100 39.30 Carl E. Hanson 58-59 Sectd. 8315 66305 15.83IdaJacobson59-60 Unsectd.a 1 JuneOliver 59-60 Unsecid.8315 801 13.01 IThe foregoing order is passed by the unanimous vote of the Board. In the Matter of Salaries of certain classifications in the Probation Department. Mr. Cliff Chaney, Vice President of the Contra Costa County .Employees Union, Local 302 appears before this Board andPP presents data with reference to salaries of 3 certain classifications of positions in the Probation Department as compared with Sal- aries of certain classifications of positions in the Probation Department as compared with salaries paid by other counties, the State and Federal governments for similar types of positions; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said matter is referred to the Civil Service Commission for con- sideration and report to this Board. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Authorizing transfer of vacation time charged to W. E. Hare of 4 Public Works Department. On the recommendation of the County Administrator, and good cause appearing therefor; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the period from august 6, 1959, through August 21 1959, charged to vacation time of W. E. Hare of the Public Works Department, be transferred to sick leave accrual. f r• :. l The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing change in county policy re eligibility for assistance. In order to establish uniformity of policies between the County Hospital and the Social Welfare Department; and t On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARL ORDERED that the follow- ing change in county policy be and the same is hereby authorized; An individual who reeuires either boarding home or nursing home care may be eligible for assistance i providing that the total of his liquid and non- liquid assets does not exceed 4500. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Administrator to submit application for federal aid to cover paving and construction of housing for fire I fighting equipment at Buchanan Field. This Board having on August 11, 1959 adopted a resolution authorizing the County Administrator to submit an application for federal aid for'an air terminal building under the Federal-Aid Airport Program, estimated cost of building, 450,000, 54 per cent reimbursable by federal funds; and The County Administrator having recommended that the application be extended ' 1 i r August 25, 1959 - continued to cover paving and construction of housing for fire fighting equipment; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to sub- mit an application for federal aid to include not only the air terminal building, but also paving and the construction of housing for fire fighting equipment, the estimated cost for the total project: air terminal building, paving and construction of housing for fire fighting equipment, being 4160,000, 54 per cent of which would be reimbursable by federal funds. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinances. On motion of Supervisor Coll seconded by Supervisor Kenny. IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1359 which rezones San Ramon area (J. Ni. Reid request) Ordinance No. 1353 which rezones Port Chicago area (request of Bay Point Projects, Incorporated) Ordinance No. 1354 which rezones properties in the Reliez Valley area (request of Marshall and Wollit z) Ordinance No. 1360 which rezones property in the Oakley area request of M. Massoni). 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. 1359 in the "Contra Costa Times" No. 1353 in "The Post Dispatch" No. 1354 in the "Contra Costa Times" No. 1360 in the "Diablo Valley News." The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for amendment of Ordinance No. 1340 (Animal Control Ordinance). This Board having received a request from Mrs. Anna R. Hiatt, 2706 Clinton Avenue, Richmond, that certain changes be made in Ordinance No. 1340 (Animal Control Ordinance) ; NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said matter is referred to Mr. Arthur L. Seele , who has charge of the animal control program. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Hearing on proposed ordinance which would regulate the equipment, use and operation of boats sand water skiing on public waterways within the County boundaries. This Board considers an ordinance proposed by the Boat Harbor Committee to regulate the equipment, use and operation of boats and water skiing on public waterways within the County boundaries, and the following interested persons appear: Mr. Dave Fontana who urges a change in the five mile speed limit in certain areas; Mr. William Crosby who also objects to the five mile speed limit in undesignated areas; Deputy Sheriff John Walsh who recommends that a Boat Commission be appointed (similar to Civil Service Commission) ; Mr. Glen Overpack who protests careless operators of boats and urges strict enforcement of five mile per hour speed zone to protect boat harbors, etc. ; Air. Tom Sawyer of the Bethel Island Recreation District who expresses concern because of damage to the levees caused by careless operators of boats and who urges enforcement of speed limits; Mrs. Iona Booth, Manager of the Contra Costa County Development Association, who offers the services of the recreation committee of said Association to consider proposed changes in the ordinance; Mr. Anthony Lagiss who recommends that any proposed changes in the ordinance be referred to the Boat Harbor Committee; and On motion of Supervisor Denny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the hearing on said ordinance is continued to September 221, 1959, at 11 a.m. The foregoing order is passed by the unanimous vote of the Board. August 25, 1959 - continued 1 e In the Matter of official committee on transit affairs. On the recommendation of H. L. Morrison Jr. , Consultant on Transit Affairs, s and on motion of Supervisor Nielsen, seconded by §upervisor Silva, IT IS BY THE BOARD ORDERED that Supervisor James Kenny Public Works Director Victor Sauer, and Consultant on Transit Affairs H. L. Morrison, Jar., be and they are hereby appointed as an official committee on transit affairs. I IT IS BY THE BOARD FURTHER ORDERED that said committee is charged with the responsibility of cooperating with those official and private groups interested in the , transit affairs of Contra Costa County and preparing such reports for this Board's consideration that may from time to time be required in order that the Board may properly form county policy in regard to transit matters., i j The foregoing order is passed by the unanimous vote of the Board. j r f In the Matter of Approval of agreement with the California State Chamber of i Commerce. Agreement dated July 1, 1959, between the County of Contra Costa and the California State Chamber of Commerce, Agriculture and Industry,• wherein the County arees to pay to the said State Chamber the sum of Two Thousand Five Hundred Dollars12,500) a year for advertising the resources of Contra Costa County for the period beginning July 1, 19599 is presented to this Board; and On motion of Supervisor Coll seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement is UPROVED and W. G. Buchanan 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 unanimous vote of the Board. j F In the Matter of Approving and authorizing payment for property acquisition for Storm Drainage Maintenance District No. 4. i j On motion of Supervisor Silva, seconded by Supervisor Kenny, 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 warrant in the following amount to be delivered to the County Right-of-Way Agent: Warrant Escrow Contract Payable To Number AmountGrantor Date i Storm Drain Maintenance District No. 4 (Rheem Creek) (W/O 5468) i I Western Title M-228296-28 39039 Jonas and August 18, 1959 j Company Cynthia E. Nelson I The County Clerk is directed to accept deed from above-named grantors for ! the County of Contra Costa. 4 The foregoing order is passed by the unanimous vote of the Board. t In the I-latter of Correcting Acceptance t of Flood Control Easement from FRANK i SMREKAR, et al for STORM DRAINAGE MAINTENANCE DHTRICT NO. 4 (Rheem Creek) . WHEREAS, FRANK SMREKAR and JESSIE SMREKAR, his wife and A.D. WILLIAMS and 1 BEATRICE E. WILLIAMS,, his wife, have offered to grant to CONik COSTA COUNTY for use of STORKS DRAIN MAINTENANCE DISTRICT NO. 4, an easement for the purposes set forth i therein, dated the 10th day of August, 1959; and WHEREAS, the acceptance of saidgrant of easement was erroneously made by a I Resolution of the Commissioners of CONTRA COSTA COUNTY FLOOD CONTROL and WATER CON- SERVATION DISTRICT as recorded August 14, 1959, File No. 53214, in Book 3433 of Offic- ial Records, page 125. f NOVI, THEREFORE, BE IT RESOLVED that the above acceptance is rescinded and said grant of easement is accepted by CONTRA COSTA COUNTY on behalf of said STORM DRAIN MAINTENANCE DISTRICT NO. 4. IT IS FURTHER RESOLVED AND ORDERED that a certified copy of this resolution be recorded in the office of the County Recorder of the COUNTY OF CONTRA COSTA, State of California, in order to correct the record. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa; on the 25th day of August, 1959, by the following vote, to wit: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. z ABSENT: Supervisors - NONE. August 25, 1959 - continued In the flatter of Authorizing Acceptance of Easements for Drainage Purposes, Storm Drain Maintenance District Fro. 4. On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following listed easements be accepted, and this Board directs the Clerk to certify to said acceptance on said deeds: Grantor Easement Date Escrow Number Storm Drain Maintenance District 14 (Rheem Creek) Joseph Dewey & 14-228296-23Carlista0. Hancock 8/5/59 John Francis Golden 8/6/59 M-228296-29 Fred J. & Marjorie L. M-22$296-24Ohlheiser8/6/59 The foregoing order is passed by the unanimous vote of the Board. 5 -- In the flatter of Approval of agreement with R. B. McNair Sons for construction of appurtenances and removal of sediment, etc., from storm drain along east side of Broadway Addition in City of San Pablo (Stora Drain Mainten- ance District No. 4). This Board having on August 18, 1959, awarded a contract to R. B. McNair Sons 2619 Seventh Street, Berkeley, California, for the construction of appurtenances to and removal of sediment and debris from the storm drain along the east line of Broadway Addition from Miner Avenue to Rheem Creek, in the City of San Pablo (Storm Drain Maintenance District No. 4) ; and An agreement dated Augµst 25, 1959, between the Board of Supervisors of Contra Costa County, as ex-officio the governing body of Contra Costa County Storm Drain Main-tenance District No. 4, and the contractor, wherein said contractor agrees to furnish all labor and materials necessary for said work, and two surety bonds, No. 405773, each in the amount of ;69896, issued by Pacific Indemnity Company, with said R. B. McNair Sons, 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 Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan Chairman of this Board, the governing body of Storm Drain Maintenance District No. 4,is authorized to execute same.IT IS FURTHER ORDERED that said bonds are APPROVED.IT IS FURTHER ORDERED that the bid checks which accompanied the bids of said successful bidder, R. B. McNair Sons, and the second lowest bidder, Ora E. Elliott, be returned. The foregoing order is passed by the unanimous vote of the Board.5 In the Natter of Authorizing execution of preliminary pipe line license between The Atchison Topeka and Santa Fe Railway 6ompany and Contra Costa County Storm Drainage District, Tone No. 20.Preliminary pipe line license dated July 13, 1959, between The Atchison,Topeka and Santa Fe Railway Company, Licensor, and Contra Costa County Storm Drainage District, Zone No. 20, Licensee, which provides that subject to the terms and condition therein set forth, Licensor licensees Licensee to construct and maintain drainage im-provements ( various pipes and ditches to be installed at Parchester Village) across or along the right of way of Licensor at or near the Station of Kheem, Contra Costa County California; and that the Licensee shall pay Licensor as compensation for said license the sum of 45, is presented to this Board; and On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said license is APPROVED AND ACCEPTED and W. G. Buchanan, Chairman of this Board, the governing body of Contra Costa County Storm Drainage District, Zone No. 20, is authorized to execute said license.The foregoing order is passed by the unanimous vote of the Board.In the Natter of Communication from Associated Sportsmen of California, District Council No. 3, with reference to need for additional fresh water flow to the Delta Region. This Board having received a communication from District Council No. 3 of s i i I August 25, 1959 - continued s the Associated Sportsment of California, in which recognition of the need for addi- tional fresh water flow to the Delta Region is expressed, and the Board is urged to give consideration to a certain situation as a result of the efforts of the City of Fresno to obtain a writ of mandate for additional releases of water from the Friant Dam into the San Joaquin River Basin; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter is referred to the staff of the Contra Costa County Water Agency, Carlson, Collins, Gordon & Bold, Legal Consultants, and Mr. W. J. O'Connell, Engineering Consultant. The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Authorizing I Public Works Department to Y perform various maintenance services during the 1959-60 fiscal year, as required, for the Pleasant Hill Recreation Park District. The Public Works Director having notified this Board that the Pleasant Hill Recreation & Park District has requested the Public Works Department to perform various maintenance services during the 1959-60 fiscal year, as required; On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Public Works Department be and it is hereby authorized to per- form said maintenance services. (Cost is to be billed to the Park & Recreation District periodically as work is completed. Annual Work Order 4613, their purchase order No. I 875 i The foregoing order is passed by the unanimous vote of the Board. i I j In the ASatter of Granting County 1 Auditor permission to reduce in- voices made to the i.,t. Diablo Unified School District and the 1 Contra Costa Junior College District. On the recommendation of the Public Works Director, and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is granted permission to reduce invoices made to the Mt. Diablo Unified School District and to the Contra Costa Junior College District to reduce the charge for Design and Field Engineering to a flat 10% instead of a percentage of actual cost 1 as follows: Invoice Original New Number Debtor fit. Invoiced Invoice Difference 2733 Contra Costa Junior College District 38,403-79 359261-58 3,142.21 1 2734 Mt. Diablo Unified School District 1, 0 6. 27,676 0 479, 29138.35 bp5 The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Accepting and Giving Notice of Completion of a Contract with Robert R. Murdoch for Marsh Creek Road reinforced ORDER OF ACCEPTANCE AND I box culvert at Sunshine Camp. NOTICE OF COMPLETION WHEREAS the County of Contra Costa having on June 2, 1959 Pntered into a! agreement with Robert R. Murdoch, 100 Ivy Drive, Orinda, California for the construc- tion of Marsh Creek Road reinforced concrete box culvert at Sunshine Camp, with the United Pacific Insurance Company as surety, and WHEREAS, the Public Works Director, having certified to this Board that said work has been inspected and has been found to comply with the approved plans, special i provisions, and standard specifications, and having recommended that said contract be accepted as completed on the 10th day of Augµst,1959;NOW, THEREFORE on motion of Supervisor Silva seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERLD that said work is ACCEPTED A COMPLETED on the 10th day of August, 1959, 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.r In the Matter of Approval of Lease for County Health Department, i Pleasant Hill, California. RESOLUTION WHEREAS, there has been presented to this Board for its approval; a lease for certain property located at 1022 Margery Lane, Pleasant Hill, California, for use by the County Health Department.j NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County i i I 22 ,r4 f F August 25, 1959 - continued of Contra Costa does hereby approve said lease dated August 25, 1959, and does authoriz the Chairman of this Board to execute said lease for and 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 lease and resolution to be recorded in the office of the County Recorder of Contra Costa County. The foregoing resolution was made on the motion of Supervisor Coll, seconded by Supervisor Kenny, and adopted by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN , JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Certificate from Secretary of State with reference to City annexations. IT IS BY THE BOARD ORDS 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 Cis Number Secretary of State CONCORD 464 August 14, 1959 The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Affidavits of publication of Ordinances 1355 and 1356. This Board having heretofore adopted Ordinance Numbers 1355 and 1356 and Affi- davits of Publication of each of said ordinances having been filed with this Board and it appearing from said affidavits that said ordinances were duly and regularly pub- lished for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said ordinances be and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance. On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1363 which establishes 25 miles per hour speed limit on Memorial Drive, Pittsburg. IT IS BY TIE BOARD FURTHER ORDEMD 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. 1363 in the POST DISPATCH. The foregoing order is passed by the unanimous vote of the Board. In the Batter of Approval of plans and specifications for installation of off-site sewer for Contra Costa County Boys Rehabilitation Center in Byron. Plans and specifications for installation of off-site sewer for Contra Costa County Boys Rehabilitation Center in Byron prepared by Nir. Dawson F. Dean, Jr. , Archi- tect, having been submitted to and filed with this Board this day by the County Admin- istrator; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same are hereby APP ROVED. IT IS BY THE BO,t1P.D FURTH:.R 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 specifics- tions. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for Tuesday, September 15, 1959 , at 10 a.m. IT IS FURTHER ORDER&.D 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. r r August 25, 1959, Continued In the Matter of Publication of Notice of Intention to Convey Juvenile Hall Sewer Easements to Central Contra Costa Sani- tary District. RESULUTIUN AND NOTICE 1 i WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, intends to convey to Central Contra Costa Sanitary District certain ease- t ments described in the following notice, without charge, for sanitary sewer purposes; NOW, THEREFORE, BE IT RESOLVED that this Board does hereby set Tuesday,, the 15th day of September, 1959, at ten o'clock a.m. of said day in the Chambers of the Board of Supervisors in the Hall of Records, Martinez, California, as the time and place when and where said Board will meet to consummate the conveyance of the interest in 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 ublished in the PLEASANT HILL NEWS, a newspaper of general circulation, for one (1} week immediately preceding the date set for hearing, the following notice: I NOTICE OF INTENTION TO CONVEY REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra j Costa, State of California, has, on the 25th day of August, 1959, in regular meeting, 1 declared its intention to convey to the Central Contra Costa Sanitary District the following described real property: All that real property in the County of Contra Costa, State of California, described in the following Grants of Easements to Contra Costa County: 1. From Chas. N. Wade et ux dated May 4, 1950, and recorded May 11, 1950, in Volume 1555 of Official Records at page 537. 2. From Freda 0. Brown, dated January 22, 1951, and recorded March 16, 1951, in Volume 1732 of Official Records at page 4.90. 3. From Joe 14. Duarte dated May 4, 1950, and recorded March 16, 1951, in Volume 1732 of 6fficial Records at page 494, except Parcel 2 therein. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to convey said interest in real property to Central Contra Costa Sanitary District without cost; that Tuesday, the 15th day of September, 1959, at ten 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: August 25, 1959. W. T. PAASCH ii County Clerk and ex-officio Clerk of the Board. of Supervisors of the County of i Contra Costa, State of California. By F. Sivley Deputy Clerk PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 25th day of August. 1959, by the following vote, to wit: a AYES: Supervisors James P. Kenny, Mel F. Nielsen, Thomas John Coll, W. G. Buchanan, Joseph S. Silva. f NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Authorizing attendance at Eighteenth Annual California Technical Institute of Peace Officers' Training. I On the recommendation of the County Administrator and County Sheriff, and on 1 motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY 7HE BOARD ORDERED that five sergeants of the Sheriff's Department are authorized to attend the Eighteenth; Annual California Technical Institute of Peace Officers" Training to be held at the University of California in Berkeley between August 31, 1959, and September 18, 19599 i i at County expense. The foregoing order is passed by the unanimous vote of the Board. S i ii t i t 2 2 5, August 25, 1959 - continued - In the Matter of Establishment of a Highway Right-of-way Acquisition Revolving Fund. RESOLUTION WHEREAS, Section 1627 of the Streets and Highways Code of the State of California authorities the establishment of a highway right-of-way acquisition revolv- ing fund by a county for the purpose of purchasing or condemning rights-of-wap for county highways, and WHEREAS, it is desirable as a tax saving device to establish such a fund in order to provide for the orderly and planned acquisition of necessary rights-of-way for future highway purposes. NOW$ THEREFORE, BE IT RESOLVED that there is established and the Auditor- Controller is directed to establish a separate account to be entitled County Highway Right-of-way Acquisition Revolving Fund within the Public works Department budget structure. BE IT FURTHER RESOLVED there is appropriated to the Highway Right-of-way Acquisition hevolving Fund the sum of Fifty Thousand Dollars ($50,000) to be expended by further orders of this Board in accordance with the already established procedure for right-of-way acquisition. The foregoing resolution was made on the motion of Supervisor Kenny, s econde by Supervisor Nielsen, and adopted by the following vote of the Board: AYES: Supervisors - JADES P. KENNY, MELVIN F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE ABSENT: Supervisors - NONE ry In the Matter of Fixing County Tax Rate for Fiscal Year 1959-60. On motion ofSuaervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the rates to be levied on each 4100.of assessed valuation of property in Contra Costa County for the fiscal year 1959-60 be and the same is hereby levied as follows: Amount Required Rate per $100 of on Secured Roll Assessed Valuation General Fund 15,658,055.87 2.079 Highway Interest and Redemption Fund 537,271.52 072 Richmond Building Interest and Redemption Fund 82,222.10 012 Total County-Wide Funds 16,249 2.163 County Library Fund 12 1 . 2 11 Total Exclusive of City z 2.11 96 of Richmond The foregoing tax rates were computed on the following adjusted valuation basis: Secured Roll Unsecured Roll County Assessed Roll 591,869,135.00 33,159,370.00 State Board Assessed Roll 165,2,688,120.00 none Utility Roll) Total Equalised Net Valuation 757,557,255-Q0 33,189070.00 Less Allowances for: Allocation of taxes f to Richmond Redevelop- meet Agency 220002000.00 3/10 of 1%-Cancella- tions and Adjustments 29272,670.00 lj%-Estimated Deliquencies 497,8 .0.00 Adjusted County-Wide tax base 753,2842555.00 32,691,530.00 Valuation outside of City of Richmond 611,1629650.00 20,345,4.60.00 Less allowances for adjustments and deliquencies above 1.833,490.00 305,180.00 Adjusted County Library tax base 609,3299160.00 209040,250.00 The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMS P. KEN?!Y, MEL F. NIELSEN, THOMAS JOHN CO LL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. i August 25, 1959 - continued - In the Matter of Fixing tax rates for special districts, school districts, and other agencies collecting taxes on County tax rolls, fiscal year 1959-60. On motion of Supervisor Kenny, seconded by Supervisor Coll IT IS BY THE BOARD RESOLVED that the tax levy in each of the special districts, school districts, and other agencies collecting taxes on County tax rolls as listed on each $100 of as- sessed valuation of property within said districts or agencies for the fiscal year 1959-60 shall be as follows: Amount Required Rate per $100 of j on Secured Roll Assessed Valuation i iS Lighting Service Areas:i L-1, Clyde 888.04 522 L-3, Montalvin Manor 29537.03 291 L-4, Montalvin Manor 12 12531.38 264 L-51 Tara Hills Unit #1 39210.52 350 r L-6, Vine Hill 12,736-37 645 L-7, Sherman Acres 1,281.25 237 L-83 E1 Sobrante 59417-01 1.068 1-10, College Park 2017-00 417 Drainage Service Area:f G D-1, Garthwick 31.08 011 Library Service Area- Lib-1, Lafayette 259688.54 100 Lib-2, El Sobrante 8,432-78 100 Lib-3, Walnut Creek 13,018.37 050 Lib-4, San Ramon 21,466.00 100 j Lib-5, Pleasant Hill 109504-00 050 Police Service Area: P-1, Crockett 10,769.66 244 Countv Fire Protection District s . Bethel Island Fire 12,664.31 735 Brentwood Fire 13,639.00 165 Briones Fire 681.89 077 Byron Fire 4,786.58 120 Carquinez Fire 53,028.24 500 Central Fire 5199158.47 856 Crockett Fire 179400.15 330 Eastern Contra Costa Fire 1079617.44 729 E1 Sobrante Fire 48,203.71 550 Island Fire 41,769-87 250 Mt. Diablo 4989236.66 721 Mt. View Fire 62,297.02 828 Oakley Fire 99774.14 211 Orinda Fire 213,787.41 968 Pinole Fire 6,754.36 400 San Pablo Fire 1382344.22 595 Flood Control Districts Contra Costa Count Flood Control & Water Conservation 1509753.25 020 Contra Costa CountyFlood Control 'Lone 1 20,259.26 180 Contra Costa County Flood Control Zone 2 59770.86 180 Contra Costa County Flood Control Zone 3B 2959760.59 180 Contra Costa County Flood Control Zone 8 639-71 020* Contra Costa Countv Flood Control Zone 8A 39195.78 134 Contra Costa Countv Flood Control Zone 9 32038.92 070 Contra Costa County Flood Control Zone 9A 49358.66 110 Storm Drainage Districts Contra Costa Storm Drainage District Zone 1 29904.60 384 Contra Costa Storm Drainage District Zone 10 99902.15 250 Contra Costa Storm Drainage District Zone 13 4,511.93 120 Contra Costa Storm Drainage District Zone 19 None None Contra Costa Storm Drainage District Zone 20 11,240.98 900 Contra Costa Storm Drainage District Zone 27 29221.46 2.165 3 August 25, 1959 - continued - Amount Required Rate per $100 of ate' Storm Drain Maintenance on Secured Roll Assessed Valuation Districts 4 Storm Drain maintenance District 1 12,829.48 350 Stow Drain Maintenance District 4 21,406.48 335 Sewer Maintenance Districts Bay Point 69231.82 925 Los Lomit as 1,927-54 1.208 x' Sanitation Districts Sanitation District 7A 17,689.05 470 Lighting Districts Bay Point 1,718.67 231 a Bel Air 89393.83 353 Bethel Island 1,00$.17 324 853.05 430 y; Canyon Park 657.81 256 R Crockett-Crolona-Valona 9,806.51 236 Danville 4,607.07 435 Home Acres 21110.12 330 Kensington 9,957.05 11b Mt. View 71561.91 298 Oakley 2,151.178 317 Pacheco 4,38 7• 309 Parchester Village 19891.49 251 Pleasant Hill 922.73 220 Rodeo 2,690.41 087 r Rollingw ood 2,?26.16 161 Serpa Tract 464.82 336 Shore Acres 4,608.43 317 Vehicle Parking., Districts J1 Orinda Crossroads Vehicle Parking District 315.04 050 Special District Bond Issues County Sanitation District 7A Improvement District #1 12,989.42 530 Crockett Fire 10,037.96 191 Oakley Fire 3,196.16 042 Orinda Fire 7,870.16 036 El Sobrant a Fire 7,917-00 091 i Fire Districts Bay Point 9,556.05 491 Danville 68, 506.6? 412 Kensington 69x987.79 9 x Lafayette 264,812.34 969 Rodeo 39,076.64 759 Community Service District Kensington Community Service District 67,111.00 776 Mosquito Abatement Districts Contra Costa County J1 92,077.14 023 Diablo Valley 242472.37 162 Sanitary Districts Bella Vista 7,140.06 550 3 Brentwood 7,582.02 450 Bvron 1,477.70 600 Central Contra Costa 428,638.01 357 Crockett-Valona 129267.98 400 Mt. View 473,47$•74 550 Oakley 1086.10 190 Rodeo 16,877.40 600 San Pablo 1429734.93 417 t Stege 177,654.38 390 Hospital Districts 4 Concord 162,501.16 14.9 Pittsburg Co m- .240 754-42 200 West Contra Costa 3749860.60 148 Park, Recreation and Parkway Districts Ambrose 28,040.86 323 Brentwood 5,076.11 179 F 4 i e August 25, 1959 - continued - Amount Required Rate per $10O of Recreation and Park Districts on Secured Roll Assessed Valuation Pleasant Hill 1519093.20 500 Rollingwood-Wilert Park 8,401.47 496 Recreation, Park and Parkway 4 Districts Green Valley 29581.64 250 Cemetery Districts Alamo-Lafayette 29,343-14 037 Byron-Brentwood-Knightsen Union 29504.16 015 Countv Water Districts Contra Costa 80,784.24 024 Diablo Vista 179409.23 1.262 r Gregory Gardens 203.83 005 San Ramon 139552.59 054 Pleasant Hills 19495.05 020 Southwest 9200O.00 007 i Public Utility Districts Diablo Public Utility District 857 Southern Public Utility District 195-60 Requirements: Invoices for reimbursement of money advanced by County Defense of law suit against District Litigation Report 342.00 Attorney Services 750.00 Attorney Services 150.00 Attorney Services 60.00 960.00 Filing Fee f35309-00 7.00 1:3 • Contingent Liability on cancelled warrants E Internal Revenue Department 263.34 Estimated Internal Audit Charges Statement 7-1-56 to 6-30-58 25.00 Estimated additional charges 50.00 1,647.34 Less balance in fund 7-1-59 3&4.38 Total Tax Requirements to be raised on 1959-60 Tax Roll 1,302.96 East Bay Municipal Utilitv District East Bay Municipal Utility District 200 Transit Districts and Air Pollution Control District Alameda-Contra Costa Transit District 74,258.04 029 Levy required under provisions of Section 25400, Public Utility Code. San Francisco Bay Area Rapid Transit District 2939970.65 039 I u Levy required under provisions of Section 291289 Public Utility Code. Bay .Area Afar Pollution Control District 62,003.90 009 Levy required under provisions of Section 24370.21 Health and Safety Code. f Joint Union School Districts Amador Joint Union High - gen. 1,205.00 1.250 Amador Joint Union High - Bond 238.00 223 Livermore Joint High - gen. 39514.91 1.250 Livermore Joint High - Bond 12246.08 400 May Joint Elementary - gen. 2,305.69 820 Pleasanton Jt. Elementary - gen.1,696.00 1.760 Pleasanton Jt. Elementary - Bond 309.00 290 City Tax Rates Brentwood 17,392.97 1.000 El Cerrito 419,747.87 1.350 San Pablo 115,963.54 1.030 Walnut Creek 170,955.34 950 San Pablo Bond 59590.11 050 Adui August 25, 1959 - continued Amount Required Rate per $100 of a Local Special District Bond Issues on Secured Roll Assessed Valuation Byron Sanitary 2,547.35 1.034 s Brentwood Sanitary 4,93$•34 294 Central Sanitary #1 1289303-37 113 Central Sanitary #2 2661,1$7•?3 218 Diablo Vista Water 672.75 629 Lafayette Fire 15,153.59 056 E Mt. View Sanitary 15,93$.90 185 r Oakley Sanitary1,326.63 159 Gregory Gardens Water 47,904.50 1.030 Pittsburg Hospital 24,059.15 021 Rodeo Sanitary 279192.13 967 San Pablo Sanitary 569342.25 165 San Pablo Sanitary, AnnexjF3 4,191.95 097 West Contra Costa Hospital 62,05$.22 025 Castle Rock Water 3,55$.21 2.82$ Central Sanitary, Pacheco Annex 5,212.71 079 Rollingwood-Wilart Park Recreation Park District 19136.59 068 San Miguel Water 21025.41 1.057 Diablo Public Utility 5,002.67 503 Crockett Sanitary 179240.00 562 Oakley Improvement District #1 11906.06 250 San Ramon Water 140,000.00 556 Elementary "chool Districts Alamo 147,893.32 2.286 Brentwood 940235.73 1.500 Briones Byron 46,790•$5 1.102 canyon3,281.71 1.450 Carquinez 162,749.05 1.516 Danville 2854$0.61 2.506 Knightsen 40,$29.66 1.585 Lafayette 643,26$•15 2.419 Lone Tree 29990.40 329 Martinez 452,342.81 1.479ej Moraga 51,134.11 1.896 Oakley 89,70$.06 1.749 Orinda 552966$.53 2.246 Pinole-Hercules 261,593.48 1.498 Port Costa 15005.62 1.577 Richmond 29724,320.93 1.659 Rodeo 3389247.74 1.570 San Pablo 434008.37 2.147 San Ramon 13,907.38 772 Selby 22,686.34 699 Sheldon 118,693.0$ 2.406 Vine Hill 399147.07 1.635IWalnutCreek6691,777.$1 2.322 s High School Districts 7 t` Acalanes Union is 535,$67.05 1.852 Alhambra Union 496,819.45 1.507 John Swett 27$,496.20 76$ Liberty 253,149.6$ 1.328 Richmond 3,377,003.62 1.635 San Ramon Valley 2789722.75 1.422 Unified School Districts Antioch Unified 2,074,221.95 2.761 Mt. Diablo Unified 4,0$2,034.$0 3.4$1 Pittsburg Unified 2,196,911.02 2.374 Junior College District Contra Costa Junior College District 2,530,910.03 366 Special School Tax Levy for t Education of Handicapped y Minors 1 Alamo Elementary 408.00 006 Byron Elementary 292.86 007 Danville Elementary none none i Lafayette Elementary 4452.78 005 Martinez Elementary 374.00 001 Oakley Elementary none none Orinda Elementary 23.01 001 Walnut Creek Elementary none none Antioch Unified none none Pittsburg Unified 162.92 001 High School Districts Bond Interest and Redemption Tax Rates f Acalanes i1,2 3,4 1059140.52 115 Acalanes # S,IB 185,203.43 200 Acalanes # 6C, 6D 103,323.08 112 i August 25, 1959 - continued - Amount Required Rate per $200 of High School Districts Bond Interest on Secured Roll Assessed Valuation and Redemption Tax Rates Alahambra f5 45,968.16 123 Alhambra j6A 23,437.31 065 x I Liberty 36 379.25 173 Richmond #2 34,930.15 014 Richmond #3,4 7029750«77 309 San Ramon f2 17,232.62 079 San Ramon ;x3,4,5,6,7 66,857«08 308 Elementary School District Bond Interest and Redemption Tax Rates r Alamo 279087.75 384 Ambrose 20,567.30 135 Bay Point 2,983.97 255 Brentwood 249488.02 358 Byron 13,777.61 293 Canyon 496.20 204 Clayton Valley 39998.91 034 Concord 129837.72 039 Danville 55,071.57 442 Knightsen 6,176.52 217 Lafayette 125,279.73 426 Martinez 97,834.60 289 Moraga 119255.02 377 Oak Grove 59289.20289.2 05 Oakley 2 46 Orina 130197.2 60 Pacheco 29394.75 036 Pinole-Hercules 87,565«79 453 Pleasant Hill 9,586.38 046 Richmond 5179844.63 287 Rodeo 43,976.99 189 San Pablo 959480.62 426 Sheldon 21,383-33 391 Vine Hill 9,057.30 342 Walnut Creek 1159694.37 364 Unified School Districts Bond Interest and Redemption Tax Rates Antioch Unified 697,593.92 847 Mt. Diablo Unified 1,052,488.69 810 k ` Pittsburg Unified 4949726-49 483 The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. hMW.Y, MEL F. NIELSEN TH014AS JOHN CALL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Affidavits of publication of Ordinances 1 1355 and 1356, j This Board having heretofore adopted Ordinance Nos. 1355 and 1356 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 Coll, seconded by Supervisor Kenny 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. R In the Matter of Approving j Ordinance. i On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1363 which establishes 25 miles per hour speed limit on MF 1ORIAL DRIVE, Pittsburg. IT IS BY THE BOARD FURTHIM 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. 1363 in the POST DISPATCH. The foregoing order is passed by the unanimous vote of the Board. 2 t t 23 .1F Y 4r% August 25, 1959, Continued In the Matter of the Dissolution of Anderson Grove County Water District. RESOLUTION WHEREAS, on July 30th, 19599 there was filed with this Board of Supervisors a resolution and petition dated July 23, 1959, for the dissolution of Anderson Grove County Water District pursuant to the provisions of Section 32951, et seq. of the Water Code of the State of California requesting the dissolution of said District ; and WHEREAS, pursuant to Sections 32952 of the ;dater erode and 6066 of the Government Code, this Board of Supervisors did, on August 4., 1959, adopt a resolution setting Tuesday, August 25th, 1959, at 10:00 o'clock a.m. of said day in the chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place for hearing on the proposed dissolution; and WHEREAS, it appears from the affidavit of publication on file that a copy of said resolution of August 4th, 1959, was published once a week for two (2) success- ive weeks in "Pleasant Hill News", a newspaper circulated within the said District which this Board determined most likely to give notice to the residents and taxpayers thereof of the time and place of said hearing; and WHEREAS, said hearing was held and no person appeared in opposition to the granting of said petition, And good cause appearing therefor, BE IT RESOLVED that this Board of Supervisors of the County of Contra Costa, State of California, finds that the notice hereinabove referred to was duly and regu- larly given in accordance with the applicable statutes and said resolution of August 4, 1959; that all of the allegations contained in said resolution and petition dated July 23, 1959 are true ; that there is no useful purpose served in continuing the existence of said Anderson Grove County Water District. BE IT FURTHER R:SOLVED that said petition be granted and that this Board does hereby declare the said Anderson Grove County Water District dissolved. BE IT FURTHER R»,SOLVED that the Clerk of this Board is directed to cause a certified copy of this resolution to be filed with the County Assessor of Contra Costa County, the County Recorder of Contra Costa County, and with the State Board of Equal- lization. On motion of Supervisor Coll, seconded by Supervisor Silva, the foregoing res- olution was passed and adopted by the following vote of the Board: AYES: Supervisors James P. Kenny, Mel F. Nielsen, Thomas John Coll, SW. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. ABSENT: Supervisors - None . In the Matter of Authorizing County Auditor-Controller to sign application to Depart- ment of Veterans Affairs. RESOLVED: That H. E. McNamer, County 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 FURTHER RESOLVED: That said representative is hereby authorized and designated to execute an agreement on behalf of said County with said Department of Veterans Affairs covering the terms and conditions under which any amount of State moneys is to be granted to the said County; and be it FURTHER RESOLVED; That the amount of State moneys to be allotted will be deter- mined 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. Executed this 25th day of August, 1959• W. G. Buchanan Chairman, Board of Supervisors. The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors James P. Kenny, Peel F. Nielsen, Thomas John Coll, W. G. Buchanan, Joseph S. Silva. NOES: Super vi so rs - None. ABSENT: Supervisors - None. i August 25, 1959, Continued In the Matter of Resolution concerning inadequate air- line schedules at Metro- s politan Oakland Internat- ional Airport. WHEREAS, In the opinion and judgaent of the Board of Supervisors of the County of Contra Costa, the scheduled airlines certificated to provide service at Metropoli- tan Oakland International Airport do not provide adequate schedules and service to meet the convenience and necessity of the traveling public residing in and traveling to and from the East Bay Area, containing over 1,500,000 residents, which is most con veniently served through the Metropolitan Oakland International Airport; and WHEREAS, The service provided at Oakland Airport by the scheduled air Carrie rs has not kept pace with the rapid and phenomenal growth of jir traffic but, on the contrary, has deteriorated; and WHEREAS This has resulted in imposing unnecessary inconvenience in miles of travel and a xpense to another airport upon the thousands of air travelers living in the entire East San Francisco Bay Area; and is h'HEREAS, The situation has become so critical that it is imperative that some- thing be done immediately to correct it; now, therefore, be it RESOLVED: That the representatives in Congress from the Metropolitan Oakland Area be and they hereby are respectfully urged to do all in their power, through the Civil Aeronautics Board and otherwise, to the end that airline schedules and service at Metropolitan Oakland International Airport be improved so that they adequately meet the existing public need; and be it FURTH R RhSOLVSD: That the Civil Aeronautics Board be and hereby is urged to I institute an informal investigation into the needs for improved airline service at Metropolitan Oakland International Airport; and be it FURTHER RESOLVED: That the Civil Aeronautics Board be and hereby is urged to conclude, at the earliest possible date, its proceedings in the Pacific Southwest i Local Service Case, Docket No. 5645, and the Southern Transcontinental Service Case, I Docket No. 7984, in order that additional airline service be authorized to points involved in those cases in order that some of the most critical deficiencies in ser- vice at Oakland be corrected, namely, service to Los Angeles, San Diego, Las Vegas, Fresno, Sacramento, Reno and points in Texas, Louisiana, Georgia and Florida. The foregoing resolution is passed and adopted by the following vote of the j Board: Ir AYES: Supervisors James P. Kenny, Mel F. Nielsen, Thomas John Coll, i IW. G. Buchanan, Joseph S. Silva. I NOES: Supe rvi sor s - None. S ABSENT: Supervisors - None . I In the Matter of Rescinding resolution t of "ugust 18 which directed District Attorney to prepare ordinance to impose I a seven-ton load limit on Crockett Boulevard, Crockett. j On the recommendation of the District Attorney, and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDER0 that resolution adopted August 18, 1959, which directed the District Attorney to prepare an ordinance to impose a seven-ton load limit on Crockett Boulevard, Crockett, be and the same is hereby RESCINDED. IT IS BY THE BOARD FURTHER ORDERED that the District Attorney is directed to prepare an appropriate ordinance for the regulation and control of traffic on Cummings Skyway and Crockett Boulevard. I The foregoing order is passed by the unanimous vote of the Board. r, i In the Matter of Granting permission to leave the State of California. On motion of Supervisor Kenny, seconded by Sup ervi sor Nielsen, IT IS BY THE i BOARD ORDERED that J. P. McBrien, County Administrator, be and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA for a period of two weeks, commencing t September 1, 1959• The foregoing order is passed by the following vote of the Board: f i AYES: Supervisors JX&S P. KENNY, MEL F. NIELSEN, THDIMAS JOHN COLL, W. G. BUCHANAN. NOES: Supervisors - NODE. ABSENT: Supervisor JOSEPH S. SILVA. i i 5 i i 71 23t: F E:. August 25, 1959 - continued - In the Matter of Adjournment in respect to the memory of t the late J. Hardin Morrow. i s This Board having learned of the death of J. Hardin Morrow which occurred on August 23, 1959, and the said Mr. Morrow having served in a faithful and devoted manner as the Purchasing Agent of Contra Costa County from April 1, 1929, to June 30, 1947; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THIS BOARD RESOLVED that adjournment of this meeting be and the same is taken at the hour of 2:30 p.m. in respect to the memory of the late and beloved J. Hardin Morrow. Y The foregoing resolution is passed by the following vote of the Board: ri x AYES: Supervisors JAMES P. KENNY, MEL F. NIESSEN, THOMAS JOHN COLL, W. G. BUCHANAN. F NOES: Supervisors - NONE. f ABSENT: Supervisor JOSEPH S. SILVA. And the Board adjourns to meet on Thursday, August 27, 1959, at 10:30 A.M. ., in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST: W. T. P#ASCH, CLERK B =y Deputy Clerk BEFORE THE BOARD OF SUPERVISORS THURSDAY, AUGUST 27, 1959 THE BOARD RET IN REGULAR ADJOURNED t SESSION AT 10:30 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, THOMAS JOHN COLL, JOSEPH S. SILVA. ABSENT: SUPERVISOR MEL F. NIELSEN. PRESENT: W. T. PAASCH, CLERK. ftt SEE ZONING BOOK 66 FOR MINUTE ORDERS ADOPTED THIS DAY. 1 And the Board takes recess to meet on Tuesday, September 1, 1959, at 9 A.M. p. in the Board Chambers, Hall of Records, Martinez, Califom ia. s Chairman T ATTEST: W. T. PAASCH, CLERK By eputy-cle i i iF X r i F i BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 1, 1959 THE BOARD ?SET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAfi, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. 1 In the Matter of Proceedings of the Board during month of August, 1959. On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of August, 1959, was waived; and said minutes and proceedings were approved as written; and the Chairman authorized to sign said minutes. The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Execution of an Agree- went with Standard Oil Company of California, a Corporation. There having been presented to this Board of Supervisors an agreement dated August 25, 1959, between the County of Contra Costa, State of California, Storm Drain Maintenance District No. 4, and Standard Oil Company of California pertaining to the relocation of Standard Oil Company pipe lines at Rheem Creek, and good cause appearing therefor, BE 1T RESOLVED that the Chairman of this Board azd the County Clerk be and they hereby are authorized to execute the same on behalf of the County of Contra Costa and Storm Drain Maintenance District No. 4« The foregoing resolution is adopted by the unanimous vote of the Board members present. i i In the Matter of Claim E of Rheem Manufacturing Company for refund of certain property taxes. This Board having on August 27, 1959, received from Rheem Manufacturing Company a claim for refund of certain property taxes in the total amount of $11,011.65 ? which it claims were erroneously and illegally assessed by the County Tax Assessor of the County of Contra Costa and collected by the County Tax Collector of said County f in the fiscal year July 1, 1956 to June 30, 1957; NOW, THEREFORE, and on motion of Sunervisor Kenny, seconded by Supervisor I Nielsen, IT IS BY THE BOARD ORDERED that said matter is referred to the County 1 Assessor. The foregoing order is passed by the unanimous vote of the Board. 7) I In the Matter of Vacancy in position of Trapper j caused by death of t George Morgan. This Board having received a communication from Marsh Creek Fire Patrol and Improvement Association in which it is recommended that Alvin Joaquin be appointed ; to the position of Trapper; I NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said matter be and it is referred to Agricul- tural Commissioner Seeley for appropriate action. The foregoing order is passed by the unanimous vote of the Board. 1 I In the Matter of Direct- ing Publication of Notice if of Intention to Purchase Real Property from Addie F. Duff, et vir, Required for Oakley County Fire Protection District Sta- tion Site in Knightsen. RESOLUTION i i 1 WHEREAS. the Board of Supervisors of the County of Contra Costa, State of i California, intends to purchase from Addie F. Duff and Walter A. Duff, her husband, the real property described in the following notice, at a purchase price of One Thou- sand Five Hundred Dollars (#1500) for the purpose of constructing thereon a fire sta- tion for Oakley County Fire Protection District; and WHEREAS, it appears to this Board that the sum of One Thousand Five Hundred Dollars 015003 is a fair and reasonable price for said property;i NOW, THEREFORE, BE IT RESOLVED that this Board does hereby set Thesday, 235:, September 1, 1959 - continued - the 6th day of October, 1959 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 pro- perty 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 DIABLO VALLEY NEWS for three 3) weeks immediately proceeding the date set for hearing the following notice: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has on the 1st day of September, 1959, in regular meeting, declared its intention to purchase for the County of Contra Costa the follow- ing described real property: That parcel of land in the County of Contra Costa, State of California, described as follows: Lots 13 and 14 in Block 2, as designated on the map entitled Map of Knightsen Townsite", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on August 10, 1921 in Volume 17 of Maps, at page 381." NOTICE IS HEREBY FUKTPER GIVEN that it is proposed to purchase said property from Addie F. Duff and Walter A. Duff, her husband; the purchase price of said pro- perty to be the sum of One Thousand rive Hundred Dollars ($1500) ; that Tuesday, the 6th day of October, 1959, at 10:00 o'clock A.M., of said day in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California has been fixed as the time and place when and where said Board of Supervisors will meet to consummate the said purchase. DATED; September 1, 1959. V1. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. By Marie Farley Deputy PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 1st day of September, 1959, by the following vote,. to wit: AYES: Supervisors - JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - NONE 1 ABSENT: Sunervisors - NONE 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 August 27, 1959, referred copy of com- plaint and summons served on W. T. Paasch, Clerk, on August 27, 1959, in Action No. 4587 of the Superior Court of the State of California in and for the County of Contra Costa, ALBERT ZAMFA, individually and as Executor of the Estate of MARIA ZAMPA, de- ceased, versus THE STATE OF CALIFORNIA, 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.' 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 454-A August 27, 1959 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Election conducted among employees of the County Superintend- ent of Schoois on the ques- tion of division of State Employees' Retirement System with coverage under OASDI. RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Ccs ta, hereinafte September 1, 1959 - continued - f designated as "Public Agency " desires to establish a "deemed" retirement system pursuant to Section 218 (d) 16) of the Federal Social Security Act composed of posi- tions of members, including members as defined in Section 22015 of the Government Code, of the State Employees' Retirement System as it relates to the employees in the office of the County Superintendent of Schools, hereinafter designated as "Present ! Retirement System," desiring coverage, and to include services performed by individuals employed by the Public Agency in positions covered by said "deemed" retirement system, ! i as members of a coverage group established by Section 218 (d) (4) of said Act, in the I California State 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 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- ment System to establish said system; and WHEREAS, State and Federal law and regulations require, as a condition of such coverage, that a division be authorized by the Board of Administration, State Employees' Retirement System; and 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 i said insurance 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; NO2 THEhEFO R ., BE IT RESOLVED, That the governing body find and it hereby finds the election conducted among members of the Present Retirement System on the question of the division of such system was held in compliance with State Law and Iregulations relating thereto, and that a majority of the eligible members voting voted in favor of the division; and BE IT FURTHER RESOLVED, That the Board of Administration, State Employees' Retirement System, be and hereby is requested to authorize the foregoing division; and ` BE IT FURTHER RESOLVED, That upon receipt of authorization from the Board of Administration a division shall be conducted in accordance with the requirements of Section 218 (d) of the Social Security Act, and applicable State and Federal laws and regulations; that each member of the 1resent Retirement System at the time of the divi- sion shall be furnished a form to permit the member to elect whether or not his ser- vices should be excluded from or included under the said California State Social j Security Agreement as hereinbefore provided- with such coverage effective as to ser- vices performed on and after January 1, 1956; 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: i 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 Public Agency (Check only one past) : j a. No optional exclusions desired t i r b. Service performed: and BE IT FURTHER RESOLVED, That notice of the division shall be given to mem- bers of the present System not less than ninety days prior to the date of the divi- sion; provided, however, that notice 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; and that Mrs. Marybelle Girard is hereby designated and appointed to conduct such divi- sion on behalf of the Public Agency in accordance with law, regulations, and this resolution, including the fixing of the date and the giving of proper notice thereof i to members of the Present Retirement System and to all such eligible employees; 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 approxi- mate cost of any and all work and services relating to such division. i The foregoing resolution was made on the motion of Supervisor Silva, seconded by Supervisor Kenny, and adopted by the following vote of the Board: AYES: Supervisors JAS.6S P. K NNY, Ma F. NIELSE?;, I THOMAS JOHN COLL, W. G. BUCHANAN, 1 J05EPH S. SILVA. NOES: Supervisors NONE. ABSENT: Supervisors NONE. i i k 2 xFx September 1, 1959 - continued - a. In the ?Matter of Authorizing transfer of vacation time charged to Thomas G. Leach of Public Works Department. On the recommendation of the County Administrator, and good cause appear- ing therefor; and On motion of Sunervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the period from August 10, 1959, through August 14, 1959 (a total of forty hours), charged to vacation time of Thomas G. Leach, Public Works Department employee, be transferred to sick leave accrual. u The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance. On motion of SuDervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the following ordinance be and the satire is hereby APPROVED and ADOPTED: Ordinance No. 1361 which rezones Southeast Orinda Area request of J. W. Braun, No. 464-RZ). IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in a newspaper of general cir- culation printed and published in the County of Contra Costa as follows: No. 1361 in the ORINDA SUN. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Ordinance. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1362 which rezones Pleasant Hill Area request of A. A. Ainsworth, No. 451-RZ) . IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in a newspaper of general cir- culation printed and published in the County of Contra Costa as follows: No. 1362 in the PLEASANT HILL NEWS. The foregoing order is rassed by the following; vote of the Board: AYES: Supervisors JXflES P. KIIINY, THOMAS JOHN COLL, JOSS H S. SILVA. i T70ES: Supervisors MEL F. NIELSEN, W. G. BUCHANAN. ABSENT: Supervisors - NONE. In the Matter of Approving Ordinance. On motion of Supervisor Neilsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: Ordinance No. 1364 which prohibits the travel of commercial vehicles with certain loads in a northerly direction on Cummings Skyway and Crockett Boulevard. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in a newspaper of general cir- culation printed and published in the County of Contra Costa as follows: No. 1364 in the "CROCKETT AMERICAN" The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. i i NOES: Supervisor THOMAS JOHN COLL. t ABSENT:NONE. In the Matter of Approving Ordinance. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED: E I I September 1, 1959 - continued - Ordinance No. 1365 which regulates parking on RALSTON AVENUE, RICHMOND, and on PARKER AVENUE, RODEO. I IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be pub- lished for the time and in the manner required by law in a newspaper of general cir- culation printed and published in the County of Contra Costa as follows: l No. 1365 in the RICHMOND 1NDEPETDENT. The foregoing order is passed by the unanimous vote of the Board. i v In the Matter of Affidavit of posting or Ordinance No. 1358. This Board having heretofore adopted Ordinance No. 1358 (fire protection code for Orinda Count}, Fire Protection District) , and Affidavit of posting of said ordinance in three of the most public places in the Orinda County Fire Protection District for a period of two weeks having been filed with this Board; and it appear- Ing from said affidavit that said ordinance was duly and regularly posted for the t time and in the manner required by law; I NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said ordinance be and the same is hereby de- clared duly posted. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Appropriation Adjustments. i On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following appropriation adjustment is APPROVED for the following county department, to wit: I f APPROPRIATION DECREASE INCREASE 3 PittsburgBuilding Pennsylvania Lawn bower 50. Ground Supplies (173-502) 50. f. Health Laboratory Supplies 301-553 58. Capital Outlay 301-935 58. Henry Identiphage) r The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Amending Board order of August 4, 3 4 1959, accepting offer on behalf of former El Sobrante Garden Club. This Board having on August 4, 1959, accepted the offer of Mrs. R. E. Radke on behalf of the former E1 Sobrante Garden Club, of the sum of $1,061.21 plus interests accrued on said amount, to be used for furniture for the children's room when the new library in El Sobrante is completed; On the recommendation of the Countv Administrator, and on motion of Super- visor Silva, seconded by Sunervisor Nielsen, IT IS BY THE BOARD (RDERED that said order1ofAugust4, 1459, be and the sane is hereby amended to provide that the money amount is specified as $1,108.63 rather than $1,061.21. IT IS BY THE BOARD FURTHER ORDERED that said sum of $1,108.63 be deposited i in a trust fund to be used for furniture in the children's room when the new library in E1 Sobrante is completed. The foregoing order is passed by the unanimous vote of the Board. l F i In the Matter of RESOLUTION d CALLING FOR ELECTION OF TRUSTEES, APPOINTING ELEC- TION OFFICERS, AND DIRECTING PUBLICATION OF NOTICE OF ELECTION FOR DELTA FAfLMS RECLAMATION DISTRICT NO. 2024. i WHEREAS, there has been filed with this Board of Supervisors a certified i copy of the resolution of the Board of Trustees of Delta Farms Reclamation District No. 2024 duly passed on the 20th day of August, 1959, recommending that an election of trustees be held within said District in accordance with the provisions of Section 50731 I of the Water Code of the State of California and requesting that this Board set a j time and place for holding an election of Trustees within said District; and NOW, THEREFORE, BE IT RESOLVED that this Board does hereby fix the 13th day ---_ i I i f September 1, 1959 - continued - of October, 1959 as the time of said election and the garage of W. K. Michaud on the northwest corner of Orwood Tract, which location is within the boundaries of said Reclamation District, as the place for the holding of said election, at which election there shall be elected three (3) eligible persons who shall constitute, when elected and qualified, the Board of Trustees of said District for the management of the affair therein and who shall hold office for a period of two (2) or four (4) years as pro- vided by the by-laws of said District and until their successors are elected and qualified. BE IT FURTHER RESOLVED that for the purposes of such election, there be, and there are hereby appointed from the land-owners of said District, an election Board consisting of Leo F. Fallman, Inspector, and J. J. McIntosh and Leon Del Chiaro, Judges, who shall constitute an election board for said District. BE IT FURTHER RESOLVED that the polls for said election shall be open from 10:00 o'clock A.M. until 4:00 o'clock P.M. of said day. IT IS HEREBY ORDERED that notice of such election shall be given by publica- tion for not less than one (1) month in THE BRENTVOOD NEWS, a newspaper of general circulation published in the County of Contra Costa, State of California, by publics- tion therein beginning on or before the 14th day of September, 1959, and ending on or before the 13th day of October, 1959, which said notice of election shall be as follow VOTICE OF ELECTION NOTICE IS HEREBY GIVEN that an election will be held in Delta Farms Reclama- tion District No. 2024 in the County of Contra Costa, State of California, on the 13th day of October, 1959, for the purpose of electing three trustees. The election shall be held at the garage of W. K. Michaud on the northwest corner of Orwood Tract, in the County of Contra Costa, State of California. The polls shall be open from 10:00 A.M. to 4:00 P.M. of said day. The Board of Election shall consist of the following landowners of the District: Leo F. Fallman, Inspector; J. J. McIntosh, Judge; Leon Del Chiaro, Judge. Each bona fide owner of lands in the said District shall be entitled to vote in person or by proxy and shall have the right to cast one vote for each one dollar's worth of real estate owned by him or her in the said District, the value d thereof to be determined from the next preceding assessment roll of the County of Contra Costa, and a majority of the votes cast at said election shall elect. Every owner of real estate shall have the right to cumulate his or her votes and give one candidate as many votes as the number of trustees to be elected multiplied by the number of dollars' worth of real estate owned by him or her shall equal, or to distribute them on the same principle among as many candidates as he shall think fit. Dated September 1, 1959. W. G. BUCHANAN Chairman, of the Board of Super- visors, County of Contra Costa, California. ATTEST: W. T. PAASCH, County Clerk and ex-officio Clerk of the Board of Supervisors, County of Contra Costa, State of California. By MARIE FARLEY Seal) Deputy Clerk PASSED AND ADOPTED this 1st day of September, 1959, by the following vote of the Board of Supervisors: AYES: Supervisors: JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAI:, JOSEPH S. 9 LVA NOES: Supervisors: NONE ABSENT: Supervisors: NONE In the Matter of Granting permission to leave the State of California. On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Bertha D. Hellum, County Librarian, be and she is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA commencing September 11 through September 24, 1959• The foregoing order is passed by the unanimous vote of the Board. Yt Ir./ i September 1, 1959 - continued - x In the Matter of Granting EhiILIO PALACIO fres permit f to Deddle in the unincor- porated area of the County. U1ILI0 PALACIO, 1338 RHODE ISLAND STREET, STOCKTON, CALIFORNIA, having filed ; with this Board an application for a free permit to peddle GENERAL DRYGOODS in the un- incorporated area of the County, and it appearing to this Board that said aonlicant is an honorably discharged veteran of KOREAN WAR, as evidenced by Discharge Certificate,Serial n426-72-16, dated AUGUST 21, 1951; On motion of Supervisor COLL, seconded by Supervisor KENNY, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle GENERAL DRYGOODS in the unincorporated area of the County as requested; and IT IS BY THE BOARD FURTHM 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 Authorizing Acceptance of Easements for Drainage Purposes, Storm i Drain Maintenance District j No. 4. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following listed easements be accepted, and this Board directs the Clerk to certify to said acceptance on said deeds: Grantor Easement Date Escrow Number STORM DRAIN MAINTENANCE DISTRICT 9`4 (Rheem Creek) Stanley J. and August 26, 1959 M-228296-4 Alicee E. Cropek o Broadway Baptist August 20, 1959 M-228296-13 Church of San Pablo, California The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Work Orders.i On the recommendation of the Public works Director and on motion of Super- visor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director is directed to clear the vegetation from the following secondary drain- age channels with County forces, at a •total estimated cost of $3000: t 4850 Ditch running between Marys and Alberta Avenues, from Hill Street to Waters Street, Tract 1518 300 j 4851 South Tract line to Tara Hills Drive, in Tara Hills, Tract 1885 (F.C. 60-18) 33,000 The foregoing order is passed by the unanimous vote of the Board.C . In the Matter of Authorizing Public Works Director to perform certain work referred i to in Work Orders 4846-49. The Public Works Director having notified this Board that the following i numbered projects have no easements and require special Board approval: C FC 60-11-SP -- Clean ditch -- Green Valley Creek 400 W-044846 FC 60-12-SP -- Clean ditch -- Las Trampas Creek 500 W.O44847 FC 60-13 SP -- Clean ditch -- San Pablo Creek 21000 W.0. 4848 FC 60-14 SP -- Clean ditch -- Pine Creek 200 W.O. 4849 i and said Public Works Director and the County Administrator having recommended that said work be done; j NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE HOARD ORDERED that the Public Works Director be and he is hereby authoriz-4 ed and directed to perform the work referred to in the above numbered work orders. IT ?S BY THE BOARD FURTHER ORD&LED that said Public Works Director is also directed to obtain easements for said projects. The foregoing order is passed by the unanimous vote of the Board. i r S Y 241 September 1, 1959 - continued - In the Fatter of Approving Engineer's Report and Supplement thereto, re- garding feasibility of public purchase of sewage treatment plant owned by the Kavanagh Investment Company. The Public Works Director having presented to this Board copy of Engineer's Report and Supplement thereto regarding feasibility of public purchase of sewage treatment plant owned by the Kavanagh Investment Company and serving Contra Costa County Sanitation District No. 3; NOW, THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said Engineer's Report and Supplement be and the same are hereby approved by this Board, the governing body of Sanitation District No. 3. r. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Endorsement of House Resolution No. 8609 refers to stamp plan) . On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Administrator be and he is hereby authorized to notify Honorable John F. Baldwin, Congressman, of this Board's endorsement of House Resolu- tion No. 8609.5 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval s of agreement with City of Martinez for joint City- County animal control. An agreement dated August 5, 1959, between the County of Contra Costa, hereinafter referred to as "the County," and the City of Martinez, hereinafter referr- ed to as "the City," which provides that the County shall enforce within the City all ordinances of the City and the County and the statutes of the State of California which have been duly and regularly adopted and in effect on the effective date of this agreement relating to the regulation and licensing of dogs, and shall perform certain functions in connection with animal control, commencing September 7, 19592 and continuing until such time as said agreement shall be terminated, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED, and W. G. Buchanan, 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 Approval of landscape plans and specifications for the Central Library and Office Building in Pleasant Hill. Plans and specifications for landscaping the Central Library and Office Building in Pleasant Hill, having been submitted to and filed with this Board this day by the County Administrator; On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same are hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. L In the Matter of Approval of agreement between the County and Contra Costa County Development Associa- tion for the 1959-60 fiscal year. Agreement dated September 1, 1959, 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 party of the first part agrees to expend from the general fund of the County the sum of $56,280, said amount to be paid to the party of the second part for publicizing Contra Costa County, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, Chairman of this Board, is authorized and directed to execute said agree- Jt ment on behalf of the County; and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is directed to draw his warrants monthly in accordance with the terms of said agreement (but in no way to duplicate the payments as authorized by this Board's order of June 16, 1959, September 1, 1959 - continued - s directing the County Auditor to draw his warrants in the sum of $4690 on July 1, 1959, and August 1, 1959, in favor of the Contra Costa County Development Association in anticipation of this agreement) . The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing Cost per Patient-Day, Contra Costa County Hospital. s On recommendation of the County Administrator, and on motion of Supervisor 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 September 1, 1959: F I Surgical 29•$$ j Medical 20.73 Pediatrics Medical 25.04 Surgical 31.82 Isolation 35-89 Tuberculosis 17.29 Maternity 24.01 Infants (Newborn) 16.21 Rehabilitation 1$.35 Chronic 13.42 Psychiatric 26.91 Psychiatric Outpatient 9.25 General Outpatient 7.36 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing amendment to county general liability policy to provide s malpractice insurance cov- erage for resident physicians at County Hospital. On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that authorizer tion is given for amendment to the county general liability policy so as to provide malpractice insurance coverage for nine resident physicians at the County Hospital. j The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of amendment to agreement between Island County Fire Protection District and Mt. View County Fire i Protection District. Amendment to paragraph five of agreement dated July 1, 1959, between the s Island County Fire Protection District and lit. View County Fire Protection District, which provides that the Mt. View County Fire Protection District shall furnish fire j fighting; equipment and services to the Island County Fire Protection District, and which amendment supersedes paragraph five of said agreement, is presented to this Board; and On motion of Sunervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said amendment is approved and W. G. Buchanan, Chairman of this Board, the governing body of both districts, is authorized to execute said amendment. ? The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of amendment to agreement ff with Jessup Plumbing Com- pany to furnish maintenance of sewer lines and sewer plants of Contra Costa t County Sanitation Districts 7A and 3, Bay Point Sewer Maintenance District and Crockett-Valona Sanitary District. Amendment adding paragraph eight (hold harmless clause) to agreement dated August 1, 1959, between the County of Contra Costa and Jessup Plumbing Company, which provides for the furnishing of maintenance of sewer lines and sewer plants of Contra Costa County Sanitation Districts 7A and 3, Bay Point Sewer Maintenance District, and Crockett-Valona Sanitary District, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said amendment is approved and W. G. Buchanan, Chairman of this Board, is authorized to execute said amendment on behalf of the County of Contra Costa.1G f The foregoing order is passed by the unanimous vote of the Board. i 4 243 September 1, 1959 - continued - In the Matter of Fixing boundaries and establish- ing election precincts. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the boundaries of Danville Nos. 1, 2, 3, 4, 5, 6, 7, 82 92 11, 13, 14, 153 lb, 17, and 18, election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: DANVILLE PRECINCT NO. 1 Parcel 1 Beginning at the center of Section 23 T1S R2W l4DBM, said point being also on the boundary line of the Danville Judicial District; thence from said point of beginning along the boundary line of said Judicial District in a general clockwise direction to the boundary line of the East Bay Municipal Utility District; thence along the boundary line of said Utility District in a general counterclockwise direc- tion to the boundary line of the Danville Elementary School District; thence along the boundary line of said School District in a ,general clockwise direction to the north south midsection line of the hereinabove described Section 23; thence north along said midsection line to the point of beginning. Parcel 2 Beginning at the intersection of the center line of State Highway 21 with the boundary line of the East Bay Municipal Utility District; thence from said point of beginning along the boundary line of said Utility District in a general counter- clockwise direction to the southerly line of Section 21 TIS R1W MDBM; thence east along the south line of Sections 21, 22 and 23 TIS RIW MDBM to the southeast corner of said Section 23; thence south along the west line of Section 25 T1S R1W MDBM to the west ouarter corner of said Section 25; thence east along the east west midsection line of said Section 25 to the center of said Section 25; thence south along the north south midsection line of said Section 25 to the south quarter corner of said Section 25; thence east along the south line of said section 25 and along the south line of Sections 30 and 29 T1S RIE MDBM to the boundary line of the Danville Elemen- tary School District; thence along the boundary line of said School District in a general clockwise direction to the center line of State Highway No. 21; thence north- westerly along the center line of State Highway No. 21 to the point of beginning. DANVILLE F&XINCT 110. 2 Beginning at the intersection of the southeasterly line of Del Amigo Road with the southwesterly line of Danville Highway; thence from said point of beginning southerly along the line bisecting the angle formed by the southeasterly line of Del Amigo Road and the southwesterly line of Danville Highway to a line drawn parallel with and approximately 100 feet southeasterly from the southeasterly line of Del Amigo Road; thence southwesterly along last said described line to the intersection thereof with the line bisecting the angle formed by the southeasterly line of Del Amigo Road and the northeasterly line of Verona Avenue; thence westerly along last said described bisecting line to the southeasterly line of Del Amigo Road; thence southwesterly along the southeasterly line of Del Amigo Road to the southwesterly line of Verona Avenue; thence southerly along the line bisecting the angle formed by the southeasterly line of Del Amigo Road and the southwesterly line of Verona Avenue to a line drawn uarallel with and approximately 100 feet southeasterly from the southeasterly line of Del Amigo Road; thence in a general southwesterly direction along last said described line to the boundary line of that tract of land now or formerly owned by Regin; thence along the boundary line of said Regin Tract in a general clockwise direction to the boundary line of the Rancho San Ramon; thence northwesterly along the boundary line of said Rancho to the boundary line of that tract of land now or formerly owned by Deback; thence westerly along the boundary line of said Deback Tract to the boundary line of the East Bay Municipal Utility District; thence in a general clockwise direction along the boundary line of said Utility District to the boundary line of the Danville Judicial District; thence along the boundary line of the Danville Judicial District in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Steinmetz; thence along the boundary line of said Steinmetz Tract in a general counterclockwise direction to the intersection thereof with a line drawn parallel with and approximately 100 feet southeasterly from the southeasterly line of Hartford Road; thence northeasterly along last said described line to the intersection thereof with the line bisecting the angle formed by the southeasterly line of Hartford Road and the southwesterly line of Camino Amigo; thence northerly along last said described bisecting- line to the southeasterly line of Hartford Road; thence north- easterly along the southeasterly line of Hartford Road to the northeasterly line of Camino Amigo; thence easterly along the line bisecting the angle formed by the southeasterly line of Hartford Road and the northeasterly line of Camino Amigo to the center line of the Southern Pacific Railroad hight of Way; thence southeasterly along the center line of said night of Way to a line drawn parallel with and approxi- mately 100 feet northwesterly from the northwesterly line of Del Amigo Road; thence northepsterly along last said described line to the intersection thereof with the line bisecting the angle forned by the southwesterly line of Danville Highway and the northwesterly line of Del Amigo Road; thence easterly along last said described bi- secting line to the southwesterly line of Danville Highway; thence southeasterly along the southwesterly line of Danville Highway to the point of beginning. DANVILLE PRECINCT NO. 3 Be inning at the northwest corner of Section 21 TlS R1W MDBM; thence from said point of beginning easterly along the northerly line of said Section 21 to the boundary line of that tract of land now or formerly owned by Blemer; thence along x the boundary line of said Blemer Tract in a general clockwise direction to the inter- section thereof with the westerly extension of the northerly line of Willow Creek Farms; thence easterly along said extension and along the northerly line of Willow Creek Farms and along the easterly extension thereof to the center line of Green Valley Road; thence northerly along the center line of Green Valley Road to the inter- section thereof with a line drawn parallel with and approximately 100 feet southerly i i i September 1, 1959 - continued - i from the southerly line of Verde Mesa Chive; thence in a general easterly direction along last said described line to the intersection thereof with a line drawn parallel with and approximately 100 feet westerly from the westerly line of Vista Del Diablo; thence southerly along last said described line to the boundary line of Cameo Acres Unit No. 2; thence along the boundary line of Cameo Acres Unit No. 2 in a general clockwise direction to the boundary line of Cameo Acres Unit No. 1; thence along the boundary line of Cameo Acres Unit No. 1 in a general clockwise direction to the intersection thereof with the northwesterly extension of the northeasterly line of that tract of land now or formerly owned by the Southern Public Utility District; i thence southeasterly along said extension and along the northeasterly boundary line of said Southern Public Utility Jistrict Tract and along the southeasterly extension thereof to the boundary line of the East Hay Municipal Utility District; thence along the boundary line of said Utility District in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Short; thence along the boundary line of said Short Tract in a general clockwise direction to the boundary line of that tract of land now or formerly awned by Apger; thence along the boundary line of said Apger Tract in a general counterclockwise direction to the northerly line of the Willowmere Tract; thence westerly along the northerly line of said w Willowmere Tract and along the westerly extension thereof to the westerly line of the hereinabove described Section 21; thence north along the westerly line of said Section 21 to the point of beginning. I DANVILLE FRECINCT N0 . 4 Beginning at the northeasterly corner of Lot 29 Rancho El Rio, said point being also on the boundary line of Rancho El Rio; thence from said point of beginning along the boundary line of Rancho El Rio in a general clockwise direction to the boundary line of the First Addition to (rancho yl kio; thence south along the boundary line of the First Addition to Rancho El Rio to the northerly line of that tract of land now or formerly owned by Flournoy, said point being also on the boundary line of Tract 2094; thence along the boundary line of Tract 2094 in a general clockwise direction to the easterly line of the First Addition to Rancho El Rio; thence south along the easterly line of the First Addition to Rancho El Rio to the intersection thereof with the line bisecting the angle formed by the easterly line of E1 Pintado and the northerly line of Diablo Road; thence southwesterly along last said described bisecting line to the northerly line of Diablo Road; thence westerly along the norther- ly line of Diablo Road to the westerly line of E1 Pintado; thence northwesterly along t the line bisecting the angle formed by the westerly line of El Pintado and the northerly line of Diablo Road to the center line of San Ramon Creek; thence in a general northwesterly direction along the center line of San Ramon Creek to the boundary line of the Danville Judicial District; thence along the boundary line ofjsaidJudicialDistrictinageneralclockwisedirectiontothenortherlylineofthe i Rancho El Rio; thence in a general easterly direction along the northerly line of Rancho El Rio to the point of beginning. DANVILLE PRECINCT N0. 5 F Beginning at the northeast corner of Section 20 TIS R1W MDHM; thence from said point of beginning south along the easterly line of said Section 20 to the intersection thereof with the line bisecting the angle formed by the westerly line of Diablo Road and the northerly line of Amigo hoad; thence northwesterly along last said described bisecting line to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Amigo Road; thence westerly along last said described line to the intersection thereof with the line bisecting the angle formed by the easterly line of Alamotos Drive and the northerly line of Amigo Road; thence southwesterly along last said described bisecting line to the northerly line of Amigo Road; thence westerly along the northerly line of Amigo Road to the westerly line of Alamotos Drive; thence northwesterly along the line bisecting the angle formed by the northerly line of Amigo Road and the westerly line of Alamotos Drive to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Amigo Road; thence westerly along last said described line to the intersec- tion thereof with the line bisecting the angle formed by the northerly line of Amigo Road and the easterly line of Alamotos Drive; thence southwesterly along last said described bisecting line to the northerly line of Amigo Road; thence in a direct line to the intersection of the westerly line of Alamotos Drive and the northerly line of Camino Court; thence northwesterly along the line bisecting the angle formed by the westerly line of Alamotos Drive and the northerly line of Camino Court to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Camino Court; thence westerly along last said described line to the boundary line of the Rancho San Ramon Heights No. 2; thence southerly along the westerly line of Rancho San Ramon Heights Tract to the intersection thereof with the easterly exten- sion of the southerly line of Tract 2094; thence westerly along said extension to the boundary line of Tract 2094; thence along the boundary line of Tract 2094 in a general counterclockwise direction to the boundary line of the First Addition to Rancho El hio; thence northerly along the boundary line of the First Addition to Rancho El Rio to the boundary line of Rancho EI Rio; thence along the boundary line of Rancho El Rio in a general counterclockwise direction to the northerly line of the hereinabove des- cribed Section 20; thence easterly along the northerly line of said Section 20 to the }point of beginning. g. DANVILLE PR CDICT N0. 6 Beginning at the northeasterly corner of Cameo Acres Unit No. 3, said point being also on the boundary line of the East Bay Municipal Utility District; thence from said point of beginning along the boundary line of said Utility District in a general clockwise direction to the intersection thereof with the southeasterly extension of the northeasterly line of that tract of land now or formerly owned by the Southern Public Utility District; thence northwesterly along said extension and along the northeasterly line of said Southern Public Utility District Tract and along the northwesterly extension thereof to the southeasterly boundary line of Cameo Acres Unit No. 1; thence in a general northeasterly direction along the south- easterly boundary lines of Cameo Acres Units No. 1, 2 and 3 to the point of beginning. DAKVILLE PRECINCT N0. 7 Beginning at the northeasterly corner of Vista Grande; thence from said point i i t 245 l• September 1, 1959 - continued of beginning southerly along the easterly line of Vista Grande to the northerly line of that tract of land now or formerly owned by B & W Enterprises; thence along the boundary line of said B & W Enterprises Tract in a general clockwise direction to the northern boundary line of Las Lomitas No. 2; thence easterly along said northerly line and along the easterly extension thereof to the boundary line of the East Bay Municipal Utility District; thence along the boundary line of said Utility District in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Dinsmore; thence along the boundary line of said Dinsmore Tract in a general clockwise direction to the center line of Vista Grande Street; thence north- erly along the center line of Vista Grande Street to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the westerly line of Diablo Road and the northerly line of Amigo Road; thence southeasterly along the hereinabove described extension to the boundary line of Vista Grande; thence along the boundary line of Vista Grande in a general clockwise direction to the point of beginn- ing. DAP*VILLE PhECINCT N0. 8 Beginning at the intersection of the center line of the Southern Pacific Railroad 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 cen- ter line of Hartz Avenue; thence easterly along the center line of Hartz Avenue to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Front Street; thence in a general northerly direction along last said described parallel line 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 Rancho San Ramon Heights; thence easterly along the southerly line of Rancho San Ramon Height and along the easterly extension thereof to the boundary line of the East Bay Municip Utility District; thence along the boundary line of said Utility District in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Silveria; thence along the boundary line of said 6ilveria Tract in a general counte - clockwise direction to the intersection thereof with a line drawn parallel with and approximately 100 feet westerly from the westerly line of State Highway No. 21; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of State Highway No. 21 and the southerly line of Estates Drive; thence northeasterly along last said described bi- secting line to the westerly line of State Highway No. 21; thence northerly along the westerly line of State Highway No. 21 to the northerly line of Estates Drive; thence northwesterly along the line bisecting the angle formed by the northerly line of Estates Drive and the westerly line of State Highway No. 21 to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Estates Drive, thence in a general westerly and northwesterly direction along last said described parallel line to the intersection thereof with a line bisecting the an le formed by the northeasterly line of Estates Drive and the southeasterly line of rospect Avenue; thence westerly along last said described bisecting line to the northeasterly line of Estates Drive; thence northwesterly along the northeasterly line of Estates Drive to the northwesterly line of Prospect Avenue; thence northerly along the line bisect- ing the angle formed by the northeasterly line of Estates Drive ants the northwesterly line of Prospect Avenue to the intersection thereof with a line bisecting the distance laying between Prospect Avenue and Quinnterra Lane; thence northeasterly along last said described bisecting line to the center line of the Southern Pacific Railroad Right of Way; thence southeasterly along the center line of said Right of Way to the point of beginning. DANVILLE PRECINCT NO. 9 Beginning at the intersection of the center line of the Southern Pacific Railroad Right of Way and the line bisecting the angle formed by the northeasterly line of Verona Avenue and the northwesterly line of Love Lane; thence from said point of beginning- southeasterly along said bisecting line and along the southeasterly ex- tension thereof to a line drawn parallel with and approximately 100 feet southeasterly from the southeasterly line of Love Lane; thence southwesterly along last said des- cribed line to the most northerly corner of that tract of land now or formerly owned by Giordanino; thence in a direct line to the most easterly corner of that tract of land now or formerly owned by Jones; thence along the boundary line of said Jones Tract in a general clockwise direction to the boundary line of that tract of land now or formerly owned by Regin; thence along the boundary line of said Regin Tract in a general clockwise direction to the boundary line of the East Bay Municipal Utility District; thence along; the boundary line of said Utility District in a general clock- wise direction to the southerly line of that tract of land now or formerly owned by Deback; thence easterly along the southerly line of said Deback Tract to the boundary line of the Rancho San Ramon; thence southeasterly along the boundary line of said Rancho to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Del Amigo Road; thence in a general easterly and northeasterly dir- ection along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southeasterly line of Del Amigo Road and the southwesterly line of Verona Avenue; thence northerly along last said described bi- secting line to the southeasterly line of Del Amigo Road; thence northeasterly along the southeasterly line of Del Amigo Road to the northeasterly line of Verona Avenue; thence easterly along the line bisecting the angle formed by the northeasterly line of Verona Avenue and the southeasterly line of Del Amigo Road to the center line of the Southern Pacific Railroad dight of Way; thence southeasterly along the center line of said Fight of Way to the point of beginning. DANVILLE PRECINCT N0. 11 Beginning at the intersection of the center line of the Southern Pacific Railroad Right of Way with the line bisecting the distance laying between Quinnterra Lane and Prospect Avenue; thence from said point of beginning southwesterly along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the northeasterly line of Estates Drive and the southeasterly line of Quinnterra Lane; thence westerly along last said described bisecting line to the southeasterly line of Quinnterra Lane; thence southwesterly along the southeasterly line of Quinnterra Lane to the southwesterly line of Estates Drive; thence southerly along the line bisecting the angle formed by the southwesterly line of Estates Drive September 1, 1959 - continued - i iand the southeasterly line of Quinnterra Lane to the intersection thereof with the line bisecting the angle forded by the southeasterly line of quinnterra Lane and Ithe northeasterly line of Houston Court; thence westerly along last said described bisecting line to the southeasterly line of Quinnterra Lane; thence southwesterly along the southeasterly line of Quinnterra Lane to the southwesterly line of Houston Court; thence southerly along the line bisecting the angle formed by the southeaster- ly line of Quinnterra Lane and the southwesterly line of Houston Court to the boundary line of that tract of land now or formerly owned by Jovick; thence southwest-_ erly along the southeasterly boundary line of said Jovick Tract and along the south- westerly extension thereof to the boundary line of the East Bay Municipal Utility District; thence along the boundary line of said Utility District in a general clock- wise direction to the boundary line of that tract of land now or formerly owned by Regin; thence along the boundary line of said Regin Tract in a general counterclock- wise direction to the boundary line of that tract of land now or formerly owned by Jones; thence along the boundary line of said Jones Tract in a general counterclock- wise direction to the most easterly corner of said Jones Tract; thence in a direct line to the most northerly corner of that tract of land now or formerly owned by Giordanino; said point being also on a line parallel with and approximately 100 feet southeasterly from the southeasterly line of Love Lane; thence in a general north- easterly direction along last said described parallel line to the boundary line of Hillview Gardens; thence along the boundary line of Hillview Gardens in a general counterclockwise direction to the southwesterly line of Danvilla Estates; thence southeasterly along the southwesterly line of Danvilla Estates to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Linda Mesa Avenue; thence northeasterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northwesterly line of Linda Mesa Avenue and the southwesterly line of Verona Avenue; thence easterly- along asterlyalonglastsaiddescribedbisectinglinetothenorthwesterlylineofLindaMesa Avenue; thence northeasterly along the northwesterly line of Linda Mesa Avenue to the northeasterly line of Verona Avenue; thence northerly along the line bisecting the; angle formed by the northeasterly line of Verona Avenue and the northwesterly line of Linda Mesa Avenue to the center line of the Southern Pacific Railroad Right of Way; thence southeasterly along the center line of said Right of Way to the point of ibeginning. i DAN VI LLE PRECINCT NO. 13 Beginning at the southeasterly corner of Rancho San Ramon Heights; thence from said point of beginning westerly along the southerly line of Rancho San Ramon Heights to the center line of San Ramon Creek; thence in a general northwesterly direction along the center line of San Ramon Creek to the intersection thereof with the line bisecting the angle formed by the northerly line of Diablo Road and the westerly line of E1 Pintado; thence southeasterly along last said described bisecting line to the northerly line of Diablo Road; thence easterly along the northerly line of Diablo Road to the easterly line of E1 Pintado; thence northeasterly along the I line bisecting the angle formed by the northerly line of Diablo Road and the easterly line of El Pintado to the easterly line of the First Addition to Rancho E1 Rio; thence: all, northerly along the easterly line of Rancho E1 Rio to the boundary line of Tract 2094; thence along the boundary line of Tract 2094 to the southeasterly corner of said Tract 2094; thence easterly along the easterly extension of the southerly line of Tract 2094 to the westerly line of Rancho San Ramon Heights No. 2; thence northerly along the westerly line of Rancho San Ramon Heights No. 2 to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Camino Court; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of Camino Court and the westerly line of Alamatos Drive; thence southeasterly along last said described bisecting line to the northerly line of Camino Court; thence in a direct line to the intersection of the easterly line of Alamatos Drive and the northeasterly line of Amigo Road; thence northeasterly along the line bisecting the angle formed by the easterly line of Alamatos Drive and the northerly line of Amigo Road to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Amigo Road; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of Amigo Road j and the westerly line of Alamatos Drive; thence southeasterly along last said des- i crib ed bisecting line to the northerly line of Amigo Road; thence easterly along the northerly line of Amigo Road to the easterly line of Alamatos Drive; thence north- easterly along the line bisecting the angle formed by the northerly line of Amigo Road: i and the easterly line of Alamates Drive to a line drawn parallel with and approximately I 100 feet northerly from the northerly line of Amigo Road; thence easterly along lastjsaiddescribedparallellinetotheintersectionthereofwiththelinebisectingthe angle formed by the northerly line of amigo Road and the westerly line of Diablo Road; ,Ethence southeasterly along last said described bisecting line and along the south- easterly extension thereof to the intersection thereof with the northerly extension of the easterly line of Rancho San Ramon Heights; thence southerly along the easterly j line of Rancho San Ramon Heights to the point of beginning. DANVILLE PRECINCT NO. 14 Beginning at the intersection of the northerly line of Estates Drive and the westerly line of State Highway No. 21; thence from said point of beginning southerly f along the westerly line of State Highway No. 21 to the southerly line of Estates Drive; thence southwesterly along the line bisecting the angle formed by the southerly, line of Estates Drive and the westerly line of State Highway No. 21 to a line drawn parallel with and approximately 100 feet westerly from the westerly line of State Highway No. 21; thence southerly along last said described parallel line to the southerly line of that tract of land now or formerly owned by Silveria; thence along j the boundary line of said Silveria Tract in a general clockwise direction to the iboundary line of the East Bay Municipal Utility District; thence along the boundary line of said Utility District in a general clockwise direction to the intersection thereof with the southwesterly extension of the southeasterly line of that tract of land now or formerly owned by Jovick; thence northeasterly along said extension and along; the southeasterly line of said Jovick Tract to the intersection of the south- easterly line of Quinnterra Lane and the northeasterly line of Estates Drive; thence easterly along the line hisectin.- the angle formed by the southeasterly line of Quinnaterra Lane and the northeasterly line of Estates Drive to the intersection thereof with the line bisecting the angle formed by the northeasterly line of 247 September 1, 1959 - continued - Estates Drive and the northwesterly line of Prospect Avenue; thence southerly along last said described bisecting line to the northeasterly line of Estates Drive; thence southeasterly along the northeasterly line of Estates Drive to the southeast- erly line of Prospect Avenue; thence easterly along the line bisecting the angle formed by the southeasterly line of Prospect Avenue and the northeasterly line of Estates Drive to a line drawn parallel with and approximately 100 feet northeasterly from the northeasterly line of Estates Drive; thence southeasterly and easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of Estates Drive and the westerly line of State Highway No. 21; thence southeasterly along last said described bisecting line to the point of beginning. DANVILLE PRECINCT NO. 15 Beginning at the intersection of the center line of the Southern Pacific Railroad Right of way with the line drawn parallel with and approximately 100 feet southeasterly from the southeasterly line of Del Amigo Road; thence from said point of beginning northeasterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southeasterly line of Del Amigo Road and the southwesterly line of Danville Highway; thence northerly along last said described bisecting line and along the northerly extension thereof to the center line of Danville Highway; thence southeasterly along the center line of Danvill Highway to the southwesterly corner of La Vista Park; thence northeasterly along the boundary line of La Vista Park to the center line of San Ramon Creek; thence in a general southeasterly direction along the center line of San Ramon Creek to the center line of Hartz Avenue; thence westerly along the center line of Hartz Avenue 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 the Southern Pacific Railroad Right of Way; thence northwesterly along the center line of said Right of Way to the intersection thereof with the line bisecting the angle formed by the northeasterly line of Verona Avenue and the northwesterly line of Linda Mesa Avenue; thence southerl along last said described bisecting line to the northwesterly line of Linda Mesa Avenue; thence southwesterly along the northwesterly line of Linda Mesa Avenue to the southwesterly line of Verona Avenue; thence westerly along the line bisecting the angle formed by the southwesterly line of Verona Avenue and the northwesterly line of Linda Mesa Avenue to a line drawn parallel with and approximately 100 feet north- westerly from the northwesterly line of Linda Mesa Avenue; thence southwesterly along last said described parallel line to the southwesterly line of Danvilla Tract; thence northwesterly along the southwesterly line of Danvilla Tract to the boundary line of Hillview Gardens; thence along the boundary line of Hillview Gardens in a general clockwise direction to a line drawn parallel with and approximately 100 feet south- easterly from the southeasterly line of Love Lane; thence northeasterly along last said described parallel line to the intersection thereof with the southerly exten- sion of the line bisecting the angle formed by the northeasterly line of Verona Ave- nue and the northwesterly line of Love Lane; thence northerly along said extension and along last said described bisecting line to the center line of the Southern Pacific Railroad dight of way; thence northwesterly along the center line of said Right of Way to the point of beginning. DANVILLE PRECINCT NO. 16 Beginning at the intersection of the center line of Danville Highway and the center line of El Portal Road, said point being also on the Danville Judicial District boundary line; thence from said point of beginning northeasterly along the center line of E1 Portal Road to the center line of San Ramon Creek; thence in a general southeasterly direction along the center line of San Ramon Creek to the westerly line of La Vista Park; thence southwesterly along the westerly line of La Vista Park to the center line of Danville Highway; thence northwesterly along the center line of Danville Highway to the intersection thereof with the easterly exten- sion of the line bisecting the angle foamed by the northwesterly line of Del Amigo Road and the southwesterly line of Danville Highway; thence westerly along said ex- tension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Del Amigo Road; thence southwesterly along last said described parallel line to the center line of the Southern Pacific Railroad Right of way; thence northwesterly along the center line of said Right of Way to the intersection thereof with the line bisecting the angle formed by the southeasterly line of Hartford Road and the northeasterly line of Camino Amigo; thence westerly along last said described bisecting line to the southeasterly line of Hartford Road; thence southwesterly along the southeasterly line of Hartford .Road to the southwesterly line of Camino Amigo; thence southerly along the line bisecting the angle formed by the southeasterly line of Hartford Road and the southwesterly line of Canino Amigo to the boundary line of that tract of land now or formerly owned by Steinmetz; thence along the boundary line of said Steinmetz Tract in a general clockwise direction to the boundary line of the Danville Judicial District; thence along the boundary line of the Danville Judicial District in a general clockwise direction to the point of beginning. DANVILLE PRECINCT NO. 17 Beginning at the southwesterly corner of Alamo Oaks; thence from said point of beginning northerly along the westerly line of Alamo Oaks and along the northerly extension thereof to the boundary line of the East Bay Municipal Utility District; thence along the boundary line of said Utility District in a general clock- wise direction to the boundary line of Verde Mesa; thence along the boundary line of Verde Mesa in a general counterclockwise direction to the northwesterly corner of Lot 1, Verde Mesa; thence southwesterly along the southwesterly extension of the north- westerly line of the hereinabove described Lot 1 to the center line of Green Valley Road; thence southerly along the center line of Green Valley Road to the northerly line of willow Creek Farms; thence westerly along the northerly line of Willow Creek Farms and along the westerly extension thereof to the boundary line of that tract of land now or formerly owned by Blemer; thence along the boundary line of said Blemer Tract in a general counterclockwise direction to the intersection thereof with the easterly extension of the southerly line of Alamo Oaks; thence westerly along said extension anti along the southerly line of Alamo Oaks to the point of beginning. September 1, 1959 - continued - DANVILLE PRECINCT NO. 18 1 i Beginning at the intersection of the boundary line of the East Bay Municipal Utility District with the boundary line of the Danville Elementary School District; thence from said point of beginning northerly along the boundary line of said Elementary School District to the boundary line of Supervisorial District No. 2; thence along the boundary line of Supervisorial District No. 2 in a general clock- wise direction to the north quarter corner of Section 20 T15 R1E MDBM; thence south 2 miles to the south quarter corner of Section 29 TIS RIE !DBM; thence west 2 miles to the south quarter corner of Section 25 T15 R1W MDBM; thence north to the center of said Section 25; thence west to the west quarter corner of said Section 25; thence north to the southeast corner of Section 23 T1S RIW 14DBM; thence west along the south lines of Sections 23, 22 and 21 TIS R1W MDBM to the boundary line of the East Bay Municipal Utility District; thence along the boundary line of said Utility District in a general counterclockwise direction to the point of beginning.s IT IS FURTH M ORDERED that the boundaries of the balance of the election precincts of Contra Costa County shall remain as heretofore fixed by this Board. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel Adjustments. On the recommendation of the Countv Administrator, and on motion of Super- visor Silva, seconded by Supervisor Nielsen, IT IS BY THE BORD ORDERED that the follow-1 ing 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: Create class of SUPERVISING ELIGIBILITY WORKER, Range 32 458-$556) , effective September 2, 1959• Hospital - Cancel one position of Social Work Supervisor, Grade 1, and add one position in the new class of Supervising Eligibility Worker, effective September 2, 1959. Library - Increase working hours of one Library Aide position from 32/40 to 40/40 hours and cancel one Library Aide position 10/40 hours, increase working hours of one Library Assistant., Grade I, from 32/40 to 40/40 hours, effective September 2., x 1959• Public Works Department - i Reclassify one Truck Driver Grade III, position to Equipment Operator, Grade I, effective September 2, 1959. The foregoing order is passed by the unanimous vote of the Board. C.. e I In the Matter of Amending Board order of August 1$, 1959, authorizing payment of travel expenses incurred in representing Contra Costa County Water Agency, etc., to include expenses incurr- ed by Senator George Miller, Jr. i This Board having on August 18, 1959, authorized payment by the Contra Costa County Water Agency of travel expenses incurred by Mr. Thomas M. Carlson in representing the Agency on water matters in Washington, D. C., etc.; and t Good cause appearing therefor; and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said Board order of August 1$, 1959, is amended to include payment of travel expenses incurred by Senator George Miller, Jr., in representing the Agency on water matters in Washington, D.C. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Canceling license issued to John S. and Olga Vuich to peddle in 1 the unincorporated area of the County. This Board having received a notice from Fidelity and Deposit Company of Maryland of cancellation of peddler's license bond No. 71 70 181 with John S. Vuich and Olga Vuich doing business as Potato Sack Market, as Principal; and it appearing that no substitute license and/or permit bond has been filed by said principals; i NOW, THEhEFt3RE, and on motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the license issued to John S. Vuich and Olga Vuich doing business as Potato Sack Market, to operate as peddlers in the County of Contra Costa in accordance with the provisions of Ordinance No. 262, be and the same is hereby CANCELED. The foregoing order is passed by the unanimous vote of the Board. 2 September 1, 1959 - continued - t In the Matter of Deferring f action on proposal to place Buchanan Field under juris- diction of Public Works Department. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that action on proposal to place Buchanan Field under the juris- diction of the Public Works Department and to make the airport organization a divi- sional component of that department ,, is deferred for two weeks (until September 15, 1939). The foregoing order is passed by the unanimous vote of the Board. C In the Matter of acceptance of Gifts. Donations of three gifts of $10 each from the f aculty.of the Marie A. Murphy School in El Sobrante, the Parent-Teachers? Association of El Sobrante, and a donor who does not wish his name disclosed, and which gifts are in memory of the late Anna Smith, forger library attendant at the Pinole Branch of the County Library, said gifts having been offered as a financial aid in equipping the new El :obrante Library; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said gifts be and the same are hereby ACCEPTED and are ORDERED deposited in a trust fund. S The foregoing order is passed by the unanimous vote of the Board. In the Matter of Conveying Surplus Right-of-way Property to the Kensington Community Services District (Arlington Boulevard, County Road No. 1451) . RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, approved by resolution dated August 18, 1959, the transfer between the County of Contra Costa and Kensington Community Services District certain property to said District, in accordance with said resolution; and WHEREAS, the Public Works Department has now determined the property to be conveyed and the District has agreed to accept said excess property for park and recreation purposes; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby deter- mines that the property to be conveyed is no longer necessary for highway purposes and hereby approves the conveyance in accordance with Section 960.4 of the Streets and Highways Code. BE IT FURTHER RESOLVED that the Chairman of this Board is hereby authorized and directed to execute that deed dated September 1, 1959, for and on behalf of the County of Contra Costa, and cause same to be delivered to grantee, Kensington Community Services District. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 1st day of September, 1959, by the following vote, to wit: AYES: Supervisors - JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA NOES: Supervisors - ]NONE ABSENT: Suaervisors - NONE In the Matter of the ''stablishment of a County Service Area Pursuant to the "County Service area Law". RESOLUTION OF INTENTION WHEREAS, there has been filed in the office of the County Clerk of the County of Contra Costa on the 27th day of August, 1959, 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 signatures of not less than ten percent (10%) of the registered voters residing within the hereinafter described territory; NOW, THERF..FOFX, BE IT RFMLVED 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-11, to include all of the hereinafter des- cribed territory, to furnish street lighitin services therein; and BE IT FURTHER RESOLVED that a tax sufficient to pay for all such services within said area will be annually levied upon all taxable property within such herein- after described area; and I i September 1, 1959 - continued - i I BE IT FURTHEh RESOLVED that ten o'clock a.m., on Tuesday, the 6th day of October, 1959, in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California, be, and it is hereby fixed as the time and place for a public hearing on the establishment of the area, at which time the testimony of all interested persons or taxpayers for or against the establish- ment of the area, the extent of the area, or the specified type of extended services will be heard. The Clerk of the Board of Supervisors is directed to publish notice of the hearing at least once in the "EL SOBRANTE HERALD BEE PRESS", 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) j 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: COUNTY SEb_VICE DISTRICT L- FMI-CATION E1 Sobrante Manor Lighting District Formation, described as follows: Beginning at the northeastern corner of Ranchitos Del Sobrante, filed June 22, 1945 in Map Book 27, page 56; thence Southerly along the eastern line of Ranchitos Del ; Sobrante and the southern extensic n thereof to the northerly line of Lot 262 El Sobrante Manor Unit No. 3 filed June 25, 1938 in trap Book 22, page 663; thence South- westerly along the northern line of El Sobrante Manor Unit No. 3 to the northwest corner of Lot 264; thence South 160 O1' East Along the western line of Lot 264 and the southern extension thereof to the center line of Rancho Road; thence North 620 57' 50" East along the center line of hancho head to its intersection with the north- erly extension of the western line of Lot 243, El Sobrante Manor Unit No. 3; thence South 30 34' 50" East to the southwest corner of Lot 243; thence North 860 351 2011 East 136 feet to the southeast corner of Lot 243, being the northeast corner of Lot 241; thence South 30 34t 50" East 400 feet to the southeast corner of Lot 239; thence Westerly along the southern line of Lot 239 and the westerly extension thereof, to the . western line of Appian %lay; thence Northerly along the western line of Appian Way to the southeast corner of Lot 154, E1 Sobrante Manor filed December 26, 1940 in Map Book 24, page 791; thence South 860 51' 30" West to the southwest corner of Lot 152; thence North 340 25' East 103.22 feet to the southwest line of Lot 151 thence North s- 860 11' 30" West 245.74 feet and North 7656' 35" West 154.63 feet to the southwest corner of Lot 145; thence North 130 03' 25" East 130 feet to the southeast corner of Lot 144; thence North 760 56' 35" :gest along the southern line of Lot 144 and the I western extension thereof to the western line of hincon Road, being a point on the eastern line of Lot 119; thence Southerly to the southeast corner of Lot 119; thence North 760 56' 35" West 90 feet; thence South 720 10' 20" West 194.03 feet to the southwest corner of Lot 116; thence North 890 32' 19" 'nest 150 feet along the southern line of Lot 115 and the western extension thereof to the western line of Kelvin Road, being a point on the eastern line of Lot 102; thence South 00 271 41" West to the south- east corner of Lot 102; thence North 890 32' 19" West 170 feet to the southwest corner of Lot 101, being a point on the easterly line of Lot 227, Santa hita Acres, Unit No. 4, filed October 18, 1939 in Map Book 23, page 728; thence South 00 04' 41" West to the southeast corner of the said Lot 227; thence North $90 55' 19" West 200 feet to the western line of La Paloma Road, being a point on the westerly line of Lot 228; thence South 00 04' 41" Wiest to the southeast corner of Lot 228; thence North 890 551 19" Vest 200 feet to the southwest corner of Lot 22$, being a point on the eastern line of Lot 400, Santa Rita Acres Unit No. 7 filed ltay 27, 1941, in Map Book 25, page $09; thence South 00 04' 41" 'gest to the southeast corner of the said Lot 400; thence South 680 121 Lest to the southwest corner of Lot 404; thence South 820 571 West to the southwest corner of Lot 406; thence North $50 341 20" West to the south- west corner of Lot 412, being a point on the easterly line of the parcel of land described in the deed from the San Pablo Land Company to Rose R. Fitzgerald, recorded July 21, 1937, in Volume 444 of Official Records, page 139; thence Southerly along the eastern line of the said Fitzgerald parcel to the southeast corner thereof; thence. North 890 27' 30" '"est 136 feet to the southwest corner of the said Fitzgerald parcel, being the southeast corner of Lot 246, San Pablo Rancho- thence continuing North 890 27' 30" West 561 feet to the southwest corner of Lot 241; thence North 708.84 feet to the northwest corner of Lot 245, San Pablo Rancho, being a point on the southline of the 5.08 acre parcel of land described in the deed from W. V. Maclean to Rose R. 1 Ftizgerald recorded January 4, 1911 in Volume 160 of Deeds, page 252; thence Westerly along the south line of the said 5.08 acre Fitzgerald parcel to the southwest corner thereof; thence North 890 43' kwest 230.22 feet, to station S. P. 32; thence North 580 i 48' gest 643.45 feet along the line between Lot 242 and Lot 244 of the San Pablo Rancho; thence North 370 23' East 919-74 feet; thence North 480 34' 45" gest 351.55 feet; thence North 400 07' ::ast 460.70 feet; thence South 550 59' 30" East 245.$4 feet; thence North 510 35' 30" East 307:83 feet; thence South 210 50t 2011 East 72.63feet; thence Southeasterly along the arc of a curve to the left with a radius of 700 feet tangent to the last course an arc distance of 327.86 feet; thence South 480 40, 30" East tangent to the last curve 43.75 feet; thence Southeasterly along the arc of a curve to the left with a radius of 150 feet, tangent to the last course an arc dis- tance of 121.23; feet; thence North 850 Olt East tangent to the last curve 11.22 feet to a point on the westerly line of E1 Sobrante Manor Unit No. 4, filed March 26, 1942 in Map Book 26, page 876, at the center line of Allview Avenue; thence Northerly andjNortheasterlyalongthewesternlineofE1SobranteManorUnitNo. 4 to the most i northerly corner of Lot 445, being the most westerly corner of Lot 1, Mitchell Estates ifiledFebruary7, 1947 in Map Book 32, page 40; thence Northeasterly and Northerly along the western line of Mitchell Estates and the northern extension thereof to the east-west midsection line of Section 28, T21: Wit M D B & M; thence East along the east- west midsection line of the said Section 28 to the northeast corner of Ranchitos Del Sobrante, the point of beginning. f PAS'ED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 1st day of September, 1959, by the i following vote, to wit: AYES: Supervisors - JA14ES P. KENNY, 14EL F. NIELSEN, THOMAS JOHN COLL f W. G. BUCHANAN, JOSEPH S. SILVA II C NOES: Supervisors - None ABSENT: Supervisors - None f 25 : ti F a September 1, 1959 - continued - In the Matter of Personnel a Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following additional positions be and the same are hereby authorized for the County Assessors office, effective September 1, 1959, with the understanding that no actual hiring will be done until Supervisor Kenny reports to this Board on assessment pro- cedures: PERSONNEL ACTIONS Assessor - Add 8 positions in the class of Appraiser I, Range 29 39=481) ; 8 positions in the class of Appraiser II, Range 34 505-613) ; 4 positions in the class of Appraiser III , Range 36 F 556-676) ; 1 position in the class of Senior Draftsman, Range 31 (436-530) ; 1osition in the class of Junior Draftsman, Range 27 (358-436); and 1 position in the class of Typist Clerk, Range 22 (281-341) ; effective September 1, 1959. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Sale of Real Property Owned by the County of Contra Costa Brentwood Dump and Byron Dump sites). WHEREAS, the Board of Supervisors by resolution dated the 4th day of Auget, 1959, determined that the therein described real property was no longer needed for County purposes, and that the same should be sold in accordance with Section 25525, Goverment Code, as required by law; and WHEREAS, the Notice to Bidders, approved by the Board of Supervisors, was published as required by law; and WHEREAS, said Notice set the lst day of September, 1959, at 10 a.m., in the Supervisors' Chambers, Hall of Records, Martinez, California, as the time and place for said sale; and This being the time fixed for receiving bids, the Clerk announced that one bid only had been received for the Brentwood Dump site, as follows: Brentwood Gun Club, by Chas. W. Cogswell, Post Office Box 822, Brentwood and Mr. Jim Fears of the Right-of-Way Division of the Public Works Department then called for oral bids. 'here were none; and he recommended that the Board accept the bid of the Brentwood Gun Club; and On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE. BOARD ORDERED that the bid of Brentwood Gun Club be and the same is hereby ACCEPTED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors James P. Kenny, Mel F. Nielsen, Thomas John Coll, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. ABSENT: Supervisors - None. Thereupon, the Clerk announces that one bid only had been received for the Byron Dump site as follows: Nick La Sorella, Post Office Box 15, Pebble Beach, California .. ...... ..4251.50; and Mr. Fears of the Right-of-Way Division of the Public Works Department then called for oral bids. Thereupon, Mr. Henry Martin, Trustee of the Byron Sanitary District, on behalf of said district bid $ 00; and Ch1 the recommendation of Mr. Jim Fears and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD OhDERED that the bid of the Byron Sanitary District is ACCEPTED. The foregoing order is passed by the following vote of the Board: AYES: Supervisors James P. Kenny, Mel F. Nielsen, Thomas John Coll, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. ABSENT: Supervisors - None. And the Board takes recess to meet on Tuesday, September 8, 1959, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. ATTEST: W. T. PAASCH, CLERK hairman By 4 Deputy Clerk fja g JOIN, Vhm 0 WRAY ww,A-, M dA j a-J Too mmmmw WW PAMMM"I Q S.N'o,,1 WW_-K,- iz, U",gqX Zoo 41 "A 4z Q, 2 X jaa 41 KIl Kgf5 Vol A WE wjn-w-w- Not M h 3 RN- W, Q Wir M K My, ix INS M own ""W"Syll wwom,man,K, ' g, A, F,vw&"OWZ YAM 2, RwMom 3',,b X two amp-TEAM&920,00 U-N K: 4,R1- , X X' mg,,Now 1-RkYZNx g* M ,%-e,5, SUMMO' 00moone ti A, Q bum m'!",il",-,"';"',,,-'4'i"'.'-,,;",-,',y-,, q a Z,I NHW4 11 K;1'11 MR m- My=Mw_ IV Md W"sM, 122t A K ME" g game'K i,iqq I Amino Ia 1-'11 aiil,_'; AWN- -A WMT 0 6t C Mw 1 Rpf'd PEI nWQN Qgm, fm_ Row-Am= son W OWN& MOON, 5, 1 Yik MOM W-0 QW, 60; 21 iR,,R, Qqqi W, J- R, a`_LR--"I`K'iao i N.,42T_2,R,-f,74 WM.-g 5 1 gil3WTIItp0MymyMWA 5U, A Amp A OEM NAWWWWW"A ONiqysj"I, v a;y"Wo,ll"Amm MAE%, WS. l' X.01'-MGM wl m Tz -owl r7- v 1. 2R. I T-S. A Qj' Q agoV WM Ems,j"O PO Oman AV Aw"Ay WON I OWE R JS WRO My an"W-1 Q-W" RK—A WE& 2 jT"*q-Au 0 N-MPWpm h law anl mewR, 1-1 AMMAN Am-06 SA=moon, v mmm, M x 1-M w,; MOM" Av',, No amp mm- 4", M`2 it; t."? F-.4,l:S q6MMM, -,MIU"'i: lAAWAP o sun;"MEMOW, AfyAz 00glvSWISSit" own P M OMAN! #woo 81,2241 i _Ml AN AM 4 ANNE M 42 nl!i i s1- 10spayN wq-QQU ijy wi6e, 5_2 f F"Nip- M g yQyv-hxqQqT%" Row* wm"c PIN tl R Lywyn 1 LINK ng Q v"y"4, jz gd j TTawn0QW.,z5 - _ 0 now MINE"' R- la,iT I-Mvilg-l'WP, ",n, 1 2 7 Z, k-- 011 S,A644YT50K-,. Nz REGO ARR 1 F$ rye i Y BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 8, 1959 THE BOARD M:-;T IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMBS P. KENNY, MEL F. NIELSEN, JOSEPH S. SILVA. ABSENT: SUPERVISOR THOMAS JOHN COLL. PRESENT: W. T. PAASCH, CLERK. Supervisor Coll arrived at 9:30 a.m. and was present when the following orders and resolutions were adopted: x 1: In the Matter of Appro- priation Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following appropriation adjustments be and they are hereby APPROVED and AUTHORIZED: Civil Defense Capital Outlay Decrease Increase r Surplus Property1.,000 pk Unappropriated Reserve General Fund 41,000 Auditor Al. Sea er of Weights do measures Salaries Permanent 399845 Salaries Temporary 300 Overtime 100 Postage 33 Communication 250 Repair and Servicing Equipment f 75 Other Services 1,350 Rent 180 I Utilities 15 Freight 10 1 Auto Mileage 10 Other Travel Expense 150 Construction and Repair Sup. 50 Office Supplies 250 Printed Supplies 300 Sundry Supplies 125 Use of County Equipment 49750 Service of Other Depts. 20 Misc. Equipment Replacements 110 Machinery and Tools 520 Desks and Chairs 100 Sundry Equipment 185 Agricultural Commissioner Salaries Permanent 39,$45 Salaries Temporary 300 Overtime 100 Postage 33 Communication 250 Repair and Servicing Equipment 75 Other Services 1 350 Rent 180 Utilities 15Freight Auto Mileage 10 Other Travel Expense 150 Construction and Repair Sup. 50 Office Supplies 250 Printed Supplies 300 Sundry Supplies 125 Use of County Equipment 4,750ServiceofOtherDepts. 4 Misc. Equipment Replacements 110 Machinery and Tools 520 Desks and Chairs. 100 Sundry Equipment 185 To integrate the departments of Sealer of Weights and Measures and A cultural Commissioner in accordance with Board Order of May 6, 1959. 1 k tj# i 1 September 8, 1959, Continued 1 Appropriation Adjustments, Continued) Auditor Decrease Incr_e_asee I Control Tower 7Z-9-T4-4 Control Tower 72,744 Engineering, drainage, etc. 30,000 Site prep. & planning 6,564 Engineering, drainage, etc. 36,564 Bldg. carry over 2$,63$ Complete authorized const. 23,638 Board of Supervisors 2 Bookcases 130 1 Telephone Cabinet 85 Printed Supplies 215 Hospital 4 shelves, for i Item 203 Utility Cart 8$ Postage & Box Rent Public Works Department Seconda road maintenance 1 300 Construction equipment 00 Machinery and tools - Lafayette Garage 80 Y Service of other Department - Lafayette Garage 420 i Auto mileage 455 Desks and chairs 305 Other office equipment 120 Office equipment replacement 30 Sheriff - Communications Capital Outlay 5KW Generator 50 i Radio Supplies 50 The foregoing order is passed by the unanimous vote of the Board. C In the Matter of Authorizing execution of license between The Atchison, Topeka and Santa Fe Railway Company and Contra Costa County Storm Drain Maintenance District No. 4 (Rheem Creek). License dated August 28, 1959, between The Atchison, Topeka and Santa Fe Railway Company, Licensor, and Contra Costa County Storm Drain Maintenance District No. 4, Licensee, which provides that subject to the terms and conditions therein set forth, Licensor licenses Licensee to use the land situated at or near hheem, County of Contra Costa, California, which premises are to be used exclusively as a site for improvements to Rheem Creek channel, and that the Licensee shall pay Licensor as compensation for said license the sum of $1 per annum, is presented to this Board; and On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said license is APPROVED AND ACCEPTED, and W. G. Buchanan, Chairman ;`: of this Board, the governing body of Contra Costa County Storm Drain Maintenance Dist- i rict No. 4, is authorized to execute said license. The foregoing order is passed by the unanimous vote of the Board.1 In the Matter of Authorizing ry acceptance of easements for drainage purposes, Storm Drain Maintenance District No. 4. i E i On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE i BOARD ORDERED that the following listed easements be accepted, and this Board directs the Clerk to certify to said acceptance on said deeds: Grantor Easement Date Escrow Number STORM DRAIN MAINTENANCE DISTRICT NO. 4 - SAN PABLO David H. Gatlin and August 27, 1959 M-228296-15 RACHEL E. GATLIN GEORGE M. PARKER and MERRIAM P. PARKER August 27, 1959 M-22$296_7 r DELBERT C. CHELLSON and LURA MAE CHELLSON August 27, 1959 X22$296-5 The foregoing order is passed by the unanimous vote of the Board. r 255 t September 8, 1959 - continued - In the Matter of Affidavits of publication of Ordinances 1353, 1354, 1359 and 1363. This Board having heretofore adopted Ordinance Nos. 1353, 1354, 1359 and 1363 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; NCS' , THEREFORE, on motion of Supervisor Coll, seconded by Supervisor SilvaITISBYTHEBOAhDORDEKEDthatsaidordinancesbe, and the same are hereby declareddulypublished. 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 Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the follow- ing personnel adjustments be and the same are hereby APPROVED and AUTHORIZED, it being understood that said approval constitutes approval for the personnel and budget modi- fication required: PERSONNEL ACTIONS Agricultural Commissioner - Increase hours of one Typist Clerk position Range 22(281-341) from 24/40 to full time, effective September 14, 1959• Public Works - Reclassify Engineering Aide position number 480-153-09, Range27T357-436) to Junior Draftsman, Range 27(358-436), effective October 1, 1959. The foregoing order is passed by the unanimous vote of the Board. C. 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 Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments: Requests dated August 18,E 1959 In accordance with Section 4986 of the Revenue and" Taxation Code: For the years 1956-57 and 1957-58, Sale #2280-1956, Country Club Acres is assessed with a .006 acre parcel in Ro Las Juntas, Assessed value of land $20. This assessment should be cancelled as it was acquired by the County of Contra Costa for street purposes. For the year 1958-59, Sale $1762, City of Antioch is erroneously assessed with 2.09 acres in SW 1/4 Section 18 T2N R2E, assessed value of land $1380. This assessment should be cancelled as it is double with X65-050-01. For the year 1955-56, Sale 11153, Mack and Ethel Van Brocklin are assessed with the I-est 50 ft Lots 16 and 18 Block 14, Pringle Addn to Walnut Creek, assessed value of land $390. This assessment should be cancelled as it was acquired by the State of California on October 13, 1956. For the year 1953, Sale $3128, Homestead Land and Water Co., is assessed with a small portion of Lot H, CCCC Land Company, assessed value of land $10. This assessment should be cancelled from 1953 to date as it was acquired by Contra Costa County. For the year 1955, Sale iu50, W. E. and Dorothy Wight are assessed with a portion of Lot 3 Block 3, Pringle Addition to Walnut Creek. This assessment should be cancelled as this property was acquired by the State of California on June 13, 1955• For the year 1957, Sale 1567, J. A. Burkhart is assessed with a portion of Lot 61, Larkey Ranch Subdivision No. 2, assessed value of land $300, improvements 1090. This assessment should be cancelled as it was acquired by the Mt. Diablo Unified School District, February 4, 1958. Requests dated August 31,1959 In accordance with Section 531 of the Revenue and Taxation Code, the following assessments should be added to the 1959-60 Un- secured Assessment Roll: Code 5301-Assessment No. 2003 Plasticsmith, Inc. P. 0. Box 1071 Pittsburg, California Assessed Valuation $.6,980. 256 September 8, 1959- continued - Requests dated August 25, 1959 In Accordance with the provisions of Section 4986 of the E Revenue and Taxation Code on the Unsecured Assessment Roll: For the fiscal year 1959-60 Code 8501-As--essment No. 22 f Parl Q. or Nell H. Wallace are assessed with personal property, being forboat7RB1087, assessed valuation $20. This boat was destroyed prior to the lien date. Therefore, assessment No. 22, code 8501, should be cancelled. I Code 5304-Assessment No. 46 R. L. Steiner is assessed with personal property, being for boat number7OB1850, assessed valuation $150. This boat was sold prior to the lien date. Therefore, assessment no. 46, code 5304, should be cancelled. 3 Code 9001-Assessment No. 21 Jack L. Drumm is assessed with personal property, being for boat number7OB1641, assessed valuation $180. This boat was sold prior to the lien date. Therefore, assessment no. 21, code 9001, should be cancelled. I Code 1103-Assessment No. 273 Jack M. Newland is assessed with personal property, being for boat number 7 OB 3695, assessed valuation $150. This a duplicate assessment, as this same boat has been assessed under boat number 7 OB 3783. Therefore, assessment number 273, codei 1103, should be cancelled. Code 10003-Assessment No. 2 Michael W. Davis is assessed with personal property, being for boat number 7 MB 291 assessed valuation $60. This boat was sold prior to the lien date. Therefore, assessment No. 2, Code 1000% should be cancelled. Code 7305-Assessment No. 71 John L. Avilla is assessed with personal property, being for boat number 7 OB 4838, assessed valuation $50. This is a duplicate assessment as this same boat has been assessed under boat number 7 RB 988. Therefore, assessment No. 71, code 7305;should be cancelled. Code 6201-Assessment No. 18 Sylvester Herren is assessed with personal property, being for boat number I 7 OB 2883 assessed valuation $120. This boat was taken out of the county prior to the lien date. Therefore, assessment no. 18, code 6201, should be cancelled. Code 202-Assessment No. 320 H. F. McElhaney is assessed with personal property, being for boat number 7 OB 4190, assessed valuation $190. This boat was badly damaged prior to the lien date and as of this date has not been repaired. Therefore, assessment no. 320, code 202, should be cancelled. Code 7996-Assessment No. 21 Albert Pastega is assessed with personal property, being for boat number 7 RB 1013, assessed valuation $80. This boat was sold prior to the lien date. There- ! fore, assessment number 21, code 7996, should be cancelled. Code 300-Assessment No. 286 Richard G. Pearce is assessed with personal property, being for boat number 7 OB 5068, assessed valuation $110. This is a duplicate assessment as this boat has been previously assessed under assessment number 300-217. Therefore, assessment no. 286, code 300, should be cancelled. Code 1103-Assessment No. 198 i Roger inWolden is assessed with personal property, being for boat number 7 OB 2033, assessed valuation $190. This boat was sold prior to the lien date. Therefore, assessment no. 198, code 1103, should be cancelled. Code 1103-Assessment No. 67 Darner E. Grimes is assessed with personal property, being for boat number 7 OB 2791, assessed valuation $130. This boat was sold prior to the lien date. Therefore, assessment no. 67, code 1103, should be cancelled. ii Code 7911-Assessment No. 235 R. Howard is assessed with personal property, being for boat number 28 C 1242, assessed valuation $230. This is an erroneous assessment as Mr. Howard was not the owner of this boat; he owns a boat with the number 28 F 16529 which will be added to the roll as soon as the required information is received. Therefore, assessment no. 235, code 7911, should be cancelled. a Code 8206-Assessment No. 437 C. W. Delaney is assessed with personal property, being for boat number 7 OB 866, assessed valuation $100. This is a duplicate assessment, as it has been assessed under assessment number 1103-0037. Therefore, assessment no. 437, code 8206, should be cancelled. i Code 9405-Assessment No. 6 Jene White is assessed with personal property, being for boat number 28 B 1677, assessed valuation $160. This boat was sold in August 1958, Mr. White was not the owner on the lien date. Therefore, assessment no. 6, code 9405, should be cancelled. Code 5302-Assessment No. 396 F. Simmons is assessed with personal property, being for boat number "Blue Moon", assessed valuation $4200. This boat was assessed and the taxes paid in Stan islaus County. Therefore, assessment no. 396, code 5302, should be cancelled. I i 257 September 8, 1959 - continued - Code 801-Assessment No. 1169 B. C. Allin is assessed with personal property, being for boat number 28 R 191, assessed valuation $200. This boat has been assessed and the taxes paid in Alameda County. Therefore, assessment no. 1169, code 801, should be cancelled. Code 9102-Assessment No. 7 Charles A. Van Ryper is assessed with personal property, being for boat number 7 RB 638, assessed valuation $20. This boat was taken out of the state prior to the lien date. Therefore, assessment no. 7, code 9102, should be cancelled. Code 9103-Assessment No. 48 Doyle, Ron do Bill Breaux are assessed with n ersonal property, being for boat number 7 OB 3519. This boat was destroyed prior to the lien date. Therefore, assess- ment no. 48, code 9103, should be cancelled. Code 1102-Assessment No. 0024 August H. Wolf is assessed with nersonal property, being for boat number 28 H 1724, assessed valuation $170. This is a duplicate assessment, it was previously assessed and paid under assessment no. 1102-0031. Therefore, assessment no. 1102-0024 should be cancelled. Code 801-Assessment No. 1178 A. J. Compton is assessed with personal property, being for boat number 255-025, assessed valuation $450• This boat was sold in February 1959 and after new owner is received from Coast Guard will be added to the roll under the correct owner. Therefore, assessment no. 801-1178 should be cancelled. Code 5306-Assessment No. 422 Neil 0. Scalf is assessed with personal property, being for boat number 264-323, assessed valuation $600. This boat has been assessed and the taxes paid in Marin County. Therefore, assessment no. 422, code 5306, should be cancelled. Code 8206-Assessment No. 932 R. Downie is assessed with personal property, being for boat 28 A 1696, assessed valuation 4450• This boat has been assessed in San Mateo County and a Veteran s exemption was filed there to cover the taxes. Therefore, assessment No. 932, code 8206, should be cancelled. Code 8206-Assessment No. 1086 Joseph A. Thurman is assessed with personal property, being for boat number 28 J 105 Assessed valuation $600. This is a duplicate assessment, as this boat has been assessed under assessment number 8206-1150. Therefore, assessment no. 1086, code 8206, should be cancelled. Code 701-Assessment No. 338 N. L. Nicholas is assessed with personal property, being for boat number 28 K 1163, assessed valuation $280. This is a duplicate assessment as this same boat is assessed under boat number 28 C 1502. Therefore, assessment no. 338, code 701, should be cancelled. Requests dated August 31, 1959 In accordance with the provisions of Section 4986 of the Revenue and Taxation Code on the Unsecured Assessment Roll: For the fiscal year 1959-60 Code 5105-Assessment No. 2023, Diablo School of Classic Dances is erroneously assessed for personal property in the amount of $100. This personal property was dis- posed of prior to the lien date of the first Monday of March. Assessment No. 5105-2023 is therefore erroneous and should be cancelled. Code 7912-Assessment No. 2028, Elmer Haws is erroneously assessed for persona property in the amount of $200, money $20, total $220. This personal property, con- sisting of inventory and equipment at a service station, was disposed of prior to the lien date of the first Monday of March. Assessment No. 7912-2028 is therefore erron- eous and should be cancelled. Code 701-Assessment No. 2284, Curtis C. Perry is assessed for personal pro- perty in the amount of $480, with money $50, total $530, solvent credits $1,200. A portion of this personal property, consisting of equipment, had been disposed of prior to the lien date. The correct assessed valuation should be personal property $160, with solvent credits $1,200. Code 100-Assessment No. 2263, Frank and Marie Gomes, dba Marie's Cafe is erroneously assessed for personal property in the amount of $600, with money $40, total $640. This personal property was disposed of prior to the lien date of the first Monda` of March. Assessment No. 100-2263 is therefore erroneous and should be cancelle . Code 7900-Assessment No. 2020, A. E. & Lena M. Stewart dba Stewart's Shoes are erroneously assessed for personal property in the amount of 43880, with money $50, total $3,930• A portion of this personal property, consisting of inventory, was not on hand on the lien date, but was acquired after that date. The correct assessed valua- tion should be $3,000, with money $50, total $3,050. Code 6604-Assessment No. 2107, Arnold H. Forsman, dba Forsman Manufacturing Company is assessed for personal property in the amount of $1130, with exemption $1000. A portion of this assessment is for a boat, which Mr. Forsman included in his inventory The boat is also assessed separately under tax bill No. 9201-1 in the name of Arnold H. Forsman, which is a double assessment of the boat. Assessment No. 6604-2107 should be corrected to show personal property $840, with exemption $840. 4 3 September 8, 1959 - continued - I I Code 701-Assessment No. 2205, Carmen E. Cerda, dba Carmen's Beauty Shop its assessed for personal property in the amount of $280. This assessment is a double with Assessment No. 701-2024 in the name of Carmen Cerda and Rose Canto. Assessment No. 701-2205 is therefore erroneous and should be cancelled. I Code 7926-Assessment No. 2020, Boothe Leasing Corporation is assessed for personal property in the amount of $2,310. This personal property is also included in the assessment of personal property on the secured roll to Western States Chemical under Parcel No. 99-040-02, which is correct. Assessment No. 7926-2020 is therefore erroneous and should be cancelled. j Code 10012-Assessment No. 2001, California Pools is assessed for improve- ments in the amount of $80. These improvements are doubly assessed since they have now been turned over to the owner of the property and are assessed on the secured roil under Parcel No. 171-080-10. Assessment No. 10012-2001 is therefore erroneous and should be cancelled. i I Code 8304-Assessment No. 2119, Henry Andrews is assessed for personal property lin the amount of $80. This assessment is a duplicate with Assessment No. 7305-2299 in jthe name of Henry Andrews. Assessment No. 8304-2119 is therefore erroneous and should be cancelled. Code 900-Assessment No. 2504, Clifford B. Davis is erroneously assessed Ifor personal property in the amount of $2,170, with leasehold improvements $380, total 1 $2,550. A portion of the equipment and improvements did not exist on the lien date, but Thad been disposed of prior to the first Monday of March. The correct assessed valua- tion should be personal property $1,900, improvements $40, money $20, total $1,960. Code 900-Assessment No. 2532, Leonard G. Larson, dba Larson Vending Service jis erroneously assessed for personal property in the amount of $3,450, with money $30, total $3,480. Air. Larson included in the amount of equipment on his property statement the truck, which is licensed by the State and not assessable by the county; also, some equipment which was not owned by him on the lien date. The correct assessed valuation should be $1,440 with money $30, total $1,470• Code 7986-Assessment No. 2043, Phil Greer is assessed for personal property in the amount of $300. This assessment is a duplicate with Assessment No. 7986-2042 in the name of Phil Greer, dba Garthwich, Inc. Assessment No. 7986-2043 is therefore erroneous and should be cancelled. Code 7305-Assessment No. 2352, Edwin C. Quenzel, dba Ellam & Quenzel, General Contractors, is assessed for personal property in the amount of $270. This equipment was located in Alameda County on the lien date, and was assessed in that county. Assessment No. 7305-2352 is therefore erroneous and should be cancelled. Code 17910-Assessment No. 2097, R. W. Lynch is assessed for personal property consisting of an airplane valued at $4300. This airplane was located in Tuolumne County on the lien date, and has been assessed in that county and the taxes paid. Assessment No. 17910-2097 is therefore erroneous and should be cancelled. Req uest dated September 3. 2959 In accordance with Sections 531 and 533 of the Revenue and Taxation Code, your authorization to the County Auditor to add the following property to the Assessment Roll is respectfully requested: For the fiscal year 1959-60 I 115-210-27 - Code 208 Gee Bee Development Co.p Tract 2601 Lot 27 Assessed value of land $970. In accordance with Section 4831 of the Revenue and Taxation Code on the Assessment Roll. For the fiscal year 1959-60 i In Volume 9, Parcel x#75-200-01, Code 701, Jose Bettencourt is assessed with 605.64 acres in Section 18 TIN RIE with improvements assessed at $480 and $620. Improvements of $4.80 should be cancelled as they did not exist on lien date. In Volume 3, Parcel , 125-103-16, Code 202, Ruth Anderson is erroneously assessed with Lot 3 Block 1 Fosketts Addition, assessed value of land $4.70, improve- ments $1200. This assessment should be cancelled as it is double with #126-103-16. Also cancel Sale #132 for 1958. i In Volume 9Parcel J85-092-13, Code 701, City of Pittsburg is erroneously assessed with Lot 6 Biock 28, City of Pittsburg, assessed value of land $810, improve- jments $2970. Through an error values were placed on the Roll and taxes extended. The assessed values should be removed and taxes cancelled. In Volume 3, Parcel #115-202-37, Code 208, California Pacific Title Company its erroneously assessed with portions of Lots 85 and 86, Olsen Subdivision, assessed value of land $300. This assessment should be cancelled as it is double with Parcel 1 '115-020-37. In Volume 29, Parcel #159-120-01, Code 7960, Monsanto Chemical Company is assessed with Parcel 2 as per map filed by Monsanto Chemical Company with County Assessor containing 2.88 acres, with fixed machinery erroneously assessed at $441790. A computation error was made on the property statement declaration. The correct assess ed value of fixed Machinery is $417940. Y In Volume 30, Parcel ; 166-141-09, Code 7983, Albert L. Bascou is assessed with Lot 4 Paradise Lane with improvements erroneously assessed at $2820. The assessed value was determined on an area of 1305 square feet instead of 1069. The correct assess- r/ ed value of improvements is $2520. a Ld 5 0 , September 8, 1959, Continued In Volume 3, Parcel 1128-220-11, and , 12$,220-12, Code 202, Richmond Martinez Title Company is erroneously assessed with Lots 7 and 8 Tract 20939 assessed value of land $200. These assessments should be cancelled as they are double with 128-224-02 and 128-224-03. Also, cancel Sale A" and #145 for 1956. In Volume 1, Parcel #66-083-06, Code 100, City of Antioch is assessed with por- tions of Lots 3 , 4 and 5, Block 2, City of Antioch assessed value of land $2210, im- provements $320. Through an error values were placed on the Roll and taxes extended. The assessed values should be removed and taxes cancelled. In Volume 24, Parcel #201-171-01 to 201-171-10 inclusive, 201-171-13 to 201-171-17 inclusive and 201-172-04 and 201-172-05 and 201-172-06, Western Title Com- pany is assessed with various lots in Tract 2606 erroneously appearing in code 6622. The correct code area is 6645. In Volume 9, Parcel #85-145-15, Code 701, Angelina Rizzo, et al are assessed With portion of Lot 9 Block 55, City of Pittsburg with improvements erroneously assesse at $1080. These improvements should be cancelled as they did not exist on lien date. In Volume 25, Assessment #501070, John S. and Vera Hopkins are assessed with 4.08 acres in Ro Canada del Hambre with improvements assessed at $3350 and 02550. Im- provements of $3350 should be cancelled as they did not exist on lien date. Also, Mr. Hopkins filed claim for veterans exemption but because of the error in improvements Mr. Hopkin* s exemption was denied. An Exemption of $1000 should be allowed. In Volume 2, Parcel #113-481-11, Code 202, California Water Service Company is assessed with a 15 feet square parcel with improvements erroneously assessed at $14300. On December 19, 1958 information was transmitted to the Machine Division to remove im- provements from this assessment but through an error improvements were not removed. Improvements should be cancelled. In Volume 19, Parcel 1178-250-05, Code 900, Elliott L. 14auzy is assessed with Lot 5 Oak Park Subdivision with improvements erxmeously assessed at $6790. On December 8, 1958 a reappraisal was made of this property but through an error the information was not transmitted to the Roll Division. The correct assessed value of improvements is $4000. In Volume 9, Parcel #87-161-09, Code 701, Louis and Nada Grillo are assessed with Lots 134 and 135 Riverview Heights with land erroneously assessed at 49050. The correct assessed value of land is $950. In Volume 19, Parcel #179-175-18, Code 900, Roger W. Souza et al are erroneously assessed with portion of Lot A. CCCC Land Company, assessed value of land $10. This assessment should be cancelled as it was acquired by Contra Costa County on November 29 1951. Also, cancel Sale #3128 for 1952. In Volume 24, Parcel #208-023-01, Code 6604, Russell T. Glenn is assessed with Lots 1, 2, 6 to 9 inclusive Block 3, Hartz Addn to Danville with personal property omitted. Mr. Glenn requests personal property in the amount of $6800 be added to this property. In Volume 27, Assessment #555711, M. B. Jeppsen et al are assessed with Lots 12 and 13 Block 31, Martinez Land Company Tract #6, assessed value of land . 280, improve- ments $4510. A portion of this property was deeded to Steven Lino but through an error this plit was not made. This property should be assessed as follows: 555711 - Code 7606 M. B. Jeppsen et al 1865 Pacheco Blvd. , Martinez Martinez Land Company Tract 9`6 Lot 12 Blk 31 Assessed value of land $140, improvements $2290. 555711 - 1 - Code 7606 M. B. Jeppsen et al c/o Steven Lino 1050 Sierra St. , Martinez Martinez Land Company Tract #6 Lot 13 Blk 31 Assessed value of land $140, improvements X2220. Also, Mr. Lino filed claim for war veterans exemption but because of the above error exemption was not allowed. Exemption of , 1000 should be allowed. For the year 1958, Sale #1995 (Asst #500745), Joseph T. and Mary Lucas are erron- eously assessed with .43 acre parcel in Ro Laguna de Los Palos Colorados, assessed value of land $410. This assessment should be cancelled as it is double with Assessment 500644. For the year 1953, Sale #2674 (Asst #750805) , S. 'Thompson is assessed with Lots 7 and 8 Block 206, Walls Second Addn with improvements erroneously assessed at $540. These improvements did not exist on lien date of 1952 and should be cancelled from 1953 to 1958 inclusive. For the year 1958, Sale #2500 (Asst #512705-24), Albert M. Doreo is assessed wit Lot 12 Rancho View Knolls, assessed value of land $340. Mr. Doreo filed claim for war veterans exemption but through an error exemption was not allowed. Exemption of $340 should be allowed. For the years 1956 and 1957, Sale #1289, 1290, 1291, 1295 for 1956 and Sale #154 for 1957, North American Title Company is erroneously assessed with various one foot reserved strips. These assessments should be cancelled as they are double with and in- cluded in Tract 2129. t i September 8, 1959, Continued i For the year 1957, Sale 13923, Milton Vanderslice is assessed with portion of j Parcel B. Sans Crainte Unit No. 1, assessed value of land #1.90. This assessment should; be cancelled as it was acquired by the State of California September 3, 1957. Request dated September 4, 1959 In accordance with Section 4986 of the Revenue and Taxation Code, following erroneous assessments appear on Unsecured Assessment Roll for fiscal year 1959-60: Code 8304_Assessment No. 2152, William D. Coleman, dba York Construction Com- pany is erroneously assessed for personal property in the amount of $50. This is a x double assessment with Assessment No. 8301-2067 in the name of William D. Coleman. Assessment No. 8304-2152 is therefore erroneous and should be cancelled. Code 701-Assessment No. 2018, Curtis Perry, dba 7th St. Mobil Station, is assess= ed for personal property consisting of inventory and equipment which he sold on February 28, 1959, prior to the lien date, to Leonard Harris. The assessment of the personal property is being added to the roll in the name of Harris under Assessment No. 701-2533. Assessment No. 701-2018 is erroneous and should be cancelled. Code 7912-Assessment No. 2047, Chris Kent is erroneously assessed withpersonal property in the amount of $250, leasehold improvements, $350 and money $30. These improvements and a portion of the personal property did not exist on the lien date. liThe correct assessed values should be personal property 4100, and money 430. I Code 6604- Assessment No. 2113 Russell Glenn is erroneously assessed for per- sonal property in the amount of 411,60 and money 4100. A portion of this personal property did not exist on the lien date; and the balance is assessed on the secured roll under Assessment No. 208-023-01. Assessment No. 6604-2113 should be cancelled from the Unsecured Roll. In accordance with Section 531 of the Revenue and Taxation Code, the following assessments should be added to the 1959-60 Unsecured Assessment Roll: Code 7982-Assessment No. 2101 John R. Hollowav & Herbert G. Freeman 1990 Carolyn Drive, Pleasant Hill i Assessed Valuation, personal property 42,850 with Solvent Credits $16,930. Code 701-Assessment No. 2533 i Leonard H. Harris 700 Black Diamond Street, Pittsburg Assessed Valuation, personal property $270, money #50, total $320. Code 701-Assessment No. 2534 Don Smith 1358 Birch Street, Pittsburg i Assessed Valuation ,$1,260. In accordance with Section 4831 of the Revenue and Taxation Code, the follow- ing erroneous assessments appearing on Unsecured Assessment Roll for fiscal year 1959- 1960, should be corrected: Code 7305-Assessment No. 2330, Manuel Lemos is assessed for personal property in the amount of $2840. In extending the assessed valuation on the property statement, the incorrect factor was used to determine the assessed valuation of the equipment. Due to this clerical error, the incorrect valuation was posted on the roll. The assessed valuation should be personal property 41740. September 8 1959 In accordance with Section 531 of the Revenue and Taxation code, the following: assessments should be added to the 1959-60 Unsecured Personal Property Roll: Erroneous assessments appearing on Unsecured Assessment Roll for fiscal year 1959-1960: k Code 7926-Assessment No. 27 Jim Masters j 222 W. Hayden St. Port Chicago, Calif. j Boat No. 28 J 1869 _ Assessed valuation $100. I Code 8206-Assessment No. 1354 S. Garcia P. 0. Box 223 j Oakley, Calif. Boat No. 28 G 321 - Assessed Valuation $200. Code 100-Assessment No. 394 t Clarence H. Brink 922 Orchard Lane Antioch, Calif. Boat No. 7 OB 1768 - Assessed Valuatbn 41190. i Code 100-Assessment No. 395 James J. Johnson 417 Hawthorne St. Antioch, Calif. Boat 7 OB 6016-Assessed Valuation $230. v Code 5309-Assessment No. 160 i t 26;- 4 September $, 1959, Continued G Authorizing Correction of Erroneous Assessments, Continued W. C. Heidelberger, Sr. 324 Nash Ave. Antioch, Calif. Boat No. 2$ C 696 - Assessed Valuation 0120. Code 6604-Assessment No. 40 Georgges J. Vielmader 134 gl Portal Rd. Danville, Calif. Boat No. 7 OB 1120 - Assessed Valuation 4110. Code 7911-Assessment No. 237 W. Williams 405 Hillside Port Chicago, Calif. Boat No. 28 S 1759 - Assessed Valuation 0260. a Code 8206-Assessment No. 1349 H. Morgan Jr. 6601 Fast Lawn Oakland, Calif. 5 Boat No. 28 X 417 - Assessed Valuation $370. Y Code $206-Assessment No. 1350 W. E. Amaral 757 So. 10th St. San Jose, Calif. Boat No. 26 F 1715-Assessed Valuation $300. Y k z Code $206-Assessment No. 1351 John R. Long A. 952 'tadford Hayward, Calif. Boat No. 2$ B 1342-Assessed Valuation #400. Code $206-Assessment No. 1352 C. Brown 661 Alcatraz Oakland, Calif. R Boat No. 2$ G 694-Assessed Valuation 4100. Code $206-Assessment No. 1353 F. C. -Albertson 2475 Bernhard Way Palo Alto, Calif. r; Boat No. 26 T 524 - Assessed Valuation $660. r Code 9403-Assessment No. 23 Y A. Hightower 5144 LaHonda Dr. 3 Fl Sobrante, Calif. Boat No. 28 D 1670-Assessed Valuation 3250. Unsecured Roll for 1959-60, correction authorized in accordance with provisions of Section 4986, Revenue and Taxation Code. Code $01-Assessment No. 617, Herbert 3. Coons is assessed with personal property being for boat number 7 OB 3571, assessed valuation $1$0. This boat was sold prior to the lien date. Therefore, assessment No. 617, Code $01, should be cancelled. Code 202-Assessment No. 329 M. Ricetti is assessed with personal property being for boat number 7 OB 43291 assessed valuation $190. this boat was destroyed prior to the lien date. Therefore, assessment No. 329, Code 202, should be cancelled. Code 202-Assessment No. 402 Leo Harrison is assessed with personal property being for boat number 28 B11192 assessed valuation $350. this is a duplicate assessment as this same boat is assessed under assessment No. 410, Code 202. Therefore, assessment No. 402, Code 202, should be cancelled. Code $01-Assessment No. 499 Joseph Sylvester, Jr. is assessed with personal property being for boat number 7 RB 5419 assessed valuation 450. This boat was sold prior to the lien date. Therefore assessment No. 499, Code 601, should be cancelled. Code $01-Assessment No. 1035 R. L. Harris is assessed with personal property being for boat number 2$ S $$, assessed valuat,on 31600. This boat has been assessed and the taxes paid in Santa Clara County. therefore, assessment No. 1035, Code 601, should be cancelled. Code $01-Assessment No. 1230 J. R. Haberthur is ssessed with personal property being for boat number 26 G 991 assessed valuation $200. %is boat was sunk prior to the lien date. Therefore, assess- jment No. 1230, Code 801, should be cancelled. s 2401 P September 8, 1959, Continued j 1 Authorizing correction of erroneous assessments, continued) Code 801, Assessment No. 617, Herbert S. Coons is assessed with personal property berg for boat number 7 OB 3571, assessed valuation $180. This boat was sold prior to the lien date. Therefore, assessment No. 617, Code 801, should be cancelled. Code 202, Assessment No. 329, M. Ricetti is assessed with personal property being for boat numberOB 4329, assessed valuation $190. This boat was destroyed. prior to the lien date. herefore, assessment No. 329, Code 202, should be cancelled. Code 202, Assessment No. 402, Leo Harrison is assessed with personal property being for; boat number 28 B 1119, assessed valuation $350. This is a duplicate assessment as this; same boat is assessed under assessment No. 410, Code 202. 'r'herefore, assessment No. 4021 Code 202, should be cancelled. Code 801, Assessment No. 499, Joseph Sylvester, Jr. is assessed with personal property being for boat number ? RB 541, assessed valuation , 50. This boat was sold prior to the lien date. Therefore assessment No. 499, Code 801, should be cancelled. Code 801, Assessment No. 1035, R. L. Harris is assessed with personal property being for boat number 28 S 881 assessed valuation 31600... This boat has been assessed and the taxes paid in Santa Clara County. Therefore, assessment No. 1035, Code 801, should; be cancelled. Code 801, Assessment No. 1230, J. R. Haberthur is assessed with personal property beim; for boat number 28 G 991, assessed valuation $200. This boat was sunk prior to the lien date. Therefore, assessment No. 1230, Code 801, should be cancelled. Code 818, Assessment No. 5, Robert H. Gray is assessed with personal property being for`, boat number 7 RB 608, assessed valuation $50. This boat was stolen prior to the lien date. Therefore, assessment no. 5. Code 818, should be cancelled. Code 900, Assessment No. 56, Felix S. Bernard is assessed with personal property being for boat number 7 OB 3465, assessed valuation 4130. This boat was taken out of the county prior to the lien date. Therefore, assessment No. 56, Code 900, should be can- celled. Code 5306-Assessment No. 440, J. L. Scola is assessed with personal property being for boat number 28 A 11, assessed valuation $120. This boat was sold prior to the lien idate and taken out of the county.Therefore, assessment No. 440, Code 5306, should be cancelled. Code 5309-Assessment No. 67 R. W. Hiedelberger is assessed with personal property be- ing for boat number 28 C &A. assessed valuation $120. his boat was sold prior to the lien date and is being assessed to the new owner by addition to the roll under assessment No. 5309_160. Therefore, assessment No. 67, Code 5309, should be cancelled.. Code 7305-Assessment No. 12, Ted Conrad is assessed with personal property being for boat number 7 OB 1220, assessed valuation $120. This is a duplicate assessment as thin same boat is assessed and paid under assessment No. 7305-11. Therefore, assessment No. 12, Code 7305, should be cancelled. Code 7606-Assessment No. 68, Benton Wriht is assessed with personal property being for boat No. 7 OB 2147, assessed valuation 130. This is a duplicate assessment as this same boat is assessed under boat number 7 OS 4228. Therefore, assessment No. 68, Code 7606, should be cancelled. Code 7911-Assessment No. 231, Lewis Cass is assessed with personal property being for boat number 28 A 1953, assessed valuation $100. This boat was destroyed prior to the lien date. Therefore, assessment No. 231, Code 7911, should be cancelled. Code 8206-Assessment No. 499, Sakae Bros. are assessed with personal property, being for boat number 28 F 1009, assessed valuation $430. This Boat has been assessed and the taxes paid in Santa Clara County. Therefore, assessment No. 499, Code 8206, should' be cancelled. Code 9004-Assessment No. 17, Paul R. Milliken is assessed with personal property being for boat number 7 OB 3769, assessed valuation $50. This boat was taken out of the county prior to the lien date. Therefore, assessment No. 17, code 9004, should be cancelled. U The foregoing order is passed by the unanimous vote of the Board.r i i f i s i s 4 r E 1 f fF September r3, 19509 - continued In the Matter of Authorizing Architect for Animal Control Center to proceed with prepa- ration of bid documents for extension of kennel runs. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Silva, IT BY THE BOARD ORDERED that Wayne Littlejohn, architect for the Animal Control Center, located on Arnold Industrial High- way in Martinez, is authorized to proceed with preparation of bid documents for exten- sion of kennel runs in accordance with budget allocations. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Increment No. 2 (schools) and Increment No. 3, Boys' Rehabilitation Center, Byron. p On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Silva, ITIS BY THE BOARD ORDERED that Dawson Dean, Jr. , architect for the Boys' Rehabilitation Center, Byron, is authorized to,proceed k ' x1withdrawingsforIncrementNumber2 (schools) and to prepare preliminary drawings, for Increment Number 3 under same terms of existing contract for Increment Number 1. _ 5 The foregoing order is passed by the unanimous vote of the Board, c In the Matter of Authorizing Right-of-Way Division of Pub- lie Works Department to nego- tiate for library site for Library Service Area 14 (San Ramon Valley) . On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Right-of- Way Division of the Public Works Department is authorized to negotiate for recommended property for library site for Library Service Area #4 (San Ramon Valley) in accordance with recommendations of County Librarian and Architect. 5 The foregoing order Is passed by the unanimous vote of the Board. In the matter of Proposed site Ifor Library Service Area Num- ber 1 (Lafayette) . On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY.THE BOARD ORDERED that the County Administrator is authorized to offer Lafayette School District appraisal price of $6,800 for agreed-upon site for Library Service Area Num- ber 1 (Lafayette) . i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Per- mit to Operate Carnival in Danville. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the San Ramon Valley Chamber of Commerce, sponsor of the Danville Hay Days, is granted a permit to operate a carnival, said carnival to be presented by Golden Gate Shows in Danville from October 1, 1959, through October 4,1959; and y:. This Board having been assured that said San Ramon Valley 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 conducting t of said carnival. The foregoing order is passed by the unanimous vote of the Board. i In the matter of Granting lAlfred Thomas Oswald free permit to peddle in the unincorporated area of the County. 3 Alfred Thomas Oswald, 833 Grand View, Martinez, California, having filed with this Board an application for a free permit to peddle Fruit 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 #888-73- 35, dated June o, 1946; j On motion of Supervisor Silva, seconded by Supervisor Kenny, 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 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. 3 i September 8, 1959 - continued In the Matter of Approval of agreement with Pacheco Town Council, Inc,, re maintenance of Hayden Park. Agreement dated July 1, 1959, between the Pacheco Town Council, Inc., herein- after called the Council, and the County of Contra Costa, hereinafter called the County} and wherein said County agrees to pay said Council the sum of $3200 to be paid in four installments: 800800 upon approval of this contract, and the balance in quarterly in- stallments of $each on September 1, 1959, January 1, 1960, and April 1, 1960, on written demand submitted to the County Auditor and approved by the Public Works Direc- tor, and wherein said Council agrees to pay for all services furnished to Hayden Park from said sums, and wherein it is further agreed that the Public Works Director shall i inspect Hayden Park from time to time as he deems necessary, is presented to this Board; NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement is approved, and W. G. Buchanan, Chair- man of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with City of Concord for joint City- County animal control. An agreement dated July 27, 1959, between the County of Contra Costa, herein- after referred to as "the County," and the City of Concord, hereinafter referred to as I the City, " which provides that the County shall enforce within the City all ordinances of the City and the County and the statutes of the State of California which have been duly and regularly adopted and in effect on the effective date of this agreement relat- ing to the regulation and licensing of dogs, and shall perform certain functions in x connection with animal control, commencing September 1, 1959, and continuing until suchtimeassaidagreementshallbeterminated, is presented to this Board; and f On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED, and W. G. Buchanan, 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 execution of Release of All Claims from Jerald Lee Swart, and all others, for settle- ment of damages. On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE k BOARD ORDERED that W. G. Buchanan, Chairman of this Board, is authorized to execute Release of All Claims from Jerald Lee Swart, and all others, for settlement in the amount of $27.45 for damages resulting from an accident which occurred on or about the 24th day of July, 1959, at or near Lafayette and fit. Diablo Boulevard, Hampton, California. r The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIEISEN, W. G. BUCHANAN, JOSEPH 5 S. SILVA.1 NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Petition for incorproation of City of Sleepy Hollow. A petition received by the Clerk of this Board on September 4, 1959, praying ' that certain territory as described in said petition be incorporated as the City of Sleepy Hollow, a general law city, with all city officers except councilmen being appointed, under the provisions of Section 34300 and following of the Government Code, having been presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said petition be REFERRED TO ITS CLERK to ascertain whether the petition is signed by the requisite number of qualified signers and whether it correct l describes the boundaries of the proposed city, said Clerk to report to the Board within ry thirty days. The foregoing resolution was adopted by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEI, F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. t r' 264 '. September $, 1959 - Continued 7 In the Matter of Authorizing Auditor-Controller to write off from inventory various 1. l items of nominal dollar value missing at least two years. 1n On the recommendation of the County Administrator, and on motion of Super- visor Coli, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the CountyAuditor-Controller is authorized to write off from inventory various items of nominal r dollar value missing for at least two years. The foregoing order is passed by the unanimous vote of the Board i In the Matter of Certificate from Secretary of State with reference to City annexations. i i 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: Name of Ordinance Date Filed with City Number Secretary of State WALNUT CREEK 420 August 31, 1959 r WALNUT CREEK 424 August 31, 1959 The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Referring request for salary adjust- ments in the Social Service Series to Civil Service Commission. 4 Kenneth E. Elzy, Business Representative, Contra Costa County Public Employee Union, Local 302, AFL-CIO, having appeared before this Board and requested certain salary adjustments in the Social Service series; and W. G. Golden, Social Welfare Director, having appeared and reported as to 4 how salaries affected the personnel turnover in his office; i NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Nielsen r I IT IS BY THE BOARD ORDERED that said request be and the same is hereby referred to the i Civil Service Commission. a The foregoing order is passed by the unanimous vote of the Board. r 4 Y< Y" In the Matter of Approving and authorizing payment for property acquisition. On motion of Supervisor Silva, seconded by Supervisor Kenny, 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 warrant in the following amount to be delivered to the County Right-of-Way Agent: r Warrant Payable To Escrow Number Amount Grantor Contract Date STORM DRAIN P•RAINTENANCE DISTRICT N0. 4 - San Pablo Western Title Guaranty M-228296-25 25 Jack M. Douglas, September 2,; Company Jean Douglas, Ervin 1959 H. Douglas and Imogene Douglas. The County Clerk is directed to accept deed from above-named grantors for the County of Contra Costa. The foregoing order is passed by the following vote of the Board: 1 AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN., JOSEPH S. SILVA. NOES:Supervisors NONE. w ABSENT: Supervisor THOMAS JOHN COLL. u In the Matter of Authorizing Public Works Director to re- shape and level off the old sewage settling pond in Cameo Acres. This Board deeming that an emergency exists in that a serious health problemiscreatedinCameoAcresbecauseoftheoxidationponds; and On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to reshape and level off the old sewage settling pond at once at an estimated cost of $1,320, the cost of said r f September 8, 1959, continued y work to be charged to the Southern Public Utility District. The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN., JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor THOMAS JOHN COLL. h. In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board request for correction of erroneous assessments; and said request having been consented to by the District Attorney; On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments: Request dated September 8, 1959, to authorize correction of erroneous assessments appearing on the Unsecured Assessment Roll for the fiscal year 1959-1960, in accord- ance with the provisions of Section 4986 of the Revenue and Taxation Code. Code 8206-Assessment No. 634 George & Mary tturamatsu are assessed with personal property being for boat number 28 T 524, assessed valuation $680. The boat was sold prior to the lien date and is being assessed to the new owner by addition to the roll under assessment number 8206-1353. Therefore, assessment No. 634, code 8206, should be canceled. Code 8206-Assessment No. 1109 G. Baldwin is assessed with personal property being for boat, assessed valuation $290. This boat has been assessed and the taxes paid in Alameda County. Therefore, assessment No. 1109, code 8206, should be canceled. Code 8206-Assessment No. 1170 Richard D. Graydon is assessed with personal property being for boat number 28 B 1342, assessed valuation $400. This boat was sold prior to the lien date and is being assessed to the new owner by addition to the roll under assessment number 8206-1351. Therefor% assessment No. 1170, code 8206, should be canceled. Code 8206-Assessment No. 1268 B. Laurence is assessed with personal property being for boat number 28 G 694, assessed valuation $100. This boat was sold prior to the lien date and is being assessed to the new owner by addition to the roll under assessment No. 8206-1352. Therefore, assessment No. 1268, code 8206, should be canceled. nt Code 8206-Assessment No. 1271 M. M. McCarty is assessed with personal property being for boat number 28 K 1053, assessed valuation $950. This is a duplicate assessment as k this same boat has been assessed under assessment No. 8206-1227. There- fore, assessment No. 1271, code 8206, should be canceled. Code 8200-Assessment No. 1319 Norman Cundiff is assessed with personal property being for boat num- ber 28 X 169, assessed valuation $100. This boat has been assessed and the taxes paid in Santa Clara County. Therefore, assessment No. 1319, code 8200, should be canceled. Code 8504-Assessment No. 128 Robert Patterson is assessed with personal property being for boat number 28 U 167, assessed valuation $100. This boat was sold prior to the lien date. Therefore, assessment No. 128, code 8504, should be canceled. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Tuesday, September 15, 1959, at 9 A.M.,, in the Board. Chambers, Hall of Records, Martinez, California. f 4 f Chairman ATTEST: W. T. PAASH, CLERK By )2V' DeputylClerk I 1 267.111 f BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPT&MBER 15, 1959 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. t PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Petition for incorporation of City of Sleepy Hollow. The County Clerk having on September 14, 1959, filed with this Board his certificate in which he certifies that the petitions for the incorporation of the City of Sleepy Hollow have been signed by at least twenty--five per cent (25%) of the holders of title or evidence of title to the land situate within the limits of the proposed incorporation, representing twenty-five per cent (25%) of the value of the land includ- ed in said limits as the value thereof is shown on the last equalized assessment roll of Contra Costa County, and that the petitions correctly described the boundaries of the proposed incorporation; and On motion of Sunervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that it finds that the petition for incorporation is signed by the requi- site number of signers and that it accurately describes the boundaries of the proposed city. IT IS BY THE BOARD FURTHER ORDERED that the Clerk shall accept the petition for incorporation of the City of Sleepy Hollow and file the same upon payment of $300 to him by the proponents to defrav the costs of the publication of the notice of hearing on petition and notice of election, and that the time fixed within which the money shall be deposited with the Clerk is two weeks. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, TH014AS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. 3 In the Matter of Approval of Installation of Additional Light. On the recommendation of the Public Works Director, and on motion of Super- visor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Bay Point Light and Power Company is authorized to install additional light at the following location: Install one 1000-lumen incandescent light at the intersection of Bayview Avenue and Acacia Street, Bay Point Lighting District LD-3- The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Installation of Addi- tional Light. On the recommendation of the Public Works Director, and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is authorized to increase light No. 127 from 2500- lumen to 6000-lumen incandescent, Type III, to move the light one pole south and to heel on Rodeo Avenue, Rodeo Lighting District LD-1. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Right-of-Wap Agent to assist Alamo School District in the right-of-way acquisition for a pedestrian path for students between Muir Lane and Corwin Drive. On the reca®mendation of the Public Works Director, and on motion of Super- visor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Right-of-Way Agent be and he is hereby authorized to assist the Alamo School District in the right-of-way acquisition of a pedestrian path for students between Muir Lane and Corwin Drive on a service fee basis. (Work Order No. 5473, estimated cost approximately $100.) 5 The foregoing crder is passed by the unanimous vote of the Board. 4, l September 15, 1959 - continued - t In the Matter of Proposed acquisition of seat belts for private cars of County employees. This Board having considered a proposal that the Health Officer and Safety F Officer be authorized to arrange for making available to the County employees seat belts for purchase and installation in their private vehicles, and being desirous of further information before making a decision; On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter is continued for one week in order that the Administra-' for may determine whether private firms are interested in furnishing said seat belts. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Endorsement of HR 7566 which would pro- vide an amortisation deduction for certain facilities for control of air pollution. I The County Administrator on behalf of the Board of Supervisors having sent If a telegram to Congressman John Baldwin urging his support of HR 7566; NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said HR 7566 be and the same is ENDORSED and the County Administrator's action in communicating this Board's wishes to Congress- man Baldwin is RATIFIED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Correction d of erroneous assessments. The Countv Assessor having filed with this Board request for correction of erroneous assessments; and said requests having been consented to by the District Attorney; On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments: i s Requests dated September 14, 1959 d In accordance with the provisions of Section 4986 of the Revenue and Taxation Code on the Unsecured Assessment Roll: d For the fiscal year 1959-60 Code 7982-Assessment No. 2095, Ronald R. Young is erroneously assessed with personal property in the amount of $460. This personal property had been dis- posed of prior to' the lien date of the first Monday of March. Assessment No. 7982- 2095 is therefore erroneous and should be cancelled. i Requests dated September 15, 1959 In accordance with the provisions of Section 4986 of the Revenue and Taxation Code on the Unsecured Assessment Roll: For the fiscal year 1959-60 Code 8206-Assessment No. 1328 j Chas. Van Gastel is assessed with personal property, being for "boat number 28 H 1994, assessed valuation $600. This boat has been assessed and the taxes paid in Santa Clara County. Therefore, assessment no. 1328, code 8206, should be cancelled. Assessment No. 349-Code 701 j William A. Spohn is assessed with personal property, being f or boat number 28 D 247, assessed valuation $ 230. This boat was sold prior to the lien date. Therefore, assessment no. 349, code 701, should be cancelled. Requests dated September 15, 1959 I In accordance with Section 531 of the Revenue and Taxation code the following assessments should be added to the 1959-60 Un- secured Personal Property Roll. Code 501-Assessment No. 200 W. F. Mellerup 732 Arlington Pray Martinez, Calif. Boat No. 28 Z 598-Assessed Valuation $80. Code 8206-Assessment No. 1355 R. M. Stagg Bethel Island, Calif. Boat-Assessed Valuation $950. Code 701-Assessment No. 433 Rene A. Godin 1309 G St. Antioch, Calif. Boat 28 D 247—Assessed Valuation ,230. I d c September 15, 1959, Continued 16 9 The foregoing order is passed by the unanimous vote of the Board. In the ?natter of Fixing date for election of Trustees in Reclamation District No.1619. BOARD ORDER A recommendation of the Board of Trustees of Reclamation District No. 1619 of the County of Contra Costa having been received by this Board of Supervisors of the County of Contra Costa, State of California , requesting said Board to call an election for th election of Trustees for said reclamation district; and in accordance with the by-laws of said district, it appears that five Trustees are to be elected; NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Nielsen, and pursuant to Section 50731 of Article I, Chapter 2 of Part 4, Division 15 of the Water Code of California, IT IS BY THE BOARD ORDERED that an election be held on Tuesday, the 17th day of November, 1959, in said Reclamation District No. 1619 for the election of a Board of Trustees consisting of five members for said district, the poll to be open between the hours of 7:00 o'clock a.m. and 7:00 o'clock p.m. at which time the polls shall be closed. IT IS BY THE BOARD FURTHER ORDERED that the following officers be, and they are hereby appointed as officers to conduct such election, to wit: Board A Board B Inspector: Maud X. Peterson Helen Annetta Taylor 108 Stone Road 158 Stone Road P. 0. Box 46 Y. U. Box 291 Bethel Island, California Bethel Island, California Judge:Sadie Peacock Pearl H. Higgins Lot 1, Bethel Drive 142 Stone Road Angler's Subdivision i1 Bethel Island, California P. 0. Box 163 Bethel Island, California Judge:Edna Lindeburg Irene Pi. Williams P. U. Box 148 Lot 111, Sound Round Drive Bethel Island, California P. J. Box 250 Bethel Island, California IT IS FURTHER ORDERED that the polling place for said election shall be Bethel Island Improvement Club Building, Stone Road, Bethel Island, California. IT IS FURTHER ORDERED that notice of said election shall be published for the time and in the manner as prescribed by law in DIABLO VALL6 Y NEWS, a newspaper printed and published in the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. In the 'natter of Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the following per- sonnel adjustments be and the same are hereby APPROVED and AUTHORIZED, it being under- stood that said approval constitutes approval for the personnel and budget modifica- tion required: PERSONNEL ACTIONS Health Department - Add one position of Typist Clerk for use in Public Health t atistics Division, effective September 16, 1959. Add one position of Intermediate Typist Clerk, for use in Air Sanitation divi- sion, effective September 16, 1959. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution and Notice 1 of Intention to Sell County Property Oak Park Blvd. Site). WHEREAS, the County Administrator has informed the Board of Supervisors that the property described in Exhibit "A", which is presently unimproved, is not required by the County unless improved, and WHEREAS, it is evident that the improvements required cannot be accomplished through current County revenues, and WHEREAS, it appears feasible and financially sound to sell the above land for private development provided that the conditions of such sale, as hereinafter stated are met, and WHEREAS, Section 25520, et sea., of the Government Code provides for such sale, NOIR:, THEREFORE, BE IT RESOLVED, that the Board of Supervisors of Contra Costa County finds and determines that the above vacant property is not needed and declares its intention to sell the above property under the terms and conditions contained in the Notice attached hereto and made a part hereof. BE IT FURTihR RESOLVED that this Board sets Tuesday, the 20th day of October, 1959, at 11 :00 o'clock a.m. in the chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place for a public meeting of the Board of Supervisors where sealed proposals and subsequent oral bidding 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, 2. City Hall, Walnut Creek, 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 once a week for three (3 ) successive weeks before the date of said meeting in WALNUT KERNEL, a newspaper of general circulation published in said County. NOTICE OF IN'IaTIUK ZC SELL REAL PRUP46RTY NOTICE IS LPCa N that the Board of Supervisors of the County of Contra 77 < September 15, 1959, Continued 1 Costa, State of California, has on the 1st day of September, 1959, in regular meeting, adopted a resolution by two-thirds (2f3 ) vote of all of its members, declaring its intention to sell for the County of Contra Costa the real property located on Oak Park Boulevard and described in ,Exhibit "A" attached hereto. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to sell said property to the highest bidder; that the minimum price for said property is to be the sum of One Dollar ($1.00) ; that the successful bidder must be prepared to evidence to the Board its ability to construct at its own expense the Central County Library and Office Building in accordance with the plans prepared by Corlett and Spackman, Architects, 347 Clay Street, San Francisco, and approved by this Board of Supervisors on July 28, 1959, and filed in the Office of the County Clerk and be willing to lease said com- pleted buildine to the County at a reasonable lease value together with an option to the County to purchase both the land and the improvements at stated dates in the future as set forth in the Request for Proposals and related documents. Terms and conditions for the sale, bid forms, and specific description of the property will be furnished by the County Administrator's Office, Room 308, Hall of Records Building, Martinez, California, on application. No real estate broker' s com- mission will be paid by the County. At the time set for the opening of bids, any person present may offer orally to increase the amount of the highest written bid by at least five percent (5p) and to continue thereafter to bid orally in any amount until the highest oral bid is finally accepted. The Board may at the session, if it deems such action to be for the best public interest, reject any and all bids, either written or oral, and withdraw the property from sale, or may delay such decision for sale not to exceed thirty days (30) r W. G. Buchanan Yal F. Nielsen James P. Kenny MEMBERS OF THL BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. PASSED AM ADOPTED by at least two-thirds (2/3) vote of the Board of Supervisors of the County of Contra Costa, State of California, on the 15th day of September, 1959,1 by the following vote, to wit: AYES: Supervisors James P. Kenny, Mel F. Nielsen, Thomas John Coll, W. G. Buchanan, Joseph S. Silva NO S: Supervisors - None j ABSENT: Supervisors - none. l EXHIBIT A" Those parcels of land in the County of Contra Costa, State of California, des- cribed as follows: PARCEL ONE Portion of the Rancho Las Juntas, Described as follows: Beginning on the north; line of Oak Park Boulevard at the southeast corner of the 3.68 acre parcel of land des-; cribed in the deed from George R. McNutt to Contra Costa Gounty, dated February 17, 1958, and recorded April 1, 1958, in Volume 3142 of Official Records, at page 4.99; thence from said point of beginning westerly along said north line along the arc of a curve to the left with a radius of 4030 feet, an arc distance of 266.89 feet to the west line of said 3.68 acre parcel; thence north 1" 04' 04" east along said west line 555.56 feet to the south line of the parcel of land described in the deed from A. Steffensen to Contra Costa County, dated April 15, 1959 and recorded July 9, 1959 in Volume 3409 of Official Records, at page 564; thence north 8$" 17' 13" west along said south line, 228.41 feet to the west line of said Contra Costa County parcel (3409 OR 564) ; thence easterly along the arc of a curve to the left with a radius of 130 feet, the center of which bears north 1" 42' 47" east, an arc distance of 90.11 feet; thence north 440 22' 16" east, tangent to said curve 94.37 feet; thence easterly along the arc; of a curve to the right with a radius of 120 feet, tangent to the last course, an arc distance of 99.15 feet; thence south 880 17' 13" east, tangent to the last curve, 252.53 feet to the east line of the parcel of land described as Parcel Two in the deed from i4t. Diablo Unified School District of Contra Costa County to County of Contra Costa, dated March 24, 1959 and recorded July 9, 1959 in Volume 3408 of Official Records, at page 435; thence south 10 42' 47" west along said east line and along the east line of the 3.68 acre parcel of land first above referred to, 731.23 feet to the point of begin' ning. PARCEL TWO The ri&ht of way granted in the deed from Mt. Diablo unified School District! of Contra Costa ounty to the County of Contra Costa, dated March 24, 1959 and recorded ! July 9, 1959 in Volume 3408 of Official Records, at page 435, as follows: j A non exclusive easement appurtenant to the lands of the County of Contra Costa , described in the deed from George 14cKutt to the County of Contra Costa, recorded April 1, 1958 in Book 3142 of Official Records of Contra Costa County at page 499 for all utility purposes including power, gas, water and sewers, over and upon the following described property: Portion of the Rancho Las Juntas, containing 0.55 of an acre, more or less, described as follows: Beginning on the north line of Oak Park Boulevard at the southwest corner of the 9.853 acre parcel of land described in the final order of condemna- tion entered September 25, 1951 in the Superior Court of the State of California, County of Contra Costa, entitled Mt. Diablo Unified School District of Contra Costa County, plaintiff vs. E1 Vorado Associates, In- corporated, et al, defendants - a certified copy of which was recorded September 25, 1951 in Volume 1826 of Official Records, at page 173; thence from said point of beginning north 1.42.47" east along the west line C i i i ss I 271 September 15, 1959 - continued of said Mt. Diablo Unified School District parcel 641.23 feet to the southwest corner of the parcel of land described as Parcel One in the deed from E1 Dorado Associates, Incorporated, et al, to Mt. Diablo Unified School District of Contra Costa County, dated April 21, 1950 and recorded May 22, 1950 in Volume 1561 of Official Records, at page 377, thence north la 42' 47" east along the west line of said A.t. Diablo Unified School District parcel 150 feet, thence south 88* 17' 13" east, 30 feet; thence south 1* 42' 47" west, 795.9 feet to the north line of said Oak Park Boulevard; thence westerly along said north line 30.36 feet to the point of beginning. Parcel One subject to that right of way for road and utility purposes reserved in the deed from A. Steffensen to Contra Costa County dated April 15, 1959 and recorded July 9, 1959 in Volume 3409 of Official Records, at page 564. P In the Matter of Authorizing execution of helease of Liability from California Water Service Company for settlement of damages. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that W. G. Buchanan, Chairman of this Board, is authorized to execute release of liability from California Water Service Company for settlement in the amount of $233.85 resulting from an accident which occurred on or about the 21st day of July, 1959, resulting from break in bypass line for box culvert under construction on Oak Park Boulevard. The foregoing order is passed by the unanimous vote of the Board. In the Patter of Authorizing Execution of Grant of Easement to Central Contra Costa Sanitary District (re Juvenile Hall Sewer Easements) .RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa on the 25th day of August, 1959, adopted a resolution of intention to convey to the Central Contra Costa Sanitary District an easement therein described for sanitary sewer pur- poses 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 hereby grants the easements described in Grant of Easement, bearing even date herewith, to the Central Contra Costa Sanitary District for sanitary sewer purposes and does authorize the Chairman of this Board to execute said Grant of Easement for and on behalf of the County of Contra Costa, and does authorize the Chairman to cause the same to be delivered to the Central Contra Costa Sanitary District. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 15th day of September, 1959, by the following vote, to wit: AYES: Supervisors - James P. Kenny, Mel F. Nielsen, Thomas John Coll, W. G. Buchanan, Joseph S. Silva NOES: Supervisors - None. ABSENT: Supervisors - None. In the Matter of Request from Selby Elementary School District that Board reconsider action taken to effect elimination of crossing guard at Selby Elemen- tary School. This Board having received a request from the Trustees of the Selby Elemen- tary School District that it reconsider its action which effected the elimination of crossing guard position at the Selby Elementary School; NOW, ThiEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said matter be referred to the Public Works Department (Traffic Division) and to the County Student Protection Committee for further study. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Chairman to endorse check for damages, Boyst Rehabilitation Center, Byron. On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that W. G. Buchanan, Chairman of this Board, is authorized to endorse on behalf of this Board, to Rubino and Gullickson, contractors, check No. 926352 in the amount of $137 issued at San Francisco 9-3-59 by United States Fidelity and Guar- anty Company, Claim No. 55 F 2-10,253, which is payable to Board of Supervisors of September 15, 1959 - continued - Contra Costa County, owner, and Rubino and Gullickson, contractors, which constitutes payment for damage to equipment, Boys' Rehabilitation Center, Byron. The foregoing order is passed by the unanimous vote of the Board. y i In the Matter of Exercising Option for Renewal of Lease of Premises for County Library Installations. RESOLUTION WHEREAS, the County of Contra Costa executed a lease with Ercole Martignoni, dated October 14, 1958, for premises for use for the County Library Department; and Jam' 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, i' r NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County V T,1, ) of Contra Costa hereby exercises said option to renew the aforesaid lease on the u . same terms and conditions for a period of one (1) year; y BE IT FURTHER RESOLVED that the Right of Way Agent of the County of Contra3 .• Costa is hereby directed to cause a copy of this resolution to be recorded in the office Xof the County Recorder of Contra Costa County, and a copy of said resolution to be delivered to the above named lessor. The foregoing resolution was adopted by the Board of Supervisors of the County of Contra Costa by the following vote: Y AYES: Supervisors - JXIES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. J NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Approval of Work Order. On motion of Supervisor Coll, seconded by Supervisor Silva, 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 Name Description of Work Estimated No. Cost 5221-S PALANKA KENNELS Accomplish field 3,000 SEWER LINE engineering for sewer line for Palanka Kennels. Work is to be accomplished by County Forces., at an estimated cost of $3,000. $1,000 was approved by the Board on July 28, 1959. Total amount of $4,000 will be charged to Account 248-413.) g The foregoing order is passed by the unanimous vote of the Board. 5 I In the Matter of Approval t of Work Orders. On the recommendation of the Public Works Director and on motion of Super- visor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director is directed to remove silt and vegetation from the ditches, access to be authorized by right of entry, from the following secondary drainage channels with County forces, at a total estimated cost of $15,100: W/O No. Location Cost t 4852 Fairview Road, Brentwood, - Sand Creek, 21000 for a distance approximately 500' upstream from Fairview Road bridge and 3501 downstream FC 60-19 SP) 4853 Rincon Road, £1 Sobrante - channel between 3,500 t Rincon Road and ADian Way, approximately 3501 (FC 60-20-SP j 4854 Ivy Drive, Moraga, approximately 50' up-43,500 stream from Ivy Drive culvert and 300' downstream (FC 60-21 SP) 4855 Boulevard Way, Walnut Creek - ditch down- 200 stream, of culvert beneath Boulevard Way,, East of Saranan Boulevard (FC 60-22 SP) 458 6 Sand and harsh Creeks, Brentwood - Sand Creek, 1,500 between downstream end of W.O. 4852 and w Junction with Marsh Creek, and from Marsh Creek, between said junction and Southern Pacific Railroad bridge (FC 60-23 SP) 4857 Walnut Creek, Walden - between Ygnacio Valley 3,400 Road and Willow Pass Road (FC 60-24 SP) Total 15,100 273 September 15, 1959 - continued - The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits of publication of Ordinances 1352 and 1362. This Board having heretofore adopted Ordinances Nos. 1352 and 1362 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; NMi, THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids and awarding contract for in- stallation of drainage facilities at Parchester Village and vicinity Contra Costa County Storm Drainage District Zone 20) . This Board having heretofore advertised for bids for the installation of drainage facilities at Parchester Village and vicinity (Contra Costa County Storm Drainage District Zone No. 20) ; and this being the time and place set out in the Notice to Contractors for the receiving of bids, bids are received from the follow- ing and are read by the Clerk; Aguiar Brothers, Inc., 1716 Broadway, San Pablo; C. & H. Contractors, Inc., 1015 Market Street, Richmond Ora E. Elliott, 4939 Elrod Drive, Castro Valley; Lee J. Immel, 13555 San Pablo Avenue, San Pablo; McGuire and Hester, 796 - 66th Avenue, Oakland 21; John H. McCosker, Inc. , 1501 Eastshore Highway, Berkeley 10; and Mr. C. C. Lich, Chief Engineer of the Contra Costa County Flood Control and Water Conservation District, having recommended to this Board that the bid of Aguiar Brothers, Inc. is the lowest and best bid for the doing of said work; and this Board finding that the said bid: Total based on unit prices for estimated quantity: X7,977.98, 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 Kenny, 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 Aguiar Brothers, Inc. at the unit prices submitted in said bid. IT IS FURTHER ORDERED that said contractor shall present to this Board two f000d and sufficient surety bonds to be approved by this Board, each in the sum of 53,988.99, one guaranteeing payment to labor and materialmen, and one guaranteeing faithful performance of said contract. IT IS F11RTHER ORDERED that the District Attorney of Contra Costa County shall rrevare the contract for the doing of said work. IT IS FURTNEh ORDERED that the Clerk of this Board hold the bid check of C. & H. Contractors, Inc. , the second lowest bidder, and the bid bond of Ora E. Elliott, the third lowest bidder, and all other bid bonds of unsuccessful bidders are exonerated. The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Referring Amended Notice of Claim of John B. Weinsheim to the District Attorney. Brown Brothers Adjusters having on September 8, 1959, filed with this Board Amended Notice of Claim of John B. Weinsheim for damages totaling $1,656.46; On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said Amended Notice of Claim be and the same that is hereby referred to the District Attorney. J The foregoing order is passed by unanimous vote of the Board. In the Putter of Approval of County Inspection Serv- ice Agreement with the Sum- mer Head Lettuce Advisory Board. Agreement between the County of Contra Costa, referred to as County, and the Summer Head Lettuce Advisory Board, referred to as the Board, acting pursuant to the authority of the Director of Agriculture of the State of California, which provide 1 1 September 15, 1959 - continued - that the County Agricultural Commissioner, his deputies, inspectors, and other assis- tants will furnish certain services in connection with the harvesting of summer headlettuce, etc., and that the term of said agreement shall be from June 26, 1959, to a and including November 15, 1959, is presented to this Board; and On motion of Sunervisor Silva, seconded by Supervisor Coll, IT IS BY THE i BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, 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 Approval of Revised Preliminary Plans for West Contra Costa Animal Control Center j (Palanka Kennels) . i y Revised plans to the West Contra Costa Animal Control Center prepared by Mr. Wayne A. Littlejohn, architect, are presented to this Board; j NOW, THEREFORE, and on the recommendation of the County Administrator, and on motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDER ED that said revised preliminary plans be and the same are hereby APPROVED. S The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Communication from Mr. E. A. Taliaferro re notice received by him from the County Health Department. iThis Board having received a communication from Mr. E. A. Taliaferro, i 1949 Pullman Street, San Pablo, in which he objects to a letter sent him by the Director of Sanitation notifying Mr. Taliaferro that his dwelling at 2429 University Avenue, San Pablo, was scheduled for an inspection on September 10 at 10:30 a.m.; On motion of Sunervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Air. Taliaferro's communication is referred to the County Health Department. The foregoing; order is passed by the unanimous vote of the Board. f s In the Matter of Approval of Lease of portion of Buchanan Field to Concord National Little League. Lease dated September 15, 1959, between the County of Contra Costa, Lessor, and Concord National Little League, 2250 Hickory Drive, Concord, Lessee, wherein Lessor leases to Lessee certain described property which is a portion of Buchanan Field, for a term of four years commencing September 16, 1959, for a total sum of 4.00 payable in advance in equal amounts of 41.00 commencing on the 16th day of September, 1959, and wherein said Lessee agrees, among other things, to pay certain charges, including utility charges, required in connection with the occupancy of the remises lease, and to take out personal liability insurance in the amount of 50,000/'$100,000 and deliver to said Lessor copy of said policy or other satisfactory evidence that the said insurance has been taken, is presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said lease be and the sane is hereby APPROVED, and W. G. Buchanan, Chair- man of this Board, is authorized to execute said lease on behalf of the County of Contra Costa. S The foregoing order is passed by the unanimous vote of the Board.I i In the natter of Off-site sewer for Contra Costa County Boys Rehabilitation Center in Byron. i This Board having on August 25, 1959, adopted a resolution fixing this date as the time for receiving bids for installation of off-site sewer for the Contra Costa County Boys Rehabilitation Center in Byron, the Clerk reports that no bids Shavebeenreceived.y In the Matter of Authorizing Appeal to the State Depart- ment of Public Health to set aside its declaration which found Contra Costa County to j be a "rabies endemic area." This Board having fully considered the matter of the declaration of the State Director of Public Health that Contra Costa County is a "rabies endemic area"; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THIS BOARD REE:,OLVED that the required vaccination of dogs is unnecessary; and unwarranted and this Board believes that the State Director of Public Health should disregard any report that rabid skunks have been found in Contra Costa County; c I September 15, 1959 - continued - y: and said State Director of Public Health is urged and requested to set aside his deci- Sion that Contra Costa County is a "rabies endemic area" for the following reasons: 1. Vaccinations have caused paralysis and death to many small and/or sick animals; 2. Many authorities (veterinarians) disagree as to the benefits and necessity of vaccinating dogs for rabies; 3. Many dogs are not in close proximity to skunks, which are the primary carriers of rabies, and the decision to vaccinate the dogs which are not in close proximity to skunks should be the voluntary decision of the animal owner; 4. Despite the number of stray dogs that have been in the county for years and the reported number of skunks with rabies, there has not been a dog found, within the last 10 years, to have contracted this disease. The foregoing resolution is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors NONE. ABSENT: Supervisors NONE. In the Matter of Authorizing Assessor to proceed with the hiring of certain additional personnel. This Board having on September 1, 1959, authorized twenty-three (23) additional positions for the County Assessor's office with the understanding that no actual hiring be done until Supervisor Kenny reported to this Board concerning his study of certain assessment samplings; and said Supervisor Kenny having reported to this Board that he has completed his study of certain assessment samplings and is thoroughly in accord with the proposed immediate hiring of the additional personnel for the County Assessor; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the County Assessor is authorized to hire at the earliest opportunity, persons to fill the positions listed in the Board resolution of September 1. S The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Form of Agreement with Standard Oil Company of California, Western Opera- tions, Inc., for extension of Airport Dealer Agreement Buchanan Field). A letter form of agreement dated August 24, 1959, from Standard Oil Company of California, Western Operations, Inc., which extends Airport Dealer Agreement dated February 14, 195$, for a further period of two years commencing February 28, 1960, and ending February 27, 1962, under terms and conditions therein set forth, is present- ed to this Board; and On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said letter form of agreement is APPROVED and AGREED TO and W. G. Buchanan, Chairman of this Board, is authorized to execute said letter form of agree- ment. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Accepting Bid for Sale of County Property and Delivery of RESOLUTION Deed (.Excess Orinda Highway Property, Road No. 0961). WHEREAS, This Board heretofore, to grit, on the llth day of August, 1959, passed and adopted a resolution fixing September 15, 1959, at 11:00 a.m. in the Chambers of the Board of Supervisors, Hall of Records, flartinez, California, as the time and glace when said Board would meet to receive and consider sealed and oral bids 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 Orinda Sun" 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 and none were offered, NO:: THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby accept the highest written bid of Ten Thousand Five Hundred Dollars ($10,500) submitted by Ian C. Begg and Dorothy L. Begg, 23 Avenida de Orinda, Orinda, California, for the purchase of said real property described in the resolution and notice of intention passed by this Board on Tuesday, the 11th day of August, 1959. i t f i September 15, 1959 - continued - 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 Ten Thousand Five Hundred Dollars ($10,500) as payment in full for the purchase price of said property and credit the full amount to the Highway Bond Primary Right of Way Fund, (Orinda Highway Work Order No. 5021). BE IT FURTHER RESOLVED that the Chairman of this Board is authorized to execute the deed for the aforesaid property to be delivered with a certified copy of this resolution by the Clerk of this Board to the purchaser. The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Silva and adopted by the following vote of the Board: AYES:Supervisors - MEL F. NIELSEN, W. G. BUCHANAN, THOMAS JOHN COLL, JAMES P. KENNY, JOSEPH S. SILVA NOES:Supervisors - NONE ABSENT: Supervisors - NONE And the Board adjourns to meet on Thursday, September 17, 1959, at 9:00 a.m. , in the Board Chambers, Hall of Records, Martinez, California. Chairman A. ATTEST: W. T. IPAASCH, CLERK puty Clerk Y Z y , f y f.: i Nr nY jY i u r N' s x f i F 3 ter:r ra. rr f' t _ ti t 1t f i 277 i BEFORE THE BOARD OF SUPi;RVISORS THURSDAY, SEPTisMR 179 1959 THE BOARD NGT IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RGCURDS, MARTINEZ, CALIFORNIA. PkES&hT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING: SUPEHVISURS J P. MNNY MEL F. NL-;LSEN THOMAS JOHN COLL, JOSEPH S. SIVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Authorizing Public Works Director to make site survey in connection with proposed addition to County Administration Building. On the recommendation of the County Administrator and on motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD 6RDEMD that the Public dorks Director is authorized and directed to make site survey at a cost of not to exceed 4300, in connection with proposed addition to the County Administration Building. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Readvertising for bids for installation of offsite sewer for Contra Costa County Boys' Rehabilitation Center in Byron. This Board having on August 25, 1959, fixed September 15, 1959, at 10 a.m., as the time for receiving bids for installation of off-site sewer for Contra Costa County Boys' Rehabilitation Center in Byron; and no bids having been received on said date; and the County Administrator having recommended that the Board readvertise for bids for said work; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the Clerk is directed to readvertise for bids for said work and Tuesday, October 13, 1959, at 10 a.m. is fixed as the date for receiving bids. IT IS BY THE BOARD FURTHER ORDERED that the Clerk is directed to publish the Notice to Contractors calling for bids in THE BRENTWDOD NEWS. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Setting Time and Place of Hearing on p=roposed Dis- solution of LAFAYETTE COUNTY 'CATER DISTRICT and Directing Giving of RESOLUTIONNoticeThereof. WISREAS, there was filed with this Board on the 17th day of September, 1959, a resolution and petition of the Board of Directors of Lafayette County Water District which sets forth the matters required by Sections 32951, et seq. , of the Water Code of the State of California and requesting that this Board, pursuant to the provisions of Section 32952 of the dater Code and Section 6066 of the Government Code, set a time and place for public hearing upon this resolution and direct the giving of notice of said time and place of such hearing in the manner required by law, and good cause appearing therefor, NOW, THEREFORE, BE IT RESOLVED that Tuesday the 13th day of October, 1959, at 10:00 o'clock a.m. in the Chambers of the Board of 6upervisors, Hall of Records, Main and Court Streets, Martinez, California, be and they are hereby fixed as the time and place for hearing on the proposed dissolution. The Clerk is directed to give notice of said hearing by publication of a copy of this resolution once a week for two successive weeks in the "LAFAYETTE SUNT, a news- paper circulated within the said Water District which this Board determines most likely to give notice to the residents and taxpayers thereof of said time and place of hearing. The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Kenny and adopted by the following vote of the Board: AYES: Supervisors James P. Kenny, Mel F. Nielsen, Thomas John Coll, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. ABSENT: Supervisors - None. And the Board takes recess to meet on Tuesday, September 22, 1959, at 9 a.m., in the Board Chambers, Hall of Records, Martinez, California. vZ-fir-r- Chairman ATTEST: W. T. PAASGH, CLARK By Deputy Clerk L)r^ l BEFORE THE BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 22, 1959 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING: SUPKRVISORS JAMES P. KENNT, FIEL F. NI ELSEN, THOMAS JOHN CiLL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Avplying Government Code Section 31641.6 to Retirement of RESOLUTION i City Employees taken over by the County. WPEREAS, it will facilitate the assumption of certain city functions by the county to apply to affected employees the provisions of Government Code Section 31641.6 relating to transferring and paying for retirement credits from city to county; x i RESOLVED that Government Code Secticn 31641.6 (County Employees Retirement Law of 1937) be operative in Contra Costa County on and after October 1, 1959. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa this 22nd day of September, 1959, by the following vote, to wit: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN: JOSEPH S. SILVA. i NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Determining not to install program which would make available seat belts for use in private vehicles of county employees at cost. B Dr. W. A. Ketterer of the County Health Department appears before the Board and states that the use of seat belts can reduce by 409 the number of seriously maimed persons and!or deaths resulting from auto accidents, and Dr. Ketterer and Mr. Mc Brien, County Administrator, explain the proposal whereby seat belts could be pro- , vided at cost, on consignment basis, for County employees; and j w Supervisor Kenny moves that the rr000sed program be installed, and Super- visor Buchanan seconds the motion. 3 A vote on the foregoing motion is as follows: AYES: Supervisors Kenny, Buchanan. NOES: Supervisors Nielsen, Coll, Silva. In the Matter of Authorizing re-employment of Mrs. Betty Lou Buderi as Child ..elfare Worker at fifth step of salary range. r On the recommendation of the Civil Service Commission, and on motion of j Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that authorization is given for the re-employment of Mrs. Betty Lou Buderi, Child Welfare ; Worker, at the fifth step of salary range 32 4556) effective August 31, 1959. The foregoing order is passed by the unanimous vote of the Board. x ' In the Matter of Authorizing transfer of vacation time charged to Miss Lorraine K. Planz of the Tax Collector's office. E On the recommendation or the County Administrator, and good cause appearing therefor; and On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the eight-hour period on August 31, 1959, charged to vacation j time of Miss Lorraine K. Planz, employee of the Tax Collector's office, be trans- ferred to sick leave accrual.k The foregoing order is passed by the unanimous vote of the Board. In the Matter of Deferring aaproval of additional peson- nel for the Health Department and for the County Hospital. The County Administrator recommends additional personnel for the Health Department and for the County Hospital, as listed on his Agenda dated September 22, f 279 ` September 22, 1959 - continued - t 1959, and after considering said recommendations Supervisor Coll requests an opportun- ity to review requests for the additional personnel and the analysis of same; and On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS ORDERED that action on the personnel requests referred to, be deferred until October 6, 1959. AYES: Supervisors Kenny, Nielsen, Coll. NOES: Supervisors Buchanan, Silva. C.. In the Matter of Salaries of classes of Housekeeper, Grade I, County Hospital, and Deputy Sheriff, Grade I and Grade II. Mr. Ed Irwin, Assistant Manager of the County Employees Association, appears before this Board and requests referral of classes and salaries of Housekeeper, Grade I (County Hospital) and Deputy Sheriff, Grade I, and Deputy Sheriff, Grade II Sheriff's Department) to the Civil Service Commission for study; and On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said matter 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 Personnel Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor Coll, 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: PERSONNEL ACTIONS Building Inspection Department: Create class of Building Inspector-Branch f Office Manager and allocate to Range 36 x 556-$676) of the basic salary schedule, effective October 1, 1959. Probation Department: Approve reclassification of fourteen (14) Field Probation Officer positions to Senior Field Probation Officer, effective October 1 , 1959. The foregoing order is passed by the unanimous vote of the Board.L In the Matter of Authorizing attendance at meetings, etc. On the recommendation of the County Administrator, and on motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the persons listed be and they are authorized to attend, at County expense, the following: Mr. R. J. Kraintz County Building Insoector - e 37th Annual Business Meeting, International Conference of Building Officials, in San Antonio, Texas, from October 25, 1959, through October 31, 1959; Air. Will H. Pe Jr. Director of Civil Defense - Th e at onal onvention o the nice tates Civil Defense Council in Houston, Texas, from October 12, 1959, through October 17, 1959; Airs. Anna Humphrey, Director of Nursinz Service County Hospital - The Continuing-Mu—cation Conference (sponsored by the Western Council on Higher Education for Nursing and the School of Nursing, University of California at Los Angeles, the School of Nursing, University of California, Berkeley-San Francisco cooperating) in Tucson, Arizona, from September 27, 1959, through October 3, 1959. The foregoing order is passed by the unanimous vote of the Board. C i In the Matter of Granting permission to leave the State of California. On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that M. L. Nunes, Constable of Port Chicago, be and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF CALIFORNIA from October 2 to October 6, 1959. The foregoing order is passed by the unanimous vote of the Board. t tM' tet September 22, 1959 - continued In the Matter of Authorising Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the follow- ing appropriation adjustments are APPROVED for the following countydepartments, to wit APPROPRIATION DECREASE INCREASE Health Department Unappropriated Reserve General Fund 300 Capital Outlay 301-935(Animal Cages) 235 Services of Other Departments 301-674 Install shelving)65 Staff Personnel Temporary 301-204 2,973 Unappropriated Reserve - General Fund 2,,973 Public Works Deaartment Other Services 410,000 Unappropriated Reserve Highway Planning 419,000 . t County Administrator Capital Outlay 1 Map Rack Unit 130 v Item 9-1 Typewriter 130 Capital Outlay Item 9-1 Typewriter 51 Item 6-1 Conference Table 36 Item 4-1 Electric Typewriter 15 icultural Commissioner 1 Portable Scale (245-535) 110 Use ofCounty Equipment (245-673) 110 1-Adding machine 245-951 315 1-Typewriter desk 245-931 172 1-Posture Chair 245-931 63 Use of County Equipment 2.45-673 550 Martinez Administration Buildings 1 Court Clerk Chair 235 Unappropriated Reserve 235 County Clerk Expendable Supplies 102-559 (Fund 1003) 45 Capital Outlay 102-969-4 (Fund 1003) 45 Civil Defense i , Other Office Equipment 281-959 A 1 - Stenorette - $230.00) 1 - each - Stenorette with dictating kit 179.50 plus tax) 42- 2 2 2 - each - Recorder stands (DS600) 419.50 each plus tax) 42 i Auditor Bookkeeping Machine 105-815 (Fund 1003)15 Adding Machine 105-951 (Fund 1003)15 Agricultural Commissioner Table 20x30 245-953 (Fund 1003)100 Tables 245-953 (Fund 1003) 100 Bookkeeping Machine 350 Typewriter, electric 350 w Assessor w Calculator (Monroe) #815 109-515 (Fund 1003) 700 Calculator (Marchant) 1951 109-951 (Fund 1003) 700 t M The .foregoing order is passed by the unanimous vote of the Board. cy x N J t s 281 i September 22, 1959 - continued - In the Matter of Approval of layout for prefabricated building at Buchanan Field to house staff of agricultural Commissioner. On recommendation of the County Administrator and on the motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that layout for prefabricated building to be erected at Buchanan Field to house the staff of the Agricultural Commissioner, be and the same is hereby APPROVED. IT IS BY Ti£ HOARD FURTHER ORDaED that the County Administrator and Confer and Willis, Supervising Architects, are authorized to arrange for soliciting bids for the construction of said building, bid opening date to be October 20, 1959, at 11 a.m. The foregoing order is passed by unanimous vote of the Board. C- In the Matter of Amending order of September 17, 1959, re site survey in connection with proposed addition to County Administration Building (amendment to include survey of 4 blocks in immediate area of administration Building. This Board having on September 17, 1959, adopted an order directing the Public Works .Director to make site survey at cost of not to exceed $300, in connection with proposed addition to the County Administration Building; and the County Admin- istrator having recommended that said order be amended to include authorization to said Public Works Director to extend said survey to cover 4 blocks in the immediate area: Lots 3, 4, 19, 20, bounded on north by Escobar Street, on south by Ward Street, on east by Grandview Street and on west by Pine Street; NOW, THE!iEFORI E, and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY 7H E BOARD ORDERED that said order of September 17, 1959, be and it is hereby amended to authorize said Public Works Director to extend the survey to cover the 4 blocks above referred to, said survey to cost not to exceed $1,200. The foregoing order is passed by the unanimous vote of the Board. Z,r, In the Matter of Approval of agreement with City of Walnut Creek for joint City-County animal control. An agreement dated August 7, 1959, between the County of Contra Costa, hereinafter referred to as "the County," and the City of walnut Creek, hereinafter referred to as "the City," which provides that the County shall enforce within the City all ordinances of the City and the County and the statutes of the State of California which have been duly and regularly adopted and in effect on the effective date of this agreement relating to the regulation and licensing of dogs, and shall perform certain functions in connection with animal control commencing October 3 , 1959, and continuing until such time as said agreement shali be terminated, is presented to this Board; and On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, Chairman of this Board, is authorized to execute said agreement on behalf of the County. S The foregoing order is passed by the unanimous vote of the Board. L In the Matter of extending the Option to Purchase Real Property RESOLUTION for Animal Control Center from C. A. Roy. VAEREAS, the County of Contra Costa executed a form of Option Agreement dated October 19 1958, between CARL ADAM ROY and LILLIAN A. ROY, hereinafter called Sellers", and the COUNTY OF CONTRA COSTA, hereinafter called "County", wherein Sellers grant to County the right to extend the option to purchase upon certain terms and conditions, certain described property which is a portion of Lot B as shown on y.)0 map of Dohrman Ranch, for one year commencing on October 1, 1959, in consideration of Five Thousand Dollard (0000.00) due upon extension of said option, and WHEREAS, upon recommendation of the County Administrator and good cause appearing therefor, NOIR', THEREFORE, and on motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said option extension be and the same is hereby APPROVED for a period of one (1) year commencing on the lst day of October, 1959; IT :S BY THE BOARD FIRTHER ORDERED that the County Auditor is authorized to draw his warrant in the amount of Five Thousand Dollars $5000.00) in favor of California Pacific Title Company, Escrow No. 202897, to be delivered to the County Right of day Agent for payment to said Sellers. PASSED AND ADOPTED by the Board of Sunervisors of the County of Contra Costa at a meeting of said Board held on the 22nd day of oeptember, 1959, by the following vote: ATES: Supervisors - James P. Kenny, Mel F. Nielsen, Thomas Jahn Call, W. G. Buchanan, Joseph S. Silva.r' NOES: Supervisors - None. i September 22, 1959 - continued - ABSENT: Supervisors - None. In the Matter of Exercising Option y for Renewal of Lease of Premises from C. A. Roy ('Nest Contra Costa RESOLUTION County Animal Control Center) i WHTLREAS, the County of Contra Costa executed a lease with Carl Adam Roy j and Lillian A. Roy, his wife, dated October 1, 1958, for premised used for the County 1 Animal Control Center, which lease was recorded October 31, 1958, under Recorder's Series No. 59712 in book 3256 of Official .Records, page 338, and whereas, said lease 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, i NOW, T9E'REFORE, BE IT RESOL EED 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, commencing on the lst day of October, 1059, to and including the 30th day of September, 1960; BE IT FURTHER RESOLVED that the CountAuditor is authorized to draw his s warrant in the amount of Five Thousand Dollars (45000.00) in favor of California Pacific Title Co. , Contra Costa Division, Escrow No. 202897, to be delivered to the County Right of May Agent for payment to Lessors; BE IT FURTHER RESOLVED 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 Countv Recorder of Contra Costa County, and a copy of said resolution to be delivered to the above named Lessors. s The foregoing resolution was adopted by the Board of Supervisors of the County of Contra Costa by the following vote: i AYES: Supervisors - James P. Kenny, Mel F. Nielsen, Thomas John Coll, W. G. Buchanan, Joseph S. Silva. NOES: Supervisors - None. ABSENT: Supervisors - None. t i In the Matter of Reouesting proposals to lease the Central County Library and Office Building. WHEREAS, it is proposed to construct a Central County Library and Office Building located on Oak Park Boulevard between School Street and the extension of Portola lay, Pleasant Hill, California; and WHEREAS, it is necessary to publish a notice requesting proposals for the leasing of the above building; f Ni W, THEREFORE, BE IS RESOLVED that the Board of Supervisors of Contra Costa directs the Clerk of this Board to publish reauest for proposals to lease said property once a week for three successive weeks in THE WALNUT KERNEL, a newspaper of general circulation printed and published in the County of Contra Costa. The foregoing resolution was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, on the 22nd day of September, 1959, by the following vote, to wit: AYES: Supervisors JAMES P. KENNY, XEL F. NIELSEN, THOMAS JOHN COLLO W. G. BUCHAiiAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. i ABSENT: Supervisors - NONE. s In the Matter of Communication from Mr. A. E. Maderious, 1023 Ridge Park Drive, Concord, with reference to tule growth in the channel of Galindo Creek. On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE 130ARD ORDERED that the comrunication from 14r. A. E. Maderious, 1023 Ridge Park. Drive, Concord, with reference to tule growth in the channel of Galindo Creek be and the same is hereby referred to the Flood Control District Engineer and the Public Works Director for their attention. The foregoing order is passed by the unanimous vote of the Board. I ii In the hatter of Approval of Agreement with Aguiar Brothers, Inc. for installation of drainage facilities at Parchester Village and vicinity (Contra Costa County Storm Drainage District Zone No. 20)• This Board having on September 15, 1959, awarded a contract to Aguiar Brothers, Inc. , 1716 Broadway, San Pablo, for installation of drainage facilities at Parchester Village and vicinity (Contra Costa County Storm Drainage District Zone f No. 20) ; l F 1 r 2 8 3;rr September 22, 1959 - continued An agreement dated September 22, 1959, between the Board of Supervisors of Supervisors of Uontra Costa County as ex-officio the governing body of Contra CostaStormDrainageDistrictZoneNo. 20 and the contractor, wherein said contractor agrees to furnish all labor and m.:terials necessary for said work, and two suretybonds, each in the amount of $3,088.99, issued by Hartford Accident and IndemnityCompany, with said Aguiar Brothers, Inc. , as principal, one guaranteeing faithful performance of said contrZct and one guaranteeing payment to labor and materialmen, having been presented to this Board; On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THEBOARDORDEREDthatsaidagreementbeanithesameisherebyAPPRO;IED and W. G. Buchanan, Chairman of this Board, acting ex-officio the governing body of ContraCostaCountyStormDrainageDistrictZoneNo. 20, is authorized to execute same. IT IS FURTHER ORDERED that said bonds are APPROVED. IT IS FtRCHER ORDERED that the bid bond which accompanied the bid of said successful bidder and the bid bond :hich accompanied the bid of Ora E. Elliott are exonerated. IT IS FURTHER ORDERED that the bid check which accompanied the bid of C & H Contractors, Inc., be returned. The foregoinggng order is passed by the unanimous vote of the Board. In the Matter of Approval of Work Orders. On the recommendation of the Public Works Director, and on motion of Super- visor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Public W orks Director is directed to remove silt and vegetation from the followingditches (access to be authorized by Right of Entry) , at a total estimated cost of 1,900: k' W O No. Location Amount 4862 East Pleasant Hill Road - ditch varallel 700 to entire length of East Pleasant Hill Road { FC 60-26 SP) 4863 North Richmond Outlet - ditch running from 1,200 end of Ruby Street to Gertrude Avenue and along Gertrude Avenue to outlet in slough FC 60-25 SP) Total 1,900 13 The foregoing order is passed by the unanimous vote of the Board. In the matter of Anproval of indenture between the Southern Pacific Company and Storm Drain Mainten- ance District No. 4. An indenture between Southern Pacific Company, called "Railroad," and Storm sprain Maintenance District No. 4, called "Grantee," which provides that the Railroad grants to Grantee under certain terms and conditions, the right to construct, reconstruct, maintain and use a channel and trestle and the right to construct, repair, maintain and use a private roadway across the tracks and upon the propertyofRailroadontherealpropertymoreparticularlydescribedinsaidindentureand as shown on the print attached, is pre:,ented to this Board; and r On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said indenture be and the same is hereby APPROVED AND ACCErTED and W. G. Buchanan, Chairman of this Board, the governing body of Storm Drain Main- tenance District No. 4, is authorized to execute said indenture. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from Local 78, United Packing- house Workers of America, re alleged unsanitary conditions in the field packing of vege- tables. This Board having received a communication dated September 15 1959, from Local 78, United Packinghouse Workers of America, 1019 S. Grand Avenue, Los Angeles 15, with reference to alleged unsanitary conditions in the .field packing of vegetables; On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said matter is referred to Dr. H. L. Blum, Health Officer of Contra Costa County. The foregoing order is passed by the unanimous vote of the Beard. i September 22, 1959 - continued In the Matter of Authorizing County Health Department to submit application for grant of $2,500 from the State. i On the recommendation of the County Administrator and on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the County Health Department is authorized to submit an application tothe State Department of Health for grant of $2,500 to be used to pay cost of seminar on Business Management k and Public Health. 5 The foregoing order is passed by the unanimous vote of the Board. I In the Fatter of Agreement Between California Physicians' Service and the State of California. WHEREAS, the State of California has completed negotiations with the California Phvsicians' Service for a renewal of the existing agreement with modifications Whereby the California Physicians' Service will continue to provide services under the Medical Care Program established by Chapter 1068, Statutes of 1957 as amended, and WHEREAS, the provision of maximum service within the funds available will be facilitated by making use of the relationships and experience already established by the California Physicians' Service, and the experience and machinery of California Phvsicians' Service in the field of processing bills and disbursing payments and gathering statistical data as to medical care, NOW, THEREFORE, BE IT RESOLVED, that the Chairman of this Board of Super- visors be authorized to execute this agreement to the California Physicians' Service, which agreement will be an indication of this Board's concurrence in the provision of said contract, and BE IS MJRTHER RESOLVED, that as soon as administratively possible a copy of this Resolution be directed by mail to the Director of Social delfare for the State of California. i The foregoing resolution was adopted by the following vote of the Board members present: i AYES: Supervisors James P. Kenny, Mel F. Nielsen, Thomas John Coll, I W. G. Buchanan, Joseph S. Silva. 1 I NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Setting Time and Place of Hearing on Proposed D issolution of ORINDA COUNTY WATER DISTRICT and RESOLUTION Directing Giving of Notice Thereof. WHEREAS, there was filed with this B oard on the 18th day of September, 1959, 3 a resolution and petition of the Board of Directors of the Orinda County Water District which sets forth the matters required by Sections 32951, et seq. , of the Water Code of the State of California and reQuestirg that this B oard, pursuant to the provisions of Section 32952 of the Water Code and Section 6066 of the G overnment Code, set a time and place for public hearing upon this resolution and direct the giving of notice of said time and place of such hearing in the manner recuired by law, and good cause appearing therefor, NOW, THEREFORE, BE IS RESOLVED that Tuesday, the 13th day of October, 19599 at 10:00 o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, California, be and they are hereby fixed as the time and place for hearing on the proposed dissolution. The C lerk is directed to give notice of said hearing by publication of a cony of this resolution once a week for two successive weeks in the "CRIUDA SUN", a J newspaper circulated within the said Water District District which this Board deter- mines most likely to give notice to the residents and taxpayers thereof of said time and place of hearing. The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Kenny, and adopted b - the following rote of the Board: AYES: Supervisors - JAMES P. KFMNY, Mil F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Ratifying f Clerk's action in referring a copies of Complaints and Summonses in Court Actions to the office of the District Attorney. The Clerk of this Board having on September 21, 1959, referred copies of Icomnlaints and summonses served on M. A. Smith, Deputy Clerk, at 3:30 p.m., on i 285 M September 22, 1959 - continued - September 18, 1959, in Actions Nos. 76210 and 74147 of the Superior Court of the State of California in and for the C ounty of Contra Costa, The People of the State of California versus Paul Jacobus, et al, and The Feople of the State of California versus Elena Canzani, et al, to the office of the District Attorney; NOW, THMiEFORE, IT IS BY THIS BOARD ORDERED that the Clerk's action in referring said copies of complaints and summonses be and the same is hereby RATIFIED. The foregoing order is passed by the unanimous vote of the Board. s C' In the Matter of Ratifying Oerk's action in referring copies of Complaints and tz Summonses in Court Action A to the office of the District Attorney. The Clerk of this Board having on September 17, 1959, referred copy of E complaints and summonses served on M. A. Smith, Deputy Clerk, at 10:35,a.m. , on September 16, 1959, in Action No. R-6616 of the superior Court of the State of California in and for the County of Contra Costa, Jessie Mae Sims et al versus The County of Contra Costa et al and Albert Williams versus The County of Contra Costa 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 each 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 WILLIAM J. LANGDON free permit d to peddle in the unincorporated area of the County. William J. Langdon, 2735 Broadmoor Avenue, Concord, having file& 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 # 19-086-376, dated January 15, 1946; On motion of Supervisor Silva, seconded by Supervisor Kenny, 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 s for in Ordinance No. 596. F:rk The foregoing order is passed by the unanimous vote of the Board. 5 In the Matter of Granting ORLENE L. BAKER free permit to peddle in the unincorporated area of the County. Orlene L. Baker, 801 L- Street, Antioch having filed with this Board an application for a free permit to peddle Lindsayo£t Water in the unincorporated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of the Korean War, as evidenced by Discharge Certificate, Serial M-053-464, dated October 15, 1952; On motion of Sunervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle Lindsay Soft Water 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 tits unanimous vote of the Board. L- In the Matter of Granting OTIS OSBORNE, JR. free permit to peddle in the unincorporated area of the County. Otis Osborne, Jr. , 1022 'West 8th Street, Antioch, having filed with this Board an application for a free permit to peddle Lindsay Soft Water in the unincorpor- ated area of the County, and it appearing to this Board that said applicant is an honorably discharged veteran of World `alar II, as evidenced by Discharge Certificate, Serial l 1673981, dated Febriary 9, 1946; On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle Lindsay Soft mater in the unincorporated area of the County as requested; and IT IS BY THE BOARD 11IRTHER ORDERED that the Tax Collector of Contra Costa County be and he is hereby authorized to issue a free license therefor upon said r applic ant furnishing to said Tax Collector, photographs and fingerprint, as provided 4 I September 22, 1459 - continued - for in Ordinance No. 596. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed ordinance to regulate equip- ment, use and operation of boats and water skiing on public waterways within the County boundaries. This Board having on August 25, 1959, continued to this date the hearing on a proposed ordinance to regulate equipment, use and operation of boats and water skiing on public waterways within the County boundaries, the Board proceeded to con- sider the ordinance and the following persons appeared: Mrs. Jan Mower, Vice Chairman of the Recreation Committee of the Contra Costa County Development Association, who read a statement containing certain# recommendations and alleging that the proposed ordinance is in conflict in many sections with the new State Boating Act AB 825; Deputy Sheriff John 'Walsh wbo also read a statement containing certain suggestions; Mr. William McNear, retired naval officer and a resident of Bethel Island, who objected to certain restrictions in the proposed ordinance; and The Clerk read a letter from the County Harbor Committee in which the Board j is urged to adopt the proposed ordinance without any further delay; and On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the matter is referred to the County Harbor Committee for discussion of the proposed changes. i The ftegoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits of publication of Ordinances 1357, 1361 and 1364. 1 This Board having heretofore adopted Ordinances Nos. 1357, 1361 and 1364 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 rewired by law; NO'd, THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared s duly published. The foregoing order is passed by the unanimous vote of the Board. S 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 CONCORD 466 September 14, 1959 The foregoing order is passed by the unanimous vote of the Board. t In the Matter of Authorizing Acceptance of easements for drainage purposes, Storm Drain Maintenance District No. 4. e On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following listed easements be accepted, and this Board directs the Clerk to certify to said acceptance on said deeds: Grantor casement Date Escrow Number STORM DRAIN MAINTENANCE: DISTRICT NO. Is. (RHE&% CREEK) Clyde L. and Kathryn L. August 26, 1959 M-22$296-5 Kleckner, John H. and Marguerite Dillehay 3 Mickey G. and Delores D. Thayer August 27, 1959 M-225296-20 unanimous vote of the Board.The foregoing order is passed by the September 22, 1959 - continued - 4 In the Matter of Refunding claims of certain taxpayers. The following taxpayers having presented refund claims under Sections 5096 and 5097 of the Revenue and Taxation Code; and The County Auditor having verified that the refunds are permissible under said sections and having requested authorization to refund said claims; On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the County A uditor is authorized to refund said claims as follows: Claimant Year Type Reason Fund Amount Robert L. Heck 59-60 Unsec. Erroneous Assmt.9059 12.09 Albert D. Scott 59-60 9059 22.77 Bill Bailey 58-59 9058 73.81 Norwin Prosser, Inc. 58-59 9058 159.53 Gene S. Coburn 58-59 9058 68.45 n " 57-58 9057 40.46 Mortensens Rug Cleaning 59-60 Dup. Payment 8315 47.64 P. W. Kohlhaas 59-60 8315 121}.11 Al Ross 59-60 8315 11$.79 Sid Timpson 59-60 8315 23.29 Paul Green 59-60 8315 47.48 John Iliff 59-60 8315 15.$1 G. H. Denny 59-60 8315 2.81 Jacqueline Jackson 59-60 8315 8.60 r Stein Electrical Co. 59-60 8315 63.71 Calif. Trailer Supply Co. 59-60 8315 198.77 Joe Mainini 59-60 8315 2.74 Ruby Rolen 59-60 8315 9.01 Calif. Pacific Title Co. 58-59 Sec1d. 8315 43.49 John Wolverton 58-59 8315 1.49 Lydia Hollender 58-59 8315 66.81 Protestant Episcopal Church 58-59 8315 44.20 n 58-59 R n 8315 6. $5AnchorMarineCo. 59-60 Unsec. S 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 request for correction of erroneous assessments; and said renuest having been consented to by the District Attorney; On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE w BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments: ssess- ments: x Request dated September 16, 1959, to authorize correction of erroneous assessments appearing on the Unsecured Assessment Roll for the fiscal year 1959-1960, in accord- bancewiththeprovisionsofSection4831oftheRevenue and Taxation Code. Code 100-Assessment No. 2306 Antioch Hospital is assessed for personal property $11,250 with welfare exemption allowed in the amount of $11,250. Due to a clerical error, the amount of solvent credits, ; 47,070 was posted on the roll and the welfare exemption was not allowed. Code 100-Assessment No. 2306 should be corrected to show the solvent credits exempt. Request dated September 18, 1959, to authorize correction of erroneous assessments appearing on the Unsecured Assessment Roll for the fiscal year 1958-1959, in accord- ance with the provisions of Section 4986 of the Revenue and Taxation Code. Code 801-Assessment No. 3075 Mary Lopez is assessed for personal property in the amount of $110, money 509 total $160. This personal property consisted of furniture in an office; and the office had been vacated and the property disposed of prior to the lien date. Code 801-Assessment No. 3075 is therefore erroneous and should be cancelled. The foregoing order is passed by the unanimous vote of the Board. C In the Matter of Petition for RESOLUTION ADOPTED PUaSUANT Incorporation of CITY OF SLEEPY TO THE PROVISIONS OF GOVERNMENT HOLLOW. CODE SECTION 34310, FIXING A TIME AND PLACE FOR HEARING AND DIRECTING CLERK TO CAUSZ NOTICE OF HEARING TO BE PUBLISHED. WHEREAS, a petition praying that certain territory described in the petition be incorporated as a general law city to have and bear the corporate name of City of Sleepy Hollow was presented to this Board on the 4th day of September, 1959, r and, x. WHEREAS, this Board on the 8th day of September, 1959, referred said petition to its Clerk to ascertain whether the petition is signed by the requisite 1 September 22, 1959 - continued - 4 number of qualified signers and whether it correctly describes the boundaries of the proposed city, and WHEREAS, the Clerk on the 14th day of September, 1959, filed with this Board his certificate attesting that said petition has been signed by at least twenty-five per cent (25%) of the holders of title or evidence of title to the land situate within the limits of the proposed incorporation, representing twenty-five per cent (25%) of the value of the land included in said limits, as the value therof is shown on the last equalized assessment roll of this County, and furter certifying that the petition correctly describes the boundaries of the Proposed incorporation, and this Board thereupon fixed the amount of money necessary to be deposited by the proponents of incorporation to defray the costs of publication as required by the Code, NOW, THEREFGRE , BE IT RESOLVED that Tuesday, the 20th day of October, 1959, at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa Count ,, California, is hereby fixed as the time and place for a hearing on said petition, and the Clerk is directed to cause the following notice of hearing to be published for at least two (2) weeks before the hearing in the ORINDA SUN, a newspaper of general circulation printed and nu bl ished in the County: AOTICE OF TIME AND "LACE OF HEARING ON PETITION FOR INCORPORATION OF ITY OF SLEEPY OL OW" NOTICE IS HEREBY GIVEN that a petition for incorporation of an unincorporated portion of the County of Contra Costa as a city has been filed and may be inspected in the office of the Clerk of the Board of Suvervisors of the County of Contra Costa, Hall of Records, i•lain and Court Streets Martinez, Contra Costa County, California. The name of the -)roposed city is pity of Sleepy Hollow. The names of the proponents stated in the notice of intention to circulate the petition are: William M. Brobeck Richard W. Leland Harold J. Caldwell Jane K. Brobeck Carol A. Leland Violet S. Caldwell Frederick F. Rust James R. Seaman Lewis H. Parce Elva L. Rust Frances C. Seaman Diane B. Parce Don A. Anderson Paul E. Gregg Paul J. Stafford Barbara J. Anderson Virginia P. Gregg Virginia M. Stafford Dr. Henry L. Fastabend Rene Bothereau Joseph M. Long Elizabeth A. Fastabend Lucile L. Bothereau Vera'M. Long DeLoss E. Winkler Thomas M. Howard John R. Guilliams Evangeline C. Winkler Merlon A. Howard Martha N. Guilliams Thomas Stuart Ferguson Robert H. Moore John P. Ferri Ester I. Ferguson Nancy T. Moore Sarah B. Ferri William D. Leonard D. M. Davidson Robert W. Case Noemi M. Leonard Mrs. D. M. Davidson Hilja Case Thomas Baron Chas. F. Bishop James Comfort Smith Marjorie Baron Mary J. Bishop Kathryn Kelly Smith Peter C. Kooyman Miles B. Sutliffe Robert B. Lee Eleanor L. Kooyman Frances J. Sutliffe Muriel Joye Lee Robert L. Boyle iallace C. Riddell, Jr.Mary C. Gravelle Stella Marie Bovle Ruth Riddell Carl W. Gravelle The time and place for hearing on the petition is Tuesday, October 20, 19599 at ten o'clock a.m. in the Chambers of the Board of Supervisors, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California. Written requests for exclusion and all persons wishing to be heard on the matter of the size and shape and establishment of the boundaries of the proposed city will be heard and considered. The proposed boundaries are described as follows: Beginning at the most easterly corner of Lot 108, Sleepy Hollow Unit No. 2, filed January 11 1946, in Map Book 28, page 19, Recorder's Office of Contra CostaCounty, Ca .foria; thence Southwesterly along the southeastern line of the said Sleepy HollowUnit No. 2, to the most southerly corner of Lot 89, Sleepy Hollow Unit No. 2, being the most easterly corner of Lot 8, Sleepy Hollow Estates, filed December 24, 1947, in Map nook 34, page 18; thence continuing Southwesterly along the southerly line of Sleepy Hollow Estates to the most easterly corner of the 14.13 acre parcel of land described in the deed from ttichard S. Rheem et ux, to Vera Mai Long aryl Joseph4. Long, recorded '.arch 12, 194$, Recorder's file No. 10153; thence South 370 50' 20" Fest 491.1t9 feet to an angle point in the south- erly line of the said Long parcel (F#10153), being a point on the northwesterly line of Brookbank Road; thence Southwesterly along the northwesterly line of Brookbank Road and the northwesterly line of Miner Road to the most easterly corner of the parcel of land described in the deed from Richard S. Rheem, et ux, to Frank L. Zorzie, et ux, recorded November 6, 1951, Recorder's File No. 52900; thence South 37' 50' 20" nest 225 feet to the most southerly corner thereof, being the most easterly corner of the parcel of land described in the deed from Frank L. Zorzie, et ux to Harold P. Shoener, et ux, recorded June 5, 1953, Recorder's File No. 2906; thence South 37* 50' 20" West 150 feet; thence North- westerly along the arc of a curve to the right with a radius of 20 feet, tangent to the last course an arc distance of 55.38 feet to a point on the southeasterly line of Lombardy Lane; thence North 73* 30' 'Jest 60 feet to the northwestern line of Lombardy Lane, being a point on the southeasterly line of the parcel of land described in the deed from Gladys F. Hanson to Alvin L. Cockrell, et ux, recorded February 15, 1949, Recorder's File No. 5474; thence Southwesterly along the southeasterly line of the said Cockrell parcel to the most southerly corner thereof; thence North 67` 56' 30" West 163.35 feet along the southwesterly line of the said Cockrell parcel to the most southerly corner of Lot 307, Sleepy Hollow Unit No. 3, filed June 20, 1946 in ,'Hap Book 29, page 44; thence North 67° 56' 30" West 1064 feet and North 67Q 54' 17" West 101.47 feet to the most easterly corner of the strip of lend, 10 feet by 150 feet, described in the deed from .East Bay Municipal Utility District to Frank M. House, et ux recorded January 3, 1956, Recorder's File No. 236; thence South South 220 651 43" 'Fest 10 feet; thence North 67o 54' 17" West 150 feet; thence North 22° 05' 43" East 89 ry September 22, 1959 - continued - 10 feet to the southwestern line of Lot 280, Sleepy Hollow Unit No. 3; thence North 67° 541 17" 'West 1285.07 feet to the most westerly corner of Sleepy HollowUnitNo. 3; thence North V 41' 51" East 891.345 feet to the southeast corner of the 11.38 acre parcel of land described in the deed from East Hay Municipal Utility District to Orinda Union School District of Contra Costa County, recorded March 14, 1P52, Recorder's File No. 20611; thence Westerly along the southerlylineofthe11.38 acre School parcel to the southwest corner thereof, being the southeast corner of the 4.28 acre parcel of land described in the deed from East Bay Ymnicipal Utility District to Qrinda Union School ''istrict of Uontra Costa County, recorded July 16, 1952, Recorder's rile No. 31092; thence Westerly and Northerly along the southern and western lines of the said 4.28 acre School parcel to the Northwest corner thereof, being .a point on the South line of the Rancho Boca de la Canada del Pinole; thence aouth 88° 551 06" East along the south line of the said rancho, being along the northern lines of the 4.28 acre and 11.38 acre School Parcels 1130 feet, more or less, to the southwest corner of the 1 acre parcel of land described in the deed from Richard S. Rheem et ux to Byron F. McDonald, et ux recorded January 29, 1952, File No. ;965; thence North 33' 561 30" East 184.14 feet to the northwest comer thereof; thence North 88' 211 08" East 138.77 feet and South 67* 321 37" East 25 feet to the westerlylineofthe1.17 acre 0, 7 I t September 22, 1959 - continued - In the Matter of Appointment of Wroy F. Renaghan as Judge of the Justice Court of the Clayton Judicial District. It appearing that a vacancy exists in the office of Judge of the JusticeCourtoftheClaytonJudicialDistrictbecauseofthedeathofGeorgeH. Herdman, Judge of the Justice Court of said Judicial District; i NOW * : RFORE, and on motion of Supervisor Nielsen, seconded by SupervisorKenny, IT IS B! THE BOARD (RDERED that Wroy F. Renaghan is appointed as Judge of the Justice Court of the Clayton Judicial District for the unexpired term of GeorgeH. Merriman, deceased, commencing October 1, 1959, and ending on the first MondayafterthefirstdayofJanuary, 1965. The foregoing order is passed by the following vote of the Board: AYES: Supervisors - JAMS P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. f NOES: Supervisors - THOMAS JOHN COLL. ABSET%`T: Supervisors - NONE. In the Matter of Accept- ance of resignation of William McLendon as Con- stable of Port Costa Judicial District. William McLendon having filed with this Board his resignation as Constable of the Port Costa Judicial District, to take effect on October 1, 1959; NOi, THEREFORE, and on motion of Supervisor Nielsen seconded by SupervisorKenny, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby accepted effective October 1, 1954. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Appointment of William Ligon as Constable tofPortCostaJudicialDistrict. This Board having, this day accepted the resignation of William McLendon as Constable of the Fort Costa Judicial District, effective October 1, 1959; NX, THEREF^RE, on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that William Ligon of sort Costa,California be and he is hereby appointed as Constable of the Port Costa Judicial District for the unexpired term of William McLendon, resigned, commencing October 11 1959, and endingonthefirstMondayafterthefirstdayofJanuary, 1961. The foregoing order is passed by the unanimous vote of the Board. r.r In the Matter of Amending Board order of September $, 1959, authorizing Architect for ,Animal Control Center to proceed with preparation of bid documents for extension of kennel runs. This Board having on September 8, 1959, adopted an order authorizing WayneLittlejohn, architect for the A nimal Control Center, located on Arnold Industrial Highway in Martinez, to proceed with preparation of bid documents for extension of kennel runs in accordance with budget allocations; On the recommendation of the County Administrator, and on motion of Super- ` visor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said order of SeV250ember S, 1959, be and the same is hereby amended to authorize payment not exceed to WayneLittlejohn architect for revisingA. g Plans and specifi- cations for additional kennel runs at the County Animal Control Center on Arnold Industrial Highway. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Chane Order No. 1, contract for Increment No. 1 of Boys Rehabilitation Center in Byron. I On the recommendation of Dawson F. Dean, Jr., Architect, and on motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Change Order No. 1 which deducts the suns of ,.3.32 for certain changes to contract with Rubino and Gullickson, 41 South Wilson ay, Stockton, California, for increment No. 1 of the Boys' Rehabilitation Center in Byron, 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. i 291 September 22, 1959 - continued In the Matter of Authorizing alterations in Veterans' Memorial Building in Martinez. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOAHD ORDERED that alter- ations (including changing door size) in Veterans' Memorial Building in Martinez are authorized, said work to conform to building; code requirements and cost to be borne by the Memorial Hall Trustees. The foregoing order is passed by the unanimous vote of the Board. In the !-latter of Author- izing Right-or`,:ay Agent to negotiate for rental of space at 1135 Main Street, -lartinez. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Right- of-Way Agent, Public Works Department, is authorized to negotiate for the rental (on a month-to-month basis) of space at 1135 lain Street, Martinez, which space it is proposed shall be occupied by the Construction Division of the Public Works Department. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing Social Service Department to enroll five employees rer year in a special continuing training course at University of California at Berkeley. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Social Service Department is authorized to enroll five (5) employees per year in a special continuing training course at the University of California at Berkeley (the total annual cost to the county will be approximately $350 and oro-half of this cost will be reimbursable from Federal funds). The foregoing order is passed by the unanimous vote of the Board. 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 July 1, 1959, 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, rovided that the total of said contract shall not exceed Twenty Thousand Dollars (120 ,000) , the period of said contract shall be from July 1, 1959, through June 30, 1960, is presented to this Board; and On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, 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 !'utter of Approving Ordinances. On motion of Supervisor Kenny, 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. 1369 which declares U. S. 40 from Pomona Street in Crockett to Willow Avenue in Rodeo, a THROUGH HIGHWAY; establishes YIELD MIGHT OF z{ WAY on CAMINO SOBRANTE to traffic on LaXORIA, Orinda; rescinds resolution dated October 5, 1954, re west-bound traffic on CA14INO SOBRANTE at LaNORIA; s Ordinance No. 1370 which regulates Narking on LILLIAN STREET, Crockett; ROSALIND AVENUE East Richmond Heights; PARKER AVENUE, Rodeo; FIRST STREET, Lafayette; UPPED HAPPY VALLEY ROAD, Lafayette; and REPEALS Ordinance No. 1314 re parking on GLENLOCK STREET, San Pablo; Ordinance No. 1372 adopting, 1958 edition of Building Code and amendments thereto. IT IS BY 7H E BOARD MURTKuR ORDERED that a copy of each of said ordinances az 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: Nos. 1369 and 1370 in the CROCKETT-A?4ER.ICAN; September 22, 1959 - continued No. 1372 in the DIABLO BEACON, The foregoing order is passed by the unanimous vote of the Board. In the hatter of Approving Ordinance. On motion of Supervisor Nielsen, seconded by Supervisor Coll IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby PROVED and 77 ADOPTED: Ordinance No. 1371 which provides for additional regulations concerning reduction in lot area requirements, and regulations for existing sub- standard lots. IT IS BY THE BOARD FURTHER CRDERED that a copy of said ordinance be published for the time and in the manner required by law in a newspaper of general circulation printed and published in the County of Contra Costa as follows; No. 1371 in the CONTRA COSTA TIMS. The foregoing order is passed by the unanimous vote of the Board. And the Board takes recess to meet on Tuesday, October 6, 1959, at 9 A.M,, in the Board Chambers, Hall of Records, Martinez, California. 1 BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 6 2959 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS HALL OF u RECORDS, MARTINEZ CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN THOMAS JOHN COLL JOSEPH S. SILVA. PRESENT: W. T. kASCH, CLERK. In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board request for correction of erroneous assessments; and said requests having been consented to by the District Attorney; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments: Requests dated September 24, 1959 In accordance with the provisions of Section 4831 of the Revenue and Taxation Code For the fiscal year 1959-60 Due to subsequent information received from other counties and other sources, exemptions on the following assessments should be allowed or removed as indicated be- low. 40848 Bruce M. Marshall, remove $1000, 673566, William and Ellen Leftwich, remove $1710, 749672, William I. Noble, allow $1000, 3-10-062-04, Code 202 Lewis P. Long, allow $680 114-176-05, Code ?936, Laurence Snow, allow $1060 126-045-03, Code 202, William 0. Segler, allow $1600, 127-103-209 Code 7982 Robert R. Sanforn, allow $850, 37650, Eva M. Love, ail.ow $1000, 40915-16, Lowell M. Scott, allow $1000, 42747-1, Carl F. Lehman, allow $1000, 45979-6 Jane A. W. Fein, remove $1060, 46866, Aelen W. Coast, allow $1000 4742, Leonard Storant, allow $1006 315 Philip J. Dahlquist remove 410009 117216, Ola R. Chandler, ailow $1000 120425, Lillian M. Kinkel a remove $190002 124473, Louis F. Vlasek, ailow $1000 1270711 William D. Allyn, allow $1006, 1284009 William J. Ruspino, allow $10009 1326521 Albert C. White, allow $1000, 132852, arch M. DeSoto, allow $1000 140595-1, Donald N. Lee, allow $1006, 150706, Fred B. Morley allow $1000, 158264, William T. HaUon, allow $1600, 1587359. Anne H. Smith, allow $1000 20476$9 Ethal W. Phillips, allow $ 000 444444, Norman E. Subberra, allow $1006, 50073?-3 Norman S. Lovell, exemption should be $750 instead of $810, 1 500971, Marry Elliott, allow $1000, 4 50644$, George J. and Constance C. Wright, allow $2000= 509494, Charles R. Long, allow $10009 511643, Charles M. Battles, allow $1000 5118489 Donald E. Peterson, removed $1060, 512138, Herbert S. Ray, remove $1000 512831, Robert M. Loren, allow $1006, 514234-7 Milton Rhine, remove $1000 514684-ii, Alan E. Waludron, allow $10009 5148129 Bernard R. Stock, allow 1 000, 514825, Myron J. Powers, remove $1666, 514907, Susan T. Hosler, allow $1000 515402, Herman F. Eichner allow $1060, 515404, John P. Steen, aliow $1000 5154099 Reuel A. Stallones, allow 1000, 5154489 Josephine Fasciona, allow t1000, 516012, William R. Montague , remove $1000, 557358, Joseph W. Colis, allow $1000, 61 Manuel Perez, remove '$1000 665251, Robert E. Taylor, allow $1600, 6723399 Earl S. Glenk, remove $140, 673934, Bridie H. William , remove $1000, 674109, Thelma R. Jacobsen, allow $1000, 7052219 William C. McKinney, allow $920, r 105983, Grady L. Gosper, allow $1000 7062549 Edward L. McCall, allow $1006, 706549, Darcie A. Smith, allow $870,s 751637, Ross G. Linson, remove $900, 749769, John C. Loper, allow $1000, 752781, Harold E. Grady, allow $1000 808699-1, Alice E. G. Jones, allow $1000, 8822969 Daniel B. Harcourt, allow $1000,z t T October 6, 1959 - continued 51-071-03, Code 5304, Leo E. Williams, allow $1000 65-141-049 Code 100, Richard L. Welch, remove $1001 65-221-04, Donald J. Berry, remove $1000, (Code 1003 71-072-07, Code 100, George E. Johnson, allow $1000, 71-104-011 Code 1009 James C. Johnson, allow $1000, j 71-115-10, Code 100, Everett E. Allison, allow $1000, 86-081-05Code 701, Joseph Surowicz, allow 1000, 87-164-05: Code 701 Lloyd E.y Franke, 6126, 1000 97-045-06 Code 7904 William M. Williams, allow770, 100-223-6L9 Code 7921, Charles E. Peebles allow 850, 110-023-02, Code 7938, Ralph E. Groot, allow $1000, 111-045-109 Code 202, Elwood G. Trhower, allow $1000, 111-122-15, Code 202, John L. Daly, remove $1000 111-197-30, Code 2029 Joseph R. Davis, allow $1060, 113-284-18, Code 2021 Salvatore F. Cancilla, allow $1000, 113-432-5'9, Code 202 Robert W. Felts, allow $850, 114-402-04, Code 7939, Robert J. and Martha L. Leedy allow $2000, 115-091-069 Code 7996, Floyce A. Kuykendall, allow $ 000, 126-1,51-10, Code 202, Glen J. Masters, allow $1000 I 128-222-12, Code 202, Lloyd D. Riggs, Jr. allow $1000, 128-223-09, Code 2021 Roland L. Thomas, allow $1000, 129-241-23, Code 210, Joseph E. Krebs, allow $1000, 132-184-04, Code 2081 William S. Russell, Jr., remove llplOOO,, 140-085-14, Code 920, Phillip H. Threshie, Jr. , allow $1000, 142-113-119 Code 17914, Joel A. Luhn, allow 41000, 113-293-09 Edith M. Lindsey, remove $1000 Code 202) , 148-132-08, Code 7982, James C. Markey, allow $1000, 148-142-112 Code 79829 Clova M. Young, allow $1000, 1 149-312-09, Code 7982, Robert S. Melsheimer, Exemption should be 850 instead of $1000. 150-023-022 Code 7999, Harry L. Collins allow $1000, 150-072-0211 Code 79999 Benjamin M. and bertha V. Meyer, allow $2000, t150-150-322 Code 7986, Arthur Moschetti allow $875 152-104-011 Code 17937, Robert A. VanGaider allow 41000, 152-172-17, Code 7999, Marcel A. Giraud, allow $1000, 153-192-27, Code 7958, James I. Morton, allow $1000 166-230-122 Code 7979, Vincent E. Gerletti, remove 1000, 170-182-1811 Code 79802 Norman R. Fratzke, allow $1000 170-250-219 Code 7982 Francis L. Roberts, allow $1066 1?4-080-38, Code 1000 Benjamin H. Ferguson allow $1600, 178-051-069 Code 900, Richard G. Todoroff, allow $1000, 180-250-091 Code 10002, Robert W. Zoellner allow $8001, 182-040-161 Code 10002, Francis H. Bird, allow $1000 183-290-03, Code 10002, James P. Mitchell remove $1600, 1$4-333-03, Code 10001, Harold P. York, ailow $1000 187-231-04, Code 5100, Peyton M. Farrer, allow $1006 196-210-04, Code 6635, Edward T. Brockweel, allow $1600, 196-290-08, Code 66029 Cedric E. Crawford, allow $1000, 197-161-13, Code 5100, Amy Snodgrass, remove $550 202-031-109 Code 66229 Edward P. Davis, allow1060, 202-241-019 Code 66189 Leonard Burbine, allow 10001 209-030-060 Code 9203, Noel D. Norris, allow $1000, 360-023-017 Code 602, Loren H. York, allow $1000, i360-023-25, Code 602, John T. Hill, allow $1000 73-103-08 Code 701 Jack A. Soares, allow $1006, 13242i,e 24, FredaM . Rainey, allow an additional $1000, 357-251-34, Code 9007,D. Fisher, remove $1000, 704886, Zach Arnold, allow $1000. Request dated September 28, 1959 In accordance with Section 531 of the Revenue and Taxation Code, the follow- f ing assessment should be added to the 1959-60 Unsecured Assessment Roll: Code 7941-Assessment No. 2002 Eugene G. Alves Construction Inc. P. 0. Box 950 Pittsburg, California j i Assessed Valuation $10,340, personal property. Requests dated October 2 1959 In accordance with Section 531 of the Revenue and Taxation Code, the fa11ow- assessment should be added to the 1959-60 Unsecured Assessment Roll: Code 7963-Assessment No. 2022 New Century Beverage Company 640 Valencia Street, San Francisco Assessed Valuation $100. Code 100-Assessment No. 2329 New Century Beverage Company 640 Valencia Street, San Francisco Assessed Valuation ,$1,190. Code 202-Assessment No. 2539 New Cent Beverage Comyg Pavy 640 Valencia Street, San Francisco Assessed Valuation $990. fi 2. October 6, 1959 - continued Code 300-Assessment No. 2342 H. J. Rydman Y 536 Kains Street, Albany Assessed Valuation $250. Code 501-Assessment No. 2295 New Century Beverage Company640ValenciaStreet, San Francisco Assessed Valuation $190. Code 801-Assessment No.• 3464 H. J. Rydman 536 Kains Street, Albany Assessed Valuation $760. Code 900-Assessment No. 2539 Roeberts of Castro Valley, Inc. 20516 Stanton Avenue, Castro Valley Assessed Valuation $880. Code 6204-Assessment No. 2055 rPizante Music Company 335 Virginia Street, Vallejo Assessed Valuation $310 Code 6604-Assessment No. 2140 New Century Beverage Company640ValenciaStreet, San Francisco y& Assessed Valuation $100. Code 7908-Assessment No. 2015 New Century Beverage Company640ValenciaStreet, San Francisca Assessed Valuation $100. Code 7926-Assessment No. 2036 New Century Beverage Company640ValenciaStreet, San Francisco I Assessed Valuation $100. lRenuests dated October -6. 1959 t In accordance with Section 531 of the Revenue and Taxation code the follow- ling assessments should be added to the 1959-60 Unsecured Personal property roll: i Code 701-Assessment No. 434 William A. Spohn 913 Orchard Lane Antioch, Calif. Boat No. 28 D. 247-Assessed Valuation $210. Code 5302-Assessment No. 409 G. A. Chamblin 168 1st St. San Francisco, Calif. Boat No. 28 C 1534-Assessed Valuation $6750. Code 5304-Assessment No. 123 James Taylor 209 J. St. Antioch, Calif. Boat No. 7 OB 1850-Assessed Valuation $110. Code 5309-Assessment 'No. 161 Athol Stogner 1931 Cavallo Rd. Antioch, Calif. Boat No. 7 OB 6311-Assessed Valuation $50. F Code 6201-Assessment No. 85 Edward A. Keller 1535 Lillian St. Crockett, Calif. t Boat No. 28 G 370-Assessed Valuation $130. a Code 7201-Assessment No. 95 Paul L. Stauffer 20 Cora Ct. Walnut Creek Calif. Boat No. 28 1222-Assessed Valuation $230. t l Vj i October 6, 1959 - continued k I Code 7305-assessment No. 144 E. A. Westphal (Bay Burglar Alarm Co.) 1825 Marin Way Oakland, Calif. Boat No. 7 OB 6283-Assessed Valuation $180. Code 7926-Assessment No. 28 C. Pugh 301 Poplar St. Port Chicago Calif. I Boat No. 7 0h 2684-Assessed Valuation $90. Requests dated October 1. 1959 In accordance with Section 262 of the Revenue Laws of California, your authorization to the County Auditor to allow church exemptions to the following churches for the year 1958-59, is respectfully requested: 170183 , Sale #1394, walnut Creek Presbyterian Church, allow $105230, 170008 Sale '#1389, Walnut Creek Presbyterian Church, allow $540, r 1665423, Sale #2745, Orinda Community Church, allow $9470, 704263-2, Sale #3325 Church of the Nazarene, allow $7040, 100-121-04 Code 'M&, Sale 112231, Pentecostal Church of t God, rocs, allow $1090. 118-031-11, Code 7929, Sale #2249, Clayton Valley Presbyterian Church, allow $4620, 132-030-02, Code 7996 Sale #2550, Church of Christ of P Concord allow $17550, 149-010-13, bode 982 Sale #2436, Church of Uhrist the King allow 8900 170-280-OBJ, Code 7982, dale #2476, Walnut Creek Methodist Church, allow $57700 170-280-05, Code 7982fe f2475, Walnut Creek. Methodist Church, allow $2950. Also, for the year 1957-58, exemption of $8130 should be allowed on Assess- ment #95309, First Baptist Church of E1 Sobrante, (Sale #551 & #2934) . In accordance with the provisions of Section 4831 of the Revenue and Taxation Code i For the fiscal year 1959-60 In Volume 13, Assessment #122922-1, Erton and Dolores Smith are assessed with portions Lots 16 and 17, all of Lot 18 Block 8, Spaulding, Richmond Pullman Townsite with improvements omitted. Mrs. Smith requests improvements of $1780 be added to this assessment. In Volume 25, Assessment #501325, J. F. Hink and Son, are erroneously assess- ed with an 8.88 foot strip in Ro Boca de la Canada del Pinole, assessed value of land 70. This assessment should be cancelled as it is double with and included in Assess- ment #500405. In Volume 32, Assessment 1648915, Albert A. and Sophie B. Mariani are assess-1 ed with a portion Lot 14 Farrar Park with personal property omitted. Personal Property, in the amount of $200 should be added. In Volume 37, Assessment #751447, Conrad and Norma Ambrose are assessed with Lot 24 Block L, Berkeley Woods Addition with land value omitted. Land value of $340 should be added. In Volume 25, Assessment #506449-5, Charles L. and Alice B. Turner are assess- ed with portions of Lots 59 and 60, Lafayette Heights with improvements erroneously assessed at $1500. Prior to lien date a complete appraisal was made of these improve- ments but through an error this change does not appear on the Assessment Roll. The correct assessed value of improvements is $4920. In Volume 25, Assessment 1507611, Lewis B. and Thelma 0. Simpson are assessed with portions of Lots 13 and 14, Lafayette Acres with improvements erroneously assessed, at $610. Prior to lien date an appraisal of new improvements was made. This change was transmitted to the Machine Division but through an error this change does not appear on the Assessment Roll. The correct assessed value of improvements is $5240. In Volume 26 Assessment 1515872, George M. and Bernice P. Johnson are assess- ed with Lot 8 Tract 2568 with improvements omitted. Prior to lien date an appraisal of improvements was made buth through an error these improvements were not entered on the Assessment Roll. Improvements of $7040 should be added. In Volume 22, Parcel 198-062-08, code 5106, Joseph F. and !Marguerite F. Cone are assessed with Lot 4 Tract 2183 with improvements omitted. Prior to lien date an I appraisal of improvements was made but through an error these improvements do not appear on the Assessment Roll. Improvements of $5450 should be added. In Volume 25, Assessment ; 501312, Norman and Joyce Morrill are assessed with f a portion of Lot 15 Ro Laguna de Los Palos Colorados with improvements erroneously assessed at $6120. These improvements should be removed and added to Assessment 501312-1 appearing in the name of Freida Morrill. In Volume 36, Assessment #703759-2, Edward E. and Ursula D. Burgess are assessed with a portion of Lot 42, Assessors Map of El Sobrante Acres Unit No. 1, Assessed value of land $650 improvements $7540. A portion of this property was deeded; to William A. and Grace L. katto prior to lien date but through an error this split does not appear on the Assessment Roll. This property should be assessed as follows: i 1 2947'4 7' October 6, 1959 - continued r 1703759-2, Code 8504 Edward E. and Ursula D. Burgess 155 Forest Lane, Berkeley, Calif, Assessor Map of El Sobrante acres Unit No. 1 Por Lot 42 com SW 174.37 ft fm NE cor Lot 42 th SW 130.87 ft th SE 70 ft th SW 100 ft th NW 70 ft th SW 229.37 ft th SE 88.68 ft & 52.72 ft & 32.98 ft th NE 187.83 ft & 206.08 ft less por desc in F#64402 11/21/58 Assessed value of land $520, improvements $4850. X703759-4, Code 8504 Edward E. and Ursula D. Burgess c/o William A. and Grace L. Ratto 101 Kristen Lane, El Sobrante, Calif. Assessors Map of E1 Sobrante Acres Unit No. I Por Lot 42 com SW 185.24 ft & SE 70 ft fm NE cor Lot 42 the SE 70 ft x SW 100 ft Assessed value of land $130, improvements $2690. Also, Mr. Ratto filed claim for war veterans exemption but because this split was not made on the Assessment Roll exemption could not be allowed. Exemption of 1000 should be allowed on Assessment #703759-4. In Volume 25, Assessment #500861, Preston Management Company is assessed with 68.93 acres in Ro Laguna de Los Palos Colorados with land erroneously assessed at $560. The correct assessed value of land is $5600. Request dated October 2. 1959 In accordance with the provisions of Section 4986 of the Revenue and Taxation Code For the fiscal year 1959-60 Code 701-Assessment No. 2491, Joseph and Thelma Macaruso are assessed with personal property in the amount of $3040. This personal property had been disposed of prior to the lien date of the first Monday of March. Assessment No. 701-2491 is therefore erroneous and should be cancelled. Regeusts dated October 6. 1959 In accordance with the provisions of Section 4986 of the Revenue and Taxation Code For the fiscal year 1959-60 Code 202-Assessment No. 239 Western Auto is assessed with personal property being for boat number 7 OB 102, assessed valuation $70. This boat was wrecked prior to the lien date. Therefore, assessment No. 239, code 202, should be cancelled. Code 202-Assessment No. 380 Western Auto is assessed with personal property being for boat number 7 OB 2684, assessed valuation $90. This boat was sold to Mr. Pugh prior to the lien date and is being added to the roll. Therefore, assessment number 380, code 202 should be can- celled. Code 1103-Assessment No. 98 Harald V. Lininger is assessed with personal property being for boat number 7 OB 2637, assessed valuation $160. This boat was sold prior to the lien date to Philip Clause and will be added to the roll. Therefore, assessment no. 98, code 1103 , should be cancelled. Code 7606-Assessment No. 24 William D. LaRochelle is assessed with personal property being for boat number 7 OB 3128, assessed valuation $90. This boat was sold prior to the lien date. Therefore, assessment number 24, code 7606, should be cancelled. Code 9007-Assessment No. 4 Kenneth Reed is assessed with personal property being for boat number 7 OB 2980, assessed valuation $130. This boat was taken out of the county prior to the lien date. Therefore, assessment number 4, code 9007, should be cancelled. Code 10003-.assessment No. 33 Hubert La Perle is assessed with personal property being for boat number 28 M 642, assessed valuation $50. This boat is registered and assessed in Alameda County. Therefore, assessment no. 33, Code 1003, should be cancelled. Code 202-Assessment No. 41 Patrick J. Byron is assessed with personal property being for boat number 7 OB 2999 assessed valuation $170. This boat was destroyed prior to the lien date. Therefore, assessment no. 41, code 202, should be cancelled. Code 6201-Assessment No. 83 Robt. Kazen is assessed with personal property being for boat number 28 J 1663, assessed valuation $500. This boat has been assessed and the tax paid in Santa Clara County. Therefore, assessment no. 83, code 6201 should be cancelled. Code 701-Assessment No. 433 Rene A. Godin is assessed with personal property being for boat number 28 D 247, assessed valuation $230. This is an erroneous assessment as this boat was owned on the lien date by Wm. A. Spohn and is being added to the roll. Therefore, assessment no. 433, code 701, should be assessed. Code 8206-Assessment No. 1338 0. French is assessed with personal property being for boat number 28 E 19449 assessed valuation $820. This boat has been assessed and the taxes paid in San Mateo i October 6, 1959 - continued k tf{ Y County. Therefore, assessment no. 1338, code 8206, should be cancelled. Code 501-Assessment No. 36 Ralph Huffman is assessed with personal property being for boat number 7 1RB288. This boat is located in Tuolumne County and has been there since prior to Itheliendate, Tuolumne County has been notified of this. Therefore, assessment number 36, code 501, should be cancelled. 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 Super- visor Silva, seconded by Supervisor Coll IT IS BY THE BOAR ORDERED that the follow- ing ollow ing appropriation adjustments are APPRORD for the following county departments, to wit: APPROPRIATION DECREASE INCREASE County Garage Machinery and Tools Impact wrenches - Item 17 215 Torque wrench - Item 18 190 Miscellaneous Tools - Item 16 25 Public Works f Other Services 99000 Unappropriated Reserve Highway Planning 9,000 County Administrator Temporary and Seasonal Help 135 Capital Outlay - Map Rack 135 Agricultural Extension Service Capital Outlay No adjustment in cost) 246 815 Increase in number of units from 2 to 4 Replacements: 1 - Dictaphone and Transcriber (Item 1) 780 2 - Stenorettes 390 Capital Outlay 2 - Stenorettes 390 Coroner-Public Administrator Office Supplies 12 Capital Outlay 12 Hospital 502-912 Building Alterations Oxygen Piping System 109 502-969 Water Softener 109 Item 505 502-831: Rotary Brushes 275 502-969: Item 505 Mater Softener 275 Superior Courts Use of County Equipment 40 Capital Outlay - 1-Portable Dictionary Table 40 Telephone Exchange 177-953 6 place office valet 35 Office Supplies 35 Martinez Administration Buildings 174-912 1 Wheel Chair (174-969, 11) 25 Boiler Tube Cleaner (174-903 11) 25 Alterations at 1117 Main St. 350 Unappropriated Reserve 350 Social Service Department 506-959 - Item 9 and 10 16 Addressograph Imprinters 735 3 Addressograph Embossers 1430 506-959 17 Zippo Addressers 375` This item is not considered Capital Outlay on the individual unit price ($20.00) but is con- sidered so as the installation of a system. Unappropriated Reserve General Fund 1790 w 299':!"4 t October 6, 1959 - continued z The foregoing order is passed by the unanimous vote of the Board. i; In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Coll, IT IS BY THE BOARL ORDERED that the follow- ing personnel adjustments be and the same are hereby APPROVED and AUTHORIZED, it being understood that said approval constitutes approval for the personnel and budget modi- fication required; PERSONNEL ACTIONS AF-ricultural Commissioner: Re-title class of Poundman to Animal Control Officer, Range 27 ($358-$436), and re-title class of Pound- master to Animal Control Supervisor, Range 31 ($436- 530) , effective October 7, 1959. Health Department: Reclassify Typist Clerk, Range 22 ($281-$3 1), to i Intermediate Typist Clerk, Range 25 ($325-395) , effective October 7, 1959. 1 Authorize addition of two (2) Public Health Nurse positions, Range 31 ($436-530) , for the period October 7, 1959 to January 31, 1960. County Hospital: Add one (1) Typist Clerk Range 22 ($281-$34.1): effective October 7, 1954. d Add one (1) Hospital Attendant, Range 23 ($2954358)9 effective October 7, 1959• Add one (1) Institutional Helper, Range 21 ($268-$325), effective October 7, 1959, 4 Add one (1) Clinical Laboratory Technologist, Range 29 ($3954481) , effective October 7, 1959. Add one (1) X-Ray Technician, Range 27 ($358-4436), effective October 7, 1959. Add one (1) Pharmacist, Range 35 ($5304644), effective October 7, 1959. Add one (1) Clinical Psychologist, Range 37 ($5$4-$710) 9 effective October 7, 1959. Add two (2) Supervising Eligibility 'porkers, Range 32 4.58-$556), effective October 7, 1959. Cancel oup (1) part time (20/40) Social Worker, Range 30 ($4154505), effective October 7, 1959• Public Works: Add one (1) Senior Draftsman, Range 31 ($4364530), effective October 7, 1959. The foregoing order is passed by the unanimous vote of the Hoard. C In the Matter of Extending invitation to the Small Craft Harbors Commiss- ion to meet in the Board of Supervisorst Chambers in the Hall of Records. This Board having been advised that the Small Craft Harbors Commission is planning to hold its November 16, 1959, meeting in Contra Costa County; NOW, THEREFORE and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOAR! ORDERED that the Chairman of this Board is authorized to ex- tend an invitation to said Commission to hold said meeting in the Hoard of Supervisors' Chambers. The foregoing order is passed by the unanimous vote of the Hoard. In the Matter of "Monument-Detroit" Addition to City of Concord. RESOLUTION AUTHORIZING CITY OF CONCORD TO HAVE BUILDINGS AND STRUCTURES INSPECTED BY CITY WHEREAS, the Hoard of Supervisors of the County of Contra Costa on October 11 19551 passed and adopted Ordinance No. 984 providing a procedure for inspection of buildings in areas in the process of annexation to incorporated cities; and WHEREAS, the "Monument-Detroit" Addition to the City of Concord is in the jOctober 6, 1959 - continued 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 14th day of September, 1959, a certified copy of which is on file with the Clerk of this Board, has certified that said City has a building code equal to the building code ordinance of the County of Contra Costa and has requested that this Board author- ize the inspection of all buildings and structures in said territory subject to annex- ation 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 "Monument-Detroit" Addition to the City of Concord to be inspected by City forces, and all fees payable in connection 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 6th day of October, 1959, by the following vote to wit: AYES: Supervisors JAMES P. KENNY, KIEL F. NIELSEN, THOMAS JOHN COLL, fW. G. BUCHANAN, JOSEPH S. SILVA. E NOES: Supervisors - NONE. J ABSENT: Supervisors - NONE. In the Matter of Resolution f urging observance of United fNationsDay. WHEREAS the United Nations came into existence on October 24, 1945, and WHEREAS the General Assembly of the United Nationsns passed in 1947 an American sponsored Resolution, designating October 24 as "United Nations Day", and WHEREAS such Resolution provided that October 24 should be dedicated to mak ing known the purposes, principles, and accomplishments of the United Nations, and WHEREAS the United Nations is identified with the profound hope of the world's peoples for peace justice and freedom, and WHEREAS the President of the United States has issued a Proclamation, urging ` officials of Federal, State and Local governments to engage in appropriate observance of United Nations Day, f NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby urge observance of United Nations Day, on Saturday, October 24, 1959. The foregoing resolution is passed by the following vote of the Board:I AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. i ABSENT: Supervisors - NONE. i f In the Matter or Resolution re Fire Prevention Week. WHEREAS October 4 to October 10, 1959 is Fire Prevention Week, and WHEREAS the large majority of summons for fire aid are via telephone, and WHEREAS the Board of Supervisors is deeply concerned about possible loss of life and property, and WHEREAS there are known instances where citizens, due to lack of knowledge and foresight, have telephoned for aid to the incorrect number, or dialed the operator ` for emergency services, and WHEREAS a properly placed emergency telephone call will bring aid in the f shortest time possible, and I WHEREAS due to size, population, topography and jurisdictional boundaries of Contra Costa County, emergency telephone numbers are not always common, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors urges all citizens to know, or post in a conspicuous place the proper emergency telephone f numbers to be called for fire, police and medicai services. The foregoing resolution is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SIVA. l NOES: Supervisors - NONE.s l ABSENT: Supervisors - NONE. 301'- October 6, 1939 - continued In the Matter of Claim s for damages. Hoey, Hoey and Hall attorneys for claimant, by Mr. Francis Hoey, on behalf of Mr. Maurice 0. Ortiz, 440 14arina Road, Shore Acres, Pittsburg, California, havingfiledwiththisBoardonSeptember21, 1959, claim for damages in the amount of $19500; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by SupervisorColl, 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. C In t'. ee Matter of Approval of plans and specifications for grading of and completing of a drainage system for the County grounds adjacent to the County Building in the Civic Center, Pittsburg. Plans and specifications for grading of and completing of a drainage system for the County grounds adjacent to the County Building in the Civic Center, Pittsburg, having been submitted to and filed with this Board this day by Mr. V. W. Sauer, Public Works Director; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the general prevailing rate of wages, which shall be the minimum rates paid on this project, are set forth in the Notice to Contractors attached to and made a part of the above referred to plans and specifica- tions. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for Tuesday, October 27, 1959, 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 POST DISPATCH. The foregoing order is passed by the unanimous vote of the Board. C' In the Matter of Approval of plans and specifications for construction of drainage im- provements in vicinity of Danville (Contra Costa County Storm Drainage District Zone No. 10). Plans and specifications for construction of drainage improvements in vicin- ity of Danville (Contra Costa County Storm Drainage District Zone No. 10) having been submitted to and filed with this Board this day by Mr. C. C. Rich, Chief Engineer of the Contra Costa County Flood Control and Water Conservation District; On motion of Supervisor Nielsen, seconded by Supervisor Kenny,IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the general prevailing rate of wages, which shall be the minimum rates paid on this project, are set forth in the Notice to Contractors attached to and made a part of the above referred to plans and specifica- tions. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for Tuesday, October 27, 1959, 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 CONTRA COSTA TIMES The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Work Orders. On the recommendation of the Public Works Director and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Public Works Director is directed to remove silt and vegetation from the following ditches with County forces, at a total estimated cost of $3,950: W.O. Location Cost 4866 Burton Valley outlet - Lafayette. 48" storm drain 1,250 between Lot It Tract 2511, and Lot 7, Tract 2466, from outlet ditch downstream to Burton Drive. FC 60-27) 4867 Grayson Creek - Pleasant Hill. West branch of W. 19000 fork between Boyd Road and Oak Park Boulevard. FC &07.2$) f October 6, 1959 - continued W.O.Location Cost 4868 Monte Gardens Village - TracDr.1706 - Concord 150. Ditch adjacent to 1981 San incente r. FC 60-29) f 4870 Las Lomitas - Danville - Tract 239. Ditch running 400 from Lomitas Road to approximately 10001 downstream E FC 60-30) 4871 Rancho San Ramon Heights, Unit J2 - Danville 150 Tract 1802. Ditch along west Tract line op- posite end of Sierra Vista Place. (FC 60-311 i 4872 Tract 2208 - Moraga. Ditch running along south 19000 Tract line, parallel to Draeger Drive. FC 60-32) The foregoing order is passed by the unanimous vote of the Board: J In the Matter of Proceedings i of the Board during the month of September, 1959. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of September, 1959, 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.z E In the Matter of Request for Compromise of claim for hos- pitalization of the late Luiza F Fernandez. Carlson, Collins, Gordon and Bold, attorneys at law, by George Gordon, having offered $1,367.72 in settlement of a claim in the amount of $3,623.43 due the County for hospital services rendered the late Luiza Fernandez; NOW, THEREFORE: on the recommendation of the Auditor-Controller, and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED 3 that said matter is referred to the District Attorney and to the Auditor-Controller for further investigation. S 1 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving Purchasing from Addie F. Duff (Required for Oakley County Fire Protection District Station y I Site in Knightsen). RESOLUTION WHEREAS this Board heretofore, to wit, on the 1st day of September 1959, passed and adopted a resolution fixing October 6, 1959 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 Addie F. Duff" and Walter A. Duff, her husband, said property being required for County Fire Protection purposes; and WHEREAS said resolution of intention to purchase real property was published' in the "Diablo View News" for the time and in the :Wanner prescribed by law; and WHEREAS, no protests to the purchase of said property by the County of Contra; Costa have been filed, and no one has appeared at the time appointed to protest said purchase, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby approve the purchase of said real property described in 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 a warrant in favor of Escrow No. M-229855, Western: Title Guaranty Company, Contra Costa County Division, in the sum of One Thousand Five Hundred Dollars 41,5001 for the property described in said Resolution of Intention to be drawn on the Oakley County Fire Protection District fund, for payment to said ven- dors upon their conveying to the County of Contra Costa by good and sufficient deed the, land described in the aforesaid resolution and notice of intention; and BE IT FURTHER RESOLVED that the deed for the aforesaid property is hereby accepted, and the Clerk of this Board is ordered and directed to cause said deed to the; County of Contra Costa to be recorded in the office of the County Recorder of this County. The foregoing resolution was made on the motion of Supervisor Silva, seconded; by Supervisor Coll and adopted by the following vote of the Board: t f AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSFPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. i i r t tl October 6, 1959 - continued In the Matter of Approval of Lease with Mt. View County Fire Protection District. RESOLUTION WHEREAS, there has been presented to this Board for its approval, a lease for certain county property located on the west side of Alhambra Avenue, southerly of the Atchison Topeka and Santa Fe Railway right of way, Martinez, California, for the use by the Mt. View Fire Protection District. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does hereby approve said lease dated September 30, 1959, and does authorize the Chairman of this Board to execute said lease for and on behalf of the County of Contra Costa. The foregoing resolution was wade on the motion of Supervisor Silva, seconded by Supervisor Coll and adopted by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NI&SEN, THOMAS JOHN COLL$ Si W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Publication of Notice of Intention to Purchase Real Property f rom Hartz Land Co. (Library Service Area No. 4-San Ramon) RESOLUTION WHEREAS the Board of Supervisors of the County of Contra Costa, State of California, intends to purchase from Hartz Land Company, a co-partnership, the real property located in Danville asci described in the following notice, at a purchase price of Sixteen Thousand Five Hundred Dollars ($16,500) for the County Library, County Service Area (LIB-4) (San Ramon Valley); and WHEREAS it appears to this Board that the sum of Sixteen Thousand, Five Hundred Dollars (16,500) is a fair and reasonable price for the said property; NOW, THEREFORE, BE IT RESOLVED that this Board does hereby set Tuesday, November 10, 1959, at ten o'clock, a.m., of said day, in the Chambers of this Board of Supervisors in the Hall of Records, Martinez, California, as the time and place when and where said Board will meet to consummate the purchase of the real property describe 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 Contra Costa Times for three (3) weeks immediately preceding the date set for hearing the following notice: NOTICE OF INTENTION 70 PURCHASE REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has, on the 6th day of October, 1959, in regular meeting, declared its intention to purchase for the County of Contra Costa, the following de- scribed real property: That parcel of land in the County of Contra Costa, State of California, described as follows: Lot 55 and the north 60 feet of Lot 56, as designated on the map entitled "Danville Gardens, Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on October 23, 1946 in Volume 31 of Maps, at page 26. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to purchase said property from Hartz Land Company, a co-partnership; that the purchase price of said property is to be the sum of Sixteen Thousand, Five Hundred Dollars ($16,500) ; that Tuesday, the loth dap of November, 1959 at ten o'clock, a.m., of the said day, in the Chambers of the Board of Supervisors, Mall of Records, Martinez, California, has been fixed as the time and place when said Board of Supervisors will meet to consummate said purchase. Dated this 6th day of October, 1959. 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 PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 6th day of October, 1959, by the following vote, to wit: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL., W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. October 6, 1959 - continued In the Matter of Granting permission to leave the State of California. On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that Floyd Marchus, County Superintendent of Schools, be and he is i hereby GRANTED PERMISSI0N TO LEAVE THE STATE OF CALIFORNIA from October 22, 1959, through October 29, 1959. The foregoing order is passed by the unanimous vote of the Board.. t In the Matter of Authorizing Tyred Wheel Motor Car Club, Inc. to use County parking lot for sports car event. i On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the Tyred Wheel Motor Car Club, Inc., Richmond, California, is authorized to use the parking lot at the Richmond County Building for a sports car event on November 1, 1959. (The County Administrator has notified this Board that the club has obtained satisfactory insurance coverage). The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing i City of Concord to dump clean fill as available at Buchanan Field. f On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that authoriza- tion is given the City of Concord to dump clean fill as available at Buchanan Field in locations to be specified by the Airport Manager and the Director of Public Works. The foregoing order is passed by the unanimous vote of the Board. I S In the Matter of Authorizing t inclusion of City of Pinole j in the county teletype net.i On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Coll, IT IS BY THE BOAR ORDERED that the in- clusion of the City of Pinole in the county teletype net is authorized, with the under-r standing that the City will pay installation and service charges in accordance with f county policy. The foregoing order is passed by the unanimous vote of the Board. i s In the Matter of Adopting provisions of Assembly Bill Number 1196 (Chapter 482, Statutes of 1959) relating to distribution of property tax levies i and assessments. Pursuant to provisions of Assembly Bill Number 1196 (Chapter 4$2) which was approved by the Legislature and the Governor in 1959 and which amends the California Revenue and Taxation Code; and On the recommendation of the County Administrator, and on motion of Super- visor Silva, seconded by Supervisor Coll IT IS BY THIS BOARD RESOLVED that the pro- visions of said Assembly Bill Number 1199 are adopted and the County Auditor-Controller; be and he is hereby authorized to extend the use of the county secured tax apportion- ment plan to certain categories of assessments. The foregoing resolution is passed by the following vote of the Board: j 1 AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. f - NOES: Supervisors - NONE. ii In the Matter of Communication from Condon, Dolgin and Page, attorneys, with reference to dismissal pay of Robert L. Evans. This Board having received a communication dated September 28, 19599 from Condon, Dolgin and Page (by Robert L. Condon) inquiring as to why Robert L. Evans, former employee of the Contra Costa Social Service Department, has not received full dismissal pay; and this Board having discussed said matter with W. G. Golden, Social Service Director, who recommends that no further payment be made by the County to said Robert L. Evans for wages; and On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the said matter is referred to the County Administrator in order i that he may reply to Condon, Dolgin and Page. The foregoing order is passed by the unanimous vote of the Board.J 1 i i i 345 5 October b, 1959 - continued f n In the Matter of Authorizing Sheriff to provide prisoners to do certain work. On motion of Supervisor Silva, seconded by Supervisor` Coll, IT IS BY THE BOARD ORDERED that the County Sheriff is authorized to provide prisoners for use in moving first aid supplies for the Contra Costa County Office of Civil Defense and Disaster, removing weeds and grass from the Armory grounds in Walnut Creek, and clean- ing up the Potter's Field section of the Alhambra Cemetery. (The dates and the number of prisoners are to be at the discretion of the Sheriff. ) The foregoing order is passed by the unanimous vote of the Board. In the Matter of Operation of ferry service by C. A. Lauritzen Son. X This Board having received notice from C. A. Lauritzen & Son that the ferry service between Jersey Island, Bradford Island, Franks Tract and Webb Tract will cease as of 5:30 p.m. on October 31, 1959; On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE rBOARDORDEREDthattheCountyAdministratorisauthorizedtorequestthefirmofC. A. Lauritzen & Son to continue the operation of the ferry for a short time during which the Board will consult with interested persons in an effort to Work out a solution. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Acceptance of Grant of Easement from D. H. Sutton & Company for improve- ment of Rheem Creek (Storm Drain Maintenance District No. 4). An indenture between D. H. Sutton & Company, hereinafter called Grantor, and r the County of Contra Costa, hereinafter called Grantee, wherein said Grantor, for and in consideration of certain benefits to be derived by the establishment and maintenance of an official channel on Rheem Creek and other valuable consideration, grants, subject to all of the terms and conditions thereof, to Grantee a perpetual easement for flood control purposes for Storm Drain Maintenance District No. 4 in, over and across certain of the Grantor's property situate in the County of Contra Costa, State of California, and more particularly described in said indenture, is presented to this Board; and On motion of Supervisor Nielsen, seconded by Supervisor Kenny IT IS BY THE BOARD ORDERED that said grant of easement be and the same is hereby APPROVED and r ACCEPTED and W. G. Buchanan, Chairman of this Board, is authorized to execute said Easement Agreement dated September 30, 1959, on behalf of the County of Contra Costa. The foregoing order is passed by the unanimous vote of the Board. C In the Matter of Authorizing two patrol deputies to attend 22nd Northern California Peace Officers' School. r On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the County Sheriff is authorized to send two patrol deputies to the 22nd Northern California Peace Officers* School held at the Concord Police Academy during the period from September 28, 1959, through October 31, 1959, the attendance to be at County expense. r The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transfer of vacation time charged to Mr. James Culver of the Planning Department. S On the recommendation of the County Administrator, and good cause appearing therefor; and On motion of Supervisor Silva, seconded by Supervisor Coll IT IS BY THE BOARD ORDERED that the period from July 28 1959, through July 31, 1 59, charged to vacation time of Mr. James Culver of the Planning Department, be transferred to sick leave accrual. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Appointing committee to study and re- part on need for a county codling moth spray ordinance. On the recommendation of the Board of Directors of the Contra Costa County Walnut Growers' Association and the County Agricultural Commissioner, and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the following are appointed to serve on a committee to study and report on the need for a county codling moth spray ordinance: fi October 6, 1959 - continued Mr. Jules Lindsey, 100 Bancroft Road, Concord; Mr. S. K. Hansen, Mohr Lane Concord; Mr. Edson Tennant Hoffman .ane, Byron; Mr. Wayne Haas 140 Trinity Avenue, Walnut Creek; Mr. Edward M. kowland, 1367 Pleasant Hill Road, Lafayette; Supervisor Mel F. Nielsen 3361-A Mt. Diablo Boulevard, Lafayette; Mr. A. L. Seeley County Agricultural Commissioner (Advisor); Deputy District ittorney to be designated by the District Attorney. The foregoing order is passed by the unanimous vote of the Board.S In the Matter of Proposed ordinances submitted by the District Attorney. The District Attorney having presented copies of six proposed ordinances for ; the Board's review, and said District Attorney having informed the Board that from time to time other proposed ordinances (approximately 100 in all) will be presented i prior to the codification of the ordinances of the County; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the proposed ordinances be referred to the E County Administrator and to Supervisor Coll for study. 5 The foregoing order is passed by the unanimous vote of the Board. r k In the Matter of Approving Ordinance. On motion of Supervisor Nielsen, seconded by Supervisor Silva IT IS BY THE r BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and AD OPTED: Ordinance No. 1374 which regulates parking on PATTERSON AVENUE, East Richmond Heights and on MT. DIAHLO BOULEVARD, Lafayette; establishes Speed Limits on TICE VALLEY BOULEVARD and MEADOW LANE, Walnut Creek, and on DELTA ROAD, Knightsen; repeals Ordinance No. 940; and provides that traffic shall travel one way only on LORING and PATTERSON AVENUES, East Richmond Heights. 4.. 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 IprintedandpublishedintheCountyofContraCostaasfollows: No. 1374 in the EL CERRITO JOURNAL. The foregoing order is passed by the unanimous vote of the Board. In the Matter of ApprovingPPng F Ordinances. On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and ADOPTED: Ordinance No. 1366 which rezones property in the Pleasant Hill area(requests of Frank Rogers, No. 463-RZ, and Louis Day, No. 469-RZ) ; I Ordinance No. 1367 which rezones property in the Pleasant Hill area (request of j Manuel J. Lucas, No. 470-RZ) ; Ordinance No. 1368 which rezones property in the West Pittsburg area (request of George E. 0*Hara, No. 489-RZ). IT IS BY THE BOARD FURTHER ORDERED that a copy of each of said ordinances bel published for the time and in the manner required by law in a newspaper of general cir-' 4 culation printed and published in the County of Contra Costa as follows: t No. 1366 in the CONCORD TRANSCRIPT; No. 1367 in the CONTRA COSTA GAZETTE; No. 136$ in the POST DISPATCH. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavit of publication of Ordinance No. 1371. This Board having heretofore adopted Ordinance No. 1371 and Affidavit of Publication of said ordinance having been filed with this Board; and it appearing from I 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 Silva, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby de- ! clared duly published. E The foregoing order is passed by the unanimous vote of the Board. a 3o h i October b, 1959 - continued xr.. In the Matter of Acceptance for storage of records of Frt recently dissolved county f water districts in Saranap, Lafayette and Orinda. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Coll, IT IS BY THE BOAR} ORDERED that authoriza- tion is given for the acceptance for storage of the records of the recently dissolved autonomous county water districts in Saranap, Lafayette and Orinda. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing payment for participation in financial support of the County Supervisors Association of California. f. On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that payment of $4,665 for county participation in the financial support of the County Supervisors Association of Califomia is authorized. (Funds for this purpose were approved in final 1959-60 county budget.) The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment for participation in financial support of the Marine Exchange, Inc. On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that payment of $1,000 for county participation in the financial support k of the Marine Exchange, Inc. is authorized. (Funds for this purpose were approved in final 1959-60 county budget.a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing payment to City of Pittsburg for public liability insurance coverage pro- by City for benefit of Island j# County Fire Protection District. On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THEAl BOARD ORDERED that payment of $117.45 to the City of Pittsburg for public liabilit insurance coverage provided by the City for the benefit of the Island County Fire ro- tection District is authorized; said amount is to be charged to funds of the Island County Fire Protection District. 3 The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Authorizing transfer of beacon light tower at Buchanan yf: Field to Siskiyou County. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Coll, IT IS BY THE BOAR ORDERED that authoriza- tion is given for the transfer of the beacon light tower (which will not be needed when the new airport control tower is completed) at Buchanan Field to Siskiyou County. The foregoing order is passed by the unanimous vote of the Board. In the Flatter of Authorizing Purchasing Agent to sell sur- plus equipment of the Crockett County Fire Protection District. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Coll, IT IS BY THE BOAR ORDERED that the County Purchasing Agent is authorized to sell a fire pump and trailer which are owned by and surplus to the needs of the Crockett County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Purchasing Agent to sell sur- plus fire truck of the E1 So- brante County Fire Protection District. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Coll, IT IS BY THE BOAR ORDERED that the County Purchasing Agent is authorized to sell a 1932 Ford fire truck which is owned by and surplus to the needs of the E1 Sobrante County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. a r. r i October 61, 1959 - continued In the I-latter of Appointing Carl Trondhjem, Robert Mohr and Ray Matthews to serve on the Contra Costa County Small Boat Harbor Committee. The Contra Costa County Water Sports Association having recommended the appointment of the following persons to the Contra Costa County Small Boat harbor Committee: Mr. Carl Trondhjem, 1924 Chestnut Street, Antioch; Mr. Robert Mohr, 42 Park Lane, Antioch; P Mr. Ray Matthews, 3142 Pine Street, Martinez; i NOW,, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said persons be and they are hereby appointedr to serve on the Contra Costa County Small Boat Harbor Committee. The foregoing order is passed by the unanimous vote of the Board.. In the Matter of Referring certain communications to Public Works Director to answer, On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that communications from the following: 1 Delta Farms Reclamation District No. 2024 requesting that ing the future no permission be granted to anyone .for the use of any explosives or the excavation of deep holes within the boundaries of the Orwood Tract without such parties first , obtaining written permission from the Board of Trustees; 2. Mr. Earl B. Ward complaining of drainage condition in the vicinity of 74 Sandy Lane, Walnut Creek; are referred to the Public Works Director to answer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting resigna- tion of Mr. Earl Moulton from the Contra Costa County Small Boat Har- bor Comittee. This Board having received the resignation of Mr. Earl Moulton, 11?7 Salida Way, E1 Sobrante, from the Contra Costa County Small Boat Harbor Committee; E NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said resignation be and the same is hereby accepted. The foregoing order is passed by the unanimous vote of the Board. C_ In the Matter of Exoneration of bonds of the late Judge George H. Herriman of the Clayton Judicial District Justice Court and William McLendon, former Constable of Port Costa Judicial z District. On motion of Supervisor Nielsen, seconded by Supervisor Kenny IT IS BY THE BOARD ORDERED that the following bonds be and the same are hereby EXONEIATED: t Amount of Date Principal Bond Number Sums Companx Bond Filed George H. Herriman 16093-07-1-59 United States Fidelity $12000 October late Judge of the and Guaranty Company 2, 95 Clayton Judicia District) William McLendon Fidelity and Deposit 11P000 April 22 former Constable Company of Maryland 1958 of Port Costa Judicial District) The foregoing order is passed by the unanimous vote of the Board, f In the Matter of Increasing revolving fund for the Pittsburg Clinic of the County Hospital. i The County Auditor-Controller having recommended that the revolving fund for e the Pittsburg Clinic of the County Hospital be increased from $565 to X600; and This Board deeming it necessary to provide additional petty cash fund for the Pittsburg Clinic of the County Hospital; t 7 E 309 :; October 6, 1959 - continued NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Coll IT IS BY THE BOARD ORDERED that in accordance with the provisions of Section 29326 et seq of the Government Code the revolving fund of the Pittsburg Clinic of the County Hospital is INCREASED to and D. J. Ludwig, Assistant Hospital Administrator, is hereby instructed to file with the Clerk of the Board of Supervisors a good and sufficient bond in the sum of , 600 executed by a surety company authorized by the laws of the State of California to execute bonds; and that upon faithful administration of said bond, the County Auditor-Controller shall draw his warrant on the general fund in the sum of $35 in favor of said D. J. Ludwig, and the County Treasurer is directed to pay the same. The foregoing order is passed by the unanimous vote of .the Board. In the Matter of Creating revolving Hind for the Marshal of the Munici- pal Court of the Concord Judicial District. This Board deeming it necessary for the expeditious handling of miscellaneous expense items by the Marshal of the municipal Court of the Concord Judicial District, that a revolving fund be created for said I6-rshal; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Coll IT IS BY THE BOARD ORDERED that in accordance with the provisions of Section 29326 et seq of the Government Code, a revolving fund in the amount of $25 be and the same is hereby CREATED for the Marshal of the Municipal Court of the Concord Judicial District; and John S. Buscaglia, Marshal of the Municipal Court of the Concord Judicial District, is hereby instructed to file with the Clerk of the Board of Supervisors a good and sufficient bond in the sum of $50 executed by a surety company authorized by the laws of the State of California to execute bonds; and that upon faithful administra- tion of said bond, the County Auditor-Controller shall draw his warrant on the general fund in the sum of $25 in favor of said Marshal, and the County Treasurer is directed to pay the same. The foregoing order is passed by the unanimous vote of the Board. c- In the Matter of the Establishment of a County Service Area, Pursuant RESOLUTION ESTABLISHING COUNTY to the County Service Area Law.SERVICE AREA NO. L-11 WHEREAS, there was filed in the Office of the County Clerk of the County of Contra Costa on the 27th day of August, 1959, a petition praying fo r 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 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 reg- istered 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 1st day of September, 1959, pass and adopt its resolution of intention to establish said County Service Area, which said resolu- tion contained all of the matters required by Section 25210.15 of the Government Code, and did set ten o'clock a.m. Tuesday, the 6th day of October, 1959 in the Chambers of the Board of Supervisors, Hail of Records, Main and Court Streets, kartinez, Contra Costa County, California, as the time and place for a public hearing on the establish- went of the area; and WHEREAS, notice of said hearing was duly and regularly given in the manner prescribed by publication in the "EL SOBRANTE HERALD BEE PRESS", a newspaper of general circulation, circulated in the area, on September 17, 1959, as appears by the affidavit of publication on file herein, which said notice contained all of the matters required to be contained therein by Section 25210.16 of the Government Code; and WHEREAS, this Board did, on this date, at the time and place set for hearing, call for protests as provided by Section 25210.17, and no protests being made, either orally or in writing, by any interested person or taxpayer; NOW, THEREFORE, this Board does FIND and DETERMINE that the services describe in the resolution of intention are entirely extended County services, and does establi the hereinafter described area as County Service Area L-11, to provide street lighting services therein. The hereinbefore referred to unincorporated area of the County of Contra Costa , which is hereby formed into County Service Area L-11, is specifically described as follows: E1 Sobrante Manor Lighting District Formation, described as follows: Beginning at the northeastern corner of Ranchitos Del Sobrante, filed June 22, 1945 in Map Book 27, page 56; thence Southerly along the eastern line of Ranchitos Del Sobrante and the southern extension thereof to the northerly line of Lot 262 E1 Sobrante Manor Unit No. 3 filed June 25, 1938 in Map Book 22, page 663; thence South- westerly along the northern line of E1 Sobrante Manor Unit No. 3 to the northwest corner of Lot 264; thence South 16" O1' East along the western line of Lot 264 and the southern extension thereof to the center line of Rancho Road; thence North 62° 57' 50" East along the center line of Rancho Road to its intersection with the northerly ex- tension of the western line of Lot 243, E1 Sobrante Manor Unit No. 3 ; thence South 3 34' 50" East to the southwest corner of Lot 243; thence North 860 35' 20" East 136 feet to the southeast corner of Lot 243; being the northeast corner of Lot 241; thence South 3 34' 50" East 400 feet to the southeast corner of Lot 239; thence Westerly along the southern line of Lot 239 and the westerly extension thereof, to the western line of Appian Way; thence Northerly along the western line of Appian Way to the southeast Y October 6, 1959 - continued corner of Lot 1 4 E1 Sobrante Manor filed December 26, 1940 in Map Book 24, page 7910 thence South 86lt 30" West to the southwest corner of Lot 152• o hence North 340 25;East 103.22 feet to the southwest line of Lot 151 thence North Sii 111 30" West 245.74feetandNorth76* 561 35" West 154.63 feet to the southwest corner of Lot 145; thence North 13° 03 . 25" East 130 feet to the southeast corner of Lot 144; thence North 760 561 35" West along the southern line of Lot 144 and the western extension thereof to the western line of Rincon Road, being a point on the eastern line of Lot 119; thence Southerly to the southeast corner of Lot 119; thence North 76° 56' 35" `nest 90 feet; thence South 72° 1011 20" West 194.03 feet to the southwest corner of Lot 116• thence North 89° 321 19" West 150 feet along the southern line of Lot 115 and the western extension thereof to the western line of Kelvin Road, being a point on the eastern line, of Lot 102• thence South 0" 27t 41" West to the southeast corner of Lot 102• thence North 890 32t 19" West 170 feet to the southwest corner of Lot 101 being appoint on the easterly line of Lot 227, Santa Rita Acres, Unit No. 4, filed 6ctober 18, 1939 in Map Book 23, page 72$; thence South 0' 041 41" 'Test to the southeast corner of the said Lot 227; thence North 89° 55t 19" West 200 feet to the western line of La Paloma Road, being a point on the westerly line of Lot 228; thence South 0° 04t 41" West to the southeast corner of Lot 228; thence North 890 55t 19" West 200 feet to the south- west corner of Lot 228, being a point on the eastern line of Lot 400, Santa Rita Acres Unit No. 7 filed May 27, 1941, in Map Book 25, page 809; thence South 00 04' 41" West to the southeast corner of the said Lot 400• thence South 68' 12t West to the southwest; corner of Lot 404; thence South 820 571 West to the southwest corner of Lot 406; thence North 85` 341 20" West to the southwest corner of Lot 412, being a point on the east- erly line of the parcel of land described in the deed from the San Pablo Land Company to Rose R. Fitzgerald, recorded July 21, 1937, in volume 444 of Official Records, page 139; thence Southerly along the eastern line of the said Fitzgerald parcel to the south- east corner thereof; thence North $9° 271 30" infest 136 feet to the southwest corner of the said Fitzgerald parcel, being the southeast corner of Lot 246, San Pablo Rancho• thence continuing North 89 27' 30" West 561 feet to the southwest corner of Lot 24; thence North 708.84 feet to the northwest corner of Lot 245, San Pablo Rancho, being a point on the southline of the 5.08 acre parcel of land described in the deed from W. V. Maclean to Rose R. Fitzgerald recorded January 4, 1911 in Volume 160 of Deeds, page 252; thence Ilesterly along the south line of the said 5.08 acre Fitzgerald parcel to the southwest corner thereof; thence North 890 431 West 230.22 feet, to station S. P. 32; thence North 580 48t West 643.45 feet along the line between Lot 242 and Lot 244 of`Ithe San Pablo Rancho; thence North 37 231 East 919.74 feet; thence North 480 34' 45West351.55 feet; thence North 460 071 East 460.70 feet; thence South 55° 59t 30" East 245.84 feet; thence North 51* 351 30" East 307.83 feet; thence South 21` 50t 20" East 72.63 feet; thence Southeasterly along the arc of a curve to the left with a radius of j700 feet tangent to the last course an arc distance of 327.86 feet; thence South 480 401 30" East tangent to the last curve 43.75 feet; thence Southeasterly along the arc of a curve to the left with a radius of 150 feet, tangent to the last course an arc distance ; of 121.23 feet; thence North 85* Olt East tangent to the last curve 11.22 feet to a point on the westerly line of E1 Sobrante Manor Unit No. 4, filed March 26, 1942 in Map ;Book 26, page 876, at the center line of Allview Avenue; thence Northerly and North- easterly along the western line of E1 Sobrante Manor Unit No. 4 to the most northerly corner of Lot 445 being the most westerly corner of Lot 1, Mitchell Estates filed February 7, 1947 In Map Book 32, page 40; thence Northeasterly and Northerly along the western line of Mitchell Estates and the northern extension thereof to the east-west midsection line of Section 28, T2N R4W M D B k M; thence East along the east-west mid- section line of the said Section 28 to the northeast corner of Ranchitos Del Sobrante, 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 6th day of October, 1959, by the following vote, ; to wit:i AYES:Supervisors JAMES P. KENNY, MEI. F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. i NOES:Supervisors - NONE. w G ABSENT: Supervisors - NONE. I And the Board takes recess to meet on Tuesday, October 13, 1959, at 9 A. M., in the Board Chambers, Hall of Records, Martinez, California. Chairman j ATTEST: I W. T. PAASCH, CLERK By Deputy Clerk i i 1 3 rf f 1 BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 13 1959 s THE BOARD MET IN REGRAR SESSION AT 9 A.M. 4INTHEBOARDCHAMBERSHALLOF RECORDS, MARTINEZ, CHIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLI, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board request for correction of erroneous as6essments; and said requests having been consented to by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Coll IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the fol owing assess- ments: Requests dated October 8; 1959 In accordance with the provisions of Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-60 In Volume 8, Assessment X667119 Jess W. and Mildred L. Greenlee are assessed with a portion of Lot 8 Nelson Addition with improvements erroneously assessed at 1670. On November S. 1958 a small portion of these improvements burned. The correct assessed value of improvements is $1530. Due to subsequent information received from other counties and other sources, exemptions on the following assessment should be allowed or removed as indicated below: 88-083-52 Code 701, Billy A. Shoup, allow $1000, 157661, Ciyde A. Boykin, allow $1000 500547, Grandvald, Miller, remove $1100, 1506440, Willie G. Hicks, allow $140 r15 1Yoshiye Togasaki, remove $1000, 63-10, Code 202, Glenn R. Jeckel, allow an additional $90, 11860, George Monheit, remove $1000 In accordance with the provisions of Section 4986 of the Revenue and Taxation Code: For the fiscal year 1959-60 In Volume 41, Parcel 1175-060-02, Hans H. and Marie J. Kolding are erroneous ly assessed with a portion of Lot 1, all of Lot 5 Map of 'Malden assessed value of Mand $700, improvements $1430. This assessment sAould be cancelled as it is double with Parcel X173-060-02, In Volume 25, Assessment 1500284, Fred T. Wood Inc., is erroneously assessed with a small triangular portion of Ro Acalanes assessed value of land $70. This assessment should be cancelled as it is a portion of County Road. Also, sale #1935 for 1956 should be cancelled. 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 Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following per- sonnel adjustments be and the same are hereby APPROVED and AUTHORIZED, it being under- stood that said approval constitutes approval for the personnel and budget modification required: PERSONNEL ACTIONS Sheriff Add one (l) Deputy Sheriff, Grade IT, effective October 14, 1959. Add three (3) Intermediate Typist Clerk positions, effective October 14, 1959. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Appropriation Adjustment. On the recommendation of the County Administrator and on motion of Supervisor Kenny, seconded by Supervisor Coll IT IS BY THE BOARD ORDERED that the following appropriation adjustment is APPROVED for the following county department, to wit: APPROPRIATION DECREASE INCREASE El Sobrante Count v Fire Protection District 1 October 13, 1959 - continued f 1 APPROPRIATION DE_ INCREASE { E1 Sobrante County Fire Protection District (continued) Sundry Equipment 79000 Unappropriated Reserve El Sobrante Fire District 7,000 The foregoing order i sgog 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 Super t visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR6 ORDERED that the follow- ing appropriation adjustments are APPROVED for the following county departments, to i wit:i APPROPRIATION DE` INCREASE. K Agricultural Commissioner Equipt.-County Garage 482-901 2900 County Exhibit 805-329 2000 Sundry Equipt.245-969 1500 Unappropriated Reserve General Fund 2300 Sundry Equipt.245-969 75 Use of County Equipt. 245-673 75 County Clerk Unappropriated Reserve s0 Capital Outlay 102-953 80 Concord Municipal Court i Replace Victor Adding Machine Cap. Outlay 111 Unappropriated Reserve General Fund 111 Hospital 502-969: Item #521, Line Hot water tanks 71 502-repl. 350 gallon water heater, r ' G Ward 743 502-831: Item 15, 'mater heaterKWard12$ Martinez Administration Bldgs, 174-903 Capitol Trimmer &. Edger 25 Ground Supplies 174-502) 25 Planning Department 3 Capitol Outlay:j 2 Hamilton Drawer Files 1003 13 1 Drafting table 13 Public Works Department Primary Road Construction 109000 Primary Road Right of Way 109000 Secondary Bridge Construction 19680 Secondary Road Construction 19680 f Primary Road Construction 2,200 Secondary Road Construction 2,200 L r f The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Cancellation of 1959-60 County tax liens. I t The Redevelopment Agency, City of Richmond having requested the cancella- tion of the 1959-60 County tax liens which show on tie records as unpaid on certain I 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 unpaid ; 1959-60 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1959-60 County tax liens on the following described property as requested: Bay View Park Lot 34 Blk 16 140?36 All Lot 1 Blk 17 140737 All Lot 2 Blk 17 140738 All j G n n Lots 3 & 4, Por 21 22 Blk 17 140739 All 6 i r October 13, 1959 - continued Bay View Park hot 7 Blk 18 140766 All r 'Lott 36 Blk 20 140813 All a140836All Lots 41 & 42 Blk 20 140839 All Lot 93 Blk 21 140911 All Por Lot 22, All of 23 & 24 Blk 23 140985 All Lot 29 Blk 23 140990 All Lot 51 Blk 23 141006 All Lots 53 & 54 Blk 23 141008 All Lot 12 Blk 24 141021 All Lots 16 & 17 Blk 24 141025 All Lots 48 & 49 Blk 24 141044 All Lots 57 & 58 Blk 24 141050 All Lot 3 Blk 25 141052 All Lots 16-17 Blk 25 141063 All Lots 18-19 Blk 25 141063-1 All Lot 27 Blk 25 141068 All Lot 30 Blk 25 141071 All Lots 31 & 32 Blk 25 141072 All Lots 98 & 99 Blk 26 141142 All Lot 18 Blk 27 141157 All Lots 47 & 48 Blk 27 141176 All. Lot 48 Blk 28 141232 All East Shore Park Lot 14 Blk "0" 139631 All Por Lot 9, All of 10 Por 11 Blk "P" 139642 All Town of Stege Lot SIAHlk 4 139944 All hot 14 Blk 12 140002 All Alta Punta Tract Por Blk 29 & Por Lot 20 140326-2 All Por Lots 2-5 incl, Blk 32 140335 All 1st Addn. to Bay View Lot 3 Por 4 Blk "E" 141930 All Lots il-12 Blk "E" 141934 All Subdivision A of Lots D & 1 142003 All Bay View Park Lot 7 142007 All The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation A of 1959-60 County tax liens. The County of Contra Costa having requested the cancellation of the 1959-60 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 1959-60 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1959-60 County tax liens on the following described property as requested: Garden of Eden Lots 3-4 & Por Rio Vista 674403 Por Ro E1 Sobrante Por Lot 1 665665 Por Ro E1 Sobrante Por Lot 25 880167-1 All Por SW k Sec 23 T2N R2E MD1314 645500-1 All Orinda Park Terrace Por Lot 1 alk A 672201 All Sun Valley Estates Code 7304 185-400-24 All The foregoing order is passed by the unanimous vote of the Board. G In the Matter of Cancellation of 1959-60 County tax liens. The State of California having requested the cancellation of the 1959-60 County tax liens which show on the records as unpaid on certain property acquired by the State of California; and The County Auditor having verified the transfer of title to the State of California and having requested authorization to cancel the unpaid 1959-60 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Coll seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor Is authorized to cancel the unpaid 1959-60 County tax liens on the following described property as requested: Townsite of Santa Fe Lots 18 & 19 Block 40 104387 All E1 Cerrito Terrace Lot 123 143702 All Crockett Grandview Terrace Lot 16 Block D 409037 All Crockett Gransview Terrace Lot 18 Block D 409039 All h Ro E1 Sobrante Por Lot 1 665334 All J; Por Lot 1 665427-1 All Sunnybrook Tract Lot 10 Code 5106 187-110-18 All Por Ro San Ramon, descriptive Code 6618 202-270-11 All Por Ro Monte Del Diablo Code 7938 112-211-01 All Code 7938 112-220-01 Por Code 7961 127-170-05 All Por Pacheco Grant Code 7963 125-032-09 All October 13, 1959 - continued Por Pacheco Grant Code 7963 125-032-14 Por Por Pacheco Grant Lots 9-12 Block 1 Code 7963 125-043-02 All j Por Ro Monte Del Diablo Code 7963 125-032-10 All Code 7965 125-032-17 All Code 7965 125-032-18 All n n n n Code 7965 125-032-15 All Code 7965 125-032-16 All Tract 23$3 Code 9009 357-274-02 Por j n n Code 9014 357-274-8 Por n n Code 9014 357-274-13 Por n n Code 9014 357-274-14 Por tt n Code 9014 357-274-15 Por n n Code 9014 357-274-16 Por n n Code 9014 357-274-17 Por E n n Code 9014 357-274-18 Por Por Ro E1 Sobrante descriptive665152ll CPorRoSanRamon ode 10002 187-070-02 All Por Ro Monte Del Diablo Code 7961 127-170-04 Por j n n n n n Code 7961 125-020-05 Por tt n n n a Code 7961 125-020-07 Por it n n n n Code 7965 127-020-11 Por C Por Ro E1 Sobrante descriptive 665693 Por Por Ro San Miguel Code 10002 183-070-01 Por Por Ro San Ramon Code 10002 187-210-04 All n n n Code 10018 187-090-03 All n n n Code 10018 187-220-01 All l Por Ro Monte Del Diablo Code 17910 127-013-21 All i Por Ro La Juntas Code 17934 159-150-04 Por Hanson Villa Code 17934 159-210-01 All it n Code 17934 159-210-02 All n tt Code 17934 159-210-07 All Concord Estates 113 Code 202 112-073-34 Por n n Code 202 112-073-35 Por Foskett Addition #2 Code 202 126-101-05 Por n n n Code 202 126-111-01 Por Map of Santa Fe bots 1-2-3 Block 25 104116 All n n Lot 17 Block 40 104386 All Concord Estates #13 Code 202 112-0?3-28 Por Por Ro Monte Del Diablo Code 202 126-300-10 Por Sunnybrook Tract Code 5106 187-110-19 All Laurenita Code 5106 2-011-16 All Code 5106 192 - 011-17 All Entrade Verde Code 5106 192-020-23 All i n Code 5106 192-020-26 All Pacheco Grant Code 7938 112-211-03 Por Por Ro San Ramon Cods 10002 187-210-02 All San Crainte Unit #1 Code 10018 187-050-02 All n n n n Code 10018 187-050-04 All Ro San Ramon Code 10018 187-060-03 All Por Ro Las Juntas Code 9922 900323 Por Code 9911 900170 Por The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of penalty on unsecured tax roll.. The office of the County Tax Collector having received a remittance from Bernard J. Abrott, Referee in Bankruptcy, which represents payment of the tax on the following assessments: Fiscal Year 1956-57 Code 8304 Assessment 87 Assessee: Milt Nelson dba, Ori.nda Willows Tax: 237.23 1. Pen: 18.97 Fiscal Year 1957-5$ Code 6604 Assessment 17 Assessee: W. A. Snibley dba, Town and Country Tax: 63.14 Pen: 5.05 And the office of the Auditor-Controller having requested authorization to cancel the penalty on the above assessments under the provisions of the Bankruptcy Act; k- _A and said request having been approved by the District Attorney; 4 On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE e BOARD ORDERED that the Auditor-Controller is granted authorization to cancel the pen- i alty on the above assessments as requested. The foregoing order is passed by the unanimous vote of the Board. f 31 a:9 October 13, 1959 - continued ff In the Matter of Protest to amount of assessed valuation of Parcel 126-091-10. This Board having received a protest signed by L. B. Johnson 1601 - 39th Avenue, Oakland, and certain other persons who are owners of Parcel 121-091-10, Todos Santos, Lots 8-11, Block E, to the amount of assessed valuation; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said protest is referred to the County Assessor to answer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Assignment of Delinquent Accounts to the California Credit Council. On the recommendation of the County Auditor-Controller and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOUD ORDERED that delin- uent accounts, totaling $1,426.60 names of the debtors, amounts due and owing to the County and particular department of the County from which said accounts emanated on list of said delinquent accounts filed with this Board this day by the County Auditor-Controller be and the same are hereby assigned to the California Credit Council in accordance with the current contract, the Auditor-Controller's department to handle the actual transfer. G The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Authorizing write-off of certain Hospital accounts. On the recommendation of the County Auditor-Controller and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR ORDERED that authori- zation is given to write-off certain Hospital accounts totaling $30,613.49, names of the debtors, amounts due and owing to the County as shown on list of accounts filed with this Board on October 13, 1959, by the County Auditor-Controller. G The foregoing order is passed by the unanimous vote of the Board. In the Matter of Requesting Civil Service Commission to consider proposed change of titles of certain classes of positions in the County Hospital. Dr. George Degnan, County Medical Director, appears before this Board and states that for a long period of time he has had requests pending before the Civil Service Commission for consideration of change of titles of the following classes of positions in the County Hospital: Head Nurse Director of Laboratories Director of Medical Records Department; and said Dr. Degnan asks that this Board refer this matter to said Commission; and On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the Civil Service Commission is requested to have an immediate hear- ing on the proposed re-titling of said positions of Head Nurse, Director of Labora- tories and Director of Medical Records Department. C The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Study of classification and pay plans for employees of certain fire districts. This Board having on June 23, 1959, referred to the Administrator, Personnel Director, and Auditor for study and report to this Board the classification and pay plans prepared for the fire commissions of certain fire districts by Louis J. Kroeger and Associates; and The County Administrator having recommended that said committee heretofore appointed by this Board to study the amended Kroeger plan be authorized to drop the Kroeger plan as a guide and develop a new plan more suited to current needs; NOW,, THEREFORE on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD OR DERD that said recommendation of the County Administrator be and the same is hereby APPROVED. The foregoing order is passed by the unanimous vote of the Board. c In the Matter of Fire District Personnel. The County Administrator having recommended that the committee (Office of County Administrator, Office of County Auditor-Controller, and Personnel Department) heretofore appointed to study the amended Kroeger plan be authorized to drop Kroeger r. j October 13, 1959 - continued I plan as a guich and develop a new plan more suited to current needs; rx On motion of Supervisor Nielsen, seconded by Super-visor Kenny, IT IS BY THE i BOARD ORDERED that the County Fire Protection Districts are directed not to make any 1 modification in their personnel until the report of said committee has been presented j to this Board. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Request from Marsh Creek Fire Patrol and Improvement Association for use of an acre of ground on a permit basis. This Board having received a request from the Marsh Creek Fire Patrol and Improvement Association for an acre of ground off the highway on the County Prison Farm property, said property to be used as a site for future club house purposes; i NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said matter is referred to the County Administra- for to review and work out a proposal for the consideration of said Association and this Board. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Proposed re- 1 moval of appointive department heads from the Civil Service System, Chairman Buchanan stated that in his opinion all appointive department heads ! should be removed from Civil Service with the understanding that recruitment would71 still be made through the Civil Service procedures; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Administrator is directed to make a study of said pro- posal and to present his recommendation to this Board in ample time to provide that in the event the Board decides to remove said department heads from Civil Service, the change could be effective in January, 1960. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transfer of vacation time charged to Mr. Leonard V. Rose of the Public Works Department. On the recommendation of the County Administrator, and good cause appearing therefor; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the period from September 28, 1959, through October 2 1959 (a total of forty hours), charged to vacation time of Leonard V. Rose, Public Works De- partment employee, be transferred to sick leave accrual. The foregoing order is passed b the unanimous vote of the Board.g P y In the Matter of Approval of Agreement No. 127 with the State Department of Public Health, and which refers to 1 salaries of therapists in Cerebral Palsy program. Agreement No. 127, dated July 1, 1959, between the State of California, through its Chief, Division of Administration, State Department of Public Health, hereinafter called the State, and Contra Costa County, hereinafter called the Con- tractor, 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 $71,303.51, the period of said contract to be from July 1, 1959 to s June 30, 1960, is presented to this Board; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said Agreement be and the same is hereby .APPROVED, and W. G. Buchanan, Chairman of the Board of Supervisors, is authorized to execute said Agreement on be- { half of the Contractor. The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Authorizing payment of officers, election held within Delta Farms Rec- lamation District No. 2024 for election of Trustees. 1 On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the compensation be and the same is hereby fixed as follows for 1 election officers who conducted the election held within the Delta Farms Reclamation District No. 2024 on October 13, 1959, for the purpose of electing three trustees for i fcf S f October 13, 1959 - continued said district: 12.50 for Election Officers; 3.00 for delivering election returns; 3.10 for mileage for messenger who delivers said election returns; IT IS BY THE BOARD FURTHER ORDERED that the compensation for the owner of the polling place furnished for said election is hereby fixed at $10.00. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN: JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. C In the Matter of Assessment proceedings, for the Oakley Sanitary District. A RESOLUTION GRANTING CONSENT OF THE BOARD OF SUPERVISORS TO THE OAKLEY SANITARY DISTRICT TO UNDERTAKE PROCEEDINGS TO ACQUIRE AND CON- STRUCT A STORM DRAIN AND SEWAGE TREATMENT PROJECT AND TO PROVIDE THAT THE COST SHALL. BE ASSESSED ON THE DISTRICT BENEFITED UNDER APPROPRIATE SPECIAL ASSESSMENT AND ASSESSMENT BOND PROCEEDINGS PROJECT NO. 1959-4 RESOLVED, by the Board of Supervisors of the County of Contra Costa, Calif- ornia, that WHEREAS the Sanitary Board of the Oakley 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 ac- quisitions and construction of a storm drain and sewage treatment project and to assess the cost thereof on the lands described in said Resolution; WHEREAS, a portion of said work will be done in streets, highways and public places in said District over which this Board has jurisdiction; and WHEREAS, the public interest and general welfare will be served by under- taking and completing said project; NOW,. THEREFORE, IT IS ORDERED, as follows: 1. That consent be, and the same is hereby granted to said Oakley Sanitary District to acquire and construct said storm drain and sewage treatment project, 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 recruired for the Installation of said project. All work pertaining to said project shall be done under the direction and to the satisfac- tion of the District Engineer of said District, and in conformity with good engineering practice. Said District Engineer shall require of the contractor that all of the pro- visions 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 usefulness 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. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a meeting thereof duly held on the 13th day of October, 1959, by the following vote: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. W. G. BUCHANAN hairman of said Noard 3: ATTEST: W. T. PAASCH Jerk of spfid A. A. SMITH Deputy Clerk i October 13, 1959 - continued In the Matter of Disclaimer. RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA AUTHORIZING THE FILING OF A DISCLAIMER WHEREAS, the County of Contra Costa has been served as a defendant in an action to condemn lads in said county, which action is now pending in the District Court of the United States, in and for the Northern District of California Southern Division entitled therein, "United States of America, Plaintiff, v. Certain parcels of land in the City of Richmond, County of Contra Costa, State of California, Fred C. Struven, et al, Defendants'". No. 22338; and WHEREAS, the title to the lands subject of this 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 a. portion of Parcel 140, comprising Lot 7, Block 3, Canal Subdivision, City of Richmond, County of Contra Costa, State of California, 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 said portion of Parcel 140, NOW, THEREFORE, BE IT RESOLVED THAT said County of Contra Costa has and makes no claim to any title or interest in or to said portion of Parcel 140, herein- above described, or any compensation which may hereafter be awarded for the taking i thereof and the District Attorney is hereby directed and authorized to file an appropriate disclaimer as to said portion of Parcel 140 hereinabove described. The foregoing Resolution was introduced by Supervisor Kenny who moves its motion, seconded by Supervisor Nielsen, and said Resolution was adopted on roll call by the following vote: Supervisor James P. Kenny j Supervisor Mel F. Nielsen Supervisor Thomas John Coll Supervisor W. G. Buchanan I Supervisor Joseph S. Silva Absent: Supervisors - None. Noes:Supervisors - None. Ayes;Supervisors James P. Kenny, diel F. Nielsen, Thomas John Coll, W. G. Buchanan, Joseph S. Silva. i S WHEREUPON , the Clerk of the Board of Supervisors declared said Resolution 1c. adopted.i In the Matter of Claim of s County against Minnie Basler. s This Board having received an offer of $100 in settlement of claim of County ; against Minnie Bosler for county assistance; and the District Attorney having recom- mended that no compromise be made of said claim; NOW THEREFORE on motion of Supervisor Kenny, seconded by Supervisor Coll, z IT IS BY THE hOARD ORDERED that said compromise offer be and the same is hereby REJECTED. The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Approving 4 and authorizing payment for property acquisition on be- 4 half of Storm Drain Main- 4 tenance District No. 4 I Rheem Creek Project). On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following settlements and contract be and the same are hereby APPROVED and the County Auditor is authorized to draw warrant in the following amount to be delivered to the County Right-of- Tay Agent: Warrant Escrow Contract or Payable To Number Amount Grantor Deed Date i Western Title M-228296-26 4100 Lloyd and Frances October 6, 1959E Company Reisner M-228296-12 Donation Department of Vet-August 10, 1959 Western Title erans Affairs and Company) Adriano A. and Frances P. Hurtado August 2$ 1 M-228296-21 Donation Department of Vet- Brans Affairs and Bobby 959 Western Title y Company) Joe and Naomi McDaniel f i 3 9 October 13, 1959 - continued The County Clerk is directed to accept deeds from above-named grantors on behalf of Storm Drain Maintenance District No. 4. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting contribution of City of Pinole to pay in part for cleaning channel of Pinole Creek. In order to avoid general flooding of public and private property in, and in the vicinity of, Pinole, it is necessary that the channel of Pinole Creek be cleaned; NOW, THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD RESOLVED that an emergency exists in connection with the cleaning of said channel to prevent flooding; and IT IS ORDERED that the sum of $3,500 contributed by the City of Pinole to pay in part for cleaning of channel of Pinole Creek is ACCEPTED and the County Auditor Controller is authorized to add said contribution to the budget of Zone 9 of the Contra Costa County Flood Control and Water Conservation District. r The foregoing resolution is passed by the unanimous vote of the Board. In the matter of Approval of preliminary drawings for the Walnut Creek Library. Preliminary drawings for the Walnut Creek Library prepared by Mr. Floyd B. f Comstock, Architect, and Associate, which have been approved by the Walnut Creek City Council and the county departments concerned, having been presented to this Board by the County Administrator;f On motion of Supervisor Coll, seconded b Supervisor Kenny, IT IS BY THE BOARD ORDERED that said preliminary drawings are APROYED subject to the provision of the City of Walnut Creek of a library parking area which will accommodate a minimum of forty automobiles; and the Architect is authorized to proceed with final working Y drawings. S 5 G The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids for installation of off-site sewer for Contra Costa Al County Boys* Rehabilita- tion Center in Byron. YTM This Board having heretofore readvertised for bids for installation of off- site sewer for Contra Costa County Boyst Rehabilitation Center in Byron; and This being the time and place set out in the Notice to Contractors for the receiving of bids, the following bid, which is the only one received, is read by the Clerk: McGuire and Hester, 796 - 66th Avenue, Oakland 21, California; and On motion of Supervisor Coll, seconded by Supervisor Kenny IT IS BY THE BOARD ORDERED that said matter is continued to October 15, 1959, at 10 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits of publication of Ordinances 1369 and 1370. This Board having heretofore adopted Ordinances Nos. 1369 and 1370 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 Y. published for the time and in the manner required by law; NOW, THEREFORE on motion of Supervisor Coll, seconded by Supervisor Silva, j IT IS BY THE BOARD ORDERkD that said ordinances be, and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. S In the Matter of 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 f approving the annexation of territory to said city, be placed on file: Name of Ordinance Date Filed with City Number Secretary of State WALNUT CREEK 432 October 6, 1959 I i i f October 13, 1959 - continued 1 The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Issue of Bonds of Lafayette School District 4 1956 School Bonds, Series D. WHEREAS, the board of supervisors 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 01956 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" and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $300,000 have heretofore been issued and sold and the unmatured portion thereof is now outstanding, and IgBEREAS, 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; (and $225,000 principal amount designated Series B have heretofore been issued and sold and the unmaturedrtion thereof is now out- standing; ) $145,000 principal amount designated Series C/Ph:ve heretofore been issued and sold and the unmatuted portion thereof is now outstanding. i WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable that ($175,000 principal amount) of said remaining bonds of said authorized issue be issued and sold for the purposes for which author- ized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the 1 issuance of $970,000 principal amount of 1956 School Bonds of Lafayette School Dis- trict, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. 175,000 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 December 15, 159, shall be 175 in number, numbered consecutively from D-1 to D-175, both inclusive, of the denomination of $1,1000 each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said county, and shall mature in consecutive numerical order, from lower to higher, as follows: 10,000 principal amount of bonds of Series D shall mature and be payable on December 15 in each of the years 1960 to 1974, both inclusive; I 5,000 principal amount of bonds of Series D shall mature and be payable on December 15 in each of the years 1975 to 1979, both inclusive. Said bonds of Series D shall bear interest at the rate of not to exceed five per cent per annum, payable in like lawful money at the office of said county treasurer in one installment, for the first year said bonds have to run, on the 15th day of December, 1960, and thereafter semi-annually on the 15th days of June and December of each year until said bonds are paid; Said bonds of Series D shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be counter- signed, and the seal of said board affixed thereto, by the county clerk of said county,; and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or 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 substantial- ly in the following form, to wit: DNumberUNITEDSTATESOFAMERICADollarsrs STATE OF CALIFORNIA D 1,00 SCHOOL BOND OF i Lafayette School District of Contra Costa County. 1956 School Bond, Series D Lafayette SCHOOL DISTRICT of Contra Costa County, State of California acknowledges all itself indebted to and promises to pay to the holder hereof, at the o fice of the treasurer of said county, on the 15th day of December 19 the principal sum of One Thousand dollars ($1 000) in lawful money of the 6nit`etates 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 5th days of anJune December of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year) . This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be recuired to designate varying series, numbers ' denominations, interest rates and maturities) , amounting in the aggregate to $970,0)0, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held and conducted in said district on the 6th day of March, S t i f y October 13, 1959 - continued 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 bon- stitution 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 out of the interest and sinking fund of said district, and the money for the redemp- tion 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 December, 1959. W. G. BUCHANAN SEAL) Chairman of Board of Supervisors COUNTERSIGNED: H. E. McNAMER aunty uditor W. T. PAASCH County Clerk and Clerk of the Board of Supervisors 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 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 Martinez, in said County, the sum of $1.000 a being interest then due on 1956 School Bond No. D- Series D, of said District, dated December 15, 19 H. E. MCNAMER County Auditor IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series D and payment of the interest thereon shall be raised by taxation upon all tax- 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 the LAFAYETTE SUN a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to the 10th day of November, 1959, at 11 o'clock a.m. of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County State of California, at a regular meeting thereof held on the 13th day of October, 1459, by the following vote, to wit: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN LOLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of the Dissolution of LAFAYETTE COUNTY WATER DISTRICT.RESOLUTION WHEREAS, on September 17th, 1959, there was filed with this Board of Super- visors a resolution and petition dated September 16th, 1959, for the dissolution of Lafayette County Water District pursuant to the provisions of Section 32951, et seq. of the Mater Code of the State of California requesting the dissolution of said Dist- rict; and WHEREAS, pursuant to Sections 32952 of the `Mater Code and 6066 of the Govern- ment Code, this Board of Supervisors did on September 17th, 1959, adopt a resolution setting Tuesday, October 13th, 1959 at 10:00 o'clock a.m. of said day in the chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place for hearing on the proposed dissolution; and i i i October 13, 1959 - continued WHEREAS, it appears from the affidavit of publication on file that a copy f of said resolution of September 17th, 1959, was published once a week for two (2) i successive weeks in the "Lafayette Sun", a newspaper circulated within the said Dist- rict which this Board determined most likely to give notice to the residents and tax- payers thereof of the time and place of said hearing; and WHEREAS, said hearing was held and no person appeared in opposition to the granting of said petition,i t And good cause appearing therefor, BE IT RESOLVED that this Board of Supervisors of the County of Contra Costa, ' State of California, finds that the notice hereinabove referred to was duly and reg- ularly given in accordance with the applicable statutes and said resolution of Septem- ber 17th, 1959; that all of the allegations contained in said resolution and petition dated September 16th, 1959, are true; that there is no useful purpose served in con- tinuing the existence of said Lafayette County Water District. BE IT FURTHER RESOLVED that said petition be granted and that this Board does hereby declare the said Lafayette County Water District dissolved, i r BE IT FURTHER RESOLVED that the Clerk of this Board is directed to cause a certified copy of this resolution to be filed with the County Assessor of Contra Costa I County, the County Recorder of Contra Costa County, and with the State Board of Equalization. i i On motion of Supervisor Nielsen, seconded by Supervisor Kenny, the foregoing resolution was passed and adopted by the following vote of the Board: i AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. I NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of the Dissolution of ORINDA COUNTY WATER DISTRICT. RESOLUTION i WHEREAS, on September 18th, 1959, there was filed with this Board of Super- visors a resolution and petition dated September 17th, 1959 for the dissolution of Orinda County Water District pursuant to the provisions of 6ection 32951, et seq. of the Water Code of the State of California renuesting the dissolution of said District; ] and t WHEREAS, pursuant to Sections 32952 of the Water Code and 6066 of the Government Code this Board of Supervisors did, on September 22, 1959, adopt a reso- lution setting +utsday, October 13th, 1959, at 10:00 o'clock a.m. of said day in the chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the ! time and place for hearing on the proposed dissolution and s WHEREAS, it appears from the affidavit of publication on file that a copy ' of said resolution of September 22nd, 1959, was published once a week for two (2) successive weeks in the "Orinda Sun", a newspaper circulated within the said District which this Board determined most likely to give notice to the residents and taxpayers thereof of the time and place of said hearing; and WHEREAS, said hearing was held and no person appeared in opposition to the granting of said petition,F i And good cause appearing therefor, i BE IT RESOLVED that this Board of Supervisors of the County of Contra Costa, ! State of California, finds that the notice hereinabove referred to was duly and reg- ularly given in accordance with the applicable statutes and said resolution of Septem ber 22nd, 1959; that all of the allegations contained in resolution and petition dated September 17th, 1959 are true- that there is no useful purpose served in continuing the existence of said Orinda bounty Water District. BE IT FURTHER RESOLVED that said petition be granted and that this Board does hereby declare the said Orinda County water District dissolved. BE IT FURTHER RESOLVED that the Clerk of this Board is directed to cause a certified copy of this reolution to be filed with the County Assessor of Contra Costa County, the County Recorder of Contra Costa County, and with the State Board of Equalization.j On motion of Supervisor Nielsen, seconded by Supervisor Kenny, the foregoing resolution was passed and adopted by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, s W. G. BUCHANAN, JOSEPH S. SILVA. j NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. z G i t I i S October 13 , 1959 - continued In the Matter of resolution of intention to accept bids for a toll free ferry ser- vice franchise to operate between Jersey Island, Bradford Island Frank's Tract and Webb +ract. On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THIS BOARD RESOLVED that the Clerk of this Board is directed to publish the following notice of intention to accept bids for a toll free ferry service franchise to operate between Jersey Island Bradford Island, Frank's Tract and Webb Tract in the ANTIOCH 4LEDGER, the RICHMOND INDEPENDENT, and the CONTRA COSTA GAZETTE: NOTICE OF INTENTION TO ACCEPT BIDS FOR FRANCHISE NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of Califaarnia, has on the thirteenth dap of October, 1959, in regular meeting adopted a resolution by two-thirds (2/3) vote of all of its members, declaring a' lits intention to accept bids for a toll free ferry service franchise to operate be- tween Jersey Island, Bradford Island, Franks's Tract and Webb Tract to be awarded to th ihighest bidder. NOTICE IS HEREBY FURTHER GIVEN that sealed bids will be received up to 10 fa.m on the tenth of November, 1959 at which time the bids shall be opened and the successful bidder announced. E x A bid bond in the amount of Twenty Five Hundred Dollars ($2500) shall accom- pang each bid received. Each bidder shall state in the bid the amount of compensation the bidder shall require to be paid by Contra Costa County to the successful bidder each month as a condition to the operation of the ferry service and shall agree to maintain such ferry service in accordance with the agreement referred to as consideration for such payment. The ferry service franchise shall be granted for a term of five years, and Ithe County shall pay to the operator for the services performed the amount of the bid accepted per month during the term of the franchise. Additional terms and conditions concerning the franchise and the text of the agreement the successful bidder shall be required to execute will be furnished by the County Administrator's Office, Room 308, Hall of Records Building, Martinez, California, on application. Dated: October 13, 1959. W. T. PAASCH, County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of a California, By M. A. Smith, Deputy Clerk. k The foregoing order is passed by the following vote of the Board: C l AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. f. i ABSENT: Supervisors - NONE. rr f And the Board adjourns to meet on Thursday October 15, 1959, at 9:15 a.m. , n An the Board Chambers, Hall of Records, Martinez, California. l Chairman ATTEST; W. T. PAASCH,41 CLERK puty ler f t r f fV X 1 z} y j Fu 3 3t i t I I I 11 11 11 - 1 -1 . " I ,,,I -___,,:_ n!__"_"4.,I ' '. - . ,- BEFORE THE BOARD OF SUPERVISORS THURSDAY, OCTOBER 15, 1959 THE BOARD MET IN REGULAR ADJOURNED t SESSION AT 9:15 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL JOSEPH S. SILVA. PRESENT, W. T. PAASCH, CLERK. In the Matter of Proclaiming month of October, as "Oil Centennial Month*. RESOLUTION WHEREAS, on August 27, 1959, the petroleum industry of the United States com- pleted its first one hundred years of progress and service to the American people; and WHEREAS, the people of the County of Contra Costa are entitled to have the opportunity of becoming aware of industries and products which make possible greater utilization of the resources of this County; and WHEREAS, the agricultural industry of this County has enjoyed greater assur- Bance of successful crops, protected from destructive insects and enriched through soil fertilization as a result of extensive continuing chemical research done by the oil in- dustry; and WHEREAS, research and development by the oil industry resulting in fuels and lubricants for industrial equipment has been of inestimable value to our manufacturing industry within the County;and WHEREAS, the oil industry in all of its phases of production, marketing, refining, research and transportation has become increasingly important to the economy of the County, presently employing over 9,500 persons, with an annual total industry payroll exceeding $48,000,000 and with investments in physical assets exceeding 00,000,000 amounting to $45,000 per employee, and considering the families of oil industry employees, furnishing a livelihood directly to over 33,000 residents of the County and thus contributing substantially to the economic well-being of Contra Costa County; and WHEREAS, the industry additionally contributes to the growth and development of independent businesses within the County through its bulk plants, service station dealers and other outlets distributing petroleum products; and WHEREAS the oil industry, as the largest taxpayer in the County, contributes substantially to bounty and local governments, schools and other facilities through tax revenues, and WHEREAS, in its first one hundred years, the oil industry has exemplified steadfast adherence to the basic principles of our democracy and, through competitive free enterprise, has continued to provide our citizens directly with and abundant supply of petroleum products and indirectly, more than 2,000 products derived from petroleum and has developed adequate reserves of petroleum as a storehouse of energy in event of national emergency; and WHEREAS, it is fitting that the County of Contra Costa set aside a period of time in which to review these many contributions made by the petroleum industry to the higher standard of living to all citizens of the County generally; NOW THEREFORE. I, W. G. Buchanan, Chairman of the Board of Supervisors of Contra Costa County, acting under a resolution passed by the Board this 15th day of October, do hereby proclaim, fix and designate, and appoint the month of October, 1959 as "Oil Centennial Month'". IN WITNESS WHEREOF I have hereunto set my hand and caused the seal of the County of Contra Costa to be affixed. SEAL) W. G. BUCHAXAN M-alrman The foregoing resolution was adopted by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIE SEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. AHSENT. Supervisors - NONE. In the Matter of authorizing Public Works Director to assist in the removal of books from the old library building in Concord. On motion of Supervisor Coll seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Director of Pubic Works is authorized to assist by furnishing help and equipment, in the removal of books stored in the old library building in the Plaza, Concord, on October 19, 1959, to the old trail ride grounds. The foregoing order is passed by the unanimous vote of the Board. b October 15, 1959 - continued F In the Matter of Transferring RESOLUTION REQUESTING TRANSFER ' Retirement Members to Social OF RETIREMENT MEMBERS TO Security. SOCIAL SECURITY. WHEREAS, the County of Contra Costa, hereinafter designated as "Public Agency" has established a "deene d" retirement system, pursuant to Section 218(d) (6) of the federal Social Security Act, composed of positions of members of the Contra Costa Employees' Retirement Association desiring coverage under the insurance system established by Title II of said Act as amended, and 1 WHEREAS, Section 218(d) (6) (F) of the said Act and Section 22155 of the California Government Code permit the transfer of positions of members not otherwise included, and members as defined in Section 22015 of the Government Code, to the f deemed retirement system so established upon the filing of a request by the member with the State, and WHEREAS, State and Federal law and regulations require as a condition of such transfer that the governing body of the Public Agency take the action set forth herein, NOW THEREFORE, BE IT RESOLVED that the Board of Administration, State Employees' Retirement System, be and it is hereby requested to execute a modification to the California State Social Security Agreement to effect the transfer of members, including members as defined in Section 22015 of the Government Code who so request on a timely and valid basis, to the "deemed" retirement system established pursuant to Section 218(d)(6) of the Federal Social Security Act, composed of members of the Contra Costa County Employees' Retirement Association desiring coverage under the in- surance system established by Title II of the said Act as amended, and BE IT FURTHER RESOLVED that the said modification contain the same terms, conditions and effective date of coverage with respect to services performed in posi- tions covered by the Contra Costa County Employees' Retirement Association with re- spect to the said members who so re-uested before November 13, 1959, and i BE IT FURTHER RESOLVED that HOdARD E. MINX-IER, County Auditor-Controller, is , hereby designated and appointed to give notice to members of their transfer rights, in- i eluding members as defined in Section 22015 of the California Government Code, and to furnish transfer request forms, and BE IT FURTHER RESOLVED that a certified copy of this resolution shall be filed with the Board of Administration, State Employees' Retirement System, on October 15, 1959. The foregoing resolution was made on the motion of Supervisor Silva, seconded by Supervisor Coll, and adopted by the following vote of the Board: i AYES: Supervisors JAMES P. KENNY, 14L F. NIELSEN, THOMAS JOHN COLL, j W. G. BUCHANAN, JOSEPH S. SILVA. i NOES: Supervisors - NONE. I ABSENT: Supervisors - NONE. e i BEFORE THE BOARD OF SUPERVISORS fF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, AS GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT. j In the Matter of Transferring RESOLUTION REQUESTING TRANSFER Retirement Members to Social OF RETIREMENT MEMBERS TO Security. SOCIAL SECURITY. WHEREAS, the Contra Costa County Flood Control and 'Mater Conservation Dist- rict, hereinafter designated as "Public Agency", has established a "deemed" 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 Associaition desiring coverage under the insurance system established by Title II of said Act as amended, and WHEREAS, Section 218(d)(6)(F) of the said Act and Section 22155 of the California Governement Code permit the transfer of positions of members not otherwise included, and members as defined in Section 22015 of the Government Code, to the deemed retirement system so established upon the filing of a request by the member with the State, and WHEREAS, State and Federal law and regulations require as a condition of such transfer that the governing body of the Public Agency take the action set forth herein, NOW THEREFORE, BE IT RESOLVED that the Board of Administration, State Employees' Retirement System, be and it is hereby requested to execute a modification to the California State Social Security Agreement to effect the transfer of members, including members as defined in Section 22015 of the Government Code, who so request on timely and valid basis to the "deemed" retirement system established pursuant to Section 218(d) (6) of the federal Social Security Act, composed of members of the Contra Costa County Employees' Retirement Associaition who are employees of said District desiring coverage under the insurance system established by Title II of the said Act as amended, and BE IT FURTHER RESOLVED that the said modification contain the same terms, conditions and effective date of coverage with respect to services performed in posi- tions covered by the Contra Costa County Employees' Retirement Associaition with re- spect to the said members who so renuested before November 13, 1959, and j BE IT FURTHER RESOLVED that HOWARD E.McNAMER, County Auditor-Controller, is r l u j4 October 15, 1959 - continued hereby designated and appointed to give notice to members of their transfer rights, including members as defined in Section 22015 of the California Government Code, and to furnish transfer request forms, and BE IT FURTHER RESOLVED that a certified copy of this resolution shall be filed with the Board of Administration, State Employees' Retirement System, on October 15, 1959. The foregoing resolution was made on the motion of Supervisor Silva, seconded by Supervisor Coll, and adopted by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN: JOSEPH S. SILVA. t NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. 2 ti In the Matter of Rids for in- stallation of off-site server for Contra Costa County Boys' Rehabilitation Center in Byron. s This Board having on October 13, 1959, continued to October 15 at 10 a.m., the matter of the bids for installation of off-site sewer for Contra Costa County Boys' Rehabilitation Center in Byron; and Good. cause appearing therefor, and on motion of Supervisor Coll seconded by Supervisor Kenny, said matter is further continued to November 10, 1954, at 10 a.m. l3 The foregoing order is passed by the unanimous vote of the Board. 5In the Matter of Sale of Library Building Owned by the Count-,* of Contra Costa in and to the City of Concord. RESOLUTION G Y WHEREAS, the Board of Supervisors determined that a new library building has 3been constructed in the City of Concord and the old County Library Building located in City Plaza is no longer needed for County purposes, and that the same should be disposed, f of; and i ba'HEREAS the City of Concord has offered to buy the building for the sum of tOne Dollar ($1.00) to demolish and clear the site on City Plaza, and i bHEREAS, this Board is apprised that the building; has no salvage or use value and it is to the best public interest that said building be disposed of, and YY& WHEREAS, the Carnegie Foundation, who financed the construction of said build Jing as aid to the County Library, has no objections to its disposal, ttOYr', THEREFORE, BE IT RESOLVED that the offer hereinbefore set out is accepts(, land the old County Library Building in the City of Concord Plaza is sold to the City of Concord for the sum of One Dollar ($1.00) . BE IT FURTHER RESOLVED that the Chairman of the Board of Supervisors is iauthorized and directed to execute a Bill of Sale for the property to the bidder named above, and to cause the same to be delivered upon payment of the purchase price herein- above approved. PASSED AVD ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 15th day of October, 1959 by the following vote, to wit: AYES: Sunervisers - JAiIES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA N(ES: Supervisors - NONE ABSENT: Supervisors - NONE n 1 And the Board takes recess to meet on Tuesday, October 20, 1959, at 9 A.P ., lin the Board Chambers, Hall of Records, Martinez, California. y Chairman a Y 4 t ATTEST: 11. T. PAASCH, CLI&K Deputy Clerk t 1 t tp, n k jj,,, y',k."t, s, f if FY"" Lf k ' N' -it.f'I 3 m s a k lu s -, z' 1.,r i .,..>.:, 3 m r, s 1 3 5 h -' ,w...rla't u '' Jyo-.! r,.. r ...' 1 f' ii 8 -t.=i# t T y -t., i,o p f' gn "+',4 R j ..a a+ a t.<w ; •; ...: nti r a rt,•.'rY>, wi. vY: s ,Tyb {yy x. .'. : ; ,.. :: ..ti 1k. n.,.. "E` f` § V:: ..'. 1 ; f 1 . „ r y 1i'1 krrr xp` t: 5a` i fi s e!'>'" f "yJ"'-e$Rt st u. a'' r c 'z,t " E;- a, s s ls i.,r;y._ `s'?4'tgr..+ Et-, ,; . igv +. c ..: :u r r,t, e t a sr'Yfr. ,, 1 N`a- rp«:„ x r!'',; -;^"' r''" .. o y,, a xe Ki 6 t *y”; XT'r`dr . T'y s. v r s E4t S ',za..My,. ''t'4;, < ,-a;r,f': 5- j 5 uw S P t N Y , v .tsr., S*".;.- R M rx. 7 xr.r .w m...' 5,. a' z c. sex } Y, t 7,w d rt„'`' a,. 4 „ w: 3: r . .., rsa a 3 t x d. a," x G, 3 f BEFORE THE BOARD OF SUPERVISORS TUESDAY, OCTOBER 20, 1959 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT": HONORABLVE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, TH014AS JOHN COLL JOSEPH S. SILVA. PRESENT: W. T. hASCH, CLERK. t In the Matter of Correction of erroneous assessments. The County Assessor having filed with this Board requests for correction of f$ erroneous assessments; and said requests having been consented to by the DistrictAttorney; y On motion of Supervisor Nielsen, seconded by Supervisor Coll IT IS BY THEBOARDORDEREDthattheCountyAuditorisauthorizedtocorrectthefollowingassess- r meats: Reuuests dated October 15 1959 rt In accordance with the provisions of Section 4986 of the Revenue and Taxation Code:a:. For the fiscal year 1959-60 The following delinquent properties should be cancelled as they have been, acquired by the State of California for highway purposes: Sale 1143-55, Parcel178-010-25, Code 900, Sale 1149-55, Parcel #174-210-14, Code 900. 4; Y In accordance with the provisions of Sections 4.831, 531 and 533 of the Revenue and Taxation Code (and Article 13, Section 14 of the California State Con- stitution) your authorisation to the County Auditor to add the amounts as shown below to the net value on the following assessment : R 504547 Grundvald Miller Escaped assessment for the year 1956-57, 10001 Escaped assessment for the year 1957-58, 110009Escapedassessmentfortheyear1958-59, 1000. The foregoing order isgg passed by the unanimous vote of the Board. In the Matter of Authorizing r Appropriation Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny IT IS BY THE BOAR6 ORDERED that the follow- ling w ' appropriation adjustments are APPROHD for the following county departments, to APPROPRIATION DECD INCREASE 1' Flood Control and Mater Conservation District 2505 - R99 Unappropriated Reserve 120 2505 - 901 Automobiles and Trucks 120 i Service of Other Departments 30 000 4 Unappropriated Reserve 30,000 Buchanan Field Land - Safety Zone 1003 3,500 Road Construction 1003 39500 Planning Commission Item '8 - Leroy Lettering Set.20rItem4 - Legal File 20 Public Works Primary Road Construction 17,920 172920 Secondary Road Construction 1$,307 18,307 ri Primary Rights of day 1:500 195Q0 x The foregoing is approved as is shown on Journal Entry No. ?5, records of County Auditor, Contra Costa County. San Pablo Dam Rd W1P Bond 1003 259205 San Pablo Dam Rd Reservoir 1003 253,205St. Mary's Rd to S. Lucille ' 1003 30,000 St. Mary's Rd to Glenside 1003 301000 f Vl.y View Rd 4-lane 1003 400000 Vly View Rd W1P 1003 40000 St. Mary's Rd Recon. to Glen- 1003 95,000 side St. Mary's Rd Resurface W1P 1003 95,000tBond Wtr frnt Rd Pave 1.2 mi; 1003 28,000 Pt. Chicago c F}r E l t October 20, 1959 - continued t APPROPRIATION DECREASE INCREASE Ax Public Works - continued Wtr frnt Rd Pare 1.2 mi. 1003 28,000 Springbrook Rd, Recon .4 mi 1003 $311000 Springbrook Rd Recon .4 mi. VIP 1003 31 000 k Flumavey Rd 1003 139000 Flumavey Rebld Wtrfrnt to Pacific 1003 13,000 Hospital 502-204: Salaries, temporary and seasonal 39,109 General Unappropriated Reserve 39,109 The foregoing order is passed by the unanimous vote of the Board. w In the Matter of Personnel f Adjustments. E On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR ORDERED that the follow- ing personnel adjustments be and the same are hereby APPROVED and AUTHORIZED, it being ! understood that said approval constitutes approval for the personnel and budget modi- fication required: PERSONNEL ACTIONS i NASupervisorDistrict1 Cancel one Intermediate Stenographer Clerk, assigned to the office of Supervisor District 1, and add one Typist Clerk, effective October 21, 1959• County Purchasing Agent and County Administrator Transfer one Junior Staff Analyst position, from office of the Purchasing agent to the office of the County a Administrator, effective October 21, 1959. County Auditor-Controller r Cancel one Intermediate Typist Clerk, and add one Account Clerk, effective October 21, 1959. Cancel one Typist Clerk position, and add one Account Clerk, effective October 219 1959. Probation Department Add one Administrative Assistant, effective October 21, 1959. Public Works Department Create class of Park Director at Range 43 ($7824950) of the basic salary schedule and allocate one position to the Public a Works Department, effective January 1, 1960. Reclassify Engineering Aide position number 02, in the Public Works Department to Senior Engineering Aide, effective October 21, 1959. Cancel one Equipment Operator, Grade I position, effective October 21 , 1959. Add one Senior Draftsman position, effective October 21, 1959. The foregoing order is passed by the unanimous vote of the Board.r,. In the Matter of Personnel Adjustment. a On the recommendation of the County Administrator and on motion of Super- a visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOAR ORDERED that the follow- ing ollow ing personnel adjustment be and the same is hereby APPROVED and,.AUTHORIZED it- being. understood that said approval constitutes approval for the personnel and budget modi- fication required: PERSONNEL ACTIONS District Attorney Add three Deputy District Attorney Grade I positions, effective October 212 1959. u The foregoing order is passed by the unanimous vote of the Board. s r b r 331 October 20, 1959 - continued IN THE MATTER OF STATEMENT SOF POLICY CONCERNING SALARIES s OF COUNTY EMPLOYEES. t On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the following be and the same is hereby ADOPTED and APPROVED as a statement of policy: Several months ago this Board announced that consideration would be given during this fiscal year to the correction of serious salary inequities. This announcement was made on the presumption that there might be some limited number of cases in which adjustments, not involving large expendi- tures, might be made. In recent weeks the number of requests for salary increases has been very substantial. If the increases are approved our whole salary structure would be affected and our nominal un- appropriated reserve would be reduced to a level too low to cope with possible emergency situations such as flood con- ditions and increased demands for welfare assistance. This board is bound by a tight budget and cannot commit itself to any expenditures which would involve the financial risk of over-expending appropriated amounts. We have, therefore t agreed that it is necessary to hold to our present salary scheduie and defer consideration of salary increases until our usual annual survey is made for use in setting salaries for our next fiscal year. We have also agreed to establish as county policy the procedure of making salary adjustments once annually with the adjustments to be made effective at the start of the fiscal year. We know that this announcement will come as a disappointment to a number of employees, but our responsibilities to the public, the taxpayers and to employees permit no other course of action."w The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. r NOES: NONE. S ABSENT: NONE. L In the Matter of Affidavits 4 of publication of Ordinances 1360, 1368 and 1374. This Board having heretofore adopted Ordinance Nos. 1360, 1368 and 1374 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 Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERkD 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 Approval of Change Order No. 2,contract for Increment No. I of the Boys' Rehabilitation Center in Byron. On the recommendation of Dawson F. Dean, Jr. Architect, and on motion of Supervisor Coll, seconded by SupervisorKenny, IT IS B THE BOARD ORDERED that Change Order No. 2 which DEDUCTS the sum of $7.17 for certain changes to contract with Rubino and Gullickson for Increment No. 1 of the Boys' Rehabilitation Center for Contra Costa County, in Byron, California, 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. t In the Matter of Rejecting bid for installation of off-site sewer for Contra Costa County Boys' Rehabilitation Center in Byron. This Board having on October 15, 1959, continued to November 10, 1959, at i10 a.m., the bid received from McGuire and Hester for installation of off-site sewer for Contra Costa County Boys' Rehabilitation Center in Byron; and This Board having reconsidered said matter; Y On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said bid is REJECTED and the Clerk of this Board is directed to re- turn the certified check which accompanied said bid. IT IS BY THE BOARD FURTHER ORDERED that Dawson F. Dean, Jr., Architect, and f' I 1st r s October 20, 1959 - continued the Sewage Waste and Water Division of the Public Works Department are directed to review said plans and specifications for installation of off-site sewer for said Center and to prepare for this Board an alternate plan as soon as possible. s t The foregoing order is passed by the unanimous vote of the Board.' 4 In the Matter of Approval of amendment to agreement with Dawson F. Dean, Jr., for architectural services for the Youth Rehabilitation Center in Byron. Agreement which amends and adds paragraphs 47, 48 and 49 to that agreement made heretofore as of the 27th day of May, 1958, by and between Dawson F. Dean, Jr., A. I. A., referred to as Project Architect, and the County of Contra Costa, referred to as County, providing for architectural services for the Youth Rehabilitation Center,l which amendment makes provisions for architectural services for increments numbers two and three (school buildings and administrative and auxiliary buildings) for said Center, is presented to this Board; and. On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby approved and W. G. Buchanan,Chairman of this Board, is authorized to execute said agreement on behalf of the Count. The foregoing order is passed by the unanimous vote of the Board. v 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. j The Clerk of this Board having on October 16, 1959 referred copy of com- plaint and summons served on M. A. Smith, Deputy Clerk, at 16:35 a.m., on October 16, 1959 in Action No. 76614 of the Superior Court of the State of California in and for t the bounty of Contra Costa, John A. Evans versus County of Contra Costa, et al, to the office of the District Attorney; NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerk's action in re- ferring 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 Ratifying Clerk's action in referring copies of Complaints and Summonses in court actions to the office of the District Attorney, The Clerk of this Board having on October 16 1959, referred to the District Attorney copies of complaints and summonses in the following actions of the Superior Court of the State of California, in and for the County of Contra Costa: Title of Action Served On Date of Service 4 People vs. D. M. Ruth M. A. Smith, October 14, 1959 et al, Action No. 766124 Deputy Clerk i People vs. Robert L. W. T. Paasch,October 15, 1959 Lippert, et al, Action County Clerk No. 76237 People vs. Will C. Hall, W. T. Paasch,October 15, 1959 et al, Action No. 73$77 County Clerk NOW, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerk's action in re- ferring said copies of complaints and summonses be and the same is hereby RATIFIED. The foregoing order is passed by the unanimous vote of the Board. U S In the Matter of Resolution Proclaiming Cleaner Air Week. i WHEREAS, the San Francisco Bay Area and its evirons have for many years been ; famous for the beauty of the surroundings, this has brought industry and residents linto our communities and has advanced the prosperity of the entire region both by the progressive development of permanent industries and permanent residents, and by the industry resulting from the attraction of tourists, and WHEREAS, expansion and growth have resulted in the advance of problems of air pollution in the Bay Area which have obscured visibility, brought irritating smog, ! and problems of cleanliness and damage to property, and WHEREAS, it is possible by careful attention to problems of air pollution 9 and vigilance and abatement of sources of such pollution to help restore to the San Francisco Bay Area the cleaner atmosphere which formerly prevailed, and cj WHEREAS, Cleaner Air Week has received National recognition by the Air i r October 20, 1959 - continued Pollution Control Association and is observed throughout the Nation for purposes of x calling attention to these problems and for solution, NOW, THEREFORE, BE IT RESOLVED that this Board does hereby proclaim the observance of Cleaner Air 'Week during October 25 to October 31, 1959, and urges the observance of such Cleaner Air 'Meek by all the citizens of this community. The foregoing resolution is passed by the following vote of the Board: AYES: Supervisors JAMS P. KENNY, MEL F. NIEISEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NCNE. ABSENT: Supervisors - NONE. In the Matter of Bids and awarding contract for construction of pre- fabricated building to be erected at Buchanan Field to house staff of the Agricultural Commissioner. This Board having heretofore advertised for bids for the construction of a prefabricted building to be erected at Buchanan Field to house the staff of the Agri- cultural Commissioner, 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. Johnson & Son, 11790 San Pablo Avenue, El Cerrito; Mark Manlove, 3411 Wren Avenue, Concord; A. L. Muzzini, 1719 Alcatraz Avenue, Berkeley 3; Cen-Cal Company, 795 'Williams Street, San Leandro; and Mr. J. P. McBrien, County Administrator, having recommended to this Board that the bid of R. F. Johnson & Son, including Alternate leo. 1 for air conditioning system, 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: 45,671 (includes Alternate No. 1 for air condition- ing system) , 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 County; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the contract for the furnishingg of labor and materials for said work be and the same is hereby awarded to said R. F. Johnson & Son at the unit prices submitted in said bid. IT IS FURTHER ORDERED that said contractor shall present twogood and suffi- cient surety bonds to be approved by this Board, one in the sum of 22,835.50, guaran- teeing payment to labor and materialmen, and one in the sum of 445,71, guaranteeing faithful performance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra .Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuccessful bidders the certified or cashierts 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 Aitken and Collin, Project Architect, for design of Branch Library, San Ramon Valley (County Service Area LIB-4). Agreement dated October 20 1959, between the County of Contra Costa, re- ferred to as County, and Aitken and 6ollin, referred to as Project Architect, wherein the Project Architect agrees to perform certain architectural services for the design of the San Ramon Valley Branch Library under certain terms and conditions, is presented to this Board; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan 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. S In the Matter of Approval of District-Installed Water gain Extension Agreement with East Bay Municipal Utility District for relocation of water service at West County Animal Control facility), Agreement dated October 5, 1959 wherein for the purpose of making water service available to certain premises of 6ontra Costa County, called Applicant, the cyft i i October 20, 1959 - continued i East Bay Municipal Utility District, called District, and the Applicant mutually agree that for the sum of $1,260 paid by the Applicant to the District, the District will install certain described and located water main extensions and fire hydrants, etc., is presented to this Board; and i On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchana Chairman of this Board and W. T. Paasch, Clerk, are authorized to execute said agree- ment on behalf of the bounty. The foregoing order is passed by the unanimous vote of the Board.j In the Matter of Extending agreement between Contra Costa Water Agency and Mr. Willard D. Swain for con- sulting services on water supply problems. This Board having on July 14, 1959, on behalf of the Contra Costa County Water Agency, approved an agreement dated July 1, 1959, between the Contra Costa County Water Agency and Mr. Willard D. Swain, for consulting services on water supply problems and developments affecting Contra Costa County; and On the recommendation of the County Administrator and on motion of Super- visor Kenny, seconded by Supervisor Coll, IT IS BY THE BOAR ORDERED that said agree- I went be and the same is hereby EXTENDED for three months. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Continuing hearing on sidewalk repair, property of Mr. Bruce R. Shaffer. The Public Works Director having requested that the hearing on sidewalk re- pair, property of Mr. Bruce R. Shaffer, be continued; and x On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said hearing be and the same is hereby continued to November 3 at 10.30 a.m. The foregoing order is passed by the unanimous vote of the Board.4 In the Matter of Request from Airs, j A. M. Rose, and others, for clean- ing of Grayson Creek to prevent win- ter floods. i This Board having received a request from Mrs. A. M. Rose, 106 Pacheco Boulevard South,Pacheco, and others, for cleaning of Grayson Creek to prevent winter floods; and On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter is referred to the Contra Costa County Flood Control E District Engineer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Addendum to plans and specifications for con- struction of drainage improvements in vicinity of Danville (Contra Costa County Storm Drainage District Zone No. 10). S This Board having heretofore on October 6, 1959, approved plans and specifi- cations for the construction of drainage improvements in vicinity of Danville (Contra Costa County Storm Drainage District Zone No. 10), and C. C. Rich, Chief Engineer of the Contra Costa County Flood Control and Water Conservation District, having this day presented to this Hoard an addendum to said plans and specifications; On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said addendum be and the same is hereby APPROVED and made a part of said plans and specifications. 1 The foregoing order is passed by the unanimous vote of the Board. rx. r; In the Matter of Approval of Work Orders. On motion of Supervisor Coll, seconded by Supervisor Kenny IT IS BY THE BOARD ORDERED that approval is given for the following, and the Public Works Director is instructed to remove silt and vegetation from ditches and replace damaged facilities' in the following locations: 3 yy rol. P4ry Y 1 33 October 20, 1959 - continued n M W/O No. Location Amount 4$74 Via Baja Drive, Tract 2241, Lafayette - Repair 2,150 reconstruct lined ditch, between Lots 45 and 46, per F. C. drawing No. 257-1 (F.C. 60-33)• 4875 Stanwood Lane, Tract 2082, Lafayette - At out- 20000 let of ditch draining Tract, repair and recon- struct per F. C. drawing No. 257-2 (F.C. 6o-30- 14876 Quandt Road, Tract 2447, Lafayette - Repair and 2,500 reconstruct concrete pipe outfall, Lot 12, per F. C. drawing No. 257-3 (F.C. 60-35) . 4$77 Vacation Drive, Tract 2167, Lafayette - Repair 11250 and reconstruct at Lot 18, F. C. drawing No. 257-4 (F.C. 60-30. 14878 Astrid Drive - Cleaveland Avenue, Zone 44, 3,000 Pleasant Hill - Place sacked concrete riprap for protection of box culvert outlet struc- ture (F.C. 60-37). 4$91 Second Street, Rodeo - County Road 1795 - Re- 800 construct foot bridge constructed by County about 1950, to be raised 18 inches to provide additional waterway for major channel of Rodeo Creek (F.C. 60-50 SP). IT IS FURTHER ORDERED that the Public Works Director is instructed to remove Mallen trees and debris from the following locations (Rights of Entry required): F4879 Lafayette Creek, south fork, Lafayette - between 150 Hough Avenue and Vzoraga. Road (F.C. 60-38 SP) . 48$0 San Pablo Creek, 143 Moraga Way (F.C. 60-39 SP). 150 4$$1 Outlet ditch for County culvert under El Rincon 300 Roads from La Questa Drive to San Ramon Creek, Danville (F.C. 60-40 SP), 48$2 Shore Acres, outlet ditch, between Port Chicago 00 Highway and railroad, Pittsburg (F.C. 60-41 SP). 4883 Parkmead outlet ditch, from Newell Avenue to Las 750 Trampas Creek, Walnut Creek (F.C. 60-42 SP) . 4$84 Grayson Creek, west branch of the east fork 200 from lined channel to Boyd Road, Pleasant Hill F.C. 60-43 SP). 48$5 Grayson Creek, east branch of the east fork, 600 from lined channel to approximately 800 feet above Boyd Road, Pleasant Hill (F. C. 60-44 SP). 48$6 Pinole Creek, from mouth to second crossing of 51000 Pinole Valley Road, above new freeway, Pinole F.C. 60-45 SP). Rodeo Creek, from San Pablo Avenue to freeway,500 Rodeo (F.C. 60-46 SP). 48$8 Galindo Creek from lower Ridge Park Drive cross- 3.,000 ing to Treat Lane, Concord (F.C. 60-47 SP). X4889 Green Valley Creek, end of Buena Court, approxi- 11000 mately 300 feet upstream and 300 feet downstream, Danville (F.C. 60-48 SP). 4$90 Stevenson property, Pleasant View Homes, Pleasant 750 Hill - remove and replace approximatel t 40 feet of broken concrete pipe (F.C. 60-49 SP Total amount to be transferred from unappropriated reserve 31,500.) The foregoinggog order is passed by the unanimous vote of the Board. In the Matter of Bids for El Sobrante County Fire Protection District alarm i system, The County Purchasing Agent having advertised in the manner and for the time required by law, for bids for E1 Sobrante County Fire Protection District alarm system; and this being the time fixed for receiving birds on said matter, the Clerk announces that no bids have been received. y r« October 20, 1959 - 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 CONCORD 470 October 14, 1959 I The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Altering k Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of Division 6, of the Health and Safety Code of the State of California, pursuant to which said Sani- tary 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 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 hereby' altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-.grit: Portion of Section 34, Township 2 North, Range 4 West, Mount Diablo Base and Meridian, described as follows. Commencing at the most easterly corner of the 1.9 acre parcel of land des- cribed in the deed from William G. Norvell, et ux, to William H. Kirkpatrick, et ux, recorded May 14 1956 in Volume 2765 of Official Records, at page 381; thence North 590 181 West 171.37 feet to the true point of beginning and a point on the boundary of the San Pablo Sanitary District- thence along the boundary of the San Pablo Sani- tary District as follows: North 59a 181 West 166.29 feet; thence North 870 221 West to the northeasterly boundary of Lot 248 as designated on the map entitled "Map of the San Pablo Rancho, Accompanying and Forming a Part of the Final Report of the Referees in Partition," which map was filed in the office of the Recorder of the County of Contra Costa on ?larch 1, 1894; thence Southerly along said northeasterly boundary of said Lot 248 to the southwest line of said Kirkpatrick parcel; thence leaving the boundary of the San Pablo Sanitary District, South 490 551 East to a point which bears South 440 051 West from the point of beginning; thence North 400 051 East 189.11 feet to the point of beginning. f The foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa, held on the 20th day of October, 19591, by the following vote: AYES: JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: NONE. ABSENT: NONE. In the Matter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, 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 f 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 3 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 y i r 33? October 20, 1959 - continued r hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: x Lots 15, 169 17 1$, 19 and 20 of Block 21 as shown on that certain map en- titled "Map of Tewksbury keights, Contra Costa County, California," filed in the Recorderts Office of Contra Costa County, California, on September 29, 1909, and por- tions of Park Avenue, Contra Costa County, more particularly described as follows: Beginning at the northeasterly corner of Lot 20, Block 21 Tewksbury Heights; thence along the boundary of the San Pablo Sanitary District as follows: North 85. 401 East, 33.01 feet, along the arc of a curve to the right, $.33 feet South t3° 101 East, 60.$3 feet, along the arc of a curve to the right, 107.05 feet South 18 101 West, 123.62 feet, easterly to the northwest line of Block 22, Tewkstury Heights, F' North 18' 101 East, 125.10 feet, along the arc of a curve to the left 117.85 feet, a North 430 10t West, 32.$2 feet, along the arc of a curve to the right 22.62 feet, along the are of a curve to the right of 158.43' radius, 46.17 feet, South 66° O5t East, 91.04 feet, along the arc of a curve to the left of 3001 radius 91.8$ feet to the northeasterly corner of Lot 11 Block 22, Tewksbury Heights; thence leaving the bound- ary of the San Pablo Sanitary histrict, North 1$0 101 East to the north line of Park Avenue; thence Westerly along the north line of Park Avenue to the northeasterly boun- dary of Glenn Avenue Lateral Sewer Division No. 11 of the San Pablo Sanitary District and the San Pablo Sanitary District boundary; thence Southeasterly along the boundary of the San Pablo Sanitary District to a point on the northerly extension of the common boundary between Lot 14 and Lot 15 of Block 21, Tewksbury Heights; thence South 1$ 0 101 West alon!- said northerly extension to the south line of Park Avenue; thence South 1$ 0 101 East 161.18 feet to the north line of McBryde Avenue; thence along said North line as follows: North 47' 52t Fast 18.20 feet, along the arc of a curve to the right 13$.77 feet, South 45 301 East, 170.94 feet to the most southerly corner of the said s Lot 20 Block 21, Tewksbury Heights: thence North 1$* 101 East 177.5 feet to the point A of beg4nning. A The foregoing Resolution was duly and regularly adopted at a regular meeting J of the Supervisors of the County of Contra Costa, held on the 20th day of October, s` 1959, by the following vote: AYES:JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:NONE. L ABSENT: NONE. S In the hatter of Altering Boundaries of the San Pablo Sanitary District. RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that WHEREAS, proceedings have been had by the Sanitary Board of the San Pablo Sanitary District pursuant to Article 3, of Chapter 9, of Part 1, of 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; NOW, THEREFORE, IT IS ORDERED, as follows: 1.That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: Portion of Lot 39 as shown on the Map of North Richmond, filed April 6, 190$, in Book 1 of Maps, page 1$, in the office of the County Recorder of Contra Costa County California, described as follows: Beginning at the point of intersection of the west line of Hillcrest Road and the north line of Lot 39, said point of beginning being an angle point in the boundary of the San Pablo Sanitary District; thence Southerly along the west line of Hillcrest Road 100 feet; thence North 790 121 45" West 65 feet; thence North 10° 451 East 100 feet to the north line of Lot 39 and the boundary of the San Pablo Sanitary District; thence Easterly along the said north line of Lot 39, 65 feet to the point of beginning. The foregoing Resolution was duly and regularly adopted at a regular meeting of the Supervisors of the County of Contra Costa, held on the 20th day of October, 19599 by the following vote: AYES: JAMES P. KENNY, 14EL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: NONE. ABSENT: NONE. 03o f October 20, 1959 - continued t In the Matter of Granting FRANCISCO DOMINGUEZ free t permit to peddle in the unincorporated area of the County. tb% Francisco Dominguez, 1916 - 29th Street, Sacramento, having filed with this Board an application for a free permit to peddle merchandise 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 R.A. 19-254-201, dated January 19, 1948;i On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that sand applicant be and he is hereby granted a free permit to peddle merchandise 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. j The foregoing order is passed by the unanimous vote of the Board. G In the Matter of Contract NOy U)-201$$ Naval Defense Housing ProJJ'ect EhIWETOK VILLAGE, Cal- 4 08!N (U. S. Naval Magazine, Port Chicago).i The County Auditor-Controller having notified this Board that as a result of the change in the reported assessed valuation which was used in calculating the charge ; to the Twelfth Naval District for Eniwetok Village Fire Protection District for the fiscal year 1958-59, the amount paid by the Naval District was excessive by $174.$4 and that therefore the contract for that year requires an amendment; NOW, THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Kenny, j IT IS BY THE BOARD ORDERED that the County Auditor-Controller is authorized to executethechangenecessitatedbytheoverchargeandtothendisbursetheamount. The foregoing order is passed by the unanimous vote of the Board. E In the Matter of Directing Assessment Commissioners for Reclamation District No. ?99 to prepare assessment list covering lands in said Dist- rict. I This Board having heretofore appointed the following Assessment Commissioner ' for the purpose of preparing an assessment list covering the lands lying within the boundaries of Reclamation District No. 799: E Mr. Ralph Greer, Sacramento Mr. Adolph H. Hubbard, 1215 "0" St., Sacramento Mr. Thomas Deans, 111 Sutter St. San Francisco; NOW, THEREFORE, and on motion of Supervisor Silva seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said Assessment Commissioners are directed to proceed with the preparation of said assessment list as soon as possible. The foregoing order is passed by the unanimous vote of the Board. 5 G In the Matter of Request from Mayorst Conference that Board proceed with formation of unincorporated area of county into special tax district for road maintenance purposes. This Board having received a request from the Mayors' Conference that the necessary steps be taken for the formation of the unincorporated area of the county into a special tax district for road purposes, in order that such district may be in E effect by February 1, 1960;i a NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said matter is referred to the Public Works Director and to the County Administrator for thorough study. z The foregoing order is passed by the unanimous vote of the Board. F In the Matter of Approval of j plans and specifications for E construction of addition to Animal Control Center Build- ing, Final Plans and specifications for construction of addition to the Animal l rxt 3 { A October 20, 1959 - continued Control Center Building located on Arnold Industrial Highway, Martinez, prepared by h Wayne A. Littlejohn, Architect, having been submitted to and filed with this Board this day by the County Administrator; On motion of Supervisor Coll seconded by Supervisor Kenny, IT IS BY THE r BOARD ORDERED that said plans and specifications for said work be and the same are hereby APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the general prevailing rate of wages, which shall be the minimum rates paid on this project, are set forth in the Notice to Contractors attached to and made a part of the above referred to plans and specifica- tions. IT IS BY THE BOARD FURTHER ORDERED .that the time for receiving bids in this matter is hereby set for Tuesday, November 10, 1959, 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 EL CERRITO JOURNAL The foregoing order is passed by the unanimous vote of the Board. L In the 2latter of Approval of plans and specifications for alterations to Palanka Kennels: Af Pinole. Final Plans and specifications for alterations to Palanka Kennels, Pinole, prepared by 'Hayne A. Littlejohn, architect, having been submitted to and filed with this Board this day by the County Administrator; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same are hereby APPROVED. IT I5 BY THE HOARD FURTHER ORDERED that the general prevailing rate of wages, which shall be the minimum rates paid on this project, are set forth in the Notice to Contractors attached to and made a part of the above referred to plans and specifica- tions. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for Tuesday, November 10, 1959, at 11 a.m. IT IS FURTHER ORDERED that the County Clerk and Clerk of the Board is hereby directed to publish Notice to Contractos in the manner and for the time required by law inviting bids for said work, said notice to be published in the EL SOBRANTE HERILD BEE PRESS. The foregoing order is passed by the unanimous vote of the Board. G In the Matter of Authorizing payment of officers, election on proposed incorporation of the Town of Lafayette. On motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE ABOARD ORDERED that the compensation be and the same is hereby fixed as follows for election officers to conduct the election to be held on October 27, 1959, on the ques- tion of the proposed incorporation of the City of Town of Lafayette: 15.00 for election officers; 3.00 for delivering election returns; 10 per mile each way for messenger who delivers said election returns; IT IS BY THE BOARD FURTHER ORDERED that the compensation for owners of polling places furnished for said election is hereby fixed at $10.00 for each polling place. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NOME. ABSENT: Supervisors - NONE. In the Matter of Petition for Incorporation of the City of RESOLUTION AND ORDER Sleepy Hollow, CONCERNING HEARING ON PETITION On September 229 19590 this Board duly and regularly passed and adopted a resolution setting a time and place for the hearing on the peition for the incorpora- tion of the City of Sleepy Hollow and directed the Clerk of this Board to give notice of such hearing, The Board finds from the affidavit of publication on file that notice of the said hearing was given in the manner prescribed by law and in accordance with said resp lution of September 22, 1959. U I October 20, 1959 - continued Pursuant to said resolution and notice a hearing upon the Petition for the roposed incorporation of the City of Lafayette was conducted by this Board at its hambers in the Hall of Records, Martinez, California on October 20, 1959. At the hearing Mr. Henry Nierhake of the Assessor's Office reported with reference to the protest to the proposed incorporation which have been filed and pointed out on a map the areas sought to be excluded: f Total assessed value of the property proposed to be incorporated,.....««..«............................195,620 51% of that amount (the percentage j required to successPally terminate the proceedings)... ........ .......00.00.!.«!.l................... 99,7b6 Protests filed up to this time represent assessed valuation in the amount of...«..«.«...1.... ell....... .............«0000...... 77020 i Mr. Fred Rust appeared and expressed concern for any long continuance of the hearing. Mr. Don Anderson appeared and asked the District Attorney whether persons who had filed protests could request the Board to permit withdrawal of their protests in the event they become concerned that the proposed incorporation is advisable, Mr. Nejedly answered the question, "Yes". Mr. Everett Hamm appeared and asked for continuance of the hearing. t On motion of Supervisor Nielsen, seconded by Supervisor Kenny, RESOLVED by the Board of Supervisors of the County of Contra Costa that the hearing on the peti- tion for the proposed incorporation of the City of Sleepy Hollow be and the same is hereby continued to November 3, 1959 at 10:00 a.m. in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California. The foregoing 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 the 20th day of October, 1459 by the following vote, to wit: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL., W. G. BUCHANAN, JOSEPH S. SILVA. E 1 NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. 1 In the Matter of Fixing boundaries and establishing election precincts. i On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE z I BOARD ORDERED that the boundaries of Rodeo Nos. 1, 2, 3, 49 5, 6, 7f a, 90 10, 11, j Selby Nos. 1 2, Crockett Nos. 1, 2, 3, 4, 5, 6, 79 $, , and Port Costa No. 1, ri election precincts of Contra Costa County, as hereinafter named, be and the same are i hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: RODEO PRECINCT NO. 1 Beginning at the intersection of the center line of the Southern Pacific Railroad Right of qday and the northerly extension of the westerly line of Parker Avenue; thence from said point of beginning southerly along said extension to the in tersection of the southerly line of San Pablo avenue and the westerly line of Parker Avenue; thence southwesterly along the line bisecting the angle formed by the southerlyE line of San Pablo Avenue and the westerly line of Parker Avenue to the intersection thereof with the line bisecting the angle formed by the northerly line of First Street ai.d the westerly line of Parker Avenue; thence southeasterly along the last said .des- cribed bisecting line to the westerly line of Parker Avenue; thence southerly along the westerly line of Parker Avenue to the southerly line of First Street; thence south westerly along the line bisecting the angle formed by the southerly line of First Street and the westerly line of Parker Avenue to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Parker Avenue; thence southerly along last said described line to the intersection thereof with the line bisecting the angle formed by the northerly line of Second Street and the westerly line of Parker Avenue; thence southeasterly along last said described bisecting line to the westerly line of Parker Avenue; thence southerlyalongthe wester! line of Parker Avenue to the south- erly line of Second Street; thncesuthwesterly along the line bisecting the angle formed by the southerly line of Second Street and the westerly line of Parker Avenue to the intersection thereof with the line bisecting the angle formed by the north- easterly line of Pacific Avenue and the westerly line of Parker Avenue; thence south- easterly along last said described bisecting line to the westerly line of Parker Avenue; thence southerly along the westerly line of Parker Avenue to the southwesterly line of Pacific Avenue; thence southwesterly along the line bisecting the angle formed by the southwesterly line of Pacific Avenue and the westerly line of Parker Avenuetotheintersectionthereofwiththelinebisectingtheangleformedbythenortherly line of Third Street and the westerly line of Parker Avenue• thence southeasterly along.i last said described bisecting line to the westerly line of arker Avenue; thence south erly along the westerly line of Parker Avenue to the southerly line of Third Street;line thence southwesterly along the line bisecting the angle formed by the southerly 3 October 20, 1959 - continued of Third Street and the westerly line of Parker Avenue to the intersection thereof with the line bisecting the angle formed by the southerly line of Third Street and the east- erly line of Rodeo Avenue; thence northwesterly along last said described bisecting line to the southerly line of Third Street; thence westerly along the southerly line of Third Street to the westerly line of Rodeo Avenue; thence southwesterly along the line bisecting the angle formed by the southerly line of Third Street and the westerly line of Rodeo .Avenue to the intersection thereof with the line bisecting the angled formed by the southerly line of Third Street and the easterly line of Lake avenue; thence northwesterly along last said described bisecting line to the southerly line of Third Street; thence westerly along the southerly line of Third Street to the west- erly line of Lake Avenue; thence southwesterly along the line bisecting the angle formed by the southerly line of Third Street and the westerly line of Lake Avenue to the intersection thereof with the line bisecting the angled formed by the southerly line Third Street and the easterly line of Garretson Avenue; thence northwesterly along last said described bisecting line and along the northwesterly extension thereof to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Garretson Avenue; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Harris Avenue and the southerly line of Second Street; thence northwesterly along last said described bisecting line to the southerly line of Second Street; thence westerly along the southerly line or Second Street to the westerly line of Harris Avenue; thence southwesterly along the line bisecting the angle formed by the southerly line of Second Street and the westerly line of Harris Avenue to the intersection thereof with the line bisecting the angle formed by the easterly line of Sharon Avenue and the southerly line of Second Street; thence northwesterly along last said described line to the southerly line of Second Street; thence westerly along the southerly line of Second Street to the westerly line of Sharon Avenue; thence southwesterly along the line bisecting the angle formed by the southerly line of Second Street and the westerly line of Sharon Avenue to a line drawn parallel with and approximately 100 feet south- erly from the southerly line of Second Street; thence westerly along last said de- scribed parallel line to the incorporation line of the City of Hercules; thence along said incorporation line in a general counterclockwise direction to boundary line of Contra Costa County, said point being also on the boundary line of the Pinole-Hercules- Rodeo Judicial District; thence along the boundary line of said Judicial District in a general clockwise direction to the center line of the Southern Pacific Railroad Right of Way; thence in a general southwesterly direction along the center line of said Right of Way to the point of beginning. RODEO PRECINCT NO. 2 Beginning at the intersection of the northerly line of Fourth Street with the westerly line of Pinole Avenue ; thence from said point of beginning northwesterly along the line bisecting the angle formed by the westerly line of Pinole Avenue and the northerly line of Fourth Street to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Pinole Avenue; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Third Street and the easterly line of Vaqueros Avenue; thence northwesterly along last said described bisecting line and along the northwest- erly extension thereof to the intersection thereof with the southwesterly extension of the line bisecting the angle formed by the easterly line of Vaqueros Avenue and the northerly line of Third Street; thence northeasterly along said extension and along las described bisecting line to a line drawn parallel with and approximately 100 feet east- erly from the easterly line of Vaqueros avenue; thence northerly along last said de- scribed parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Vaqueros Avenue and the southerly line of Mariposa Street; thence northwesterly along last said described bisecting line and along the northwesterly extension thereof to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Mariposa Street; thence easterly along last said described parallel line to the boundary line of the Bayo Vista Housing Project; thence southeasterly along said boundary line to a line drawn parallel with and approx- imately 100 feet northerly from the northerly line of Fourth Street; thence westerly along last said described parallel line to the intersection thereof with the line bi- secting the angle forded by the northerly line of Fourth Street and the easterly line of Vallejo Avenue; thence southwesterly along last said described bisecting line to the northerly line of Fourth Street; thence westerly along the northerly line of Fourth Street to the westerly line of Vallejo Avenue; thence northwesterly along the line bi- secting the angle formed by the northerly line of Fourth Street and the westerly line of Vallejo Avenue to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Fourth Street; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of Fourth Street and the easterly line of Napa Avenue; thence south- westerly along last said described bisecting line to the northerly line of Fourth Street; thence westerly along the northerly line of Fourth Street to the westerly line of Napa Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of Fourth Street and the westerly line of Napa Avenue to the intersection thereof with the line bisecting the angle formed by the northerly line of Fourth Street and the easterly line of Pinole Avenue; thence southwesterly along last said described bisect- ing line to the northerly line of Fourth Street; thence westerly along the northerly line of Fourth Street to the point of beginning. RODEO PRECINCT NO. 3 Beginning at the intersection of the southerly line of Fourth Street with the westerly line of Parker Avenue; thence from said point of beginning southwesterly along the line bisecting the angle formed by the southerly line of Fourth Street and the west- erly line of Parker Avenue to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Parker Avenue, thence southerly along last said de- scribed parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of Sixth Street and the westerly line of Parker Avenue; thence southeasterly along last said described bisecting line to the westerly line of Parker Avenue; thence southerly along the westerly line of Parker Avenue to the south- erly line of Sixth Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Sixth Street and the westerly line of Parker avenue to 1 October 20, 1959 - continued a line drawn parallel with and approximately 100 feet westerly from the westerly line of Parker Avenue; thence southerly along last said described parallel line to the in- tersection thereof with the line bisecting the angle formed by the northerly line of 7th Street and the westerly line of Parker Avenue; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the center line of Parker Avenue; thence southerly along the center i line of Parker Avenue to the incorporation line of the City of Hercules; thence northwesterly along said in- corporation line to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Garretson Avenue; thence northerly along last said described ; parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Fourth Street and the easterly line of Harris Avenue; thence i northwesterly along last said described bisecting line to the easterly line of Harris Avenue; thence northerly along the easterly line of Harris Avenue to the northerly line of Fourth Street; thence northeasterly along the line bisecting the angle formed by the northerly line of Fourth Street and the easterly line of Harris Avenue to the intersection thereof with the line bisecting the angle formed by the westerly line of i Garretson Avenue and the northerly line of Fourth Street; thence southeasterly along i last said described bisecting line to the northerly line of Fourth Street; thence easterly along the northerly line of Fourth Street to the easterly line of Garretson Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Garretson Avenue and the northerly line of Fourth Street to the intersection thereof with the line bisecting the angle formed by the westerly line of Lake Avenue and the northerly line of Fourth Street; thence southeasterly along last said descri- bed bisecting line to the northerly line of Fourth Street; thence easterly along the northerly line of Fourth Street to the easterly line of Lake Avenue; thence north- easterly along the line bisecting the angle formed by the easterly line of Lake Avenue ' and the northerly line of Fourth Street to the intersection thereof with the line bisecting the angle formed by the westerly line of Rodeo Avenue and the northerly line of Fourth Street; thence southeasterly along last said described bisecting line to the i northerly line of Fourth Street; thence easterly along the northerly line of Fourth Street to the easterly line of Rodeo Avenue; thence northeasterly along the line bi- secting the angle formed by the easterly line of Rodeo Avenue and the northerly line of. Fourth Street to the intersection thereof with the line bisecting the angle formed by the northerly line of Fourth Street and the westerly line of Parker Avenue; thence southeasterly along last said described bisecting line to the westerly line of Parker Avenue; thence southerly along the westerly line of Parker Avenue to the point of be- ginning. 1 RODEO PRECINCT NO. 4 j Beginning at the intersection of the northwesterly line of State Freeway Highway No. 40 with the northeasterly line of Willow Road, said point being also on the incorporation line of the City of Hercules; thence northwesterly along said in- corporation line to the northerly line of Hawthorne Drive; thence northerly along the line bisecting the angle formed by the incorporation line of the City of Hercules and the northerly line of Hawthorne Drive to the center line of Rodeo Creek; thence in a general northerly direction along the center line of Rodeo Creek to the intersection thereof with the southwesterly extension of the center line of Seventh Street; thence northeasterly along said extension to the intersection thereof with the southwesterly extension of the line bisecting the angle formed by the northerly line of Seventh Street and the easterly line of Vaqueros Avenue ; thence northeasterly along last said exten- sion and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the northerly line of Seventh Street and the west- erly line of Napa Avenue; thence southeasterly along last said described bisecting line, linetothenortherlylineofSeventhStreet, thence easterly along the northerly of Seventh Street to the easterly line of Napa Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Napa Avenue and the northerly line of Seventh Street to the intersection thereof with the line bisecting the angle formed by the northerly line of Seventh Street and the westerly l-ine of Vallejo Avenue;, thence southeasterly along last said described bisecting line to the northerly line of Seventh Street; thence easterly along the northerly line of Seventh Street to the east— erly line of Vallejo Avenue; thence northeasterly along the line bisecting the angle formed by the northerly line of seventh Street and the easterly line of Vallejo Avenue to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Sonoma Avenue; thence in a general northeasterly direction along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Mahoney Street and the westerly line of Sonoma Avenue; thence northeasterly along last said described bisecting line to the southerly line of Mahoney Street; thence easterly along the southerly line of Mahoney Street to the east erly line of Sonoma Avenue; thence southeasterly along the line bisecting the angle formed by the easterly line of Sonoma Avenue and the southerly line of Mahoney Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Seventh Street; thence easterly along last said described parallel line to the northeasterly line of California Street; thence southeasterly along the northeasterly E line of California Street to the southeasterly line of that tract of land now or for- merly owned by the Rodeo Elementary School District; thence northeasterly along the boundary line of said School District parcel to the boundary line of that tract of land now or formerly owned by Union Oil Company; thence southeasterly along the bound- ary line of said Union Oil Company Tract to the boundary line of the East By Municipal Utility District, said point being also on the northwesterly line of State Freeway Highway No. 40; thence in a general southwesterly direction along the northwesterly line of said freeway to the point of beginning. RODEO PRECINCT NO. 5 Beginning at the intersection of the westerly line of Napa Avenue with the northerly line of Seventh Street; thence from said point of beginning northwesterly along the line bisecting the angle formed by the northerly 'Line of Seventh Street and the westerly line of Napa Avenue to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Vaoueros Avenue; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the z i angle formed by the southerly line of Sixth Street and the easterly line of Vaqueros j Avenue; thence northwesterly along the last said described bisecting line to the i i 1;— t. October 20, 1959 - continued 1 easterly line of Vaqueros Avenue; thence northerly along the easterly line of Vaqueros Avenue to the northerly line of Sixth Street; thence northeasterly along the line bi- secting the angle formed by the northerly line of Sixth Street and the easterly line of Vaqueros Avenue to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Vaqueros Avenue; thence northerly along last said described Irv. parallel line to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Fourth Street; thence easterly along last said described parallel line to a line drawn parallel with and approximately 100 feet westerly from the west- erly line of Napa Avenue; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Napa Avenue and the northerly line of Mahoney Street; thence southeasterly alonglastsaiddescribedbisectinglinetothenortherlylineofMahoneyStreet; thence easterly along the northerly line of Mahoney Street to the easterly line of Napa Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Napa Avenue and the northerly line of Mahoney Street to the intersection there- of with the line bisecting the angle formed by the westerly line of Suisun Avenue and the northerly line of Mahoney Street; thence southeasterly along last said described bidsecting line to the northerly line of Mahoney Street; thence easterly along the northerly line of Mahoney Street to the easterly line of Suisum Avenue; thence north- easterly along the line bisecting the angle forded by the easterly line of Suisum Avenue and the northerly line of Mahoney Street to the intersection thereof with' the line bisecting the angle formed by the westerly line of Vallejo Avenue and the north- erly line of Mahoney Street; thence southeasterly along last said described bisecting line to the northerly lire of Mahoney Street; thence easterly along the northerly line of Mahoney Street to the easterly line of Vallejo Avenue; thence northeasterly along the line bisecting the angle formed by the northerly line of Mahoney Street and the easterly line of Vallejo Avenue to the intersection thereof with the line bisecting the angle formed by the westerly line of Sonoma avenue and the northerly line of Mahoney Street; thence southeasterly along last said described bisecting line to the northerly line of Mahoney Street; thence easterly along the northerly line of Mahoney Street to the easterly line of Sonoma Avenue; thence northeasterly along the line bisecting the angle formed by the northerly line of Mahoney Street and the easterly line of Sonoma Avenue to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Mahoney Street; thence easterly along last said described parallel line to the westerly line of California Street; thence southeasterly along the westerly line of California Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Mahoney Street; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Sonoma Avenue and the southerly line of Mahoney Street; thence northwesterly along last said described bisecting line to the southerly line of Mahoney Street; thence westerly along the southerly line of Mahoney Street to the westerly line of Sonoma avenue; thence southwesterly along the line bisecting the angle formed by the westerly line of Sonoma avenue and the southerly line of Mahoney Street to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Sonoma Avenue; thence in a general southerly direction along last said describe parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Vallejo Avenue and the northerly line of Seventh Street; thence southwesterly along last said described bisecting line to the northerly line of Seventh Street; thence westerly along the northerly line of Seventh Street to the westerly line of Vallejo Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of Seventh Street and the westerly line of Vallejo Avenue to the intersection thereof with the line bisecting the angle formed by the easterly line of Napa Avenue and the northerly line of Seventh Street; thence southwesterly along last said described bisecting line to the northerly line of Seventh Street; thence westerly along the northerly line of Seventh Street to the point of beginning. RODEO PRECINCT NO. 6 Beginning at the intersection of the southwesterly line of the Bayo Vista Housing Project and a line drawn parallel with and approximately 100 feet northerly from the northerly line of Mariposa Street; thence from said point of beginning westerly along last said described parallel line to the intersection thereof with the line bi- secting the angle formed by the northerly line of Mariposa Street and the westerly line of Vaqueros Avenue; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to a line drawn parallel with and approxi- mately 100 feet easterly from the easterly line of Vaqueros Avenue; thence southerly along last said described parallel line to the intersection thereof with the line bi- secting the angle formed by the easterly line of Vaqueros Avenue and the northerly line of Third Street; thence southwesterly along last said described bisecting line and alon the southwesterly extension thereof to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Third Street; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Railroad Avenue and the northerly line of Investment Street; thence southwesterly along last said described bisecting line to the northerly line of Investment Street; thence westerly along the northerly line of Investment Street to the westerly line of Railroad Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of Investment Street and the westerly line of Railroad Avenue to the intersection thereof with the line bisecting the angle formed by the easterly line of Parker Avenue and the easterly extension of the northerly line of Third Street; thence southwesterly along last said described bisecting line to the easterly extension of the northerly line of Third Street; thence westerly along said extension to the westerly line of Parker Avenue; thence northwesterly along the line bisecting the angle formed by the westerly line of Parker Avenue and the northerly line of Third Street to the intersection thereof with the line bisecting the angle formed by the southwesterly line of Pacific Avenue and the westerly line of Parker Avenue; thence northeasterly along last said described bisecting line to the westerly line of Parker Avenue; thence northerly along the westerly line of Parker Avenue to the north- easterly line of Pacific Avenue; thence northwesterly along the line bisecting the angle formed by the northeasterly line of Pacific Avenue and the westerly line of Parker Avenue to the intersection thereof with the line bisecting the angle formed by the southerly line of Second Street and the westerly line of Parker Avenue; thence northeasterly along last said described bisecting line to the westerly line of Parker Avenue; thence northerly along the westerly line of Parker Avenue to the northerly line of Second Street; thence northwesterly along the line bisecting the angle formed i October 20, 1959 - continued by the westerly line of Parker Avenue and the northerly line of Second Street to a line; drawn parallel with and approximately 100 feet westerly from the westerly line of Parker Avenue; thence northerly along last said described parallel line to the inter- section thereof with the line bisecting the angle formed by the southerly line of First Street and the westerly line of Parker Avenue; thence north easterly along last said described bisecting line to the westerly line of Parker Avenue; thence northerly along the westerly line of Parker Avenue to the northerly line of First Street; thence northwesterly along the line bisecting the angle formed by the northerly line of First ' Street and the westerly line of Parker Avenue to the intersection thereof with the line bisecting the angle formed by the southerly line of San Pablo Avenue and the west- erly line of Parker Avenue; thence northeasterly along last said described bisecting line to the westerly line of Parker Avenue; thence northerly along the northerly ex- tension of the westerly line of Parker Avenue to the center line of the Southern Pacific Railroad Right of Play; thence northeasterly along the center line of said Right of Way to the intersection thereof with the northwesterly extension of the southwest- erly line of the Bayo Vista Housing Project; thence southeasterly along said extension and along the southwesterly line of said housing project to the point of beginning. I I i RODEO PRECINCT NO. 7 Beginning at the intersection of the southerly line of Third Street and the easterly line of Rodeo Avenue; thence from said point of beginning southeasterly along the line bisecting the angle formed by the southerly line of Third Street and the easterly line of Rodeo Avenue to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Rodeo Avenue; thence southerly along last said de- scribed parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Rodeo Avenue and the northerly line of Fourth Street; thence southwesterly along last said described bisecting line to the northerly line of i Fourth Street; thence westerly along the northerly line of Fourth Street to the west- erly line of Rodeo Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of Fourth Street and the westerly line of Rodeo Avenue to the intersection thereof with the line bisecting the angle formed by the easterly line of Lake Avenue and the northerly line of Fourth Street; thence southwesterly along last said described bisection line to the northerly line of Fourth Street; thence westerly along the northerly line of Fourth Street to the westerly line of Lake Avenue;; thence northwesterly along the line bisecting the angle formed by the northerly line of Fourth Street and the westerly lien of Lake Avenue to the intersection thereof with : the line bisecting the angle formed by the easterly line of Garretson Avenue and the northerly line of Fourth Street; thence southwesterly along last said described bi- secting line to the northerly line of Fourth Street; thence westerly along the north- erly line of Fourth Street to the westerly line of Garretson Avenue; thence northwest- erly along the line bisecting the angle formed by the northerly line of Fourth Street I and the westerly line of Garretson avenue to the intersection thereof with the line bi- secting the angle formed by the easterly line of Harris Avenue and the northerly line of Fourth Street; thence southwesterly along last said described bisecting line to I the easterly line of Harris Avenue; thence southerly along the easterly line of Harris Avenue to the southerly line of Fourth Street; thence southeasterly along the line bi- secting the angle formed by the southerly line of Fourth Street and the easterly line of Harris Avenue to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Harris Avenue; thence southerly along last said described parallel line to the incorporation line of the City of Hercules; thence northwesterly along said incorporation line to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Second Street; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Sharon Avenue and the southerly line of Second Street; thence northeasterly along last said described bisecting line to the southerly line of Second Street; thence easterly along the southerly line of Second Street to the east- erly line of Shawn Avenue; thence southeasterly along the line bisecting the angle formed by the southerly line of Second Street and the easterly line of Sharon Avenue to the intersection thereof with the line bisecting the angle formed by the westerly i line of Harris Avenue and the southerly line of Second Street; thence northeasterly along last said described bisecting line to the southerly line of Second Street; thence easterly along southerly line of Second Street to the easterly line of Harris Avenue; thence southeasterly along the line bisecting the angle formed by the easterly line of Harris Avenue and the southerly line of Second Street to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Harris Avenue; thence southerly along last said described parallel line to the intersection thereof with the , line bisecting the angle formed by the westerly line of Garretson Avenue and the north- erly line of Third Street; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the intersection thereof with the line bisecting the angle formed by the southerly line of Third Street and the west- erly line of Lake Avenue; thence northeasterly along last said described bisecting line to the southerly line of Third Street; thence easterly along the southerly line of Third Street to the easterly line of Lake Avenue; thence southeasterly along the line bisecting the angle formed by the easterly line of Lake avenue and the southerly line of Third Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Third Street and the westerly line of Rodeo Avenue; thence northeasterly along last said described bisecting line to the southerly line of Third Street; thence easterly along the southerly line of Third Street to the point; of beginning. I RODEO PRECINCT NO. 8 Beginning at the intersection of the northerly line of Fourth Street and the westerly line of Parker Avenue; thence from said point of beginning northwesterly along the line bisecting the angle formed by the northerly line of Fourth Street and the westerly line of Parker Avenue to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Parker Avenue; thence northerly along last said de scribed parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Third Street and the westerly line of Parker Avenue; thence northeasterly a long last said described bisecting line to the westerly line of Parker Avenue- thence northerly along the westerly line of Parker Avenue to the north- erly line of fihird Street; thence easterly along the easterly extension of the norther- ly line of Third Street to the easterly line of Parker Avenue; thence northeasterly i 3 5 }_ iY October 20, 1959 - continued I A; along the line bisecting the angle formed by the easterly line of Parker Avenue and the northerly line of Imrestment Street to the intersection thereof with the line bi- secting the angle formed by the northerly line of Investment Street and the westerly line of Railroad Avenue; thence southeasterly along last said described bisecting line to the northerly line of Investment Street; thence easterly along the northerly line of Investment Street to the easterly line of Railroad Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Railroad Avenue and the northerly line of Investment Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Investment Street; thence easterly along last said described line to the intersection thereof with the line bisecting the angle formed by the southerly line of Third Street and the westerly line of Vaqueros Avenue; thence northeasterly along last said described bisecting line and along the northeast- erly extension thereof to the intersection thereof with the northwesterly extension of the line bisecting the angle formed by the southerly line of Third Street and the east- erly line of Vaqueros Avenue; thence southeasterly along said extension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Vaqueros Avenue; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of Fourth Street and the westerly line of Pinole Avenue; thence southeasterly along last said described bisecting line to the northerly line of Fourth Street; thence easterly along the northerly line of Fourth Street to the easterly line of Pinole Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Pinole Avenue and the northerly line of Fourth Street to the intersection thereof with the line bisecting the angle fromed by the northerly line of Fourth Street and the westerly line of Napa Avenue; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the in- tersection thereof with the line bisecting the angle formed by the southerly line of Fourth Street and the westerly line of Napa Avenue; thence southwesterly along said extension and along the last said described bisecting line to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Fourth Street; thence westerly along last said described parallel line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Vaqueros Avenue; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Vaqueros avenue and the north- erly line of Sixth Street; thence southwesterly along last said described bisecting line to the easterly line of Vaqueros Avenue ; thence southerly along the easterly line of Vaqueros Avenue to the southerly line of Sixth Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Sixth Street and the east- erly line of Vaqueros Avenue to the intersection thereof with the line bisecting the angle formed by the easterly line of Vaqueros Avenue and the northerly line of Seventh Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the center line of Seventh Street; thence westerly along the center line of Seventh Street to the center line of Rodeo Creek; thence in a general southerly direction along the center line of Rodeo Creek to the intersection thereof with the line bisecting the angle formed by the northerly line of Hawthorne Drive and the easterly line of Willow Road; thence southerly along last said described bisecting line to the incorporation line of the City of Hercules; thence northwesterly along said incorporation line to the center line of Parker Avenue; thence northerly along the center line of Parker Avenue to the intersection thereof with the southeast- erly extension of the line bisecting the angle formed by the westerly line of Parker Avenue and the northerly line of 7th Street; thence northwesterly along said extension and along last said described bisecting line to a line drawn parallel with and approxi- mately 100 feet westerly from the westerly line of Parker Avenue; thence northerly alon ' last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Sixth Street and the westerly line of Parker Avenue; thence northeasterly along last said described bisecting line to the westerly line of Parker Avenue; thence northerly along the westerly line of Parker Avenue to the northerly line of Sixth Street; thence northwesterly along the line bisecting the angle formed by the northerly line of Sixth Street and the westerly line of Parker Avenue to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Parker Avenue; thence northerly along last said described parallel line to the in- tersection thereof with the line bisecting the angle formed by the southerly line of Fourth Street and the westerly line of Parker Avenue ; thence northeasterly along last said described bisecting line to the westerly line of Parker Avenue; thence northerly along the westerly line of Parker Avenue to the point of beginning. RODEO PRECINCT NO. 9 Beginning at the intersection of the easterly line of Vaqueros Avenue and the northerly line of Fourth Street; thence from said point of beginning northeasterly along the line bisecting the angle forced by the easterly line of Vaqueros Avenue and the northerly line of Fourth Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Fourth Street; thence easterly along last said described parallel line to the boundary line of the Bayo Vista Housing Project; thence southeasterly along said boundary line and along the southeasterly extension thereof to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Mahoney Street; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the east- erly line of Sonoma Avenue and the northerly line of Mahoney Street; thence southwest- erly along last said described bisecting line to the northerly line of Mahoney Street; thence westerly along the northerly line of Mahoney Street to the westerly line of Sonoma Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of Mahoney Street and the westerly line of Sonoma Avenue to the inter- section thereof with the line bisecting the angle formed by the northerly line of Mahoney Street and the easterly line of Vallejo Avenue ; thence southwesterly along lastl said described bisecting line to the northerly line of Mahoney Street; thence westerly along the northerly line of Mahoney Street to the westerly line of Vallejo Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of Mahoney Street and the westerly line of Vallejo Avenue to the intersection thereof with the line bisecting the angle formed by the northerly line of Mahoney Street and the 1 easterly line of Suisun Avenue; thence southwesterly along last said described bisect- ing line to the northerly line of Mahoney Street; thence westerly along the northerly line of Mahoney Street to the westerly line of Suisun Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of Mahoney Street and IE i October 20, 1959 - continued i the westerly line of Suisun Avenue to the intersection thereof with the line bisecting the angle formed by the northerly line of Mahoney Street and the easterly line of Napa Avenue; thence southwesterly along the last said described bisecting line to the north- erly line of Mahoney Street; thence westerly along the northerly line of Mahoney Street to the westerly line of Napa Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of Mahoney Street and the westerly line of Napa Avenue to a line drawn parallel with and aporoximately 100 feet westerly from the westerly line of Napa Avenue; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Fourth Street and the westerly line of Napa Avenue; thence northeasterly along l last said described bisecting line and along the northerly extension thereof to a line drawn parallel with and approximately 100 feet northerly from the northerly .line of Fourth Street; thence easterly along last said described parallel line to the inter- section thereof with the line bisecting the angle formed by the northerly line of Fourth Street and the westerly line of Vallejo Avenue; thence southeasterly along last j said described bisecting line to the northerly line of Fourth Street; thence easterly along the northerly line of Fourth Street to the point of beginning. RODEO PRECINCT NO. 10 Beginning at the intersection of the northwesterly extension of the south- westerly line of the Bayo Vista Housing Project and the center line of the Southern Pacific Railroad Right of Way; thence from said point of beginning in a general north- erly direction along the center line of said Right of Way to the boundary line of the i Pinole-Hercules-Rodeo Judicial District; thence easterly along said boundary line to the boundary line of the Selby School District; thence along the boundary line of said School District in a general counterclockwise direction to the boundary line of theIPinole-Hercules-Rodeo Judicial District; thence along said Judicial District boundary line in a general clockwise direction to the boundary line of the East Bay Municipal Utility District; thence along the boundary line of said Utility District in a general a clockwise direction to the boundary line of that tract of land now or formerly owned j by the Union Oil Company; thence along the boundary line of said Oil Company tract in a general clockwise direction to the boundary line of that tract of land now or former- ly owned by the Rodeo Elementary School District; thence along the boundary line of said School District tract in a general clockwise direction to a line drawn parallel i with and approximately 100 feet southerly from the southerly line of Mahoney Street; thence westerly along last said described parallel line to the intersection thereof with the southeasterly extension of the southwesterly line of the Bayo Vista Housing Project; thence northwesterly along said extension and along the southwesterly line of said Housing Project and along the northwesterly extension thereof to the point of be- ginning. i RODEO PRECINCT NO. 11 Beginning at the intersection of the boundary line of the Pinole-Hercules- Rodeo Judicial Districttt with the boundary line of the Selby Elementary School District,, thence from said point of beginning along the boundary line of said School District in j a general clockwise direction to the boundary line of the Pinole-Hercules-Rodeo Judi- cial District; thence easterly along the boundary line of said Judicial District to the point of beginning. j SELBY PRECINCT NO. 1 Beginning at the intersection of the boundary line of Contra Costa CountyIwiththeboundarylineoftheFirstSupervisorialDistrict; thence from said point of beginning southerly along the boundary line of said Supervisorial District to the boundary line of the Pinole-Hercules-Rodeo Judicial District; thence westerly along the boundary line of said Judicial District to the southwesterly boundary line of the Selby Elementary School District, said point being also on the boundary line of the East Bay Municipal Utility District; thence along the boundary line of said Utility District in a general counterclockwise direction to the boundary line of the Pinole- Hercules-Rodeo Judicial District; thence northwesterly along said Judicial District boundary line to the boundary line of Contra Costa County; thence in a general easterly direction along said county boundary line to the point of beginning. j SELBY PRECINCT NO. 2 Beginning at the intersection of the southwesterly line of the Selby Elemen- tary School District with the boundary line of the Pinole-Hercules-Rodeo Judicial District, said point being also on the boundary line of the East Bay Municipal Utility District; thence from said point of beginning along the boundary line of the herein- above described Judicial District in a general counterclockwise direction to the i boundary line of the East Bay Municipal Utility District; thence along the boundary line of said Utility District in a general clockwise direction to the point of be- ginning. i CROCKETT PRECINCT NO. 1 I i Beginning at the intersection of the boundary line of the County of Contra Costa with the northerly extension of the westerly line of Vallejo Street; thence from said point of beginning southerly along said extension to the southerly line of Loring . Street; thence southwesterly along the line bisecting the angle formed by the south- erly line of Loring Street and the westerly line of Vallejo Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Winslow Street; thence westerly along las said described parallel line to the intersection i thereof with the line bisecting the angle formed by the northerly line of Winslow Street and the easterly line of Jackson Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Winslow i Street; thence westerly along last said described parallel line to the intersection 347 October 20, 1959 - continued a, thereof with the line bisecting the angle formed by the southerly line of Winslow Street and the easterly line of Bay Street; thence northwesterly along last said de- scribed bisecting line to the southerly line of Winslow Street; thence westerly along the southerly line of Winslow Street to the westerly line of Bay Street; thence south- westerly along the line bsecting the angle formed by the southerly line of Winslow Street and the westerly line of Bay Street to a line drawn parallel with and approxi- mately 100 feet southerly from the southerly line of Winslow Street; thence westerly along last said described parallel line to the intersection thereof with the line bi- secting the angle formed by the southerly line of Winslow Street and the easterly line of West Street; thence northwesterly along last said described bisecting line to the southerly line of Winslow Street; thence westerly along the southerly line of Winslow Street to the westerly line of West Street; thence southwesterly along the line bi- secting the angle formed by the southerly line of Winslow Street and the westerly line of West Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Winslow Street; thence westerly along last said described parall line to the intersection thereof with the line bisecting the angle formed by the south- i erly line of Winslow Street and the easterly line of Holph Street- thence northwesterly along last said described bisecting line to the easterly line of Aolph Street; thence northerly along the easterly line of Rolph Street to the northerly line of Winslow Street; thence northeasterly along the line bisecting the angle formed by the easterly line of Rolph Street and the northerly line of Winslow Street to the intersection there- of with the line bisecting the angle formed by the easterly line of Rolph Street and the southerly line of Loring Street; thence northwesterly along last said described bi- secting line to the easterly line of Rolph Street; thence northerly along the northerly extension of the easterly line of Rolph Street to the boundary line of the County of Contra Costa; thence in a generaleasterly direction along the boundary line of said County to the point of beginning. CROCKETT PRECINCT NO. 2 Beginning at the intersection of the center line of Alexander with the north- erly line of Pamona Street; thence from said point of beginning westerly along the northerly line of Pamona Street to the westerly line of Alexander; thence northwesterly along the line bisecting the angle formed by the northerly line of Pamona Street and the westerly line of Alexander to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Pamona Street; thence westerly along last said described parallel line to the intersection thereof with the southerly extension of the , center line of Heald Street; thence northerly along said extension to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the westerly line of Heald Street and the northerly line of Edwards Street; thence north- westerly along said extension and along last said described bisecting line to the in- tersection thereof with the line bisecting the angle formed by the westerly line of Heald Street and the southerly line of Alhambra Street; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to thel center line of Alhambra Street; thence easterly along the center line of Alhambra Street to the intersection thereof with the northerly extension of the line bisecting the angle formed by the southerly line of Alhambra Street and the southwesterly line of Alexander; thence southerly along last said described bisecting line to a line drawn parallel with and approximately 140 feet southerly from the southerly line of Alexanderthenceinageneraleasterlydirectionalonglastsaiddescribedparallellinetothe intersection thereof with the line bisecting the angle formed by the northerly line of Edwards Street and the westerly line of Alexander; thence southeasterly along the last said described bisecting line and along the southeasterly extension thereof to the center line of Alexander; thence in a general southwesterly direction along the center line of Alexander to the point of beginning. CROCKETT PRECINCT NO. 3 Beginning at the intersection of the easterly line of the Crockett Judicial 1 District with the boundary line of the County of Contra Costa; thence from said point of beginning southerly along said Judicial District boundary line to the center line of Pamona Street; thence in a general westerly direction along the center line of Pamona Street to the center line of Winslow Street; thence northerly along the center line of Winslow Street to a line drawn parallel with and approximately 104 feet northerly from the northerly line of Pamona Street; thence in a general westerly direction along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of Pamona Street and the easterly line of Alexander; thence southwesterly along last said described bisecting line to the northerly line of Pamona Street; thence westerly along the northerly line of Pamona Street to the center line of ,Alexander; thence in a general northeasterly direction along the center line of Alexander to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the northerly line of Edwards Street and the westerly line of Alexander; thence northwesterly along said extension and along last said des- cribed bisecting line to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Alexander; thence in a general westerly direction along last 1. said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Alhambra Street and the southwesterly line of Alexander; thence northerly along last said described bisecting line and along the northerly extension thereof to the center line of Alhambra Street; thence westerly along the center line of Alhambra Street to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the northerly line of Alhambra Street and the westerly line of Heald Street; thence northwesterly along said extension ! and along the last said described bisecting line to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Winslow Street; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Winslow Street and the wester- ly line of Jackson Street; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to a line drawn parallel with and approximately 144 feet northerly from the northerly line of Winslow Street; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Vallejo Street and the southerlyi line of Loring Street; thence northeasterly along last said described bisecting line tol the westerly line of Vallejo Street; thence northerly along the northerly extension of the westerly line of Vallejo Street to the boundary line of the County of Contra Costa; i k October 20, 1959 - continued thence in a general easterly direction along the boundary line of said County to the point of beginning. CROCKETT PRECINCT NO. 4 Beginning at the southeasterly corner of the Crockett Judicial District; thence from said point of beginning westerly along the southerly line of said Judicial Dist- rict to the westerly line of that tract of land now or formerly owned by the C & H Sugar Refinery; thence northerly along the boundary line of said C & H Sugar Refinery Tract to the boundarti line of that tract of land now or formerly owned by the Carquinez Elementary School District; thence along the boundary line of said School District tract in a general clockwise direction to a line drawn parallel with and approximately 1100 feet easterly from the easterly line of Third avenue; thence northerly along last said described parallel line to the intersection thereof with the easterly extension of the southerly line of Ceres Street; thence easterly along said extension to a line drawn parallel with and approximately 100 feet westerly from the westerly line ofRolphStreet; thence northerly along last said described parallel line to the intersec- tion thereof with the line bisecting the angle formed by the southerly line of Loring Street and the westerly line of Rolph Street; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to the easterlylineofRolphStreet; thence southerly along the easterly line of Rolph Street to the southerly line of Loring Street; thence southeasterly along the line bisecting the angle formed by the easterly line of Rolph Street and the southerly line of Loring Street to the intersection thereof with the line bisecting the angle formed by the easterly line of Rolph Street and the northerly line of Winslow Street; thence south- westerly along last said described bisecting line to the easterly line of Rolph Street; thence southerly along the easterly line of Rolph Street to the southerly line ofWinslowStreet; thence southeasterly along the line bisecting the angle formed by the southerly line of Winslow Street and the easterly line of Rolph Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Winslow I Street; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Winslow Street and the westerly line of West Street; thence northeasterly along last said de- scribed bisecting line to the southerly line of Winslow Street; thence easterly along the southerly line of Winslow Street to the easterly line of West Street; thence south- easterly along the line bisecting the angle formed by the easterly line of West Street and the southerly line of Winslow Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Winslow Street; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Winslow Street and the westerly line of Bay Street; thence northeasterly along last said described bisecting line to the southerly j line of Winslow Street; thence easterly along the southerly line of Winslow Street to the easterly line of Bay Street; thence southeasterly along the line bisecting the angle formed by the easterly line of Bay Street and the southerly line of Winslow Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Winslow Street; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of Alhambra Street and the westerly line of Heald Street; thence southeasterly along last said described bisecting line to the westerly line of Heald Street ; thence southerly along the westerly line Heald Street to the southerly line of Alhambra Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Alhambra Street and the westerly line of Heald Street to the intersection thereof with E the line bisecting the angle formed by the westerly line of Heald Street and the north- erly line of Edwards Street; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the center line of Heald Street; thence southerly along the center line of Heald Street and along the southerly ex- tension thereof to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Pamona Street; thence in a general westerly direction along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Rolph Street and northerly line of Pamona Street• thence southwesterly along last said described bisecting line to the easterly line of Rolph Street to the southerly line of Pamona Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Pamona Street and the easterly line of Rolph Park Drive to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Pamona Street; thence in a general easterly direction along last said described parallel line to the boundary line of that tract of land now or formerly owned by the C & H Sugar Refinery; thence along said C & H Sugar Refinery Tract in a general clockwise direction to the boundary line of the Crockett Judicial District; thence southerly along the boundary line of said Judicial District to the point of beginning. E I CROCKETT PRECINCT NO. 5 k I Beginning at the intersection of the southerly line of Ceres Street and the westerly line of Third Avenue; thence from said point of beginning southwesterly along the line bisecting the angle formed by the southerly line of Ceres Street and the west- erly line of Third Avenue to the intersection thereof with the line bisecting the angle formed by the southerly line of Ceres Street and the easterly line of Second Avenue; thence northwesterly along last said described bisecting line to the southerly line of Ceres Street; thence westerly along the southerly line of Ceres Street to the westerly line of Second Avenue; thence southwesterly along the line bisecting the angle formed by the southerly line of Ceres Street and the westerly line of Second Avenue to the in- 1 tersection thereof with the line bisecting the angle formed by the southerly line of Ceres Street and the easterly line of First Avenue ; thence northwesterly along last said described bisecting line to the southerly line of Ceres Street; thence westerly along the southerly line of Ceres Street to the westerly line of First Avenue; thence i southwesterly along the line bisecting the angle fozmed by the southerly line of Ceres Street and the westerly line of First Avenue to the intersection thereof with the line 1 bisecting the angle formed by the southerly line of Ceres Street and the easterly line I of Fifth Avenue; thence northwesterly along last said described bisecting line to the southerly line of Ceres Street; thence westerly along the southerly line of Ceres Street to the westerly line of Fifth Avenue; thence southwesterly along the line bi- secting the angle formed by the southerly line of Ceres Street and the westerly line of Fifth Avenue to the intersection thereof with the line bisecting the angle formed i i t 49` ' October 20, 1959 - continued by the southerly line of Ceres Street and the easterly line of Sixth Avenue; thence northwesterly along last said described bisecting line to the center line of State 3 Freeway Highway No. 40; thence in a general northerly direction along the center line of said Freeway to the boundary line of the County of Contra Costa; thence easterly along the boundary line of said County to the intersection thereof with the northerly extension of the easterly line of Rolph Street; thence southerly along said extension to the intersection thereof with the northeasterly extension of the line bisecting the angle formed by the southerly line of Loring Street and the westerly line of Rolph Street; thence southwesterly along said extension and along last said described bi- secting line to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Rolph Street; thence southerly along last said described parallel line to the intersection thereof with the easterly extension of the southerly line of Ceres Street; thence westerly along said extension to the point of beginning. CROCKETT PRECINCT N0. b Beginning at the intersection of the southerly line of Ceres Street and the westerly line of Third Avenue; thence from said point of beginning easterly along the easterly extension of the southerly line of Ceres Street to the intersection thereof with the northerly extension of the westerly line of that tract of land now or formerly# owned by the Carquinez Elementary School District; thence southerly along said exten- sion and along the westerly line of said School District tract to a line drawn parallelwithandapproximately100feetsoutherlyfromthesoutherlylineofPamonaStreet; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Second Avenue and the northerly line of Flora Street; thence southwesterly along last said described bisect- ing line to the northerly line of Flora Street; thence westerly along the northerly line of Flora Street to the westerly line of Second Avenue; thence northwesterly along the line bisecting the angle formed by the westerly line of Second Avenue and the northerly line of Flora Street to the intersection thereof with the line bisecting the angle formed by the easterly line of First Avenue and the anortherly line of Flora Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the northerly line of Lillian Street ; thence west- erly along the northerly line of Lillian Street to the westerly line of Fifth Avenue; thence northwesterly along the line bisecting the angle formed by the westerly line of Fifth Avenue and the northerly line of Lillian Street to the intersection thereof with the line bisecting the angle formed by the easterly line of Sixth Avenue and the north- erly line of Lillian Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Frances Street; thence westerly along last said described parallel line and along the westerly extension there- of to the center line of State Freeway Highway No. 40; thence northeasterly along the center line of said Freeway to the intersection thereof with the northwesterly exten- sion of the line bisecting the angle formed by the easterly line of Sixth Avenue and the southerly line of Ceres Street; thence southeasterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the southerly line of Ceres Street and the westerly line of Fifth Avenue; thence northeasterly along last said described bisecting line to the southerly line of Ceres Street; thence easterly along the southerly line of Ceres Street to the easterly line of Fifth Avenue; thence southeasterly along the line bisecting the angle j formed by the southerly line of Ceres Street and the easterly line of Fifth Avenue to II the intersection thereof with the line bisecting the angle formed by the southerly line of Ceres Street and the westerly line of First Avenue; thence easterly along the southerly line of Ceres Street to the easterly line of First Avenue; thence southeast- erly along the line bisecting the angle formed by the southerly line of Ceres Street and the easterly line of First Avenue to the intersection thereof with the line bi- secting the angle formed by the southerly line of Ceres Street and the westerly line of Second Avenue; thence northeasterly along last said described bisecting line to the southerly line of Second Avenue ; thence easterly along the southerly line of Ceres Street to the easterly line of Second Avenue; thence southeasterly along the line bi- secting the angle foamed by the southerly line of Ceres Street and the easterly line of Second Avenue to the intersection thereof with the line bisecting the angle formed by the southerly line of Ceres Street and the westerly line of Third Avenue; thence northeasterly along last said described bisecting line to the point of beginning. CROCKETT PRECINCT NO. 7 Beginning at the intersection of the easterly boundary line of the First Supervisorial District and the boundary line of the County of Contra Costa; thence from said point of beginning in a general easterly direction along the boundary line of said County to the center line of State Freeway Highway No. 40; thence in a general southwesterly direction along the center line of said Freeway to the boundary line of the First Supervisorial District; thence along said boundary line in a general counter- clockwise direction to the point of beginning. CROCKETT PRECINCT N0. 8 Beginning at the intersection of the center line of State Freeway Highway No. 40 and the westerly extension of the line drawn parallel with and approximately 100 feet northerly from the northerly line of Frances Street; thence from said point of beginning easterly along the hereinabove described extension to the intersection there- of with the southwesterly extension of the line bisecting the angle formed by the east- erly line of Sixth Avenue and the northerly line of Lillian Street; thence northeasterlyalonglastsaiddescribedextensionandalonglastsaiddescribedbisectinglineto the intersection thereof with the line bisecting the angle formed by the northerly line of Lillian Street and the westerly line of Fifth Avenue; thence southeasterly along last said described bisecting line to the northerly line of Lillian Street; thence easterly along the northerly line of Lillian Street to the easterly line of Fifth Ave- nue; thence northeasterly along the line bisecting the angle formed by the easterly line of Fifth Avenue and the northerly line of Lillian Street and along the north- easterly extension thereof to the intersection thereof with the line bisecting the angle formed by the northerly line of Flora Street and the westerly line of Second Avenue; thence southeasterly along last said described bisecting line to the northerly I October 20, 1959 - continued j line of Flora Street; thence easterly along the northerly line of Flora Street to the easterly line of Second Avenue; thence northeasterly along the line bisecting the angle formed by the northerly line of Flora Street and the easterly line of Second Avenue to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Pamona Street; thence easterly along last said described parallel line to the boundary line of that tract of land now or formerly owned by the Carquinez Elementary School District; thence along the boundary line of said School District tract in a general counterclockwise direction to the boundary line of that tract of land now or formerly owned by the C & R Sugar Refinery; thence southerly along the boundary line of said C & H Sugar Refinery tract to the boundary line of the First i Supervisorial District; thence along said Supervisorial District boundary line in a j general counterclockwise direction to the center line of State Freeway Highway No. 40; thence northeasterly along the center line of said Freeway to the point of beginning. CROCKETT PRECINCT NO. 9 i Beginning at the intersection of the center line of Alexander with the north- erly line of Pamona Street; thence from said point of beginning easterly along the northerly line of Pamona Street to the easterly line of Alexander; thence northeasterly along the line bisecting the angle formed by the easterly line of Alexander and the northerly line of Pamona Street to a line drawn parallel with and approximately 100 j feet northerly from the northerly line of Pamona Street; thence easterly along last said described parallel line to the center line of Winslow Street; thence southerly along the center line of Winslow Street to the center line of Pamona Street; thence in . a general easterly direction along the center line of Pamona Street to the boundary line of the Port Costa Judicial District; thence southerly along the boundary line of the Port Costa Judicial District to the boundary line of that tract of land now or formerly owned by the C & H Sugar Refinery; thence along the boundary line of said C H Sugar Refinery tract in a general counterclockwise direction to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Pamona Street; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Rolph Park Drive and the southerly line of Pamona Street; thence northwesterly along last said described bisecting line to the southerly line of Pamona Street; thence northerly to the intersection of the northerly line of Pamona Street and the easterly line of j Rolph Street; thence northeasterly along the line bisecting the angle formed by the easterly line of Rolph Street and the northerly line of Pamona Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Pamona Street; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of Pamona Street and the westerly line of Alexander; thence southeasterly along last said described bi- secting line to the northerly line of Pamona Street; thence easterly along the north- erly line of Pamona Street to the point of beginning. i PORT COSTA PRECINCT Beginning at the intersection of the easterly line of the Crockett Judicial i District with the boundary line of the County of Contra Costa; thence in a general easterly direction along the boundary line of said County 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 First Supervisorial District; thence along the boundary line of said Supervisorial District in a general counterclockwise direction to the easterly line of the Crockett Judicial District; thence northerly along the easterly line of said Judicial District to the point of beginning. IT IS FURTHER ORDERED that the boundaries of the balance of the election i precincts of Contra Costa County shall remain as heretofore fixed by this Board. 1 The foregoing order is passed by the unanimous vote of the Board. J Inthe Matter of Bids for sale of County Property Oak Park Boulevard site for proposed Central Library Building. This being the time fixed for the sale of a vacant square-shaped parcel of land containing approximately 6.25 acres, located on Oak Park Boulevard, Pleasant Hill, i and notice having been given for the time and in the manner required by law; and At the hour of 11:02 a.m. , before the bids are opened by the Clerk, a represen- tative of the Pleasant Hill Library Corporation, Suite 406, 9350 Wilshire Boulevard, Beverly Hills, California, having appeared and offered a bid; and The District Attorney having advised the Board that although the bid closing was fixed at not later than 11 a.m., none of the bids had been opened; and therefore he recommended that the bid be accepted; and The Board accepts the bid and the Clerk opens same. A communication from said I corporation is read by the Clerk; and i On advice of the District Attorney, and on motion of Supervisor Coll seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said communication is AEJECTED as not being a proper bid and returned to said Pleasant Hill Library Corporation's representative. The foregoing order is passed by the unanimous vote of the Board. Thereupon, the Clerk proceeds to open bids from the following: Louis Lesser Enterprises, Ltd., 8737 Wilshire Boulevard, i Beverly Hills, California; 1 I i 351 October 20, 1959 - continued McCloskey do Co., 8451 San Leandro Street, Oakland, California; Everett S. M. Brunsell Corporation and King-Davis Corporation kz J.V.), 1401 Middle Harbor Road, Oakland, California; And the Chairman asked if there were any oral bids. There being none, the bidding was declared CLOSED; and On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said bids are taken under consideration until Tuesday, November 3, 1959, at 11 a.m. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids pertaining to the construction and leasing of pro- posed Central Library and office lbuilding on Oak Park Boulevard, Pleasant Hill. This being the time fixed for receiving proposals for financing constructing and leasing to the County of Contra Costa a building to be known as the 6entral County Library and Office Building and located on Oak Park Boulevard, Pleasant Hill; and notice having been given for the time and in the manner required by law; and At the hour of 11:02 a.m., before the bids are opened by the Clerk, a represen tative of the Pleasant Hill Library Corporation, Suite 408, 9350 Wilshire Boulevard, Beverly Hills, California, having appeared and offered a bid; and The District Attorney having advised the Board that although the bid closing was fixed at not later than 11 a.m., none of the bids have been opened; and therefore he recommended that the bid be accepted; and The Board accepts the bid and the Clerk opens same. A communication from said corporation is read by the Clerk; and j On advice of the District Attorney, and on motion of Supervisor Collseconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said communication is EJECTED as not being in conformance and returned to said Pleasant Hill Library Corporation's representative. The foregoing order is passed by the unanimous vote of the Board. Thereupon, the Clerk opens bids from the following: Louis Lesser Enterprises, Ltd. , 8737 Wilshire Boulevard, Beverly Hills, California; McCloskey & Co. , 8451 San Leandro Street, Oakland, California; Everett S. M. Brunaell Corporation and King- Davis Corporation (J.V. ), 1401 Middle Harbor Road, Oakland, California; On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that consideration of said bids is continued to November 3, 1959, at 1! 11 a.m., and the following are designated as a Committee to review said bids: Architect, Public Works Director, Right-of-Wap Agent, Auditor-Controller,, Administrator, and District Attorney. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Communication from C. M. Teigland, 62 Davis Road, Orinda, with reference to desirability of de- velopment of his property. This Board having received a communication from Mr. C. M. Teigland, owner of parcel of land in San Ramon which he has started to prepare toward an industrial park and in which he requests information as to when said area can be properly served with roads and utilities; NOW, THEREFORE and on motion of Supervisor Nielsen, seconded by Supervisor Silva, IT IS BY THE BOAD ORDERED that said communication is referred to the Public Works Director and the Planning Director to answer. J The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution requesting the East Bay Muni- cipal Utility District to open the San Pablo Reservoir and surrounding area to rec- h 4k reational uses. Pursuant to Chapter 493 of the Statutes of 1959, Article 2.5, commencing at y; Section 4470, Health and Safety Code; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THIS J c`2e20,•i'r r d t October 20, 1959 - continued BOARD RESOLVED that the East Bay Municipal Utility District be-and it is hereby urged to open the San Pablo Reservoir and surrounding area to recreational uses. The foregoing order is passed by the unanimous vote of the Board.I f And the Board takes recess to meet on Tuesday October 27 1959 at 9 A.M. in the Board Chambers, Hall of Records, Martinez, Calikornia. 1 Chairman ATTEST: W. T. P AAS% CLERK By eputy Clerk BEFORE THE BOARD OF SUPERVISORS R x TUESDAY, OCTOBER 27, 1959 THE BOARD MET IN REGULAR SESSION AT 9 A.K. IN THE BOARD CHAMBERS, HALL OF j RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Personnel Adjustment. On the recommendation of the County Administrator and on motion of Super-a visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BARD ORDERED that the follow= ing personnel adjustment be and the same is hereby APPROVED and AUTHORIZED, it being understood that said approval constitutes approval for the personnel and budget modi- fication required: k PERSONNEL ACTIONS Auditor-Controller Add one (1) Account Clerk, effective November 1, 1959. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing t Appropriation Adjustments. 1: On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the follow ing appropriation adjustments are APPROVED for the following county departments, to wit: f APPROPRIATION DECREASE INCREASE Tabulating Department Card box units 1003 650 Panel storage rack 115 Panel storage 45 Sorter rack 45 06 12 Box card file n 550 06 Base card file 85 r 06 D-Control panel cabinet 06 Steel shelving 1$x4$ 160 06 3402 Sorter rack 32 06 3405 Sorter rack stand " 55 06 407 Panel storage 910 500 Unappropriated Reserve Gen. Fd. " 652 Martinez Administration Buildings 174-204 Temporary Help 1,504 Department Service Credits 19504 Pittsburg Building 173-912 a Install sink (2 compartment ) in 3b5 Employee's room Unappropriated Reserve 365 The foregoing order is passed by the unanimous vote of the Board. z E s 353?' ' October 27, 1959 - continued r In the Fatter 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 Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess- ments: Requests dated October 13 , 1959 In accordance with the provisions of Section 4986 of the Revenue and Taxation Code: For the fiscal year 1957-58 Code 8206-Assessment No. 645 A. W. Bobo is assessed with personal property being for boat number 28 N 993 assessed valuation $400. This boat was not located in 6ontra Costa County on the lien date in 1957. Therefore, assessment no. 645, code 8206, should be cancelled. For the fiscal year 1958-59 Code 8206-Assessment No. 1024 A. W. Bobo is assessed with personal property being for boat number 28 N 993 Assessed valuation $400. This boat was not located in 6ontra Costa County on the lien date in 1958. Therefore, assessment no. 8206-1024, should be cancelled. Code 202-Assessment No. 144 P. R. Montoya is assessed with personal property, being for boat number 7 OB 1116, assessed valuation $70. This boat was destroyed prior to the lien date, there- t' fore;assessment no. 144, code 202, should be cancelled. For the fiscal year 1959-60 Following are a listing of Assessment Numbers, which are to be cancelled as erroneous assessments. These assessments are for boats which are doubly assessed, since they are included in the assessed valuation of the inventory of Boat City, A Corpora- tion, under tax bill number 300-2228. Code 300-Assessment No. 0018 - Boat No. 7 OB 771 - Assessed Valuation 050, Code 300-Assessment No. 0019 - Boat No. 7 OB 3207- Assessed Valuation 50. Code 300-Assessment No. 0171 - Boat No. 7 OB 3572-Assessed Valuation $210. Code 300-Assessment No. 0172 - Boat No. 7 OB 4429 - Assessed Valuation$20. Code 300-Assessment No. 0237 - Boat No. 7 OB 1621-Assessed Valuation $120. z Code 300-Assessment No. 0238 - Boat No. 7 OB 2629 -:assessed Valuation 50. Code 300-Assessment No. 0251 - Boat No. 7 OB 4231 -Assessed Valuation $20. Requests dated October 19. 1959 i; In accordance with the provisions of Section 4986 of Y the Revenue and Taxation Code: For the fiscal year 1959-60 Code 901-Assessment No. 2010, Walter Craig is assessed for personal property 4560, improvements $330, money $20, total $910. The assessment of these improvements is erroneous since they are a part of the building, which is assessed on the secured roll. Assessment No. 901-2010 should be corrected to show personal property $560, money $20, total $580. In accordance with Section 531 of the Revenue and Taxation Code, the follow- ing assessments should be added to the 1959-60 Unsecured Assessment Roll: Code 7305-Assessment No. 2363 Code 8501-Assessment No. 2010 Charles E. Spiva Alfred Pereira dba Western Plastering Company 2115 San Luis Road, Walnut Creek 3466 Echo Springs Road, Lafayette Assessed Valuation $10,800. Assessed Valuation $980. Code 202-Assessment No. 2540 Code 7606-Assessment No. 2027 Seven-Up Bottling Co. of San Francisco Lucille Hirsch, dba Hirsch Vending 6505 San Leandro Street, Oakland 890-38th Avenue, Santa Cruz Assessed Valuation $370. a Assessed Valuation $$0. Code 501-Assessment No. 2296 Code 7939-Assessment No. 2022 Seven-Up Bottling Co. of San Francisco Julius L. Nelson, dba 6505 San Leandro Street, Oakland Silver Sands Company P. 0. Box 5, Cowell Assessed Valuation $120. Assessed Valuation $4890.Code 701-Assessment No. 2535 Code 8304-Assessment No. 2153 Seven-Up Bottling Co. of San Francisco 6505 San Leandro Street, Oakland Ben L. Stetson dba Stetson Music Assessed Valuation $120. 424 Pala Avenue, Piedmont Assessed Valuation $190. Code 900-Assessment No. 2540 f October 27, 1959 - continued f 5{ Seven-Up Bottling Co. of San Francisco 6505 San Leandro Street, Oakland Assessed Valuation $370. Code 900-Assessment No. 2541 Wickes E. Glass 206 Magnolia Avenue, Piedmont fAssessedValuation $540. Requests dated October 20,, 1959 In accordance with Section 531 of the Revenue and Taxation code the follow- ing assessments should be added to the 1959-60 Unsecured Personal Property Roll. Code 202-Assessment No. 422 Woodrow L. Farley 2254 Holbrook Dr. Concord, Calif. Boat No. 7 OB 6312-Assessed Valuation $150.all Code 5302-Assessment No. 410 Associated Pipeline 509 Mayfair St. So. San Francisco Calif. Boat No. 28 H 187A-Assessed Valuation $550. Code 8504-Assessment No. 130 Alvin Glotch 2937 May Rd. El Sobrante Calif. Boat No. 7 6B 6309-Assessed Valuation $170. Code 8206-Assessment No. 1356 Frederick Hoffman 80 Mission Dr.x San Mateo Calif. x Boat No. 28 A 1393-Assessed Valuation $1360. µCode 8206-Assessment No. 1357 t C. Jefferson Sly 51 Parkside Dr.Berkeley, Calif. h Boat No. 28 E 220-Assessed Valuation $ 220.In accordance with the provisions of Section 4986 of a,the Revenue and Taxation Code:For the fiscal year 1959- 60 Code 202-Assessment No. 163 P. R. Montoya is assessed with personal property being for boat number 7 OB 1116, assessed valuation $70. This boat was destroyed prior to the lien date. There- I 4 fore, assessment No. 163, Code 202, should be cancelled. E Code 8206-Assessment No. 664Y Frank Snider is assessed with personal property being for boat number 28 E 220, assessed valuation $220: This boat was sold prior to the lien date to Mr. C.Jefferson Sly and is being added to the roll in his name. Therefore, assessment no.664, code 8206, should be cancelled.i ry Code 5302-Assessment No. 393 W. A. Privetti is assessed with personal property being for boat number 28 7 H 1878, assessed valuation $550. This boat was sold prior to the lien date to the i Associated Pipeline, and is being added to the roll in their name. Therefore, assess-ment no. 393, code 5302, should be cancelled. A Code 5302-Assessment No. 248 H. Lecas is assessed with personal g for boat number 28 G132pproperty beim assessed valuation $480. This boat was sunk prior to the lien date and was a complete !loss. Therefore, assessment no. 248, code 5302, should be cancelled. a Code 5306-Assessment No. 210 H. J. Robbins is assessed with personal property being for boat number 28 P 258, assessed valuation $100. This boat was sold prior to the lien date to FontanakBrs. Big Break Resort and subsequently disposed of. Therefore, assessment no. 210,code 5306, should be cancelled.Requests dated October 22, 1959 In accordance with Section 531 of the Revenue and Taxation Code, the follow- i ing assessments should be added to the 1959-60 Unsecured Assessment Roll:Code 9001-Assessment No. 2117 J. G. Pizante dba Pizante Music Company 335 Virginia Street, Vallejo Assessed Valuation $ 1160 Code 9001-Assessment No. 2118 F. W. Hutchinson dba Phonosong, 133 Georgia St., Vallejo Assessed Valuation $ 950 i October 27, 1959 - continued j Code 9001-Assessment No. 2119 F j James E. Anderson dba: San Pablo Music 1175 Grizzly Peak Boulevard, Berkeley s Assessed Valuation $850 5 Code 9007-Assessment No. 2004 a, 3 J. 0. McClinton & Max Andrews, dba M-A-C Vending Co. 212 Alhambra St., Vallejo r Assessed Valuation $530 1 k Code 202-Assessment No. 2541 f Otis Crowder dba: Your Music Company 1326 Washington Ave. , San Leandro t Assessed Valuation $300 3 r' Code 6204-Assessment No. 2056 William J. Schnackel 1427 Farrell St. , Vallejo j Assessed Valuation $60 Code 6204-Assessment No. 2057 F. W. Hutchinson dba: Phonosong 133 Georgia St. , Vallejo Assessed Valuation $3270 Code 9001-Assessment No. 2116 William J. Schnackel4dba: Vallejo Coin-O-Matic s 1427 Farrell St. , Vallejo Assessed Valuation $250 Requests dated October 27. 1959 z In accordance with Section 531 of the Revenue and Taxation code the follow- ing assessment should be added to the Unsecured Personal Property Roll. r For the fiscal year 1959-60 Code 1103-Assessment No. 300 Philip Clause 2786 15th St. San Pablo, Calif. Boat No. ? OB 2637-Assessed Valuation $160. 5 wInaccordancewiththeprovisionsofSection4986of the Revenue and Taxation Code: s For the fiscal year 1959-60 Code 8206-Assessment No. 359 Frederick C. Hahey is assessed with personal property being for boat number 7 OB 4,237. This boat was destroyed prior to the lien date. Therefore, assessment number 359, code 8206-, should be cancelled. The assessed valuation is $400. r 1 Code 8206-Assessment No. 1215 Ralph M. Condit is assessed with personal property being for boat number 28 G 1129, assessed valuation $400. This boat has been assessed and the taxes paid in Alameda County. Therefore, assessment no. 1245, code 8206, should be cancelled. Code 9001-Assessment No. 31 Claude Lee Henry is assessed with personal property being for boat number 7 OB 2936, assessed valuation $90. This boat was taken out of the county (to Kern County) r prior to the lien date. Therefore, assessment no. 31, code 9001, should be cancelled. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Issue of Bonds of Orinda School District 1957 44 School Bonds, Series C. WHEREAS, the board of supervisors of Contra Costa County, State of California heretofore on the 17th day of September, 1957, duly passed and adopted its resolution and order providing for the issuance of $950,000 principal amount of bonds of Orinda Union School District, designated 101957 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 $131,000 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 ,$131,000 have heretofore been issued and sold and the unmatured por- tion thereof is now outstanding, and y October 27, 1959 - continued 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; (and $232,000 principal amount designated Series ;. B 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 ($105,000 principal amount) of said remaining bonds of said authorized issue be issued and sold for the purposes for which author- ized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $950,000 principal amount of 1957 School Bonds of Orinda Union School Dis- i trict, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. i 105,000 principal amount of said bonds shall be and constitute an addition- al series of said issue, to be designated "Series C". Said bonds of Series C shall be dated December 15, 1959, shall be 105 in number numbered consecutively from C-1 to C-105, both inclusive, of the denomination of $1000 each, shall be payable in lawful mondey 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: 5,000 principal amount of bonds of Series C shall mature and be payable on December 15 in each of the years 1960 to 1980, both inclusive; I Said bonds of Series C shall bear interest at the rate of not to exceed five per cent per annum, payable in like lawful money at the office of said county treasurer in one i installment, for the first year said bonds have to run, on the 15th day of December, 1960, and thereafter semi-annually on the 15th days of June and December of each year until said bonds are paid; Said bonds of Series C shall be signed by the chairman of said board of supervisors, and by the treasurer or auditor of said county, and shall be counter- signed, and the seal of said board affixed thereto, by the county clerk of said county, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, , so signed and executed, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series C shall be issued substan- tially in the following form, to wit : Number UNITED STATES OF AMERICAN Dollars STATE OF CALIFORNIA C 1,000 SCHOOL BOND OF Orinda Union School District of Contra Costa County. a 1957 School Bond, Series C ORINDA UNION SCHOOL DISTRICT of Contra Costa County, State of California, acknowledges , itself indebted to and promises to pay to the holder hereof, at the office of the reasurer of said count on the 15th day of December, 19 the principal sum of One Thousand dollars ($1000) in lawful money of the United States of America, with in- terest thereon in like lawful money at the rate of yer cent per annum, payable at the office of sa treasurer on the 15th days of June au ecember of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year) . This bond is one of a duly authorized issue of bonds of like tenor (except for such variation, if any, as may be required to designate varying series, numbers denominations interest rates and maturities), amounting in the aggregate to $950,060, 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 Janu- ary, 1957 and is issued and sold by the board of supervisors of Contra Costa County, State of 6alifornia, pursuant to and in strict conformity with the provisions of the 1 Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total 1 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. i 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 December, 1959, SEAL) W. G. BUCHANAN Chairman of Board of SupervisorF' COUNTERSIGNED: H. F.. McNAMER County Auditor W. T. PAASCH County Clerk and Clerk of the Board of upervisors I 307 October 27, 1959 - continued s 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: y The Treasurer of Coupon No_,,,, Contra Costa County, State of California will pay to the holder hereof out of the interest and sinking fund of the Orinda Union School District in said County, on the 15th day of 19 at his office in Martinez, in said County, the sum of f, being interest then due on 1957 School Bond No. C 4 Series C, of said District, i dated 19_, H. E. XcNAMM County Auditor r IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series C and payment of the interest thereon shall be raised by taxation upon all tax- able property in said district and provision shall be made for the levy and collection of such taxes in the manner provided by law, IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series C to be published at least two weeks in h, the CONTRA COSTA TIMES a newspaper of general circulation, printed and published in said County of Contra Costa, and therein advertise for bids for said bonds and state y that said board of supervisors will up to Tuesday the 24th day of November, 1959, at 11 o'clock a.m. , of said day, receive sealed proposals for the purchase of said bonds, for cash, at not less than par and accrued interest, and that said board reserves the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 27th day of October, 1959, by the following vote, to wit: F AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. 3 s NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Proceedings of Governing Board of ALAMO SCHOOL DISTRICT of Contra y Costa County Regarding Bond & Apportionment Authorisation Election. The Board of Supervisors hereby acknowledges receipt of a transcript of the proceedings of the Governing Board of the ALAMO SCHOOL DISTRICT of Contra Costa County, including a canvass of the election held on September 29, 1959, at which election the electors of the District, by a two-thirds vote, approved the following described prop- ositions: Proposition No. 1 Shall the ALAMO SCHOOL DISTRICT of Contra Costa County incur a bonded indebtedness in the sum of TWO HUNDRED FIFTY THOUSAND DOLLARS ($2509000.00)? Yes---------------------635 No I Illegal (spoiled)------- TOTAL-------------------TOTAL------------------- $24 Proposition No. 2 Shall the Governing Board of the ALAMO SCHOOL DISTRICT of Contra Costa County be authorized to accept and expend an apportionment in an amount not to exceed FIVE HUNDRED THOUSAND DOLLARS 0500,000.00) from the State of California under and subject to the provisions of Chapter 19 of Division 3 of the Education Code, which amount is subject to repayment as provided by said Chapter? Yes---------------------595 No----------------------16$ Illegal (spoiled)--------- TOTAL-------------------TOTAL------------------- 770 IT IS by the Board ORDERED that a certified copy of this Order be transmitted h to the County Superintendent of Schools of Contra Costa County. G r , I October 27, 1959 - continued I In the Matter of Approval ofPP Agreement with United States for Operation of Airport Traffic iContro1TowerbytheFAA. RESOLUTION WHEREAS, there has been presented to this Board for its approval an agree- ment gree ment for the operation of an Airport Traffic Control Tower by the Federal Aviation Agency at the County Airport at Buchanan Field from the United States of America, and I WHEREAS, it is in the public interest that the Airport Traffic Control Tower ; at Buchanan Field, Contra Costa County Airport, be operated by the Federal Aviation Agency in accordance with standards established by the Federal Governement, y NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa ; County does hereby approve said agreement dated October 27, 1959, and does authorize the Chairman of the Board to execute said lease for and on behalf of the County of Contra Costa. The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Denny, and adopted by the following vote of the Board: i AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. x; ABSENT: Supervisors - NONE, i In the Matter of Approval of 1 Lease with United States of America for Control Tower at Buchanan Airfield. RESOLUTION t WHEREAS, there has been presented to this Board for its approval, a lease for certain portions of the new Control Tower Building located on the County airport at Buchanan Field from the United States of America, for the use by the Federal Aviation Agency for air traffic control and other uses specified therein, and WHEREAS said space is being provided for nominal consideration in accordance with provisions of the Federal Aid Program for airport operation. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does hereby approve said lease dated October 27, 1959 and does author ize the Chairman of this Board to execute said lease for and on behalf of the County j of Contra Costa. The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Kenny, and adopted by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, TH014AS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. z ABSENT: Supervisors - NONE. J I In the Matter of Authorizing transfer of office of Sealer of Weights and Measures from the Hall of Records to the headouarters of the Agricultural Commissioner at Buchanan Field. r On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that authorization is given for the transfer of the office of Sealer of Weights and Measures from the Hall of Records to the headquarters of the Agricultural Commissioner at Buchanan Field.k r The foregoing order is passed by the unanimous vote of the Board. f In the Matter of Approval of Change 1 Order No. 3 contract for Increment No. 1 of the Boys Rehabilitation Center, Byron. On the recommendation of Dawson F. Dean, Jr. Architect, and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT I§ BY THE BOARD ORDERED that Change Order No. 3 which ADDS the sum of $80 for certain changes to contract with Rubino & Gullickson for Increment No. 1 of the Boys Rehabilitation Center, Byron is APPROVED and the Chairman of this Board is authorized to execute said change order on I behalf of the County.r_ The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bids and awarding 1 contract for grading of and completing of a drainage system for County grounds adjacent to the County Building in the Civic Center, Pittsburg. E This Board having heretofore advertised for bids for the grading of and completing of a drainage system for the County grounds adjacent to the County Building in the Civic Center, Pittsburg; and this being the time and place set out in the 1 1 I F i s t 3 51.- October 27, 1959 - continued 1Notice to Contractors for the receiving of bids, bids are received from the followingandarereadbytheClerk:G:F Vincent Evola and Son, Post Office Box $$6, Pittsburg, California; Eugene G. Alves Construction Co., Inc., Post Office Box 950, Pittsburg, California; 0. C. Jones and Sons, Fourth and Cedar Streets, Berkeley 2, California; and the Public Works Director having recommended to this Board that the bid of Vincent Evola and Son is the lowest and best bid for the doing of said work; and this Board Gfinding that the said bid (total based on unit prices for estimated quantity: #4,117.60 ,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; r k„NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Kenny, 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 Vincent Evola and Son at the unit prices submitted in said bid. IT IS FURTHER ORDERED that said Vincent Evola and Son shall present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $2,05$.$0, one guaranteeing payment to labor and materialmen, and one guaran- teei faithfulng performance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that all proposal or bid bonds which accompanied the bids of the unsuccessful bidders are exonerated. r The foregoing order is passed by the unanimous vote of the Board. r In the Fatter of Authorizing soil r tests and topographic survey at the site of proposed new San Ramon Valley branch library. On the recommendation of the County Administrator and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE MARE ORDERED that authori- zation is given for the following at the site of the proposed new San Ramon Valley branch library: Estimated Firm Work Cost Woodward-Clyde-Sherard soil tests 500 Bryan and Murphy topographic survey 245 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Mork Orders. On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that approval is given for the following, and the County Public Works Director is instructed to clean vegetation and debris, remove and dispose of log jams and fallen trees from the following ditches, for which rights of entry are required, at an estimated cost of $4,250: O No,+ Loc; Amount 4892 San Pablo Creek El Sobrante-Pennington 800 property, 5150 La.Honda Road; about 200 feet downstream of Road 20 crossing, and about 350 feet downstream of Road 20 crossing (FC 60-51). 4893 Ditch behind 2037 Helen Drive, Pleasant 150 Hill (FC 60-52). 4894 Mallard Drive, near Larkey School and 3,000 Putnam Boulevard, about 150 feet south of Eccleston Avenue, Pleasant Hill FC 60-53 SP). 4895 Clayton Valley outlet channel, between 300 Solano Way and the main stem of Walnut Creek (FC 60-54 SP). The foregoing order is passed by the unanimous vote of the Board. In the Flatter of Bids and awarding contract for the construction of drainage improvements in vicinity of Danville (Contra Costa Countyy Storm Drainage District Zone 10). This Board having heretofore advertised for bids for construction of drainage improvements in the vicinity of Danville (Contra Costa County Storm Drainage District E October 27, 1959 - continued No. 10) ; and this being the time andlace set out in the Notice to Contractorsontractors for the receiving of bids, bids are received from the following and are read by the Clerk: ; John H. McCosker, Inc. 1501 Eastshore Highway, Berkeley 10; Aguiar Brothers, 1716 Aroadway, San Pablo- Mills Excavating Inc. P. Q. Box 434, Mil brae; Paul E. Woof Inc., 369 Nielsen avenue, Fresno; A. Turrin & ions 418 Kahrs Avenue Concord. Eugene G. Alvesug construction Go., Inc. P. 0. Box 950, Pittsburg; Ora E. Elliott, 4939 Elrod Drive, Castro Valley; J. E. Douglass, Box 318$, Westlake Station Daly City; McGuire and Hester 796 - 66th Avenue, Oakland 21; Gallagher & Burk, Inc., 344 High Street, Oakland 1; t and Mr. C. C. nichChief Engineer of the Contra Costa County Flood Control and WaterconservationDistrict, having recommended to this Board that the bid of John H. McCosker,Inc., is the lowest and best bid for the doing of said work; and this Board finding that the said bid: Total based on unit prices for estimated quantity: $23,740, 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 County; NOW, THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Kenny IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materiais for said work be and the same is hereby awarded to said John H. McCosker, Inc., at the unit prices submitted in said bid.l t IT IS FURTHER ORDERED that said contractor shall present twogood and suffi- I cient surety bonds to be approved by this Board, each in the sum of $11,$70 one t guaranteeing payment to labor and materialmen, and one guaranteeing faithf2 perfor- mance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the bid bonds which accompanied the bids of un- ` successful bidders are exonerated, except the bid bonds which accompanied the bids of Aguiar Brothers and Mills Excavating Inc. , the second and third lowest bidders. The foregoing order isgg passed by the unanimous vote of the Board. f In the Matter of Declaration of an emergency within Storm Drain Maintenance District I No. 4. i r The Corps of Engineers of the U. S. Army has advised this Board that the lowest bid for construction of channel improvements in Rheem Creek within Storm Drain Maintenance District No. 4, exceeds the Engineer*s estimate of cost. It is indicated that an additional $27,300 in local funds is required to be raised so that a contract for construction may be awarded. The construction of the channel improvements will preserve life and property within the District. In addition to the amount of $27,300 it is probable there will be other contingency items payable by the District, which may approximate an additional $7,700. It appears to this Board of Supervisors, as ex-officio the governing body of the District, that an emergency exists and that in order to preserve life and propert it is necessary that the current budget for the District be increased by the sum of 1359000. BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as ex-officio the governing body of Storm Drain Maintenance District No. 4, that an emergency exists in Storm Drain Maintenance District No. 4 which warrants the expendi- ture of approximately $35,000. The foregoing action has been approved by the City Council of San Pablo. i This resolution shall be effective upon similar approval by the City Council of Richmond. On motion of Supervisor Kenny, seconded by Supervisor Coll, the foregoing resolution was approved and adopted on the 27th day of October, 1959, by the follow- ing vote of the Board: a AYES: Supervisors JAMES P. KEh7ff, MEI. F. NIELSEN V THOMAS JOHN COLL, I W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. f j In the Matter of Approving and authorizing payment for property acquisitions. On motion of Supervisor Kenny, seconded by Supervisor Silva, 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 warrant in the following amount to be delivered to the County Right-of-Way Agent:1 Storm Drain Maintenance District No. 4 - Rheem Creek Project t 36 hA X_ October 27, 1959 - continued a Warrant Escrow Payable To Number Amount Grantor Date p vf A M-228296-17 San Pablo School October 20, Western Title District 19591t (ease- Guaranty Company) ment) Western Title M-228296-16 300 Clinturel October 15, T Guaranty Com- Mitchell,1959 (con- pang et ux tract and easement) The County Clerk is directed to accept deeds from above named grantors x on behalf of Storm Drain Maintenance District No. 4. The foregoing order is passed by the unanimous vote of the Board. C_ In the Matter of Approving and x; authorizing payment for property acouisitions. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE y BOARD ORDERED that the following settlements and contracts be and the same are hereby APPROVED and the County Auditor is authorized to draw warrants in the following amounts to be delivered to the County Right-of-Way Agent: Contra Costa Countv Storm Drainage District Zone No. 10 Warrant Escrow Payable To Number Amount Grantor Date g roti 206002 Jewel M. Heusser October 12, California 1959 (ease- Pacific ment) Title Company) 206001 Arthur Shirley October 12, k California Harris 1959 (ease Pacific Title ment) fi Company) California Pacific 206131 550 Clovey and Helen October 19, Title Company Marie LaCroix 1959 (con- tract and easement) x ter California Pacific 206128 450 Amalia T.October 9, Title Company Harper 1959 (con- tract and easement) The County Clerk is directed to accept deeds from above named grantors on x behalf of Contra Costa County Storm Drainage District Zone No. 10. k The foregoing order is passed by the unanimous vote of the Board. C In the Matter of Completion of Grading Work at Parchester Village Outlet.f It is reported to this Board as follows by the Technical Staff of the Flood Control District: 1. That California Engineering and Construction Company as contractor for flood control work at Parchester Village, completed said work except for certain ex- cavation and grading work. 2. That on November 12th, 1957, the said contractor and this Board of Super- visors entered into an agreement whereby the contractor would complete the work desig- nated in Paragraph 2 of said contract on or before June 30th, 1958. f t 3. That the Technical Staff has tried without success to have such contract- or complete the work called for in said agreement. 4. The Technical Staff has received an estimate that the work can be fully completed for approximately Two Hundred Twenty-five Dollars ($225) . 5tt Good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of Contra Costa County, State of California, that the Chief Engineer of the Flood Control District cause the remaining work to be done at an estimated cost of Two Hundred Twenty-five Dollars ($225) , such twork to be paid for out of the Three Hundred Fifty Dollars ($350) now being retained ipursuant to said agreement of November 12, 1957. I RS; BE IT FURTHER RESOLVED that the balance of the Three Hundred Fifty Dollars z 1, 4350) remaining be paid to California Engineering and Construction Company upon request to the County auditor. The foregoing resolution is adopted by the unanimous vote of the Board of Supervisors. I i October 27, 1959 - continued 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 h; 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: i Name of Ordinance Date Filed with City Number Secretary of State CONCORD 468 October 19, 1959 CONCORD 469 October 19, 1959 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting permission to leave the State of California. j I On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Harold Baldwin County Training and Safety Officer, be and he is hereby GRANTED PER14ISSION TO LE 5& THE STATE OF CALIFORNIA during the period from j November 3, 1959, through November 9, 1959. The foregoing order is passed by the unanimous vote of the Board. In the Matter of acceptance of resignation of Escott L. Jones, Commissioner of Central Fire Protection District and appoint- ment of Wendell R. Parker. On motion of Supervisor Coll seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the resignation of kscott L. Jones Commissioner of Central Fire 4 Protection District, be and the same is hereby ACCEPRD. IT IS FURTHER ORDERED that Wendell R. Parker, $$ Cleopatra Drive Pleasant Hill, be and he is hereby appointed to the office of Commissioner of said bistrict to fill the vacancy caused by the resignation of said Escott L. Jones. I The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Mt. Diablo County Fire Protection District to make final payment under its contract for acquisi- tion of fire apparatus. I On the recommendation of the County Administrator and on motion of Super- i visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BARD ORDERED that the Mt. Diablo County Fire Protection District is authorized to make final payment under its i contract for the acquisition of fire apparatus prior to November 7, 1959 (said final payment in the amount of $9,535.76 was scheduled to be made on May 26, 1960). w The foregoing order is passed by the unanimous vote of the Board. In the Matter of Proposed establish- ment of zone within the Eastern Contra Costa County Fire Protection District. This Board having received a copy of a resolution adopted by the Commission- ers of the Eastern Contra Costa County Fire Protection District on October 19 1959, it which it is recommended that a Special Fire Protection District Zone be established I within said District; NOW, THEREFORE, on motion of Supervisor Nielsen, seconded by Supervisor 4 Kenny, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attorney;. , The foregoing order is passed by the unanimous vote of the Board.I S In the Matter of Authorizing re- j advertisement for bids for installa- tion of a fire alarm box system for the El Sobrante County Fire Protection District. On the recommendation of the County Administrator and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BbARD ORDERED that the Pur- chasing Agent is authorized to re-advertise for bids for the installation of a fire alarm box system for the E1 Sobrante County Fire Protection District. The foregoing order is passed by the unanimous vote of the Board. j ; III# f 0 t s 36 3 October 27, 1959 - continued In the Matter of Approval of Installation of Additional Light, Rodeo Lighting District. v On the recommendation of the Public Works Director and on motion of Super visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOAR ORDERED that the Pacific Gas and Electric Company is authorized to install one 2,500-lumen Type II incandescent light on the north side of First Street, second pole, east of Railroad Avenue, Rodeo Lighting District. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request from u Tinning & DeLap on behalf of Union Oil Company, that Board enact emergency ordinance. This Board having received a request from Tinning & DeLap, attorneys at law, on behalf of Union Oil Company, that an emergency ordinance be enacted to provide 4 that:s Except for vessels actually using or about to use any wharf or pier facilities on official business with the ourner or operator thereof, no watercraft shall approach or remain within 200 feet of any wharf or pier of any oil refinery, or other place where inflammable and explosive petroleum products are loaded, unloaded or stored"; On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said request be and it is referred to the District Attorney a The foregoing order is passed by the unanimous vote of the Board. j In the Matter of Affidavit of publication of Ordinance 1367. r This Board having heretofore adopted Ordinance No. 1367 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;k NOW, THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said ordinance be, and the same is hereby declaredp duly published. The foregoing order is passed by the unanimous vote of the Board. S w In the Matter of Approving Ordinance. On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVED and ADOPTED Ordinance No. 137$ which reMlates speed on Stone Valley Road and Green Valley Road, Alamo; declares in- tersection of Arthur Road and Central Avenue, Vine Hill, a stop intersection; regulates parking on Winslow Street, Crockett, and on Arlington Avenue, Kensington; repeals Ordinance No. 952 pertaining to Green Valley Road. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published jfor 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. 1378 in the RIC194OND INDEPENDENT. P C, The foregoing order is sassed by the unanimous vote of the Board. In the Matter of Authorizing issuance of roster of names and addresses of county employees to officially constituted employee Y groups. On the recommendation of the County Administrator and on motion of Superviso Nielsen, seconded by Su ;e w r Kenny, IT IS BY THE BOARD ORDERED that authorization is given for the issuanceL oY a roster of names and addresses of county employees to officially constituted employee groups to be used by them for official association and union business only. ro The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Request from j Contra Costa County Employees Union, Local 302, AFL-CIO, with reference to Saturday y} holidays. This Board having received a request from the Contra Costa County Employees x J October 27, 1959 - continued Union, Local 302, AFL-CIO, that the following change be made in rules and regulations regarding Saturday holidays: Holidays recognized by Contra Costa County and falling on a Saturday shall and will be observed on the Friday before said Holiday"; i On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said request is referred to the County Administrator and the Direc- t for of Personnel for report. J The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fees for service of papers, mileage claims, etc., paid certain County officials.C' i On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Administrator is requested to make a study in the matter ; of fees paid certain County officials for serving papers, mileage claims, etc., and to present report to this Board prior to any elections at which said officials would be eligible to run for office. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing County Auditor-Controller to be responsible for verifying I proper insurance coverage on all revolving funds. On the recommendation of the County Administrator, and on motion of Super- visor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Count Y Auditor-Controller is authorized to be responsible for verifying proper insurance coverage on all revolving funds now in existence or to be created. The foregoing order is passed by the unanimous vote of the Board.i I In the Matter of Recommendations of County Harbor Committee.i This Board having received from the Director of Planning a report of actions taken by the Harbor Committee at its meeting on October 14, as follows: 1. Proposed boating safety ordinance as prepared by the E District Attorney's office has been reviewed and the Committee found, on studying minutes of Recreation Committee of the Development association, that no t suggestions were contained therein which were not already in the proposed ordinance; 2. The Harbor Committee asks that engineering aid and f information as needed be requested from the Public Works Department and the Right of Way Department for furthering its studies of Mallard Slough area; a 3. Committee requests that Dr. R. E. Graham be appointed member of Committee to replace Mr. Moulton, resigned; On motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that November 10, 1959, at 2 p.m. is fixed as the time for further con- j sideration of the proposed boating safety ordinance. IT IS FURTHER ORDERED that the proposal of the Harbor Committee that engi- neering aid be requested from the Public Works Department and the Right of Way Depart- ' ment, etc. is referred to the Public Works Director to determine what services he could make available. The foregoing order is passed by the unanimous vote of the Board.s G In the Matter of Amending Board order of April 15, 1958, with reference to fees for removal of bodies. On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the order of April 15, 1958, fixing fees for removal of bodies is amended to read as follows: z The fees for removal of bodies for both Coroner cases and others,j are fixed as follows: 10 for removal where the distance which the body is transported does not exceed three miles; and i Where the distance does exceed three miles, the F same fee is allowed, but there is allowed in addi- tion the sum of 25 cents per mile one way for such additional distance. The above fees are in addition to the fee of $75 previously authorized for burial of County indigents. 3C October 27, 1959 - continued n. The foregoing order is passed by the unanimous vote of the Board. Z In the Matter of Rejecting yproposed compromise of claim of the County against the estate of Luiza Fernandez. Carlson, Collins, Gordon and Bold, attorneys at law, having offered to com- promise the claim of the County against the estate of Luiza Fernandez, and this Board having heretofore referred the matter to the District Attorney, and the District Attorney having recommended that said claim not be compromised but that it• should be paid pursuant to Sections 950, 951 and 952 of the California Probate Code; t r NOW, THEREFORE and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOAR ORDERED that said offer to compromise the claim of the County against said estate be and the same is hereby REJECTED. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing w Supervisors Nielsen and Coll to appoint committee to study proposed consolidation of Judicial Districts. On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said Supervisors Nielsen and Coll are authorized to appoint a committee on October 29, 1959, for the purpose of studying the possibility of consoli jdation of the two Judicial Districts, one in Walnut Creek and one in Concord. 5 The foregoing order is passed by the unanimous vote of the Board, U In the Fatter of Resolution requesting consideration of amendment to the Rapid Transit District Act to reduce the voting requirements for elec- Itoral approval.of district x general obligation bonds to a simple majority. WHEREAS, the Board of Supervisors of Contra Costa County has given substan- tial interest and financial support to the concept of an integrated rapid transit system in the San Francisco Bay Area since its inception; and WHEREAS the Board of Supervisors has organized a Rapid Transit Liaison Committee composed of representative citizens and officials of Contra Costa County; and WHEREAS, the said Committee after diligent study has called to the attention of the Board the importance of the initial bond issue to finance the construction of a rapid transit system; and WHEREAS, the Board of Supervisors feels that it is imperative that an inte- grated rapid transit system be constructed in this area without delay; NOW, THEREFORE, BE IT RESOLVED BY THIS BOARD in regular session, that the Honorable Edmund G. Brown, Governor of the State of California, shall be and hereby is requested to place upon the agenda of a special session of the State Legislature, if such a session is convened in 1960, consideration of amending the Rapid Transit District Act (Senate Bill 8501P 1957 Statutes) to reduce the voting requirements for electoral approval of district general obligation bonds from sixty-six and two-thirds per cent (664/3%) to a simple majority. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa by the following vote, to wit: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOIMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. Y NOES:Supervisors - NONE. i ABSENT: Supervisors - NONE. i And the Board adjourns to meet on Thursday, October 29, 1959, at 9:00 a.m. , in the Board Chambers, Hall of Records, Martinez, California, v Chairman ATTEST: W. T. PAASCH, CLERK By I i/S YY' fj" i if/r•Y Z.r^ L' eputy Clerko i w t is r I BEFORE THE BOARD OF SUPERVISORS THURSDAY, OCTOBER 29 1959 THE BOARD MET IN REGULAR ADJOURNED SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY MEL F. NIELSEN THOMAS JOHN COLI. JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Supervi- sor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD 6RDERED 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 modi- fication required: PERSONNEL ACTIONS Hosl2ital Add one position Rehabilitation Physician, effective December 1, 1959. Add one position clinic physician and cancel one 3positionresidentphysician, effective January 1, 1960. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Affidavit of publication of Ordinance 1366. The Board having heretofore adopted Ordinance No. 1366 and Affidavit of Publication of said ordinance having been filed with this Board; and it appearing froml said affidavit that said ordinance was duly and regularly published for the time and t in the manner required by law; NOW, THEREFORE on motion of Supervisor Coll, seconded by Supervisor Nielsen,; IT IS BY THE BOARD ORDERD that said ordinance be, and the same is hereby declared u r duly published. The foregoing order is passed by the unanimous vote of the Board. J In the Matter of Approving Ordinances. On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and , ADOPTED: Ordinance No. 1375 which rezones property in the Rodeo area (request of Charlotte Shea, No. 500 8Z); Ordinance No. 1379 which provides for following additional classes of i physicians: Clinic Physician Rehabilitation Physician 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. 1375 in the TRI-CITY NEWS: No. 1379 in the EL SOBRANTE HERALD BEE PRESS. The foregoing order is passed by the unanimous vote of the Board. In the Fatter of Off-site sewer system to serve Boys' Rehabili- tation Center at Byron. Dean architect for the County BoysRehabilitation CenterMr. Dawson F. appears before this Board and presents his report with reference to the proposed off-! site sewer system for the Boys' Rehabilitation Center, which report contains certain t recommendations, one of which is as follows: z The County will provide a fourteen-feet wide unpaved access road constructed of granular fill, install all piping under road for drainage and irrigation and install fencing on each side of the right-of-way for its entire length. The County will further in- stall all gates in fencing required for access by adjacent prop- erty owners through the right-of-way."; and on motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the Public Works Director is directed to proceed with right-of-way acquisition analysis and the engineering recuired in said matter. The foregoing order is passed by the unanimous vote of the Board. f t t 7 b October 29, 1959 - continued In the Matter of Appointment of committee to study proposed con- solidation of Judicial Courts of Concord and Walnut Creek. ti Supervisor Coll and Supervisor Nielsen announce that their appointees to a committee to study proposed consolidation of Judicial Courts of Concord and Walnut rCreekare: Mr. Rudd Sellar of Concord u Mr. Sam Bradbard of Pleasant Hill Mr. Terrence Ring of Walnut Creek n Mr. Joseph Longacre of Orinda G Mr. Homer Patterson of Lafayette. f And the Board takes recess to meet on Tuesday, November 3, 1959, at 9 A.M.,in the Board Chambers, Hall of Records, Martinez, California. 44 hai rman ATTEST: W. T. PAASC , CLERK T Deputy Clerk 4 i BEFORE THE BOARD OF SUPERVISORS TUESDAY, NOVEKBER 3 1959 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS 1 JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COIL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Proceedings x of the Board during the monthkofOctober, 1959. On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE 1BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of October, 1959, was waived; and said minutes and proceedings Were approved p las written; and the Chairman authorized to sign said minutes. f s The foregoing order is passed by the unanimous vote of the Board. 1 In the Matter of Request of City of Antioch for consent 4 to exercise of extra- a territorial jurisdiction Delta Fair Project). I This Board having received from Kirkbride, `dilson, Harsfeld & Wallace, Attorneys and Counsellors at Law, copy of resolution of the City of Antioch requesting consent to the exercise of extra-territorial jurisdiction together with copy of reso- lution of intention, and which refers to sewer and water iines which will cross Somer sville Road, and the District Attorney having recommended that this Board have 1) Approval of County Master Drainage Plan 2) Provision for use of line by County properties abuttii,g upon appropriate i conditions i 3) Conditions for use of any County Roads and specifications for restoration and maintenance 4) Statement of proposed assessments, if any, on properties in County; NOW, THEREFORE and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOAR6 ORDERED that said matter is referred to the Public Works Director, Health Department and Assessor for their reports and recommendation. The foregoing order is passed by the unanimous vote of the Board. In the ?latter of Approval of Work Order. On motion of Supervisor Coll, seconded by Supervisor Nielsen, IT IS BY THE. BOARD ORDERED that approval is given for the following, and the County Public Works 4) , ) o 1 November 3 1959 - continued Director is authorized to make the improvements listed: k W/0 Estimated No. Description of Work Cost 4857-S Main Channel, Additional expense of burning 39000 Walnut Creek or otherwise removing and dis- FC60-24 SP) posing of dead vegetation in the main channel of Walnut Creek, between Ygnacio Valley t Road and :billow Pass Road. 1 The foregoing order is passed by the unanimous vote of the Board. S In the Matter of Directing Robert B. Crothers, Director of Air Sanitation Division of the County Health Depart- ment, to communicate with the Air Pollution Control District with ref- erence to brush burning which occurred in Briones Valley area on November 2, 1959. i On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Robert B. Crothers, Director of Air Sanitation Division of the Health Department, is directed to communicate with the Air Pollution Control District with reference to an incident which occurred on November 2, 1959, when the East Bay Municipal Utility District was permitted to burn logs for alleged air pollution tests, ; and said Mr. Crothers is further directed to reouest from the District a full report on the .program and to request that in the event any further tests are planned in this County he be notified of the plans. r The foregoing order is passed by the unanimous vote of the Board. t In the Natter of Issue of Bonds 3 of ACALANES UNION HIGH School District 1955 School Bonds, Series E. 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 $3,250,000 principal amount of bonds of Acalan= es 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 por- tion thereof is now outstanding, and f 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 the govern- ing board of said district and this board of supervisors might determine; (and $700,000 principal amount designated Series B have heretofore been issued and sold and the un- matured portion thereof is now outstanding; WHEREAS, said resolution provided that the remaining 42,150,000 principal amount of said authorized issue night 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 unmatured portion thereof is now out- standing; and WHEREAS, said resolution provided that the remaining $1,350,000 principal amount of said authorized issue might be divided into one or more series as this Board ! of Supervisors might determine and $400,000 principal amount designated Series D have heretofore been issued and sold and the unmatured portion thereof is now outstanding; and this board of supervisors has received a certified copy of a resolution duly adopted by the governing board of said district on the 12th day of October, 1959, prescribing the total amount of said bonds to be sold, to wit, $200,000, and directing this board of supervisors to divide said authorized issue of bonds into series and to designate said bonds to be sold as Series E; and WHEREAS, this board of supervisors has determined, and does hereby declare, that it is necessary and desirable the ($200,000 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 CRDERED that said resolution providing for the issuance of $3,250,000 principal amount of 1955 School Bonds of Acalanes Union High School District, is incorporated herein by reference and all of the provisions thereof are made a part hereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. 200,000 principal amount of said bonds shall be and constitute an additional series of said issue to be designated "Series E". Said bonds of Series E shall be dated January, 1, 1966, shall be 200 in number numbered consecutively from E-1 to E- 200, both inclusive, of the denomination o $_,000 each, shall be payable in lawful money of the United States of America at the office of the county treasurer of said county, and shall mature in consecutive numerical order, from lower to higher, as follows: 10,000 principal amount of bonds of Series E shall mature and be payable on January 1 in each of the years 1961 to 1980, both inclusive; t 1 i 39 November 3, 1959 - continued Said bonds of Series E shall bear interest at the rate of not to exceed 5 per cent per annum, payable in like lawful money at the office of said county treasurer in one in- stallment, for the first year said bonds have to run, on the lst day of January, 1961, and thereafter semi-annually on the lst days of July and January of each year until said bonds are paid; Said bonds of Series E 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 cierk of said county or the clerk of the board of supervisors or by a deputy of either of such officers, and the coupons of said bonds shall be signed by said treasurer or auditor. All such signature and countersignatures may be printed, lithographed, engraved or otherwise mechanically reproduced, except that one of said signatures or countersignatures to said bonds shall be manually affixed. Said bonds, with said coupons attached thereto, so sigmed and ex- ecuted, shall be delivered to said county treasurer for safe keeping. IT IS FURTHER ORDERED that said bonds of Series E shall be issued substan- tially in the following form, to wit: umber UNITED STATES OF AMERICAN Dollars STATE OF CALIFORNIA E - 1.000 SCHOOL BOND OF Acalanes Union High School District of Contra Costa County. 1955 School Bond, Series E ACALANES UNION HIGH SCHOOL DISTRICT of Contra Costa County, State of California, ac- knowledges itself indebted to and promises to pay to the holder hereof at the office of the treasurer of said county, on the lst day of 1 the principal sure of One Thousand dollars ($1,000) in law u money o the Unied states of America, with interest thereon in like lawful money at the rate of per cent ( per annum, payable at the office of said treasurer on the lst days of July an anary 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 denomination, interest rates and maturities), amounting in the aggregate to $3,250,6009 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 Novem- ber, 1955 aryl is issued and sold by the board of supervisors of Contra Costa County, State of 6alifornia, 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 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 the taxable property of said district. IN FITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the auditor of said county, and to be countersigned by the county clerk, and the seal of said board to be attached thereto, the lst day of January, 1960. SEAL) W. G. BUCHANAN Chairman of Board of Supervisors COUNTERSIGNED: H. E. McNAMER County Auditor W. T. PAASCH County Clerk- IT IS FURTHER ORDERED that to each of said bonds of Series E shall be attach- interest coupons substantially in the following form, to wit: The Treasurer of Coupon No Contra Costa County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Acalanes Union High School District in said County, on the lst day of 19r i at his office in Martinez, in said County, the sum $ shown hereon, being interest then due on 1955 School Bond No. E- Series E, of said District, dated 19_. H. E. MCNAMER County Auditor i November 3, 1959 - continued IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series E and payment of the interest thereon shall be raised by taxation upon all 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. I IT IS FURTHER ORDERED that the clerk of said board of supervisors shall cause a notice of the sale of said bonds of Series E to be published at least two weeks in CONTRA COSTA TIMES a newspaper of general circulation, printed and published ; in said County of Contra Costa, and therein advertise for bids for said bonds and state that said board of supervisors will up to Tuesday the 1st day of December, 1959, ; 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 re- serves the right to reject any and all bids for said bonds.i fi. The foregoing resolution and order was passed and adopted by the Board of Supervisors of Contra Costa County, State of California, at a regular meeting thereof held on the 3rd day of November, 1959, by the following vote, to wit: r AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. I In the Matter of Approval of plans and specifications for construction of 8-inch sanitary sewer and 8-inch water line for Buchanan Field Uti- lity Building. i Plans and specifications for construction of 8-inch sanitary sewer and 8- inch water line for Buchanan Field Utilityy Building having been submitted to and filed with this Board this day by Mr. V. . Sauer, Public Works Director; On motion of Supervisor Coll, seconded by Supervisor Nielsen, 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 S Contractors attached to and made a part of the above referred to plans and specifica- tions. IT IS BY THE BOARD FURTHER ORDERED that the time for receiving bids in this matter is hereby set for Tuesday, November 24, 1959, at 11 a.m. IT IS FURTHER ORD-FRED 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 PINOLE-HERCULES NM. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with Pacific Gas and Electric Company for gas service at the 'Fest Contra Costa Animal Control Center (Palanka Kennels). Agreement dated October 30, 1959, between Contra Costa County, called Custo mer, and Pacific Gas and Electric Company, called Pacific wherein Pacific agrees to install 27 feet of 3/4" excess gas service pipe at 16955 San Pablo Avenue, Pinole, and `" Customer shall immediately, upon demand by Pacific, pay to Pacific as complete con- tract price thereunder, the sum of $35.15, is presented to this Board; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, Chairman of this Board, is authorized to execute said agreement on behalf of the County of Contra Costa. i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement f with R. F. Johnson & Son, for construc- tion of prefabricated building to be erected at Buchanan Field to house staff of the Agricultural Commissioner. This Board having on October 20, 1959, awarded a contract to R. F. Johnson Son, 11790 San Pablo Avenue, E1 Cerrito, for construction of prefabricated building to be erected at Buchanan Field to house staff of the Agricultural Commissioner; An agreement dated iovember 3, 1959, 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, one in the amount of $22,835.50 and and in the amount of -$45,671 issued by iiassachusetts Bonding and Insurance Company, with said R. F. Johnson and on, as principal, one guaranteeing payment to labor and Imaterialmen, having been presented to this Board; On motion of Supervisor Kenn , seconded by Supervisor Nielsen IT IS BY THEY BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, F 371 November 3,3, 1959 - continued t U 2 t'1 JChairmanofthisBoard, is authorized to execute same. 13 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. i The foregoing order is passed by the unanimous vote of the Board. i In the !-latter of Proposed ipool development in vici- pity of old Yarsh Home near Brentwood. This Board having received a communication from the State Department of Fish and Game in which attention is called to an opportunity for enhancement of the Marsh-KelloggWatershed Flood Control Project, by providing for a permanent pool for fishing, boating and swimming recreation in the vicinity of the old Marsh Home where one unit of the project will be constructed; and On motion of Supervisor Ke m y, ssconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said proposal is referred to the District Engineer of the Flood Control District for his recommendation. The foregoing order is passed by the unanimous vote of the Board. 7 In the Platter of Approving Ordinances. On motion of Surervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following ordinances be and the sane are hereby APPROVED and ADOPT-ED: t Ordinance No. 1373 which rezcnes properties in Clayton Valley Ayres Ranch Area, No. 441-RZ; Bailey Road Area, No.. 459-RZ; both were initiated by Planning Commission) ; s Ordinance No. 1376 which rezones properties in the West Walnut Creek Area to R-20 (request of the Linda Vista Homes Associa- tion, No. 454-RZ); Ordinance No. 1377 which rezones properties in the Lafayette w Area to R-10 and R-15 (recuests of H. F. Ingwaldson, No. 476-RZ, and the Marchant Development Company, No. 457-RZ) ; Ordinance No. 1350 which rezones properties in the North Concord Area to L-I (request of Paul Gailus and others, No. 477RZ) ; s IT IS BY THE BOARD FURTHER ORDERED that a copy of each of said ordinances be published for the time and in the manner renuired by law in a newspaper of general circulation printed and published in the County of Contra Costa as follows: No. 1373 in the CONCORD TRANSCRIPT; s No. 1376 in the WALNUT KERNEL; No. 1377 in the CONTRA COSTA TD4ES; No. 1380 in the DIABLO BEACON. The foregoing order is passed by the unanimous vote of the Board. a In the Fatter of Affidavit lof publication of Ordinance 1372• I This Board having heretofore adopted Ordinance No. 1372 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; i 4 NOW, THEREFORE on motion of Supervisor Coll, seconded by Supervisor Nielsen, SIT IS BY THE BOARD ORDE 6 that said ordinance be, and the same is hereby declared duly published. F The foregoing order is passed by the unanimous vote of the Board. iIn the Matter of Extending default date specified in county animal control ordinance (Number 1340) r- from March 1 to April 1. 4 S On the recommendation of the County Clerk-Recorder, and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the default date specified in county animal control ordinance (Number 1340) is EXTENDED from March 1 to April 1. The foregoing order is passed by the unanimous vote of the Board. 4 1 November 3, 1959 - continued j t In the natter of Approval of Report of County Auditor filed November 2, 1959. The County Auditor having filed with this Board on November 2, 1959, his report of all claims and warrants allowed and paid by him; I IT IS BY THE BOARD ORDERED that said report be approved and placed on file in the office of the County Clerk. s 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 Platter of Authorizing Auditor-Controller to execute charge "P" in Contract NOy(U) 20188, which contract refers to services rendered by tit. Diablo County Fire Protection I District to Navy Defense Hous- ing Project "Eniwetok Village," CAL 402041, Concord. On motion of Supervisor Coll seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Count Auditor-8ontroller is authorized to execute chane "P" {Y g in contract NOy (U) 201$$, which contract is between the United States of America and I the County of Contra Costa, referring to services rendered by the Mt. Diablo County Fire Protection District to Navy Defense housing project "Eniwetok Tillage," and to certify claims thereunder. K The foregoing order is passed by the following rote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. i NOES:Supervisors - NONE. G 1,M ABSENT: Supervisors - NONE. In the Platter of Exercising Option la for Renewal of Lease of Premises for the Rodeo Judicial District Court. RESOLUTION r y JHEREAS, the County of Contra Costa executed a lease with D. W. Kramer, I .dated August 10, 1958, for premises for use for the Rodeo Judicial District Court; y 0 and I r, A, WHEREAS, said lease grants to the County of Contra Costa the option to renew ! a` 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; HE IT FURTHER RESOLVED that the tight 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 Recorder of the County of Contra Costa, and a copy of said reso- lution to be delivered to the above named lessor. The foregoing resolution was adopted by the Board of Supervisors of the County of Contra Costa by the following vote: AYES:Supervisors JAMES P. KE.9NY, MEL F. NIELSEN, THOMAS JOHN COLL, 1W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. F ABSENT: Supervisors - DONE. In the W=atter of Petition for incorporation of the City of Sleepy Hollow. VfflE EAS, hearing on the petition for the incorporation of the City of Sleepy Hollow has been duly and regularly continued to this time, and Gerald Tara, Deputy County Assessor, appeared before the Board and informed said Board that a tabulation of protests against incorporation of the City of Sleepy Hollow shows that j said protests which have been filed with the County Clerk, now total more than fifty- ane per cent (51'x) of the assessed valuation of land within the area proposed to be i incorporated; NOW, THEREFORE and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, THIS BOARD FINDS IND DETERMINES that said written protests represent more than fifty-one per cent (51%) of the total assessed value of the property proposed to be G incorporated, and that this Board's jurisdiction has terminated and the final hearing is therefore closed.i Y f The foregoing resolution is adopted by the following vote of the Board: AYES:Supervisors J VIES P. KENNY, MEL F. NISSLEN, TH014AS JOHN COLL, FF W. G. BUCHkNAtI, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. i 4 373 _ November 3, 1959 - continued - In the Matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the follow- ing appropriation adjustments are APPROTED for the following County departments, to t wit: r APPROPRIATION DECREASE INCREASE Animal Control Rent of Real Property 5,000 Building Construction 5,000 Rental of Real Property 769 Unappropriated Reserve General Fund 769 Auditor F Temporary Salaries (105-204) 1003 4,750 Unappropriated Reserve General Fund 951-400) 1003 4,750 T Probation Salaries Temporary and Seasonal 1,$72 Unappropriated Reserve General Fund 1,872 n_ County Administrator Temporary and Seasonal Salaries 625 Department Service Credits 3,625 Hospital7-1 502-969: Item F505 - Install water softener 125 502-935: Item ;107 - Respirator 125 Planning Department 1 Polaroid Speedline Land Camera, Model 95B 1003 100 1 X496 Craftsman Case for 95B Polaroid Camera 1003 25 Office Supplies 125 Public Works Department S condary Road Construction Linda Mesa Street, Love Eane, Cordell Drive, construct culverts 7,000 School Street, replace culvert - Item 308 7,000 Account 402-308) Seccndary Road Construction Amend oa Road o. 1565 - surface and drainage, participating project. 000 Parchester Village, Road Group No. 0675 County participation in Storm Drainage a District Zone 20 contract. 3,000 Secondary Betterments - Item 396 111200 Secondary Bridge Construction m iking Drive - Item 403 200, County Garage Automobiles and Trucks Pound Trucks - Item 701 (482-901) 1t;4 Refurbish Trucks - Item 26 (901)144. Sanitation District 7-A Salaries Permanent Personnelersonnel 9,450 Insurance Contributicn 97 Federal Old Age Survivors Insurance 170 Retirement Contributions 948 Overtime 380 1) Service of Other Departments 5 $9$ r Cost Applied 1,847 2) Other Services 29500 3) Building Alterations 800 rfiLLL Sheriff ti 201 - 969 10 201 - 953 10 4 Treasurer-Tax Collector Adding Machine 10$-815-1 50 tiAddingMachineStand10$-$11 50 210 3 K 4: cZ,— f November 3, 1959 - continued - 4 APPROPRIATION DECREASE INCREASE f Sheriff - Jail 230 - 933 Item 4 85 230 - 815 1-Typewriter (5) 40 230 - 831 1-Floor Polisher (10)20 230 - 903 1-Harrow (2) 25 Civil Defense 281 - Capital Outlay - 1,000 gallon gasoline tank 1,050 281 - Maintenance and Operations gasoline - 1,000 gallons 175 Unappropriated Reserve 12225 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Personnel I Adjustments. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the follow- inp personnel adjustments be and the same are hereby APPROVED and AUTHORIZED, it being understood that said approval constitutes approval for the personnel and budget modi- fication required: PERSONNEL ACTIC14S Building Inspection Department - Create class of Building Inspection Engineer at Range 36, effective November 4, 1959•j r Probation Department - Cancel one Senior Field Probation Officer, and add one Field Probation Officer, effective November 4, 1959• vi't,0 Contra Costa County Flood Control and Water Conservation District - d two Junior Draftsman positions, effec—FiNe—Tovember 4, 1959• z, The foregoing order is passed by the unanimous vote of the Board. k3. In the Matter of Authorizing Probation Department to con- duct training course on a trial basis for a period of six months. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Proba- tion Department is authorized to conduct a training course on a trial basis for a periodofsixmonths. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of f Change Orders Nos. 1 and 2, contract for construction of Air Traffic Control Tower at Buchanan Field.f On the recommendation of Elvin Riley, Architect, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Change Order No. 1 which ADDS the sum of $200 and extends contract completion date by seven consecutive calendar days and Change Order No. 2 which ADDS the sum of $398 to contract with Wallace Webb and Son for construction of Air Traffic Control Tower at Buchanan Field, are APPROVED and the Chairman of this Board is authorized to execute said change or- } ders on behalf of the County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing employment of temporary jail r matrons at the standard rates set for matrons in the county salary ordinance. x On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the employ- ment of temporary jail matrons at the standard rates set for matrons in the county salary ordinance is authorized effective this date. The foregoing order is passed by the unanimous vote of the Board.s. In the Matter of Approval of county travel report of County Administrator for quarter ended September 30, 1959. On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the report submitted to the Board of Supervisors this day by the 3751'1- November 3, 1959 - continued -w Count Administrator on authorized travel b count employees for quarter ended September 30,1959, be and the same is hereby APPROVED. ees VED. y The foregoing order is passed by the unanimous vote of the Board. S s In the Matter of Authorizing Right-of-Way Division of Pub- lic Forks Department to nego- tiate for acquisition of prop- erty in Martinez. On the recommendation of the County Administrator, and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Right- of-Way ight- ofWay Division of the Public Works Department is authorized to proceed with nego- tiations for the acquisition of the easterly half of Block 20 and the westerly half of Block 19 in Martinez for use for county building and parking areas. The foregoing order is passed by the unanimous vote of the Board. 5 In the Aiatter of Ratifying Clerk's action in referring copies of Complaint and Sum- r mons in Court Action to the office of the District At- YTY torney. The Clerk of this Board having on November 3, 1959, referred copies of com- plaint and summons served on W. T. Paasch, County Clerk, and M. A. Smith, Deputy Clerk, on October 30, 1959, in Action No. 76701 of the Superior Court of the State of California in and for the County of Contra tbsta, Mary Figone versus County of Contra ry Costa, et al, to the office of the District Attorney; NCS«, THEREFORE, IT IS BY THIS BOARD ORDERED that the Clerk's action in re- ferring said conies 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 Cancellation F of delinquent County tax liens. M The State of California having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certain property acquired by the State of California; and k The County Auditor having verified the transfer of title to the State of California, and having requested authorization to cancel the unpaid delinquent County tax liens on the property hereinafter described; and said request having been approved r t by the District Attorney; i On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid delinquent County tax liens on the following described property as requested: Por Ro Monte Del Diablo 1958 Sale 2349 For 2nd i Por Ro Monte Del Diablo 1958 Sale 2351 For 2nd Por Ro Monte Del Diablo 1958 Sale 2378 For 2nd r i The foregoing order is passed by the unanimous vote of the Board. 5 P 1 In the Matter of Cancellation of 1959-60 County tax liens. The County of Contra Costa having requested the cancellation of the 1959-60 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 1959-60 County F tax liens on the property hereinafter described; and said request having been approved by the District Attorney; 9 On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1959-60 Count tax liens on the following described property as requested: Ro El Sobrante Por Lot 41 0026 Por Ro E1 Sobrante For Lot 25 0034 For Ro E1 Sobrante For Lot 43 0120 For j Ro E1 Sobrante For Lot 44 0266 Por Ro El Sobrante For lot 38 0300 Por t Por SEJ Sec 16 T2N R2E MDBM Code 5302 5I-040-03 For Por NWI Sec 21 T2N R2E MDBM Code 5304 51-032-02 For Por NE4 Sec 20 T2N R2E MDBM Code 5304 51-091-01 For Bancroft Orchard Tract For Lot 2 Code 7970 147-270-05 Por Brookwood Acres For Lot 36 Code 7979 166-190-04 For s Brookwood Acres Por Lots 16-17 Code 7979 166-200-08 For Por Ro Las Juantas Code 7982 149-270-09 Par Grayson Tract Lot 1 Code 17901 153-135-09 All Grayson Tract Lot 6 Code 17901 153-133-30 All Anderson Grove Por Lots 8-9 Code 17905 153-134-02 All The foregoing order is passed by the unanimous vote of the Board. 1 tNovember3, 1959 - continued - f 1 In the matter of Correction ioferroneousassessments. t The County Assessor having filed with this Board requests for correction of erroneous assessments; and said requests having been consented to by the District At-torney; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assess-ments: Requests dated October 29, 1959 In accordance with the provisions of Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-6t) In Volume 19, Parcel P178,240-04, Code 900, F. A. Marshall is assessed with a portion of Lot 5 Yoakum and Stow Block of Walnut Creek with improvements erroneouslyassessedat $1690. These improvements were removed in December of 1958 and should be cancelled. 1 In Volume 31, Parcel #130-160-022 Code 7996, Walter M. and Grace Lorenz are 1assessedwith5.88 acres in Pacheco Grant with trees erroneously assessed at $ 270. Trees did not exist on lien date and should be cancelled. In Volume 26, Assessment #513954, Millicent Hamburger is assessed with a jportionofLot85, Map of Subdivision No. 1 of Brookwood Acres with improvements er- roneously assessed at $4490. These improvements should be removed and added to As- sessment #513954-1 at the request of Roy Presher. e In Volume 19, Parcel x`178-260-38, Code 900, Kenneth G. and Eunice M. White are assessed with Lot $ Tract 2249 with improvements omitted. Mr. Kenneth G. White re-{ quests improvements of $9000 be added to this property. In Volume 3, Parcel #112-143-08, Code 202, John R. and Alice M. Caldeira are assessed with a portion of Lot 11 Block 1, Maltbys Addition to Concord with land er- roneously assessed at $3130. A computation error was made in determining the assessed value of land. The correct assessed value is $310. i In Volume 3, Parcel #112-083-29, Code 202, Doyle S. and Ethel C. Kennedy,c/o American Trust Company, Concord, are assessed with Lot 3 and portion of Lot 42ParkViewTerraceUnitNo. 1 with i-mDrovements omitted. American Trust Company re-quests improvements of $2700 be added to this property. In Volume 25 Assessment #500861, Preston Management Company is assessed with portions of Lots 15 66 and 67 in Ro Laguna de los Palso Colorados with land er- roneous) assessed at w510. Due to an accounting machine error the land appears at E560. The correct assessed value of land is $5600. In Volume 34, Assessment #675735, John G. Eadie is assessed with Lots 86, 88, 89 and 92, Oak Springs Unit No. 4, assessed value of land $340 and improvements 2940. The land value of $340 is for Lot 86 only. Through an error the remainingvalueswerenottransmittedtothemachinedivision. The correct assessed value of land is $1080. In Volume 26, Assessment #510805, George E. Ellison is assessed with Lots 59hand7, Sunset Village Unit No. 1 with improvements erroneously assessed at $ 16010. Prior to lien date a reappraisal was made of this property but through an error the information was not transmitted to the Roll division. The correct assessed value of improvements is $12470. In Volume 41, Parcel #188-100-07, Code 10002, Harry J. and Frances E . Lucas are assessed with .85 acre in Ro San Ramon with improvements erroneously assessed at ; 4950. An error in computation was made when determining the assessed value. The i correct assessed value of improvements is $3950. On July 20, 1959, Cdr. Frank Boufford, President of the Oak Grove Manor Im- provements Association appeared before the County Board of Equalization requesting f and receiving reductions in land in certain properties in the Oak Grove Manor area. Certain other properties within this area should have been reduced also. The correct assessed value of land on the following assessments is as follows: 142-090-01 Tijessling 1150 142-090-05 Hansen 1150 142-090-33 Dohnt 1150 142-102-02 Schlueter 1150 142-104-02 Lang 1150 142-106-01 Foyd 1150 142-113-01 Salerno 1150 142-131-06 Tibros Corp. 980 4 142-131-11 Borden 1150 142-131.-14 Tibros Corp. 980 142-133-08 Lennox 1080 142-134-08 Affleck 1150 142-142-14 Dolstad 1150 142-142-15 Errek 3.150 142-170-04 horthon 1150 142-170-05 Olpin 1150 142-142-07 Smith 1150 November 3, 1959 - continued - Requests dated October 29, 1959 In accordance with provisions of Section 4985 of the Revenue and Taxation Code: For the fiscal year 1959-60 The following properties appearing in the name of East Bay Municipal Utility District should be cancelled as they are situated within their District and should be . non-taxable: 1680925-1 140-220-04, Code 79$8 180-240-1-9, Code 10002 184-060-07, Code 900 18$-241-06, Code 10018 i 199-120-07, Code 6630 08-130-03 , Code 6630 700176-1. In Volume 27, Assessment #555550, R. J. and Mae Lundquist are erroneously assessed with portions of Lots 18 and 19 Block 23, Martinez Land Company Tract No. 4, assessed value of land 44,110. This assessment should be cancelled as it is included in and is a portion of Assessment #555551. The foregoing order is passed by the unanimous vote of the Board. 7I In the Matter of Authorizing Mr. R. J. Van Noord, Assistant x i County Administrator, to assist State Department of Education. On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Air. R. J. Van Noord, Assistant County Administrator, is authorized to assist the State Department of Education for the period from November 5, 1959, through November 14, 1959, pursuant to the request of the State Superintendent of Public Instruction and Director of Education. (The State will reimburse the County for the salary of Mr. Van Noord and fringe benefit costs. ) The foregoing order is passed by the unanimous vote of the Board. In the Matter of Fixing b oundaries and estab- lishing election pre- cincts. On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the boundaries of Pinole Precinct Nos. 1, 29 3, 5 , 6, 7, 8, 9, 10, 11, 12, 13, election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and des- cribed as follows, to wit: r PINOLE PRECINCT NO. 1 Beginning at the intersection of the incorporation line of the City of PinoleFwiththeboundarylineofRanchoE1Pinole; thence from said point of beginning north- westerly along the boundary line of said Rancho to the center line of San Pablo Avenue; thence in a general northeasterly direction along the center line of San Pablo Avenue to the intersection thereof with the northwesterly extension of the northeasterly line of Villa Sites Addition; thence southeasterly along said extension to the boundary linelofVillaSitesAddition; thence along the boundary line of Villa Sites Addition to the incorporation line of the City of Pinole; thence along said incorporation line in a general clockwise direction to the southeasterly line of State Freeway Highway No. 40 Right of Way; thence southwesterly along said Right of Way boundary line to the incor- poration line of the City of Pinole; thence along said incorporation line in a general clockwise direction to the point of beginning. PINOLE PRECINCT NO. 2 Beginning at the intersection of the northeasterly line of Villa Sites Addi- tion with the southeasterly line of San Pablo Avenue; thence from said point of be- ginning northeasterly along the southeasterly line of San Pablo Avenue to the incorpor- ation line of the City of Pinole; thence along said incorporation line in a general clockwise direction to the boundary line of Villa Sites Addition; thence along the boundary line of Villa Sites Addition in a general counterclockwise direction to the point of beginning. PINOLE PRECINCT NO. 3 Beginning at the intersection of the center line of the Atchison,Topeka & Santa Fe Railroad Right of Way and the southeasterly line of San Pablo Avenue; thence from said point of beginning southwesterly along the southeasterly line of San Pablo Avenue to the northeasterly line of Villa Sites Addition; thence northwesterly along the northwesterly extension of the northeasterly line of Villa Sites Addition to the center line of San Pablo Avenue; thence in a general southwesterly direction along the center line of San Pablo Avenue to the boundary line of Rancho EI Pinole; thence north- westerly along said Rancho boundary line to the intersection thereof with the line bi- secting the angle formed by the northerly line of San Pablo Avenue and the easterlydineofFernAvenue; thence southwesterly along last said described bisecting line to the northerly line of San Pablo Avenue; thence westerly along the northerly line ofSanPabloAvenuetothewesterlylineofFernAvenue; thence northwesterly along the line bisecting the angle formed by the northerly line of San Pablo Avenue and the westerly line of Fern Avenue to the intersection thereof with the line bisecting the 6T^l i o t November 3, 1959 - continued - angle formed by the northerly line of San Pablo Avenue and the easterly line of Laurel Avenue; thence southwesterly along last said described bisecting line to the northerly line of San Pablo Avenue; thence westerly along the northerly line of San Pablo Avenue to the westerly line of Laurel Avenue; thence northwesterly along the line bisecting the angle formed by the westerly line of Laurel Avenue and the northerly line of San Pablo Avenue to a line drawn rw-rallel with and approximately 100 feet northerly from the northerly line of San Pablo Avenue; thence westerly along last said described para- llel line to the intersection thereof with the line bisecting the nagle formed by the northerly line of San Pablo Avenue and the easterly line of Maiden Lane; thence south- westerly along last said described bisecting line to the northerly line of San Pablo Avenue; thence westerly along the northerly line of San Pablo Avenue to the westerly line of Maiden Lane; thence northwesterly along the line bisecting the angle f armed by the westerly line of Maiden Lane the and the northerly line of San Pablo Avenue to the intersection thereof with the line bisecting the angle formed by the northerly line of San Pablo Avenue and the northeasterly line of Pinon Avenue; thence southwesterly along last said described bisecting line to the northerly line of San Pablo Avenue; thence ' westerly along the northerly line of San Pablo Avenue to the southwesterly line of Pinon Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of San Pablo Avenue and the southwesterly line of Pinon Avenue to a linel drawn parallel with and approximately 100 feet northerly from the northerly line of San Pablo Avenue; thence westerly along last said described parallel line to a line drawn parallel with and approximately 100 feet easterly frog the easterly line of Roble Avenue; thence in a general northeasterly direction along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southeasterly line of Roble Avenue and the southwesterly line of Pinon Avenue; thence northerly along last said described bisecting line to the southeasterly line of Roble Avenue; thence northeasterly along the southeasterly line of Roble Avenue to the northeasterly line of Pinon Avenue; thence easterly along the line bisecting the angle formed by the southeasterly line of Roble Avenue and the northeasterly line of Pinon Avenue to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Roble Avenue; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the east- erly line of Roble Avenue and the southerly line of Primrose Lane; thence northwesterly: along last said described bisecting line to the easterly line of Roble Avenue; thence northerly along the easterly line of Roble Avenue to the northerly line of Primrose Lane; thence northeasterly along the line bisecting the angle formed by the easterly line of Roble Avenue and the northerly line of Primrose Lane to a line drawn parallel I with and approximately 100 feet easterly from the easterly line of Roble Avenue; thence; northerly along last said described parallel line to the center line of the Atchison, Topeka and the Santa Fe Railroad Right of `Way; thence in a general easterly direction along the center line of said Right of Way to the point of beginning. i t PINOLE PRECINCT NO. 5 Beginning at the intersection of the westerly incorporation line of the City of Pinole with the center line of the Atchison, Topeka and Santa Fe Railroad Right of j Way; thence from said point of beginning easterly along the center line of said Right of Way to a line drawn parallel with and approximately 100 feet easterly from the east- erly line of Roble Avenue; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Roble Avenue and the northerly line of Primrose Lane; thence southwesterly along last said described bisecting line to the easterly line of Roble Avenue; thence south- '11 erly along the easterly line of Roble Avenue to the southerly line of Primrose Lane; thence southeasterly along the line bisecting the angle formed by the easterly line of Roble Avenue and the southerly line of Primrose Lane to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Roble Avenue; thence south- erly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Roble Avenue and the northeasterly line of Pinon Avenue; thence westerly along last said described bisecting line to the easterly line of Roble Avenue; thence southwesterly along the easterly line of Roble Avenue to the southwesterly line of Pinon Avenue; thence southerly along the line bi- secting the angle formed by the easterly line of Roble Avenue and the southwesterly line of Pinon Avenue to a line drawn parallel with and approximately 100 feet south- easterly from the southeasterly line of Roble Avenue; thence in a general southwesterly; direction along last said described parallel line to a line drawn parallel with and approximately 100 feet northerly from the northerly line of San Pablo Avenue; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of San Pablo Avenue and the southwesterly line of Pinon Avenue; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the intersection there- of with the northeasterly extension of the line bisecting the angle formed by the southerly line of San Pablo Avenue and the westerly line of First Avenue; thence south- westerly along said extension and along last said described bisecting line to a line draum parallel with and approximately 100 feet westerly from the westerly line of First Avenue; thence southerly along last said described parallel line to the inter- section thereof with the line bisecting the angle formed by the northerly line of Nab Hill Avenue and the easterly line of Second Avenue; thence southwesterly along last said described bisecting line to the northerly line of Nob Hill Avenue; thence westerly, along the northerly line of Nob Hill Avenue to the westerly line of Second Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of Nob Hill Avenue and the westerly line of Second Avenue to the intersection thereof with the line bisecting the angle formed by the easterly line of Third Avenue and the northerly line of Nob Hill Avenue; thence southwesterly along the last said described bisecting line to the northerly line of Nab Hill Avenue; thence westerly along the northerly line of Nob Hill Avenue to the westerly line of Third Avenue; thence north- westerly along the line bisecting the angle formed by the westerly line of Third Avenue and the northerly line of Nob Bill Avenue to the intersection thereof with the line bisecting the angle formed by the easterly line of Fourth Avenue and the northerly liner of Nob Hill Avenue; thence southwesterly along last said described bisecting line to the northerly line of Nob Hill Avenue; thence westerly along the northerly line of Nob Hill Avenue to the westerly line of Fourth Avenue; thence northwesterly alongthe line bisecting the angle formed by the northerly line of Nob Hill Avenue and the westerly line of Fourth Avenue to the intersection thereof with the line bisecting the angle farmed by the northerly line of Nob Hill Avenue and the easterly line of Fifth Avenue; y v November 3, 1959 - continued - thence southwesterly along last said described bisecting line to the northerly line Nob Hill Avenue; thence westerly along the northerly line of Nob Hill Avenue to the westerly line of Fifth Avenue; thence northwesterly along the line bisecting the an- gle formed by the northerly line of Hob Hill Avenue and the westerly line of Fifth Avenue to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Nob Hill Avenue; thence westerly along last said described parallel line to the boundary line of the Subdivision of Lot X Nob Hill; thence southerly along the boundary line of the Subdivision of Lot X Nob Hill to the southerly line of the Subdivision of Nob Hill; thence westerly along the westerly extension of the southerly line of the Subdivision of Nob Hill to the easterly line of that tract of land now or formerly owned by Rose; thence northerly along the easterly line of said Rose Tract to the incorporation line of the City of Pinole; thence along said incorporation line in a general clockwise direction to the point of beginning. M PINOLE PRECINCT NO. 6 Beginning at the intersection of the boundary line of the County of Contra t s Costa with the incorporation line of the City of Hercules; thence from said point of beginning: southeasterly along the incorporation line of the City of Hercules to the center line of the Atchison, Topeka and Santa Fe Railroad Right of Way; thence in a general westerly direction along the center line of said Right of Way to the incorpo- ration line of the City of Pinole; thence along said incorporation line in a general clockwise direction to the boundary line of the County of Contra Costa; thence easterly s along said County boundary line to the point of beginning. PIKOLE PRECINCT NO. 7 Beginning at the southeasterly corner of Tract 2253: said point being also on the incorporation line of the City of Pinole; thence from said point of beginning along said incorporation line in a general counterclockwise direction to the boundary line of Tract 2268; thence southwesterly along the boundary line of Tract 2268 to the boundary line of Tract 2319; thence along the boundary line of Tract 2319 in a genera clockwise direction to the boundary line of Tract 2300; thence along the boundary lin of Tract 2300 in a general clockwise direction to the boundary line of Tract 2223; thence in a general southeasterly direction along the northeasterly boundary lines of Tracts 2223, 22352 2236, 2242 and 2243 to the boundary line of Tract 2320; thence along the boundary line of Tract 2320 to the southwesterly line of Pinole Valley Road said point being also on the incorporation line of the City of Pinole; thence along s4id incorporation line in a general counterclockwise direction to the point of be- ginning. PINOLE PRECINCT NO. 8 Beginning at the intersection of the boundary line of Tract 2320 with the incorporation line cf the City of Pinole; thence from said point of beginning in a general northwesterly direction along said incorporation line to a line drawn paral- lel with and approximately 100 feet northwesterly from the northwesterly line of Julia Court; thence northeasterly along last said described parallel line to the boundary line of Tract 2223; thence northeasterly along the boundary line of Tract 2223 to the northeasterly line of Tract 2223; thence in a general southeasterly direction along the northeasterly boundary lines of Tracts 2223, 2235, 2236, 2242, 2243 to the boundary line of Tract 2320; thence along the boundary line of Tract 2320 in a gen- eral clockwise direction to the aoint of beginning. PINOLE PRECINCT NO. 9 Beginning at the intersection of the westerly line of Pinole Valley Road with the center line of Ramona Street, said point being also on the incorporation line of the City of Pinole; thence from said point of beginning easterly along the center line of Ramona Street to the intersection thereof with the northwesterly ex- tension of the line bisecting the angle formed by the easterly line of Estates Ave- nue and the southerly line of Ramona Street; thence southeasterly along said exten- sion and along last said described bisecting line to the intersection thereof with the line bisecting the an€le formed by the easterly line of Estates Avenue and the northerly line of Colusa Street; thence southwesterly along last said described bi- secting line to the easterly line of Estates Avenue; thence southerly along the east- erly line of Estates Avenue to the southerly line of Colusa Street; thence south- easterly along the line bisecting the angle formed by the easterly line of Estates Avenue and the southerly line of Colusa Street to a line drawn parallel with and ap- proximately 100 feet easterly from the easterly line of Estates Avenue; thence in a general southerly direction along last said described parallel line to the intersectio thereof with the line bisecting the angle formed by the northeasterly line of Estates Avenue and the northwesterly line of Hermosa Street; thence southerly along last said described bisecting line to the northeasterly line of Estates Avenue; thence south- easterly along the northeasterly line of Estates Avenue to the southeasterly line of Hermosa Street; thence easterly along the line bisecting the angle formed by the northeasterly line of Estates Avenue and the southeasterly line of Hermosa Street to a line drawn parallel with and approximately 100 feet northwesterly from the north- westerly line of Kyer Street; thence northeasterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southwesterly line of Hermosa Street andthe northwesterly line of Kyer Street; thence easterly along last said described bisecting line to the southwesterly line of Hermosa Street; thence southeasterly along the southwesterly line of Hermosa Street to the southeasterly line of Kyer Street; thence southerly along the line bisecting the an- gle formed by the southeasterly line of Kyer Street and the southwesterly line of Hermosa Street to the intersection thereof with the line bisecting the angle formed by the northwesterly line of Lucas Avenue and the southwesterly line of Hermosa Street; thence easterly along last said described bisecting line to the southwesterly line of Hermosa Street; thence southeasterly along the southwesterly line of Hermosa Street to the southeasterly line of L=ucas Avenue; thence southerly along the line bisecting w the angle formed by the southeasterly line of Lucas Avenue and the southwesterly line of Hermosa Street to a line drawn parallel with and approximately 100 feet southwest- erly from the southwesterly line of Hermosa Street; thence southeasterly along last 1 said described parallel line to the boundary line of Tract 2300; thence along the boundary line of Tract 2300 in a general clockwise direction to the boundary line of r Ill November 3, 1959 - continued - Tract 2222; thence along the boundary line of Tract 2222 in a general clockwise di- rection to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Julia Court; thence southwesterly along last said described parallel line to the incorporation line of the City of Pinole; thence in a general northerly direction along said incorporation line to the point of beginning. PINOLEE FRECINCT NO. 10 i Beginning at the intersection of the boundary line of Tract 2300 with a line drawn parallel with and approximately 100 feet southwesterly from the south- westerly line of Hermosa Street; thence from said point of beginning northwesterly along last said described parallel line to the intersection thereof with the line bi- secting the angle formed by the southwesterly line of Hermosa Street and the south- easterly line of Lucas Avenue; thence northerly along last said described bisecting line to the southwesterly line of Hermosa Street; thence northwesterly along the southwesterly line of Hermosa Street to the northwesterly line of Lucas Avenue; thence; westerly along_ the line bisecting the angle formed by the northwesterly line of Lucas Avenue and the southwesterly line of Hermosa Street to the intersection thereof with the line bisecting the angle formed by the southwesterly line of Hermosa Street and the southeasterly line of Kyer Street; thence northerly along last said described bi- secting line to the southwesterly line of Hermosa Street; thence northwesterly along the southwesterly line of Hermosa Street to the northwesterly line of Kyer Street; thence westerly along the line bisecting the angle formed by the northwesterly line ! of Kyer Street and the southwesterly line of Hermosa Street to a line drawn parallel with and approximately 100 feet northwesterly from the northwesterly line of Kyer Street; thence southwesterly along last said described parallel line to the inter-i section thereof with the line bisecting the angle formed by the northeasterly line of Estates Avenue and the southeasterly line of Hermosa Street; thence westerly along last said described bisecting line to the northeasterly line of Estates Avenue; thence? northwesterly along the northeasterly line of Estates Avenue to the northwesterly line! of Hermosa Street; thence northerly along the line bisecting the angle formed by the northeasterly line of Estates Avenue and the northwesterly line of Hermosa Street to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Estates Avenue; thence in a general northerly direction along last said parallel line to the intersection thereof with the line bisecting the angle formed by the east erly line of Estates Avenue and the southerly line of Colusa Street; thence north- westerly along last said described bisecting line to the easterly line of Estates Ave-i nue; thence northerly along the easterly line of Estates Avenue to the northerly line of Colusa Street; thence northeasterly along the line bisecting the angle formed by the easterly line of Estates Avenue and the northerly line of Colusa Street to the in- tersection thereof with the line bisecting the angle formed by the easterly line of Estates Avenue and the southerly line of Ramona Street; thence northwesterly along last said described bisecting line and along the northwesterly extension thereof to the intersection thereof with the southwesterly extension of the line bisecting the angle formed by the easterly line of Estates Avenue and the northerly line of Ramona Street; thence northeasterly along said extension and along last said described bisect- ing line to the boundary line of Tract 2220; thence along the boundary line of Tract 2220 in a general clockwise direction to the intersection thereof with the line bisect= ing the angle formed by the northerly line of Ramona Street and the westerly line of Higuera Avenue; thence southeasterly along last said described bisecting line to the northerly line of Ramona Street; thence easterly along the northerly line of Ramona Street to the easterly line of Higuera Avenue; thence northeasterly along the line bi setting the angle formed by the easterly line of Higuera Avenue and the northerly line! of Ramona Street to the boundary line of Tract 2319; thence along the boundary line of Tract 2319 in a general clockwise direction to the boundary line of Tract 2300; thence along the boundary line of Tract 2300 in a general clockwise direction to the point of( beginning. PIKOLE PRECINCT NO. 11 Beginning at the intersection of the westerly line of Pinole Valley Road and the southerly line of State Freeway Highway No. 40 , said point being also on the incorporation line of the City of Pinole; thence from said point of beginning north- easterly along the southerly line of said freeway to the boundary line of Tract 2299; thence along the boundary line of Tract 2299 in a general clockwise direction to the boundary line of Tract 2295; thence in a general southeasterly direction along the northeasterly boundary lines of Tracts 2205, 22949 2267 to the boundary line of Tract 2268; thence along; the boundary line of Tract 2268 in a general clockwise direction to the intersection thereof with the line bisecting the angle formed by the northerly line of Ramona Street and the easterly line of Higuera Avenue; thence southwesterly along last said described bisecting line to the northerly line of Ramona Street; thence westerly along the northerly line of Ramona Street to the westerly line of Higuera Avenue; thence northwesterly along the line bisecting the angle formed by the northerly line of Ramona Street and the westerly line of Higuera Avenue tot he boundary line of Tract 2220; thence westerly along the boundary line of Tract 2220 to the intersection thereof with the line bisecting the angle formed by the northerly line of Ramona Street and the easterly line of Estates Avenue; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof; to the center line of Ramona Street; thence westerly along the center line of Ramona Street to the incorporation line of the City of Pinole; thence in a general northerly direction along said incorporation line to the point of beginning.t S PINQLE PRECINCT NO. 12 Beginning at the intersection of the line bisecting the angle formed by the northerly line of San Pablo Avenue and the easterly line of Fern Avenue with the boun- dary line of Rancho E1 Pinole; thence from said point of beginning southeasterly along; said Rancho boundary line to the intersection thereof with the easterly extension of the northerly line of Tract 2680; thence westerly along said extension to the boundary line of Tract 2680; thence along the boundary line of Tract 2680 in a general clock- wise direction to a line drawn parallel with and approximately 100 feet easterly from the easterly line of First Avenue; thence northerly along last said described parallel; line to the intersection thereof with the line bisecting the angle formed by the east- erly line of First Avenue and the southerly line of Marlesta Road; thence northwesterly along last said described bisecting line to the easterly line of First Avenue; thence -- z 381 November 3, 1951 - continued - northerly alone the easterly line of First Avenue to the northerly line cf Marlesta f Road; thence northeasterly along the line bisecting the angle formed by the easterly line of First Avenue and the northerly line of Marlesta Road to a line drawn parallel with and approximately 100 feet easterly from the easterly line of First Avenue; thenc northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of First Avenue and the southerlylineofSanPabloAvenue; thence northwesterly along last said described bisecting lin and along the northwesterly extension thereof to the intersection thereof with the northeasterly extension of the line bisecting the angle formed by the southerly line of San Pablo Avenue and the westerly line of First Avenue; thence northeasterly along said extension to the northerly line of San Pablo Avenue; thence easterly along the northerly line of San Pablo Avenue to the northeasterly line of Pinon Avenue; thence northeasterly along the line bisecting the angle formed by the northerly line of San Pablo Avenue and the northeasterly line of Pinon Avenue to the intersection thereof with the line bisecting the angle formed by the northerly line of San Pablo Avenue and the westerly line of Maiden Lane; thence southeasterly along last said described bi- secting line to the northerly line of San Pablo Avenue; thence easterly along the northerly line of San Pablo Avenue to the easterly line of Maiden Lane; thence north- easterly along the line bisecting the angle formed by the easterly line of Maiden Lane and the northerly line of San Pablo Avenue to a line drawn parallel with and ap- proximately, 100 feet northerly from the northerly line of San Pablo Avenue; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of San Pablo Avenue and the westerly line of Laurel Avenue; thence southeasterly along last said described bisect- ing line to the northerly line of San Pablo Avenue; thence easterly along the north- erly line of San Pablo Avenue to the easterly line of Laurel Avenue; thence north- easterly along the line bisecting the angle formed by the easterly line of Laurel Avenue and the northerly line of San Pablo Avenue to the intersection thereof with the line bisection the angle formed by the westerly line of Fern Avenue and the north- erly line of San Pablo Avenue; thence southeasterly along last said described bisect- ing line to the northerly line of San Pablo Avenue; thence easterly along the northerllineofSanPabloAvenuetotheeasterlylineofFernAvenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Fern Avenue and the northerly line of San Pablo Avenue to the point of beginning. PINOLE PRECINCT NO. 13 Beginning at the intersection of the incorporation line of the City ofPinolewiththeeasterlyextensionofthenortherlylineofTract2201; thence from said point of beginning easterly along said estension and along the northerly line of Tract 2201 to the westerly line of Subdivision of Lot X Nob Hill; thence northerly along last said described westerly line to a line drawn parallel with and approxi- mately pproxi- mately 100 feet northerly from the northerly line of Nob Hill Avenue; thence easterly along last said described parallel line to the intersection thereof with the line bi- secting the angle formed by the northerly line of Nub Hill Avenue and the westerlylineofFifthAvenue; thence southeasterly along last said described bisecting line to the northerly line of Nob d=ill Avenue; thence easterly along the northerly line of Nob Hill Avenue; thence easterly along the northerly line of Nab Hill Avenue to the easterly line of Fifth Avenue; thence northeasterly along the line bisecting the angle formed by the northerly line of Nob Fill Avenue and the easterly line of Fifth Avenue to the intersection thereof with the line bisecting the angle formed by the northerly line of Nob Hill Avenue and the westerly line of Fourth Avenue; thence southeasterly along last said described bisecting line to the northerly line of NabHillAvenue; thence easterly along the northerly line of Nob Hill Avenue to the east- erly line of Fourth Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Fourth Avenue and the northerly line of Nob Hill Ave- nue to the intersection thereof with the line bisecting the angle formed by the north- erly line of Nob Hill Avenue and the westerly line of Third Avenue; thence southeast- erly along last said described bisecting line to the northerly line of Nob Hill Avenue; thence easterly along the northerly line of Nob Hill Avenue to the easterly line ofThirdAvenue; thence northeasterly along the line bisecting the angle formed by the northerly line of Nob Hill Avenue and the easterly line of Third Avenue to the inter- section thereof with the line bisecting the angle formed by the northerly line of Nob Hill Avenue and the westerly line of Second Avenue; thence southeasterly along last said described bisecting line to the northerly line of Nab Hill Avenue; thence east- erly along the northerly line of Nob Hill Avenue to the easterly line of Second Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line ofSecondAvenueandthenortherlylineofNobHillAvenuetoalinedrawnparallelwith f. and approximately 100 feet westerly from the westerly line of First Avenue; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of First Avenue and the southerlylineofSanPabloAvenue; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to the intersection thereof with the northwesterly extension of the line bisecting the angle formed by the southerlylineofSanPabloAvenueandtheeasterlylineofFirstAvenue; thence southeasterly along said extension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of First Avenue; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of First Avenue and the northerly line of Marlesta Road; thence southwesterly along last said describe bisecting line to the easterly line of First Avenue; thence southerly along the east- erly line of First Avenue to the southerly line of Marlesta Road; thence southeasterly along the line bisecting the angle formed by the easterly line of First Avenue and the y southerly line of Marlesta Road to a line drawn parallel with and approximately 100feeteasterlyfromtheeasterlylineofFirstAvenue; thence in a general southerly direction along last said described parallel line to the boundary line of Tract 2680; thence along the boundary line of Tract 26€30 in a general counterclockwise direction to the northerly line of Tract 2680; thence easterly along the easterly extension of the northerly line of Tract 2680 to the incorporation line of the City of Pinole; thence along said incorporation line in a general clockwise direction to the point of be- ginning.z IT IS FURTHER CIRDERRED 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. t ti A ryNovember3, 1959 - continued - 3 In the Matter of Granting d Mack Kinsworthyfree permit to peddle in the unincor- porated area of the County.µa, Mack Kinsworthy, 971 Waterman Street, San Pablo, California, having filed with this Board an application for a free permit to peddle ceramics in the unincor- porated 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, fSerialC1-324-568, dated April 30, 1959; On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said applicant be and he is hereby granted a free permit to peddle ceramics 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. 5 In the Matter of Resolution Canvassing returns and results of special election on incor- poration of the City of the Town of Lafayette, County of Contra Costa, State of California, held on Tuesday, October 27, 1959. WHEREAS, the Board of Supervisors of Contra Costa County, by resolution, duly called and ordered held an election on the 27th day of October, 1959, for the purpose of submitting to the qualified electors and voters the question of incorpo- ration of the City of the Town of Lafayette; and WHEREAS, notice of said election was given in the form and manner required by law; and WHEREAS, it appears that said special election was duly held in accordance with law and with said call on the 27th day of Octcb er, 1959, as aforesaid, and that the polls for said election were kept open during the time required by law, and that said election was held and conducted and the votes thereat received and canvassed, and the returns thereof ascertained, determined and declared, all as provided by thelawsoftheStateofCaliforniaandbysaidresolution; and WHEREAS, on this day, to wit, .the 3rd day of November, 1959, at the hour of 11 a.m. , the Board of Supervisors of Contra Costa County met at its usual place of meeting and has canvassed the returns of said special election, as required by law, r and the result of said canvass is found to be as hereinafter stated and set forth; NOtll, THEREFORE, IT IS HEREBY RESOLVED, DETERMINED AND DECLARED by the Board of Supervisors of Contra Costa County as follows.. 1. That at said special election the following votes were cast for and against the proposition of incorporation: Special FOR AGAINST Precinct Incorporation Incorporation 1 103 252 2 47 181 3 80 225 4 131 228 6 85 226 7 220 7 56 303 8 5? 194 9 o6 10 102 84 239 11 102 253 12 103 261 13 159 379 TOTAL U86 3267 Absentee 7 21 TOTAL 1193 3288 f.' 2. That the proposed incorporation of the City of the Town of Lafayette failed. 3. That the Clerk of said Board be and is hereby instructed to enter this resolution on the minutes of this Board as a statement of the result of said election. j PASSED ND ADOPTED by the Board of Supervisors on the 3rd day of November,1959, by the following vote: AYES:Supervisors JAMS P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NOME. ABSENT: Supervisors - NONE. i 383: November 3, 1959 - continued - In the Matter of Approving and authorizing payment for property acquisitions. On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the following settlements and contracts be and the same are herebyAPPROVEDandtheCountyAuditorisauthorizedtodrawwarrantsinthefollowingamountFtobedeliveredtotheCountyRight-of-Way Agent: STORK DRAIN MAINTENANCE DISTRICT NO. 4 Warrant Escrow Easement orEPayableToNumberAmountGrantorContractDate Vi-228296-34 Atlas Powder Co. October 2, Western Title 1959 Guaranty Company) i Western Title M-22$296-10 19200 James M. Riley, October 23GuarantyCompanyetux1959 CONTRA COSTA COUNTY STORE! DRAINAGE DISTRICT ZONE NO. 10 California 206127 200 Elgin W. and October 23 ,Pacific Title Leila D. 1959 Company Erickson The County Clerk is directed to accept deeds from above-named grantors on behalf of both districts designated above. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Resolution for Condemnation of a Storm Drainage Easement in Zone 10. RESOLUTION BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as ex-officio the Board of Supervisors of Contra Costa County Stora Drainage District, State of California, that it finds and determines and hereby declares that the public interest and necessity require the acquisition, construction and completion by theContraCostaCountyStormDrainageDistrict, of a public improvement, namely, an easement and right of way for storm water drainage. The public interest and necessity require the acquisition for and in connec- tion with said public improvement of the interests in real property hereinafter de- scribed and that the interests in real property hereinafter described are necessary therefor. 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 acquire in the name of Contra Costa County Storm Drainage District the hereinafter described interests 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 Contra Costa County Storm Drainage District the easements and rights of Way hereinafter described in and to the said hereinafter described interests in real property, by condemnation, in accordance with the provi- sions 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 Contra Costa County Storm Drain- age District such proceeding 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 3 permitting said Contra Costa County Storm Drainage District to take mediate posses- Sion and use of said interests in real property for the aforesaid public uses and purposes, To make deposit of such security out of proper funds in such amount so t fixed and determined, and in such manner as said court in which such condemnation proceedings are pending may direct. The real property or interests in real property which the Contra Costa County Storm Drainage District 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. r PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, this 3rd day of November, 1959, by the following vote, to wit: AYES:Supervisors JA'•`....5 P. h'E1tiUY, MEL F. NIELSE34, THOMAS JOHN COLL, V1. G. BUCHIUNAX, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSEXT: Supervisors - DONE. a November 3, 1959 - continued APPENDIX A A perpetual, non-exclusive easement and right of way for the purpose of constructing, reconstructing, improvirg and maintaining an open channel for storm waterdrainage, over and upon the following described parcels of land situate in the County of Contra Costa, State of California PARCEL 2 i I Portion of Rancho San Ramon, Contra Costa County, California, described as follows: f All of that portion of that certain property deeded to John W. Pearce, et ux, recorded Jan. 26, 1946 in Volume 882 of Official Records of said Contra Costa County, page 114, lying northeasterly of the following described line: Beginning at a point on the southeastern line of Love Lane a County road, j said point being distant along said southeastern line South 524 59= West, 35.35 feet from the northeast corner of said Pearce property (822 OR 114) ; thence South 450 59: 10" East 949.00 feet; thence South 154 East to the northwestern line of Linda Mesa 1Ave. , a bounty road. PARCEL 3 All of that land lying withinpig that parcel of Land deeded to Roderick E. and huth W. Maclennan and recorded November 2, 1945 in Book 857, at page 20, in the office : of the Recorder of Contra Costa County, State of California., said land lying north- 1 easterly of the following described line: Beginning at a goint on the northwesterly line of said parcel (857 OR 20) , said point being South 54 24' 30° East, 30.57 feet from the most northerly corner of said parcel (857 OR 20) ; thence from the point of beginning South 464 34T East, 364.00feet; thence North 434 26t East, 5.00 feet; thence South 4 341 East, to the south- west boundary of said parcel '857 OR 20). PARCEL 5 Portion of Rancho San Ramon, Contra Costa County, California, described as follows: A strip of land 10 feet in width, measured at right angles, bounded on the southwest by the southwestern boundaries of thoseparcels of land designated as Parcell 3 and Parcel 4 of that certain property deeded to Philip J. Harris, et ux, Parcel 3 t recorded Jan. 7, 1941 in Volume 578 of Official Records of said Contra Costa County, at page 272, Parcel 4 recorded Sept. 14, 1943 in Volume 745 of Official Records of said Contra Costa County, at page 454, bounded on the southeast by the northwest boundary of that parcel of land deeded to Arthur Shirley Harris, recorded Jan. 7, 19411inVolume586ofOfficialRecordsatpage1boundedonthenorthwestbythe.north- west boundary of the grantor (Parc. 4, 745 6R 454). In the Matter of Authorizing l Change Order No. 1, contract with Aguiar Brothers, re Parchester Village Drainage Facilities (Contra Costa County Storm Drainage Dis- trict Zone 20) . On the recommendation of Mr. C. C. Rich, Contra Costa County Storm Drainage District Zone No. 20 Engineer and on motion of Supervisor Kenny seconded by Super- visor Nielsen, IT I5 BY THE BARD ORDERED that Change Order No. i, contract with Aguiar Brothers, for Parchester Village Drainage Facilities and which will add $653.801 to the contract price, be and the same is APPROVED, and Fir. C. C. Rich, Chief EngineerI of Contra Costa County Storm Drainage District Zone No. 20, is authorized to execute ' same. The foregoing order is passed by the unanimous vote of the Board. a In the Matter of Approval of fi agreement with John H. McCosker, 3 Inc. , for the construction of drainage improvements in vici- nity of Danville (Contra Costa County Storm Drainage District Zone 10). This Board having on October 27, 1959, awarded a contract to John H. McCoske r,r Inc. , 1501 Eastshore Highway, Berkeley 10, for the construction of drainage improve- ments in vicinity of Danville (Contra Costa County Storm Drainage District Zone 10) ; ! An agreement dated November 3, 1959, between the County of Contra Costa and l the contractor, wherein said contractor agrees to furnish all labor and materials a necessary for said work, and two surety bonds, No. 900052, each in the amount of :jell, 870, issued by Massachusetts Bonding and insurance Company, with said John H. McCosker,} Inc. , 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 Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, Chairman of this Board, is authorized to execute same. 4 IT IS FURTHER ORDERED that said bonds are APPROVED. f 381115 w November 3, 1959 - continued r s IT IS FURTHER ORDERED that the bid check which accompanied the bid of said successful bidder be returned and that all bid bonds which accompanied the bids of the z unsuccessful bidders are exonerated. x G The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Recommendation concerning proposed Governmental r Liaison Policy of the San Fran- cisco Bay Area Rapid Transit District. Mr. Harry L. Morrison, Jr. , Director of the San Francisco Bay Area Rapid Transit District, appears before this Board and presents copy of proposed Governmental Liaison Policy being considered by the San Francisco Bay Area Rapid Transit District; and On motion of Supervisor Coll, seconded by Supervisor Denny, IT IS BY THE BOARD ORDERED that recommendation be made to the District that it consider amending its policy as follows: Strike out the work resole" in paragraph 1 and in paragraph 2 of said policy, and in- 9 sect the word "general." r IT IS BY THE BO..RD FURTHER ORDERED that the County Administrator is authori- zed to notify said District that this Board expects to maintain close relationship with a the Directors who represent Contra Costa County on the San Francisco Bay Area Rapid Transit District and anticipates that these Directors will keep the Contra Costa County Board of Aupervisors informed of the activities of the District. C 11 The foregoing order is passed by the unanimous vote of the Board. In the Natter of Appointment of Mr. Ken Shubat to the Contra Costa County Small Boat Harbor Committee. On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT Ia BY THE z BOARD ORDERED that Mr. Ken Shubat, 3246 Evans Avenue, San Pablo, be and he is hereby x appointed to the Contra Costa County Small Boat Harbor Committee, to fill the vacancy created by the resignation of Mr. Earl Moulton. c rX The foregoing order is passed by the unanimous vote of the Board. In the Matter of Petition r. l of Albert Schenewolf re- w> sponsible relative, for release on liabilit to support his parent Civil Code Section 206.7) . Albert Schenewolf, responsible relative, having heretofore petitioned this Board for relief from responsibility for support of his parent by reason of the abandon went of him by said parent for the period recuired by law, having been heretofore pre- sented to this Board and an investigation made thereof by the Social Service Department sof this County and this Board now having received the recommendation of the District iAttorney's Office of this County and being fully advised in the premises and good cause appearing therefor, IT IS HEREBY ORDERED that said petition meets the requirement of Civil Code Sections 206.5 and 206.7 and said Albert Schenewolf is hereby relieved of responsibilit for support of his soother, Alice Schenewolf, pursuant to the said statues. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Hearing on sidewalk repair, property of W. Bruce R. Shaffer. This Board having on October 20, 1959, continued to this date the hearing on x the report of the Public Works Director for repair on the sidewalk abutting upon prop- erty of Lot 21, Block 4, Lafayette Homesites, which property is owned by Mr. Bruce R. u Shaffer; and This being the time and place set forth to which said hearing had been con- c.. tinued; NO PERSON APPEARED to object to said report and the cost of said repairs. r In the Natter of Bids for sale of County Property, Oak Park Boulevard site for proposed Central Library Building, and for construction_ and leasing of K proposed Central Library and x Office Building. This Board having on October 20, 1959, continued to this date the bids re ceived for (1) sale of County property (Oak Park Boulevard site for proposed Central Library Building) and (2) construction and leasing of proposed Central Library and 4 i November 3 , 1959 - continued Office Building on Oak Park Boulevard, Pleasant Hill; and this being the time and placei to which said matter had been continued; and The County Administrator having recommended that all bids received be reject ed and that he be authorized to negotiate with the Contra Costa County RetirementBoardforthefinancingofthisconstructionbyleasearrangement; and This Board being desirous of further time to consider said bids; i NOW, THEREFORE, on motion of Supervisor Coll, seconded by Supervisor Kenny,IT IS BY THE BOARD ORDERED that said matter is further continued to November 17, 19599at11a.m. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Off-site sewer system to serve Boyst Rehabili- tation Center at Byron,s j Mr. Dawson F. Dean, Architect for the County Boys' Rehabilitation Center, Mr. Robert Van Noord, Assistant County Administrator, and Mr. V. W. Sauer, Public Works Director, appeared before the Board with reference to the report presented on October 29, 1959, which contained proposals to facilitate construction of the off-site sewer system to serve said center; and this -Board having fully considered said propos- als; and On motion of Supervisor Silva, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to proceed with acquisition of right-of-way required, cost of which property is estimated at $5,000. IT IS BY THIS BOARD DECLARED that an emergency exists because of the impend- ing winter season and that it is necessary to construct a road immediately, and the Public Works Director is directed to construct the road with County forces, the estimated cost of building the road being $18,000. IT IS BY THE BOARD FURTHER ORDERED that the Architect, Mr. Dawson F. Dean, is authorized to proceed with certain changes in plans for said off-site sewer system as recommended by the Public Works Director, the estimated cost of additional work to be done by said Architect being $1,775. The foregoing order is passed by the unanimous vote of the Board. r i r In the Matter of Communication j from Charles B. Collins, 1531 Shattuck Avenue, Berkeley, with reference to election on bond issue within Alameda-Contra Costa Transit District. i This Board having received a communication relating to bond election recentlyheldwithintheAlameda-Contra Costa Transit District; On motion of Supervisor Nielsen, seconded by supervisor Kenny, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attorney to answer. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Establishing a Special Fire Protection Zone in the Eastern Contra Costa County RESOLUTION Fire Protection District. FIXING HEARING AND ORDERING PUBLICATION AND PO TING OF NOTICE OF HEARING t WHEREAS, the Commissioners of the Eastern Contra Costa County Fire Protection! District pursuant to a resolution dated October 19, 1959, requested the Board of Super visors of the County of Contra Costa to establish a Special Fire Protection Zone in the Moraga area of said District; and WHEREAS, the Moraga area of said District requires a higher level of fire protection because of the concentration of population and attendant buildings; and WHEREAS, the Moraga area of said District now requires, and has required for some time in the past, the employment of permanent, full-time firemen, together with the necessary fire buildings and equipment; and WHEREAS, Sections 14598 through 14598.4 of the Health and Safety Code of the State of California provide that the Board of Supervisors by resolution on its own motion shall initiate proceedings for creation of such Special Fire Protection Zone, NOW, THEREFORE, BE IT RESOLVED, the Board of Supervisors of the County of Contra Costa finds that the public interest and necessity demands the creation of a pecial Fire Protection Zone as hereinafter described, and fixes the 8th day of December, 1959, at the hour of 10:00 o'clock a.m. in the Chambers of said Board, in the Hall of Records, as the time and place for the hearing of the matter of the creation and establishment of the Special Fire Protection Zone, at which time any person interested may protest and object to the creation of said Zone, or to the inclusion of his property within it. The proposed boundaries of said District are described in"Exhibit A" attached: hereto and by this reference made a part hereof. t f i i i i 387 November 3, 1959 - continued BE IT FURTHER RESOLVED that the Clerk of said Board shall publish notice of said bearing by publication of a copy of said resolution in a newspaper of general circulation, published and printed in the County of Contra Costa, and shall post copies thereof, one in each of at least three (3) public places in said proposed Zone, at j least thirty (30) days prior to date of said hearing. E PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa at a meeting of said Board held on the 3rd day of November, 1959, by the following vote, to wit: i AYES: Supervisors JAMS P. KENNY, DIEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. EXHIBIT A Moraga Area fire zone formation described as follows: Beginning at the intersection of the southern boundary line of the County of Contra Costa and the eastern line of Section 34, Township One South, Range Two West, said point being the southeast corner of the Moraga Elementary School District and a point on the southern boundary line of the Eastern County Fire Protection District; thence Northerly along the eastern line of the Moraga Elementary School District to the southeast corner of Section 22, TIS, R2W, being an angle point in a northern boundary line of the Eastern County Fire Protection District; thence counter clockwise following the boundary lire cf the Eastern County Fire Protection District to the point s of beginning. In the Matter of Resolution for Condemnation of Property for Highwav and Sanitary Sewer Purposes for Boys Rehabilita- tion Camp, Byron. RESOLUTION 3 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 public interest and necessity require the acquisition, construction and completion by the County of Contra Ccsta, of a public improvement, namely, a highway and sanitary sewer as to parcels 1 and 2, S 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 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 i 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 acquir 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 em- powered, 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 rdomain, To prepare and prosecute in the name of the County of Contra Costa such proceeding or proceedings in the nroper court having jurisdiction thereof as are nece- a ssary for such acquisition, To make application to said court for an order fixing the amount of such security in the gray 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 proceedings are pending may direct. 4 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 hart hereof to the same extent as if herein fuller set forth in words and figures. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, this 3rd day of November, 1959, by the following vote, to wit: AYES: Supervisors - JAIMES P. KE 11Y, 74EL F. NIELSEN, THO".AS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA j NOE S: Supervisors - NONE. ABSENT: Supervisors - NOME. 4 i i 1 3$$ November 3, 1959 - continued - F APPENDIX "A" G' j Parcel One: A portion of the Southeast One Quarter of Section 3, and the- Southwest One Quarter of Section 2, Township 1 South, Range 3 East,r Mount Diablo Base and Meridian, described as follows: d+ F A strip of land 60 feet in width, the center line being des- cribed as follows: Commencing at the Section Corner common to Sections 2, 3, 10 and 11, Township 1 South, Range 3 East, Mount Diablo Base and y Meridian; thence from said point of cm encement along the section line common to Sections 2 and 3, North 20.00 feet to the north line of a county road known as Camino Diablo, as said north line is described in the deed to Contra Costa County, recorded November 24: 1905, in Volume 109 of Deeds, at page 530, Records of Contra Costa County, California, and the point of beginning; thence from said point of beginning along said common section line, being the center line of said 60-foot strip of land, North, 1300.00 feet, more or less, to the south line of that parcel of land as described in the deed to Nick LaSorella, recorded November 21, 1955, in Volume 2654 of Official Records, page 329, Records of Contra Costa County, California. Containing an area of 1.793 acres of land, more or less. Parcel Two: A portion of the Southeast One Quarter of Section 3, and the Southwest One Quarter of Section 2, Township 1 South, Range 3 East, Mount Diablo Base and Meridian, described as follows: A strip of land 60 feet in width, described as follows: A Commencing at the Section Corner common to Section 2, 3, 10 5 and 11, Township 1 South, flange 3 East, Mount Diablo Base and Meridian; thence from said point of commencement along the sec- tion line common to Sections 2 and 3, North 1320.00 feet, more or less, to the south line of a parcel of land described in the deed to Nick LaSorella, recorded November 21, 1955 in Volume 2654 of Official Records, at page 329, Rdcords of Contra Costa County, California, and the point of beginning; thence from said point of beginning along said South line (2654 OR 329) , west, 30.00 feet; thence along a line parallel to and 30.00 feet westerly, measured at right angles from said common section line, North 1295.00 feet, more or less, to the South line of a .county road known as Byer Road, as said South line is described in the deed to Contra Costa County, recorded on January 3, 1880, in Volume 38 of Deeds, at page 505, Records of Contra Costa County, California; thence along said South line East, 55.00 feet; thence along a line parallel to and 25.00 feet easterly, measured at x right angles from said common section line, North 25.00 feet; xx thence East, 5.00 feet; thence along aline parallel to and 30.00 feet easterly measured at right angles from said common section line South, 1320.00 feet, more or less, to said South line 2654 OR 329) ; thence along said South line 'Test, 30.00 feet to the point of beginning. Containing an area of 1.787 acres of land, more or less. And the Board takes recess to meet on Tuesday, November 10, 1959, at 9 A.M., a in the Board Chambers, Hall of Records, Martinez, California. Chairman aux ATTEST: W. T. PAASCH, CLERK fr By eputy C lerk QFC r;r T. M,'-X.,,.i,T A M Sm it t i, J, N C A-4-fWi V',ir 2" 4. N41'i 71, N pf, fii'11 l ql,-ii, . ,- , i;""1 1, ,", , iiii&11 1 . w Ro I ft" tz" i"'01 A iiItit"I",:4 iT& V A ti 4 i ii:tW,iqn,"kilPt,i R fil nAa`_ C q., fi-4 it, 11V t,i:Kg OM*11,Ilk'Iq Its;f,J g gp "v nW QtF,Ag W.i f aw orer,"r i Atl,l It n W,i 91;-ti, J, ti TU&-, l',1ptx R tS I ,g 16S A., i r! g i"o ;i Rizio, t i ik, N Q,ij'Z-I " Ntla KU X Ni yiIt AingI,e-trii,y ,,"T,'.41i,A l'ift" 5 ho,et- 6- p, i,,-.%:.,%,V__ zr"',;i,i t' I 4:1,TI'r. QL g, ti l4tv V- 4Z A 2,;i,, Wn 0 C Eg VO,e N "ft"s",j4A V - qP L,,4" :r5,7Z 6o 7 iz V, 0, M- 1 5ii, 'Y tP g r"TO ly pt 3 7,`i w VPp VP wl ol q W; 5"l;,t,R; II.,Tl_ it Uil tit vArz, 0 Q J' D ,i 7* ,iriilpto,X, A, al j A, WT vg12 AJ f l W41i, 4 Ii-g,Q, M MR'RM A v A MA R V,-'-,WRfAjk 2 t4 R,w ti7Q_g"W,It. j" 1.4 q.'j M U %Pl, Q, i6 I I I I- 1—1- I'll 1-§_`44, If 7, Ow"%AMV Po it, s",t i,;, N ij, f-, 47 M 7 tv Vro- q I"M4j"'t M_ N5, AN i3,ri"'It W&il-mill";14 W.0,1it,z 4i I ',, ',"Q,A9,414V i,:Pli 4 2jli Wili,lil'-11 i:;,i ;- it- J it i'46 v to 41 q up W ;41,41 Mli T, ev Ig.T N 4- ;-,,',,,"i.mj' 2 lw oKv:It Al`",A*7;, I'J lf%r X7,j V P gf, 906 3u Rtg.' Uj",,W... .......... v.! g UZ-,N",,p%Zg'Mmi 6,U pAlg. t',..............NOR`il;,n,f5"I'Z-,e N g7,k, im,N Z-14 FZ, I;15V, ii,vm-,4 3 ti, t? ii A00 7: ti, 0 24 LK" iiti, E BEFORE THE BOARD OF SUPERVISORS t TUESDAY, I`CVEiaBER 10, 1959 THE BOARD I4ET IR REGULAR SESSION AT 9 A.M. IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDI14 G; SUPERVISORS JAMES P. KENA'Y, MEL F. N-IELSEN, JOSEPH S. SILVA; ABSENT: SUPER- VISOR THCr__AS JOHN ODLL, PRESENT: W. T. PAASCI~, CLERK In the platter 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 At- torney; On motion of Supervisor Kenn, seconded by Supervisor Silva , IT IS BY THE BOARD ORDERED that the County Auditor is authorized to correct the following assessments: Request dated October 28, 1959 In accordance with provisions of Section 4.986 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 8207-Assessment No. 2004, Margaret Metzer is erroneously assessed with personal property in the amount of v4200. This personal property had been sold prior to the lien date to Albert A. Mariani, who acquired it when he acquired the real prop- erty. This personal property is assessed on the secured roll under Assessment No. 648915. Assessment N . X20712004 on the unsecured roll should therefore be cancelled as it is a double assessment. Requests dated November 5, 1959 In accordance with provisions of Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-60 In Volume 23, Assessment 1407653, David and Edith F. Weaver are assessed with Lot 10 Block 6, Crockett Heights. Mr. ;leaver filed claim for war veterans ex- emption but through an error exemption in the amount of $850 was allowed instead of X1000. An additional exemption of $150 should be allowed. In Volume 27, Assessment 1554408-2, John Tenconi is assessed with Lot 4 Block 2, Martinez Oak Knoll Tract. Mr. Tenconi filed calim for war veterans exemp- tion but through an error exemption was not allowed. Exemption in the amount of X730 should be allowed. In Volume 32, Assessment J649653, Anthony and Florence Cardoza are assessed with Lot 12 Block 3, Bethel Subdivision. Mr. Cardoza filed claim for war veterans exemption but through an error exemption was not allowed. Exemption in the amount of 140 should be allowed. I In Volume 361, Assessment 4`705108-2, James A. and Leslie A. Bassham, 1018 Appian U ay, El Sobrante, are assessed with portion Lot 8, Ranchitos Del Sobrante. Mr. Bassham filed claim, for war veterans exemption but through an error exemption was not allowed. Exemntion in the amount of $800 should be allowed. In Volume 28, #113-322-20, Code 7933, S. C. and Jeanne Simpson are assessed with Lot 2 Bales Manor. Mr. Simpson filed claim for war veterans exemption but thrcu an error exemption was not allowed. Exemption in the amount of $1000 should be al- lowed. In Volume 3, #120-150-02, Roman Catholic Archbishop is assessed with 5.07 acres in Section 10, TlN` R111. A church exemption was filed but through an error an exemption of $250 was allowed instead of $4.660. An additional exemption in the amoun of $4410 should be allowed. In Volume 21, #188-131-05, Philip and Virginia Rutschow are assessed with Lot 15 Tract 2304.. Mr. rutschow filed claim for war veterans exemption but through an error exemption i;as allowed on x"183-131-28. 'Exemption should be removed from 183-131-28 and added to #188-131-05. In Volume 24, 1208-100-02, Code 6630, Antinio and Ruth Light are assessed with 1.40 acres in Ro San Ramon. Mr. Light filed claim for war veterans exemption but through an error exemption was not allowed. Exemption in the amount of $1000 j should be allowed.k The following assessments erroneously appear in code area 8304: #680780.to 7 68081 inclusive; 68083,2 to 680854. inclusive; 4, 680961 to 680981 inclusive; 665590, 665694 to 665694-5 inclusive. The correct tax code area is 8318. t In Volume 4, Assessment 133.74.4, Western Baptist Bible College is assessed with portion of Lot 55, Schmidt Village Tract. This college filed claim for welfare exemption which was allowed on land, improvements and personal property but through an error solvent credits were not exempted. Solvent credits in the amount of $20,500 should be exempted. In Volume 6, Assessment #45977, Maurice F. and Barbara A. Gauvreau are assessed with portion of Lots 87 and 88 Mira Vista Highlands. Mr. Gauvreau filed claim for war veterans exemption but through an error exemption was not allowed. Ex- emption in the amount of $760 should be allowed. November 10, 1959 - continued - In Volume 7, Assessment 165208, Louis Pellegrini is assessed with Lot 5 and portion Lot 12 Block 145, Subdivision of the Bertola Tract. Mr. Pellegrini filed claim for war veterans exemption but through an error exemption was not allowed. Ex- emption in the amount of $680 should be allowed. In Volume 8, Assessment #67367, Francis F. and Lois M. Cochran are assessed ti with portions of Lots 196 and 197, La Salle Heights #r5. Mr. Cochran filed claim for war veterans exemption but through an error $280 was allowed instead of $1000. An additional exemption of $720 should be allowed. In Volume 17, Assessment #15147$, Bert and Dorothy L. Ruth are assessed with Lot 36 and portion Lot 37 Block 49, Richmond Annex. Mr. Ruth filed claim for war vet- erans exemption but through an error exemption was not allowed. Exemption in the amourr of $885 should be allowed. In Volume 17, Assessment #151522, Baylor C. and Gloria Leatherwood are as- ry sessed with Lots 36 and 37 Block 51, Richmond Annex. Mr. Leatherwood filed claim for war veterans exemption but through an error exemption was not allowed. Exemption in the amount of $1000 should be allowed. t In Volume 30, Parcel #166-070-03, Code 7983 , Ira I. and Edna Somers are as- i sessed with 1.58 acres in Ro Las Juntas with land erroneously assessed at $4730• r Through an error the assessed value of improvements was posted to the Roll instead of land. The correct assessed value of land is $1500; improvements remain the same. In Volume 41, Parcel #174-080-14, Code 10006, Wilbur L. and Esther L. Bower are assessed with portions of Lots 39 and 40 Macdonough Subdivision with improvements erroneously assessed at $1910. These improvements did not exist on lien date and should be cancelled. However, these i:iprovements should be added to existing improve- ments appearing on 1174-080-15 at the request of Mr. Roy B. Armstrong. Exemption of Y1000appearingon #174-080-14 should be changed to $410. In Volume 41, Parcel #180-230-02, Code 10002, Margaret P. Dean , c/o Phil Kirkpatrick, 1280 Civic Drive, Walnut Creek, is assessed with a portion of Lot 1 Block 5, Walnut Heights with improvements erroneously assessed at $5010. These im- provements were removed prior to lien date and should be cancelled. f In Volume 22, Parcel -1193-020-01, Harold B. and Dolores M. Frybarger are as- sessed with 7.13 acres in SE 1/4 Section 6 T1S R1W with improvements erroneously as- sessed at $6400. These improvements did not exist on this property on lien date and should be cancelled. However, Airs. Hary C. Nelson requests improvements be added to Parcel X193-030-02. Mrs. Nelson's address is 2500 Miranda Ave. , Alamo. M, In Volume 38 Parcel 1357-173-13, Code 9007Mike L. and Frances H. Peters are assessed with Lot 16 Block 1, Amended Asap of a Portion of Block A, Town of Rodeo, with improvements erroneously assessed at $1150. Prior to lien date. a reappraisal was made of these improvements but through an error the information was not transmitted to the Roll Division. The correct assessed value of improvements is $1080. In Volume 22, Assessment #325002, Raymond and Jessie Brown are erroneously assessed with 380.30 acres in E 1/2 of Section 21, T2S R1E, assessed value of land 7700. The correct number of acres is 308.30 and the correct assessed value of land is $6250. In Volume 27, Assessment #550436-1, Shell Oil Company is assessed with 139.46 acres in Tract 1 with personal property erroneously assessed at $ 2,636,970. The prop- erty statement shows personal property in the amount of $2,623,920. Through a clerical error the incorrect figure was transmitted to the Machine Division. The correct as- sessed value of personal property is $236239920. In Volume 25, Assessment 1500789, E. and Doris Gerow are assessed with 3.59 y acres in Ro Acalanes with improvements erroneously assessed at $4000. These improve- ments did not exist on this property on lien date and should be cancelled. However, j. improvements should be added to Assessment 1500789-1, at the request of Mr. Malcolm C. Mckenna, 4142 Canyon Road, Lafayette. In Volume 25, Assessment #501672, Highland Estates Inc. , is assessed with 4.72 acres in Ro Acalanes with improvements erroneously assessed at $7200. These im- provements did not exist on lien date and should be cancelled. In Volume 32, Assessment #650262, James and Jean Acker are assessed with Lot 62 Sandmound Acres with improvements erroneously assessed at $2110. A computation error was made in determining the assessed value. The correct value of improvements is $1130- In Volume 32, Assessment #650501, Lawrence A. and Veronica E. Ward are as- sessed with Lot 1 Sandmound Tract with improvements erroneously assessed at $400. I These improvements did not exist on this property on lien date and should be cancelled. u However, improvements should be added to Assessment #645743 at the request of Mrs. Evelyn R. Fisher. Requests dated November 6, 1959 In accordance with Section 531 of the Revenue and Taxa1171 tion Code, the following assessment should be added to the 1959-60 Unsecured Assessment Roll: Code 202-Assessment No. 2542 r Heieck & Moran Bay Shore Station, Box 4636 F Oakland 23, California Assessed valuation $23,410 t 1 A November 10, 1959 - continued - Note: Lir. Moran has signed a waiver of notice of an equalization hearing, thereby consenting to this addition to the Roll. In accordance with provisions of Section 4986 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 701-Assessment No. 2320,.Tarantino & Ascanio, dba EI Dorado Builders, are erroneously assessed with personal property in the amount of $460. This personal property was disposed of prior to the lien date when the office was closed. Assess- ment No. 701-2320 should therefore be cancelled. Code 701-Assessment No. 2296, James W. & Viola Allenby dba Koffee Corner, is erroneously assessed with personal property in the amount of 1250. This personal property, consisting of equipment in a restaurant, was sold prior to the lien date when the restaurant was closed. The assessment, No. 701-2296, should therefore be cancelle Requests dated November 10 1959 In accordance with provisions of Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 801-Assessment No. 11 Al's Sport Shop is assessed with personal property being for a boat and motor, boat number 7 OB 2787, assessed valuation $90. Alis Sport Shop has never owned the motor which is included in the value. The assessed value on the boat should there- fore be changed to X30. r In accordance with Section 531 of the Revenue and Tax- ation Code the following assessments should be added to the 1959-60 Unsecured Personal Property Roll: Code 7982-Assessment No. 154 Dennis Berglin g 35 Sun Valley Dr. Walnut Creek, Calif. Boat No. 28 G 1080-Assessed Valuation $120. M Code 8206-Assessment No. 1358 H. Alexander 1746 Washington Ave. San Leandro, Calif. Boat No. 28 D 1480-Assessed Valuation $1480. Code 8206-Assessment No. 1359 Peter Bell Rt. 3, Box 1296 Oakdale, Calif. Boat No. 28 K 384-Assessed Valuation $270 Code 8206-Assessment No. 1360 James H. Hibbert 1061 O'Brien Ct. San Jose, Calif. Boat No. 28 R 330-Assessed Valuation $1050. Code 8206-Assessment No. 1361 r Lowrie s Yacht Sales San Rafael, Calif. Boat No. 28 J 1414-Assessed Valuation $1960. In accordance with provisions of Section 4986 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 801-Assessment No. 50 Bill Dias Sporting Goods is assessed with personal property, being for boat vnumber7OB2240, assessed valuation $100. This boat was sold prior to the lien date. Therefore, assessment No. 50, Code 801, should be cancelled. Code 801-Assessment No. 602 Robert Bryant is assessed with personal property, being for boat number 7 08 ,440$, assessed valuation $30. This is a duplicate assessment as this same boat is assessed and paid finder boat number 7 OB 4362, assessment No. 801-804. Therefore, assessment No. 602, Code 801, should be cancelled. Code 1103-Assessment 190 W. R. Wilke is assessed with personal property being for boat number 7 OB r,x 1829 assessed valuation $60. This boat was wrecked prior to the lien date, it will at be salvaged and re-registered in the future. Therefore, assessment No. 190, Code 1103x" should be cancelled. Code 5306-Assessment No. 52 Arnold Machado is assessed with personal property being for boat number 7 RB 383 assessed valuation $70. This boat was sold prior to the lien date and has been assessed as Dart of the fleet of boats belonging to the Big Break Resort. There- fore, assessment ko. 52, Code 5306, should be cancelled. r r'a z; 39 f a November 10, 1959 - continued - Code 5306-Assessment No. 282 s Donald & H. Santos are assessed with personal property being for boat number 28 B 1897, assessed valuation $540. This boat has been assessed and the taxes covered by a Veterans Exemption filed in Alameda County. Therefore, assessment No. 282, Code s 15306, should be cancelled.r Code 5$04-Assessment No. 10 Leon Davis is assessed with personal property being for b oat number 7 OB 1336 assessed valuation $160. This boat was sold prior to the lien date to Tommys Harbor and assessed as Dart of their fleet of boats. Therefore, assessment No. 10, Code 5804, 6 should be- cancelled. E Code 6606-Assessment No. 5 s Lawrence or Lorraine Pierce are assessed with personal property being for boat number 7 ASB 318, assessed valuation $60. This boat has been taken to Los Angeles County prior to the lien date, and is registered and assessed there. Therefore, as- sessment No. 5, Code 6606, should be cancelled. Code 7304-Assessment No. 1 John C. Childers is assessed with personal property being for boat number 7 OB 4295, assessed valuation $180. This boat was taken out of the county prior to the lien date and will be assessed in Sonoma County. Therefore, assessment No. 1, Code 7304, should be cancelled. f Code 7606-Assessment N'o. 28 Earl A. Olson is assessed with personal property being for boat number j 7 RB 8973 assessed valuation $20. This boat was destroyed prior to the lien date. Therefore, assessment No. 28, Code 7606, should be cancelled. Code 7970-Assessment No. 16 Robert Shaver is assessed with personal property being for boat number 7 OB 22699 assessed valuation $60. This boat was destroyed prior to the lien date. Therefore, assessment No. 162 Code 79702 should be cancelled. Code 7982-Assessment No. 84 j Willie Willis is assessed with personal property being for boat number 7 OB 3008, assessed valuation $160. This boat was taken out of the state prior to the lien date. Therefore, assessment No. 84, Code .7982, should be cancelled. Code 8206-Assessment No. 498 Kenneth J. & Gladys Rush are assessed with personal property, being For boat y number 28 E 581, assessed valuation $150. This boat has been assessed and the taxes paid in Alameda County. Therefore, assessment No. 498, Code 8206, should be cancelled. Code 801-Assessment No. 134 H. V. Dunkley is assessed with personal property being for boat number 7 OB 593, assessed valuation $30. This boat was destroyed prior to the lien date. Therefore, assessment No. 134, Code 801, should be cancelled. r Code 801-Assessment No. 503 Leo B. Taylor is assessed with personal property being for boat number 7 OB 2175, assessed valuation $50. This boat was sold prior to the lien date and will be assessed to the new owner by addition to the roll as soon as the necessaryjinformationhasbeenacquired. Therefore, assessment No. 503, Code 801, should be cancelled. Code 801-Assessment No. 576 Alis Sporting Goods is assessed with personal property being for boat number 7 OB 3914, assessed valuation $160. This boat was sold prior to the lien date. There fore, assessment No. 576, Code 801, should be cancelled. t Code 801-Assessment No. 629 ry Dias Sporting Goods is assessed with personal property being for boat number s; 7 OB 3759, assessed valuation :60. This boat was sold prior to the lien date. There- F fore, assessment No. 629, Code 801, should be cancelled. k Code 801-Assessment No. 794 Al's Sporting Goods is assessed with personal property being for boat number 7 OB 1723 , assessed valuation $130. This boat was sold prior to the lien date. There- fore, assessment No. 794, Code 801 should be cancelled. Code 801-Assessment No. 9 Al's Sporting Goods is assessed with personal property being for boat number k 7 OB 793, assessed valuation $30. This boat was sold prior to the lien date. There- fore, assessment No. 9, Code 801, should be cancelled. Code 8206-Assessment No. 839 f H. S. Niles is assessed with personal property being for boat number 28 F 1867, assessed valuation $1750. This is a duplicate assessment, as this same boat has been assessed and the taxes paid under assessment number 5302-0399. Therefore, assess- ment No. 839, Code 8206, should be cancelled. t Code 8206-Assessment No. 1122 D. Graham is assessed with personal property, being for boat number 28 K 384, assessed valuation $270. This boat was sold prior to the lien date to Mr. Peter Ball X and will be assessed in his name by addition to the roll. Therefore, assessment No. 1122, Code 8206, should be cancelled. Code 8206-Assessment No. 1173 D. H. Kelly is assessed *th personal property, being for boat number 28 D 1480, assessed valuation 61480. This boat was sold prior to the lien date to Mr. H. Alexander and will be assessed to the new owner by addition to the roll,. Therefore, E assessment No. 1173, Code 8206, should be cancelled. a Y5 t r 394 p j i November 10, 1959 - continued Code 8206-Assessment No. 1263 SAT. F. Humpert is assessed with personal property, being for boat number 28 R 330, assessed valuation X1050. This boat was sold prior to the lien date to Mr. James Hibbert and will be assessed to the new owner by addition to the roll. Therefore, as sessment No. 1263, Code 8206, should be cancelled. Code 8206-Assessment No. 1339 J. Hough is assessed with personal property being for boat number 28 J 14142 assessed valuation x:1960. This boat was purchased by Mr. Hough after 'the lien date, f the owner on the lien date was Lowries Yacht Sales, they will be assessed by addition to the roll. Therefore, assessment No. 1339, Code 8206, should be. cancelled. Code 8206-Assessment No. 1343 J. Williams is assessed with personal property, being for boat number 28 H 1862, assessed valuation , 650. This is a duplicate assessment as this boat has been assessed under boat number 28 D 1430. Therefore, assessment No. 1343, Code 8206, should be cancelled. Code 8304-Assessment No. 2 Y Herbert F. & Marie K. Bacon are assessed with personal property being for boat number 7 RB 1064, assessed valuation $40. This boat was taken out of the county prior to the lien date and has since been given away. Therefore, assessment No. 2, x Code 8304, should be cancelled. Code 8504-Assessment No. 121 Henry F. Allen is assessed with personal property being for boat number 28 G 1080, assessed valuation $120. This boat was sold prior to the lien date to Mr. Dennis Berglin and will be added to the roll in his name. Therefore, assessment No. 124, Code8504, should be cancelled. A Code 9001-Assessment No. 75 A. H. Gonyer is assessed with personal property being for boat number 7 OB 3405, assessed valuation $40. This boat was wrecked prior to the lien date. There- fore, assessment No. 75, Code 9001, should be cancelled. Code 9001-Assessment No. 83 George R. Smith is assessed with personal property being for boat number 7 OB 3364, assessed valuation $130. This boat was taken out of the state prior to the y lien date. Therefore, assessment No. 83, Code 9001, should be cancelled. Code 9901-Assessment No. 7 John Romeo is assessed with personal property being for boat number 7 RB 200,' assessed valuation "60. This boat was sold prior to the lien date and Mr. Romeo has no record of the present owner. Therefore, assessment No. 7, Code 9901, should be cancelled. At. Code 100-Assessment No. 300 5, John Kontogianis is assessed with personal property, being for boat number 7 OB 4157, assessed valuation $180. This boat has been registered and assessed in Alameda County. Therefore, assessment No. 300, Code 100, should be cancelled. Code 202-Assessment No. 280 William A. Doss is assessed with personal property, being for boat number 7 OB 4483, assessed valuation t60. This boat was sold prior to the lien date and taken to Glenn County. Therefore, assessment No. 280, Code 202, should be cancelled. Code 208, Assessment No. 1 Daniel Ahumada is assessed with personal property, being for boat number 7 MB 95, assessed valuation $20. This boat was sold prior to the lien date and taken to Sonoma County. Therefore, Assessment No. 1, Code 208, should be cancelled. Code 701-Assessment No. 32 Robert J. Campbell is assessed with personal property, being for boat number 7 OB 2916, assessed valuation $140. This boat was sold to Western Marine Co. prior to the lien date and has been assessed as part of their inventory. Therefore, assessment sr No. 32, Code 701, should be cancelled. Code 801-Assessment No. 39 Henry Beach is assessed with personal property, being for boat number 7 RB 636, assessed valuation $40. This boat was sold prior to the lien. date on a cash basis and Mr. Beach has no record of the name or address of the present owner. Therefore, assessment No. 39, Code 801, should be cancelled. Code 801-Assessment No. 60 John R. Brandau is assessed with personal property, being for boat number 7 OB 2734, assessed valuation $170. This boat has been registered and the taxes covered by a Veterans Exemption filed in Alameda County. Therefore, assessment Pio. 60, Code $01, should be cancelled. The fore going order is passed by the unanimous vote of the Boardt%''' In the Matter of Granting Authorization to file claims in Municipal Court for the collection of taxes and de- linquencies. s At the request of the County Tax Collector, and with the consent of the Dis- trict Attorney; and Pr On motion of Supervisor Silva , seconded by Supervisor Kenny IT IS BY THE BOARD ORDERED that authorization is granted to file claims in Municipal Court for the collection of taxes and delinauencie s on the following unsecured personal prop- erty assessments in accordance with Section 3003 , Revenue and Taxation Code of Revenue Laws of California: i November 10, 1959 - continued - s SUITS 1958-1959 14UUNICIPAL COURT CODE 100 No. 1287 a Giovanni, Frank dba Antioch Bowl & Woodpile 218 Eye Street Antioch, California Merchandise and Equipment —Assessed Valuation $123,890 " Tax $645.86 - penalty $51.66 - Total Tax $697.52 CODE 202 No. 144$ Mertes & Foley 2140 Salvio Street Concord, Californias E qu'pment and Merchandise - Assessed Valuation $6150 Tax $481.23 - penalty $38.49 Total Tax $519.72 CODE 701 No. 1077 1Y Mersereau Ford Sales 1101 Railroad Avenue Pittsburg, California Equipment and Merchandise - Assessed Valuation $13,170 Solvent Credits - Valuation $6500 Tax $747.79 - Sol. Cr. $6.50 - penalty $60.34 - Total $$14..63 CODE 801 No. 3117 Golden Gate Insulation Company 355 Portola Avenue Richmond, California Merchandise Machinery and Equipment - Assessed Valuation; $14,170. Tax $954.77 - penalty $76.38 - Total Tax$1031.15 y No,* 3246 Biggie Furniture Company 1401 Macdonald Avenue Richmond, California Merchandise and Equipment —Assessed Valuation $16,190 Tax $1090.88 - penalty $87.27 - Total Tax $1178.15- t CODE 900 y No. 1261 Tunnel Motors s P. 0. Box 545 Walnut Creek, California Merchandise and Equipment - Assessed Valuation $11,510 Solvent Credits - Valuation 03,610 Tax $1133.27 - Sol. Cr. 33.61 penalty. $93.35 - Total Tax$x,1260.23 No. 1476 American Health Studio 3917 Montrosef Houston, Texas Equipment - Assessed Valuation $10,000 Tax $984.60 - penalty $78.76 - Total Tax.$1063.36 CODE 5100 No. 1001 Market Plaza of Alamo Alamo, California Improvements - Assessed Valuation $67,050 Tax $5058.25 - penalty $404.66 - Total Tax $5462.91 CODE 6604 No. 1078 Rose, Emmett dba Queen*s Cupboard 155 Diablo Danville, California Equipment,, Merchandise and Improvements Assessed Valuation $6860Tax $566.70 - penalty $45.33 Total Tax$612.03 CODE 7900 rr No. 1021 MAoresi, 1m. J. , Jr. G dba Moresi Lithograph Co. 1851 Contra Costa Highway Pleasant Hill, California Equipment - Assessed Valuation $7750 Tax 47780-34 - penalty $62-42 - Total Tax, $$42.76 i. 39t ar r A;". November 10, 1959 - continued - CODE 793$d No. 1044 Viscia, S. me dba 4 Corners Drug Store w. , 1249 Monument Boulevard Concord, California Equi ent and Merchandise - Assessed Valuation $8450 Tax $661.21 - penalty $52.89 - Total Tax $714.10 1s CODE 9001 No. 1054 LaFontaine, Jack P dba Curley & Son Hardware 511 First Street a5M Rodeo, California Equippmm ent and Merchandise - Assessed Valuation $8540 X Tax $674.14 - penalty $53.•93 — Total. Tax $72$.07 CODE 17910 No. 214 Myers, Dale y 3251 Fairfax Road Kansas City 15, Kansas Airplane X670 - Assessed Valuation $7300 Tax $617.06 - penalty $49.36 - Tat al Tax $666.42 present. The foregoing order is passed by the unanimous vote of tete Board.members In the Matter of Granting Authorization to file claims in Justice Court for the collection of taxes and de- linquencies. At the request of the County Tax Collector and with the consent of the Dis- trict Attorney; and J On motion of Supervisor Silva , seconded by Supervisor Kenny IT IS N BY THE BOARD ORDERED that authorization is granted to file claims in Justice Court for the collection of taxes and delinquencies on the following unsecured personal property is assessments in accordance with Section 3003, Revenue and Taxation Code of Revenue Laws of California: SUITS 195$-1959 - JUSTICE COURT CODE 202 Mo. 1342 Augustine, J. A. dba Diablo Printing & Publishing Co.k P. 0. Box 785 Concord, California f Equipment - Assessed Valuation $2860 Tax $223.79 - penalty: X17.90 - Total Tax $ 241.69. No. 1462 A Dotes Yardage 1805 Dillow Pass Road Concord, California YEquinmentandMerchandise - Assessed Valuation $3550 Tax 277.7$ - penalty $22.22 - Total Tax. $300.00 No. 1463 s. Howard's Tots & Teens r 601 Fifth Street Eureka, California Equient and Merchandise - Assessed Valuation $4550 Tax $356.03 - penalty $28.48 - Total Tax $384.51 x CODE 300 f , t No. 1124 Tri County Business Accounts, Inc. 10252 San Pablo Avenue E1 Cerrito, California Machinery, Equipment and Improvements - Assessed Valuation $2490 Solvent Credits - Valuation $1260 Tax $212.42 - Sol. Cr. $1.26 - penalty $17.09 - Total Tax $230.77 CODE 501 No. 1243 Rizzio, Frank A. Mulcahy, James dba The Hub 19 Main Street Martinez, California Equi ent and Merchandise - Assessed Valuation $3680 Tax 1222.52 - penalty $17.$0 - Total Tax.4240.32 November 10, 1959 - continued - CODE 701 No. 1314 Smith, C. A. dba Smith Jewelers 125 .East 4th Street i r Pittsburg, California Equipm ent and Merchandise - Assessed Valuation $2710 Tax $153.87 - penalty $12.30 - Total Tax $266.17 t No. 1363 State Fountain k Restaurant C/o Sam Conti 423 Cumberland Street Pittsburg, California Equipment and Sighs .- Assessed Valuation 3040Tax91172-61 - penalty $13.80 _ Total Tax 4186.41 CODE 801 No. 2843 Warner, Hugh dba Buttercup Bakery P 604 Macdonald Avenue Richmond, California Merchandiseq Yachine ry and Equipment —Assessed Valuation.. $2320Tax $156.32 - penalty $12.50 - Total Tax $168.82 a No. 2932 Dias, Nubert dba Dias Music 12867 San Pablo Avenue Richmond, California Equipment and Merchandise - Assessed Valuation $2600Tax =175.18 - Penalty $14-01 - Total Tax $189.19 r" No. 3022 Teague, William F. , Jr. dba Quality Cleaners 1148 3rd Street Richmond, California Machine andMachinery Equipment - Assessed Valuation. $2190Tax $147.56 - penalty $11.80 - Total Tax $159.36 No. 3193 r Teague, Delbert dba Avenue Cleaners 12290 San Pablo Avenue Richmond, California Machinery and Equipment - Assessed Valuation $5950Tax $400.91 - penalty 02-07 - Total Tax $432.98 No. 3245 American Thrift Plan 1221 Macdonald Avenue Richmond, California Equipment and Leasehold Improvements - Assessed Valuation 5780Tax $389.45 - penalty $31.15 _ Total Tax $420.60 T No. 3341 Spence, E. G. dba St. Francis Market W 160 Washington Street Richmond, California. Merchandise and Fixtures - Assessed Valuation $24.50Tax $165-08 penaltyY $13.20 - Total Tax $178«2$ uta CODE 802 No. 1034 Jones, David F. r dba Davy Jones Auto Sales 10252 San Pablo Avenue E1 Cerrito, California Machinery, Equipment and Improvements - Assessed Valuation $2900Tax $205-55 - penalty $16.44 - Total Tax $221.99 CGDE 1000 No. 101? Fong, Kenneth dba Ken's Bad Boy Market 7 P. 0. Box 752 Brentwood, California Equipment and Merchandise - Assessed Valuation $3800 Tax ,:322.88 - penalty $25.83 _ Total Tax $348.71 iXCODE7305 No. 1074 Miller, Jane 3434 Mount Diablo Boulevard Lafayette, California X•.Equipment and Merchandise - Assessed Valuation $4500 Tax X43555 Penalty- m.__..._.___.., P Y $34.84 - Total Tax $470.39 I yam. November 10, 1959 - continued - a CODE 7305 z h TTi J yv P " l.•.. No. 1137 z Linville, Orvin Y 1 '' s ccs3380MountDiabloBoulevard Lafayette, California Equipment and Merchandise - Assessed'Valuation $1930 Tax $1186.80 penaltyPY $14.94 - Total Tax 20I.74 Mfg•Y No. 1276 Johansen, Andrew A. z dba Pioneer Village 3614 Mt. Diablo Boulevard Lafayette, California Equipment and Merchandise - Assessed Valuation $200 Tax $280.69 - penalty $22.45 - Total Tax 4303-14-t Y. No. 1293 M. & J. Corporation dba Huddle Inn c/o Robert Rahn 3684 Happy Valley Road Lafayette, California Equipment - Assessed Valuation $1720 Tax 4166.47 - penalty $13.31 - Total Tax $179.711., Y CODE 7604 No. 100 Cadenasso, J. 202 Christie Drive Martinez, California r a Equipment and Improvements - Assessed Valuation $3430 Tax $231.73 - penalty $18.53 Total Tax $250.26 CODE 7900 No. 1016 Efa Mendershausen, Fred W. dba Village Auto Service 1713 Contra Costa Highway Pleasant Hill, California Equipment and Merchandise - Assessed Valuation $2270 x ;yTax228.56 - penalty X18.28 Total Tax $246.84 CODE 79$5 No. 1001 Thomas, James B. dba T & D Lumber & Wrecking t Arnold Industrial Hwy. Concord, California Equipment and Merchandise - Assessed Valuation $5130 Solvent Credits - Valuation $4110 Tax $403.47 - Sol. Cr. $4.11 - penalty $32.60 - Total Tax $440.18 CODE 7993 No. 1003 Jackson, Willie R. 204 Poshard Avenue r Concord, California Merchandise and Equipment Assessed Valuation $1650 F Tax $172.14 - penalty $1377 - Tota1Tax $18591 CODE 8206 tir No. 769 Roed, Margaret D. 3913 Ferndale Lane r Concord. California t Boat x$28 E 1205 - Assessed Valuation $2750 Tax $190.74 - penalty $15.25 - Total Tax $205.49 fix . No. 981 Herring, J. B. (Dr. ), 3980 El Camino Real Palo Alto California Boat 028 1 1021 - Assessed Valuation $2300 4Tax $159.52 - penalty $12.76 - Total Tax $172.28 w CODE 8304 k No. 1106 Moore, Irving dba Orinda Willows 140 Brookwood Road Orinde, California a r; Merchandise and Equipment - Assessed Valuation $1580 Tax $148.17 - penalty $11.85 - Total Tax $160.02 t Wit. November 10, 1959 - continued - CODE 9403 90. 1001 f Y M Harrison, Bay 6296 Dam Road San Pablo, California Merchandise, Machinery and Equipment - Assessed Valuation $2830, Tax $223.03 - penalty $17-84 - Total: Tax $240087 No. 1002 Muska, John mi dba John Muska Company 5225 San Pablo Dam Road El Sobrante, Calif ornia Merchandise, Fixtures, Machinery and Equi nt - Assessed Valuation $4530 Tax $357.00 - penalty $28.56 - Total Tax t385.56 CODE 17910 No. 93 yA. Mattei, peter 0. h Pier ?, Foot of Broadway Oakland, California g Airplane 18813 A - Assessed Valuation $1990 Tax $168.21 - penalty $13.45 - Total Tax r= No. 134 Sivachenko, Eugene 10606 San Pablo Avenue Oakland, California Airplane (5856 B - Assessed Valuation $2600 Tax $219.77 - penalty $17-58 - Total Tax $237.35 No.213 Brodsky, H. 113 Glen Court s Walnut Creek, California Airplane #793 D - Assessed Valuation $1700 Tax $143.70 - penalty $11.49 - Total Tax $155.19 The forepre- sent. going order is passed by the unanimous vote. of the Hoard members pr.- sent. In the Matter of Granting Authorization to file claims in Small Claims Court for the collection of taxes and delinquencies. At the request of the County Tax Collector and with the consent of the Dis- trict Attorne • and On motion of Supervisor Silva , seconded by Supervisor. Kenny , IT IS r, BY THE BOARD ORDERED that authorization is granted to file claims in Small Claims Court for the collection of taxes and delinquencies on the following unsecured personal prop- erty assessments in accordance with Section 3003, Revenue and Taxation Code of Revenue x... Laws of California: SUITS 1958-1959 - SMALL CLAIMS h8:. x CODE 100 No. 243 Hardin, Jerry D. 1915 Birch Avenue Antioch, California Boat No. 7 OB 3392 - Assessed Valuation $110 Tax $5.97 - penalty $.47 Total Tax $6.44 No. 272 Podris, Gertrude M. 2000 Dennis Drive Antioch, California Boat No. 7 OB 3909 - Assessed Valuation $220 Tax $11.95 - penalty $.95 - Total Tax$12.90 No. 281 Collins, Orvil J.w 1933 Cavallo Road Antioch, California Boat No. 28 D 1847 - Assessed Valuation $180 Tax $9.77 - penalty $.78 - Total Tax$ 10.55 t No. 1191y,. Paich, Mitchell A.4 X dba Mitch*s Grocery 500 Texas Street Antioch, California Merchandise and Equipment - Assessed Valuation $19$0 Tax $107-55 - penalty $$.60 - Tct al Tax $116.15 f3„ 2 x 111 d; 1 v% I 01U November 10, 1959 - continued - sf. 1 u CODE 100 z. 1273 Bruce, Joe dba Bruce's Texaco Service xi 18th & A Streets Antioch, California Baa Equipment- merchandise and Improvements - Assessed Valuation $2320 Tax 126.02 - penalty $10.08 Total Tax$136.10 CODE 202 No. 51 Clark, William A. 2813 Westgate Avenue Y ry j Concord California Boat 7 OB 1342 - Assessed Valuation $130' Tax $10.1? - penalty $.$1 - Total Tax 10.98 l+4" No. 68 J Devore, John and Edith 2802 Hillside Avenue r t t Concord, California Boat No. 7 OB 1020 - Assessed Valuation $230 Tax $17.99 - penalty ,$1.43 - Total Tax $19.42 No. 71 Dutra Leone W. 1538 south 5th Concord California 4 8 Boat No. 7 OB 2217 - Assessed Valuation $80 Tax $6.26 - penalty $.50 - Total Tax$6.?6 a f Py EF 92 cw_ x.. Grimsley, Sam S. 1286 Windermere Way 2 Concord, California Boat No. 7 OB 2333 - Assessed. Valuation $20 Yx Tax $1.56 - penalty $.12 - Total Tax $1.68` No. 159E{;. Peralta, Roy W. 3181 Ida Drive Concord, California Y . Boat No. 7 OB 1285 - Assessed Valuation $150 penalty $.93 - Total Tax $12.66Tax11.73 - No. 166 Ratliff, Richard E. 725 Walnut Avenue Concord, California Boat No. 7 OB 2823 - Assessed Valuation $280 Tax $ 1.91 - penalty $1.75 Total Tax $23.66 fF No. 196 West, Paul 2306 Holbrook Drive Concord, California w Boat No. 7 OB 290 - Assessed Valuation $220 w Tax 1.17.21 - penalty $1.37 - Total Tax 18.58 ti No. 205 W. & Ogden, W. Stevenson, E. t 3336 Esperanza Drive r.r r r 4Concord, California Boat No. 7 OB 1276 - Assessed Valuation $100 Tax $?.82 - penalty $.62 Total Tax $8.44 No. 264 s Fuller, Richard H. 3108 Fitzpatrick Concord, California Boat No. 7 RB 900 - Assessed Valuation $70 Tax $5.47 - penalty $.43: Total Tax $5.90 s No. 1213 may, z z.i 1Backus, A. R. dba A & B Television Service 2172 Solana Way Concord, California Equi ment and Merchandise - Assessed Valuation $650 Tax 150.86 - penalty $4.06 - Total Tax$ 54:92 r s No. 1217 Murray, Robert T. dba Diablo Plumbing Company Vin. 201 Monument Boulevard Concord, California Equipment and Merchandise - Assessed Valuation $11$0 Tax $92.33 - penalty $7.38 - Tat al Tax$99.71 L t t 4&cc K November 10, 1954 - continued - CODE 202 No. 1327 Arthur Murray Dance Studio 2750 Willow Pass Road Concord, California Equi went - Assessed Valuation $940' Tax 73.55 - penalty $5.$8 Total Tax $79.43 No. 1340 y Y.Fest, J. Paul 1838 Colfax Street Concord, California Equipment - Assessed Valuation $910 Tax $71.20 - penalty $5.69 - Total Tax $76,89 , x No. 1396 Diablo Motors 2030 Willow Pass Road _ Concord, California Equi en - Assessed Valuation $50 Tax $33.91 - penalty $.31 - Total Tax $4.22 No. 1397 Dickson, G. T. dba Children's Concord Photo Studio P. 0. Box 644 Concord, California r Equi ent - Assessed Valuation $230 Tax $17.99 - penalty $1.43 - Total Tax $19.42 No. 1401+ RL Moore, Harlan C. r ; dba Moore's Woodshop 100 Market Street Concord, California t Equipment and Merchandise - Assessed Valuation $1160 Tax `90.77 - penalty $7.26 - Total Tax $98.03 Mo. 1414 Fritsch James R. dba Kay;s Shoe Store 2091 Salvio Street Concord, California 7 Equi ent and Merchandise - Assessed Valuation $670 W Tax 52.42 - penalty $4.19 - Total Tax $56.61 No. 1142 Argo, B. R. dba Argo Neon Signs 2130 Fremont r Concord, California Equipment - Assessed Valuation $630 Tax 649.29 - penalty $3..94 - Total Tax $53.23 No. 1444 Grubbs, Floyd J. dba Tivoli Cleaners 2183 Concord Boulevard Concord, California K Equipment - Assessed Valuation $310 Tax 24.25 - penalty $1.94 Total .Tax$26,19 No. 1451 Smith, Edward F. dba Concord Tune tap 2600 Clayton Road Concord, California Equipment and Merchandise - Assessed_ Valuation $680 Tax $53.21 penalty $4.25 - Total Tax $57.46 No. 1452 a Smith, Edward F. 2377 Concord Boulevard Concord, California 4 Equipment and Improvements - Assessed Valuation $210 Tax .15.32 - penalty $1.31 - Total Tax $17,74 No. 1459 Belkin, Stanley 1819 Colfax Street Concord, California tj Equipment - Assessed Valuation $520 yTax $40.69 - penalty $3.25 - Total Tax $43.94 No. 1511 K Youles, Walter T. dba Malt's Radio Service x 2500 Almond Avenue Concord, California t Equipment and Merchandise Assessed Valuation $130 Tax 10.17 - penalty $.81 - Total Tax $10.98 402 November 10, 1959 - continued COD_ 300 n t A TRNo. 51 x Grindy, Marshall S. x 1615 Liberty Street r El Cerrito, California Boat No. 7 OB 2575 - Assessed Valuation $130 Tax $11.09 - penalty $.$$ - Total Tax $11.97 NO. 119$ Meller, Joseph A. dba Weller's Auto Service 11$92 San Pablo Avenue El Cerrito, California Supplies and Equipment - Assessed Valuation`$600 Tax $51.3$ - penalty $4.09 - Total Tax $55.27 No. 1271 Beldon, L. M. dba Appliance Dart Save Department Store 44$ Larkin Street San Francisco 2, California s Merchandise and Leasehold Improvements - Assessed Valuation $1220 Tax $104.07 - penalty $$.32 - Total Tax $112.39 No. 1273 Campbell, George W. dba Campbell's Service 27736 Tye cell Avenue Hayward, California Merchandise - Assessed Valuation $630 Tax $53.74 - penalty $4.29 - Total Tax $5$.03 3 ' CODE 501 a No. 17 West, Harlan Lloyd 1114 Shell Avenue Martinez, California Boat No. 7 OB 246 - Assessed Valuation $140 Tax $$.46 - penalty $.67 - Total Tax $9.13 No. 30 Fisher, Lawrence C. 76 Mococo Road r- Martinez, California Boat No. 7 OB 21$ - Assessed Valuation 350 Tax $21.16 - penalty $1.69 - Total Tax 922.85 No. 137 West, barren Winston 227 Escobar Street Martinez, California Boat No. 7 OB 3940 - Assessed Valuation $170 Tax $30.27 - penalty $.$2 - Total Tax $11.09 No. 1001 Balistrieri & Co. (Joe) r" 123 Jackson Street San Francisco, California Improvements - Assessed Valuation $270 Tax $16-32 - penalty $1.30 Total Tax $17.62 No. 1032 t McGlade, C. E. 600 Ferry Street Martinez, California Merchandise - Assessed Valuation $50 Tax $3.02 - penalty t.24 - Total Tax $3.26 No. 1211 Craner, Darvin dba Craner Motor Sales 905 Escobar Street Martinez, California Equipment and Merchandise - Assessed Valuation $1350 Tax 4$1.63 - penalty $6.53 - Total Tax $$$.16 CODE 600 No. 1002 Johnson, Harland dba Johnny's hacienda Route 1, Box 1308 Richmond, California Equipment and Merchandise - Assessed Valuation $660 Tax X45-37 - penalty $3.62 - Total Tax $49.99 J N D x. November 10, 1959 - continued - CODE 602 No. 7 Hughes, H. C. 1801 San Pablo Avenue Pinole, California 4 Boat No. 7 OB 617 - Assessed Valuation $350 Tax $24.13 - penalty $1.93 - $26.06 CODE 701 r No. 48 4 Chatman, Arthur M. , Jr. r. 198 West Street Pittsburg, California Boat No. 7 OB 2942 - Assessed Valuation $140 Tax $7.94 - penalty $.63 Total Tax $8.57 t No. 95 Hinsley, J. S. Route 1, Box 485 ftntioch, California Boat No. 7 OB 2863 - Assessed Valuation $170 Tax $9.65 - penalty $.77 Total Tax $10.42 z : a No. 141 OtHare, Robert C. 432B Cutter Street Pittsburg, California P Boat No. 7 OB 1539 - Assessed Valuation $150 Tax $8.51 - penalty $.68 - Total Tax $9-19 No. 142 Parnell, Billy J. 1250 Cutter Street Pittsburg, California f Boat No. 7 OB 1568 - Assessed Valuation $40 Tax $2.27 - penalty $.18 - Total Tax $2.45 l No. 149 Pittsburg Marine Center r 410 Black Diamond Street Pittsburg, California Boat No. 7 OB 1639 - Assessed Valuation $170 Tax $9.65 - penalty $.77 - Total Tax $10.42 No. 180 Belleci, Russell 181 'Nest 7th Street Pittsburg, California x . Boat No. 7 RB 910 - Assessed Valuation $20 Sax $1.13 - penalty $.09 - Total Tax $1.22 r No.231 Pastrick, A. 225 Black Diamond Street Pittsburg, California y Boat No. 28 D 933 - Assessed Valuation 250 Tax $14.19 - penalty $1.13 - Total Tax 15-32 No. 26? Riverside Fisheries P. 0. Box 824 Pittsburg, California. Boat No. 28 B 633 - Assessed Valuation $100 Tax $5.67 - penalty $.45 - Total Tax $6.12 No. 301 Davi, Bartlo 550 West 10th Street Pittsburg, California Boat No. 28 A 963 - Assessed Valuation $50 Tax $2.83 - penalty $.22 Total Tax $3.05 F No. 320 Riverside Fisheries Box 824 Pittsburg, California Boat No. 28 Y 201 - Assessed Valuation330 X : Tax $18.73 - penalty $1.49 - Total Tax 120.22 No. 322 Russo, Horace 456 Test 9th Street Pittsburg, California k Boat No. 28 W 136 - Assessed Valuation $220 Tax $12.49 - penalty $.99 - Total Tax $13.48 No. 323 Russo, J. J. 330 Montezuma Street Pittsburg, California Boat No. 28 C 625 - Assessed Valuation. $150 Tax $$.51 - penalty $.68 - Total Tax $9.19 404 s November 10, 1959 - continued - r CODE 701 No. 100$ Western Calif. Fish Co. Los Medanos Street x' Pittsburg, California Land Poss Int Ld - Assessed Valuation $70 Tax $3.97 - penalty $.31 - Total Tax $4.2$, No. 1033 Lynch, E. Walter 90 East 4th Street Pittsburg, California Equinment - Assessed Valuation $360 Tax t26.44 - penalty $1.63 - Total Tax $22.07 No. 1214 Chatman, Arthur r dba Arts Cleaners 204 Black Diamond Street Pittsburg, California Equinment and Merchandise - Assessed Valuation $510 Tax `2$.95 - penalty $2.31 - Total Tax $31.26 No. 1235 Magleby, Gloria 739 Black Diamond Street Pittsburg, California Merchandise and Equipment - Assessed Valuation $7$0 Tax $44.2$ - penalty $3.54 - Total Tax $47.$2 No. 1239 Paige, Arvilla dba Health Food Cafe 210 Black Diamond Pittsburg, California Equi meat and Merchandise - Assessed Valuation $530 w Tax 30.09 - Penalty $2.40, - Total Tax $32.49 r , No. 1254 Y Davi, Ratzi a dba Linoleum Supply Company 366 East 10th Street Pittsburg, California Equipment and Merchandise. Assessed Valuation $870, MTax $x49.39 - penalty $3-95 - Total Tax $53-34 F No. 1300 DeShazer, Richard L. dba Pacific States Marine 410 Black Diamond Street Pittsburg, California Equipment and Merchandise - Assessed Valuation $1170 Tax $66.43 - penalty $5.31 - Total Tax $71-74 No. 1334 McMullen, F. L. dba McMullen Motors 499 East 10th Street t A Pittsburg, California Equipment - Assessed Valuation ,$1460 k, Tax k$2.$9 - penalty $6.63 - Total Tax $89.52 No. 136$ y Hernandez, Frank dba Tavrine Club 155 Black Diamond Pittsburg, California Equi ment and Merchandise - Assessed Valuation $400 Tax 22.71 - penalty $1.81 - Total Tax $24.52 No. 1396 Snaith, C. A. dba Pittsburg Laundrette 125 East 4th Street Pittsburg, California Equi ent and Signs - Assessed. Valuation $1480 Tax K.03 - penalty $6.72 - Total Tax$90.75' CODE $Ol r F No. 61 Campbell, George H. 1739 Coalinga. Avenue Richmond, California Boat No. 7 RB 520 - Assessed Valuation $50 Tax $3.36 - penalty $..26 - Total Tax $3.62 No. 278 Overcauf, F. C. 2931 Brook U Richmond, California Boat No. 7 OB 152 - Assessed Valuation $140 Tax $9.43 - penalty $.75 -,Total Tax$ 10.18 m w . November 10, 1959 - continued - f r CODE 801 No. 468 s Celis, Ed, s : 100 - 9th Street Richmond, California Boat No. 28 B 342 - Assessed Valuation $100 Tax $6.73 - penalty $-53 Total Tax$7.26 No. 484 Cooke, Ted 1400 Carlson Boulevard Richmond California Boat No. 7 OB 2690 - Assessed Valuation $ 210x. A. Tax $14.14 - penalty ; 1.13 Total Tax $15.27 r No. 539 r Hill, J. e 1638 Stewart Street A Berkeley, California r Boat No. 28 A 169 - Assessed Valuation $120 Tax $8.08 - penalty $.64 - Total Tax$ 8.72 No. 540 Allton, J. & P. 716 La Paloma Avenue El Sobrante, California Boat No. 28 T 622- Assessed Valuation $700 Tax $47.16 - penalty $3.77 - Total Tax 50.93 No. 573 Little, Richard 2110 Bissell Avenue Richmond, California Boat No. 7 OB 2?48 - Assessed Valuation $130 Tax $8.75 - penalty $.70 - Total Tax$9.45 No. 598 r Moses Obbie & Elliott C. 3.716 Lexington Avenue El Cerrito, California Boat No. 28 B 413 - Assessed Valuation300 k „ Tax $20.21 - penalty $1.61 - Total Tax 121.82 No. 631 f Reisbeck, Ed K 780 - 17th Street 4 Richmond, California Boat No. 28 Z 962 - Assessed Valuation $320 Tax $21.56 - penalty $1.72 - Total Tax$23.28 No. 6" Giddings, Emmit J. 710 - 11th Street Richmond, California tom Boat No. 7 OB ?32 - Assessed Valuation $120 Tax $8.08 - penalty $,64 - Total Tax $8.72 z No. 725 Bedell, Gary W. 1401 Coalinga Avenue Richmond, California Boat No. 7 OB 2767 - Assessed V aluation $180 Tax $12.12 - penalty $p y .96 - Total Tax $13.08 f No. 821 LeBeaux, R. W. 4' 1212 Ohio Street Vis; Richmond, California Boat No. 7 OB 3512 - Assessed Valuation $140 Tax $9.43 - penalty $.75 - Total Tax $10.18 No. 890 kiDew, C. B. 2555 Tamalpais Street El Cerrito California Boat No. 2g K 622 - Assessed Valuation $1700 N Tax $114,54 - penalty $9.16 - Total Tax $123.70 No. 917 E Thice, et al W. 1208 Florida Street Richmond, California Boat No. 28 Z 407 - Assessed Valuation $80 Tax $5.39 - penalty $.43 - Total Tax$ 5.82 No. 936 f Hill, James, Jr. 1/2 Talbot Avenue Albany, California Boat No. 28 E 1161 - Assessed Valuation $450 y Tax $30.32 - penalty $2.42 - Total Tax. $j2.74 406 F ygm k A November 10, 1959 - continued - CODE 801 No. 955 Foster, Charles z . 5933 Alpine Road San Pablo, California Boat No. 7 OB 3620 - Assessed Valuation $100 Tax $6.73 - penalty $-53 - Total Tax $7.26 h No. 970 Elliott, Chas. 5601 Bay View Avenue El Cerrito California Boat No. 2A H 666 - Assessed Valuation t260 Tax $I7.51 - penalty 41.40 - Total Tax 18-91 O' No. 2200 Nicholas, S. T. dba Tonyts Fresh Produce 301 - 4th Street Richmond, California Fixtures and Merchandise - Assessed Valuation $910 Tax $61.31 - penalty $4.90 - Total Tax $66.21 No. 2204 Henderson, Q. T. dba Redi-Quick k P. 0. Box 1784 Richmond, California Equiwent and Merchandise - Assessed Valuation $1150 Tax f77-49 - penalty $6.19 - Total Tax $83-67 f aNo. 2347 M Neal, J. D. dba Nealts T. V. 258 - 15th Street Richmond, California Equipment and Supplies - Assessed Valuation $460 Tax 430.99 - penalty $2.47 - Total Tax $33.46 u No. 2461 Lofgren, R. E. dba Richmond Business & ,Professional Employment Agency 1301 Macdonald Avenue Richmond, California Equipnent - Assessed Valuation $110 Tax $7.41 - penalty $.59 - Total. Tax $8.00 No. 2498 Petsas JerryJ. dba Elbo Roo 1532 Macdonald Avenue Richmond, California Fixtures and Merchandise - Assessed Valuation $1470 Tax $99.04 - penalty $7.92 - Total Tax $106.96 T 2509No. 8 . Quaranto, Antonio dba A. Q. Electric 3424 Macdonald Avenue Richmond California Equipment andMerchandise - Assessed Valuation $340 Tax 22.90 - penalty $1.83 - Total Tax $24-73' No. 2544 Trowbridge, W. dba Giant Wrecking Company z 1533 Hoffman Boulevard Richmond, California Merchandise and Improvements - Assessed Valuation $400 Tax $26.95 - penalty $2.15 - Total Tax $29.10 No. 2568 3.K' Williams, Ben & Marion14 dba Tenth & Florida Market s5 1001-A Florida Avenue Richmond, California Equi ent and Merchandise - Assessed Valuation $1130 Tax $76.13 - penalty $6.09 - Total Tax $82.22 No. 26351 Oakley, Beatrice dba Oakley Bargain Shop 318 - 4th Street Richmond, California k Merchandise - Assessed Valuation $100 Tax $6.73 - penalty $-53 = Total Tax $7.26 No. 2705 Jones, Robert dba Bob Jones Chevron Station 500 Macdonald Avenue Richmond, California Equiwent and Merchandise - Assessed Valuation $640 Tax 443.12 - penalty $3.44 - Total Tax $46-56 St Y 4Y Ela November 10, 1959 - continued - 1a CODE 801 k . No. 2737 McKinney, William H. dba McKinney & Sons 944 - 7th Street Richmond, California Merchandise - Assessed Valuation $150 Tax $10.10 - penalty $.$0 Total Tax $10.90' No. 2770 9fe F YRios, Phils. 4 adbaPhilRios' Radio 958 - 13th Street Richmond, California Equi ent and Supplies Assessed_Valuation $470 rTax $331.66 - penalty $2.53 - Total Tax $34.19 No. 2906 Dills, Francis 754 - 23rd Street x Richmond, California Furniture and Equipment - Assessed Valuation $800 Tax $53.90 - penalty $4.31 - Total Tax $5$-21s No. 2975 tHayes, Fred dba Square Deal Barbecue 101 West Cutting Boulevard Richmond, California Fixtures and Merchandise - Assessed Valuation $200Tax $13.47 - f.,.penalty $1.07 - Total Tax $14.54 No. 3043 XRealEstateLoanNegotiators, Inc. r2401MacdonaldAvenue Richmond, California Furniture and Equipment - Assessed Valuation $200 rn T HTax $13.47 - penalty $1.07 Total Tax $14.54 No. 3099 Pierce, John I. A 7 Macdonald Avenue ichmond, California Furniture,, Equipment and Libra iry - Assessed Valuation $1270'Tax $85.57 - penalty $6.84 - Total Tax $92.41 No. 3126 DeServi, Mario & Dorothea r dba Southside Dump 612 Key Boulevard Richmond, California r Machinery and Equipment - Assessed Valuation $530 Tax $35.71 - penalty $2.85 - Total Tax $38.56 No. 3148 r= Smith, D. R. dba Century Metal Crafts Corp. 3909 Macdonald Avenue Richmond, California Furniture, Equipment and Improvements - AssessedValuation $200 Tax$13.47 - penalty $1.07 - Total Tax $14.54 aNo. 3190.. Simmons, D. 268 - 10th Street Richmond, California Furniture, Equipment and Improvements - Assessed Valuation $1030,Tax $69.40 - 'penalty $5.55 - Total Tax $74.95 No. 3197 Blumenthal, Albert dba Alberts Furniture Compapy 1600 Macdonald Avenue Richmond, California Merchandise and Equipment - Assessed Valuation $1390 Solvent Credits - Valuation $1100 Tax $93.65 - Sol. Cr. $1.10 - penalty $7.58 - Total Tax 402 33 No. 3 229 Brice, R. B. 1099 - 7th Street t..x Richmond, California Merchandise, MachinerT and Equipment Assessed Valuation $520 . Tax $35-03 - penalty 2.80 - Total Tax $37.83 r No. 3410 Brown, Floyd and Ida B. 1036 Carlson Boulevard Richmond, California Equipment and merchandise - Assessed Valuation $250 JB Tax $116.84 - penalty - Total Tax '$16.$4< x r F?. i 408 j 3s November 10, 1959 - continued - CODE 802 1 ha No. 1025 Deckard L. F. dba Hillside Service 30777 San Pablo Avenue k Richmond, California t Merchandise, machine and Equipment - Assessed Valuation $1020 4 Tax $72.29 - penalty 5.78 - Total Tax $7$007 z No. 1036rP X .. Taylor, Barbara dba Taylor Upholstery Company a 10393 San Pablo Avenue Richmond, California Merchandise, Machineand Equipment Assessed Valuation $670 Tax $47.48 - penalty 3.79 - Total Tax 01.27 k No. 104$ C. Dudley De Velbiss y Ft of Huntington Avenue Richmond, California ref Furniture, Machinery and Equipment Assessed' nWon $1700 Tax -$120.49 - penalty $9.63 - Total .Tax $130.12 CODE 80 r F No. 1004 Clark, Lloyd dba Clark's Barber Shop 1201 Filbert Street E X, Richmond, California Fixtures - Assessed Valuation $80 Tax $5.77 - penalty $.46 - Total. Tax $6.23 r 1008 Williams, Memery A - dba Williams Used Clothing f 1201 Filbert Street Richmond, California E. Merchandise - Assessed Valuation ;$50 Tax $3.60 - penalty $.2A - Total Tax $3.88 f CODE 900 No. 21 Kirkpatrick, Paul R. 1839 Mt. Diablo Boulevard Walnut Creek, California zs Boat No. 7 OB 1834 - Assessed Valuation $430 Tax $42.33 - penalty $3.3$ - Total Tax $45.71. z No. 1130 rr Kurzman, Cal dba Daniel Furniture 4 1329 Dain Street Walnut Creek, California Merchandise - Assessed Valuation $1360 r Tax $133.90 penalty $10.71 Total Tax $144.61 No. 1354 Garten Ryan Lumber Company 1360 No. Main Street Walnut Creek, California Equimeat - Assessed Valuation $310 Tax 00-52 - penalty $2.44 - Total Tax $32-96 r No 1359 Oltholl, Jack dba Signal Station #23-9 2234 North Main Street Walnut Creek, California Equipment and Merchandise - Assessed Valuation $360 Tax $35.44 - penalty $2.83 - Total Tax $3$.27 No. 1384 Forbrag, Steve 1350 Main Street Y' Walnut Creek, California Equi went - Assessed Valuation $200 Tax 119.69 - penalty $1.57 Total Tax $21.26 f No. 1478 Irwin, Mrs. E. dba Treehaven Rest Home Parkside Drive & North Main Street Walnut Creek, California Equipment - Assessed Valuation $150Pit Tax X14.76 - penalty $1.1$ - Total Tax $15-94 No. 1490 Holloway, L. B. dba L. B. Holloway, Public Acct. 1360 No. Main Street Walnut Creek, California P Equipment - Assessed Valuation $100 Tax ,,9.84 - penalty $.78 Total Tax $10.62 November 10, 1959 - continued - CODE 900 T No. 1492 r eat Stauffer Home Reducing f 1203 Arroyo a Walnut Creek, California Equipment - Assessed Valuation $100," Tax t9.34 - penalty $.7$ -.$10. 2 CODE 910 p" No. 1001 Smith, Ed.14 2711 North Alain Street Walnut Creek, California Improvements - Assessed Valuation. $100 Tax $9.42 - penalty $.75 - Total .Tax $10.17 2 CODE 912 X : v, No. 1002 r Murray, B. C. T dba Murray Sign Co. & Florist 2599 North Main Street Walnut Creek, California Equipment and Merchandise - Assessed Valuation $170 Tax $16.05 - penalty 1.2$ - Total .Tax $17.33 CODE 1000 1 No. 1016 Ortigosa, Ramona w' dba Rancho Mande g. Box 354 j Brentwood, California Equipment and Merchandise Assessed Valuation $280 Tax 23.79penalty $1.90 - Total ,Tax"$25.69' No. 1050 Medina, Francis J. a dba Franks Auto Top Shop t P. 0. Box 726 Brentwood, California Merchandise and Equipment - Assessed Valuation $370 Tax $31.43 - penalty $2.51 - Total Tax$33.94_ No. 1051 Medina Francis J. & Helen iS dba Helens Burgers P. 0. Box 726 Brentwood, California Merchandise, Equipment and Improvements - Assessed Valuatioa. $1020 r Tax $86.66 - penalty $6.93 - Total Tax$93.59 No. 10$1 Medina, Frank 424 Railroad Avenue Brentwood, California Equi ent - Assessed Valuation $240 Tax $20.39 - penalty $1.63 - Total Tax$22.02 CODE 1102 r No. 1020 Huntley, Russell y dba Huntley Body Shop . 2250 Broadway San Pablo, California Equiwent - Assessed Valuation $70 Tax K73 - penalty $.53 - Total Tax $7.26 M No. 1031 Dahl, Elaine y dba The Stepladder r 14461 San Pablo Avenue San Pablo California Fixtures - Assessed Valuation $250 d , Tax $24.07 - penalty $1.92 - Total Tax $25-99 two CODE 1103 No. 42 a Elliott, Robert Earl 3x 2812 Valencia Wav u San Pablo, California Boat No. 7 OB 2082 - Assessed Valuation $300 Tax $23.29 - penalty $2.26 - Total Tax $30-55 No. 69 Holmes, Stanley ti 14047 San Pablo Avenue San Pablo, California Boat No. 7 OB 727 - Assessed Valuation $190 Tax $17.91 - penalty $1.43 - Total Tax$19.34 r I November 10, 1959 - continued - YA CODE 1103 203 Peovich, Pietro 1153 - 13th Street San Pablo, California Boat No. 7 OB 3370 - Assessed Valuation $60 d Tax $5.65 - penalty $.45 - Total Tax $6.10 No. 1047 7 Weikum, R. Sanders, F. J C <dba Mike's Place 1757 - 13th Street San Pablo, California Equipment and Merchandise - Assessed Valuation $190 Tax $17.91 - penalty $1.43 Total Tax$19.3 4 No. 1071 Tomason, John dba Johnnie's Repair 1987 - 23rd Street San Pablo, California Equiment - Assessed Valuation $50 Tax $p4.71 - penalty $.37 - Total Tax$ 5.0$ a No. 1075 k Fett, Pete dba Owl Club 14023 San Pablo Avenuekt San Pablo, California Equient and Merchandise - Assessed Valuation $760 fi ttsr Tax $771.6? - penalty $5.73 - Total Tax$ ?7.40 f Kf No. 1089 House, Claude & Odie dba Claude & Odie's Mohawk Service 13276 San Pablo Avenue San Pablo, California Merchandise - Assessed Valuation $990 Tax $93.36 - penalty $7.46 Total Tax $100.82 x No. 109? Logue, H. E. dba G & L Motors 1454 - 13th Street San Pablo, CaliforniaIN Merchandise, Machine and Equipment - Assessed Valuation $520 . Tax $48.09 - penalty 3.94 - Total Tax $51.93 r No. 110$ Jue, J. W. dba Self Service Laundry 13757 San Pablo Avenue San Pablo, California Fixtures Machinery and Equipment - Assessed Valuation $940. Tax $88.15 - r J penalty $?.09 Total'Tax $95 .74 No. 1113 i Ledford, 0. H. dba Just Value Market 1412 - 13th Street x San Pablo, California Merchandise - Assessed Valuation $1290 Tax $121.65 - penalty $9.73 Total Tax$131.38 f, No. 3.129 r MacDonald, Ken dba Food Bowl Donut Shop yn 1829 - 13th Street f f San Pablo, California Merchandise and Fixtures - Assessed Valuation $560 x Tax $52.81 - penalty $4.22 - Total Tax$ 57-03 r- No. 1130 r Jones, Davey dba San Pablo Furniture Co. Y 2120 Dam Road San Pablo, California i Merchandise and Equipment - Assessed Valuation $1150 1 iTax $108.45 - penalty $8.67 - Total Tax$L17.12 No. 1132 Munster, Donald W. dba Midway Cafe 2216 Dam Road fr San Pablo, California Merchandise and Fixtures - Assessed Valuation $280 Tax $26.40 - penalty $2.11 - Total Tax $28-51 w;, s 77 t r r November 10, 1959 - continued P Z CODE 1103 No. 1136 Augustine, Charles G. dba Chucks Outboard Center fi 1800 - 23rd Street San Pablo, California Merchandise and Fixtures - Assessed Valuation $650 Tax $61.30 - penalty $4.90 - Total Tax $66.20 CODE 1109 r No. 1010 Rose, Gene V. dba Kwik Cleaners x 1309 - 13th Street San Pablo, California Fixtures and Supplies - Assessed Valuation $250 Tax $22.48 - penalty $1.79 - Total Tax $24.27 No. 1016 DeLima, Leroyw dba Little Cafe 1416 - 13 th Street San Pablo, California Merchandise and Fixtures - Assessed Valuation $110 Tax $9.89 - penalty $.79 - Total Tax $10.68 d COD_1 F NO. 1001 r Robinson, E. W.N%. dba Bridgehead Cafe Route 1, Box 490 Antioch, California Equipment and Merchandise - Assessed Valuation $1770 Tax $99-95 - penalty $7.99 - Total Tax $107.94 CODE 5304 No. 159 z Kan, John J. r 703 Grant Street Concord, California Boat No. 28 C 402 - Assessed Valuation $?50 Tax $41.49 - penalty $3.31 - Total Tax$44.30 h R s No. 242 ri $ Williams, R. E. 47 Shipley Street San Francisco, California Boat No. 28 B 693 - Assessed Valuation $300 xti Tax $16.59 - penalty $1.32 - Total Tax 417.91 No. 314 t Mills, E. J. P. 0. Box 342 Los Altos, California4 Boat *Seven Bells* - Assessed Valuation $1900 Tax $105.10 - penalty $8.40 - Total Tax$113.50 No. 366 Scudero, E. 1074 Highland Boulevard Oakland, California Boat No. 23 G 576 - Assessed Valuation $300 Tax $16-59 - penalty U.N.- Total Tax $17.91 14"k No. 421 Teague, W. Frank 246 S. Murphy Street Sunnyvale, California Boat No. 28 D 1427 - Assessed Valuation $840 kMTax $46.46 - penalty $3.71 - Total Tax $50.17 No. 427 Andrews, Mike 1397 Cape Cod 'day Concord, California Boat - Assessed Valuation #400 Tax $22.12 - penalty $1.76 - Total Tax $23.88 No. 436 Girard, F. 3320 Pierson Street Oakland, California Boat No. 28 X 539 - Assessed Valuation1550 Tax $85.74 - penalty $6.85 - Total Tax 192.59 No. 430 Johnson, George 256 Gerry Court fteft Walnut Creek, Californian Boat No. 28 B 28 - Assessed Valuation $300 Tax $16.59 - penalty $1.32 - Total Tax $17.91 November 10, 1959 - continued - CODE 5304 4 No. 1020 Williams, B. F. Gil 411 East 18th Streets Antioch, California Improvements - Assessed Valuation $70 Tax $3 .87 - penalty $.30 - Total Tax $4.17 No. 1049 Rogers, James A. dba Able Rogers, Excavator Route 1, Box 209 Antioch, California Equipment - Assessed Valuation $2380 Tax $131.66 penaltyy w10.53 - Total Tax$142..19 CODE 5306 No. 9 Buchanan, William C. G-2, Apt. B. , North .Broadxgy West Pittsburg, California Boat No.'"7 OB 2094 - Assessed Valuation $160 1 Tax $9.07 - penalty $.72 - Total Tax $9.79 No. 28 Johnston, Allan 38 Water Street Pittsburg, California Boat No. 7 OB 2126 - Assessed Valuation $90 Tax $5.10 - penalty $.40 - Total Tax $5.50 7 fNo. f. Asher, Albert f 3367 Kelly Street w Castro Valley, California Boat No. 28 F 436 - Assessed Valuation $100 Tax $5.67 - penalty $.45 - Total Tax$6.12 r No. 79 Batbie, John J. 387 Oxford Street San Francisco, California Boat No. 28 N 442---Assessed Valuation 500 iTax $28.36 - penalty $2.26 - Total Tax 30.62 No. 204 Letup, J. 1153 Oliver Street Redwood City, California d Boat No. 28 A 1553 - Assessed Valuation #330 1 Tax $18.71 - penalty $1.49 - Total Tax $20.20 r. No. 208 Provancha Art 571 Commercial Street San Francisco, California Boat No. 28 V 322 - Assessed Valuation $90 Tax $5-10 - penalty $-40 - Total Tax $5.50 No. 239 t Campbell do Offhol$er 621 Connolly Avenue San Leandro, California Boat No. 28 M 54$ - Assessed Valuation $90 Tax $5.10 - penalty $.40 - Total Tax $5.50,L No. 277 Garner, Chas. A. Bridgehead Road Antioch, California Boat No. 28 H 102 - Assessed Valuation300 Tax $17.01 - penalty $1.36 - Total Tax18.37 h a. No. 308 Malerbi, Victor 2101 Beach Street San Francisco, California Boat No. 28 F 167 - Assessed Valuation $60 Tax $3.40 - penalty $.27 - Total Tax $3.67 f No. 347 Tamblin, T. 1721 - 15th Street San Francisco, California Boat No. 28 D 1499 - Assessed Valuation $630 Tax $35.73 - penalty $2.85 - Total Tax 4311.58 No. 370 f Fentress, P. 2847 La Salle Avenue Concord, California Boat No. 28 G 975 - Assessed Valuation $50 Tax $2.83 - penalty $.22 - Total Tax$3.05 u:ss November 102 1959 - continued CODE 5306 w 3$0 Benjamin, C. 966 Harrison Street San Francisco, California Boat - Assessed Valuation $170 Tax $9.64 - penalty $.77 : Total Tax $10.41 , Y No. 414 Horton, L. M. 1774 B Street Hayward, California Boat No. 2$ 8 561 - Assessed Valuation360 Tax $20.41 - penalty $1.63 - Total Tax 22.04 No. 431 Nelson, Frank P. 124 Merrill Drive Concord, California Boat No. 2$ E 1013 - Assessed Valuation $370 Tax $20.9$ - penalty $1.67 - Total Tax $22.65 No. 435j, . Perry, R. P. 0. Box 622 IA Kerman, California Boat - Assessed Valuation $400 Tax $22.6$ - penalty $1.$1 - Total Tax $24.49R d No. 447 Smith, R. R. 423 Edinburgh Street San Francisco, California Boat No. 2$ E 473 - Assessed Valuation $100 Tax $5.67 - penalty $.45 - Total Tax $6.12 No. 457 Tibbets, E. M. 91$5 Castro Valley Boulevard amu Castro Valley, California r Boat No. 2$ Y 954 - Assessed Valuation $120 Tax $6.$0 - penalty $-54 - Total Tax $7.34 No. 465 Aaron, R. H. 537 Levee Road Pittsburg, California Boat No. 2$ P 669 - Assessed Valuation $110 Tax $6.23 - penalty $.49 - Total Tax$6.72 Y No. 472 Torres, Manuel 5354 Majestic Street Oakland, California K ,.. Boat No. 2$ Y 972 - Assessed Valuation $200 Tax $11.34 - penalty $.90 - Total Tax $12.24 No. 1013 Phillips G. J. 55 San Leandro Boulevardu San Leandro, CaliforniaN Improvements - Assessed Valuation $140 Tax $7.94 - penalty $.63 - Total Tax $$.57 CODE 5310 No. 23 Rasmussen, M. A. 3951 Milton Drive Richmond California Airplane H - Assessed Valuation $ $0 Tax $35.31 - penalty $2.,$2 - Total Tax 38..13 CODE 6002N'' T No. 1001 R Furman, Paul R. P. 0. Box 211 California Equipent - Assessed Valuation $1110 Tax 74.09 - penalty $5.92 Total Tax $780.01-penalty 6201 tr No. 37 DeCarlo, Louis 634 Alhambra Street Crockett, California C, Boat No. 7 OB 31$9 - Assessed Valuation $$0 k . Tax $4.01 - penalty $-32 - Total Tax $4.33 F 1 41-4 fa November 10, 1959 - continued - CODE 6201 i f 5 S No. 4 b r Larson, R. E. 1577 - 158th Avenue San Francisco, California Boat No. 28 A 395 - Assessed Valuation $150 Tax $7.52 - penalty $.60 - Total Tax$8.12 Y „No. 63 7 Versi, A. Chico, California tea.: Boat No. 28 X 257 - Assessed Valuation $150 Tax $7.52 - penalty $.60 - Total Tax $9..12 CODE 6206 No. 1016 Vie. Colver, Cornelia x801LoringAvenuer . Crockett, California h-Equinment and Merchandise - Assessed Valuation $190 4f, r Tax 11.92 - penalty $.95 - Total Tax $12.87 NO. 1019 Kennedy, Jack dba Kennedy Electric 709 Loring Street x " Crockett, California Equipment - Assessed Valuation $390 Tax 124.46 - penalty $1.95 - Total Tax $26.41 ar 4 CODE 6604 No. 5 5 Doss, Phillip R. 342 Cameo Drive r Danville, California Boat No. 7 OB 2869- Assessed Valuation #90 Tax $7.43 - penalty $.59 - Total Tax $8. 02i CODE 7305 fix. No. 28 x Kunkel Edward D. 907 Bell Street j Lafayette, California r Boat No. 7 OB 1451 - Assessed Valuation $120 y Tax $11.61 - penalty $.92 - Total Tax$12.53 No. 1005 M & J Corporation 3654 Mt. Diablo Boulevard Lafayette, California r it r-Improvements - Assessed Valuation $110 Tax $10.64 - penalty $.85 - Total Tax $11.49 Y R 1 No. 1055 Ennis, J. Keifer, S.r dba Donut Shop 3513 Mt. Diablo Boulevard Lafayette, California r Equipment - Assessed Valuation $410 Tax 139.68penalty $3.17 - Total Tax 142.85 No. 1066 Stegaan, Don dba Contra Costa Builders r^ 3687 Mt. Diablo Boulevard Lafayette, California Equipment - Assessed Valuation $120 Tax 11.61 - penalty $.92 - Total Tax $12.53 r No. 1109 Queenan, Helen M. dba Stitch & Style 980A Hough Street k Lafayette, California Equiment and Merchandise - Assessed Valuation $1300 Tax 1125.82 - penalty $10.06 - Total Tax $135.88 No. 1130 R Hamlin, Robert 3425 Golden Cate Wap Lafayette, California F Equipment - Assessed Valuation $1340 Tax 129.69 - penalty $10.37 - Total Tax$140.06 r R w 535 4 4 t November 10, 1959 - continued - fx r CODE 7305 No. 1134 Johnson, C. do W. x dba Johnson's Restaurant 3387 Mt. Diablo Boulevard Lafayette, California s Equipment and Merchandise - Assessed Valuation $1110 Tax $107-43 - penalty $8.59 - Total Tax $116.02 No. 1162 Duerson, James A.Ar dba Chuck Wagon 3331 Mt. Diablo Boulevard Lafayette, California Equipment - Assessed Valuation $560 YTax $54.20 - penalty $4.33 - Total Tax $5 .53 4 1194No. n. Ellsworth, J. K. x dba Jay Kay Cabinet Shop 1041 Stuart Street Lafayette, California Equipment - Assessed Valuation $380 Tax 436.78 - penalty $2.94 - Total Tax $39.72 No. 1308 T Lortsher, Douglas 3357 South Lucille Lane r Lafayette, California Equiment.- Assessed Valuation $140 6 Tax 13.55 - penalty $1.08 - Total Tax$14.63 V 1 CODE 7606 t= No. 50 West, Harlan Lloyd 1114 Shell Avenue w'r Martinez, CaliforniaIM Boat No. 7 OB 246 - Assessed Valuation $140 r Tax $10.85 - penalty $.36 - $11.71 CODE 7902 afi. No. 65 Smith G. C. 1091 hhepherd Road Walnut Creek, California Boat No. 28 C 1995 - Assessed Valuation $470 Tax $32.42 - penalty $2.59 - Total Tax $35.01 CODE 7911 r No. 3? Williams, Doyle 38 Beach Drive tR Pittsburg, California Boat No. 7 OB 2859 - Assessed Valuation $60 Tax $4.73 - penalty $-37 - Total Tax $5.10. No. 191 j, Reece, L. 1940 - 86th Avenue Oakland, California Boat No. 28 P 1 - Assessed Valuation $43 0 Tax $27.60 - penalty $2.20 - Total Tax 29.80 F No. 1001 Allison, Tom 1415 - 10th Street Berkeley, California Improvements - Assessed Valuation $140 Tax $11.04 - penalty $.88 - Total Tax $11.92" CODE 7912 f Y No. 1008 Gee, Peter 3005 Willow Pass Road f Vie.. Pittsburg, California Equipment and Merchandise - Assessed Valuation $210 r Tax X618.34 - penalty $1.46 - Total Tax$ 19.80 No. 1015 Patton, Frank r dba Vista Cafe 2232 Willow Pass Road 7 Pittsburg, California Equipment and Merchandise - Assessed Valuation $570 Tax $49-78 - penalty $3.98 - Total Tax $53.76 L r t t ry 41-6 November 10, 1959 - continued71 CODE 7912 No. 1031 Fortier, Francis dba Frank Auto Body 2642 Willow Pass Road t Pittsburg, California Equippment - Assessed Valuation $230 Tax $20.08 - penalty $1.60 Total Tax $21.68 No. 1032 Hall, Vance H. dba V. & N. Club 2338 Willow Pass Road Pittsburg, California Equipment and Merchandise - Assessed Valuation $650 Tax 456.77 - penalty $4.54 - Total Tax $61.31 CODE 7915 No. 1005 µ : x Walker, Fred I. M,dba Shore Acres Cleaner 1507 San Pablo Avenue (Pullman Cleaners)Berkeley, California ar Equipment - Assessed Valuation $1050 4 Tax $82.80 - penalty $6.62 - Total Tax $89: 42 CODE 7926 No. 4 4 i rGt Davis, Jack r General Delivery Port Chicago, California Boat No. 7 OB 196 - Assessed Valuation $ 120 Tax $9.25 - penalty $.74 - Total Tax $9. 99 No. 9 Shirts, A. . E.P. 0. Box 187 Port Chicago, California Boat No. 7 OB 1424 - Assessed Valuation $90 y Tax $6.94 - penalty $.55 - Total Tax $7. 49 No. 1011 France, William 305 Main Street f Port Chicago, California Equi eat and Merchandise - Assessed Valuation $ 960 Tax ?4.03 - penalty $5.92 - Total Tax $79.95 r CODE 7938 No. 10 r Bridges, G. A.1140 Kaski Lane Concord, California BoatNo. 7 OB 436 - Assessed Valuation $ 170 Tax $13.30 - penalty $1.06 - Total Tax$14. 36 f d No. 19 x Conner, Donald D. y 1001 Court Lane Concord, California Boat No. 7 OB 1755 - Assessed Valuation $ 160 Tax $12.52 - penalty $1.00 - Total Tax $13. 52 No. 22 Del Tessandro, Alfred, Sr.4164 Cowell Road Concord, California Boat No. 7 OB 2154 - Assessed Valuation $ 110 Tax $$.60 - penalty $.68 - Total Tax $9.28 . w ja No. 100 Alameda, Tony 113 Margaret Drive s.Concord, California Boat No. 28 X 375 - Assessed Valuation $ 60 Tax $4.69 - penalty $.37 - Total Tax $5. 06 No. 1041 Combs, Robert A.73 Beach Drive Pittsburg, California Equi meat - Assessed Valuation $ 820 Tax $64.16 - penalty $5.13 - Total Tax $69. 29 No. 1051 Johnson and Foster dba Johnson and Foster Appliances 3527 Chestnut Avenue Concord, California Equi ent and Merchandise - Assessed Valuation $ 210 Tax 16.43 - penalty $1.31 - Total Tax $17. jNovember 10, 1959 - continued - t. CODE 7938 w b No. 1074 Wallbank, Paul J. R dba Saint Cleaners 1300A Galindo Street Concord, California Equipment - Assessed Valuaion $100 Tax $7.82 - penalty $.62 Total Tax $$.44 No. 1076 Stanley, Paul 7t Williams, C. a`" dba Rita's Cafe 4330 Clayton Road Concord, California Merchandise and Equipment - Assessed Valuation $1650 , Tax $129.11 - penalty $10-32 - Total Tax $139.43 t; No. 1077 Williams, Lawrence C. & Jewel dba Jeweltone Studio rti_ 4312-1/2 Clayton Road Concord, California Equi ent - Assessed Valuation $350 Tax W.38 - penalty $2.19 - Total Tax $29.57 r,f CODE 7944 No. 1012 Collins, Marvin & Bonnie dba Clayton Club Main & Morris Streets Clayton, California Merchandise and Equipment - Assessed Valuation $1730. Tax $54-75 - penalty $4.3$ - Total Tax $59.13 A CODE 7963 No. 17 Paxton, Robert W. Pacheco Trailer Park Martinez, California X Boat No. ? OB 2204 - Assessed Valuation $60 911 Tax $5.33 - penalty $-42 - Total Tax $5.75 CODE 7974 No. 1 x gahnberg, Florin T. 156 Mayhew Way y Pleasant Hill, California Boat No. 7 MB 217 - Assessed Valuation $30 Tax $2.50 - penalty $.20 - Total Tax $2.70 CODE 79$1 1 No. 1074 St. Jean Rene dba The hints 2195 Contra Costa Highway Pleasant Bill, California Merchandise and Equipment - Assessed Valuation $990 Tax $86.88 - penalty $6.95 - Total Tax$93-$3 CODE 79$2 v. No. 52 t Merritt, J. M.r, 525 Westover Lane Pleasant Hill, California Boat No. 7 OB 2106 - Assessed Valuation $2$0 Tax $25.13 - Penalty $2.01 Total Tax $27.14 CODE 79$6 x , No. 1006 Asman, M. Anne dba Contra Costa Tax Service 2354 Contra Costa Hwy. Pleasant Hill, California 01 Equiment - Assessed Valuation $390 Tax ?34-?7 - Penalty $2.7$ - Total Tax $37.55 CODE $201 K No. 1003 Medina, Frank dba Snack Shack w P. 0. Box 726 v Brentwood, California Equi ent and Merchandise Assessed Valuation $2$0 3r. Tax $1$.92 - penalty $1.51 - Total Tax $20.43 r n 418 November 10, 1959 - continued - Y CODE 8203 No. 1025 Ronk, H. D. dba Delta Boat Works Highway 4 Oakley, California Equipment - Assessed Valuation $100 Tax $7.11 - penalty $-56 - Total Tax $7.67 CODE 8206 t MNo. 24 rBarnhart, James L. Route 2, Box 520 f Brentwood, California Boat No. ? OB 210 - Assessed Valuation $90 Tax $6.24 - penalty $.49 - Total Tax $6.73 No. 99 Green, Kenneth H. Box 358 Oakley, California Boat No. 7 OB 1443 - Assessed Valuation $50 Tax $3.46 - penalty $.27 -Total Tax $3.73 No. 136 Jones, Earnest F. P. 0. Box 435 Oakley, California Boat No. 7 RB 175 - Assessed Valuation $20 Tax $1.38 - penalty $.11 - Total Tax$1.49 No. 145 n Koehler, Wm. J. U 32 - 10th Street Richmond, California Boat No. 7 OB 2633 - Assessed Valuation $1001 Tax$6.93 - penalty $.55 - Total Tax$7.48 r, 148 Lane, J. 0. Route 1, Box 566 Oakley, California YrBoatNo. 7 OB 1143 - Assessed Valuation $30 Tax $2.08 - penalty $.16 - Total Tax $2.24 No. 157 Machado, Arnold 207 Acme Street Oakleyy, California Boat No. 7 RB 383 - Assessed Valuation #70 Tax $4.85 - penalty $.38 - Total Tax $5.23 No. 162 Marini, F. G. P. 0. Box 299 t Bethel Island, California Boat No. 7 OB 1839 Assessed Valuation $100 Tax $6.93 - penalty $.55 - Total Tax$7.48 No. 164 f Martin, James 0. 237-J Route 1 r sOakley, California xt; Boat No. 7 OB 1067 - Assessed Valuation $30 Tax $2.08 - penalty $.16 - Total Tax $2.24 No. 202 Patrick, Jack S. 2700 Alida Street Oakland, California Boat No. 7 OB 2949 - Assessed Valuation $220 Tax $15.25 - penalty $1.22 - Total Tax $16.47 No. 282 5 Wirth, Leslie 404 Taylor Road Bethel Island, California Boat No. 7 OB 1924 - Assessed Valuation $60 Tax $4.16 - penalty $.33 - Total Tax $4.49 No. 286 Youles, Walter T. 2500 Almond Avenue Concord, California Boat No. 7 OB 1958 - Assessed Valuation $60 Tax $4.16 - penalty $.33 - Total Tax $4.49 No. 303 Brierly, Jack Box 164 Bethel Island, California Boat No. 7 OB 3244 - Assessed Valuation $140 Tax $9.71 - penalty $.77 - Total Tax $10.48 41.e November 10, 1959 - continued - CODE $206 No. 372 ray Kues, W. 445 Oakland Avenue Oakland, California9., Boat No. 2$ Y 441 - Assessed Valuation #330 r" Tax $22.$$ - Penalty $1.$3 - Total Tax f24.71 r,a No. 430 Crabtree, George E. M 24339 Wilding Way Hayward, California Boat No. 2$ E $79 - Assessed Valuation 400 Tax $27.74 - penalty $2.21 - Total Tax 929,95 No. 4$4 Treffrey, Robert 2599 - 35th Avenue Oakland, California a Boat No. 2$ Z 54 - Assessed Valuation #450 Tax $31.21 - penalty $2.49 - Total Tax 33-70 No. 621 411, Kohn Alf. k 429 ?range Street Oakland, California Boat - Assessed Valuation $550 Tax $3$.14 - penalty $3.05 - Total Tax$41.19 No. 679 Bela & O'Brien 15507 Foothill Boulevard San Leandro, California Boat No. 2$ A 659 - Assessed Valuation $30 Tax $2.0$ - penalty $.16 - Total Tax$2.24 r No. 725 r Fishel, E. B. tli Box 64 Kingsburg, California Boat No. 2$ B 1629 - Assessed Valuation $1100 Tax $76.29 - penalty $6.10 - Total Tax$ $2,39 No. 736 Huggins, Delbert P. 0. Box 173 Bethel Island, California41n Boat No. 7 RB 1005 Assessed Valuation $50 Tax $3.46 - penalty $ .27 - Total Tax $3.73 No. $10 Hoff C. T. 7ti 356 Pierce Street r San Francisco 1, California 4 Boat No. 7 RB 1050 - Assessed V aluatioa $50 Tax $3.46 - penalty $.27 - Total Tax $3.73: No. $29 Vermulcya, George 5709 Durbin Road Bethesda 14, Md. Boat 2$ F 1161 - Assessed Valuation $$50 fir. Tax $5$.95 - penalty $4.71 - Total Tax $63.66 No. $55 Booth, L. 66 Paso Robles Palo Alto, California. y. Boat No. 2$ C 32 - Assessed Valuation150 Tax $10.40 - penalty $.83 - Total Tax 111.23 No. $5$ De St. Marie, C. Box 2-A Yuba City, California Boat No. 2$ E 1115 - Assessed Valuation $750 Tax $52.02 - penalty $4.16 - Total Tax $56.1$ No. $59 Giamotta, John zf_ 2565 McKee Road San Jose, California Boat No. 2$ A 629 - Assessed Valuation $150 Tax $10.40 - penalty $.$3 - Total Tax$11.23 Y No. $6$ Nussenbaum, M. H. 1019 B Street Hayward, C alifornia Boat No. 2$ N 79 - Assessed Valuation, $1200 Tax $$3.23 - penalty $6.65 ,- Total Tax $89.88 t f+ r J t 2;j November 10, 1959 - continued - CGDE 8206 No. 877 Sutherland, H. 1610 Willow Street Alameda, California Hoar No. 28 F 969 - Assessed Valuation $1$0 Zr ti rt Tax $12.48 - penalty $.99 - Total Tax $13.47 x No. 902 Bockman, W. C. Waterson, M. 144 Gaudini Avenue South San Francisco, California Boat No. 28 E 17$4 - Assessed Valuation 50 Tax $58.95 - penalty $4.71 - Total Tax 63.66 No. 907s Denk, Al Sandmound Slough Road Oakley, California Boat No. 7 OB 4142 - Assessed Valuation $150 n Tax $10.40 - penalty $.83 Total Tax$11.23 No. 911 Gray, C. D. Route 4, Box 1460 Turlock, California Boat No. 28 A 1071 - Assessed V aluation $120 Tax $8.32 - penalty $.66 - Total Tax$8.98 No. 942 g Hall, V. 790 Hillsdale Avenue San Jose, California Boat No. 28 E 665 - Assessed Valuation 4200 Tax 4113.87 - penalty $11.10 _ `total Tax SL4.97 4f No. 949 S Polizzi, F. f 801 Joost Avenue San Francisco, California Boat No. 28 2 973 _ Assessed Valuation $250 Tax 417.34 - penalty $1.38 - Total Tax $18.72 y vf k FLnNo. 953 Van Dusen, George 2476 Prosperity lay Castro Valley, California Boat No. 28 X 5$7 - Assessed Valuation10U3.22Tax $21.50 - penalty #1.72 - Total Tax a No. 968 45 Hanson, K. f . Redwood City California yk YC Boat No. 28 1771 - Assessed Valuation $500 Tax $34.68 - penalty $2.77 - Total Tax $37.45 Y a h CODE 8207 No. 1004 Schwarz, Fred E. dba Fred's Fine Foods P. 0. Box 320 Bethel Island, California Equipment and Merchandise - Assessed Valuation $240 Tax $17.45 - penalty 41.39 - Total Tax 4118.$4 f CODE $304Z.rf No. 8 ry Gibbs, Howard W. A 56 Langri dge Road y Orinda, California BoatNo. 7 OB 479 - Assessed Valuation $70 Tax $6.56 - penalty 3.52 _ Total Tax $7.0$ e. No. 1063 Bender, Godfrey dba Orinda Bakery 39 Moraga Highway Orinda, California Merchandise and Equipment - Assessed Valuation $1360 Tax $127.54 - penalty $110.20 - Total Tax 4137.74 i t yY CODE 8501 1 o. 2 Bristol, Richard 4317 Nelson Drive Richmond 11, California MIMI 11 Boat No. ? OB 1751 - Assessed Valuation $30 Tax $2.07 - penalty $.16 - Total Tax 42.23 - tib: K i 0. i. November 10, 1959, Continued No. 12 k Torgler, Harry W. 835 W. Fifth Street San Jose, California fBoatNo. 7 OB 1$35 - Assessed Valuation 4460 Tax $4.14 - penalty $.33 - Total Tax $4.47 e No. 1005 Caldwell, G. R. y 4 16791 San Pablo Avenue San Pablo, California t : Machinery and Equipment - Assessed Valuation $240 Tax $1.6.58 - penalty 41-32 - Total Tax $17.90 CODE 8504 No. 24 Flohr, Stanley 4632 Canyon Road E1 Sobrante, California Boat No. 7 SB 50 - Assessed Valuation $200 Tax $15.82 - penalty $1.26 - .Total Tax $17.OS JNo. 101? Lico, John 425 Appian bay 1 Sobrante, California Merchandise - Assessed Valuation $60 Tax $4.74 - penalty $.37 - Total Tax $5.11 x CODS 8512 No. 1003 DuFault, Maurice 12976 San Pablo Avenue San Pablo, California Leasehold Improvements - Assessed Valuation 4250 Tax $16.71 - penalty $1.33 - Total Tax $18.04 CODE 8528 To. Griffin, Robert L. 2699 Flannery Road San Pablo, California t{ Boat No. 7 OB 2779 - Assessed Valuation $50 Tax $3.71 - penalty $.29 - Total Tax $4..00 r CODE 8604 No. 1023 De Haven, J. Industrial Road 1 Pittsburg, California Merchandise and Equipment - Assessed Valuation 4810 r Tax $45.99 - penalty $3.67 - Total Tax V49.66 CODE 8901 a No. 1001 1 Strickland, Larry dba Downbeat Club 1243 York Avenue rSanPablo, California t° Merchandise and Fixtures - Assessed Valuation $300 Tax $23.69 p penalty $1.89 - Total Tax $25.58 r' CODE 8904 No. 1031 Stimmell, Hazel dba Kensington Beauty Studio 1656 So. Fitchmount Road HealdsburgCalifoia Fixturesarn nd Merchandise - Assessed Valuation $560 Tax $49.16 - penalty $3.93 - Total Tax 453.09 CODE 9001 No. 41 Aalena, Ernest K.,Bldg F-1, Apt. 337, Bayo Vista Rodeo, California Boat No. 7 OB 184 - Assessed Valuation $200 Tax $15.78 - penalty $1.26 - Total Tax $1.7.04 No. 59 Thomason, 'Wanda Bldg. K-21 Apt. 620, Bayo Vista Rodeo, California Boat No. 7 OB 2177 - Assessed Valuation $70 Tax $5.52 - penalty 4.44 - Total Tax $5.96 1 I J November 10, 1959, Continued No. 69 Cooper, Ross E. fx 231 Suisun Avenue Rodeo, California Boat No. 7 OB 3285 - Assessed Valuation $110 Tax $$.6$ - penalty $.69 - Total Tax 49.37 s No. 78 Smith, George R. 719 Second Street r Rodeo, California Boat No. 7 OB 3364 - Assessed Valuation 4130 TAx $10.26 - penalty $.82 _ Total Tax $11.08 mak, CODE 9001 No. 1006 Brown, ustelle M. dba Camel Club PfiF 649 San Pablo Avenue Y Rodeo, California Equipment, Sign and Merchandise - Assessed Valuation $250 Tax $19.73 - penalty 41.57 - Total Tax $21.30 No. 1036 Fontaine, Eva 185 Parker Avenue Rodeo, California Equipment - Assessed Valuation $150 Tax $11-84 - penalty #.94 - Total Tax 312.7$F No. 1051 Valentine, W. R. dba Valentine's Cleaners 715 San Pablo Avenue Rodeo, California Equipment - Assessed Valuation $1570 Tax 4123.93 - penalty $9.91 - Total TAx 433.84 t k i No. 10$5 Green, Jack dba Crown Cleaners 641 First Street Rodeo, California Equipment - Assessed Valuation $70 Tax $5.52 - penalty $.44 - Total Tax 35.96 CODE 9102 No. 1041 Hembree T. K. dba E1 Aobrante Chevrolet Service 4040 Dam Road El Sobrante, California Merchandise, Machinery, and Equipment - Assessed Valuation $1$0 Tax $14.93 - penalty $1.19 - Total Tax $16.12 fY No. 1046 Thruston, M. B. dba Payless Cleaners 3746 Dam Road San Pablo, California Merchandise and Fixtures - Assessed Valuation $70 r Tax $5.80 - penalty $4.46 - Total Tax $6.26 CODE 9103 No. 18 v Huntley, Russell E. 6259 Plymouth Avenue Richmond, California Boat No. 7 OB 2632 _ Assessed Valuation 490 Tax $7.49 - penalty $.59 - Total Tax $$.0$ k N• CODE 9103 h. No. 44 Williams, Earnest Jr. 2024 Emeric Avenue San Pablo, California Boat No. 7 OB 3226 - Assessed Valuation $130 Tax $10.$3 - penalty $.86 - Total Tax 411.69 f. CODE 9109 p No. 1005 r Hornsby, Mae B. dba Parchester Beauty Shopw. 824 Williams Drive San Pablo, California Equipment - Assessed Valuation $180 Tax $1.5.44 - penalty $1.23 - Total Tax 416.67 iso i November 10, 1959, Continued CODE 9113 4 No. 100$ r Brown, William R. 3. dba Brown's Builders Supplyr. 1550 - 3rd Street San Pablo, California Equipment and Merchandise Assessed Valuation 4230 Tax 419.17 - penalty 41.53 - Total Tax 420.70 sx CODE 9202 a,'.x... No. 1011 Chignell, C. N. dba Town & Country Cabinet Shop San Ramon, California Merchandise and Equipment - Assessed Valuation 4590 Tax $36.16 - penalty $2.89 - Total Tax $39.05 CODE 9911 No. 1001 Sparks, Ben dba S & K Lumber 1613 Ayers Road Concord, California Improvements - Assessed Valuation 4230ry Tax 417.9$ - penalty 41.43 - Total Tax $19.41 No. 1005 Cola, P. R. F. D. Box 193, Martinez, California, Machinery and Equipment - Assessed Valuation 41.200 Tax $93.$1 - penalty $7.50 - Total Tax $101.31 i CODE 9921 No. 1003 Legalley, Harold dba Kittv Cat 3600 Pacheco Boulevard tW. Martinez, California, z Equipment and Merchandise - Assessed Valuation 4450 Tax $35.39-penalty 42.$3 - Total Tax $3$.22 i CODE 10001 X` No. 1021 Raymond, Leland R. 261 Castle Hill Ranch Road Walnut Creek, California Livestock - Assessed Valuation $700 Tax $62.27 - penalty $4.9$ - Total Tax 467.25, x 3 No. 1011 Gardiners Hoff Brau a 1239 Boulevard Way r: t Walnut Creek, California Equipment - Assessed Valuation $450 Tax 40.03 - penalty $3.20 - Total Tax 443.23 a CODE 17910 i No. 6 H 1 Allen, R. King, T. 656 - 31st Street Oakland, California Airplane 337$ H - Assessed Valuation 4530 Tax $44.80 - penalty 43.5$ - Total Tax U8.3$ h i No. Allman, Jack s Hayward Airport Hayward, California Airplane #97147 - Assessed Valuation #530 tft Tax $44.80 - penalty 43.5$ - Total Tax $0.3$ No. 102 r Montgomery mortgage Corp. 704 Market Street AA'San Francisco, California r .Airplane x$20 C _ Assessed Valuation $640 Tax $54.09 _ penalty $4.32 - Total Tax ,$58.41 r No. 115 Nummi Emil T. Y 7845 Aterling Drive Oakland, California 7 Airplane 12502 C _ Assessed Valuation 4840 Tax $71.00-penalty $5.68 - Total Tax $76.68 t C s y 4 r...November 10, 1959, Continued 6No. 11? Olson, Richard E. 2425 Waring Street Berkeley, California Airplane #2345 B _ Assessed Valuation $550 Tax $46.49 - penalty $3.71 - Total Tax $50.20 ry No. 129 Roten, D. W. a 47$ La Paloma El Sobrante California Airplane 9641 _ Assessed Valuation 4240 fir Tax $20.29 - penalty $1.62 - Total Tax $21.90 COD,E17910 No. 150 Thomas, G. W. Brentwood California Airplane #3$62 H - Assessed Valuation $ 30 Tax $44.$0 - penalty $3.5$ - Total Tax $4$.3$ No. 197 Ellsbury, Jack Grass Valley, California Airplane #44561 - Assessed Valuation 4890 Tax $75.23 - penalty 46.01 - Total Tax $$1.24 No. 210 Martin, Joe 2$32 Atwell Avenue Oakland, California Airplane #1$9$$ - Assessed Valuation $200 a. Tax 4116.90 _ penalty 41.-35 - Total Tax $1$.25 No. 215 Taylor, J. W. 6?5 Calle Arbolida Ignacio, California Airplane 11809 N _ Assessed Valuation $5Q0 Tax $42.26 - penalty $3.3$ - Total Tax 445.64 No. 1010 Hardin, J. Dean dba Buchanan Field Cafe P. 0. Box 997 Concord, California Equipment and Merchandise - Assessed Valuation $130 Tax $10.98 - penalty $.$7 - Total Tax $11.$5 v'4 7 hw The foregoing order is passed by the unanimous vote of the Board members present -- In the Matter of Authorizing correction of certain erron- eous assessments. t ` At the request of the County Assessor, with the consent of the District Attorney and on motion of Supervisor r r In the Matter of Fixing Cost er Patient-Day, Contra Costa ounty Hospital. On the recommendation of the County Administrator and on motion. of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY TiZ BOARD 6RDERED that the following be And they are hereby fixed as the cost per patient-day at the Contra Costa County Hospital, effective December 1, 1959: Surgical 33.24 Medical 21.$1 Pediatrics Medical 26.60 Surgical 34.12 t Isolation 39.45 Tuberculosis 17.52 Maternity 24.22 Infants (Newborn) 16.59 Rehabilitation 23.66 Chronic 13.14 Psychiatric 26.97 Psychiatric Outpatient 11.21 General Outpatient 7.12 The foregoing order is passed by the following vote of the Board: AYES: Supervisors James P. Kenny, Mel F. Nielsen, W. G. Buchanan, Joseph S. Silva. Y NOES: Supervisors - None. ABSENT: Supervisor Thomas John Coll. November 10, 1959, Continued In the Matter of Refund of r Taxes Collected for Alameda- Contra Costa Transit District. There has been a judgment dated September 12th, 1958, in proceeding No. 29182 in the Superior Court of the State of California, in and for the County of Marin, en- titled, "The People of the State of California upon the relation of C. C. Cowell, and others, Plaintiffs, vs. Alameda-Contra Costa Transit District". Said judgment deter- mines that certain portions of the territory of Contra Costa County should not have been included within the District. Taxes levied by the Transit District for the fiscal years, 1957-58 and 1958-59 have been collected by the County of Contra Costa. Claims for refund of such taxes improperly collected have been received by the County Auditor of Contra Costa County, and further claims for refund will be received. Good cause appearing therefor, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, that any claim for refund of taxes for the fiscal years 1957-58 and 195$-59, because of the inclusion of the taxpayers' property in the Alameda-Contra Costa Transit District, may be paid by the County Auditor of Contra 1.. Costa County without further action from this Board of Supervisors. It is the understanding of this Board in adopting this resolution that Alameda- Contra Costa Transit District upon demand will reimburse the County of Contra Costa for the County's cost in processing any such claims for refund. The County Auditor is authorized and directed to keep records of the costs of the Auditor's Office in pro- cessing and paying such claims for refund. qr[The foregoing resolution is adopted by the unanimous vote of the Board members present. rA In the Matter of Authorizing the District Attorney to de- fend the actions of Ivner et al v. Civil Service Com- mission No. 76566, and Daly et al v. Civil Service Com- w> mission, No. 76565. It appearing that petitions for writ of mandate entitled Ivner, James and Leslie petitioners, vs. Contra Costa County Civil Service Commission, respondent, and Daly, hrian and Miller petitioners, vs. Contra Costa County Civil Service Commission numbered 76566 and 76515, respectively, have been filed in the Superior Court of the r State of California, in and for the County of Contra Costa. 3 WHEREAS, pursuant to law, said Civil Service Commission has requested the District Attorney of Contra Costa County to assume the defense of these actions, and good cause appearing therefor, 5 BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that the District Attorney of Contra Costa County be and he hereby is authorized to appear in said proceeding and to defend said Civil Service Commission. BE IT FURTHER RESOLVED that the County Auditor of Contra Costa County be and he hereby is authorized and directed to draw a warrant for the necessary Clerk 's filingF fee, and for any other costs or disbursements necessarily incurred in the defense of said action. x The foregoing resolution is adopted by the unanimous vote of the Board members present. In the Matter of Authorizing final payment ahead of sched- ule on acquisition by Mt. Diablo County Fire Protection District of new fire apparatus. 1 On the recommendation of the County Administrator, . and good cause appearing therefor; and On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is authorized to make the final payment on the lease purchase contract entered into by the Mt. Diablo County Fire Protection District on February 26, 1957, for the purchase of one fire truck from the Coast Apparatus r Company to the First Western Bank (said payment to be made to the First Western Bank ak on or before November 18, 1959) . The foregoing order i s y pre- sent. passed b the unanimous vote of the Board members sent. In the matter of Authorizing refund of unexpended portion of deposit made to cover cost of publication re proposed incorporation of Sleepy Hollow. It appears that Mr. Frederick F. Rust, Chairman for proponents of proposed incorporation of Sleepy Hollow, 61 Van Ripper Lane, Orinda, on September 21, 19599 pursuant to Section 34308 of the Government Code, deposited with the County Clerk the sum of $300. It further appears that said sum was deposited in the Special Deposit Fund with the County Treasurer on September 21, 1959, as appears from Treasurer's Receipt No. 96187. f r . ry a x y z 4r. 01 t ry'•November 10, 1959, Continued It further appears that the Clerk published notice of time and place of hearing M on petition in the ORINDA SUN -nd that the cost thereof was the sum of 498-37. r 4. Upon request of the County Clerk, IT IS ORDERED that the sum of 4201.63 be re- funded to ter. Frederick F. Rust and the County *auditor is directed to draw his warrant for said sum payable to said Mr. Rust. b IT IS FURTHER ORDERED that the balance of the deposit, to wit: the sum of 98.37, be transferred to the General Fund. The foregoing order is passed by the unanimous vote of the Board members present. - t In the Matter of Appro- priation Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following 7 appropriation adjustments be and they are approved and authorized: Sanitation District 7A 1958-59 Budget Decrease Increase Applied costs 41,453 n, Sheriff Capital Outlay 201-959 110 t Unappropriated Reserve 110 11 MuniciRgl Court of the itv of Richmond Temporary Salaries 1,300 Unappropriated Reserve General Fund 1,300 Richmond Marshal 3 1% Temporary personnel 350 Unappropriated Reserve 350 Martinez Administration Buildings µ3. Temporary Help 174,-204 61093 178-204 11128 a) Unapprop. Reserve 4,371 b) Dept. Service Credits 2,$50 h Agricultural Extension x;r Use of County a"Quipment 246-673 100 Fertilizer Spreader, 246-821 100 Building maintenance z 2 44ietal TfW Tables 50 Sundry Supplies 50 Coroner-Public Administrator Professional Fees 375 Temporary Wages 375 Hospita 1 502-935: item x`56 Pacemaker 56 502-935: Item #106 Electrocardiograph 31 502-935: Item 150 Portable Sitz Bath 25 502-831: Item #4 Towing Tractor 350 502-903: Out-of-door's vacuum cleaner 350 Martinez Ad. Buildims To provide more working area for the Clerk's Office 59725 General 111aaintenance - Certain Y pi Buildings (180-324) 59725 E.i t 427' S; sV4' ; tt e November 10, 1959, Continued Appropriation Adjustments - Continued Sheriff - Communications Division Decrease Increase Item 701 - Console radios 300.00 Item 6 - Radio (202-968-6) 250.00 Item 5 - 10 Mobile Units 550.00 3PublicWorks k Secondary Road Maintenance 700.00 s County Garage - Non auto Highway Equipment 700.00 T County Garage Auto EQuiDment Re lacements 1. Item 5 1-Ton pickup truck 1500.00 2. Item 6 1/2-Ton Pickup trucks 2350.00 3. Item 9 Dump trucks 2583.00 4. 7-1/21 Stake body truck 2500.00 5. 12t Stake body truck 5000.00 y 6. 1/2-Ton pickup cab and chassis 1,725.00 7. Item 1 9' Stake body truck 500.00 8. Item 2 36 Sedans 27233.00A> Non Auto hiehwav Equipment Replacement 9 2" Water pump 375.00 Automobiles and Trucks 10. Item 3 1/2-Ton truck 25.00 11. Install spotlights 600.00 x 12. Six Passenger 4-door Stationwagon 21500.00 13. 2 1/2-Tan pickup trucks 3,$50.00 14. Item 1 1-1/2 Ton truck 500.00 15. 2 2 or 4--Door sedans 3:800.00 z7. Auto ui went Re l cements 16. 1/2-Ton 4-wheel drive pickup truck 29425.00 County Garage 1. Filing Cabinets Equipment File Table - Item 24 100.00 2. Construction S uipment Water tanks - Item 10 67.00 f Auto Equipment Replacements Sedans - Item 2 167.00 Various 1458-59 To adjust FY58-59 appropriations to cover departments that have overexpended in total -- Journal No. 5865 - The items total ...... 61000.00 from Unappropriated Reserve, Gen. Fund to the various accounts 61,000.0O In the Matter of Cancellation of delinquent County tax liens. The Redevelopment Agency, City of Richmond, having requested the cancellation of the delinquent County tax liens which show on the records as unpaid on certain prop- erty acquired by them; and The County Auditor having verified the transfer of title to the Redevelopment Agency, City of Richmond, and having requested authorization to cancel the unpaid 195$-5 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Kenny, seconded by Supervisor Silva, 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: 1st Addition to Bay View Park 1958 Sale 4257 The foregoing order is passed by the unanimous vote of the Board members pre- sent. In the Matter of Authorizing cancellation of portion of uncollectible taxes. The County Tax Collector having requested authorization to immediately cancel that portion of uncollectible taxes of the State of California, a taxing agency, on the current assessment roll according to Section 4.986 (Amended) of the Revenue and Taxation Code (and also referring to Section 2921.5 as amended) on Assessment No. 183-093_13, Code 10018, described as Lot 17, San Crainte-Unit No. 1 in the 1959-1960 assessment roil, Volumd 41, page 291 in the amount of ,4297.17; and Tuesday, November 10, 1959, Continued Said request having been consented to by the District Attorney; On motion of Supervisor Kenn seconded b Supervisor Silva IT IS BY THE BOARD ORDERED that the said request is GRANTED. y The foregoing order is passed by the unanimous vote of the Board members present. 4 Lr' In the Matter of Sale of Lafayette 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 ;970,000 principal amount of bonds of Lafayette School District of Contra Costa County; and further duly authorized the sale of $175,000 principal amount, 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 pre- scribed by this Board of Supervisors, and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit: Name of Bidder Net Interest Cast to District I Bank of America N. T. & S. A. and Associates 4679361 Blyth and Company, Incorporated tanager) , et al 679400 First Western Bank and Trust Company et al 679925 American Trust Company et al 68,425• AND, WHERISAS, the said bid of Bank of America N. T. & S. A. and Associates is the highest pnd best bid for said bonds, considering the interest rates specified and T the premium offered, if any, NOW, THEREFORE, BE IT R SOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: i N 1. Said bid of Bank of America N. T. & S. A. and Associates for 4175,000 par ; d. 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 there-j of upon payment to said Treasurer of the purchase price, to wit: 1 ki Par and accrued interest to date of delivery, plus a premium of 4139. Bond Numbers Interest Rate Per Annum D-1 to D-6O 5% D_61 to D_90 373/4% D-91 to D-175 45+. Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on June 15 and December 15 in each year, except interest for the first j year which is payable in one installment on December 15, 1960. 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 lithograph= ed, 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. r PASSED AND ADOPTED this 10th day of November, 1959, by the Board of Supervisors s of Contra Costa County, by the following vote: AYES: Supervisors Jades P. Kenny, d. G. Buchanan, Joseph S. Silva. NOSS: Supervisors - None. ABSENT: Supervisors Mel F. Nielsen, Thomas John Coll. In the 2iatter of Approving Purchase and Acceptance,of Deed from Hartz 7flo7 Land Co. for County Library (San c",ca , U` ' f Ramon Valley) County Service Area ssaj, LIB_4). a WHEREAS, this Board heretofore, to wit, on the 6th day of October, 1959 passed and adopted a resolution fixing :November 10, 1959, at ten o'clock a.m. in the chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place when said Board would meet to consummate purchase of real property from Hartz Land Company, a co-partnership, said property being required for County Library pur- poses; and WHEREAS said resolution of intention to purchase real property was published 3 in the Contra 6osta Times for the time and in the manner prescribed by law; and j WHEREAS, no protests to the purchase of said property by the County of Contra Costa have been filed, and no one has appeared at the time appointed to protest said purchase; j4 NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby approve ' the purchase of said real property described in the resolution and notice of intention passed by this Board on Tuesday, the 6th day of October, 1959; and i BE IT FARTHER RESOLVED that the County Auditor of tha County of Contra Costa be F 42 r i November 10, 1959, Continued a Appropriation Adjustments - Continued i Sheriff _ Communications Division Decrease Increase Item 701 - Console radios 300.00 Item 6 - Radio (202-968-6) 250-00 Item 5 - 10 mobile Units 550.00 a Public Works r Secondary Road Maintenance 700.00 4 County Garage - Non auto Highway Equipment 700.00 County Garage Y Auto EquiDment Re lacements 1. Item 5 1-Ton pickup truck 1500.00 2. Item 6 1/2-Ton Pickup trucks 2350.00 3. Item 9 Dump trucks 2583.00 4. 7-1/2* Stake body truck 2500.00 5. 12' Stake body truck 5000.00 6. 1/2-Ton pickup cab and chassis 11725.00 M 7. Item 1 91 Stake body truck 500-00 8. Item 2 36 Sedans 27233-00 j Non Auto highway FAuipment Replacement 9. 2" Water pump 375.00 Automobiles and Trucksu 1 tem 3 1/2-Ton truck 25.00 11. Install spotlights 600.00 12. Six Passenger 4-door Stationwagon 2,500.00 13. 2 1/2-Ton pickup trucks 3,1$ 50.00 14. Item 1 1-1/2 Ton truck 500-00 15. 2 2 or 4-Door sedans 39$00.00 o- k s Auto rwiment Replacements f 116-. 1/2-Ton 4-wheel drive pickup truck 2,425.00 2 d`f County Garage r 1. Filing Cabinets Equipment File Table - Item 24 100.00 a t 2. Construction Equipment s' n Water tanks - Item 10 67.00 Auto Equipment Replacements Sedans - Item 2 167.00 Various - 1958-59 9 To adjust FY58-59 appropriations to cover departments that have overexpended in total -- Journal No. 5865 - 1 The items total ...... 61000.00 V from Unappropriatedx Reserve, Gen. Fund to the various accounts 61,000.CO 1n the Matter of Cancellation of delinquent County tax liens. f The Redevelopment Agency, City of Richmond, having requested the cancellation Y of the delinquent County tax liens which show on the records as unpaid on certain prop- erty acquired by them; 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 1958-5 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; 7 On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD N ORDERED that the County Auditor is authorized to cancel the unpaid 1958-59 County tax liens on the following described property as requested: 1st Addition to Bay View Park 1958 Sale 4257 The foregoing order is passed by the unanimous vote of the Board members pre- sent.e In the Matter of Authorizing cancellation of portion of p uncollectible taxes. The County Tax Collector having requested authorization to immediately cancel t that portion of uncollectible taxes of the State of California, a taxing agency, on the current assessment roll according to Section 4986 (Amended) of the Revenue and Taxation Code (and also referring to Section 2921.5 as amended) on Assessment No.. 183-093-13, f Code 10018, described as Lot 17, San Crainte-Unit No. 1 in the 1959-1960 assessment S 5.; roll, volumd 41, page 291 in the amount of 4297.17; and yyY. November 10, 1959, Continued and he is hereby directed to draw his warrant in favor of Escrow No. M_231359, Western Title Guaranty Company, Contra Costa County Division for delivery to said company in the sum of Sixteen Thousand Five Hundred Dollars (411 payment to said500.001 for vendor upon his conveying to the County of Contra Costa by good and sufficient deed the lAnd described in the aforesaid resolution and notice of intention; and BE IT FURTHER RESOLVED that the deed for the aforesaid property is hereby accepted, and the Clerk of this Board is ordered and directed to cause said deed to the County of Contra Costa to be recorded in the office of the County Recorder of this County. i The foregoinggoag resolution was made on the motion of Supervisor Nielsen, second- E ed by Supervisor Kenny, and adopted by the following vote of the Board; AYES: Supervisors James P. Kenny, Ael F. Nielsen, W. G. Buchanan, Joseph S.. f, Silva. NOES: Supe rvi sor s - None. ABSENT: Supervisor Thomas John Coll. s 4 EX-OFFICIO THE GOVERNING BODY OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE NO. 20 E. In the Matter of Granting extension of time to com- plete contract for instal- lation of drainage facili- ties at Parchester Village I and vicinity (Contra Costa County Stoma Drainage Dis- trict Zone No. 20) . This Board as ex-officio the governing body of Contra Costa County Storm Drainage District Zone No. 20, having heretofore entered into an agreement with Aguiar' Brothers for installation of drainage facilities at Parchester Village and vicinity Contra Costa County Storm Drainage District Zone No. 20); and On the recommendation of the Chief Engineer of said District and good ,cause appearing therefor; and i On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that said Aguiar Brothers are granted an extension of two days, contract time to complete contract. The foregoing order is passed by the unanimous vote of the Board members present. EX-OFFICIO THE GOVERNING BODY OF CONTRA COSTA COUNTY STOX4 DRAINAGE DISTRICT ZONE NO. 24 3 In the Matter of Accepting and Giving Notice of Com- pletion of Contract with Aguiar Brothers for instal- ORDER OF ACCEPTANCE AND lation of drainage facili-NOTICE OF COMPLETION ties at Parchester Village and vicinity (Contra Costa County Storm Drainage Dis- trict Zone No_ 20) . 3m. WHEREAS, this Board as ex-officio the governing body of Contra Costa County Storm Drainage District Zone No. 24, having on September 22, 1959, entered into agree- ment with Aguiar Brothers, 1716 Broadway, San Pablo, California, for installation of drainage facilities at Parchester Village and vicinity (Contra Costa County Storm Drainage District Zone No. 20), with the Hartford Accident and Indemnity Company as surety; and I S.1" WHEREAS, the Chief Engineer of said District having certified to this Board that said w9rk has been inspected and has been found to comply with the approved plans, - special provisions, and standard specifications, and having recommended that said con V°Y^ tract be accepted as completed on the 4th day of November, 1959; NOW THEREFORE, on motion of Supervisor Kenn seconded b Su erviscr NielsenFKenny, Y p s r 1 IT IS BY THE BOARD ORDERED that said work is ACCEPTED AS COMPLETED on the 4th day of 3 Ncvember, 1950., and the Clerk of this Board is directed to file for record a copy of this order as a notice of completion. The foregoi.3g order is gassed by the unanimous vote of the Board members 0- present. r present.r. In the Matter of Granting Exten- sion of time to complete contract for construction of appurtenances, etc., storm drain along east side of Broadway Addition in City of San Pablo (Stora: Drain Maintenance District No. 4) .x On the reco=endation of the Chief Engineer of Storm Drain Maintenance Dis 2 I trice No. 4 and. good cause appearing therefor; and a Ell On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE-.q BOARD ORDERED that R. B. McNair Sons is granted ars extension of nine calendar days to b E iY 4 i November 10, 1959 - Continue,. r complete contract for construction of appurtenances to and removal of sediment and debris from the storm drain along the east line of Broadway Addition frau Miner Avenue to Rheeir Creek, in the City of San Pablo (Stora°, Drain Maintenance District No. 4) . The foregoing, order is passed by the unan.1mous vote of the Board members G' present . In the !4attpr of Accepting and Civing notice of Com- pletion of a Contract with tiR. B. McVair Sons for cons- truction of appurtenances ORDER OF ACCEPTANCE AND and removal of sediment, NOTICE OF C%!PLETION etc, , from storm drain along east side of Broadway Addi- tion in City of San Pablo Storm Drain Maintenance District No. 4) . WFEREA.S, the County of Contra Costa, on behalf of Storm Drain Maintenance District No. 4, having on August 25, 1459, entered into agreement with R. B. McNair Sons, 2619 Seventh Street, Berkeley, California, for the construction of appurtenances to and removal of sediment and debris from the storm drain along the east line of Broadway Addition from Miner Avenue to Rheem Creek, in the City of San Pablo (Storm Drain Maintenance district No. 4) , with Pacific Indemnity Company as surety; and WHEREAS, the Chief Engineer of said Storm Drain Maintenance District No. 4 having certified to this Hoard that 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 contract be accepted as completed on the 2nd day of November, 1959; NON, THEREFORE, on motion of Supervisor Kenn seconded by Super- visor Vielsen IT IS BY THE BOARD ORDERED that said wor is ACCEPTED AS COM- PLETED on the 2nd day of November, 1959, and the Clerk of this Board is directed to file for record a copy of this order as a notice of completion. M a The foregoing order is passed by the unanimous vote of the Board members f ` present, Y . In the Matter of Approving and authorizing payment for property acquisitions. o`a On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD OR,DE'RED that the following settlement and contract be and the same are hereby APPROVED and the County Auditor is authorized to drag warrant in the following amount to be delivered to the County Ripht-of-Way Agent: STOW,! DRAIN MAINTE ANCE DISTRICT NO. 4 (Rheem Creek Proiect) Warrant Escrow Contract Payable To Number Amount Grantor Date Western Title M-228296-6 8,115 A. T. and Erma November 3, r Guaranty Company E. Wanlass 1959 The County Clerk is directed to accept deed from above-named grantors on behalf of Storm Drain Maintenance District No. 4. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of tWork Order. j, On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE POARD ORDERED that approval is given for the following, and the County Public Works Director is authorized to make the improvements listed: ZJ lO Estimated No. Name Description of Work Cost Via. 4701 UPPER HAPPY VALIEY Cleaning ditch down- 1,700 ROAD-Lafayette stream of culvert near 1253 Upper Happy Valley Road, as required to daylight the culvert. FC 60-55 SP) 4702 GLORIETTA BOULEVARD- Cleaning ditch down- 2,,000 Orinda stream of culvert beneath Clorietta Boulevard, near junc- tion with Mora€a Way, V as required to daylight the culvert. FC 60-56 SP) The foregoing order is passed by the unanimous vote of the Board members rresent. ir November 10, 1959 - Continued In the Matter of Authorizing Chief Engineer, Contra Costa County Flood Control and mater r Conservation District, to approve change orders On the recommendation o " the. County Administrator, and on motion of Sup Kenny, er visor Silva, seconded by Supervisor Ken , IT IS BY TEE BOAS, ORDERED that the Chief; Engineer, Contra Costa, County€ Flood Control and Water Conservation District, is au r thorized to approve change orders on Storm Drain Maintenance, District and Drainage Zone contracts up to a 'limit of 10 per cent of the contract total,- or $2,000,, which- ever is the lesser amount, with the understanding that all such approvals shall be: M reported in writing by the Chief' Engineer to the Board of Supervisors. The foregoing, order is passed by the unanimous vote of the Board members R present . r r In the Matter of Authorizing County Sheri f- to allow re= x' tired peace officers to re Iain their badges. On the recommendation of the County Administrator and,on motion of- Silva, f Silva, seconded by Supervisor Kenn;;, IT IS BY THE BOARD ORDERED that the County. Sheriff is authorized to allow retired peace officers to retain their badges., The foregoing order is passed by the unanimous vote of the Board members ''..'.. present.s In the Matter of Amending Board order of June 16, 1959: with reference to ambulance service rates. On the recommendation of the County Administrator, and on motion of Super visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARDORDEREDthat the Board- order oard order of June 16, 1959, which prescribes ambulance service rates is amended. so. as. to, provide that light ambulance service in areas other than the Richmond area is pro , vided for a flat rate of 9.10the present rate)plus 50 cents per mile one way for, travel outside the county limits. The foregoing order is passed by the unanimous vote of 'the, Board members present. In the Fatter of Certificate from Secretary of State with k ; reference to City annexations. IT IS BY THE BOARD ORDERED that certificates issued by the ,Secretary o€ s F 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 Dated° Filed with City Number Secretary of State AIOCH 463-A October 30, 1959 AN IOCH. 464-A October 30: 1959' ANTIOCH 465-A October 30, 1959 CONCOM 471 October 30, 1959 r PINOLE 136 November 5, 1959 4 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Approval of r Installation of Additional FBF. Lights, Rodeo Lighting District On the recommendation of the Public Works Director, and on motion of Super-: visor Nielsen, seconded by Supervisor- Kenny, IT IS BY THE BOARD ORDERED that the Pacific' Gas and Electric Company is authorised to install lights at the fol2'owing locations in the Rodeo Lighting District: One 2500 lumen Ty ge II incandescent light on the southerly side of Elm Drive, between Lots 112 and 113; r; One 2504-lumen incandescent light on the northerly side of Laurel Court, at the easterly Eine of Lot 140. The foregoing, order is passed by the unanimous vote of the, Board members present. In the Matter of Lighting in the Crockett Valona and Crolona Lighting District. On the recommendation of the Public Works Director, and on:motion of.. Super;-; Aie visor Nielsen, seconded by Supervisor Kenn, IT IS BY THE BOARD ORDERED„ that the; s Pacific Gas and Electric Company is authorized to make the following changes' in,,.the Crockett, Valona and Crolona Lighting District: t I 1 Y November 10, 1959, Continued r 1. Install one 4,000-lumen light on N/E corner `danda and Fort Streets; 2. Install one 2,500-lumen light in front of 1795 Ceres Street; 3. Install one 2,500-lumen light on Merchant Street opposite Virginia Street, 4• Install one 2,500-lumen light in Rolph Court - heel to throw light on path, 5. Install one 2,500-lumen light on Vista Del Rio opposite Carquinez Way; 6. Install one 2,500-lumen light on Vista Del Rio opposite ilerchant Street; 7. Install one 2,500-lumen light on Vista Del Rio opposite Columbus Avenue; 8. Install one 2,500-lumen light on Kendall Avenue opposite Carquinez Avenue; 9. Install one 2,500-lumen light on Virginia Street, 4/P 8/0 ,"4erchant Street; 10. Increase existing light on N/E corner Pomona and 6th Avenue, from 10,000 to 20,000-lumen M.V. kT 11. Increase existing light on N/W corner Pomona and Port Street, from 10,000 q r` to 20,000-lumen M.V. 12. Increase existing light on Port Street, 1/P, S/0 Wanda, from 2,500-lumen to 4,000-lumen; 13. Move light No. 5$ from Virginia Street 3/P, E/0 Merchant Street to Virginia Street 2/P, E/0 Merchant Street; 14. Remove light No. 51, Merchant Street, W/O Vista Del Rio. The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Proposals by t Contra Costa County Employees Association for Board's con- sideration. This Board having received a recommendation from the Contra Costa County Employees Association that Salary Ordinance No. 12$5 be amended by the addition of Z)ub-section L j z„ to Section VIII: a In the event of damage or loss in the line of duty to any property of an em- ployee, such as eye glasses, hearing aids, dentures, watches, or articles of clothing necessarily worn or carried by such employee, when such damage or loss occurs without the fault of said employee, said employee shall be compensated for the cost of replacement or repair of such property. If the items are damaged beyond repair, the actual value of such items may be paid. The value of such items shall be determined as of the time of the damage 4thereto"; and This Board havingalso received a request that the Board ado 4qptapolicystate- ment to the effect that all employees shall have the right to self organization, to form, join or assist employee organisations and to engage in concerted activities for their mutual aid or protection, and to refrain from such activities, and that no department ! head or other supervising personnel shall coerce or otherwise influence employees into joining or refraining from joining any employee organization, nor shall any department head or other supervising personnel knowingly permit their names or influence to be 4 utilized for such purposes; 1 i elo NOW, THSREFORE and on motion of Supervisor Kenny, seconded by Supervisor Silva,E IT IS BY THE BOARD ORDERED that said matters are referred to the County Administrator IforhisreporttothisBoardonNovember17, 1959- f The foregoing order is passed by the unanimous vote of the Board members present.! .-"/ In the Natter of Approving r Ordinances. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following ordinances be and the same are hereby APPROVED and j ADOPTED: Ordinance No. 13$1 which regulates speed on Reliez Valley Road, Pleasant Hill, and on grounds of the County Hospital, Martinez; regulates parking on Camino Sobrante, ! r Orinda, Pacifica Avenue, Shore Acres, California Street, Rodeo; establishes commercial loading zone on California Street, Rodeo; declares stop intersections on East Lighth Street, East Ninth Street, East Tenth Street and Santa Fe Avenue, Pittsburg, and on Chapparal Place, Vista Del Orinda and S1 Toyonal, Orinda, establishes Yield Right of Way on Loma Vista Drive and E1 Toyonal, Orinda; repeals Ordinances 1008, 1303, 116$ and certain resolutions of the Board of Supervisors dated June 12, 1950, and November 20, 1950, with reference to 31 Toyonal, Orinda. Ordinance No. 1332 which regulatesgul parking on Pleasant Hill Road, Pleasant Hill. IT IS BY THE BOARD FURTHSR ORDERED that a copy of each of said ordinances be I published for the time and in the manner required by law in a newspaper of general cir- culation printed and published in the County of Contra Costa as follows: Nos. 1381 and 1332 in the PLEASANT HILL NEWS. The foregoing order is passed by the unanimous vote of the Board members present. # 5 t In the Matter of Affidavit of f ublication of Ordinances Nos. fi 365 and 1378. This Board having heretofore adopted Ordinances Nos. 1365 and 1373 and Affidavits f Publication of each of said ordinances having been filed with this Board; and it fippearing from said affidavits that said ordinances were duly and regularly published y for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Nielsen, T IS BY THE BOARD ORDERED that said ordinances be and the same are hereby declared i . duly published. The foregoing order is passed by the unanimous vote of the Board members present. 4 P i1' Wovember 10, 1959 - Continued m In the batter of Approval of Work Order. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, 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: iii/O Name Description of Work Estimated No. Cost 4857-S WALNUT CREEK Burning or otherwise 3,000 r CHANNEL removing and disposing of dead vegetation in t the main channel ofa. Walnut Creek, between Ygnacio Valley Road and Willow Pass Road. g FC 60-24 SP) The foregoing order is passed by the unanimous vote of the Board i members present. In the Matter of Annexation F of Cornoration Yard Property RESOLUTION to the City of Concord. 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, pur- suant to Section 35200, et sec. , of the Government Code, requesting that the here- inafter ere inafter c?Pscribed real property be annexed to the City of Concord, and FERFJ S, all of said property is contiguous to the City of Concord and uninhabited territory not a dart of any other city, and is owned by the City of u. Concord and by, and located within, said Int. Diablo Unified School District, which a said school district includes all of the City of Concord. Said school district and E said city being entirely within the County of Contra Costa: NOW, THEREFORE, BE IT RESOLVED that this Board proposes to annex said hereinafter described territory to the City of Concord, and the County Clerk is directed to cause notice of said annexation to be given by publication in DIABLOt BEACON, a weekly newspaper, for two (2) consecutive weeks, that this Board will, on Tuesday, the 8th day of December, 1959, at 10:00 o'clock A.M. , or as soon there- after as the matter may be heard, in the Chambers of the Board of Supervisors, Hall r . of Records, ALirtinez, 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 Y as follows to wit: Beinp a Portion of the Rancho Monte del Diablo more particularly described as follows: 1 Beginning at the southwesterly corner of the i parcel of land described in the deed from the California Water Service Company to the Concord Mount Diablo Trail Riders Association, Incorporated, as filed in the office of the Recorder, County of Contra Costa, State of Calif- ornia, on May 4, 190, in Volume 1195 of Official Records at page 422, being a point on the easterly line i of a county road known as Bisso Lane; thence along the exterior line of said Trail Riders Association Parcel, 1195-OR-422) , as follows: North 7* 511 'Nest, 856.85 feet, North 820 1O1 53" East, 240-58 feet, South 70 481 30" Fast, 394.69 feet, and North 830 561 3011 East, 577.70 feet to the southwesterly right of way line of the Southern Pacific Railroad; thence leaving the ex- terior line of said Trail Riders Association Parcel, r.1195-OR-422) , forth 57* 371 51" Fast, at right angles to said southwesterly right of way line, 100 feet, to the northeasterly right of way line of said Southern Pacific Railroad, being a point on the boundary of the City of Concord, Ordinance No. 178; thence Southeasterly and Southwesterly along the boundary of the City of Concord to the most southeasterly corner of the aforementioned Trail Riders Association Parcel, (1195-OR-422) ; thence leaving the boundary of the City of Concord, Ordinance No. 186, North 77* 531 13" West, along the southerly line of said Trail Riders Association Parcel, (1195-OR-422) , to the point of beginning. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting- of said Board, held on Tuesday, the 10th day of November, 1959, by the following vote, to wit: i AYES: Supervisors - JI-MES P. KENNY, MEL F. NIELSEN, U1. G. BUCHANAN, JOSEPH S. SILVA. FOES: Supervisors - AOiZE. ABSENT: Supervisors - THUMBS JOHN COLL. S i p Mr v: November 10, 1950 - Continued I j. In the Matter of Protest to ban on backyard burning, etc. , received from T. Maurice. This Board having received a communication from T. Maurice, 2882 Miranda Avenue, Alamo, in which he protests a proposed ordinance which would estab- lish regulations for the control of rats and in which said T. Maurice urges that residents be Permitted to burn tree and shrub cuttings; 4 r On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY x THE BOARD ORDERED that said communication is referred to Supervisor Nielsen. The foregoing order is Passed by the unanimous vote of the Board membersra present. i In the Matter of Apnroval of agreement with Vincent Evola and Son for grading of and completing of a drainage system for County grounds adjacent to the County Build- ing in the Civic Center, Pittsburg. This Board having on October 27, 1459 awarded a contract to Vincent Evola and Son, Post Office Box $$6, Pittsburg, California, for the grading of and com- pleting of a drainage system for the County grounds adjacent to the County Build- ing in the Civic Center, Pittsburg; and An agreement dated November 10, 1959, between the County of Contra Costa and the contractor, wherein said contractor agrees to furnish all labor and materials necessary for said work, and two surety bonds, each in the amount of $2,058.80, r issued by Hartford Accident and Indemnity Company, with said Vincent Evola and Son, as Princinal, one guaranteeing faithful performance of said contract and one guaran- teeing Payment to labor and materialmen, having been -presented to this Board; 1 On motion of Supervisor Kenny, seconded by Sunervisor Silva, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and VI. G. Buchanan, Chairman of this Board, is authorized to execute same. IT IS Fi'RTHFR ORDERED that said bonds are APPROVED. M IT IS FURTHER ORDERED that the nronosal or bid bond which accompanied the Y,. bid of said successful bidder is exonerated. The foregoing order is passed by the unanimous vote of the Board members G present. In the Matter of Approval of Chanre Order No. 4, contract for Increment No. 1 a of the Boys Rehabilitation Center for Contra Costa County, Byron, California s On the recommendation of Dawson F. Dean, Jr. , Architect, and on motion of Sunervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Change Order leo. 4 which extends Contract time by 42 calendar days to contract with 1 Ribino & Gallickson, 41 South Milson Way, Stockton, California, for Increment No. 1 I of the Boys Rehabilitation Center for Contra Costa County, Byron, California, is APPROVED and the Chairman of this Board is authorized to execute said change order on behalf of the County.f The foregoing order is passed by the unanimous vote of the Board members present. f In the 'platter of Authorizing p payment of equitable portion of water costs incurred in connection with construction of Buchanan Field Control Tower. V. On the recommendation of the County Administrator, and on motion of Supervisor Silva, seconded by Supervisor Kenny IT IS BY THE BOARD ORDERED that the payment by the County of an equitable portion Iflat charge of $21 per month) of the water costs incurred in connection with the construction of the Buchanan Field Control Tower is AUTHORIZED. The foregoing order is passed by the unanimous vote of the Board members present. t In the Matter of Accentance of Vifts. Donations to the County Hospital having been received from the following: A gift of Morris Defibrillator from the Martinez Community Hospital; A gift of a wheelchair from Mrs. Aeolian Tanner of 10606 San Pablo Avenue, E1 Cerrito; On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said rifts be and the same are hereby ACCEPTED and the Chairman is authorized to execute Certificates of !Dpreciation. The foregoing order is passed by the unanimous vote of the Board members Present. t f November 10, 1959 - Continued s Supervisors Nielsen and Coll were both absent during the remainder of the meeting. In the Matter of Bids and awarding contract for alterations to Palanka Kennels, Pinole. This Board having heretofore advertised for bids for alterations to Palanka Kennels, Pinole, 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 t read by the Clerk: Herbert E. Ellis, P. 0. Box 146, Station A. Berkeley; Ralph Tondre, 414 Clayton Avenue, EI Cerrito; sCarlson & Maier, 400 11ountain Boulevard, Oakland ll; Frank addone & Company, 3380 Mt. Diablo Boulevard, Lafayette; and Mr. Wayne A. Littlejohn, Architect, and qtr. E. A. Lawrence, County Superintendent of Buildings, having recommended to this Board that the bid of Herbert E. Ellis is the 1 lowest and best bid for the doing of said work; and this Board finding that the said bid; Total based on unit price for estimated quantity: 430,802, 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 County, NION's THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOAPJD ORDERED that the contract for the furnishing of labor and materials for said work be and the same is hereby awarded to said Herbert E. Ellis at the unit Drice submitted in said bid. e4, IT IS FURTHER ORDERED that said contractor shall present to this Board i two good and sufficient surety bonds to be approved by this Board, one in the sum of 15,401, iniaranteeing payment to labor and materialmen, and one in the sum of $301$02, guaranteeing faithful performance of said contract. IT IS FURTHER ORDERED that the District Attorney of Contra Costa County i shall prepare the contract for the doing of said work. IT IS FURTHER ORDERED that the Clerk of this Beard return to the unsuccessful bidders the certified or cashier' s check which accompanied their res- pective bids, except the check which accompanied the bid of Raloh Tondre, the second lowest bidder. The foregoing is Gassed by the following vote of the Board: AYES: Supervisors - JA111TS °. KENNYl W. C. BUCHANAN, JOSEPH S. SILVA. S NOES: Supervisors - NOME. ABSENT. Supervisors - :SEL F. NIELSEV2 THCMAS JOHN COLL. r In the Matter of Bids and awarding contract for cons- truction of addition to Animal Control Center Building. R, This Board having heretofore advertised for bids for the construction of addition to the Animal Control Center Building located on Arnold Industrial j Highway, Sartines, and this being- the time and place set out in the Notice to Con- tractors for the receiving of bids, bids are received from the following and are read by the Clerk: ldillian Dahn, 1370 Crawford Street, Concord; Frank Oddone & Company, 3380 Mt. Diablo Boulevard, Lafayette; F. C. Kirkham, 1634 North lain Street, Walnut Creek; b Herbert E. Ellis, P. 0. Box 146, Station A, Berkeley; s Carlson & Maier, 400 Mountain Boulevard, Oakland 11; Ralph Tondre, 414 Clayton Avenue, El Cerrito; and ?qtr. Layne A. Littlejohn, Architect, and Mr. E. A. Lawrence, County Superintendent of Buildings, having- recommended to this Board that the bid of William Dahn is the lowest and best bid for the doing of said work; and this Board finding that the said I bid: Total based on unit orice for estimated quantity: $10,985, a 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 County; w. 2?CRa1 THEREFORE, on motion of Supervisor Silva, seconded by Supervisor Kenny, 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 t-1illiam Kahn at the unit price submitted in said bid. IT IS FURTHER ORDERED that said contractor shall present two good and sufficient surer bonds to be approved b this Board one in the sum of $5 492.50YY guaranteeing payment to labor and materialmen, and one in the sum of $10,935, guaranteeing faithful performance of said contract. A IT IS FURTHER ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. ryt 466 November 10, 1959 - Continued IT IS FURTHER ORDERED that the Clerk of this Board return to the unsuc- cessful bidders the certified or cashier's check which accompanied their respective bids, except the check which accompanied the bid of Frank Oddone & Company, the second low- est bidder. The foregoing order is nassed by the following vote of the Board: X 1 AYES:Supervisors - JAMES P. h'F. NY, W. O. BUCHANAN, JOSEPH S. SILVA. NOES:Sunervisors - ?SONE. ABSENT: Supervisors - VSEL F. NTELSEN, THOMAS JOHN CALL. In the flatter of Bid for ferry service franchise r to operate between Jersey a Island, Bradford Island, Frank' s Tract and Webb Tract. sw This Board having heretofore fixed November 10, 1959, at 10 a.m. as the time for receiving sealed bids for ferry service franchise to operate between Jersey ' ill Island, Bradford Island, Frank' s Tract and Webb Tract, and this being the time for receiving said bids, the Clerk opens and reads bid of U. A. Bartee; and the Clerk states that no other bids have been received; and food cause appearing therefor and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY TIE BOARD ORDERED that said bid is taken under consid- eration onsid eration until Tuesday, December 8, 1959, at 10 a.m. The foregoing order is passed by the following vote of the Board: m AYES: Supervisors - KENIJY, BUCHAF+Ati, SILVA; r. NOES:Sunervisors - NONE; ABSENT: Supervisors - NIEI SEN I COLL. In the Matter of Temnorary contract with U. A. Bartee C . to provide ferry service. In order to provide emergency ferry service between Jersey Island, Bradford Island Frank' s Tract and Webb Tractq nending some permanent arrangement, and . On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the District Attorney is authorized to prepare a contract with U. A. Rartee who will provide ferry service for $2500 per month, said service to commence within ten days, the contract to be on a month to month basis; and IT IS FURTHER ORDERED that the Chairman is authorized to execute said contract on behalf of the County. The foregoing order is passed by the unanimous vote of the Board members present.w In the Matter of ProposedI ordinance to regulate equipment, use and operation of boats and water skiing on public waterways within the County boundaries. The Board considers proposed ordinance to regulate the equipment, use and operation of boats and water ski on the public waterways within the boundaries of the County of Contra Costa, and being desirous of further time to consider same; On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the hearing- on the proposed ordinance is continued to November 24, 1959, at 2 o.m. The foregoini* order is passed by the unanimous vote of the Board members present. x And the Board takes recess to meet on Tuesday, November 17, 1959, at 9 A.M. , in the Board Chambers, Hall of Records, ?Martinez, California. Chairman TTEST: W. T. FAASCH, CLERK Byc. eputy Clerk y v JA, Vis. 43 . . BEFORE THE BOARD OF SUPERVISORS TUESDAY, NOVE4BEP_ 17, 1959 THE BOARD ASET IN REGULAR SESSION AT 9 A.M. n IN 'THE BOARD CHAMBERS, HALL OF r RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HOFORABLE W. G. BUCHAHAN, CHAIRMAN, PRESIDING; SU? november 17, 1959 - Continued In the Matter of Personnel Adjustments. r. m On the recommendation of the County Administrator, and on motion of Supervisor Coll, seconded by Supervisor Kenny, 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' Auditor-Controller - Add one (1) Intermediate Typist Clerk, effective November 18, 1959. Sheriff - Cancel one (1) position of Inspector, effective Fovember 19, 1954. Vin, Abolish class of Deputy Sheriff, Chief Administrative Services, Range 37 (N58L-710), and cancel position in that class, effective ryNovember25, 1959. Add one (1) position of Lieutenant, effective November 1$, 1959. Add one (1) position of Detective, effective November 18, 1959. Add one (1) Senior Stenographer Clerk, effective November 1$, 1959. The foregoing order is passed by the unanimous vote of the Board. R In the 'Matter of Acceptance t of Gifts. r. . Firs. Mary Marino, 2240 Monterey Street, Martinez, California, having donated a player piano to the County Hospital; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said gift is ACCEPTED and the Chairman of the Board is authorized to execute a Certificate of Acceptance. The foregoing order is passed by the unanimous vote of the Board. f11410 In the Matter of Authorizing negotiation for acquisition of land for Alamo-Lafayette Cemetery District. On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Right-of-4tay Division, Public Vlorks Department, is Vit. authorized to negotiate for the acquisition of additional land for the Alamo-Lafayette Cemetery District, pursuant to request received from the District, with the under- standing that the service costs involved will be paid by the District. The foregoing order is passed by the unanimous vote of the Board. A In the Matter of Approval of agreement with Herbert Nom_ E. Ellis for alteration to Pplanka Kennels, Pinole. f This Board having on November 10, 1959, awarded a contract to Herbert F. Ellis, P. 0. Box 146, Station A. Berkeley, California, for alteration to Palanka Kennels, Pinole; s An agreement dated November 17, 1939 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, {80-b0-b4, in the amounts of $30,802 fY: and $15,401, issued by Glens Falls Insurance Company, with said Herbert E. Ellis, as principal, one guaranteeing faithful performance of said contract and one ;uaran- teeing payment to labor and materialmen, having been presented to this Board; On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE i BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. r BUCHANAN, Chairman of this Board, is authorized to execute same. IT 1S FixRTHFR O DEPXD that said bonds are APPROVED. r.9 IT IS FURTHER ORDERED that the bid checks which accompanied all bids be returned, The foregoing order is passed by the unanimous vote of the Board. n' FSE Af„ 401 November 17, 1959 - Continued t In the 'utter of Bids for sale of County Property, Oak Park Boulevard site for proposed Central library r Building, and for construc- tion and leasing of proposed Central Library and Office Building. t 1 This Hoard having heretofore continued to this day the bids received for 1) sale of County Property (Oak Park Boulevard site for proposed Central Library Building) and (2) construction and leasing of proposed Central Library and Office Ruildinpe on Oak Park Boulevard, Pleasant Hill; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the deadline date for acceptance or rejection of the low bid or bids, is EXTENDEDTENDED to December 1, 1959. s The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing 4 Airport Manager and Director s of Public Works to negotiate for the services of airport entrineering firm .for drainage, etc. , Plans to match with the y Airport Master Plan. On the recommendation of the County Administrator, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Airport M.-ina,ger and Director of Public Works are authorized to negotiate for the 4. services of a competent airport engineering firm to lay out detailed drainage, sewage, utilities and paving; plans matching up with the Airport Master Plan. The foregoing order is passed by the unanimous vote of the Board. z In the Matter of Application to GAA for federal grant of 159,940 or 54% of estimated l cost of x'111,000 for paving narking apron at Buchanan Field. e 4 On the reconmendation of the County Administrator, and on motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that 11. G, BUCHANAN, Chairman of the Board of Sunervisors of Contra Costa County, be and N he is hereby authorized to execute application to Administrator of Civil Aeronautics for federal rrant (for the fiscal year 1960-61) of $59,940 or 54% of estimated cost Y 1 3 of $111,OnO for paving parking apron at Buchanan Field Airport. The foregoing order is passed by the following vote of the Board: AYES:SUPEERVISORS - JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN CALL, r W. G. BUCHANAN, JOSEPH S. SILVA.r, NOBS:SUPERVISORS - NONE. ABSENT: SUPERVISORS - NONE. i In the Matter of Appointment of Dawson F. Dean, Jr. , as archi- tect for the Brentwood Fire station project. On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Dawson F. Dean, Jr. , is appointed as architect for the Brentwood Fire Station project, pursuant to the recommendation of the Hoard of Commissioners of the Brentwood County Fire Protection District.i The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing transfer of funds to provide for purchase of ladder truck for Crockett County Fire Protection District. 1 Because the present ladder truch which has been used by the Crockett County Fire Protection District is now in an inoperable condition;H ljoll THEREFO'RF and on motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY THE ROAAD DECLARED that an emergency exists and it is necessary that a new ladder truck be purchased for use in said District, and IT IS BY THE HOARD ORDERED that the County Auditor-Controller be and he is hereby directed to 440 r. November 17, 1P59 - Continued i rk er transfer 44448.00 from the Ceneral Reserve to Capital Outlay to provide for the purchase of said ladder truck. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Bidss,. for installation of fire alarm eouioment in the El Sobrante County Fire Protection h District. The County Purchasing Agent having advertised for bids for installation of fire alarm equipment in the El Sobrante County Fire Protection District, and this being the time fixed for the opening of said bids, the following, being the - only bid received, is read by the Clerk: Bay I.,•lestern Electric Construction Co. , Inc. , P. 0. Box 1209 -735 - 14th Street - Richmond, California, and the Fire Chief of said District and the County Purchasing Agent having recom- mended to this Board that the bid of Bay Itlestern Electric Construction Co. , Inc. , in the amount of 47,444 is the best and only bid received; and this Board having determined that said bid is the best and only bid received; On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDrRFD that the bid of Bay Western Electric Construction Co. , Inc. , is ACCEPTED. The foregoing order is passed by the unanimous vote of the Board. G In the Matter of Resolution of Appreciation to Aerojet renerai Nucleonics. I,,TEREAS, Aerojet General Nucleonics provided a DC3 airplane on November 10, 1959, for the purpose of taking officials from the State Mater Rights Board, the United States Bureau of Reclamation and the Sate Department of Water Resources over the important Delta lands in Sacramento San Joaquin and Contra Costa counties k(q f and WHEREAS, this outstanding cooperation on the part of Aerojet Ceneral Nuc- 1 leonics afforded these officials an opportunity to view the lands in the most H expeditious manner, and is evidence of the tremendous interest of said corporation in the welfare and potential growth of Contra Costa County; NOW, THEREFORE, PE IT RESOLVED that this Board of Supervisors expresses heartfelt appreciation to Mr. Robert Mainhardt, Vice President and General Manager 4r' of Aerojet general Nucleonics, for the use of the DC3 airplane on November 10, 1959. t The foregoing resolution is adopted by the following vote of the Board: AYES:SUPERVTSOP,.S - JAMES P. KENNY, MEL F. FIELSEN, THOMAS JOHN COLL, W. 0. BUCHANAN, JOSEPH S. SILVA. NOES:SUPERVISORS - NONE. ABSENT: SUPERVISORS - NOAE. A In the Matter of Rejecting request of Mr. Joe B. Powell, P. 0. Box 1867, Richmond, 1- that Board subordinate M County' s lien to his deed of trust. MAI This Board having received copies of communications from Mr. Joe B. Powell, Realtor, of Richmond, California, with references to a lien which the Countyx has against property of Clara Mae Avineton, 3319 Florida Avenue, Richmond, and to t an arrangement which he had with the said Ctrs. Avington who purchased property from fir. Powell and whereby Mrs. Avington executed a deed of trust, and in which com- munications Thr. Powell requests the County to subordinate its lien to his deed of trust, and this Board having considered said matter; NON, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORD'E'RED that said request be and the same is hereby rejected. The foregoing order is passed by the unanimous vote of the Board. 5 17 l i' i 441 November 17, 1959 - Continued In the Matter of ALTERING BOUNDARIES OF THE SAN PABLO SANITARY DISTRICT RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that 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 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 I 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 11PEREAS, the territory proposed to be annexed is not within any other s Sanitary District and is contiguous to the San Pablo Sanitary District, NOW, THEREFORE, IT IS O= DERED, as follows: 1. That the boundaries of the San Pablo Sanitary District be and they are hereby altered by annexing thereto the hereinafter described territory, which territory is hereby annexed to said District; and the boundaries of which territory so annexed are described as follows, to-wit: Portions of Lot 51 as designated upon that certain "Map of North Richmond, Contra Costa County, California" filed April 6, 1908 in l the Recorder's Office of Contra Costa County in Book 1 of Maps at page 18; "Tract No. 2272, Contra Costa County, California" filed on Farch 1, 1956 in the Office of the County Recorder of said County in Book 62 of Maps at page 46; and portions of Hillcrest Road and Bonita Road described as follows: i Beginning at a point on the centerline of Hillcrest Road at the intersection of the westerly line of Lot 55 as designated on said Map of North Richmond", and a point on the boundary of the San Pablo Sanitary District; thence along said boundary as follows: North 800 West 72.71 feet and North 12" 111 54" West 27 feet, more or less, to the north line of Hillcrest Road; thence Westerly along said north line of Hillcrest Road to the northerly prolongation of the westerly line of Bonita Road; thence Southerly i along said prolongation and said westerly line of Bonita Road to j the south line of Lot 49 as designated on said "Map of North Richmond" thence Easterly along the south line of said Lot 49 and the south line of said Lot 51 to the west line of Lot 53 as designated on said "Map of North Richmond" ; thence North along said west line of said Lot 53 to the south line of Hillcrest I Road; thence Easterly along the south line of Hillcrest Road to the westerly line of Lot 55 as designated on said t1"Rap of North Richmond" and a point on the boundary of the San Pablo Sanitary i District; thence North 130 101 Wiest 27 feet, more or less, along said boundary to the point of beginning. EXCEPTING THEPEFROM: f Lots 1, 2 and a portion of Lots 4 and 5 as designated on said Map of "Tract No 2272" described as follows: 3 Beginning at the southerly corner of said Lot 1; thence North- westerly along the arc of a curve to the right a radius of 100 feet; 33.28 feet; thence North 290 301 15" West 127 feet; thence i forth 600 291 45" East, 80 feet; thence North 29" 301 15" West f 143.74 feet; thence North 540 161 16" East 86.47 feet; thence South 29* 301 15" East, 80 feet; thence South 00 131 40" East 83.77 feet; thence South 290 301 15" Fast 159.69 feet; thence 3 South 60" 291 45" West 119.51 feet to the point of beginning. The foregoing Resolution was duly and regularly adonted at a regular meeting* of the Supervisors of the County of Contra Costa, held on the 17th day of November, 1959, by the following vote: r AYES: SUPERVISORS - JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: SUPERVISORS - NONE. ABSENT: SUPERVISOR: - ?'ONE. e. . In the Matter of Re-advertising for bids for the provision of the Jersey Island ferry service to specifications to be drawn up by Public forks Director, District Attorney, and County Administrator. f On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that authorization is granted for the re-advertising for bids for the s provision of the Jersey Island ferry service under specifications to be drawn up by the Public Works Director, District Attorney, and County Administrator. The foregoing order is passed by the unanimous vote of the Board. 4* 2p h November 17, 1959 - Continued In the batter of Authorizing rayment of officers, election held within Reclamation Dis- trict No. 1619 (Bethel Island) for election of Trustees. On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the compensation be and the same is hereby fixed as follovis for election officers who conducted the election held within Reclamation District No. 1619 (Bethel Island) on November 17, 1959, for the purpose of electing five trustees for said district: 15.00 for Election Officers; 3.00 for delivering election returns; 10 ner Mile each way for messenger who delivers said election returns. IT IS BY THE BOARD FURTHER ORDFRED that the compensation for the owner of the polling place furnished for said election is hereby fixed at $10.00. t The foregoing- order is passed by the unanimous vote of the Board. In the Matter of Proposed Bay Area Counties Co-ordin- ating Board. WHEREAS, this Board of Sunervisors met with the supervisors of the other f' eight Bay Area counties on Friday, November 13, 1959, in Oakland, California, to g . consider the creation of a Bay Area Counties Co-ordinating Board, and WHEREAS, it was decided at this meeting that each Board of Supervisors Would appoint one of its members to consider the bases on which a Bay Area Counties Co-ordinating Board might be established, NOW, THEREFORE. BE IT iESOLVED that Supervisor James P. Kenny is designated x as the representative of this county. The foregoing resolution is adopted by the following vote of the Board: DYES:SUPERVISORS - JAOMES P. KENINY, XEL F. NIE:LSE.N, THM. S JOHN CALL, W. 0. BUCHI:tI'AN, JOSEPH S. SILVA. NOES:SUPERVISORS - NOKE. ABSENT: SUPER?!TS+ORS - NONE. C;, xn the ?Satter of Appointment of Committee from Board to meet with Committee from Cities to discuss secondary roads. This Board having received a request from the Mayors' Conference Committee that the Board immediately take whatever stens are necessary to implement the F policies outlined in "Proposed Policies and a Financial Program to Improve Equities p . in general Road ?utters", and said proposal having been referred to the Public Works Director and Administrator for study, and the Board being desirous of appoint- ing a committee to meet with the said city committee to discuss the matter of secondary roads; sed NOW, THEREFORE, Chairman Buchanan appoints Supervisors James P. Kenny, Mel F. Nielsen and W. G. Buchanan to serve on said committee. In the Matter of Advisory p Committee from Contra Costa County to serve on Western Delta Investigation. This Board having received a communication from Air. Harvey 0. Banks, Director of the State Department of Water Resources, recommending that each county be represented by not more than three members on an advisory committee to be established regarding the Western Delta Investigation; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Sunervisor Silva, IT IS BY THE BOARD ORDERED that the following be and they are hereby apnointed to represent Contra Costa County on said advisory committee: fir. William J. O'Connell 1214 Burlingame Avenue y ftp. Burlingame Mr. Thomas H. Carlson 10317 MacDonald Avenue Richmond I moi.y November 17, 1959 - Continued 4 Mr. W. G. Buchanan, Chairman Board of Supervisors3,65 E. 5th Street P. 0. Box 30 Pittsburg. The foregoing order is passed by the unanimous vote of the Board. y In the utter of Affidavits of publication of Ordinances I 1375, 1376. r Y This Board having heretofore adopted Ordinances Nos. 1375, 1376, and Affidavits of .publication of each of said ordinances having been filed with this w Board; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; i NOW, THERXFC E, on motion of Supervisor Coll, seconded by SupervisorNielsen, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby T. declared duly published. Vis. x The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approving NiOrdinance. On motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD OP.DERED that the following ordinance be and the same is hereby APPROVEDandADOPTED: Ordinance No. 1383 which regulates parking on certain streets in the KENSINCTeA' AREA, and reveals certain Ordinances; IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be nublished for the time and in the manner required b law in a newspaper ofRYgeneral d- circulation printed and published in the County of Contra Costa as follows: j No. 1383 in the EL CERRITO JOURNAL. f The foregoing order is passed by the unanimous vote of the Board. In the Matter of A nroval f of lease and supplemental agreement with Albin A. McMahon (for use of the Public Works Department). Lease and supplemental agreement dated November 16, 1959, by and betweenAlbinA. Pe-Mahon, Lessor, and County of Contra Costa, Lessee, which incorporates by reference all general covenants and conditions set forth in the lease between the same parties dated January2? 1959, and which provides in addition: That said Lessor rents to Lessee that certain upstairs apartment located at 1135 Main Street at a rental of fi65 per month commencingOctober1, 1059 and certain premises located at 1139 Main Street at a rental of 465 per month commencing November 15, 1959, both premises leased on a month-to-month basis until the County acquires titleto said property; is presented to this Board; and ryu On :notion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDFTLD that said lease and supplemental agreement be and the same is hereby,APPROVED and %_. G. Buchanan, Chairman of this Board, is authorized to execute saidleaseandsupplementalagreementonbehalfoftheCounty. A The foregoing order is passed by the unanimous vote of the Board. z In the Matter of Authorizing. Supervisor Coll, the County Auditor-Controller and the t Assessor to attend hearing on subject of creating a County Tax Anneals Board in rF; each County, etc. This Board having been notified that on January 13, 1960,• the AssemblyInterimCommlmitteeonRevenueandTaxationwillconductahearingonthesubjectof a creating, a County Tax Anneals Board in each County of California which could be activated or dissolved at the count levely toperform the tax equalization functions of the County Board of Supervisors, said hearing to be held in Room 403 of the State Building, 217 West First Street, Los Angeles, at 2 p.m. on said January 13, 1960;.I f NOW THEREFORE, and on motion of Sunervisor Nielsen, seconded by Supervisor tKenny, IT IS BY THE BOARD ORDERED that Supervisor Coll, the County Auditor-Controller and the County Assessor are appointed as representatives of Contra Costa County to f a: G i 444 November 17, 1959 - Continued appear at said meeting, their expenses to be a County charge. The foregoing order is passed by the unanimous vote of the Board. R rk In the Matter of Correction of erroneous assessments. k; yyf 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 Suuervisor Coll, seconded by Supervisor Kenny, IT IS BY THE POARD ORDERED that the County Auditor is authorized to correct the following assessments: Requests dated Fovember 12 1959 f In accordance with the provisions of Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-60 In Volume 20, Lssessment il98931, J. R. and Margaret Blake are assessed with Lot 13 and South 1/2 Lot 14 Block 6, Richmond Pullman Pueblo Tract with improve- ments erroneously assessed at N"1590. On February 2, 1958 a reappraisal was made f on this property but through an error the change was not transmitted to the Machine Division. The correct assessed value of improvements is X1290. In Volume 25, Assessment :'507906-22 William A. and Marian Gabriel are assessed with a portion of Lot 73 Block 9, Bickerstaff Tract with improvements erron- eously assessed at :`1460. These improvements should be removed from Assessment x#507906-2 and added to Assessment x" 507906-1 at the request of Mary A. Duffy. In Volume 27, Assessment F550207, Marcello and Marcellina Pistochini are assessed with 110.37 acres in Ro Canada del Hambre with trees and vines erroneously A assessed at $2100. These trees and vines are double with vine appearing on Assessment The correct assessed value of the trees and vines on Assessment550207SSozo7-2. r is 11600 and the correct assessed value of vines on Assessment ,{, 550207-2 is x.1000. In Volume 38, Assessment , 07671, E. F. and Helen McNeil are assessed with Lot 1 and portion Lot 2 Block 9, Forth Richmond Land and Ferry Company1 with improvements erroneously assessed at X700. These improvements were removed prior to r lien date and should be cancelled. In Volume 36, 6-010-02, Code 9604, Gladding McBean & Co. , 2901 Los Feliz Ni Blvd. , Hos Angeles 39, are assessed with 44.20 acres in Ro Los Medanos with personal rroperty erroneously assessed at $157280. Through an error this personal property aDnears on the Roll at full value instead of 27% of $157280. The correct assessed value of personal property is $42470. In Volume 29, Frank J. and Lydia Hollender are assessed with Parcels 99-050-03 and 99-061-01 erroneously appearing in Code Area 7948. The correct Tax u Code Area is 17929. D. C. and An la Bolin are assessedInVolume30, 0166-060-04, Code 793, e g with .38 acre parcel in Ro Las Juntas with land erroneously assessed at $630. Due to certain zoning restrictions the assessed value of land should be changed to $3$0. And you will please authorize its correction, in accordance withr the provisions of Section 4831 of the Revenue and Taxation Code. For the fiscal year 1957-58 For the vear 1957, Sale #2203, Highland Estates Inc. , is assessed with 4..72 acres in Ro Acalanes with improvements erroneously assessed at x.7200. These improvements should be cancelled for the years 1957-58 and 1958-59 as they did not exist on lien date of 1457.x°All_ The foregoing order is passed by the unanimous vote of the Board.5_ In the Matter of Certificate from Secretary of State with reference to City Annexations. k1 IT IS BY THE BOARD ORDERUED that certificate issued by the Secretary of State and containing the following information with reference to ordinances adopted by of territory to said cit be placed on file:by city approving the annexation I'y city, Date filed with Name of City Ordinance Dumber Secretary of State WALNUT CREEK 429 November 10, 1959 WALNUT CREEK 431 November 10, 1959 The foregoing order is passed by the unanimous vote of the Board. 91 fVi F= November 17, 1959 - Continued 1 In the Matter of Proposed meeting of planning and Engineering Committee of the San Francisco Bay Area Rapid Transit District in Martinez. On the recommendation of Harry L. Morrison, Jr. , Contra Costa County's x I consultant on rapid transit matters, and on motion of Supervisor Coll, seconded kbySunervisorKenny, IT IS BY THE BOARD ORDERED that the Chairman of this Board is authorized to request the San Francisco Bay Area Rapid Transit District to arrange for a meeting of its Planning and Engineerinp Committee in Martinez, California,. for the purpose of discussing tentative group alignments and station locations in Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Communication from j yrs. Kathryn Goding with 1 reference to storm drains in the Oakley Sanitary District. i This Board having received a communication from Mrs. Kathryn Coding, Post r Office Box 101, Oakley, California, with reference to storm drains in the Oakley Sanitary District; On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said communication be referred to the District Attorney for answer. The fore y1goingorderispassedb the unanimous vote of the Board. S . 4 r:` In the Matter of Authorizing Chief Engineer of Flood Con- trol District to negotiate with Pacific Gas and Electric Company and Pacific Telephone and Telegraph Company for re- location of pole (Zone 10 Drainage District) . L ; On motion of Supervisor Coll, seconded by Supervisor Kenny IT IS BY THE BOARD ORDTRED that the Chief Engineer of the Flood Control District is authorized to F negotiate with the Pacific Gas and Electric Comnany and Pacific Telephone and T Telegraph Company to relocate two joint poles which interfere with channel con struction, the cost (estimated at ,L50 and X55) to be charged to Contra Costa 1 -County Storm Drainage District Zone 10. t The foregoing order is passed by the unanimous vote of the Board. c x In the Matter of DELTA FAIR A RESOLUTION GRANTING CONSENT TO THE PROJECT. CITY COUNCIL OF THE CITY OF ANTIOCH TO CONSTRUCT A COMPREHENSIVE SCHEME OF WORK PURSUANT TO SPECIAL ASSESS'- MENT AND ASSESSMENT BOND ACTS RESOLVED, by the Board of Supervisors of the County of Contra Costa, F California, that t is Z11HEREAS, the City Council of the City of Antioch proposes to acquire and construct street and other improvements in and for the territory in said City known . 1 as Delta Fair; WHEREAS, said Council has determined that said acquisitions and improve- ments should be made chargeable upon an assessment district, the exterior boundaries of which are bounded northwesterly by the State Freeway, southeasterly by Somers- h i ville Road, southerly by Buchanan Road and westerly by the Pacific Gas and Electric Company right of way, being the lands formerly of C. A. Hooper. There is excluded from said District all roads and streets, the Los IMedanos TUasteway traversing said 4t district northerly and southerly, and the Fast Bay Municipal Utility District property, the Central Contra Costa Canal property and the Standard Pacific Gas easement traver- sing the district easterly and westerly; a 4V 1HEREAS, said acquisitions and improvements are to be pursuant to approp- riate special assessment and assessment bond acts; WHEREAS, a portion of the work to be done is of such character that it will. directly and peculiarly affect Droperty not only within the City, but also propertyk I within the unincorporated territory of the County, to wit, the construction and f . c installation of a 'sanitary sewer main from the intersection of 0 Street and Sixth Street to said territory, and a water main from the intersection of Canyon Road and Fitzuren P.oad to said tract; and the purpose sought to be accomplished by said work can best be accomplished by a single comprehensive scheme of work as that proposed fi to be done; WHEREAS, a copy of the form of Resolution of Intention to be adopted by the Council of said City has been presented to this Board; 4 YY16 s n November 17, 1959 - Continued a VOW, THEREFOP—E., IT IS ORDERED, as follows: 1. That consent be, and the same is hereby, granted to the Council of said City to acquire and construct said imnrovements. 2. That consent be, and the same is hereby, granted to said City Council to open all such public streets as are reouired for the installation of said improve- ments, said Mork to be done under the direction of the Engineer of Work of said City of Antioch and to the satisfaction of the Public Works Director of this County and in a conformity with good engineering practice, said Engineer of Mork to require of the contractor that all of the provisions of the specifications approved by the City Council be complied with to the end that no greater amount of ditches are opened at any time than is necessary, that they ;hall be promptly backfilled, and that said streets shall be restored with materials of like quality and character as those existing: therein at the time of such work.4 1YJ That the form of Resolution of Intention to be adopted by the City Council of said City be, and the same is hereby, approved. w 4. That the County Clerk shall forward a certified copy of this resolution to the City Clerk of said City. 4 PASSED and ADOPTED by the Board of Sur+ervisors of the County of Contra Costa, California, at a regular meeting thereof held on the 17th day of November, 1959, by the following vote: AYES, and in favor thereof, Supervisors: JAIMES P. KENNY, MEL F. NIELSEN, THOM0 JOHN CC?LL W. C. BUCHANAN JOSEPH S. SILVA. y NOES, Supervisors: NONE. ABSENT, Sunervisors: NONE. W. G. BUCHANAN Chairman of said oar ATTEST: W. T. FAASCH Clerk of said Boafd Pv Nancy In _ hap Deputy Clerkzw r In the Matter of Directing District Attorney to pre- pare an amendment to salary ordinance with reference to provision for convensation to employees for loss of personal property, etc. On motion of Supervisor Coll., seconded by Supervisor Kenny, IT IS BY THE Aia BOARD ORDERED that the District Attorney is directed to prepare an amendment to the county salary ordinance to provide that county employees shall be compensated for personal property (such as eye glasses, hearing aids, dentures, watches and articles of clothing) lost or damaged in line of duty through no fault of the employee. IT IS BY THE BOARD FURTHM ORDERED that a committee be set up to screen claims for the loss or damage of personal property and that the committee be composed of one person appointed by the County Auditor-Controller, one person appointed by the County Administrator, and the head of the department of which the employee is a member; and that the loss or damage claims be processed through to this committee by the department heads concerned with their recom"endations, and that the claims approved by the committee be referred through the County Administrator to the,Board of Super- visors for its approbation and authorization for payment. 3, 5' ifi The foregoing order is passed by the unanimous vote of the Board. In the Matter of Authorizing Contra Costa County Water Works District No. 1 to have water tank repaired. The Contra Costa County Water Works District No. 1 having notified this Board that the water tank is in need of mediate repair; on motion of Sunervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that because of the need for immediate repair of the tank an emergency exists and said District is authorised to proceed with the said emergency work with- f out calling for public bids. The foregoing order is passed by the unanimous vote of the Board. r n L=rR 44 air kf November 17, 1959 - continued - g in the Matter of Policy Y Regulating Management in employee organiza- tions. On motion of Supervisor Nielsen, seconded by Supervisor Kenny, IT IS BY N THIS BOARD RESOLVED that: wze The Board of Supervisors of Contra Costa County hereby declares it to be the policy of this County that all employees shall have the right to self organization, to form, join or assist employee organizations and to engage in concerted activities for their mutual aid or protection, and shall also have the fight to refrain from any or all of such activities. sM It is the further intent of the Board of Supervisors that 6 no department head or other supervising personnel shall coerce or otherwise influence employees into joining 8 or refraining from joining any employee organization, nor shall any department head or other supervising per- sonnel knowingly permit their nares or influence to be utilized for such purposes. sThe foregoing resolution is passed by the unanimous vote of 'the Board., 41 And the Board adjourns to meet on Thursday, November 19, 1959, at 10 a.m., in the Board Chambers, Hall of Records, Martinez, California. 1 Chairman ATTEST: W. T. PAASCH, CLERK r. a B ./N/. Cv. M Y Deputy Clerk BEFORE THE BOARD OF SUPERVISORS1 THURSDAY, NOVEMBER 19, 1959 THE BOARD 14ET IN REGULAR ADJOURNED t SESSION AT 10 A.M. IN THE BOARD CHMIBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE W. G. BUCHANAN, CHAIR3AN, PRESIDING; SUPERVISORS a2 JADES P. KEN -Y, IKEZ F. NIELSEN, r , THOMAS JOHN COLL, JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Claim for damages. s Harold Silen of the law firm. of Goldstein, Brawn and Stern, on behalf of x Florence Shaff and Walter Anthony Shaff, 2037 Eleanora Drive, Pleasant Hill, California, havin filed with this Board on November 16, 1959, claim for damages tea, in the amount of 1,500; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Coll, 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 xpq/u'Authorizing Chair- man to execute E agreement with M. W. Bartee, doing business as Bartee I Bros., re operation of ferry service between Jersey Island, Bradford Island, f Frank's Tract and Webb Tract, z On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that W. G. Buchanan, Chairman of this Board, is authorized to execute on behalf of the County, agreement with M. W. Bartee, doing business as Bartee Bros., hereinafter termed Operator, and wherein it is agreed that said Operator will operate ferry service between Jersey Island, Bradford Island, Frank's Tract and Webb Tract on the San Joaquin River, in accordance with the terms set forth in said agreement, arR i and the County will pay said operator for said service $2500 per calendar month. it The foregoing order is passed by the unanimous vote of the Board. j 448 x November 19, 1959 - continued - W 4 In the Matter of Authorizing Chairman to execute agreement with C. A. Lauritzen & Son re operation of ferry service between Jersey Island, Bradford Island, Webb Tract and Frank's Tract, On motion of Supervisor Silva, seconded by Supervisor .Coll, IT IS BY THE BOARD ORDERED that 'U'. G. Buchanan, Chaizman of this Board, is authorized to execute g on behalf of the County, agreement with C. A. Lauritzen, I. A. Lauritzen and C. A. Lauritzen, Jr., doing business as C. A. Lauritzen & Son, and wherein it is agreedFx that Bartee Bros., who have an agreement with the County to operate ferry service., f may use certain ferry slips owned by said C. A. Lauritzen & Son, and wherein the County agrees among other things, to pay said C. A. Lauritzen & Son $500 at the time of execution of this rental agreement. h. 9 The foregoing order is passed by the unanimous vote of the Board. e In the Matter of Authorizing Public Works Department to close abandoned wells on property of Frank and Marcia xr" Davis and Ben L. .and Ann Stebben. The County Health Department having reported to this Board that communica- tion .dated November 5, 1959, to Frank and Marcia Davis and Ben L. and Ann Stebben,7fi 18$0 Jackson Street, Oakland, California in which communication said persons were directed to proceed immediately with anpropriate action to securely cover, or other- wise render completely harmless two abandoned wells located on the property of said persons behind the Lafayette Cemetery, has not resulted in appropriate action as re- quired by Section 24400 of the State Health and Safety Code, and that such abandoned wells constitute a public nuisance requiring immediate abatement; NOW, THEREFORE, and on motion of Supervisor Nielsen, seconded by Super- visor Kenny, IT IS BY THE BOARD ORDERED that the Public Works Director be and he is hereby ordered to abate such abandoned wells by filling with dirt or other material and that the cost of such abatement shall be recovered from said Frank and MarciaY ;. Davis and Ben L. and Ann Stebben. The foregoing order is passed by the unanimous vote of the Board. S f And the Board takes recess to meet on Tuesday, November 24., 1959, at 9 a.m.,, in the Board Chambers, Hall of Records, Martinez, California. Chairman ATTEST; sx W. T. PAASCHCLERK By Deputy Cletric F Wh 49 A 1 N Sii. f jMR p1J1'S S 1[ r t Rv BEFORE THE BOARD OF SUPERVISORS t TUESDAY, NOVE-24BER 24, 1954 THE BOARD MET IN REGULAR SESSION AT 9 A.M. IN THE BOARD CHMIBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA. PRESENT: HONORABLE 1.1. G. BUCHANAN, CHA3WTAN, PRESIDING; SUPERVISORS UA;'ES P. KENNY, DIEL F. NIELSEN, THOMAS JOHN CO LL, JOSEPH S. S ILVA. 3 PRESENT: W. T. PAASCH, CLERK. In the Matter of Fixing boundaries and establishing election precincts. On motion of Suaervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the boundaries of Pittsburg 18, 199 21, 26 34 39 459 46, 50, 55, 58, 59, 10, Il, 62, 63, Antioch 1 - 43 inclusive a election precincts of Contra Costa County, as hereinafter named, be and the same are hereby established and fixed as hereinafter set forth and designated and described as follows, to wit: PITTSBURG PRECINCT NO. 18 Beginning at the intersection of the boundary line of the Mt. Diablo Unified School District with the center line of Willow Pass Road; thence from said point of beginning easterly along the center line of Willow Pass Road to the center line of Mountain View Avenue; thence southerly along the center Zine of mountain View Avenue and along the southerly extension thereof to the northerly line of State Freeway Highways No. 4 and 24; thence westerly along the northerly line of said freeway to the boundary line of the Mt. Diablo Unified School District; thence northerly along said school district boundary line to the point of beginning. PITTSBURG PRECINCT NO 19 Beginning at the intersection of the boundary Line of the County of Contra Costa with the Mt. Diablo Meridian Line; thence frontssaid point of beginning south along said meridian line to the boundary line of the Pittsburg Judicial District; thence westerly along said Judicial District boundary line to the boundary line of the Mt. Diablo Unified School District; thence northerly along said School District boundary line to the northerly line of State Freeway Highways No. 4 and 24; thence easterly along the northerly line of said freeway to the intersection thereof with the southerly extension of the center line of Mountain View Avenue; thence northerly along said extension and along the center line of Mountain View Avenue to the center line of Willow Pass Road; thence westerly along the center line of Willow Pass Road to the boundary line of the tit. Diablo Unified School District; thence northerly along said School District boundary line to the boundary line of the County of Contra Costa; thence easterly along said County boundary line to the point of beginning. Saving and Exception Therefrom: All that portion of the hereinabove described pre- cinct No. 19 lying within the City of Pittsburg. PTrTSBURG PRECINCT 110. 21 Beginning at the intersection of the southeasterly extension of the line bi- sectinr the angle formed by the northerly line of Robinson Avenue and the westerly line of Sherman Street with the northerly line of the Contra Costa Canal; thence from said point of beginning westerly along the northerly line of said canal to the incor- poration line of the City of Pittsburg; thence along said incorporation line in a general clockwise direction to the northerly line of the East Bay Municipal Utility District Right of Way; thence easterly along the northerly line of said Right of Way to the intersection thereof with the line bisecting the angle formed by the easterly line of C Street and the northerly line of Alvarado Avenue; thence southwesterly along last said described bisecting line to the northerly line of Alvarado Avenue; thence continuing southwesterly to the intersection of the southerly line of Alvarado Avenue and the easterly line of Stevenson Street; thence southeasterly along the line bisect- ing the angle formed by the easterly line of Stevenson Street and the southerly line of Alvarado Avenue to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Atherton Avenue; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of Atherton Avenue and the westerly line of Sherman Street; thence southeasterly along last said described bisecting line to the westerly line of Sherman Street; thence southerly along the westerly line of Sherman Street to the southerly line of Atherton Avenue; thence southwesterly along the line bisecting the angle forged by the southerly line of Atherton Avenue and the westerly line of Sherman Street to the intersection thereof with the lire bisecting the angle formed by the westerly line of Sherman Street and the northerly line of Robinson Avenue; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the point of beginning. PITTSBURG PRECINCT 110. 26 Beginning at the intersection of the center line of Bailey Road with the center line of Willow Pass Road; thence from said point of beginning easterly along the center line of Willow Pass Road to the intersection thereof with the northeasterly extension of the line bisecting the angle formed by the southerly line of Willow Pass Road and the westerly line of Bella Monte Avenue; thence southwesterly along said extension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Bella Monte Avenue; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle forted by the northerly line of Jefferson Street and the easterly line of Sapone Lane; thence southwesterly along last said described November 24, 1959 - continued - I 1 bisecting line to the easterly line of Sapone Lane; thence southerly in a direct line to the intersection of the southerly line of Jefferson Street with the easterly line of Cleveland Avenue; thence southeasterly along the line bisecting the angle formed 1, by the southerly line of Jefferson Street and the easterly line of Cleveland Avenue to the intersection thereof with the line bisecting the angle formed by the northerly line of North Street and the easterly line of Cleveland Avenue; thence southwesterly s Nf along last said described bisecting line and along the southwesterly extension thereof to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Cleveland Avenue; thence southerly along last said described Parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of South Street and the easterly line of Madison Avenue; thence southwesterly along last said described bisecting line to the easterly line of Madison Avenue; thence southerly along the easterly line of ;Madison Avenue to the southerly line of South Street; thence southeasterly along the line bisecting the angle formed by the 4 southerly line of South Street and the easterly line of Madison Avenue to the northerly line of State Freeway Highways No. 4 and 24; thence westerly along the northerly line of said freekwav to the center line of Bailey Road; thence northerly along the center line of Bailey Road to the point of beginning. PITTSBURG PRECINCT NO. 34 Beginning at the intersection of the center line of Willow Pass Road with the southeasterly extension of the line bisecting the angle formed by the northerly f line of Willow Pass Road and the westerly line of Solano Avenue; thence from said point of beginning northwesterly along said extension and along last said described i bisecting line to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Solano Avenue; thence northerly alone last said described parallel line to the intersection thereof w;th the line bisecting the angle formed by the west- erly line of Solano Avenue and the southerly line of Suisun Avenue; thence northeasterly along last said described bisecting line to the westerly line of Solano Avenue; thence ] northerly along the northerly extension of the westerly line of Solano Avenue to the center line of the Southern Pacific Railroad Right of Way; thence northwesterly along the center line of said Right of Wray to the intersection thereof with the northerly j estension of the center line of Bailev Road; thence northerly along said extension to the boundary line of the County of Contra Costa; thence easterly along said County Boundary line to the boundary line of the ?fit. Diablo Unified School District; thence southerly along said school district boundary line to the center line of the Southern Pacific railroad Right of Way; thence northwesterly along the center line of said r Right of Way to the intersection thereof with the northerly extension of the westerly line of Fairview Avenue; thence southerly along said extension to the southerly line of Suisun Avenue; thence southwesterly along the line bisecting the angle formed by the southerly line of Suisun Avenue and the westerly line of Fairview Avenue to a line drawn n arallel with and approximately 100 feet westerly from the westerly line of Fairview Avenue; thence southerly along last said described parallel line to the I intersection thereof with the line bisecting the angle formed by the northerly line of Pullman Avenue and the westerly line of Fairview Avenue; thence southeasterly alone; last said described bisecting line to the westerly line of Fairview Avenue; thence southerly along the westerly line of Fairview Avenue to the southerly line i of Pullman Avenue; thence southwesterly along the line bisecting the angle formed by the southerly line of Pullman Avenue and the westerly line of Fairview Avenue to a line drawn narallel with and approximately IOC feet westerly from the westerly line of Fairview' Avenue; thence southerly along last said described parallel line to the intersection thereof with Vie line bisecting the angle formed by the westerly line of i Fairview Avenue and the norhterly line of 'billow Pass Road; thence southeasterly alongt last said described bisecting line and along the southeasterly extension thereof to 1 the center line of Willow Pass Road; thence westerly along the center line of Willow 1 Pass Road to the point of beginning. PITTSBURG PRECI.RCT U0. 39 y Beginning at the intersection of the center line of Willow Pass Road with G the boundary line of the Mt. Diablo Unified School .District; thence from said point of beginning southerly along said school district boundary line to the northerly line j of State Freeway Highways No. 4 and 24; thence westerly along the northerly line of said freeway to the easterly line of the Bel-Air Tract; thence northerly along the tj easterly line of the Bel-Air Tract to the intersection thereof with the line bi- secting the angle formed by the northerly line of Jefferson Street and the easterly line of Bella Monte Avenue; thence southwesterly along last said described bisecting t. line to the northerly line of Jefferson Street; thence westerly along the northerly line of Jefferson Street to the westerly line of Bella Monte Avenue; thence north- s westerly along the line bisecting the angle formed by the northerly line of Jefferson Street and the westerly line of Bella Monte Avenue to a line drawn parallel with and y approximately 100 feet westerly from the westerly line of Bella Monte Avenue; thence F northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Willow Pass Road and the westerly line of Bella Monte Avenue; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to the center line of Willow Pass Road; thence easterly along the center line of Willow Pass Road to the a point of beginning. PITTSBURG PRECIi.CT NO. 45 j i Beginning at the intersection of the center line of Linscheid Drive with the incorporation line of the City of Pittsburg; thence from said point of beginning along said incorporation line in a general clockwise direction to the intersection thereof with the westerly extension of a line drawn parallel with and approximately 100 feet southerly from the southerly line of West Boulevard; thence easterly along said extension and along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Siino Avenue and the southerly line of West Boulevard; thence northeasterly along last said described bi- secting line to the southerly line of West Boulevard; thence easterly along the south- erly line of West Boulevard to the easterly line of Siino Avenue; thence southeasterly along the line bisecting the angle formed by the easterly line of Siino Avenue and the 3 southerly line of West Boulevard to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Siino Avenue; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle r r 45. M1h November 24, 1959 - continued - aw f formed by the easterly- line of Siino Avenue and the northerly line of Tiffany Street; thence southwesterly along last said described bisecting line to the easterly line of Siino Avenue; thence southerly along the easterly line of Siino Avenue to the 4 southerly line of Tiffany Street; thence southeasterly along the line bisecting the angle formed by the easterly line of Siino Avenue and the southerly line of Tiffany Street to a line drawn parallel with and app roxinately 100 feet northerly from the northerly line of Lorraine Avenue; thence easterly along last said described parallel line to the intersection thereof with a line bisecting the angle formed by the north- erly line of Lorraine Avenue and the westerly line of "Madoline Street; thence south- easterly along last said described bisecting line to the westerly line of Madoline Street; thence southerly along the westerly line of Madoline Street to the southerly line of Lorraine Avenue; thence southwesterly along the line bisecting the angle form- ed by the southerly line of Lorraine Avenue and the westerly line of Madoline Street Y to the intersection thereof with the line bisecting the angle formed by the westerly line of Madoline Street and the northerly line of Manville Avenue; thence southeast- T erly along last said described bisecting line to the westerly line of Madoline Street; thence southerly along the westerly line of Madoline Street to the southerly line of Manville Avenue; thence southwesterly along the line bisecting; the angle formed by the southerly line of Manville Avenue and the westerly line of Madoline Street to the intersection thereof with the line bisecting the angle formed by the northerly line of Linscheid Drive and the westerly line of Madoline Street; thence southeasterly along last said described bisecting line and along the southeasterly extension there- of to the center line of Linscheid Drive; thence westerly along the center line of Linscheid Drive to the point of beginning. PITTSBURG PRECINCT 140. 46 Beginning at the northwesterly corner of Tract 2274; thence from said point of beginning easterly along the northerly line of Tract 2274 and along the easterly extension thereof to the intersection thereof with the line bisecting the angle formed by the westerly line of William Way and the northerly line of Carolyn r Drive; thence southeasterly along last said described bisecting line to the westerly line of William Way; thence southerly along the westerly line of William Way to the southerly line of Carolyn Drive; thence southwesterly along the line bisecting the angle formed by the southerly line of Carolyn Drive and the westerly line of William Way to the intersection thereof with the line bisecting the angle formed by the west- erly line of William Way and the northerly line of Leland Road; thence southeasterly along last said described bisecting line to the westerly line of William Flay; thence 7, southerly along the westerly line of William Way to the southerly line of Leland Road; thence southwesterly along the line bisecting the angle formed by the southerly r line of Leland Road and the westerly line of William Way to the intersection thereof with the line bisecting the angle formed by the southerly line of Leland Road and the easterly line of Pamela Way; thence northwesterly along last said described bisecting line to the southerly line of Leland Road; thence westerly along the southerly line of Leland Road to the westerly line of Pamela Way; thence southwesterly along thef line bisecting the angle formed by the southerly line of Leland Road and the westerly line of Pamela Way to the intersection thereof with the line bisecting* the angle formed by the southerly line of Leland Road and the esasterly line of Karen Way; thence northwesterly along; last said described bisecting line to the southerly line of Leland Road; thence westerly along the southerly line of Leland Road to the west- r' erly line of Karen Way; thence southwesterly along the line bisecting the angle form- ed by the westerly line of Karen flay and the southerly line of Leland Road to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Karen Way; thence southerly along last said described parallel line to the inter- section thereof with the line bisecting the angle formed by the westerly line of Karen Way and the northerly line of William Way; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the center line of Karen Way; thence southerly along the southerly extension of the center line of Karen Way to the northerly line of the East Bay Municipal Utility District Right p of Way; thence westerly along the northerly line of said Right of Way to the inter- section thereof with the southerly extension of the westerly line of Tract 2274; thence northerly along said extension to the intersection thereof with the line bi- secting the angle formed by the southerly line of Leland Road and the easterly line of Riverview Drive; thence northwesterly along last said described bisecting line to the easterly line of Riverview Drive; thence northerly along the easterly line of Riverview Drive to the northerly line of Leland Road; thence northeasterly along the line bisecting the angle formed by the northerly line of Leland Road and the easterlyY line of Riverview Drive to the boundary line of Tract 2274; thence along; said boun- dary line in a general clockwise direction to the point of beginning. r" PITTSBURG PRECINCT N0. 50 Beginning at the intersection of the center line of Railroad Avenue and the center line of Linscheid Drive; thence from said point of beginning westerly along the center line of Linscheid Drive to the intersection thereof with the south- easterly extension of the line bisecting the angle formed by the westerly line of Madoline Street an? the norther-ly line of Linscheid Drive; thence northwesterly z along said extension and along last said described bisecting line to the intersec- tion thereof with the line bisecting the angle formed by the westerly line of ?Madoline Street and the southerly line of Manville Avenue; thence northeasterly along last said described bisecting line to the westerly line of ?Madoline Street; thence north- erly orth erly along the westerly line of Madoline Street to the northerly line of Manville Avenue; thence northwesterly along the line bisecting the angle formed by the north-k- erly line of Danville Avenue and the westerly line of Madoline Street to the inter- section thereof with the line bisecting the angle formed by the westerly lirre of s, Madoline Street and the southerly line of Lorainne Avenue; thence northeasterly along last said described bisecting line to the westerly line of Madoline Street; thence northerly along the westerly line of !Madoline Street to the northerly line of h Loraine Avenue; thence northwesterly along the line bisecting the angle formed by s the northerly line of Lorraine Avenue and the westerly line of ?Madoline Street to a line drawn parallel with and approximately 100 feet northerly from the northerly k from the northerly line of Lorraine Avenue; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Siino Avenue and the southerly line of Tiffany Street; thence northwesterly along last said described bisecting; line to the easterly line of Siino t E November 24, 1959 - continued - 1 yAit'A Avenue; thence northerly along the easterly line of Siino Avenue to the northerly line of Tiffany Street; thence northeasterly along the line bisecting the angle formed by the northerly line of Tiffany Street and the easterly line of Siino Avenue to a line drawn parallel with and ar,-roximately 1GO feet easterly from the easterly line of 4f Siino Avenue; thence northerly along last said described parallel line to the intersec-I titin thereof with the line bisecting the angle for-ed by the westerly line of Randolph Street and the southerly line of West Boulevard; thence northeasterly along last said described bisecting line to the southerly line of gest Boulevard; thence easterly along the southerly line of 'Fest Boulevard to the easterly line ofRandolph Street; thence southeasterly along the line bisecting the angle formed by the southerly line of West Boulevard and the easterly line of Randolph Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line of West Boulevard; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle forced by the southerly line of gest Boulevard and the westerly line of Yadoline Street; thence northeasterly along last said described bisecting lire to the southerly line of best Boulevard; thence easterly along the southerly line of West Boulevard to the easterly line of Mladoline Street; thence r southeasterly along the line bisecting the angle formed by the southerly line of Test Boulevard and the easterly line of Madoline Street to the intersection thereof with the line bisecting the angle formed by the southerly line of West Boulevard and the westerly line of Railroad Avenue; thence northeasterly along last said described bi- secting line and along; the northeasterly extension thereof to the center line of Rail- road Avenue; thence southerly along the center line of Railroad Avenue to the point of beginning. PITTSBURG PRECINCT NO. 55 Beginning at the intersection of the boundary line of the Mt. Diablo Unified School District 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 intersec- tion thereof with the southeasterly extension of the line bisecting the angle formed by the westerly line of Fairview Avenue and the northerly line of Willow Pass Road; fr thence northwesterly along said extension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet westerly from the westerly, F line of Fairview Avenue; thence northerly along last said described parallel line to i ry the intersection thereof with the line bisecting the angle formed by the southerly line of Pullman Avenue and the westerly line of Fairview Avenue; thence northeasterly along last said described bisecting line to the westerly line of Fairview Avenue; thence northerly along the westerly lire of Fairview Avenue to the northerly line of Pullman Avenue; thence northwesterly along the line bisecting- the angle formed by the northerly line of Pullman Avenue and the westerly line of Fairview Avenue to a line draum parallel with and approximately 100 feet westerly from the westerly line of Fairview Avenue; thence northerly along last said described parallel line to the inter- i rection thereof with the line bisecting the angle formed by the westerly line of Fairview Avenue and the southerly line of Suisun Avenue; thence northeasterly along last said described bisecting line to the westerly line of Fairview Avenue; thence northerly along the northerly extension of the westerly line of Fairview Avenue to the center line of the Southern Pacific Railroad Right of Way; thence southeasterly along the center line of said Right of Way to the boundary line of the Mt. Diablo Unified School District; thence southerly along the boundary line of said school district to the i point of beginning. PITTSBURG PRECINCT NO. 5$ W Beginning at the intersection of the southerly line of State Freeway High- ways No, and 2 with the incorporation line of the Cit of Pittsburg- thence from saidyy point of beginning easterly along the southerly line of said freeway to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Marsh Avenue; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of marsh Avenue and the northerly line of Crowley Avenue; thence southeasterly along last said described bi- secting line to the westerly line of harsh Avenue; thence southerly along the westerly ! r line of Marsh Avenue to the southerly line of Crowley Avenue; thence southwesterly alonghelinebisectingtheangleformedbythesoutherlylineofCrowleyAvenueandthe westerly line of Marsh Avenue to the intersection thereof with the line bisecting the angle formed by the westerly line of Marsh Avenue and the northerly line of Leland Road; , hence southeasterly along last said described bisecting line to the westerly line of Marsh Avenue; thence southerly along the westerly line of Marsh Avenue to the center line of Leland Road; thence westerly along the center line of Leland Road to the east- rly line of Burton Avenue; thence southerly along the easterly line of Burton Avenue o the southerly line of Leland Road; thence southeasterly along the line bisecting the ngle formed by the southerly Line of Leland Road and the easterly line of Burton venue to a line drawn parallel with and approxinately 100 feet easterly from the asterly line of Burton Avenue; thence southerly along last said described parallel line; o the incorporation line of the City of Pittsburg; thence along said incorporation ine in a general clockwise direction to the point of beginning. PITTSBURG PRECINCT NO. 59 I Beginning at the intersection of the southerly line of State Freeway Highways [ Point4 and 24 with the incorporation line of the City of Pittsburg; thence from said of beginning southerly along; said incorporation line to the intersection thereof With the easterly extension of the northerly line of Tract 2274; thence westerly along baid extension to the boundary line of Tract 2271 ; thence along* said boundary lune in general counterclockwise direction to the intersection thereof with the line bisecting he angle formed by the easterly line of Riverview Drive and the northerly line of eland Road; thence southwesterly along last said described bisecting line to the east- rlv line of Riverview Drive; thence southerly along the easterly line of Riverview rive to the southerly line of Leland Road; thence southeasterly along the line bisect- an ; the angle formed by the southerly line of Leland Road and the easterly line of iverview Drive to the intersection thereof with the southerly extensirn of the west- erly line of Tract 2274; thence southerly along said extension to the northerly line f the East Bay Municipal Utility District Right of Way; thence westerly along the northerly line of said Right of Way to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Burton Avenue; thence northerly along last said N 4a November 24, 1959 - continued - described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Leland Road and the easterly line of Burton Avenue; thence northwesterly along last said described bisecting line to the easterly line of Burton Avenue; thence northerly along the easterly line of Burton Avenue to the center f line of Leland Road; thence easterly along the center line of Leland Road to the westerly line of Marsh Avenue; thence northerly along the westerly line of Marsh Avenue to the northerly line of Leland Road; thence northwesterly along the line bi- secting the angle formed by the westerly line of Marsh Avenue and the northerly line of Leland Road to the intersection thereof with the line bisecting the angle formed by the westerly line of Marsh Avenue and the southerly line of Crowley Avenue; thence northeasterly along last said described bisecting line to the westerly line of Marsh Avenue; thence northerly along the westerly line of Marsh Avenue to the northerly line of Crowley Avenue; thence northwesterly along the line bisecting the angle form- ed by the westerly line of harsh Avenue and the northerly line of Crowley Avenue to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Marsh Avenue; thence northerly along last said described parallel line to the southerly line of State Freeway Highways No. 4 and 24; thence easterly along the southerly line of said freeway to the point of beginning. PITTSBURG PRECINCT NO. 60 Beginning at the intersection of the incorporation line of the City of Pittsburg with the northerly line of the Contra Costa Canal; thence from said point of beginning westerly along the northerly line of the Contra Costa Canal to the inter— section thereof with the southeasterly extension of the line bisecting the angle form- ed by the northerly line of Robinson Avenue and the westerly line of Sherman Street; thence northwesterly along said extension and along last said described bisecting linea. i to a line drawn parallel with and approximately 100 feet westerly from the westerly z line of Sherman Street; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Sherman Street and the southerly line of Atherton Avenue; thence northeasterly along last said described bisecting line to the westerly line of Sherman Street; thenc northerly along the westerly line of Sherman Street to the northerly line of Atherton Avenue; thence northwesterly along the line bisecting the angle formed by the north- erly line of Atherton Avenue and the westerly line of Sherman Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Atherton Avenue; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Stevenson Street and the southerly line of Alvarado Avenue; thence northwesterly along last 4 said described bisecting line to the southerly line of Alvarado Avenue; thence north- easterly in a direct line to the intersection of the northerly line of Alvarado Avenue and the easterly line of C Street; thence continuing northeasterly along the line bi- secting the angle formed by the easterly line of C Street and the northerly line of Alvarado Avenue to the northerly line of the r.,tst Bay Municipal Utility District Right of Way; thence easterly along the northerly line of said Right of Way to the inter- section thereof with the southerly extension of the center line of Karen Way; thence northerly along said extension and along the center line of Karen Way to the inter- section thereof with the southeasterly extension of the line bisecting the angle form- r ed by the westerly line of Karen Way and the northerly line of William Way; thence northwesterly along said extension and along last said described bisecting line to a n line drawn parallel with and approximately 1CO feet westerly from the westerly line of Karen Way; thence northerly along last said described line to the intersection thereof with the line bisecting the angle formed by the westerly line of Karen Way z and the southerly line of Leland Road; thence northeasterly along last said described bisecting line to the southerly line of Leland Road; thence easterly along the south— erly line of Leland Road to the easterly line of Karen Way; thence southeasterly along the line bisecting the angle formed by the easterly line of Karen Way and the souther-r ly line of Leland Road to the intersection thereof with the line bisecting the angle formed by the southerly line of Leland Road and the westerly line of Pamela Way; thence northeasterly along last said described bisecting line to the southerly line of Leland Road; thence easterly along the southerly line of Leland Road to the easterly line of Pamela Way; thence southeasterly along the line bisecting the angle formed by the southerly line of Leland Road and the easterly line of Pamela Way to the intersection thereof with the line bisecting the angle formed by the southerly line of Leland Road and the westerly line of William 'lay; thence northeasterly along last said described bisecting line to the westerly line of William Way; thence northcriy along the west- erly line of William lay to the northerly line of Leland Road; thence northwesterly along the line bisecting the angle for!-ed by the northerly line of Leland Road and the westerly line of William Way to the intersection thereof with the line bisecting l3 the angle formed by the southerly line of Carolyn Drive and the westerly line of William Way; thence northeasterly along last said described bisecting line to the j westerly lire of William Way; thence northerly along the westerly line of William Way to the northerly line of Carolyn Drive; thence northwesterly along the line bisecting the angle formed by the northerly line of Carolyn Drive and the westerly line of William Way to the intersection thereof with the easterly extension of the northerly line of Tract 2274.; thence easterly along said extension to the incorporation line of the City of Pittsburg; thence along said incorporation line in a general clockwise direction to the point of beginning. PITTSBURG PRECINCT NO. 61 Beginning at the intersection of the northerly line of the Contra Costa Canal with the westerly line of Railroad Avenue; thence from said point of beginning southerly along the westerly line of Railroad Avenue to the southerly line of West Boulevard; thence southwesterly along the line bisecting the angle formed by the southerly line of West Boulevard and the westerly line of Railroad Avenue to the inter- ur section thereof with the line bisecting the angle formed by the southerly line of ti West Boulevard and the easterly line of T?adoline Street; thence northwesterly along last said described bisecting lire to the southerly line of West Boulevard; thence westerly along the southerly line of 'gest Boulevard to the westerly line of Madoline J Street; thence southwesterly along the line bisecting the angle formed by the southerly 4 line of West Boulevard and the westerly line of Madoline Street to a line drawn parall- el arall el with and arrroximately 100 feet southerly from the southerly line of West Boulevard; thence westerly along; last said described parallel line to the intersection thereof b with the line bisecting the angle forded by the southerly line of Wrest Boulevard and the easterly line of Randolph Street; thence northwesterly along last said described bisecting line to the southerly line of Nest Boulevard; thence westerly along the November 24, 1959 - continued - outhwsoutherlylineofWestBoulevardtothewesterlylireofRandolphStreet; thence south- westerlyesterly along the line bisecting the angle formed by the southerly line of Wests Boulevard and the westerly line of Randolph Street to the intersection thereof with the line bisecting; the angle formed by the southerly line of West Boulevard and the easterly line of Siino Avenue; thence northwesterly along last said described bisect- ing line to the southerly line of West Boulevard; thence westerly along the southerly line of West Boulevard to the westerly line of Siino Avenuer thence southwesterly along the line bisecting the angle formed by the southerly line of West Boulevard and the westerly line of Siino Avenue to a line drawn parallel with and approximately 100 feet southerly from the southerly line of West Boulevard; thence westerly along last c said described Parallel line and along the westerly extension thereof to the incorpora, tion line of the City of Pittsburg; thence along said incorporation Line in a general x dlockwise direction to the northerly line of the Contra Costa Canal; thence easterly along the northerly line of said canal to the point of beginning. PITTSBURG PRECINCT No. 62 Beginning at the intersection of the northerly line of State Freeway Highways No. 4 and 24 and the easterly line of Bel-Air Tract; thence from said point of beginn- ing westerly along the northerly line of said freeway to the intersection thereof w3.th the line bisecting the angle formed by the easterly line of Vadison Avenue and the z southerly line of South Street; thence northwesterly along last said described bisect- ing line to the easterly line of Madison Avenue; thence northerly along the easterly line of Madison Avenue to the northerly line of South Street; thence northeasterly along the line bisecting the angle formed by the easterly line of Madison Avenue and the northerly line of South Street to a line drawn parallel with and approximatelyJi lot? feet westerly from the westerly line of Cleveland Avenue; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of North Street and the westerly line of Cleveland Avenue; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to the intersection thereof with the line ? bisecting the angle formed by the easterly line of Cleveland Avenue and the southerly line of Jefferson Street; thence northwesterly along last said described bisecting line to the easterly line of Cleveland Avenue; thence northerly in a direct line to thel intersection of the northerly line of Jefferson Street and the easterly line of Sapone 1 Lane; thence northeasterly along the line bisecting the angle formed by the northerly line of Jefferson Street and the easterly line of Sapone Lane to the intersection therq- of with the line bisecting the angle formed by the northerly line of Jefferson Street and the westerly line of Bella Monte Avenue; thence southeasterly along last said F described bisecting line to the northerly line of Jefferson Street; thence easterly along the northerly line of Jefferson Street to the easterly line of Bella Monte Avenuej; thence northeasterly along the line bisecting the angle formed by the easterly line } Y of Bella conte ,Avenue and the northerly line of Jefferson Street to the easterly line of the Bel-Air Tract; thence southerly along the easterly line of the Bel-Air Tract to theP oint of beginning. PITTSBURG PRECINCT No. 63 Beginning at the intersection of the center line of Willow Pass Road with the center line of Bailey Road; thence from said point of beginning northerly along the northerly extension of the center line of Bailey Road to the center line of the Southern Pacific Railroad Right of Way; thence southeasterly along the center line of said Right of Way to the intersection thereof with the northerly extension of the i westerly line of Solano Avenue; thence southerly along said extension to the southerly line of Suisun Avenue; thence southwesterly along the line bisecting the angle formed by the southerly line of Suisun Avenue and the westerly line of Solano Avenue to a F line drawn narallel with and aonroximately 100 feet westerly from the westerly line of j Solano Avenue; thence southerly along last said described bisecting line to the inter- section thereof with the line bisecting the angle formed by the northerly line of Willow Pass Road and the westerly line of Solano Avenue; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the center line of Willow Pass Road; thence westerly along the center line of Willow ! Pass Read to the point of beginning. ANTI©CH PRECINCT No. 1 Beginning at the intersection of the southerly line of Fourth Street with t the westerly line of Q Street, said point being also on the incorporation line of i the City of Antioch; thence from said point of beginning along said incorporation f ti line in a general clockwise direction to the intersection thereof with the northerly extension of the westerly line of F Street; thence southerly along said extension I to the intersection thereof with the line bisecting the angle formed by the southerlyi line of First Street and the westerly line of F Street; thence southwesterly along last said described bisecting line to the intersection thereof with the line bisect- ing the angle formed by the westerly line of F Street and the northerly line of Second Street; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the center line of F Street; thence southerly along the southerly extension of the center line of F Street o tin meter- section thereof With the northeasterly extension of the line bisecting he g ird Street a the westerly line of F Street;formed by the southerly line of Ththencesouthwesterlyalonglastsaid described bisecting line to the intersection thereof with the line bisecting the angle formed by the northerly line of Fourth i Street and the westerly line of F Street; thence southeasterly along last said des- cribed bisecting line to the westerly lire of F Street; thence southerly along the westerly line of F Street to the southerly line of Fourth Street; thence southwest erly along the line bisecting the angle formed by the southerly line of Fourth Street and the westerly line of F Street and along the southwesterly extension thereof to j Y the intersection thereof with the southeasterly extension of the line bisecting the i angle formed by the northerly line of Fifth Street and the westerly line of G Street; + 7 thence northwesterly along said extension and along; last said described bisectinglinetotheintersectionthereofwiththelinebisectingthaanglefarmedbythe northerly line of Fifth Street and the easterly line of H Street; thence southwest- ; erly along last said described bisecting line and along the southwesterly extension 455 t November 24, 1959 - continued thereof to the intersection thereof with the northwesterly extension of the line bi- section the angle formed by the southerly line of Fifth Street and the easterly line, of H Street; thence northwesterly along said extension to a line drawn parallel with x and approximately 100 feet southerly from the southerly line of Fourth Street; thence westerly along last said described Parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Fourth Street and the east- erly line of J Street; thence northwesterly along last said described bisecting line to the southerly line of Fourth Street; thence westerly along the southerly line of Fourth Street to the westerly line of J Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Fourth Street and the westerly line of J Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Fourth Street and the easterly line of K Street; thence north- westerly along last said described bisecting line to the southerly line of Fourth Street; thence westerly along; the southerly line of Fourth Street to the westerly line of K Street; thence southwesterly along the line bisecting the angle formed by x the southerly line of Fourth Street and the westerly line of K Street to the intersec- tion thereof with the line bisecting the angle formed by the southerly line of Fourth t Street and the easterly line of L Street; thence northwesterly along the last said described bisecting line to the southerly line of Fourth Street; thence westerly along the southerly line of Fourth Street to the westerly line of L Street; thence south- westerly along the line bisecting the angle formed by the southerly line of Fourth Street and the westerly line of L Street to a line drawn parallel with and approximat- ely 100 feet southerly from the southerly line of Fourth Street; thence westerly along last said described parallel line to the intersection thereof with the line bisecting rz the angle formed by the southerly line of Fourth Street and the easterly line of N Street; thence northwesterly along last said described bisecting line to the southerly line of Fourth Street; thence westerly along the southerly line of Fourth Street to the westerly line of N Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Fourth Street and the westerly line of N Street to the intersection thereof with the line bisecting the angle formed by the easterly line of 0 Street and the southerly line of Fourth Street; thence northwesterly along last said described bisecting line to the southerly line of Fourth Street; thence f westerly along the southerly line of Fourth Street to the point of beginning. rts: i ANTIOCH PRECINCT NO. 2 Beginning at the intersection of the incorporation line of the City of Antioch with the northerly extension of a line drawn Parallel with and approximately 100 feet easterly from the easterly line of C Street; thence from said point of be- ginning southerly along said extension and along last said described parallel line to k the intersection thereof with the line bisecting the angle formed by the northerly line of Fifth Street and the easterly line of C Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the intersection thereof with the line bisecting the angle formed by the southerly line of Fifth Street and the easterly dine of D Street; thence northwesterly along last said described bisecting line to the southerly line of Fifth Street; thence westerly along the southerly line of Fifth Street to the westerly line of D Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Fifth Street and the westerly line of D Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Fifth Street and the easter- ly line of E Street; thence northwesterly along last said described bisecting line to the southerly line of Fifth Street; thence westerly along the southerly line of Fifth Street to the westerly line of E Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Fifth Street and the westerly line of E Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Fifth Street ana the easterly line of F Street; thence northwesterly along last said described bisecting; line to the southerly line of Fifth Street; thence westerly along- the southerly line of Fifth Street to the westerly line of F Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Fifth Street and the westerly line of F Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Fifth Street and the easterly line of G Street; thence northwesterly along last said described bi- secting line and along the northwesterly extension thereof to the intersection thereof with the southwesterly extension of the line bisecting the angle formed by the south- erly line of Fourth Street and the westerly line of F Street; thence northeasterly along said extension and along last said described bisecting line to the westerly line of F Street; thence northerly along; the westerly line of F Street to the norther- ly line of Fourth Street; thence northwesterly along the line bisecting the angle formed by the northerly line of Fourth Street and the westerly line of F Street to the intersection, thereof with the line bisecting the angle formed by the southerly line of Third Street and the westerly line of F Street; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to the center line of F Street; thence northerly along the northerly extension of the center line of F Street to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the northerly line of Second Street and the westerly line of F Street; thence northwesterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the westerly line of F Street and the southerly line of First Street; thence northeasterly along last said described bisecting line to the intersection thereof with the northerly extension of the westerly line of F Street; thence north- easterly along said extension to the incorporation line of the City of Antioch; thence southeasterly along said incorporationline to the point of beginning. ANTIOCH PRECINCT N0. 3 Beginning at the intersection of the southerly line of Eighth Street with the westerly line of B Street; thence from said Point of beginning southwesterly along the line bisecting the angle formed by the southerly line of Eighth Street and the westerly line of B Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Eighth Street and the easterly line of C Street; thence northwesterly along last said described bisecting line to the southerly line of Eighth Street; thence westerly along the southerly line of Eighth Street to the west- erly line of C Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Eighth Street and the westerly line of C Street to the inter- section thereof with the line bisecting the angle formed by the southerly line of V; November 24, 1959 - continued - Eighth Street and the easterly line of D Street; thence northwesterly along last said I described bisecting line to the southerly line of Eighth Street; thence westerly alongl the southerly line of Eighth Street to the westerly line of D Street; thence south- westerly along the line bisecting the angle formed by the southerly line of Eighth Street and the westerly line of D Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Eighth Street and the easterly line of E Street; thence northwesterly along last said described bisecting line and along the northwesterly extension thereof to the intersection thereof with the southwesterly extension of the line bisecting the angle formed by the northerly Zine of Eighth Street and the easterly line of E Street; thence northeasterly along said extension and k along; last said described bisecting; line to the intersection thereof with the line bi- seeting the angle formed by the southerly line of Seventh Street and the easterly line ' line of E Street; thence northwesterly along last said described bisecting line to the ' easterly line of E Street; thence northerly along the easterly line of E Street to the northerly line of Seventh Street; thence northeasterly along the line bisecting the angle formed by the easterly line of E Street and the northerly line of Seventh Street { TM to the intersection thereof with the line bisecting the angle formed by the southerly line of Sixth Street and the easterly line of E Street; thence northwesterly along last said described bisecting line to the easterly line of E Street; thence northerly along the easterly line of E Street to the northerly line of Sixth Street; thence northeasterly along: the line bisecting the angle formed by the northerly Zine of Sixth Street and the easterly line of E Street to the westerly line of D Street; thence easterly along the southerly line of Fifth Street to the easterly line of D Street; thence southeasterly along the line bisecting the angle formed by the southerlX line of Fifth Street and the easterly line of D Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Fifth Street and they westerly line of C Street; thence northeasterly along last said described bisecting 1 line and along the northeasterly extension thereof to the intersection thereof with the Line bisecting the angle formed by the northerly line of Fifth Street and the westerly line of B Street; thence southeasterly along last said described bisecting line to the westerly line of B Street; thence southerly along the westerly line of B Street to the southerly line of Fifth Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Fifth Street and the westerly line of B Street to the intersection thereof with the line bisecting the angle formed by the west- Yf erly line of B.Street and the northerly line of Sixth Street; thence southeasterly along last said described bisecting line to the westerly line of B Street; thence southerly along the westerly line of B Street to the southerly line of Sixth Street; thence southwesterly along the line bisecting the angle formed by the southerly Zine of Sixth Street and the westerly line of B Street to the intersection thereof with the line bisecting the angle formed by the westerly Zine of B Street and the northerly line of Seventh Street; thence southeasterly along last said described bisecting line to the westerly line of B Street; thence southerly along the westerly line of B Street to the southerly line of Seventh Street; thence southwesterly along the line bisecting the angle formed by the westerly Zine of E Street and the southerly line of Seventh Street to the intersection thereof with the line bisecting the angle formed gg by the northerly line of Eighth Street and the westerly line of B Street; thence 1 southeasterly along last said described bisecting line to the westerly line of B Street; thence southerly along the westerly line of B Street to the point of beginning.! ANTIOCH PRECINCT N0. 4 Beginning at the intersection of the southerly line of Fifth Street and the easterly line of E Street; thence from said point of beginning southeasterly along4 r the line bisecting the angle formed by the southerly line of Fifth Street and the easterly line of E Street to the intersection thereof with the line bisecting the angle formed by the easterly line of E Street and the northerly line of Sixth Street; thence southwesterly along last said described bisecting line to the easterly line of E Street; thence southerly along the easterly line of E Street to the southerly line of Sixth Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Sixth Street and the easterly line of E Street to the intersec-tion thereof with the line bisecting the angle formed by the northerly line of Seventh l Street and the easterly line of E Street; thence southwesterly along last said des- cribed bisecting line to the easterly line of E Street; thence southerly along the easterly Line of E Street to the southerly line of Seventh Street; thence southeasterly along the line bisecting; the angle formed by the southerly line of Seventh Street and the easterly line of E Street to the intersection thereof with the line bisecting the y angle formed by the northerly line of Eighth Street and the easterly line of E Street; w thence southwesterly along last said described bisecting line and along the south= westerly extension thereof to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the northerly line of Eighth Street and the westerly line of E Street; thence northwesterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the northerly line of Eighth Street and the easterly line of F Street; thence southwesterly along last said described bisecting line to the northerly line of Eighth Street; thence westerly along the northerly line of Eighth Street to the i k westerly line of F Street; thence northwesterly along the line bisecting the angle formed by the northerly line of Eighth Street and the westerly line of F Street to a` the intersection thereof with the line bisecting the angle formed by the northerly line of Eighth Street and the easterly line of G Street; thence southwesterly along 1, last said described bisecting line and along the southwesterly extension thereof to thel intersection'thereof with the southeasterly extension of the line bisecting the angle formed by the northerly line of Eighth Street and the westerly line of H Street; thenc el northwesterly along said extension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet westerly from the westerly line of H Street; thence northerly along last said described parallel line to the intersection j thereof with the line bisecting the angle formed by the westerly line of H Street and the southerly line of Sixth Street; thence northeasterly along; last said described bi- secting line to the westerly line of H Street; thence northerly along the westerly line of H Street to the northerly line of Sixth Street; thence northwesterly along the line bisecting the angle formed by the northerly line of Sixth Street and the westerly l line of H Street to the intersection thereof with the southwesterly extension of the line bisecting; the angle formed by the northerly line of Fifth Street and the easterly line of H Street; thence northeasterly along said extension and along last said des- 1 cribed bisecting line to the intersection thereof with the line bisecting the angle formed by the northerly line of Fifth Street and the westerly line of G Street; thence I F 1 45 November 24, 1959 - continued - F southeasterly along last said described bisecting line and along the southeasterly t extension thereof to the intersection thereof with the line bisecting the angle form- ed by the southerly line of Fifth Street and the westerly line of F Street; thence northeasterly along last said described bisecting line to the southerly line of Fifth Street; thence easterly along the southerly line of Fifth Street to the easterly line. of F Street; thence southeasterly along the line bisecting the angle formed by the easterly line of F Street and the southerly line of Fifth Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Fifth Street and the westerly line of E Street; thence northeasterly along last said described bi- secting line to the southerly line of Fifth Street; thence easterly along the southerl line of Fifth Street to the Point of beginning. ANTIOCH PRECINCT NO. 5 i` Beginning at the intersection of the westerly line of K Street with the southerly line of Eighth Street; thence from said point of beginning southwesterly along the line bisecting the angle formed by the southerly line of Eighth Street and the westerly line of K Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Eighth Street and the easterly line of L Street;r thence northerly along the easterly line of L Street to the northerly line of Eighth Street; thence northeasterly along the line bisecting the angle formed by the north- erly line of Eighth Street and the easterly line of L Street to the intersection there- of with the line bisecting the angle formed by the easterly line of L Street and the southerly line of Seventh Street; thence northwesterly along last said described bi- secting line to the easterly line of L Street; thence northerly along the easterly line of L Street to the northerly line of Seventh Street; thence northeasterly along the line bisecting the angle formed by the northerly line of Seventh Street and the easterly line of L Street to the intersection thereof with the line bisecting the F angle formed by the easterly line of L Street and the southerly line of Sixth Street; F thence northwesterly along last said described bisecting line to the southerly line of Sixth Street; thence northerly along the easterly line of L Street to the northerly line of Sixth Street; thence northeasterly along the line bisecting the angle formed t by the northerly line of Sixth Street and the easterly line of L Street and along the northeasterly extension thereof to the intersection thereof with the line bisecting the angle formed by the northerly line of Fifth Street and the westerly line of K Street; thence northwesterly along last said described bisecting line to the intersee- x; tion thereof with the line bisecting the angle formed by the southerly line of Fourth Street and the westerly line of K Street; thence northeasterly along last said des- cribed bisecting line to the southerly line of Fourth Street; thence easterly along r the southerly line of Fourth Street to the easterly line of K Street; thence south- easterly along the line bisecting the angle forded by the easterly line of K Street and the southerly line of Fourth Street to the intersection thereof with the line bi- secting the angle formed by the southerly line of Fourth Street and the westerly line of J Street ; thence northeasterly along last said described bisecting line to the southerly line of Fourth Street; thence easterly along the southerly line of Fourth Street to the easterly line of J Street; thence southeasterly along the line bisecting 4 the angle formed by the southerly line of Fourth Street and the easterly line of J r Street to a line drawn parallel with and approximately 100 feet southerly from. the 1 southerly line of Fourth Street; thence easterly along last said described parallel u line to the intersection thereof with the northwesterly extension of the line bisec- ting the angle formed by the easterly line of H Street and the southerly line of Fifth Street; thence southeasterly along said extension to the intersection thereof with the southwesterly extension of the line bisecting the angle formed bythe easterly line of H Street and the northerly line of Fifth Street; thence southwesterly along said extension to the intersection thereof with the line bisecting; the angle formed by the westerly line of H Street and the northerly line of Sixth Street; thence r southeasterly along last said described bisecting line to the westerly line of H r Street; thence southerly along the westerly line of H Street to the southerly line of Sixth Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Sixth Street and the westerly line of H Street to a line drawn parallel with and approxinately ICO feet westerly from the westerly line of H Street; E thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of H Street and the northerly line of Eighth Street; thence southeasterly along last said described bi- secting line to the westerly line of H Street; thence southerly along the westerly line of H Street to the southerly line of Eighth Street ; thence southwesterly along the line bisecting the angle formed by the westerly line of H Street and the southerly line of Eighth Street to a line drawn parallel with and approximately 100 feet south- a erly from the southerly line of Eighth Street; thence westerly along last said des- cribed parallel_ line to the intersection thereof with the line bisecting the angle formed by the southerly line of Eighth Street and the easterly line of K Street; thence northwesterly along last said described bisecting line to the southerly line of Eighth Street; thence westerly along the southerly line of Eighth Street to the point of beginning. fd r ANTIOCH PRECINCT N0. 6 Beginning at the intersection of the northerly line of Tenth Street and the westerly line of 0 Street, said point being also on the incorporation line of the City of Antioch; thence from said point of beginning along said incorporation line in a general clockwise direction to the southerly line of Fourth Street; thence easterly along the southerly line of Fourth Street to the easterly line of 0 Street; fi thence southeasterly along the line bisecting the angle formed by the southerly line of Fourth Street and the easterly line of 0 Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Fourth Street and the westerly line of N Street; thence northeasterly along last said described bisecting line to the southerly line of Fourth Street ; thence easterly along the southerly line of Fourth Street to the easterly Line of lei Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Fourth Street and the easterly line of N Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Fourth Street; thence easterly along the last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Fourth Street and the westerly line of L Street; thence northeasterly along last said described bisecting line to the southerly line of Fourth Street; thence easterly along the southerly line of Fourth Street to the easterly line of L Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Fourth Street and the easterly line of L Street and 458 I q November 24, 1959 - continued - along the southeasterly extension thereof to the intersection thereof with the north- easterly extension of the line bisecting the angle formed by the northerly line of Sixth Street and the easterly line of L Street; thence southwesterly along said ex- r; tension and along last said described bisecting line to the easterly line of L Street; thence southerly along the easterly line of L Street to the southerly line of Sixth Street; thence southeasterly along the line bisecting the angle formed by the ratsoutherlylineofSixthStreetandeeasterlylineofLStreettotheintersectionthereofwith the line bisecting the angle formed by the northerly line of Seventh Street and the easterly line of L Street; thence southwesterly along last said described bisecting line to the easterly line of L Street; thence southerly along the easterly line of L Street to the southerly line of Seventh Street; thence southeasterly along the line J. bisecting the angle fo .a. d by the southerly line of Seventh Street and the easterly line of L Street to the intersection thereof with the line bisecting the angle formed by the northerly line of Eighth Street and the easterly line of L Street; thence south- Fr westerly along last said described bisecting line to the easterly line of L Street; thence southerly along the easterly line of L Street to the southerly line of Eighth Street; thence southeasterly along the line bisecting the angle formed by the southerly 71 line of Eighth Street and the easterly line of L Street to the intersection thereof y with the line bisecting the angle formed by the northerly line of Ninth Street and the easterly line of L Street; thence southwesterly along* last said described bisecting f` line to the northerly line of Ninth Street; thence westerly along the northerly line ! of Ninth Street to the westerly line of L Street; thence northwesterly along the line bisecting the angle formed by the northerly line of Ninth Street and the westerly line of L Street to a line dravm parallel with and approximately 100 feet northerly from the northerly line of Ninth Street; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the north- erly line of Ninth Street and the easterly line of 0 Street; thence southwesterly along ! last said described bisecting line to the easterly line of 0 Street; thence southerly ! along the easterly line of 0 Street to the southerly line of Ninth Street; thence southeasterly along the line bisecting the angle formed by the easterly line of 0 Street and the southerly line of Ninth Street to the intersection thereof with the line bi- secting the anile formed by the easterly line of 0 Street and the northerly line of Tenth Street; thence southwesterly along last said described bisecting line to the northerly line of Tenth Street; thence westerly along the northerly line of Tenth Street to the point of beginning. ANTIOCH PRECIVICT NO. 7 Beginning at the intersection of the southerly line of Eighth Street with the westerly line of K Street; thence from said Point of beginning easterly along the southerly line of Eighth Street to the easterly line of K Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Eighth Street and Y the easterly line of K Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Eighth Street; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the southerly line of Eighth Street and the westerlyline of H .street; thence t 4 southwesterly along last said described bisecting line to the easterly line of I Street; thence southerly along the easterly line of I Street to the southerly line of Ninth Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Ninth Street and the easterly line of I Street to the westerly line of H Street; thence southerly along the westerly line of H Street to the southerly line of Tenth r Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Tenth Street and the westerly line of H Street to the intersection thereof with the line bisecting the angle formed by the southerly line of Tenth Street and the easterly line of Diamond Street; thence northwesterly along last said described bisect- ing line to the southerly line of Tenth Street; thence westerly along the southerly line of Tenth Street to the westerly line of Diamond Street; thence southwesterly along the line bisecting the angle formed by the southerly line of Tenth Street and the westerly line of Diamond Street to a line drawn parallel with and approximately 100 F 4' feet southerly from the southerly line of Tenth Street; thence westerly along last said described Parallel line to the incorporation line of the City of Antioch; thence along said incorporation line in a general clockwise direction to the westerly line of 0 Street, said point being also on the northerly line of Tenth Street; thence easterly along the northerly line of Tenth Street to the easterly line of 0 Street; thence northeasterly along the line bisecting the angle formed by the easterly line of 0 Street and the northerly line of Tenth Street to the intersection thereof with the line bisecting the angle formed by the easterly line of 0 Street and the southerly line of Ninth Street ; thence northwesterly along last said described bisecting line to the easterly line of 0 Street; thence northerly along the easterly line of 0 Street to the northerly line of Ninth Street, thence northeasterly along the line bisecting he angle formed by the easterly line of 0 Street and the northerly line of Ninth Street to a line drawn parallel with and approxi.*tately 100 feet northerly from the northerly line of Ninth Street; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the northerly line of Ninth Street and the westerly line of L Street; thence southeasterly along last said described bisecting line to the northerly line of Ninth Street; thence easterly along the northerly line of Ninth Street to the easterly line of L Street; thence northeast- erly along the line bisecting; the angle formed by the easterly line of L Street and the northerly line of Ninth Street to the point of beginning. ANTIOCH F RECIRCT NO. 8 Beginning at the intersection of the southerly line of Ninth Street with the easterly line of E Street; thence from said point of beginning southeasterly along the line bisecting the angle formed by the southerly line of Ninth Street and the easterly ine of E Street to the intersection thereof with the line bisecting the angle formed y the easterly line of E Street and the northerly line of Tenth Street; thence south-1 t westerly along last said described bisecting line and along the southwesterly exten- sion thereof to the intersection thereof with the southeasterly extension cf the line isectinp the angle formed by the westerly line of F Street and the northerly line of leventh Street; thence northwesterly along; said extension and along; last said described Jsecting line to the intersection thereof with the line bisecting the angle formed y the northerly line of Eleventh Street and the easterly line of G :street; thence southwesterly along last said described bisecting line to the northerly line of Elevenths Street; thence westerly along; the northerly line of Eleventh Street to the westerly t i 458A- November 5$A November 24, 1959 - continued - line of G Street; thence northwesterly along the line bisecting the angle formed by the westerly line of G Street and the northerly line of Eleventh Street to the inter- section thereof with the line bisecting the angle formed by the northerly line of Eleventh Street and the easterly line of H Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the northerly line of Eleventh Street and the westerly line of H Street; thence northwesterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the southerly line of Tenth Street and the westerly line of H Street; thence northeasterly along last said described bisecting line to the westerly line of H Street; thence northerly along the westerly line of H Street to the northerly line of Tenth Street; thencew nothewesterly along the line bisecting- the anrle forced by the westerly line of H Street and the northerly line of Tenth Street to the easterly line of I Street; thence northerly along the easterly line of I Street to the northerly line of Ninth Street; 4 thence northeasterly along the southwesterly extension of the line bisecting the fid; angle formed by the wecterly line of H Street and the southerly line of Eighth Street E and along last said described bisecting line to the westerly line of H Street; thence northerly along the westerlyline of H Street to the intersection thereof with the northwesterly extension of the line bisecting the angle formed by the southerly line is of Eighth Street and the easterly line of H Street; thence southeasterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the northerly line of Eighth Street and the easterly line of G Street; thence northeasterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the northerly line of Eighth Street and the westerly line of F Street; thence southeasterly along last said described bisecting line to the northerly line of Eighth Street; thence easterly along the northerly line of Eighth Street to the easterly line of F Street; thence northeasterly along the line bisecting the angle for.ied by the easterly line of F Street and the northerly line of Eighth Street y to the intersection thereof with the line bisecting the angle formed by the northerly YlineofEighthStreetandthewesterlylineofEStreet; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the intersection thereof with the line bisecting the angle formed by the northerly Y line of Plinth :treet and the easterly line of E Street; thence southwesterly along last said described bisecting line to the easterly line of E Street; thence southerly along the easterly line of E Street to the point of beginning. ANTIOCH PRECINCT N0. 9 r5: Beginning at the intersection of' the westerly line of B Street and the southerly line of Eighth Street; thence from said point of beginning northerly along the westerly line of B Street to the northerly line of Eighth Street; thence north- westerly along the line bisecting the angle formed by the westerly line of B Street and the northerly line of Eighth Street to the intersection thereof with the line bi- secting the angle formed by the westerly line of B Street and the southerly line of fir. Seventh Street; thence northeasterly along last said described bisecting line to the westerly line of B Street; thence northerly along the westerly line of B Street to the northerly line of Seventh Street; thence northwesterly along the line bisecting the angle forted by the westerly line of B Street and the northerly line of Seventh Street to the intersection thereof with the line bisecting the angle formed by the westerly line of B Street and the southerly line of Sixth Street; thence northeasterly f along last said described bisecting line to the westerly line of B Street; thence northerly along the westerly line of B Street to the northerly line of Sixth Street; thence northwesterly along the line bisecting the angle formed by the northerly line of Sixth Street and the westerly line of B Street to the intersection thereof with the line bisecting the angle formed by the westerly line of B Street and the southerly line of Fifth Street; thence northeasterly along last said described bisecting line to the westerly line of B Street; thence northerly along the westerly line of B Street to the northerly line of Fifth Street; thence northwesterly along the line bisecting the angle forted by the northerly line of Fifth Street and the westerly line of B Street to a line drawn parallel with and approximately 100 feet westerly from the westerly line of B Street; thence northerly along last said described parallel line and along the northerly extension thereof to the incorporation line of the City of Antioch; thence along said incorporation line in a general clockwise direction to a line drain parallel with and a^proximately 100 feet northerly from the northerly line of Sixth Street; thence westerly along the last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of A Street and the northerly line of Eighth Street; thence southwesterly along last said described bisecting lire to the easterly line of A Street; thence southerly along the easterly line of A Street to the intersection thereof with the northeasterly ex- tension of the line bisecting the angle formed by the northerly line of Ninth Street and the westerly line of A Street; thence southwesterly along said extension and along last said described bisecting line to a line drawn parallel with and approximately loo feet northerly from the northerly line of Tenth Street; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of B Street and the northerly line of Tenth Street; thence southwesterly along last said described bisecting; line to the northerly line of Tenth Street; thence westerly along the northerly line of Tenth Street to the westerly line of B Street; thence northwesterly along the line bisecting the angle formed by the westerly line of B Street and the northerly line of Tenth Street to the s intersection thereof with the line bisecting the angle formed by the northerly line of Tenth Street and the easterly line of C Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the intersection thereof with the southeasterly extension of the line bisecting the angle rformed by southerly line of Ninth Street and the easterly line of E Street; thence northwesterly along said extension and along last said described bisecting line to the easterly line of E Street; thence northerly along the easterly line of E Street to the northerly line of ninth Street; thence northeasterly along the line bisecting the angle formed by the easterly line of E Street and the northerly line of Ninth Street to the southerly line of Eighth Street; thence easterly along the southerly line of Eighth Street to the easterly line of D Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Eighth Street and the easterlyIlineofDStreettotheintersectionthereofwiththelinebisectingtheangleformed iby the southerly line of Eighth Street and the westerly line of C Street; thence i t i s i 45gb November 24, 1959 - continued - n northeasterly along last said described bisecting line to the southerly line of Eighth Street; thence easterly along the southerly line of Eighth Street to the easterly line of C Street; thence southeasterly along the line bisecting the angle formed by the southerly line of Eighth Street and the easterly line of C Street to the intersection thereof with the line bisecting the angle formed by the westerly line y of B Street and the southerly line of Eighth Street; thence northeasterly along last said described bisecting line to the point of beginning. CS ANTIOCH PRECINCT NO. 10 ti r Beginning at the intersection of the southerly line of Fifteenth Street and the easterly line of C Street; thence from said point of beginning northerly along the easterly line of C Street to the northerly line of Fifteenth Street; thence northeasterly along the line bisecting the angle forded by the easterly line of C Street and the northerly line of Fifteenth Street to a line drawn parallel with and approximately 100 feet easterly from the easterly line of C Street ; thence northerly along last said described parallel line to the intersection thereof with the line bi- secting the angle forme d by the southerly line of Park Lane and the easterly line of C Street; thence northerly along the easterly line of C Street to the northerly line of Park Lane; thence northeasterly along the line bisecting the angle formed by the northerly line of Park Lane and the easterly line of C Street to a line drawnr. parallel with and approximately 100 feet easterly from the easterly line of C Street; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of C Street and the southerly line of Tenth Street; thence northwesterly along last said described bi- secting line and along the northwesterly extension thereof to the intersection there- of with the southwesterly extension of the line bisecting the angle formed by the northerly line of Tenth Street and the easterly line of C Street; thence northeaster- ly along said extension and along last said described bisecting line to the line bisecting the angle formed by the westerly line of B Street and the northerly line of Tenth Street; thence southeasterly along last said described bisecting line to the northerly line of Tenth Street; thence easterly along the northerly line of Tenth Street to the easterly line of B Street; thence northeasterly along the line bisect- ing the angle formed by the northerly line of Tenth Street and the easterly line of B Street to a line drawn parallel with and approximately 100 feet northerly from xy the northerly line of Tenth Street; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of A Street and the southerly line of Ninth Street; thence northeast- erly along last said described bisecting line and along the northeasterly extension thereof to the easterly line of A Street; thence southerly along the easterly linew of A Street to the southerly line of Wilbur Avenue; thence souhheasterly along the line bisecting the angle formed by the easterly line of A Street and the southerly line of Wilbur Avenue to a line drawn parallel frith and approximately 100 feet easter- lv from the easterly line of A Street; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed r by the easterly line of A Street and the northerly line of Beede Way; thence south- u westerly along last said described bisecting line to the easterly line of A Street; thence southerly along the easterly line of A Street to the southerly line of Beedey._ l,ay; thence southeasterly along the line bisecting the angle formed by the easterly line of A Street and the southerly line of Beede 'day to a line drawn parallel with and approximately 100 feet easterly from the easterly line of A Street; thence south- erly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of A Street and the northerly line of East Thirteenth Street; thence southwesterly along last said described bi- secting line to the easterly line of A Street; thence southerly along the easterly line of A Street to the southerly line of East Thirteenth Street; thence southeaster- ly along the line bisecting the angle formed by the easterly line of A Street and the u.. southerly line of East Thirteenth Street to a line drawn parallel with and approxi- mately 100 feet easterly from the easterly line of A Street; thence southerly along last said described parallel line to the intersection thereof with the line bisect- ing the angle formed by the easterly line of A Street and the northerly line of East Fifteenth Street; thence southwesterly along last said described bisecting line to gip the easterly line of A Street; thence southerly along the easterly line of A Street to the southerly line of East Fifteenth Street; thence southeasterly along the line bisecting the angle formed by the easterly line of A Street and the southerly line of East Fifteenth Street to the intersection thereof with the line bisecting the angle formed by the easterly line of A Street and the northerly line of East Six- teenth Street; thence southwesterly along last said described bisecting line to the easterly line of A Street; thence southerly along the easterly line of A Street to the southerly line of East Sixteenth Street; thence southeasterly along the line bi- secting the angle formed by the southerly line of East Sixteenth Street and the east- MEW ast N erly line of A Street to a line drawn parallel with and approximately 100 feet east- erly from the easterly line of A Street; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of A Street and the northerly line of East Eighteenth Street; thence southwesterly along last said described bisecting line and along the south- westerly extension thereof to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Eighteenth Street; thence westerly along last said described parallel line to the intersection thereof with the'line bisecting the angle formed by" the easterly line of C Street and the southerly line of Eighteenth Street; thence northwesterly along last said described bisecting line to the east- erly line of C Street; thence northerly along the easterly line of C Street to-- the northerly line of Eighteenth Street; thence northeasterly along the line bisecting the angle formed by the easterly line of C Street and the northerly line of Eighteen- th Street to the intersection thereof with the line bisecting the angle formed by l the easterly line of C Street and the southerly line of Seventeenth Street; thence northi-esterly along last said described bisecting line and along the northwesterly extension thereof to the intersection thereof with the southwesterly extension of the line bisecting the angle formed by the easterly line of C Street and the norther- ly line of Seventeenth Street; thence northeasterly along said extension and along F last said described bisecting line to a line drawn Aarallel with and approximately 100 feet easterly from the easterly line of C Street; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of C Street and the southerly line of Fifteenth Street; thence northwesterly along last said described bisecting line to the point t of beginning. i 45$c november 24, 1959 - continued ANTIOCH FKZCINCT NO. 11 z .. Beginning at the intersection of the easterly line of C Street with- the 1F southerly line of Fifteenth Street; thence from said point of beginning southeasterly along; the line bisecting the angle farmed by the easterly line of C Street and the southerly line of Fifteenth Street to a line drawn parallel with and approximately 100 g feet easterly from the easterly line of C Street; thence southerly along last said des- cribed Parallel line to the intersection thereof with the line bisecting the angle formed by the e?sterly line of C Street and the northerly line of Seventeenth Street; thence southwesterly along last said described bisecting; line and along the southwest rrc erly extension thereof to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the westerly line of C Street and the northerlylineofSeventeenthStreet; thence northwesterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the easterly line of D Street and the northerly line of Seventeenth Street; thence southwesterly along last said described bisecting line to the northerlylineofSeventeenthStreet; thence westerly along the westerly extension of the north- erly line of Seventeenth Street to a line drawn Parallel with and approximately 100 feet westerly from the westerly line of D Street; thence northerly along last said des- cribed parallel lire to a line drawn parallel with and approximately 100 feet southerlyfi from the southerly line of Thirteenth Street; thence westerly along last said described parallel line to the irtersecti-en thereof with the line bisecting the angle formed by the easterly line of F Street and the southerly line of Thirteenth Street; thence r*` northwesterly along last said described bisecting line and along the northwesterly ex- tension thereof to t! e intersection thereof with the southwesterly extension of the line bisecting the angle formed by the easterly line of F Street and the northerly line of Thirteenth Street; thence northeasterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the easterly line of F Street and the southerly line of Twelfth Street; thence northwesterly along last said described bisecting; line to the easterly line of F Street; thence northerly along the e=asterly line of F Street to the northerly line of Twelfth Street; thence northeasterly along the line bisecting; the angle formed by they easterly line of F Street and the northerly line of Twelfth Street to the intersection thereof with the line bisecting the angle formed by the easterly line of F Street and r. the southerly line of Eleventh Street; thence northwesterly along last said described bisecting line and along the northwesterly extension thereof to the intersection there- of with the southwesterly extenrion of the lire bisecting the angle formed by the easterly line of E Street and the northerly line of Tenth Street; thence northeasterly along said extension and along last said described bisecting line to the intersection a thereof with the line bisecting the angle formed by the westerly line of D Street and the northerly line of Tenth Street ; thence southeasterly along last said described bi secting line and along the southeasterly extension thereof to the intersection thereof with the line bisecting the angle formed by the westerly line of C Street and the southerly lire of Tenth Street; thence northeasterly along last said described bisect y° ing line and along; the northeasterly extension thereof to the intersection thereof with fthe northwesterly extension of the line bisecting; the angle formed by the easterly line of C Street and the southerly line of Tenth Street; thence southeasterly along said lextension, and along last said described bisecting line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of C Street; thence southerl ialong last said described parallel line to the intersection thereof with the line bi secting the angle formed by the easterly line of C Street and the northerly line of Park Dane; thence southwesterly along; last said described bisecting line to the easterly line of A :street; thence southerly along the easterly line of A Street to the southerly line of Park Lane; thence southeasterly along the line bisecting the angle formed by the easterly line of C Street and the southerly line of Park Lane to a line drawn paral el with and approximately 100 feet easterly from the easterly line of C Street; thence southerly along last said described Parallel line to the intersection thereof with the 4 line bisecting the angle formed by the easterly line of C Street and the northerly line of Fifteenth Street; thence southwesterly along last said described bisecting line to the easterly line of C Street; thence southerly along the easterly line of C Street to the point of beginning. F gas;ANTICCH PhECINCT 110. 12 Beginning at the intersection of the easterly line of F Street with the southerly line of Twelfth Street; thence from said point of beginning southeasterly ialong the line bisectin - the angle foamed by the easterly line of F Street and the southerly line of Twelfth Street to the intersection thereof with the line bisecting the angle formed by the easterly line of F Street and the northerly line of Thirteenth Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the intersection thereof with the southeasterly ex- tension of the line bisecting the angle formed by the easterly line of Klengal Street and the northerly line of Fourteenth Street; thence northwesterly along said extension land along last said described bisecting line to a line drawn parallel with and approxi- mately 100 feet westerly from the westerly line of Klengal Street ; thence northerly i along last said described parallel line to the intersection thereof with the line bi- secting the angle formed by the westerly line of Klengal Street and the southerly line a . of Eleventh Street; thence northeasterly along last said described bisecting line to the center line of Eleventh Street; thence easterly along the center line of Eleventh Street to the intersection thereof with the southwesterly extension of the line bisect- ing the anr-1e formed by the easterly line of H Street and the northerly line of Eleventh Street; thence northeasterly along said extension and along last said described bisect- ing line to the intersection thereof with the line bisecting the angle formed by the westerly line of G Street and: the northerly line of Eleventh Street ; thence southeasterly along last said described bisecting line to the northerly line of Eleventh Street; a thence easterly along the northerly line of Eleventh Street to the easterly line of G Street; thence northeasterly along the line bisecting the angle formed by the easterly line of G Street and the northerly line of Eleventh Street to the intersection thereof with the line bisecting the angle formed by the westerly line of F Street and the northerly line of Eleventh Street; thence southeasterly along last said described bi 1 isectir_g line and along the southeasterly extension thereof to the intersection thereof 1with the line bisecting the angle formed by the easterly line of F Street and the Jnortherly line of Twelfth Street; thence southwesterly along last said described bi- isectinr line to the easterly line of F Street; thence southerly along the easterly line of F Street to the point of beginning. 1 3 4 58 d November 2+4 1959 - continued ANTIOCH PRECINCT NO. 13 5 Beginning at the intersectic!n of the easterly line of Diamond Street and the southerly line of Tenth Street; thence from said point of beginning southeasterly along the line bisecting the angle formed by the easterly line of Diamond Street and } the southerly line of Tenth Street to the center line of Eleventh Street; thence wester ly along the center line of Eleventh Street to the intersection thereof with the north- easterly extension of the line bisecting the angle formed by the westerly line of Klengal Street and the southerly line of Eleventh Street; thence southwesterly along said extension and along last said described bisecting line to a line drawn parallel with and anproximately 100 feet weeterly from the westerly line of Klengal Street; thence southerly along ?ast said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Klengal Street and the northerly line of Fourteenth Street; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the boundary line of that tract of land now or formerly owned by the Antioch Unified School District; thence along said School District Tract in a general clockwise direction to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Eighteenth Street; thence in a general westerly direction along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of L Street and the northerly line of Eighteenth Street; thence southwesterly alonglast said described bisecting line to the incorporation line of the City ofg Antioch; thence northerly along said incorporation line to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Tenth Street; thence F easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Diamond Street and the southerly , line of Tenth Street; thence northeasterly along last said described bisecting line to a the southerly line of Tenth Street; thence easterly along the southerly line of Tenth Street to the point of beginning. ANTIOCH PRECINCT NO. lk Beginning at the intersection of the easterly line of L Street and the northerly line of Eighteenth Street,- said point being also on the incorporation line of the City of Antioch; thence from said point of beginning northeasterly along the line bisecting the angle foried by the easterly line of L Street and the northerly lane of Eighteenth Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Ei,gbteenth Street; thence in a general easterly direction along last said described parallel line to the boundary line of that tract of land now or formerly owned by the Antioch Unified School District; thence northerly syr. along the boundary line of said School District Tract to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the westerly line of Klengal Street and the northerly line of Fourteenth Street; thence southeaster- ly along said extension to the intersection thereof with the line bisecting the angle formed by the westerly lane of G Street and the southerly line of Fourteenth Street; thence northeasterly along last said described bisecting line and along the northeaster c , lv extension thereof to the intersection thereof with the northwesterly extension of th line bisecting the angle formed by the easterly line of F Street and the southerly line of Thirteenth Street; thence southeasterly along said extension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet south- erly from the southerly line of Thirteenth Street; thence easterly along last said described parallel line to a line drawn parallel with and approximately 100 feet wester- ly from the westerly line of D Street; thence southerly along last said described parallel line to the westerly extension of the northerly line of Seventeenth Street; thence easterly along said extensit,n to the easterly line of D Street; thence north- easterly orth easterly along the line bisecting the angle formed by the easterly line of D Street s and the northerly line of Seventeenth Street to the intersection thereof with the line bisecting the angle formed by the westerly line of C Street and the northerly Zine of } Seventeenth Street; thence southeasterly along last said described bisecting 11ne and along the southeasterly extension thereof to the intersection thereof with the line bisecting the angle formed by the easterly line of C Street and the northerly line of Eighteenth Street; thence southwesterly along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the easterly line 64f, of C Street and the southerly line of Eighteenth Street; thence southeasterly along y said extension and along last said described bisecting line to the intersection thereof with the northeasterly extension of the line bisecting the angle formed by the westerly line of C Street and the southerly line of Nineteenth Street; thence southwesterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the easterly line of D Street and the southerly line of Nineteenth Street; thence northwesterly along last said described bisecting line and along the northwesterly extension thereof to the center line of D w Street; thence northerly along the center line of D Street to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the westerly line of D Street and the northerly line of Nineteenth Street; thence northwesterly fi along said extension and along last said described bisecting line to a Line drawn parallel with and approximately 100 feet northerly from, the northerly line of Nineteent Street; thence westerly along last said described Parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of H Street and the northerly line of Nineteenth Street; thence southwesterly along last said described bisecting line to the easterly line of H Street; thence southerly along the easterly line of H Street to the center line of the Southern Pacific railroad Right of Way; thence northwesterly along said Fright of Way to the easterly line of L Street; thence northerly along the easterly line of L Street to the point of beginning. ANTIOCH l RECI UCT 110. 15 Beginning at the intersection of the easterly line of H Street and the northerly .line of Nineteenth Street; thence from said paint of beginning northeasterly along the line bisecting the angle farmed by the easterly line of H Street and the northerly line of Nineteenth Street to a line drawn Parallel with and approximately 100 feet northerly from the northerly line of Nineteenth Street; thence easterly along last said described parallel lire to the intersection thereof with the line bisecting the angle formed by the westerly line of D Street and the northerly line of Nineteenth Street; thence southeasterly along last said described bisecting line and along the r; southeasterly extension thereof to the center line of D Street; thence southerly along 458e November 24, 1959 - continued - m the center line of D Street to the intersection thereof with the northwesterly exten- sion of the line bisecting the angle formed by the easterly line of D Street and the southerly line of Nineteenth Street; thence southeasterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the westerly line of Sheet and the southerly line of Nineteenth Street; thence northeasterly along last, said described bisecting line and along the northeasterly extension thereof to a line drawn parallel with and approxima- tely 100 feet northerly from the northerly line of Nineteenth Street; thence easterly along last said described parallel line to a lin=a drawn parallel with and approximately 100 feet westerly fror. the westerly line of A Street; thence southerly along last said i described parallel line to the intersection thereof with the line bisecting the angle formed by i"he westerly line of A Street and the northerly line of Twentieth Street; thence southeasterly along last said described bisecting line to the westerly line of A Street; thence southerly along the westerly line of A Street to the southerly line o Twentieth Street; thence southwesterly along the line bisecting the angle formed by the westerly line of A Street and the southerly line of Twentieth Street to the intersection thereof with the line bisecting the angle formed by the westerly line of A Street and the northerly line of Walker Way; thence southeasterly along last said described bisecting line to the westerly line of A Street; thence southerly along the westerly line of A Street to the southerly line of Walker Way; thence southwester- ly along the line bisecting the angle formed by the westerly line of A Street and the southerly line of Walker tray to the intersection thereof with the line bisecting the angle formed by the westerly line of A Street and the northerly line of Railroad Ave- nue; thence southeasterly along last said described bisecting line and along the south- easterly extension thereof to the center line of A Street; thence southerly along the center line of A Street to the center line of the Southern Pacific Railroad Right of Way; thence northwesterly along the center line of said Right of Way to the easterly line of H Street; thence northerly along the easterly line of H Street to the point of beginning. R, J AYTICCH PRECINCT 110. 16 h Beginning at the intersection of the westerly line of D Street with the northerly line of Madill Street; thence from said point of beginning northwesterly. F along the line bisecting the angle forded by the westerly line of D Street and the northerly line of Madill Street to a line drawn parallel with and approximately 100 a feet northerly from the northerly 1_ne of Madill Street; thence westerly along last said described r.arallel line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Russell Drive; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Russell Drive and the southerly line of Lawton Street; thence northwesterly along last said described bisecting; line to the easterly line t of Russell Drive; thence northerly along* the easterly line of Russell Drive to the northerly line of Lawton Street; thence northeasterly along the line bisecting the angle formed by the easterly line of Russell Drive and the northerly line of Lawton Street to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Russell Drive; thence northerly along last said described parallel line to the center line of the Southern Pacific Railroad Right of Way; thence south- easterly along the center line of said Right of Way to the easterly line of A Street;thence southeasterly along the line bisecting the angle formed by the easterly line Of A Street and the'c enter line of the Southern Pacific Railroad Right of Way to the intersection thereof with the lire bisecting the angle formed by the easterly line of A Street and the northerly line of Madill Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the center h line of A Street; thence southerly along the center line of A Street to the intersec- tion thereof with the southeasterly extension of the line bisecting the angle formed by the westerly line of A Street and the northerly line of Rossi Street; thence north- westerly along said extension and along last said described bisecting line to a linedrawnparallelwithandapproximately1C0feetnortherlyfromthenortherlylineof Rossi Street; thence westerly along last said described parallel line to the inter- section thereof with the line bisecting the angle formed by the easterly line of Lind- bergh Street and the northerly line of Rossi Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Rossi Street; thence westerly along last said described parallel line to the intersec- tion thereof with the line bisecting the angle formed by the easterly line of D Street and the northerly line of Texas Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the intersection there- of with the line bisecting the angle formed by the westerly line of D Street and the northerly line of Texas Street; thence northwesterly along said extension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet westerly from the westerlyline of D Street; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of D Street and the southerly line of Madill Street; thence line to the westerly line of D Street; t northeasterly along last said described bisecting w thence northerly along: the westerly line of D Street to the point of beginning. ANTIOCH PRECINCT N0. 17 Beginning at the intersection of the center line of A Street with the center line ofState Freeway Highwayso. 4 and 24; thence from said point of beginning; west- erly along the center line of said Freeway to a line drawn parallel with and approxima- tely 100 feet westerly from the westerly line of D Street; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the 4 angle formed by the westerly line of D Street and the southerly line of Drake Street; thence northeasterly along last said described bisecting line to the westerly line of D Street; thence northerly along the westerly line of D Street to the northerly line x of Drake Street; thence northwesterly along the line bisecting the angle formed by the westerly line of D Street and the northerly line of Drake Street to the intersectionthereofwiththelinebisectingtheangleformedbythewesterlylineofDStreetand the southerly line of Texas Street; thence northeasterly along last said described a bisecting Zine and along;the northeasterly extension thereof to a line drawn parallel with and approximately 1030 feet northerly from the northerly line of Texas Street; thence easterly along last said described rarallel line to the intersection thereof wit the line bisecting= the angle formed by the westerly line of Lindberg Street and the southerly line of Rossi Street; thence northeasterly alonp last said described bisecting Y. V i f p 458f November 24, 10,59 - continued - t line and along the northeasterly extension thereof to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Rossi Street; thence easterly along last said described parallel line to the intersection thereof Vd th the line bisecting the angle formed by the westerly line of A Street and the northerly line of Rossi Street; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the center line of A Street; thence southerly along the center line of A Street to the point of beginning. ANTIOCH PRECINCT NO. 18 Beginning; at the intersection of the center line of State Freeway Highways No. 4 and 24 and the center line of H Street; thence from said point of beginning northerly along the center line of H Street to a line drawn parallel with and approxi- mately 100 feet southerly from the southerly line of Madill Street; thence easterly along last said described parallel line to a line drawn parallel with and approximately 100 feet westerly from the westerly line of D Street; thence southerly along last said described Darallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of D Street and the northerly line of Texas Street; thence southeasterly along last said described bisecting line and along the southeasterly ex- tension thereof to the intersection thereof with the northeasterly extension of the line bisecting the angle formed by the westerly line of D Street and the southerly line of Texas Street; thence southwesterly along said extension and along last said des- x cribed bisecting line to the intersection thereof with the line bisecting the angle formed by the westerly line of D Street and the northerly line of Drake Street; thence southeasterly along last said described bisecting line to the westerly line of D Street* thence southerly along the westerly line of D Street to the southerly line of Drake Street; thence southwesterly along the line bi secti.n- the angle formed by the westerly line of D Street and the southerly line of Drake Street to a line drawn parallel with and approximately 100 feet westerly from the westerly line of D Street; thence souther- ly along last said described na;rallel line to the center line of State Freeway Highways No. 4 and 24; thence westerly along the center line of said Freeway to the point of beginning. ANTIOCH FRSCIUCT NO. 19 Beginning at the intersection of the westerly line of D Street and the northerly line of ?NTadill Street; thence from said point of beginning southerly along the westerly line of D Street to the southerly line of Madill Street; thence southwest- erly along the line bisecting the angle formed by the westerly line of D Street and the southerly line of Madill Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line of :tadill Street; thence westerly along last said described parallel line to the center line to the center line of H Street; thence northerly along the center line of H Street and along the northerly extension thereof to the center line of the Southern Pacific Railroad Right of Way; thence southeasterly along; the center line of said Right of Way to a line drawn parallel with and approxima- tely 100 feet easterly from the easterly line of Russell Drive; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Russell Drive and the northerly line of Lawton Street; thence southwesterly along last said described bisecting line to the easterly line of Russell Drive; thence southerly along the easterly line of Russell Drive to the southerly line of Lawton Street; thence southeasterly along the line bisecting the angle formed by the easterly line of Russell Drive and the southerly line of Lawton Street to a line drawn parallel vdth and approximately 100 feet easterly from the easterly line of Russell Drive: thence southerly along; last said described parallel r line to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Madill Street; thence easterly alonglast said described parallel line to the intersection thereof with the line bisecting the angle formed by the s westerly line of D Street and the northerly line of ?Madill Street; thence southeasterly along last said described bisecting line to the point of beginning. ANTICCH PRECINCT NO. 20 Beginning at the intersection of the center line of the Southern Pacific Railroad Right of Way with the northerly extension of the center line of H Street; thence from said point of beginning southerly along said extension and along the center line of H Street and along the southerly extensi^n thereof to the incorporation line of the City of Antioch; thence westerly along said incorporation line to the intersec- tion thereof with the southerly extension of the easterly line of Creed Avenue; thence northerly along said extensicn to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Madill Street; thence westerly along last saidl described parallel line to the center line of Cataline Avenue; thence northerly along the center line of Cataline Avenue to the intersection thereof with the southwesterly extension of the line bisecting; the angle .formed by the easterly line of Cataline Ave- nue and the northerly line of Mradill Street; thence northeasterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the westerly line of Campbell Avenue and the northerly line of Madill Street; thence southeasterly along last said described bisecting line to the northerly line of Madill Street; thence easterly along the northerly line of Madill Street to the easterly line of Campbell Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Campbell Avenue and the north- erly line of Madill Street to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Campbell avenue; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Creed Avenue and the southerly line of Sycamore Drive; thence northeasterly along last said described bisecting line and along the northeaster) extension thereof to the center line of Creed Avenue; thence northerly along the center line of Creed Avenue and along the northerly extension thereof to the center line of the Southern Pacific Railroad Right of Way; thence southeasterly along the center line of said Right of hay to the point of beginning. is ANTIOCH. PRECINCT NO. 21 Beginning at the intersection of the incorporation line of the Cite of Antioch with the center line of the Southern Pacific Railroad Right of Way; thence from said point of beginning southeasterly along the center line of said Right of Way to f 458g november 24, 1954 - continued - i f' the intersection thereof with the northerly extension of the center line of Creed Ave- nue; thence southerly along- said extension and along the center line of Creed Avenue r to the intersection thereof with the northeasterly extension of the line bisecting the r- angle formed by the westerly line of Creed Avenue and the southerly line of Sycamore Drive; thence southwesterly along said extension and along last said described bisect- ing line to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Creed Avenue; thence southerly along last said described parallel line to the line bisecting the angle for!red by the easterly line of Campbell Avenue and the northerly line of Madill Street; thence southwesterly along last said describe bisecting line to the northerly line of MadillStreet; thence westerly along; the north- erly line of Madill Street to the westerly line of Campbell Avenue; thence northwesterly along the line bisecting the anile formed by the westerly line of Campbell Avenue and 3 the northerly line of Madill Street to the intersection thereof with the line bisecting the angle forged by the easterly lire of Cataline Avenue and the northerly line of r Madill Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the center line of Cataline Avenue; thence southerly along the center line of Cataline Avenue to a line drawn parallel with and approximately 100 feet southerly from the southerly line of Madill Street; thence easterly along last said described varallel line to the intersection thereof with the southerly extension of the easterly line of Creed Avenue; thence southerly along said extension to the incorporation line of the City of Antioch; thence along said incorpora- tion ncorpor tion line in a general clockwise direction to the boundary line of the Fifth Supervisor- ial District; thence northerly along said boundary line to the incorporation line of the City of Antioch:; thence along said incorporation line in a general clockwise direc- tion to the point of beginning. ANTIOCH PLECINC:" NO. 22 Beginning at the intersection of the incorporation line of the City of Antioch wit17 the southerly extension of the center line of H Street; thenc a from said point of beginning northerly along said extension to the center line of State Freeway Highways No. 4 and 24; thence easterly along the center line of said Freeway to the intersection thereof with the northerly extension of the center line of Capistrano Street ; thence southerly along said extension and along the center line of Capistrano Street to the intersection thereof with the northeasterly extension of the line bisect- ing the angle formed by the westerly line of Capistrano Street and the southerly line of Fitzuren Read; thence southwesterly along said extension and along last said des- cribed bisecting line to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Capistrano Street; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Dolores Street and the northerly line of San Joaquin Avenue; thence southwesterly along last said described bisecting line to the northerly line of San Joaquin Avenue; thence westerly along the northerly line of San Joaquin Avenue to the westerly line of Dolores Street; thence northwesterly along the line bisecting the angle formed by the westerly line of Dolores Street and the northerly line of San Joaquin Avenue to the intersection thereof with the line bisecting the aigle formed w by the easterly line of EI Rey Street and the northerly line of San Joaquin Avenue; z thence southwesterly along Last said described bisecting line and along the southwest- erly extension thereof to the center line of El Rey Street; thence southerly along the r center line of E1 Rey Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line of San Joaquin Avenue; thence westerly along the last said described parallel line to the north-south midsection line of Section 25 TIN, R2E M.D.B.M. ; thence southerly along said midsection line to the incorporation line of the City of Antioch; thence along said incorporation line in a general clockwise direc- tion to the point of beginning. NTIOCH PkECINCT N0. 23 Begi.nninr at the intersection of the westerly line of Delores Street and the northerly line of San Joaquin Avenue; thence from said point of beginning easterly along thethe northerly line of San Joaquin Avenue to the easterly line of Dolores Street; thence northeasterly along the line bisecting the angle formed by the easterly line of Dolores Street and the northerly line of San Joaquin Avenue to the intersection there- t l of with the lire bisecting the angle formed by the westerly line of Capistrano Street land the northerly line of San Joaquin Avenue; thence southeasterly along last said des- 1crib ed bisecting line to the northerly line of San Joaquin Avenue; thence easterly j along the northerly line of San Joaquin Avenue to the easterly line of Capistrano Street; thence northeasterly along the line bisecting the angle formed by the easterly line of Capistrano Street and the northerly line of San Joaquin Avenue to the intersec- tion thereof with the line bisecting the angle formed by the westerly line of Bautista Street and the northerly line of San Joaquin Avenue; thence southeasterly along last said described bisecting line to the northerly line of San Joaquin Avenue; thence east- erly along the northerly line of San Joaquin Avenue to the easterly line of Bautista IStreet; thence northeasterly along the line bisecting the angle formed by the easterly line of Bautista Street and the northerly line of San Joaquin Avenue to the intersec- tion thereof with the line bisecting the angle formed by the westerly line of Alcala Street and the northerly line of San Joaquin Avenue; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to a line drawn parallel with and approximately 104 feet westerly from the westerly lire of D IStreet; thence southerly along last said described parallel line to the intersection Ithereof with the line bisecting; the angle formed by the westerly line of D Street and the northerly line of Putnam Street; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the center line of D i Street; thence southeri v along the center line of D Street and along, the southerly ex- tension thereof to the east-west midsection line of Section 25 T2N, R2E, M.D.B.M. ; Ithence westerly along last said described midsection line to the incorporation line of the City of Antioch; thence along said incorporation line in a general clockwise direction to a line crawn parallel with and approximately 100 feet westerly from the westerly line of E1 Rey Street; thence northerly along last said described parallel Mine to a line dram parallel with and approximately 100 feet southerly from the southerly line of San Joaquin Avenue; thence easterly along last said described parallel dine to the center line of El Rey Street; thence northerly along the center line of M Rey Street to the intersection thereof with the southwesterly extension of the line bisecting the angle formed by the easterly line of El Rey Street and the northerly line of San Joaquin Avenue; thence northeasterly along said extension and along said des- cribed bisecting line to the intersection thereof with the line bisecting the angle f i 458h November 24, 1959 - continued - formed by the westerly line of Flores Street and the northerly line of San Joaquin Avenue; thence southeasterly along last said described bisecting line to the point of beginning. ANTIOCH PRECRICT NO. 24 a Beginning at the intersection of the center line of State Freeway Highways No. 4 and 24 and a line drawn parallel with and approximately 100 feet easterly from the easterly line of D Street; thence from said point of beginning southerly along last said described parallel line to a line drawn parallel with and approximately 100 feet northerly from the northerly line of San Joaquin Avenue; thence easterly along last said described parallel line to the intersection thereof with the line U bisecting the angle formed by the westerly line of Lone Tree stay and the northerly line of San Joaquin Avenue; thence southeasterly along last said described bisecting line and alone; the southeasterly extension thereof to the intersection thereof with the northeasterly extension of the line bisecting the angle formed by the westerly line of Lone Tree Way and the southerly line of San Joaquin Avenue; thence southwest- erly along said extension and along last said described bisecting line to a line drawn! parallel with and approximately 100 feet southerly from the southerly line of San Joaquin Avenue; thence westerly along last said described parallel line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of D Street; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of D Street and the northerly line of Putnam Street; thence southwesterly along last said describe bisecting line and along the southwesterly extension thereof to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the westerly line of D Street and the northerly line of Putnam Street; thence north- westerly along said extension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet westerly from the westerly line of D Street; thence northerly along last said described ,parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Alcala Streets and the southerly line of San Joaquin Avenue; thence northwesterly along last said described bisecting line and along the northwesterly extension thereof to the inter- section thereof with the line bisecting the angle formed by the easterly line of Bautista Street and the northerly line of San Joaquin Avenue; thence southwesterly along last said described bisecting line to the northerly line of San Joaquin Avenue; thence westerly along the northerly line of San Joaquin Avenue to the westerly line of Bautista Street; thence northwesterly along the line bisecting the angle formed by the westerly line of Bautista Street and the northerly line of San Joaquin Avenue to the intersection thereof with the line bisecting the angle formed by the easterly line of Capistrano Street and the northerly line of San Joaquin Avenue; thence south- FF westerly along last said described bisecting line to the northerly line of San Joaquin Avenue; thence westerly along the northerly line of San Joaquin Avenue to the westerly line of Capistrano Street; thence northwesterly along the line bisecting the angle f formed by the westerly line of Capistrano Street and the northerly line of San Joaquin Avenue to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Capistrano Street,; thence northerly along last said described parallel r line to the intersection thereof with the line bisecting the angle formed by the i westerly line of Capistrano Street and the southerly line of Fitzuren Road; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to the center line of Capistrano Avenue; thence northerly along the center line of Capistrano Street and along the northerly extension thereof to the center line of State Freeway Highways No. 4 and 24; thence easterly along the center line of said Freeway to the point of beginning. ANTIOCH PRECINCT NO. 25 Beginning at the intersection of a line drawn parallel with and approximately 100 feet easterly from the easterly line of D Street and the center line of State t Freeway Highways No. 4 and 24; thence from said point of beginning easterly along the center line of said Freeway and along the center line of said Freeway as proposed to the intersection thereof with a line drawn parallel with and approximately 100 feet easterly from the easterly line of Center Lane; thence southerly along last said des- cribed parallel line to the incorporation line of tiit: City of Antioch; thence along said incorporation line in a general clockwise direction to the center line of Lone Tree Way; thence northerly along the center line of Lone Tree 'clay to the intersection thereof with the southeasterly extension of the line bisecting the angle formed by the westerly line of Lone Tree Way and the northerly line of San Joaquin Avenue; thence northwesterly along said extension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet ncrtherly from the northerly line of San Joaquin Avenue; thence westerly along last said described parallel line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of D Street; thence northerly along last said described parallel line to the point of beginning. ANTIOCH PRECINCT NO. 26 Beginning at the intersection of the center line of Lone Tree Way with the east-west midsection line of Section 25 T2N, R2E, M.D.B.M.; thence from said point of beginning westerly along said midsection line to the intersection thereof with the southerly extension of the center line of D Street; thence northerly along said exten- I cion to the intersection thereof with the southwesterly extension of the line bisectio the angle formed by the easterly line of D Street and the northerly line of Putnam Street; thence nortreasterly along said extension and along last said described bi- secting line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of D Street; thence northerly along last said described parallel line to a line drawn parallel with and approximately 100 feet southerly from the southerly line of San Joaquin Avenue; thence easterly along last said described parall- el line to the intersection thereof with the line bisecting the angle formed by the westerly line of Lone Tree Way and the southerly line of San Joaquin Avenue; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to the center line of Lone Tree Way; thence southerly along the center line of Lone Tree Way to the point of beginning. ANTIOCH PRECINCT NO. 27 Beginning at the intersection of the center line of Lone Tree Way with the 4581 November 24, 1959 - continued - east-west midsection line of Section 25 T2N, R2E, M.D.B.M. , said point being also on the incorporation line of the City of Antioch; thence from said point of beginning along said incorporation line in a general clockwise direction to the hereinabove described east-west midsection line; thence easterly along said midsection line to the point of beginning. f ANTIOCH PRECINCT NO. 28 Beginning at the intersection of the easterly line of Stamm Drive with the southerly line of Fitzuren Road, said point being also on the incorporation line of the City of Antioch; thence from said point of beginning along said incorporation line in a general clockwise direction to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Garrow Drive; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the wester' y line of Garrow Drive and the southerly line of Worrel Road; thence northeasterly along last said described bisecting line and along the northeasterly ex- tension thereof to the center line of Garrow Drive; thence northerly along the center line of Garrow Drive to the intersection thereof with the southwesterly extension of the line bisecting the angle formed by the easterly line of Garrow Drive and the north- erly line of Lynn Avenue; thence northeasterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the easterly line of Garrow Drive and the southerly line of Shaddick Drive; thence northwesterly along last said described bisecting line to the easterly line of Garrow Drive; thence northerly along the easterly line of Garrow Drive to the northerly line of Shaddick Drive; thence northeasterly along the line bisecting the angle formed by the easterly line of Garrow Drive and the northerly line of Shaddick Drive to the intersection thereof with the line bisecting the angle formed by the westerly line of Stamm Drive and the northerly line of Shaddick Drive; thence southeasterly along last said described bisecting line to the northerly line of Shaddick Drive; thence easterly along the northerly line of Shaddick Drive to the easterly line of Stamm Drive; thence northeasterly along the line bisecting the angle formed by the easterly line of Stamm Drive and the northerly line of Shaddick Drive to a line drawn parallel with and appro- ximately 100 feet easterly from the easterly line of Stamm Drive; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Stamm Drive and the southerly line of Fitzuren Road; thence northwesterly along last said described bisecting line to the point of beginning. ANTIOCH PRECINCT NO. 29 i Beginning at the intersection of the southerly line of Fitzuren Road and the easterly line of Stamm Drive, said point being also on the incorporation line of the City of Antioch; thence from said point of beginning southeasterly along the line bisecting the angle formed by the easterly line of Stamm Drive and the southerly line of Fitzuren Road to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Stann Drive; thence southerly along last said described parall- el line to the intersection thereof with the line bisecting the angle formed by the easterly line of Stamm Drive and the northerly line of Shaddick Drive Drive; thence southwesterly alone; last said described bisecting line to the northerly line of Shaddick Drive; thence westerly along the northerly line of Shaddick Drive to the westerly line of Stamm Drive; thence northwesterly along the line bisecting the angle formed by the westerly line of Stam.: Drive and the northerly line of Shaddick Drive to the inter- section thereof with the line bisecting the angle formed by the easterly line of Garro Drive and the northerly line of Shaddick Drive; thence southwesterly along last said described bisecting line to the easterly line of Garrow Drive; thence southerly along the easterly line of Garrow Drive to the southerly line of Shaddick Drive; thence southeasterly along the line bisecting the angle formed by the easterly line of Garrow Drive and the souther'_v line of Shaddick Drive to the intersection thereof with the line bisecting the angle formed by the easterly line of Garrow Drive and the northerly line of Lynn Avenue; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the center line of Garrow Drive; thence i southerly along the center line of Garrow Drive to the intersection thereof with the northeasterly extension of the line bisecting the angle formed by the westerly line of Garrow Drive and the southerly line of Worrel Road; thence southwesterly along said extension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Garrow Drive; thence southerly* along last said described parallel line to the incorporation line of the City of Antioch; thence along said incorporation line in a clockwise direction to the southerly line of Fitzuren Road; thence easterly along the southerly line of Fitzuren Road to the incorporation line of the City of Antioch; thence along said incorporation line in a general clockwise direction to the point of beginning. 1 ANTIOCH PRECINCT NO. 30 Beginning at the intersection of the center line of State Freeway Highways No. 4 and 24 and the center line of A Street; thence from said point of beginning 1 northerly along the center line of A Street to the intersection thereof with the west- erly extension of the line drawn parallel with and approximately 100 feet northerly from the northerly line of Bryan Avenue; thence in a general easterly direction along said extension and along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of McGinley Street and the northerly line of Bryan Avenue; thence southeasterly along last said described bi- secting line to the northerly line of Bryan Avenue; thence easterly along the northerly line of Bryan Avenue to the easterly line of McGinley Street; thence northeasterly along the line bisecting the angle formed by the easterly line of McGinley Street and the northerly line of Bryan Avenue to a line drawn parallel with and approximately 100 r feet northerly from the northerly line of Bryan Avenue; thence easterly along last i said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Diablo Avenue and the northerly line of Bryan Avenue; thence southeasterly along last said described bisecting line to the northerly line of Bryan Avenue; thence easterly along the northerly line of Bryan Avenue to the easterly line of Diablo Avenue; thence northeasterly along the line bisecting the 4 angle formed by the easterly line of Diablo Avenue a1 d the northerly line of Bryan Avenue to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Bryan Avenue; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the 45$a November 24, 1959 - continued -a westerly line of Beasley Avenue and the northerly line of Bryan Avenue; thence south- easterly along last said described bisecting line to the westerly line of Beasley Avenue; thence southerly along the westerly line of Beasley Avenue to the southerly 1 line of Bryan Avenue; thence southwesterly along the line bisecting the angle formed by the westerly line of Beasley Avenue and the southerly line of Bryan Avenue to the jintersectionthereofwiththelinebisectingtheangleformedbythewesterlylineof Beasley Avenue and the northerly line of Sunset Drive; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to the intersection thereof with the southerly extension of the easterly line of Beasley Avenue; thence southerly along said extension to the incorporation line of the City of Antioch; thence along said incorporation line in a general clockwise direction to the southerly line of Fitzuren Road; thence westerly along the southerly line of Fitzuren Road to a line drawn parallel with and approximately 100 feet easterly from the east- erly line of Center Lane; thence northerly along the northerly extension of the last said described n arallel line to the center line of the proposed State Feeeway Highways No. 4 and 24; thence westerly along the center line of said proposed State Freeway and along the center line of State Freeway Highways No. 4 and 24 to the point of beginning.! f ANTIOCH PRECINCT NO. 31 k Beginning at the intersection of the northwesterly extension of the line bi- secting the angle formed by the easterly line of A Street and the center line of the y: Southern Pacific Railroad Right of Way; thence from said point of beginning south- easterly along the center line of said Right of Way to the incorporation line of the 1 City of Antioch; thence along said incorporation line in a general clockwise direction ! to the intersection thereof with the souhterly extension of the easterly line of Beasley r Avenue; thence northerly along said extension to the intersection thereof wit).-: the southeasterly extension of the line bisecting; the angle formed by the westerly line of Beasley Avenue and the northerly line of Sunset Drive; thence northwesterly along said Y extension and along last said described bisecting line to the intersection thereof a with the line bisecting the angle formed by the westerly line of Beasley Avenue and thel x southerly line of Bryan Avenue; thence northeasterly along last said described bisect- ing line to the westerly line of Beasley Avenue; thence northerly along the westerly line of Beasley Avenue to the northerly line of Bryan Avenue; thence northwesterly alongthelinebisectingtheangleformedbythewesterlylineofBeasleyAvenueandthe northerly line of Bryan Avenue to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Bryan Avenue; thence westerly along last said described parallel line to the intersectirn thereof with the line bisecting the angle formed by the easterly line of Diablo Avenue and the northerly line of Bryan Avenue; thence southwesterly along last said described bisecting line to the northerly line of Bryan Avenue; thence westerly along the northerly line of Bryan Avenue to the westerly line of Diablo Avenue; thence northwesterly along the line bisecting the angle formed by the westerly line of Diablo Avenue and the northerly line of Bryan r Avenue to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Bryan Avenue; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by then easterly line of McGinley Street and the northerly line of Bryan Avenue; thence south- j westerly along last said described bisecting line to the northerly line of Bryan Ave- 1 nue; thence westerly along the northerly line of Bryan Avenue to the westerly line of McGinley Street; thence northwesterly along the line bisecting the angle formed by the westerly line of McGinley Street and the northerly line of Bryan Avenue to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Bryan Avenue; thence in a general westerly direction along last said described parallel line and along the westerly extension thereof to the center line of A Street; thence northerly along the center line of A Street to the intersection thereof with the southwesterly extension of the line bisecting the angle formed by the easterly line of A Street and the northerly line of Madill Street; thence northeasterly along said ex- tension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the easterly line of A Street and the center line of the Southern Pacific Railroad Right of Way; thence northwesterly along last Y said described bisecting line to the point of beginning.r ANTIOCH PRECINCT NO. 32 Beginning at the intersection of the westerly line of Chestnut Avenue and the northerly line of Belshaw Street; thence from said point of beginning northwesterly along the line bisecting the angle formed by the westerly line of Chestnut Avenue and k the northerly line of Belshaw Street to the intersection thereof with the line bisectin the angle formed by the easterly line of Birch Avenue and the northerly line of Belshaw Street; thence southwesterly along last said described bisecting line to the northerly w' line of Belshaw Street; thence westerly along the northerly line of Belshaw Street to the westerly line of Birch Avenue; thence northwesterly along the line bisecting the angle formed by the westerly line of Birch Avenue and the northerly line of Belshaw Street to the intersection thereof with the line bisecting the angle formed by the easterly line of Acacia Avenue and the northerly line of Belshaw Street; thence south- westerly along last said described bisecting line to the northerly line of Belshaw Street; thence westerly along the northerly line of Belshaw Street to the westerly line ( of Acacia Avenue; thence northwesterly along the line bisecting the angle formed by thel westerly line of Acacia Avenue and the northerly line of Belshaw Street to the inter- i section thereof with the line bisecting the angle formed by the easterly line of A I Street and the northerly line of Belshaw Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the int ersec- 1 tion thereof with the southeasterly extensirn of the line bisecting the angle formed by the westerlyline of A Street and the northerly line of Railroad Avenue; thence north= westerly along said extension and along last said described bisecting line to the inter-section thereof with the line bisecting the angle formed by the westerly-line of A Street and the southerly line of Walker Way; thence northeasterly along last said des- { 1 cribed bisecting line to the westerly line of A Street; thence northerly along the westerly line of A Street to the northerly line of Walker Way; thence northwesterly along the line bisecting the angle formed by the westerly line of A Street and the northerly line of Walker jay to the intersection thereof with the line bisecting the l angle formed by the westerly line of A Street and the southerly line of Twentieth Street; thence northeasterly along last said described bisecting line to the westerly line of A Street; thence northerly along the westerly line of A Street to the northerly line of Twentieth Street; thence northwesterly along the line bisecting the angle form- _ I 458k November 24, 1959 - continued - 4 ed by the westerly line of A Street and the northerly line of Twentieth Street to a line drawn parallel with and approximately 100 feet westerly from the westerly line of A Street; thence northerly along last said described parallel line to the inter- section thereof with the line bisecting the angle formed by the westerly line of A kStreetandthesoutherlylineofEighteenthStreet; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to the N intersection thereof with the northwesterly extension of the line bisecting the angle formed by the easterly line of A Street and the southerly line of East EighteenthStreet; thence southeasterly along said extension and along last said described bi- secting line to a line drawn parallel with and approximately 10C feet northerly fromthenortherlylineofEastNineteenthStreet; thence easterly along last said des- i cribed parallel line to the intersection thereof with the line bisecting the angle s formed by the westerly line of Evergreen Avenue and the northerlyline of East Nine- teenth Street; thence southeasterly along last said described biecting line and 4 along the southeasterly extension thereof to the center line of East Nineteenth i Street; thence westerly along the center line of East Nineteenth Street to the inter- section thereof with the northeasterly extension of the line bisecting the angle forme by the westerly line of Deodar Avenue and the southerly line of East Nineteenth Street;Ulthencesouthwesterlyalongsaidextensionandalonglastsaiddescribedbisectingq line to a line drawn parallel with and approximately 100 feet easterly from the east- erly line of Chestnut Avenue; thence southerly along the last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Chestnut Avenue and the northerly line of Belshaw Street; thence south- westerly along last said described bisecting line to the northerly line of Belshaw 44Street; thence westerly along the northerly line of Belshaw Street to the point of beginning. ANTIOCH PRECINCT NC. 33 F Beginning at the intersection of the westerly line of Chestnut Avenue and the northerly line of Belshaw Street; thence from said point of beginning easterly along the northerly line of Belshaw Street to the easterly line of Chestnut Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Chestnut Avenue and the northerly line of Belshaw Street to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Chestnut Avenue; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by" the westerly line of Deodar Avenue and the southerly line of Fast Nineteenth Street; thence northeasterly along last said described bisecting line and along the northeasterly extension thereof to the center line of East Nineteenth Street; thence easterly along the center line of East Nine- teenth Street to the intersection thereof with the southeasterly extension of the j line bisecting the angle formed by the westerly line of Evergreen Avenue and the northerly line of East Nineteenth Street; thence northwesterly along said extension r' and along last said described bisecting line to a line drawn parallel with and approxi- mately 100 feet northerly from the northerly line of East Nineteenth Street; thence westerly along last said described parallel line to the intersection thereof with the I line bisecting the angle formed by the easterly line of A Street and the southerly line of East Eighteenth Street; thence northwesterly along last said described bi- secting line and along the northwesterly extension thereof to the intersection thereof with the southwesterly extension of the line bisecting the angle formed by the easterlylineofAStreetandthenortherlylineofEastEighteenthStreet; thence northeasterly along said extension and along last said described bisecting line to a line drawn parallel with and approximately 100 feet northerly from the northerly line of East i Eighteenth Street; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line ofMariaAvenueandthenortherlylineofEastEighteenthStreet; thence southeasterly a along last said described bisecting line and along the southeasterly extension thereof to the intersection thereof with the northeasterly extension of the line bisecting the angle formed by the westerly line of Alpha Way and the southerly line of East Eighteenth Street; thence southwesterly along said extension and along last said described bisecting line to a lire drawn parallel with and approximately 100 feet westerly from the westerly line of Alpha iay; thence southerly along last said des- cribed parallel line to the center line of the Southern Pacific Railroad Right of Way; thence northwesterly along the center line of said Right of Way to the center line of A Street; thencenortherly along the center line of A Street to the inter- section thereof with the southwesterly extension of the line bisecting the angle forme by the easterly line of A Street and the northerly line of Belshaw Street; thence northeasterly along; said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the westerly line of Acacia Avenue and the northerly line of Belshaw Street; thence southeasterly along i last said described bisecting line to the northerly line of Belshaw Street; thence easterly along the northerly line of Belshaw Street to the easterly line of Acadia Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Acacia Avenue and the northerly line of Belshaw Street to the intersection thereof with the line bisecting the angle formed by the westerly line of Birch Avenue and the northerly line of Belshaw Street; thence southeasterly along last said des- cribed bisecting line to the northerly line of Belshaw Street; thence easterly along the northerly line of Belshaw Street to the easterly line of Birch Avenue; thence northeasterly along the line bisecting; the angle forded by the easterly line of Birch Avenue and the northerly line of Belshaw Street to the intersection thereof with the line bisecting the angle formed by the westerly line of Chestnut Avenue and the north- erly line of Belshaw, Street; thence southeasterly along last said described bisecting line to the point of beginning. ANTIOCH PRECINCT NO. 34 Beginning at the intersection of the center line of Cavallo Road with the center line of the Southern Pacific Railroad Right of Way; thence from said point of beginning northwesterly along the center line of said Right of Way to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Alpha Way; thence northerly along last said described parallel line to the intersection thereof with the line bisecting; the angle formed by the westerly line of Alpha Way and the southerly line of East Eighteenth Street; thence northeasterly along last said des- cribed bisecting line and along the northeasterly extension thereof to the center line of East Eighteenth Street; thence easterly along the center line of East Eighteenth Street to the intersection thereof with the northwesterly extension of the line bisect- ing the angle formed by the easterly line of Crestwood Drive and the southerly line 4581 November 24, 1959 - continued - of East Eighteenth Street; thence southeasterly along said extension and along last said described bisecting line to a line drawn rarallel with and approximately 100 feet easterly from the easterly line of Crestwood Drive; thence southerly along last said described narallel line to a line drawn parallel with and approximately 100 w feet northerly from-,the northerly line of Ross Avenue; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Woodland Drive and the northerly line of Ross Avenue; thence southeasterly along last said described bisecting line to the westerly line of Woodland Drive; thence southerly along the westerly line of Woodland Drive to the southerly line of Ross Avenue; thence southwesterly along the line bisecting the angle formed by the westerly line of Woodland Drive and the southerly line of Ross Avenue to a line drawn parallel with and approximately 1O0 feet westerly from the west erly line of Woodland Drive; thence southerly along last said described parallel line to the intersection thereof with the westerly line of Woodland Drive and the norther- ly line of Minner Avenue; thence southeasterly along last said described bisecting line to the northerly line of Minner Avenue; thence easterly along the northerly line of Minner Avenue to the easterly line of Woodland Drive; thence northeasterly I along the line bisecting the angle formed by the easterly line of Woodland Drive and i the northerly line of Minner Avenue to the intersection thereof with the line bi- secting the angle formed by the westerly line of Cavallo Road and the northerly line , of Minner Avenue; thence southeasterly along last said described bisecting line and !x; along the southeasterly extension thereof to the center line of Cavallo Road; thence southwesterly along the center line of Cavallo Road to the point of beginning w^ ANTIOCH PRECINCT NO. 35 Beginning at the intersection of the center line of Cavallo Road with the a southeasterly extension of the line bisecting the angle formed by the westerly line of Cavallo Road and the northerly line of Minner Avenue; thence from said point of beginning northwesterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the easterly line of Woodland Drive and the northerly line of Minner Avenue; thence south-1 westerly along last said described bisecting line to the northerly line of Minner Avenue; thence westerly along the northerly line of Minner Avenue to the westerly line of Woodland Drive; thence northwesterly along the line bisecting the angle formed by the westerly line of Woodland Drive and the northerly line of Minner Avenue to a line ar. drawn parallel with and approximately 100 feet westerly from the westerly line of rz, Woodland Drive; thence northerly along last said described parallel line to the inter- section thereof with the line bisecting the angle formed by the westerly line of Woad- 1 Y land Drive and the southerly line of Ross Avenue; thence northeasterly along last n; said described bisecting line to the westerly line of Woodland Drive; thence northerly l 1a along the westerly line of Woodland Drive to the northerly line of Ross Avenue; thence northwesterly along the line bisecting the angle formed by the easterly line of Wood- land Drive and the northerly line of Ross Avenue to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Ross Avenue; thence westerly along last said described parallel line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Crestwood Drive; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Crestwood Drive and the southerly line of East Eighteenth Street; thence northwesterly along last said des- cribed bisecting line and along the northwesterly extension thereof to the intersection thereof with the southwesterly extension of the line bisecting the angle formed by the easterly line of Maria Avenue and the northerly line of East Eighteenth Street; thence northeasterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the westerly line of Wisner Drive and the northerly line of East Eighteenth Street; thence southeasterly along last said described bisecting line to the northerly line of East Eighteenth Street; thence easterly along the northerly line of East Eighteenth Street fi¢ to the easterly line of Wisner Drive; thence northeasterly along the line bisecting the angle formed by the easterly line of Wisner Drive and the northerly line of East Eighteenth Street to the intersection thereof with the line bisecting the angle formed 1 by the westerly line of Noia Lane and the northerly line of East Eighteenth Street; µthence southeasterly along last said described bisecting line to the northerly line of East Eighteenth Street; thence easterly along the northerly line of East Eighteenth Street to the easterly line of Noia Lane; thence northeasterly along the line bisecting the angle formed by the easterly line of Noia Lane and the northerly line of East Eighteenth Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of East Eighteenth Street; thence easterly along last said described parallel line to the easterly line of Cavallo Road; thence southerly along i the easterly line of Cavallo Road to the souhterly line of East Eighteenth Street;thence southeasterly along the line bisecting the angle formed by the easterly line of Cavallo Road and the southerly line of East Eighteenth Street to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Cavallo Road; thence southerly along last said described narallel line to a line drawn parallel with and approximately 100 feet northerly from the northerly line of Parker Avenue;thence easterly along last said described parallel line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Rubye Drive;thence southerly along last said described narallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Rubye Drive and the northerly line of Sydney Drive; thence southwesterly along last said described bi-secting line to the easterly line of Rubye Drive; thence southerly along the easterly line of Rubye Drive to the southerly line of Sydney Drive; thence southeasterly along the line bisecting the angle fon^ed by the easterly line of Rubye Drive and the southerly line of Sydney Drive to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Rubye Drive; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Rubye Drive and the northerly line of Kean Avenue;thence southwesterly along last said described bisecting line to the northerly line of Kean Avenue; thence westerly along the northerly line of Kean Avenue to the westAl erly line of Rubye Drive; thence northwesterly along the line bisecting the angle formed by the westerly line of Rubye Drive and the northerly line of Kean Avenue to a line drawn parallel with and apnroximately 100 feet northerly from the northerly line of Kean Avenue; thence westerly along last said described parallel line to the inter-sectionth ereof with the line bisecting the angle formed by the easterly line of Cavallo Road and the northerly line of Kean Avenue; thence southwesterly along last said 45$m November 24, 1959 - continued - 1 described bisecting line and along the southwesterly extension thereof to the center line of Cavallo Road; thence in a general southerly direction along the center line of Cavallo Road to the point of beginning. Al Y I ANTIOCH PRECINCT NO. 36 r s u Beginning at the intersection of the center line of the Southern Pacific Railroad Right of W'ay with the center line of Cavallo Road; thence from said point of beginning in a general northerly direction along the center line of Cavallo ,Road to the intersection thereof with the southwesterly extension of the line bisecting theM angle formed by the easterly line of Cavallo Road and the northerly line of Keane Avenue; thence northeasterly along said extension and along last said described bi- secting line to a line drawn Parallel with and approximately 100 feet northerly from the northerly line of Kean Avenue; thence easterly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the west-4 erly line of Rubye Drive and the northerly line of Kean Avenue; thence southeasterly along last said described bisecting line to the northerly line of Kean Avenue; thence easterly along the northerly line of Kean Avenue to the easterly line of Rubye Drive; thence northeasterly along the line bisecting the angle formed by the easterly line of Rubye Drive and the northerly line of Kean Avenue to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Rubye Drive; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Rubye Drive and the southerly line of Sydney Drive; thence northwesterly along last said described bisect- ing line to the easterly line of Rubye Drive; thence northerly along the easterly line of Rubye Drive to the northerly line of Sydney Drive; thence northeasterly along the line bisecting the angle formed by the easterly line of Rubye Drive and the northerly t line of Sydney Drive to a line drawn Parallel with and approximately 100 feet easterly from the easterly line of Rubye Drive; thence northerly along last said described parallel line to a line drawn parallel with and approximately 100 feet southerly from the southerly line of East Eighteenth Street; thence easterly along last said describe parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Biglow Drive and the southerly line of East Eighteenth Street; thence northeasterly along last said described bisecting line and along the north- easterly extension thereof to the incorporation line of the City of Antioch; thenceM i along said incorporation line in a general clockwise direction to the center line of the Southern Pacific Railroad Right of Way; thence northwesterly along the center line of said Right of tray to the point of beginning. ANTIOCH PRECINCT N0. 37 r Beginning at the intersection of the easterly line of Almond Street and the northerly line of East Thirteenth Street; thence from said point of beginning north- easterly along the line bisecting the angle formed by the easterly line of Almond Street and the northerly line of East Thirteenth Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of East Thirteenth Street; thence easterly along last said described Parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Beverly Street and the northerly line of East Thirteenth Street; thence southeasterly along last said described bisecting line to the northerly line of East thirteenth Street; thence r easterly along the northerly line of East thirteenth Street to the easterly line of Beverly Street; thence northeasterly along the line bisecting the angle formed by the easterly line of Beverly Street and the northerly line of East Thirteenth Street to the intersection thereof with the line bisecting the angle formed by the westerly line of August tray and the northerly line of East Thirteenth Street; thence southeast- erly along last said described bisecting line and along the southeasterly extension thereof to a line drawn parallel with and approximately 100 feet easterly from the easterly line of August lay; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of Louis Drive and the northerly line of East Sixteenth Street; thence south- easterly along last said described bisecting line to the westerly line of Louis Drive; thence southerly in a direct line to the intersection of the easterly line of Jeanne Court and the southerly line of East Sixteenth Street; thence southeasterly along the line bisecting the angle formed by the easterly line of Jeanne Court and the southerly line of East Sixteenth Street to a line drawn parallel with and approximt ely 100 feet y westerly from the westerly line of Maria Avenue; thence southerly along last said des- cribed Parallel line to a line drawn parallel with and approximately 100 feet northerly i from the northerly line of East Eighteenth Street; thence westerly along last said des- k cribed parallel line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of A Street; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the east- erly line of A Street and the southerly line of East Sixteenth Street; thence northwest erly along last said described bisecting line to the easterly line of A Street; thenceA. northerly along the easterly line of A Street to the northerly line of East Sixteenth f Street; thence northeasterly along the line bisecting the angle formed by the easterlyn line of A Street and the northerly line of East Sixteenth Street to the intersection thereof with the line bisecting the angle formed by the easterly line of A Street and the southerly line of East Fifteenth Street; thence northwesterly along last said des- cribed bisecting line to the easterly line of A Street; thence northerly along the easterly line of A Street to the northerly line of East Fifteenth Street; thence northeasterly along the line bisecting the angle formed by the easterly line of A Street and the northerly line of East Fifteenth Street to a line drawn parallel with R and approximately 100 feet easterly from the easterly line of A Street; thence northerl along last said described narallel line to the intersection thereof with the line bisecting the angle for-ed by the easterly line of A Street and the southerly line of x East Thirteenth Street; thence northwesterly along last said described bisecting line to the easterly line of A Street; thence northerly along the easterly line of A Street to the northerly line of East Thirteenth Street; thence northeasterly along the line bisecting the angle formed by the easterly line of A Street and the northerly line of East Thirteenth Street to the intersection thereof with the line bisecting the angle formed by the westerly line of Almond Street and the northerly line of East Thirteenth Street; thence southeasterly along last said described bisecting line to the northerly line of A Street; thence easterly along the northerly line of A Street; thence easterly along the northerly line of A Street to the point of beginning. f rs 458n November 24, 1959 - continued -C ANTIOCH PRECINCT NO. 3$ Beginning at the intersection of the easterly line of Almond Street and the northerly line of East Thirteenth Street; thence from said point of beginning westerly along the northerly line of East Thirteenth Street to the westerly line of Almond Street; thence northwesterly along the line bisecting the angle formed by the westerly line of Almond Street and the northerly line of East Thirteenth Street to a line drawn parallel with and approximately 100 feet easterly from the easterly line of A Street; thence northerly along last said described parallel line to the inter- section thereof with the line bisecting the angle formed by the easterly line of A Street and the southerly line of Beede Way; thence northwesterly along last said des- cribed bisecting line to the easterly line of A Street; thence northerly along the easterly line of A Street to the northerly line of Beede Way; thence northeasterly along the line bisecting the angle formed by the easterly line of A Street and the northerly 1 line of Beede Way to a line drawn parallel with and approximately 100 feet easterly from the easterlyline of A Street; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the east- erly line of A Street and the southerly line of Wilbur Avenue; thence northwesterly along; last said described bisecting line to the easterly line of A Street; thence northerly along the easterly line of A Street to the northerly line of East Eighth Street; thence northeasterly along the line bisecting the angle formed by the easterly line of A Street and the northerly line of East Eighth Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of East Eighth M Street; thence easterly along last said described parallel line to the incorporation line of the City of Antioch; thence along said incorporation line in a general clock- wise direction to the intersection thereof with the northwesterly extension of the line bisecting the angle formed by the easterly line of Orchard Lane and the southerly line of Wilbur Avenue; thence southeasterly along said extension and along last said described bisecting line to the intersection thereof with the line bisecting the angle formed by the easterly line of Orchard Lane and the northerly line of Crest Avenue; thence southwesterly along last said described bisecting line to the easterly line of Orchard Lane; thence southerly along the easteiiy line of Orchard Lane to the southerly line of Crest Avenue; thence southeasterly along the line bisecting the angle formed by the easterly line of Orchard Lane and the southerly line of Crest Avenue to a line f drawn parallel with and approximately 100 feet easterly from- the easterly line of Orchard Lane; thence southerly along last said described parallel line to the inter- section thereof with the line bisecting the angle formed by the easterly line of Orchard Lane and the northerly line of Bart Avenue; thence southwesterly along last said described bisecting line to the easterly line of Orchard Lane; thence southerly along the easterly line of Orchard Lane and along the southerly extension thereof to the intersection thereof with the line bisecting the angle formed by the easterly line of Beverly Street and the northerly line of East Thirteenth Street; thence southwesterly along last said described bisecting line to the northerly line of East Thirteenth Street; thence westerly along the northerly line of East Thirteenth Street to the west- erly line of Beverly Street; thence northwesterly along the line bisecting the angle formed by the westerly line of Beverly Street and the northerly line of East Thirteenth Street to a line drawn parallel with and approximately 100 feet northerly from the northerly line of East Thirteenth Street; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Almond Street and the northerly line of East Thirteenth Street; thence southwesterly along last said described bisecting line to the point of beginning ANTIOCH PRECINCT NO. 39 Parcel 1- Beginning at the intersection of the easterly line of Orchard Lane and the northerly line of Bart Avenue; thence from said point of beginning northeasterly along the line bisecting the angle formed by the easterly line of Orchard Lane and the north- erly line of Bart Avenue to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Orchard Lane; thence northerly along last said des- cribed parallel line to the intersection thereof with the line bisecting; the angle formed by the easterly line of Orchard Lane and the southerly line of Crest Avenue; thence northwesterly along last said described bisecting line to the easterly line of Orchard Lane; thence northerly along the easterly line of Orchard Lane to the northerly line of Crest Avenue; thence northeasterly along the line bisecting the angle formed by the easterly line of Orchard Lane and the northerly line of Crest Avenue to the intersection thereof with the line bisecting the angle formed by the easterly line of ! Orchard Lane and the southerly line of Wilbur Avenue; thence northwesterly along last said described bisecting line and along the northwesterly extension thereof to the 5 incorporation line of the Citv of Antioch; thence along said incorporation line in a general clockwise direction to the intersection thereof with the northerly extension of the line drawn parallel with and approximately 100 feet easterly from the easterly line of Fern Drive; thence southerly along said extension and along last said described parallel line to a line drawn parallel with and approximately 1CO feet southerly from the southerly line of East Fourteenth Street; thence westerly along last said described ) parallel line to the intersection thereof with the line bisecting the angle formed by i the easterly line of Noia Lane and the southerly line of East Fourteenth Street; thence northwesterly along last said described bisecting line to the easterly line of Noia Lane; thence northerly along the easterly line of Noia Lane to the northerly line of East Fourteenth Street; thence northeasterly along the line bisecting the angle formed by the easterly line of Noia Lane and the northerly line of East Fourteenth Street to a line drawn parallel with and approximately 100 feet southerly from the southerly line of East Thirteenth Street; thence westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Maria Avenue and the southerly line of East Thirteenth Street; thence northwesterly along last said described bisecting line and along the northwesterly extension thereof to a line drawn narallel with and approximately 100 feet northerly from the northerly line of East Thirteenth Street; th erce westerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of August Way and the northerly line of East Thirteenth Street; thence southwesterly along last said described bisecting line and along the southwesterly extension thereof to the intersection hereof with the southeasterly extension of the line bisecting the I angle formed by the westerly line of August Way and the northerly line of East Thirteenth Street; thence northwesterly along said extension and along last said described bisecting--- 4580 n November 24, 1959 - continued - g line to the intersection thereof with the southerly extension of the easterly line of Orchard Lane; thence northerly along said extension and along the easterly line",,-of a. Ordhard Lane to the point of beginning. Parcel 2- Rk i That tract of land owned by the City of Antioch which lies on the northerly line of Fulton Shipyard Road. ANTIOCH PRECINCT NO. 40 Beginning at the intersection of the easterly line of Noia Lane and the northerly line of East Eighteenth Street; thence from said point of beginning westerly along the northerly line of East Eighteenth Street to the westerly line of Noia Lane; thence northwesterly along the line bisecting the angle formed by the westerly line of Noia Lane and the northerly line of East Eighteenth Street to the intersection there of with the line bisecting the angle formed by the easterly line of Wisner Drive and the northerly line of East Eighteenth Street; thence southwesterly along last said des I cribed bisecting line to the northerly line of, East Eighteenth Street; thence westerly y along the northerly line of East Eighteenth Street to the westerly line of Wisner E 7' Drive; thence northwesterly along the line bisecting the angle formed by the westerly line of Wisner Drive and the northerly line of East Eighteenth Street to the inter- x section thereof with the line bisecting the angle formed by the easterly line of Maria Avenue and the northerly line of mast Eighteenth Street; thence westerly along the northerly line of East Eighteenth Street to the westerly line of Maria Avenue; thence northwesterly along the line bisecting the angle formed by the westerly line of Maria Avenue and the northerly line of East Eighteenth Street to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Maria Avenue; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly lineof Jeanne Court and the southerly i line of East Sixteenth Street; thence northwesterly along last said described bisecting line to the southerly line of East Sixteenth Street; thence northerly in a direct line i to the intersection of the westerly line of Louis Drive and the northerly line of East 1 Sixteenth Street; thence northwesterly along the line bisecting the angle formed by the westerly line of Louis Drive and the northerly lineof East Sixteenth Street to a line drawn parallel with and approximately 100 feet westerly from the westerly line of Louis Drive; thence northerly along last said described parallel line to the inter- d section thereof with the line bisecting the angle formed by the easterly line of August Way and the southerly line of East Thirteenth Street; thence northwesterly along last said described bisecting line and along the northwesterly extension thereof to the intersection thereof with the southwesterly extension of the line bisecting j the angle formed by the easterly line of August bray and the northerly line of East Thirteenth Street; thence northeasterly along said extension and along last said des- cribed bisecting line to a line drawn parallel with and approximately 100 feet north- erly from the northerly line of East Thirteenth Street; thence easterly along last 1 said described parallel line to the intersection thereof with the line bisecting the angle formed by the westerly line of 14-aria Avenue and the northerly line of East Thir- teenth Street; thence southeasterly along last said described bisecting line and along the southeasterly extension thereof to a line drawn parallel with and approximately 100 feet southerly from the southerly line of East Thirteenth Street; thence easterly R along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Noia Lane and the northerly line of East Fourteenth Street; thence southwesterly along last said described bisecting line to the easterly line of Noia Lane; thence southerly along the easterly line of k Noia Lane to the southerly line of East Fourteenth Street; thence southeasterly along i the line bisecting the angle formed by the easterly line of Noia Lane and the southerly line of East Fourteenth Street to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Noia Lane; thence southerly along last said described parallel line to the intersection thereof with the line bisecting the angle T formed by the easterly line of Noia Lane and the northerly line of East Eighteenth Street; thence southwesterly along last said described bisecting line to the point of i beginning. ANTIOCH PRECINCT NO. 41 Beginning at the west quarter corner of Section 20 T2N, R3E, M.D.B.M. , said point being also on the incorporation line of the City of Antioch; thence from said point of beginning along said incorporation line in a general clockwise direction to the southerly line of East Eighteenth Street; thence westerly along the southerly line of East Eighteenth Street to the westerly line of Biglow Drive; thence southwesterly along the line bisecting the angle formed by the westerly line of Biglow Drive and the southerly line of East Eighteenth Street to a line drawn parallel with and approximate) 100 feet southerly from the southerly line of East Eighteenth Street; thence westerly along last said described parallel line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Cavallo Road; thence northerly along last said described parallel line to the intersection thereof with the line bisecting the angle formed by the easterly line of Cavallo Road and the southerly line of East Eighteenth Street; thence northwesterly along last said described bisecting line to the easterly line of Cavallo Road; thence northerly along the easterly line of Cavallo Road to a line drawn parallel with and approximately 100 feet northerly from the i northerly line of East Eighteenth Street; thence westerly along last said described parallel line to a line drawn parallel with and approximately 100 feet easterly from the easterly line of Noia Lane; thence northerly along last said described parallel line to a line drawn parallel with and approximately 100 feet southerly from the southerly line of East Fourteenth Street; thence easterly along last said described parallel line to the north-south midsection line of Section 19 T2N,R3E, M.D.B.M., thence northerly along said midsection line to the incorporation line of the City of Antioch; thence along said incorporation line in a general clockwise direction to a line drawn parallel with and approximately 100 feet westerly fromfthe westerly line of Minaker Drive; thence southerly alone; last said described parallel line to a line drawn parallel with and approximately 100 feet southwesterly from the southwesterly line of East Thirteenth Street; thence southeasterly alone, last said described parallel line to the incorporation line of the City of Antioch; thence along said incorporation line in a general clockwise direction to the point of beginning. t'ti-, qwq f., 458P xy; November 24, 1959 - continued - 4rc t-,r V1. tk " ANTTOCH PRECINCT N0. 1a2 Beginning at the intersedtion of the incorporation kine of V2 City of Antioch and the southeasterly extension of the line drawn parallel with aad approxima%- u, :tely 100 feet southwesterly from the southwesterly line of East Thirteenth Street; n thence from said point of beginning northwesterly along said extension and along last x, said described parallel line to a line dratai parallel with and approximately 100 feet t westerly from the westerly line of Minaker Drive; thence northerly along last said described parallel line to the incorporation line of the City of Antioch; thence along fY Y'> said incorporation line in a general clockwise direction to the point of beginning. dry m <, ANTIOCH PRECINCT NO. 43 Beginning at the intersection of the boundary line of the Fourth Supervisorial District with the incorporation line of the City of Antioch, said point being also on. 1. . the northwesterly line of Sommersville Road; thence from said point of beginning along 11 . , W, y R,said incorporation line in a general clockwise direction to the boundary line of the Fourth Supervisorial District; thence southerly along said Supervisorial Districts. boundary line to the point of beginning. M IT IS FURTHER ORDERED that the boundaries of the balance of the election a 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.. z fiR Jh * e Y P'? tp't 1. 5 1+ Y tk} yY r Y r z }> 4" u - s s ; t r L hX fi r"' , 7 r a s Y ,,. b t t r wy" Yr,Mr J d ,",Nri Y h> I t t "GY. f 2 { Y t'' y S ta, e. y .i f A Ffi 1F y J p r,'*, X 17 1. r f a 1 t, k fi '; 4, n,. 0 n t ice 1`e`Y-n6;¢t I I I I I i , , I I. I ,. I ., I I 1 ,. -', I 0 f 7VI 1 1 r r q,y3. f 3 4 tt ,t - .. 3 s a s F v I; s't : f11 s w . r y : ro f t J 7 ,1 xt.,j`sW ate, t`.ar y .. Y o r 'y r D,- t y k I k ..t F+A'q: If t f.Y 44.k3.. I t i ro - q n y g p= y 1 SM a x i , Yul A Y4' f wN S.s e i f r n {snt r ', t 2-, r E z, 1 g hdryY" rx7r, 't i j a a& s eft y y ' N, v h 4"'G 7 V November 24, 1959 - Continued Y In the Matter of Cancellation yN 4 i of current and delinquent County tax liens. y 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 R certain property acquired by the County of Contra Costa; and 3 The County Auditor having verified the transfer of title to the County of Contra Costa, and having requested authorization to cancel the unpaid current t , and delinquent County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Kenny seconded by Sunervisor Silva , IT IS BY THE BOARD ORDE7-XD that the County Auditor is authorized to cancel the unpaid current and delinquent Count tax liens on the following describedCountyg property as requested: For Ro E1 Sobrante 58 Sale 02756 665673-3 All Darden of Eden 57 Sale x'3091 674404 All Rivers Andrade Tract For Lot 12, Blk 35 201364 A11 For Lot 19, Blk 35 201368 All J` Lots 10-13, Blk 1 200808 All Lots 4-5, Blk 5 200845 All Lots 38 & 39, Blk 31 201291 All s The foregoin€ order is passed by the unanimous vote of the Board. In the platter of Cancellation of 1959-60 County tax liens. The Housing Authority of Contra Costa County having requested the. can- collation of the 1959-60 County tax liens which show on the records as unpaid on certain property acquired by the Housing Authority of Contra Costa County; and The County Auditor Navin€ verified the transfer of title to the Housing Authority of Contra Costa County and having requested authorization to cancel the unpaid 1959-60 County tax liens on the property hereinafter described;. and saidr request having been apnroved by the District Attorney; jOn motion of Supervisor Kenny , seconded by Supervisor Silva , IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1959-60 County tax liens on the following described property as requested: Trumans Addition Lot 162 807286 All Lot 163 & 164 807287 All For Block 4 & 5 807265-12 All For Block 4 & 5 807265-13 All g For Block 4 & 5 807265-14 All For Block 4 & 5 805063-1 All For Lots 228-229 & s , 230 Blk 8 807317 All No. Richmond Ld & Ferry Lots 1 & 2, Blk 14 807706 All 3, Lots 29, 30 & 31, Blk 19 807773 All Trumans Addition Lot 369, Block 14 807392 All 44 No. Richmond Land & Ferry Lot 22, Block 3 807631 All Lots 7 & 8, Block 9 807676 All a Trtmans Addition Lots 219-220, Block 8 807314 All Lots 221-222, Block 8 807314-1 All No. Richmond Ld & Ferry Lots 10-11-12, Blk 19 807763 All Trumans Addition Lots 359-361 Blk 14 807386 A" Lots 367-368 Blk 14 807391 All No. Rich. Land & Ferry 11 Lots 17-21, For 22, Block 10 807682 For Lots 23-24 Blk 3 807632 All Lots 25-26 Blk 3 807633 All Lots 9-10, .Por 11, Blk 6 r For Lot 11, All of 12 Blk 6 807645-1 ll n Lots 23-24 Blk 6 807651 All Lot 14 Blk 18 807749 All Lot 15-16 Blk 18 807750 All Lots 17-18 Blk 18 807751 All Lots 1-6 incl. Blk 64 808167 All Lots 5 & 6, For 7 & 8 Blk 71 808268 All I The foregoing order is passed by the unanimous vote of the Board. F i r. f Fovember 24, 1959 - Continued In the Matter of Cancellation of 1059-60 County tax liens. The State of California having requested the cancellation of the- 1959-60 County tax liens which show on the records as unpaid on certain property acquiredbytheStateofCalifornia; and The County Auditor having_ verified the transfer of title to the State of California, and having requested authorization to cancel the unpaid 1959-60 Countytaxliensonthepropertyhereinafterdescribed; and said request having been approvebytheDistrictAttorney; On motion of Supervisor '.Kenny seconded by Supervisor Silva , IT ISBYTHEBOARDORDEREDthattheCountyAuditorisauthorizedtocanceltheunpaid 1959-60 County tax liens on the following described property as requested: Ro El Pinole 55033 Por Santa Fe Lots 7-8-9 Block 25 104119 All Lots 19-21 Block 48 104543 All Harbor Business Blocks Lot 12, por 13 & 14 Block 1 149808 All For Ro San Ramon Code 5106 192-072-06 All Por Ro San Ramon Code 5106 192-072-05 All Por Ro Monte del Diablo Code 793$ 159-090-08 All Sans Crainte Unit „1 Lot 17 Code 10018 183-093-13 All Por Ro San Ramon Code 5106 192-060-07 The foregoing order is passed by the unanimous vote of the Board. n In the Matter of Cancellation 4 of current and delinquent fi County tax liens. The State of California 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 State of California; and s The County Auditor having verified the transfer of title to the State of Y `California, and having requested authorization to cancel the unpaid current and delinquent County tax liens on the property hereinafter described, and said request having been approved by the District Attorney; y.- . On motion of Supervisor Kenny , seconded by Supervisor Silva , IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid current and delinquent County tax liens on the following described property as requested: Atk r Por Ro Las Juntas Code 17933 159-150-05 Por The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1959-60 County tax liens. 3. a The Redevelopment Agency, City of Richmond having requested the cancellation of the 1959-60 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 unpaid 1959-60 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Kenny , seconded by Supervisor Silva , IT IS y BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1950-60 County Tax liens on the following described property as requested: East Shore Park Lot 14 Block "Q" 139653 All 4TownofStegeForLot13ffiock4139942All z Bay View park Lot 33 Block 16 140735 All Lot 42 Block 19 140808 All n Lots 5 & 6 Block 25 141054 All Lots 14 & 15 Block 28 141207 All Lots 16 & 17 Block 28 141208 All Lot 42 Block 28 141228 All 1st Addn. to Bay View Park Lots 1 & 2 Block "A" 141901 All The foregoing order is passed by the unanimous vote of the Board.. 7 t Ar. I f S3 November 24, 1959 l A p t.. In the Matter of Cancellation of 1959-60 County tax liens. ZA The Richmond School District having requested the cancellation of the 1959-60 County tax liens which show on the records as unpaid on certain property acquired by the Richmond School District; and The County Auditor having verified the transfer of title to the Richmond School District, and having requested authorization to cancel the unpaid 1959-60 County tax liens on the property hereinafter described; and said request having r been apnroved by the District Attorney; On notion of Sunervisor Kenny , seconded by Supervisor Silva , IT IS BY THE BOARD ORDS ED that the County Auditor is authorized to cancel the unpaid y 1959-60 County tax liens on the following described property as requested: vi Central Pullman Lot 48 Block C 138622 All Lot 49 & Por 50 138623 All Por Lots 50 & 51 n 138624 All r Por Lot 51 3 All 52-54 138625 All Lots 76-78 138638 All Lots 79-80 138639 All n tt Lots 81-82 138640 All n n Lot 83 n 138641 All Lots 196-197 Block H 138691 All The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1959-60 County tax liens. j The Lan Pablo Sanitary District having requested the cancellation of the 1959-60 County tax liens which show on the records as unpaid on certain property acquired by the San Pablo Sanitary District; and The County Auditor having verified the transfer of title to the San Pablo G Sanitary District, and having requested authorization to cancel the unpaid 1959-60 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Denny , seconded by Supervisor Silva , IT IS t BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1959-60 County tax liens on the following described property as requested: Ro San Pablo Por Lot 174 195041 All t 3 Ro San Pablo Por Lot 174 195042 All The foregoing order is passed by the unanimous vote of the Board. fi i In the Matter of Cancellation Of 1959-60 County tax liens. The Green Valley Recreation, Park & Parkway District having requested the cancellation of the 1959-60 County tax liens which show on the records as unpaid on certain property acquired by the Creen Valley Recreation, Park & Parkway District; and t The County Auditor having verified the transfer of title to the Creen Valley t Recreation, Part- & Parkway District, and having requested authorization to cancel t the unpaid 1959-60 County tax liens on the property hereinafter described; and said request having been ap-roved by the District Attorney; On motion of Supervisor Fenny seconded by Supervisor Silva , IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1459-60 County tax liens on the following described property as requested: Por NE Sec. 21 TIS RlW MDB?4 Code 6641 195-121-02 All The foregoing order is passed by the unanimous vote of the Board. z 7 In the Butter of Cancellation of 1059-60 County tax liens. The Ray Point Fire District having requested the cancellation of the 1959- 60 County tax liens which show on the records as unpaid on certain property acquired by the Bay Point Fire District; and The County Auditor having verified the transfer of title to the Bay Point Fire District, and having requested authorization to cancel the unpaid 1959-60 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; 0n motion of Supervisor Denny , seconded by Supervisor Silva , IT IS By THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1 1959-60 County tax liens on the following described property as requested: ii F ` November 24, 1959 - Continued 4= City of Bay Point Lot 12, Block 28 Code 7926 100-151-02 AU The foregoing order is passed by the unanimous vote of the Board. In the Matter of CancellationDryk of 1959-60 County tax liens. The City of Walnut Creek having requested the cancellation of the 1959-60 County tax liens which show on the records as unpaid on certain property acquired by the City of Walnut Creek; and uY.. The County Auditor having verified the transfer of title to the City of hWpinutCreek, and having requested authorization to cancel the unpaid 1959-60 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Kenn y ppY , seconded Supervisorervisor Silva IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1059-60 County tax liens on the following described property as requested: r Larkey Ranch Subn. For Lot 42 Code 910 171-040-1$ All The forepoinp order is passed by the unanimous vote of the Board. In the Matter of Cancellation of 1959-60 County tax liens. r The City of Pittsburg having requested the cancellation of the 1959-60 1 f County tax liens which show on the records as unpaid on certain property acquired by the City of Pittsburg; and j A The County Auditor having verified the transfer of title to the City of Pittsburg, and having requested authorization to cancel the unpaid 1959-60 County tax liens on the property hereinafter described; and said request having been approved by the District Attorney; On motion of Supervisor Kenny , seconded by Supervisor Silva , IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1959-60 County tax liens on the following described property as requested:Y City of Pittsburg Lot 7 Block 28 Code 701 85-092-12 All r City of Pittsburg Lot 8 Block 28 Code 701 85-092-11 All The foregoing order is passed by the unanimous vote of the Board. x H6: In the Matter of Cancellation of 1959-60 County tax liens. The City of Concord having requested the cancellation of the 1959-60 County tax liens which show on the records as unpaid on certain property acquired by the City of Concord; and The County Auditor having verified the transfer of title to the City P of Concord, and having requested authorization to cancel the unpaid 1959-60 County ial tax liens on the property hereinafter described; and said request having been f, approved by the District Attorney;z On motion of Supervisor Kenny , seconded by Sunervisor Silva , IT IS BY THE BOARD 0RDER.ED that the County Auditor is authorized to cancel the unpaid 1959-60 County tax liens on the following described property as requested: z Ro Monte Del Diablo Code 202 228-o6o-04 Ro Monte Del Diablo Code 7938 128-060-06 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation r, of current and delinquent County tax liens. The City of Richmond 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 City of Richmond; and The County Auditor having verified the transfer of title to the City of Richmond, and having requested authorization to cancel the unpaid current and delinquent County tax liens on the property hereinafter described; and said request i having been annroved by the District Attorney; On motion of Sunervisor fenny , seconded by Supervisor Silva , IT IS BY THE BOARD ORDERED that the County :auditor is authorized to cancel the unpaid iu current and delinquent County tax liens on the following described property' as requested: Nystroms Addition Lot 22, Block 15 58 Sale #815n' November 24, 1059 - Continued Nystroms Addition Lots 28 & 29, Block 15 58 Sale #816 n Lot 22, Block 16 58 Sale #817 n Lot 23, Block 16 58 Sale #818 X The foregoing order is passed by the unanimous vote of the Board. f ' In the Matter of Correction of erroneous assessments* MTheCountyAssessorhavingfiledwiththisBoardrequestsforcorrection i of erroneous assessments; and said requests having been consented to by the District Attorney: On motion. of Supervisor Coll , seconded by Supervisor Nielsen, IT IS PX THE BOARD ORDERED that the County Auditor is authorized to correct the following assessments: k Requests dated November 19, 1959 In accordance with the nrovisions of Section 4831 of the Revenue and Taxation Code: i For the fiscal year 1959-60 Tn Volume 11, Assessment x106522, Joe and Essie M. Sirls, c/o California Tax Agency, are assessed with Lots 29, 30 and 31 Block 15, !Malls Harbor Center Tractx with imnrovements omitted. California Tax Agency requests improvements of $1420 be added to this assessment. In Volume 20, Assessment , 197318, Jack M. and Helen M. May are assessed with Lots 1 to 4 incl. , Block 247, bails 2nd Addn to Richmond with personal prop- erty erroneously assessed at $7690. A portion of this personal vroperty covering equipment was sold prior to lien date and should be cancelled. The correct assessed value of personal property is $4960. In Volume 33, Assessment #665397, Clarence F. Pink et al, are assessed with 14.30 acres in '.?o Laguna de los Palos Colorados with improvements erroneously assessed at $4400. These i.mnrovezments should be cancelled and added to Assessment x'665509 at the request of Mary H. O'Callaghan. In "Volume 32, Assessment -'645226-3, Martin G. and Genevieve Sanchez are assessed with 1.00 acre in Section 25 T2H R2E with improvements erroneously assessed at 4,4270. These improvements should be cancelled and added to Assessment #645226-4 at the request of Mr. John D. Passer. Improvements of $300 appearing on Assessment X645226-4 should be removed and added to Assessment X645226 at the request of Mr. and Mrs. Ernie Olsen. In Volume 24, 4199-330-16, Code 6628, Arthur D. Bettencourt is assessed with .43 acre in Ro San Ramon with personal property erroneously assessed at $1200. 3 A portion of this personal property is assessed with improvements. The correct assessed value of personal Property is $500. t F- In Volume 31, #78-480-05, Shell Oil Company is assessed with 5.70 acres in s Section 28 T1N RlE with improvements erroneously assessed at $1040. These improve- ments mprove ments should be cancelled as they are assessed double with improvements appearing on the Utilitv Roll. a In Volume 11, Assessment x109431, Kriste Ribarich, is assessed with Lots 27 and 28 Block 116, Amended Map of the City of Richmond with improvements erroneously assessed at X470. These improvements were removed prior to lien date and should be cancelled. In Volume 9, =85-221-04, Code 701, Pietro Riso is assessed with Lot 4 Block 71, City of Pittsburg with improvements erroneously assessed at $240. The v. correct assessed value of improvements is $2400. Mr. Riso has consented to this improvement change. In Volume 29, F'148-071-07, Code 7974, George L. and Mary L. Kline are assessed with .86 acre in Ro Las Juntas with personal property, money and solvent credits, $4410, t*100 and WOO respectfully, erroneously assessed on #148-071-07. Mr. Kline requests personal property, money and solvent credits be cancelled from this assessment and added to assessment l 142-010-06, Code 7953 , for the second installment of taxes. fir. Kline has paid first installment of taxes. In Volume 24, X201-153-01, Code 6648, Thomas J. and Tina M. Crosby, c/o Leon Meier, 21170 redwood Rd. , Castro Valley are assessed with Lot I Tract 2080 with improvements omitted. Mr. Meier has requested improvements in the amount of $8000 be added to this property. In Volume 40Assessment .#900099-1, Conrad and Carmen Viano are assessed with .50 acre in Ro Las Juntas with improvement of $70 and $3610 erroneously assessed. These improvements should be cancelled. Improvement of $3610 should be added to Assessment (`900109-1 at the request of !qtr. `=.illiam D. Reese, 126 Karen Lane, Martinez. Improvements of x'70 are double with improvements appearing on I!900109-1. In Volume 21, Assessment P"200860, Ervin H. Douglas et al, are assessed with bots 27 and 28 Block 5, Rivers Andrade Tract. Mr. Douglas filed claim for war veterans exenntion but through an error $:10 exemption was allowed. An additional exemption of tgoo should be allowed. In Volume 21, Assessment #203343, Church of the Nazarene is assessed with Lots 19 and 20 Block 30, Andrade Rose No. 2. This church filed claim for church F. 9 November 24, 1959 - Continued t exemption but through an error 1215 exemption was allowed. An additional exemption of $7$5 should be allowed. a In Volume 26, Assessment #515464, Robert ll, and Barbara Norris are assessed with Lot 1 Tract 2240, Mr. Norris filed claim for war veterans exemption but exemption was not allowed because of awaiting for information from another county. Information has since been received and Mr. Norris qualifies for an exemption. Exem- rtion of X1000 should be allowed. t In Volume 36, Assessment P705125, Norman B. and Eileen J. Chabot, 147 19th St. , Richmond, are assessed with Lot 21, Ranchitos del Sobrante. Mr. Chabot filed claim for .war veterans exemption but through an error exemption was not allowed. Rj Exemntion of ;'450 should be allowed. In Volume 2, ;4112-182-24, Code 202, Harold L. and Mae L. Foster are assessed with Lot 16 Block 1, Concord Uplands fir. Foster filed claim for war veterans Qxemption which has been allowed. It has since been determined that Mr. and Mrs. Foster' s holdings exceed the limitations set by law. Exemption of $1000 should be removed. The first installment of taxes has been paid. For the fiscal year 1958-59 s k For the year 1958-Sale X3520, Roger E. and Helen R. Lundgren are assessed with Lot 4 Walnut Creek park containing .50 acre, assessed value of land $270. Mr. Lundgren filed claim for war veterans exemption but through an error exemption in the amount of $90 was allowed. An additional exemption of WO should be allowed. For the year 1958, Sale X1642, Church of the Nazarene is assessed with Lots r 15 to 18 incl. , Blk 30 Andrade Pose !'=2. This Church failed to file exemption and in accordance with section 262 of the Taxation Code exemption of $5180 should be allowed. p For the vear 1958, Sale :`3124, Foothil Blvd Baptist Church is assessed s with Wly 85 ft x 200 ft of Lot 96, Santa Rita Acres Unit No. 2. This Church failed to file exemption and in accordance with Section 262 of the Taxation Code exemption in the amount of 123¢0 should be allowed. xFortheyear1958, Sale #193, '-Lary Freeul.ia is erroneously assessed with v a portion of Lot 13, F. Galindo Estate, assessed value of land $6000, improvements xn tF1720 and trees X3000. This assessment should be cancelled as it is double with Assessment ,x`113-400-06. v In accordance with the provisions of Section 4986 of the Revenue and Taxation Code: For the fiscal year 1959-60 In Volume 1, 66-1"-07, Code 100, Jose N. and Serafina Parreira are erroneously assessed with Lot 4 and E 1/X 2 of Lot 5, Blk 112, Town of Antioch, assessed value of land X810 and improvements $1000. This assessment should be cancelled as it is double with and included in Assessment Nos. 66-187-11 and 66-187-12. In Volume 29, -75-200-05, Code 7945, Frank and Mary A. Serpa are erroneously assessed with Lots 3 and 4 Section 18 TlN RlE, assessed value of land $2320, improve- ments 1,400. This assessment should be cancelled as it is double with and included in Assessment Nos. 75-200-06 and 75-200-07. In Volume 31, "120-080-03, Code 7995, Contra Costa County Title Company is erroneously assessed with 5.75 acres in Ro `onte del Diablo, assessed value of i land 11610, trees 12370. This assessment should be cancelled as it is double with 120-081-03. Z; In accordance with Section 531 of the Revenue and Taxation Code, ; the following assessments should be added to the 1954-60 Unsecured Assessment Roll: w i F Code 910-Assessment No. 2016 Fred Kelleway Fardware 41 c/o Bailey Lumber Comrany F. 0. ?pox 38Q, ?papa ff r. Assessed Valuation 5540, Code 7996-Assessment ho. 2021 Carl E. Thompson 3600 James Lane, Concord Assessed Valuation V250. Request dated November 23, 1959 inacct-r3ance"nLee previsions of Section 4986-c of:the Vevenue and Taxation Code: For the fiscal year 1959-60 t In Volume 36, ,`87-180-01, V. TV. Facini is assessed with 1.30 acres in w Ro Los ?fiedanos with lane: erroneously assessed at $6800. The correct assessed value of land is "3500, P-Mr, In Volume 2, '113-141-04, Bank of California is assessed with portion Lot t 25 Walnut Lands lean No. 2 with land erroneously2assessedat1910. The correct I assessed value of land is ..8790. Improvements remainemain the same. In Volume 28, 1113-191-06, Bank of California is assessed with portion Lot C. 26 Walnut hands Map No. 2 with land erroneously assessed at $7500. The correct assess- ed value of land is $4380• Improvements remain the same. j s 46 T* November 24, 1959 - Continued In Volume 29, #154-030-02, Elsie W. Sears is assessed with 70.64 acres in Ro Las .Juntas with land erroneously assessed at $12960. The correct assessed value of land is $5150, x In Volume 31, #120-150-01, Contra Costa Farm Bureau is assessed with .95 acre in VIE V4 Sec 10 Tl.l" Rlb with improvements erroneously assessed at $10000. The correct assessed value of improvements is X6040. The foregoing order is passed by the unanimous vote of the Board. i k In the Matter of Recommendation for naming state park in Frank's RESOLUTION Tract. HF.a+.EAS the Division of Beaches and Parks, Department of Natural Resources, State of California, has proceeded to acquire for state park purposes in Contra Costa County an area known as Frank's Tract, and WH'.:--,REAS the Division of Beaches and Parks has requested this county to make suggustions as to ae appropriate name for the state park to be developed, it k* T' FSupervisors ireH..REFORS, B:. IS RESOLVED that this Board of recommends that the name of the new state park to Frank's Tract State Park and that the Division r of Beaches and Parks be so advised by the Director of Planning, Contra Costa County. The foregoing resolution is passed by the following vote of the Board: r E AYES: Supervisors - JAMES P. KENNY, MEL F. NIELSEN, THOW43 JOHN COLL,' i. G. BUCHMAN, JOSEPH 3. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Authorizing 1 Sheriff to utilize prisoners from the Rehabilitation Center on fire protection work. f On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR ORDERED that the County Sheriff is authorized to utilize prisoners from the Rehabilitation Center on fire protection work when in the discretion of the County Sheriff such utilization of prisoners is desirable and necessary. The foregoing order is passed by the unanimous vote of the Board. F In the :latter of Authorizing negotiation for the lease of the Helen Hersey property at 915 Green Street, Martinez. 7 On motion of Supervisor. Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the Right-of-Way Division of the Public Works Department is authorized to negotiate for the lease ofthe Helen Hersey property at 915 Green. Street, Martinez. The foregoing order is passed by the unanimous vote of the Board. i In the Matter of Exercising Option for Renewal of Lease of Premises for County RESOLUTION Supervisor - District Two. orHERSAS, the County of Contra Costa executed a lease with MANUEL and LILLIAN E. ALVES, dated December 23, 1958, for premises for the use of the office of Supervisor of District Two; and a:i..r:RLAS, said Tease grants to the County of Contra Costa the option toIkerenewthesaidleaseuponthesametermsandconditionsforaperiodofone (1) year, Wi NOW THEREFCa , 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; BE IT ?URTHER RESOLVED that the Right of a dent of the Count of Contra Costa is hereby directed to cause a ca g y g copy of this resolution to be recorded in the Office of the County Recorder of Contra Costa County, and a copy of said resolution to be delivered to the above named lessors. The foregoing resolution was adopted by the Board of Supervisors of the County of Contra Costa by the following vote: t AYES: Supervisors - JAMES F. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. i November 24, 1959 - Continued Resolution and Notice of Intention to Lease Buchanan RESOLUTION Field Grazing Area. WHEREAS, the County Administrator has in formed the Board of Supervisors d r1thatthefollowingpropertyisnotpresentlyneededforCountypurposes, and has recommended that the following described property be leased in accord with Section 25520, et seq., Government Code, as required by law: BUCHANAN FL310 GRAZING LEASE All that certain real property as described in the deed from C. A. Hooper & Co., to Contra Costa County, dated May 8, 1958, and recorded in Volume 3215 of Official Records, page 100; and all that certain I real property as described in the deed from Lyle E. Hoselton and Helen A. Hoselton, his wife, to Contra Costa County, dated April 19, 1958, and recorded in Volume 3197 of Official Records, page 344, together with the area included by the prolongation of the southern boundary line of the parcel of land described in the deed from C. A. Hooper & Co., to Contra Costa County, and recorded in VoPme 3215 of Official Records, page 100; said prolongation being North 66 301 East, and extended to a point of intersection with the west line of the County Road known as Solano Way; thence North 481 15" East, along the West line of Solano Way, to the point of intersection of the northerly line of that certain real property as described in the deed from Randolph E. Perry, et al., to Contra Costa County, dated October 8, 1956, and recorded December 14, 1956, in Volume 2898 of Official Records, page 190, containing an area of 23 acres, more or less. i NOW THEREFORE, be it resolved that the Board of Supervisors of the County 7 of Contra Costa finds and determines that the above property is not presently needed for any County purpose and declares its intention to lease the above pro- perty under the terms and conditions contained in the Notice attached hereto and made a part hereof; BE IT FURTHER RESOLVED that this Board sets Tuesday, the 22nd day of r December, 1959, at 10:00 a.m., in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, as the time and place where sealed proposals shall be received and publicly considered; BE IT FU RZ ER 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, j as follows: i 1. On the property described herein, 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 j said notice once a week for three (3) successive weeks before the date of said meeting in the Contra Costa Gazette, a newspaper of general circulation published in said County. NOTICE OF INTENTION TO LEASE REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has on the 24th day of November, 1959, in regular meeting, adopted a resolution by two-thirds (2/3) vote of all its members, declaring x its intention to lease out by the County of Contra Costa the real property located on Buchanan Field Airport and described therein. NOTICE IS -FURTHER HEREBY GIVEN that it is proposed to lease said property to the highest bidder; that the minimum rental for said property is to be the sum of Two Hundred Twenty-five Dollars ($225.00) per year; that sealed bids should be submitted to the office of the County Right of Way Agent, 1139 Main Street, Martinez, California, by Tuesday, the 22nd day of December, 1959, at 10:00 a.m. at which time the Board of Supervisors of the County of Contra Costa, in the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, will receive and consider sealed proposals to purchase said property. Terms and conditions for the lease, bid forms, and specific description of the property will be furnished by the County Right of Way Agent, 3139 Main Street, Martinez, California, on application. At the time set for the opening of bids, any person present may offer j orally to increase the amount of the highest written bid by at lease five percent 5%) and to continue thereafter to bid orally in any amount until the highest oral bid is finally accepted. JAMS P. KENNY s MEL. F. NIELSEN THOMAS JOHN COLL W. G. BUCHANAN i i i 467 1. November 24, 1959 - Continued 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 Supervisors of the County of Contra Costa, State of California, on the 24th day of f November, 1959, by the fbllowing vote, to wit: AYES: Supervisors - JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. S In the Matter of Bids and award- L Y Ing contract for construction of 8-inch sanitary sewer and 8-inch water line for Buchanan Field Utility Building. This Board having heretofore advertised for bids for the construction of 8-inch sanitary sewer and 0-inch water line for Buchanan Field Utility Building, and r 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: Bay Industries, Inc., P. 0. Boa 328, Vallejo; Lyle E. Smith, Inc., 2919 La Salle Avenue, Concord; 4 John H. McCosker, Inc., 1501 Eastshore Highway, Berkeley 10; Morison Construction Co., 1231 Oxford Street, Berkeley 9; E. L. Dunn & Son, 14058 San Pablo Avenue, San Pablo; E. R. Koller Construction, 1907 Merchant Street, Crockett; McGuire and Hester, 796-66th Avenue, Oakland 21; f and the Public Works Director having recommended to this Board that the bid of Bay Industries, Inc . of Vallejo, 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: $5480.60), 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 Coll, 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 Bay Industries, Inc., at the unit prices submitted in said bid. IT IS FURTHER ORDERED that said Bay Industries, Inc. shall present to this Board two good and sufficient surety bonds to be approved by this Board, each in the sum of $2740.30, one guaranteeing payment to labor and materialmen, and one guarantee- ing faithful performance of said contract. IT IS FURTH'SR ORDERED that the District Attorney of Contra Costa County shall prepare the contract for the doing of said work. IT IS FOR4SER ORDERED that the proposal or bid bond which accompanied the bids of the unsuccessful bidders be exonerated. C_ The foregoing order is passed by the unanimous vote of the Board. In the Matter of Plans and Specifications for Chronic Ward Addition to County Hos- pital, Martinez- r: Final plans and specifications for Chronic Ward Addition to County Hospital, prepared by Oakie C. Johnson, architect, and Elvin A. Cometta, having been presented to this Board by the County Administrator; On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said plans and specifications for said work be and the same are hereby APPROVED. t> IT IS BY THE BOARD '_PURTHER ORDERED that said final plans and specifications are referred to the Board of Retirement of Contra Costa County Employees, Retirement Association for appraisal and financing. G The foregoing order is passed by the unanimous vote of the Board. 4 In the Matter of Approval of Agreement with Don Larkin and Burns Campbell dba California Credit Council of Pittsburg and California Credit Council of Richmond. r Agreement dated September 9, 1959, between the Board of Supervisors of the County of Contra Costa, party of the first part, called County, and Don Larkin and Burns Campbell, doing business as California Credit Council of Pittsburg and California Credit Council of Richmond, a partnership, called Agency, which provides for the collection by the Agency of bills, claims and accounts assigned to it by the County, is presented to this Board; and 4d)S November 24, 1959 - Continued GOnmotionofSupervisorColl, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, Chairman of this Board, is authorized to execute said agreement on behalf f of the County. j 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 Coll, seconded by Supervisor Kenny, IT IS BY TEE BOARD ORDERED that the following personnel adjustments be and the same are hereby APPROVED AND AUT--?ORIZED, it being understood that said approval constitutes approval for the personnel and budget modification required: fi 1 Building Inspection. Reclassify one (1) position of Assistant Civil gineer to BU=ng Inspection Engineer, effective November 25, 1959. J; BuildiaE Maintenance. Add one (1) Steamfitter at a monthly rate of $694, effect ve December 1, 1959• Create class of Assistant Supervising Custodian, Range 29 ($395-$481), 1 and add one (1) position to Martinez Administration Buildings, effective December 1, 1959. Allocate class of Assistant Field Maintenance Foreman to Range 137 46144710) of basic salary schedule and assign one (1) position to Building Maintenance Department effective December 1, 1959. Civil Service. Approve addition of one (1) Junior Staff Analyst position, s effective December 1, 1959- Count Hospital. Create class of Psychiatric Social Worker at Range 33 B of the basic salary schedule and add two (2) positions to the AlCountyHospitaleffectiveDecember1, 1957- A Probation Department. Authorize the following positions to staff the Boys?i Rebilitation Center at Byron, effective December 15, 1959:i Three (3) Field Probation Officers Three (3) Counsellors, Juvenile Hall Two (2) Cooks One (1) Intermediate Typist Clerk L Probation De artinent (Martinez Office) . Add -one (1) Typist Clerk, effective December 10 Sheriff. Add four (4) Deputy Sheriff Grade II positions, effective December 9. Reclassify three (3) Intermediate Typist Clerk positions to Intermediate Typist Clerk Receptionist, effective November 25, 1959. f Social Service. Add three (3) Typist Clerk positions, effective December w is 1959.J.c The foregoing order is passed by the unanimous vote of the Board. In the Matter of Controls and Procedures over budgetsu of County Special Districts. WHEREAS this board of Supervisors has established, through the office of the iCounty Auditor-Controller and the County Administrator, certain desirable controls y and procedures related to capital outlay and replacements of all county departments, and K. WHEREAS the County Auditor-Controller and County Administrator recommend that similar controls and procedures be applied with respect to all county special districts; NOW THEREFORE BE IT BY THIS BOARD ORDERED that such controls and procedures be applied to the budgets of county special districts and made effective with respect to budget preparation, approval and control for the fiscal year 1960-1961. The foregoing order was made on motion of Supervisor Coll, seconded by Super- visor Kenny, and adopted by the following vote: AYES: Supervisors - JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BDCHAXAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. 1 n i f i 46 November 24, 1959 - Continued Proposed establishment of ren` County Service Area com- prised of Webb Tract and Bradford Island for pur- pose of levying tax to finance in part the Jersey Island Ferry service. This Board considers the establishment of a County Service Area comprised x of Webb Tract and Bradford Island, and Mr. John F. Begin, attorney, appears before M1 the Board on behalf of residents of the two islands, and expresses opposition, and ti Mr. Harry L. Morrison, Jr., on behalf of the Directors of the Taxpayers' Association, expresses approval of the proposed establishment of a County Service Area; and On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that action be deferred until December 1, 1959. 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- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following positions are added to the regular mileage list: Position Number Hospital Attendant (Health Department) 301-200-02 Field Probation Officers (Probation Department) 531-256-20s 531-256-33- And 31-256-33- 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 friven in excess z 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 Authorizing Appropriation Adjustments. On the recommendation of the County Administrator, and on motion of Supervisor Coll,, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following appropriation adjustments are AiPROVED for the following county departments, to wit: AFFROFRIATION DECREASE INCREASE Agricultural Commissioner Animal Control) f' Service cart, folding table, steel lockers, filing cabinet 384.00 Unappropriated Reserve 384.00 Antioch Justice Court #118 Staff Personnel Temp 148 204 800.00 i Unappropriated Reserve General Fund 8o0.00 a Auditor Replacements 1) Heavy Duty Bostitch Stapler 50 CMaital outlay Telephone Stand 55 Unappropriated Reserve General Fund 1.05 Concord Municipal Court I - Z cS 8-drawer filing cabinet Gen. Fund Can.Outlay GF_ 08,985 260.00 260.00 z 1 - 3x5 12-drawer filing cabinet Gen. Fund Can. Outlay GF #5412-B53 2+90.00290.00 County Garage Automobiles and Trucks i County Garage Install sirens and spotlights 800.00 Radio Equipment - Sheriff's Department 4 Mobile Unita 2s535•00 r November 24, 1959 - continued APIROPRIATION DECREASE INCREASE rr Unappropriated Reserve 3035.00 s County Librar t Capital Outlay: Item No. 34 (958) 3,500.00 1 Items listed on attached 3:500.00 s The foregoing is approved as is shown on Journal Entry No. 140, records of County Auditor, Contra Costa County. Superior Courts Use of County Equipment 50.00 Capital Outlay 1 Illuminator 50.00 x F Public Works Department Primary Road Construction 1. Pleasant Hill Road - storm drain 20,000.00 r 2. Tassajara Road - pave 20000.00 Item 330. Reliez valley Road 122,000.00 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Claim for damages. R. S. Kneass, 193 Tunnel Road, Walnut Creek, California having filed with ry this Board on November 17, 1959, claim for damages estimated at J85 and $73; NOW, THEREFORE, and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said claim be and the same is hereby DENIED. The #bregoing order is passed by the unanimous vote of the Board. x In the Matter of Approval of installation of additional light. On the recommendation of the Tublic Works Director, and on motion of Super- 1 visor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to install one 2500-lumen incandescent a=` light, Type III, on Rincon Road, on the first pole west of existing light No. 212, in Kensington Lighting District. (This li ht to be heeled so that the light pattern will fall around the curve of Rincon Road The foregoing order is passed by the unanimous vote of the Board. G I In the Matter of Rodeo Lighting District. This Board having received a request from the Rodeo Chamber of Commerce that the Board initiate resolution calling for modernization and expansion of Rodeo street light system, and having also received a petition signed by more than two hundred residents of Rodeo in opposition to the proposal; NOW, THEREFORE, and on motion of Supervisor Kenny, seconded by Supervisor w Coll, IT IS BY THE BOARD ORDERED that said matter is taken under consideration until fi, January 260 1960, at 10:15 A.M. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Request for permit to establish cut and fill waste disposal facility in eastern portion of the County. This Board having received a request from Jerome R. Waldie of the law fins of Ham., Arnason do Waldie, on behalf of Mr. John P. Elissondo, for a hearing on December 1, 1959, to consider granting permit to establish a cut and fill waste disposal facility in the eastern portion of the County, on property more particularly described as: i A portion of the S.W. one-quarter of Sec. 10 TINRZR H.D.B.M., being 156 acres, more or less, located generally south of Sand Creek Road and East of the David Arata property, commonly known as the Ward Ranch; NOW, THEREFORE, on motion of Supervisor Silva, seconded bySu ervisor Coll,t F IT IS BY THE BOARD ORDERED that said matter be set for December 1, 1959, and IT IS BY THE BOARD FURTER ORDERED that the request be referred to the staff of the Planning Commission.i S• The foregoing order is passed by the unanimous vote of the Board. f 5' November 24, 1959 - Continued In the Matter of Improvements to be Made In the County of Contra Costa, Assessment RESOLUTION District 1959-3, Zone A and Zone B. A PRELIMINARY DETERMINATION OF THE BOARD OF SUPERVISORS PURSUANT TO THE "SPECIAL ASSESSMENT INVESTIGATION, LIMITATION AND MAJORITY PROTEST ACT OF 1931". The Board of Supervisors of the County of Contra Costa does resolve as r follows: That in connection with the hereinafter described improvements to be made within Contra Costa County Assessment District 1959-3, the Board of Supervisors herewith determines: That the nature of the work to be lerformed is as follows: Description of Work and Limits of Work:r The work to be done in Zone A consists of the construction of street pavements, concrete curbs and gutters, and sidewalks, as well as necessary drainage facilities Where these improvements are presently lacking on the following streets: f Ralston Avenue from McBryde Avenue to El Cerrito City Limits Arlington Boulevard frau McBryde Avenue to E1 Cerrito City Limits Bernhard Avenue from Arlington Avenue to 4nLr ypress Avenue McBryde Avenue from Arlington Avenue to 100 feet East r Monterey Avenue from Bernhard Avenue to Arlington Boulevard Felix Avenue from Bernhard Avenue to Plymouth Avenue Plymouth Avenut from Monterey Avenue to Arlington Boulevard Doremus Avenue from Richmond City Limits to Ravine Way Loring Avenue from Ralston Avenue to Adams School Loring Avenue from Adams School to Arlington Boulevard Rosalind Avenue from Arlington Avenue to Hercules Avenue t Yale Avenue from Richmond City Limits to Tulare Avenue Clinton Avenue from Richmond City Limits to Yale Avenue Sierra Avenue from Richmond City Limits to Mira Vista School Hazel Avenue from Richmond City Limits to El Cerrito City Limits Tulare Avenue from Arlington boulevard to El Cerrito City Limits Zinn Avenue from Mira Vista School to Plymouth Avenue Elm Avenue from Claremont Avenue to Bernhard Avenue Olive Aveime from Hazel Avenue to the Eastern End of Olive Avenue Aqua Vista Road from its Eastern End to the El Cerrito City Limits Cypress Avenue from Arlington boulevard to the Eastern End of Cypress Avenue Laurel Avenue East of Kensington Avenue Poplar Avenue Eest of Kensington Avenue Sequoia Avenue East of Kensington Avenue r Aqua Vista Court Fairview Avenue East of Richmond Avenue Scenic Avenue East cf Richmond Avenue Del Monte Avenue from El Cerrito City Limits to eastern end Mira Vista Drive from Hazel Avenue to El Cerrito City Limits Francisco Way from Hazel Avenue to E1 Cerrito City Limits Carquinez Avenue from Hazel Avenue to Sl Cerrito City Limits F Tassajara Avenue from Hazel Avenue to El Cerrito City Limits The work to be done in Zone B consists of the construction of street pavements, curbs and gutters, drainage facilities and sanitary sewers on the follow- ing streets: Mims Avenue from Bailey Road to 5501 west Amerson Avenue from Mims Avenue to 4001 south Construction of sanitary sewers an shown on the map hereinafter described as follows and more specifically described as follows: Beginning at a point which bears north 00 42, W. 500 ft. from the westerly end of the center line of Mims Avenue; thence south 00 421 E. 910 feet; r thence north 890 46' W. 225 feet to a point on the westerly line of Amerson Avenue. That the boundaries of the assessment district proposed to be assessed to r. pay the cost of said improvements are as shown on the map entitled "Map Showing Bcumdaries of District Proposed to be Assessed and General Plan of Improvements, Contra Costa County Assessment District 1959-3" and the description thereof on file in the office of the County Clerk of the County of Contra Costa. Said map and Y description delineated by a boundary line the territory to be included in the proposed assessment district and which map and description shall govern for all purposes the extent of the districts to be assessed. That the County of Contra Costa shall contribute to the cost of said work the sum of One Hundred and Fifty Thousand Dollars ($150000) for Zone A of said assessment district and Sia Thousand Dollars ($6,000) for Zone B of said assessment district. The entirety of the balance of costs shall be assessed upon benefited properties in said assessment district. That said assessment proceedings shall be conducted pursuant to the Improvement Act of 1911 and the Improvement Bond Act of 1915. That the work to be performed pursuant to such proceedings is fully set forth and described in the plans for such proceedings on file in the office of the County Clerk of the County of Contra Costa, and are incorporated herein by reference e; 14 r r November 2l4., 1959 - Continued 3= and may be examined at the office of the County Clerk, Hall of Records, Martinez, California. z The foregoing resolution was duly made and adopted by the x. following vote of the Board: AYES: Supervisors - JAMES P. KE20Y, MEL F. NIEISEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NCNE. ABSENT: Supervisors - NONE. i Y I In the Matter of Improvements to be Made in the County of Contra Costa, Assessment RESOLUTION District 1959-3, Zone A and Zone B. r RESOLUTION FINDING PRELIMINARY FACT THAT THE PUBLIC CON- VENIENCE AND NECESSITY REQUIRE IMPROVEMENTS TO BE MADE IN THE COUNTY OF CONTRA COSTA, ASSESSMENT DISTRICT 1959-3. ZONE A AND ZCNE B. The Board of Supervisors of the County of Contra Costa does resolve as follows:i That the Board of Supervisors finds and declares that the public convenience and necessity require the following improvements to be made and that the cost, thereef, ? except as to the contribution thereto by said Board, shall be assessed upon the prop- erties benefited therein and included in Assessment District 1959-3, Zone A and Zone B. and that such Assessment District be created; That such improvements shall consist of and are described as follows: A Description of Work and Limits of Work: i The work to be done in Zone A consists of the construction of street pavements, concrete curbs and gutters, and sidewalks, as well as necessary drainage facilities where these improvements are presently lacking on the following streets:i Ralston Avenue from McBryde Avenue to El Cerrito City Limits Arlington Boulevard from McBryde Avenue to E1 Cerrito City Limits fBernhardAvenuefromArlingtonAvenuetoCypressAvenue McBryde Avenue from Arlington Avenue to 100 feet Fast Monterey Avenue from Bernhard Avenue to Arlington Boulevard Felix Avenue from Bernhard Avenue to Plymouth Avenue Plymouth Avenue from Monterey Avenue to Arlington Boulevard Dcremus Avenue from Richmond City Limits to Ravine Way Loring Avenue from Ralston Avenue to Adams School Loring Avenue from Adams School to Arlington Boulevard Rosalind Avenue from Arlington Avenue to Hercules Avenue Yale Avenue from Richmond City Limits to Tulare Avenue Clinton Avenue from Richmond City Limits to Yale Avenue Sierra Avenue from Richmond City Limits to Mira Vista School M Hazel Avenue from Richmond City Limits to El Cerrito City Limits Tulare Avenue from Arlington Boulevard to El Cerrito City Limits Zinn Avenue from Mira Vista School to Flymouth Avenue IElm Avenue from Claremont Avenue to Bernhard venue Clive Avenue from Hazel Avenue to Eastern End of Olive Avenue Aqua Vista Road from its Eastern End to the E1 Cerrito City Limits Cypress Avenue from Arlington Boulevard to the Eastern End of Cypress Avenue Laurel Avenue East of Kensington Avenue Poplar Avenue East of Kensington Avenue Sequoia Avenue East of Kensington Avenue Aqua Vista Court Fairview Avenue East of Richmond Avenue Scenic Avenue East of Richmond Avenue Del Monte Avenue from El Cerrito City Limits to eastern end Mira Vista Drive from Hazel Avenue to E1 Cerrito City Limits t Francisco Was from Hazel Avenue to E1 Cerrito City Limits Carquinez Avenue from Hazel Avenue to E1 Cerrito City Limits Tassajars Avenue from Hazel Avenue to El Cerrito City Limits The work to be done in Zone B consists of the construction of street pave- N ments, curbs and gutters, drainage facilities and sanitary sewers on the following streets: Mims Avenue from Bailey Road to 5501 west lAmerson Avenue from Mims Avenue to 400' south ry E Construction of sanitary sewers as shown on the map hereinafter described j ulasfollowsandmorespecificallydescribedasfollows: i Beginning at a point which bears north 0042' W. 500 ft. from the westerly t end of the center line of Mims Avenue; thence south 00 42' E. 910 feet; thence north 890 46, W. 225 feet to a point on the westerly line of Amerson Avenue. E That the cost of such work and of the proceedings and other costs incident I thereto shall be imposed upon the assessment district hereinabove referred to. Said assessment district and the boundaries thereof are hereby established as shown on that "Map Showing Boundaries of District proposed to be Assessed and General Plan of Improvements, Contra Costa County Assessment District 1959-3", which map and the j boundary description thereof is incorporated herein by reference and are on file in f , Y L t i r 473 y November 24, 1959 - Continued the office of the County Clerk of the County of Contra Costa, Martinez, California. That the staff of the Department of Public Works is presently inadequate x to complete the design, engineering, and conduct of said work and that, therefore, said design, engineering and conduct of proceedings and all functions of the Super- intendent of Streets, County Surveyor and Director of Public Works incident to such proceedings shall be performed by the Engineer of Work therefor, Leptien, Cronin, Cooper, a partnership. That the District Attorney of Contra Costa County shall prepare the proceedings incident to such improvements subject to review by bond counsel, and both are hereby appointed for said purpose. The foregoing resolution was duly made and adopted by the following voteoftheBoard: AYES: Supervisors - JAMS P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Hatter of improvements to be Made in the County of Contra Costa, Assessment RESOLUTION District 1959-3, Zone A and Zone B. ARESOLUTIONOFINITIALD_TERMINATION OF THE BOARD OF SUPERVISORS THAT PROVISIONS OF THE SPECIAL ASSESSMENT INVESTIGATION, LIMITATICN AND MAJORITY PROTEST ACT OF 1931 WILL NOT BE VICLATED OR THE LIMITATIONS THEREIN EXCEED D. The Board of Supervisors of the County of Contra Costa does resolve as follows: That the said board has heretofore adopted its resolution making a prelim- inary determination pursuant to the "Special Assessment Investigation, Limitation and Majority Protest Act of 19317, and pursuant to the provisions of Sections 2821, 2822, and 2823 for Contra Costa County Assessment District 1959-3•3. fr That the said Board hereby determines that the probable assessments to be made in said assessment proceedings will not exceed the limitations established in Division 4 of the Streets and Highways Code of the State of California. That the Clerk of the Board of Supervi sc rs is hereby directed to give notice of the said proposed proceedings and its findings by mailing prepaid postcards thereof to which shall be attached an addressed reply postcard with postage thereon guaranteed. Said cards shall be mailed to each person to whom land in the proposed assessment district is assessed upon the last equalized county assessment roll avail- able upon the date the notices are mailed at his or her address as shown upon such roll and to any person whether owner in fee or having a lien upon or legal or equitable interest in any land within the proposed district who has filed with the Clerk his name and address and the designation of the land in which he is interested. Said notice shall be given in the form provided in Section 2951 of said code. The foregoing resolution was duly made and adopted by the following vote of the Board: AYES: Sup ervi so rs - JAMES P. KENNY, MEL F. NI ELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. r J In the Matter of Improvements to be Made c, in the County of Contra Costa, Assessment RESOLUTION District 1959-3, Zone A and Zone B. RESOLUTION APPOINTING THE DISTRICT ATTORNEY OF CONTRA COSTA COUNTY TO PREPARE PROCEDURES AND OBTAIN COUNSEL TO PROVIDE BOND OPINION. The Board of Supervisors of the County of Contra Costa does resolve as follows: That the District Attorney of Contra Costa County prepare all proceedings incident to the construction of improvements for Contra Costa County Assessment District 1959-3. That Eugene K. Sturgis be retained as special consel for the purpose of preparing an opinion fbr the sale of bonds to be issued pursuant to such proceedings. That Eugene K. Sturgis be compensated for said opinion in the amount of one percent of the construction cost of said improvements. That said expense, and the necessary expenses of the office of the District Attorney be included as incidental expenses in such proceedings. The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Kenny, and adopted by the following vote of the Board: rr . K, November 24, 1959 - Continued i AYES: Supervisors - JAMES P. K&WO MSI. F. NIELSEN, THOMAS JOHN COLL,F W. G. BUCHANAN, JOSEPH S. SILVA. s NOES: Supervisors - NCNB. ABSENT: Supervisors - NONE. In the Matter of Improvements to be Made in the County of Contra Costa, Assessment RESOLUTION Zone A and Zone B.District 1959-3s RESOLUTION APPCINTING AN ENGINEER OF WORK TO PREPARE DESIGNS AND PLANS AND SFECIFICA71ONS AND PROCEEDINGS INCIDENT TO CONTRA COSTA COUNTY ASSESSHENT DISTRICT 19.59-3- The Board of Supervisors of the County of Contra Costa does resolve as j follows: That Le tiers Cronin, Cooper, a partnerships registered Civil Engineers,s be and the same hereby is appointed as Engineer of work for the preparation of design, plans and specifications, engineering work and performing all duties of the Engineer of Work and Superintendent of Streets as required by the Improvement Act of 1911 and related to Contra Costa County Assessment District 1959-3• j ntt That the terms of such appointment shall be as stated in the agreement between Contra Costa County and Leptien, Cronin, Cooper, attached hereto and by reference made a part hereof. That all documents and proceedings required to be executed by the Super- intendent of Streets or the Engineer of Work for said proceedings shall be executed by any one of the partners therein. That the Chairman of the Board of Supervisors and the County Clerk are hereby authorized and directed to execute the said agreement. The foregoing resolution was made on the motion of Supervisor Nielsen, seconded by Supervisor Kenny, and adopted by the following vote of the Board: AYES: Supervisors - JAMES P. K&IINY, MEL F. '"'IELSEN, THOMAS JOHN COLL, s W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE.I ABSENT: Supervisors - NONE. A G R E E M E N T THIS Ai RF.::r 3.dT made t'-is 24th day cf ticvember, 1959, by and between the COUNTY OF CONTRA COSTA, first party, and GUENTER K. LEPTIEN, FRANK J. CRONIN and JASPER COOPER, doing business as LBFTIEN-CRONIN-COOPER, a partnership, registered civil engineers, second party, W I T N E S S E T H r That for and in consideration of the mutual covenants herein contained, the parties hereto agree as follows:s 1. The COUNTY OF CONTRA COSTA proposed to intitate special assessment proceedings for improvements in "Contra Costa County Assessment District 1959-3" . w I 2. The COUNTY OF CCNTRA COSTA, first party, hereby employs GUENTER K. LEPTIEN, FRANK J. CRONIN and JASPER CCOFy' , second party, as Ehgineer of Work for the doing of all necessary engineering work and exercising of all functions pro- vided for the office of Engineer of Work and Superintendent of Streets under the Improvement Act of 1911" in connection with the improvement work in said County f of Contra Costa, hereinabove described, and to be done in said Contra Costa County Assessment District 1959-3. Said services shall include the following: a. Doing of all necessary engineering work and exercising of all func- y" tions provided for the office of Engineer of Work and Superintendent of Streets in the "Improvement Act of 1911"; b. Preparation and furnishing of all surveys, original plan drawings, I and specifications; preparation of assessment roll, assessment diagram, warrant and any and all other services which may be required from the Engineer of Work under the provisions of said "Improvement Act of 1911";tz c. Supervision and direction of all engineering work required to be under- taken by the County of Contra Costa or its officers, agents or employees in connection with said wcrk or improvement; j d. Rendition of general consultation and advice to the County of Contra Costa, its officers, agents or employees, with respect to the planning, preparation and handling of all engineering phases of the aforesaid improvement proceedings; i e.Attendance at such conferences and public meetings in the County of r Contra Costa as may be reasonably necessary to perform this contract of employment; f. Inspection of construction shall be a function of the party of the r 5 November 24, 1959 - Continued first part and no responsibility for or obligation thereto shall attach to the party of the second part. 3. For said services, the said LEPTIEN-CRONIN-COOPER shall receive for and as compensation as provided by law the following sums of money: A. A fee of $3,000 for preparation of the "Map Showing Boundaries of District Proposed to be Assessed and General Plan of Improvements, Contra Costa County Assessment District 1959-3"s together with preliminary estimates of cost and legal descriptions of the District Boundary; B. A fee of five and one-half per cent (5.5%) of the contract price for preparation of ccntract plans and specifications. (This fee is estimated to be $55,000.) C. Compensation for preliminary surveys, setting of construction stakes, and performing necessary construction field surveys shall be at the rate of Eight Dollars (48.00) per man hour. Transportation shall be at the rate of ten cents $ .10) per vehicle mile. D. Two per cent (2%) of the contract price for maps of the assessment district boundaries, preparation of the assessment diagram, descript- ions and boundaries of divided lots, calculation of and preparation of assessment roll and bond description. The compensation set forth in B and D above is to be based upon the contract price for the work without incidental expenses. 4. Said compensation shall be payable to second party as follows: a) Item A shall be payable upon billing following approval of this contract. b) Sixty per cent (60%) of the estimated amount of Item B ( .60 x $55,000) or $33,000 shall be payable in six (6) equal installments of $5,500 on the fifteenth day of December, 1959s and the fifteenth day of January, February, March, April, and May of 1960. The balance of the fee due under Item B above shall be payable upon awarding and signing F of the construction contract for the work. c) Item C shall be payable upon monthly billing for services rendered. d) Item D shall be payable upon the confirmation of the assessment, diagram, and warrant and delivery of the warrant to the contractor. 5. In the event the proposed proceedings herein contemplated shall be defeated or for any reason fail of consummation, then the said LEPTIEN-CRONIN-COOPER shall receive the following payment for actual services performed by them at the time of said abandonment or defeat of said proceedings: For survey party and office engineering personnel the sum of Eight Dollars ($8.00) per man hour. It is agreed and understood that all expenses incident to this Agreement shall be included as incidental expenses in the said proceedings and the County of Contra Costa shall not pay for such expenses except as provided in Section 5 hereof. IN WITNESS WHEREOF, the parties have hereunto subscribed their names, the first party by its duly authorized representative, and the second party by their duly authorized representative, this 24th day of November, 1959. COUNTY OF CONTRA COSTA, ATTEST: By W. G. Buchanan s Chairman, Board of Supervisors r3 W. T. Paasch First Party GUENTER K. LEPTIEN, FRANK J. CRONIN and By Marie Farley JASPER COOPER, doing business as COOPr ,Deputy LEPTIEN-CRONIN V SEAL By Guenter K. Leptien Guenter K. ptien Second Party In the Matter of Improvements to be Made in the County of Contra Costa, Assessment RESOLUTION r District 1959-32 Zone A and Zone B. RESOLUTION OF INTENTION IN THE MATTER OF THE CONSTRUCTION OF STREET PAVEMENTS, CONCRETE CURBS AND GUTTERS, SIDEWALKS, DRAINAGE FACILITIES AND SANITARY SETS AND ALL APPURTENANCES NECESSARY TO SAID CONSTRUCTION rt The Board of Supervisors of the County of Contra Costa does resolve as follows: November 24, 1959 - Continued That it is the intention of the said Board of Supervisors to order the following work to be done and improvements to be made under the provisions of the Improvement Act of 1911 (Streets and Highways Code, State of California) and the Improvement Bond Act of 1915, for Contra Costa County Assessment District 1959-3. Description of Work and Limits of Work: The work to be done in Zone A consists of the Construction of street pave- i menta, concrete curbs and gutters, and sidewalks, as well as necessary drainage facilities where these where these improvements are presently lacking on the following streets: Ralston Avenue from McBryde Avenue to El Cerrito City Limits Arlington Boulevard from McBryde Avenue to E1 Cerrito City Limits Bernhard Avenue from Arlington Avenue to Cypress Avenue McBryde Avenue from Arlington Avenue to 100 feet East Monterey Avenue from Bernhard Avenue to Arlington Boulevard Felix Avenue from Bernhard Avenue to Plymouth Avenue Plymouth Avenue from Monterey Avenue to -rlington Boulevard Doremus Avenue from Richmond City Limits to Ravine miay i Loring Avenue from Ralston Avenue to Adams School ILoringAvenuefromAdamsSchooltoArlingtonBoulevard Rosalind Avenue from. Arlington Avenue to Hercules Avenue Yale Avenue from Richmond City Limits to Tulare Avenue Clinton Avenue from Richmond City Limits to Yale Avenue 1, Sierra Avenue from Richmond City Limits to Mira Vista School 1 Hazel Avenue from Richmond City Limits to El. Cerrito City Limits Tulare Avenue from Arlington Boulevard to El Cerrito City Limits Zinn Avenue from Mira Vista School to Flymouth Avenue Elm Avenue from Claremont Avenue to Bernhard Avenue Olive Avenue from Hazel Avenue to the Eastern End of Olive Avenue Aqua Vista Road from its Eastern End to the E1 Cerrito City Limits Cypress Avenue from Arlington Boulevard to the Eastern End of Cypress Avenue 4- LaurelLaurel Avenue East of Kensington Avenue t Poplar Avenue East of Kens ngton Avenue a Sequoia Avenue Plast of Kensington Avenue Aqua Vista Court y Fairview Averme `ast of Richmond Avenue Scenic Avenue East of Richmond Avenue Del Monte Avenue from E1 Cerrito City Limits to eastern end Mira Vista Drive from Hazel Avenue to El Cerrito City Limits Francisco Oav from Hazel Avenue to 61 Cerrito City Limits 11 Carquinez Avenue from Hazel Avenue to El Cerrito City Limits Tessajara Avenue from Hanel Avenue to El Cerrito City Limits kTheworktobedoneinZoneBconsistsoftheconstructionofstreet pavements, curbs and gutters, drainage facilities and sanitary sewers on the follow- Ing streets:i Mims Avenue from Bailey Road to 5501 west Amerson Avenue from Mims Avenue to 4001 south Construction of sanitary sewers as shown on the map hereinafter described has follows and more specifically described as follows: r f Beginning at a point which bears north 00 42, W 500 ft. from te westerly end of the center line of Mims ;Avenue; thence south 0 421E j 910 feet; thence north 890 461 W. 225ft. toapoint on the westerly line of Amerson Avenue. t That the estimated costs of said improvements in the two zones into which said assessment district is divided are as follows: j i Zone A. $1,100,000 Zone B. 35000 That such costs shall be assessed upon properties within said assessment district benefited by said improvement except as the County of Contra Costa shall contribute funds to such costs, such contribution being One Hundred Fifty Thousand Dollars ($150,000) to the cost of work in Zone A and Six Thousand Dollars ($6,000) to the cost of work in Zone B. That the said improvements be constructed In the areas, streets, avenues, roads, lanes, courts, places and/or public ways hereinabove described and in the particular locations set forth and shown on the plans herein referred to, together with the construction of all appurtenances incident thereto including fittings, trenching, grading and regrading, excavation and fill, removal of obstructions, connections to existing facilities, backfilling, reconstruction of ground surfaces as required, all in the locations and as the same are shown on the plans herein I referred to. That the location and grades for the said work be as shorn on the map on file in the office of the Cleric of the Board of Supervisors entitled Map Showing Boundaries of District Proposed to be assessed and General Plan of Improvements, Contra Costa County Assessment District 1959-3, "and said map is incorporated herein by reference and referred to for all particulars of the work, and for the lines and grades thereof and to which said work is to be done. That the attention of all persons is directed to the fact that all of said classes to work above described may not be constructed upon all of the streets and/or public ways above described in their entirety, but only upon the particular locations as shown on the plan hereinabove referred to, to which the attention of all persons is directed for a description of the work, location of the several classes of work, a description of the classes of work to be done upon f i t 4'77 November 24, 1959 - Continued each of the several public streets or rights of way name d, a description of the streets and rights of way, and for all other information contained in the said plan hereinabove referred to. That said contemplated work and improvements, in the opinion of the Board of Supervisors, is of more than local or ordinary benefit, said Board of Supervisors hereby makes the cost and expenses of said work and improvements chargeable upon a district, which said district said Board of Supervisors hereby declares to be the district to be benefited by the work and improvements herein described; said district shall include that territory in the County of Contra Costa, State of California shown on the map hereinabove referred to, which map shows by a boundary line and attached description the extent of the territory included in the proposed district and covers all details of the extent of the area to be assessed. Excepting from the area so delineated, the area of all public streets, avenues, lanes, roads, drives, courts, places, public parks and properties and all easements and rights of way therein contained belonging to the public, and also excepting from the area shown and delineated on said asap all property owned by the United States of America or the State of California but not excepting property of any school district. That serial bonds representing unpaid assessments and to bear interest at the rate of not more than five and one-half per cent (, ) per annum will be issued hereunder in the manner provided by the Improvement Bond Act of 1915 and the last installment of such bonds shall mature fourteen (14) years from the 2nd day of July next succeeding ten (10) months from their date. That on Tuesday the 12th day of January, 1960, at the hour of 10:00 a.m. at the Chambers of the Board of Supervisors, Hall of Records, Martinez, California, any and all persons having any objection to the proposed work or improvements or any objections to the grades to which said work is proposed to be done or to the boundaries of the district proposed to be assessed to pay the cost and expenses of said work, may appear before said Board of Supervisors and show cause why said improvements should not be carried out in accordance with this Resolution of Intention, and may present written protest not later than the hour hereinabove set for bearing against the doing of said work, the grades to which said work is to be done, or the extent of the territory to be assessed to pay the cost and expense thereof. That the County Clerk of the County of Contra Costa shall cause this Resolution of Intention to be published twice in the Richmond Independent published and circulated in the County of Contra Costa, which said newspaper is hereby designated by the Board of Supervisors as the newspaper in which shall be printed and published all notices, resolutions, orders and other matters required to be published in the proceedings taken pursuant to this Resolution of Intention and under the provision of the Improvement Act of 1911, the first publication of said notice shall be not less than ten (10) days prior to the date herein fixed for the hearing on this Resolution of Intention* That the Engineer of work shall cause to be conspicuously posted along the line of said contemplated work and improvement, and on all the open streets within the assessment district, notice of the passage of this Resolution of Intention in the time, form and manner required by law. Said posting to be completed at least ten (10) days prior to the day set for hearing protests or objections. That the County Clerk is hereby directed to mail a copy of this Resolution of Intention, postage prepaid, to all persons owning real property proposed to be assessed, whose names and addresses appear on the last equalized assessment roll or as known to said Clerk, said mailing to be made at least fifteen (15) days prior to the day herein fixed for the hearing on this Resolution of Intention, all in the time, form and manner prescribed in said Improvement Act of 1911. The foregoing resolution was duly made and adopted by the following vote of the Board: AYES: Supervisors - JAKES P. KENNY, MEL F. NIEISEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the matter of Sale of Orinda Union School District 1957 School Bonds, Series C. WHEREAS, the Board of Supervisors of Contra Costa County, State of Calif- ornia, heretofore duly authorized the issuance of $950,000 principal amount of bonds of Orinda Union School District of Contra Costa County; and further duly authorized the sale of $105,000 designated as "Series C" of said bonds at public sale to the highest bidder therefore; and WHFs.REAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors, and the following bids for said bonds were and are the only bids received by said Board of Supervisors, to wit: Net Interest Cost Name of Bidder to District First Western Bank & Trust Company and Associates 44s212- .50 Blyth & Co., Inc. (Manager), at al 244,808.50 i I t November 24, 1959 - Continued s Bank of America N.T. & S.A. and E Associates 44.,994-00 s American Trust Company et al 479170.00 AND, WHEREAS, the said bid of First Western Bank & Trust Company andAssociatesisthehighestandbestbid ,for said bonds, considering the interest i rates specified and the premium offered, if any, I NOW, THESM0 E, BE IT RESOLVED by the Board of Supervisors of the CountyofContra "osta, State of ualiforni a,as follows: E 1. Said bid of First Western Bank & Trust Company and Associates for105,000 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, i E Bond Number Interest Rate Per Annum i C-1 to C-25 5% C-26 to C-30 E C-31 to C-kO C-41 to C-105 3-3/4% Said bonds shall bear interest at the said rates hereinabove set forth, payable semi.-annually on June 15 and December 15 in each year, except interest for the first year which is payable in one installment on December 15, 1960. 2. All other bids are rejected and the Clerk of this Board is directed f to return the bid checks which accompanied the unsuccessful bids. The Clerk of this Board of Supervisors is directed to cause to belithographed, printed or engraved a sufficient number of blank bonds and coupon quality, P of suitable q ty, said bonds and coupons to shave on their face that the same bearinterestattheratesaforesaid. PASSED AND ADOPTED this 24th day of November, 1959, by the Board of Super- visors of Contra Costa County, by the following vote: k AYES: Supervisors - JAMES P. KENNNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH 3. SILVA. E NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. E xvIntheMatterofReportofCommittees appointed by Board to study proposed consolidation of Walnut Creek and Concord Judicial Districts. f Supervisors Nielsen and Coll having on October 27: 1959, appointed a com- mittee to study the proposed consolidation of the Walnut Creek and Concord JudicialDistricts, said committee reports to this Hoard that under existing legislation it is not possible for the Board to create a new municipal court judicial district with two departments, encompassing the area served by the present Walnut Creek andConcordJudicialDistricts, but that the abolition of the Walnut Creek JudicialDistrict, coupled with the extension of the boundaries of the Concord Judicial 34 District to encompass the area covered by the Walnut Creek Judicial District could,in effect accomplish such a consolidation This, the committee Peels is unrealistic inasmuch as the Concord Municipal Judge, alone, would serve the combined areas until the California State Legislature created a new Department in that Judicial District. The committee recommends that the Board of Supervisors work toward consol- idating or enlarging Judicial Districts in order to equalize the workloads of the f courts, expedite judicial business and improve the administration of justice in accord with the recommendations of Chief Justice ,Phil Gibson, as stated by him in a personal appearance in 1952; and i On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said report is taken under consideration for one week. The foregoing order is passed by the unanimous vote of the Board. r In the Matter of Application of CALIFORNIA WATER SERVICE CoNpANY for an order authorizing (1) the sale and transfer to Fast Bay Muni- cipal Utility District of public E utility property in Contra Costa County, and {2} the discontinuance lof service by Applicant in certain territory in Contra Costa County. El Verano area.) On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE j BOARD ORDERED that W. G. Buchanan, Chairman of this Board, is authorized to execute 5 application of California Water Service Company for an order authorizing (1) the sale and transfer to hast Bay Municipal Utility District of public utility property inContraCostaCounty, and (2) the discontinuance of service by Applicant in certain 3 979, November 24, 1959 - Continued Territory in Contra Costa County. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Granting Allen Moore and C. R. Sadler who represent Moban Shrine Temple permission to conduct dance until 3 a.m., November 26-29. r On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that Allen Moore and C. R. Sadler who represent Moham Shrine Temple are granted permission to conduct dances at Celebrity Club, 357 Grove Street, North Richmond, on the evenings of November 26-29, inclusive, until 3 a.m. the following mornings. 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 certificate issued by the Secretary of State and containing the following info2mation with reference to ordinance adopted by city approving the annexation of territory to said city, be placed on files Name of Ordinance Date Filed with City Number Secretary of State Concord 472 November 16, 1959 5 The foregoing order is passed by the unanimous vote of the ,Board. c In the Matter of Approving Ordinance On motion of Supervisor Coll, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby APPROVER and ADOPTED: Ordinance No. 1384, which regulates equipment, use and operation of boats and water ski on the public waterways within the boundaries of the County of Contra Costa. IT IS BY THE BOARD FURTHER ORDERED that a copy (of each) 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. 1384 in "The Post Dispatch . a The foregoing order is passed by the unanimous vote of the Board. In the Matter of Affidavits of publication of Ordinances 1373: 1379, 1381, 1382 This Board having heretofore adopted Ordinance Nos. 1373, 1379# 1381, and 1382, 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 Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said ordinances be# and the same are hereby declared duly published. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of Work Orders. On the recommendation of the Public Works Director and on motion of Super- visor Coll, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the Public Works Director is directed to clear the vegetation from the following secondary drainage channels with County forces, at a total estimated cost of $10250. Location Cost 4705 Tice Creek, and of Glenhaven Avenue - Walnut Creek 400 Fc 6o-57 SP) 4706 Upper Green Valley Creek, Morey property and vicinity- 250 Diablo (FC 60-58 SP) 4707 Wildcat Creek, just above Park Avenue - Richmond 300 FC 60-59) 4708 Las Trampas Creek, near Las Ruertas Road - Lafayette 300 FC 50-60) 1sG7v The foregoing order is passed by the unanimous vote of the Board. asr 480 November 24, 1959 And the Board takes recess to meet on Tuesday, December 1, 1959, at 9 A.M., in the Board Chambers, Hall of Records, Martinez, California r h`tt oma 10 Chairman MATTEST: W. T. PAASCH, CLERK Deputy Clerk t` BEFORE THE BOARD OF SUPERVISORS TUESDAY, DECE14BER 1 1959 THE BOARD MET IN REGRAR SESSION AT 9 A.M. v, IN THE BOARD CHAMBERS, HALL OF RECORDS, MARTINEZ, CALIFORNIA . PRESENT: HONORABLE W. G. BUCHANAN, CHAIRMAN, PRESIDING; SUPERVISORS JAMES P. KENNY MEL F. NIELSEN, THOMAS JOHN COLL JOSEPH S. SILVA. PRESENT: W. T. PAASCH, CLERK. In the Matter of Proceedings of the Board during the month of November, 1959. kt5 On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of this Board for the month of November, 1959, was waived; and said minutes and proceedings were approved as, written and the Chairman authorized to sign said minutes. I The foregoing order is ygongpassedb the unanimous vote of the Board. In the Matter of Authorizing Appropriation Adjustments. On the recommendation of the County Administrator and on motion of Super-w visor Silva seconded by Supervisor Kenny iT IS BY THE BOARD ORDERED that the follow- ing appropriation adjustments are APPROVM for the following county departments, to with: APPROPRIATION DE_ INC_ j A., Airport Ii Building Construction 55 400 IGroundsImprovements79100 Unappropriated Reserve General Fund 629500 Superior Court. Department No. 7 Typewriter, IBM Electric 1003 420 Unappropriated Reserve General Fund 420 County Clerk UnapproCapital Outlay 1003 110 alOutlay 102110 Unappropriated Reserve 250 Capital Outlay 102-%9 1003 250 J Rent of Equipment 102-346 655 Capital Outlay 102-954 1003 655 Ass_ Rent of Equipment 655 Capital Outlay 959-Other Office Equipment 1003 655 3-M Printer-Reader) County Recorder Rent of Equipment 237-346 655 Capital Outlay 237-954 1003 655 s 4Si December 1, 1959 - continued APPROPRIATION DECREASE INC_, Public Works Department Primary Bridge Construction 1. Valle Vista - install center bent 11,000 Primary Road Construction 2. Pleasant Hill Road - flashing beacon 39200 . Item 355 Pleasant Hill Road 3,800 Item 396 Betterments 2,080 Secondary Road Construction 3. Golf Club Road - traffic signals 3050 Item 308 School Street 1,000 Item 339 Monterey Avenue 670 Tabulating Department 12 Card Box Files 1003 36 604 Control Panels 1003 19 521 Control Panels 1003 17 The foregoing order is passed by the unanimous vote of the Board members present. In the Matter of Personnel Adjustments. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the follow- ing personnel adjustments be and the same are hereby APPROVED AND AUTHORIZED, it being understood that said approval constitutes approval for the personnel and budget modi- fication required: PERSONNEL ACTIONS Health De artment. Add one (1) Supervising Public Health Nurse, Made 3; effective December 2, 1959. Add two (2) Public Health Nurses, effective December 2, 1959. Probation De artment. Add one (1) Field Probation Officer, e ective lecember 2. 1959. C The foregoing order is passed by the unanimous vote of the Board members- present. In the Matter of Personnel Adjustment. On the recommendation of the County Administrator and on motion of Super- visor Coll, seconded by Supervisor Kenny, IT IS BY THE BOAR ORDERED that the follow- ing personnel adjustment be and the same is hereby APPROVED AND AUTHORIZED, it being understood that said approval constitutes approval for the personnel and budge modi- fication required: PERSONNEL ACTION Probation. Reduce postion of Probation Trainee in Probation Department rofall time to part time, 24/40 hours, effective december 2, 1959• 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 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 Coll IT IS BY THE BOARD ORDERED that the County auditor is authorised to correct the following assess- ments: ssess- ments: Reouests dated November 25, 1959 In accordance with the provisions of Section 4831 of the Revenue and Taxation Code: For the fiscal year 1959-60 Assessment No. 2002 Code 5105, Market Plaza of Alamo is assessed for im- provements in the amount of $90,550. These improvements are two separate units situate on separate parcels of property, and should have been assessed separately. Due to a clerical error, the total amount of $80,550 was placed on the roll as one assessment. Assessment No. 2002, Code 5105 should be corrected to show improvements in the amount of $67,050, and Assessment No. 2038, Code 5105 in the name of Market Plaza of Alamo, r December 1, 1959 - continued 1 J* Inc. should show improvements in the amount of $13,500. 5, In Volume 10, Assessment #103756, Tony and Mary C. Plartinez are assessed with Lots 16 and 17 Block 3, Townsite of Santa Fe with improvements omitted. Improve-' ments of $630 should be added at the request of Mr. Martinez. In Volume 15, Assessment #131215, Vinson and Alice A. Blue are assessed with ; t Lots 24 and 25 Block 1, Richmond City Center with improvements omitted. Improvements in the amount of $67$0 should be added at the request of Mr. and Mrs. Blue. In Volume 2$ Code 7930 J118-031-01 Lydia Wetzel 3306 Bennett Way, Concord is erroneously assessed with .71 acre parcel in Ro Monte del Diablo, assessed h value of land $930. The correct acreage in this parcel is .56 and the correct assess- i ed value of land is $720. In Volume 29, Code 7963, #125-077-05, Pacheco Town Council, 102 Pacheco Blvd So., Martinez is assessed with portion Lot 9 Town of Pacheco with land and improvements erroneously assessed at $1850 and $650 respectfully. Prior to lien date this prop- erty was reappraised but through an error the change was not added to the Roll. The correct assessed value of land is $14$0 and improvements $140. y In Volume 41, Code 10002 #187-080-05, Thomas H. and Nadia Gentry are assess- ed with .75 acre in Ro San Ramon with land erroneously assessed at $1200. A re- appraisal of improvements was made but through an error land was increased along with the improvements. The correct assessed value of land is $700. The improvements remain the same. w In accordance with Section 531 of the Revenue and Taxation Code, the follow- ing assessments should be added to the 1959-W Unsecured Assessment Roll: Code 202-Assessment No. 2543 Code 202-Assessment No. 2544 Golden Gate Liquors Inc. John Bedecarre 107 Shipley Street 1762 Salvio Street E San Francisco, California Concord, California Assessed Valuation $2740. Assessed Valuation $2010 Waivers of notice of an equalization hearing have been signed for both of the above assessments. In accordance with Section 531 of the Revenue Laws of California, the follow- ing escaped property is added to the Assessment Roll: 179-213-06 - Code 900 George K. and rttar jorie Spradling 40 La Vista Court Walnut Creek, California CCCC Land Company, Por Lot A 644 Ac Assessed value of land $410, improvements U120. Wr In accordance with the provisions of Section 4986 of the r Revenue and Taxation Code: For the fiscal year 1959-60 Code 900-Assessment No. 24621, Bob Kellogg is erroneously assessed for per- sonal property in the amount of $510. The assessment of this personal property is a duplicate with Assessment No. 900-2474 in the name of Town and Country Health Studio. Assessment No. 2462, Code 900 is therefore erroneous and should be cancelled. Code 17910-Assessment No. 2186, Television Transmission, Inc. , is assessed for personal property consisting of an airplane, assessed valuation 41860. This air- plane was located in the state of Nevada on the lien date, and it was assessed and taxes paid in that state. Assessment No. 17910-2186 is therefore erroneous and should be cancelled. Requests dated December 1, 1959 In accordance with the provisions of Section 4986 of the Revenue and Taxation Code: For the fiscal year 1959-60 Code 801-Assessment No. 1093 Fred Landa is assessed with personal property, being for boat number 28 H 662, assessed valuation $150. This boat was sold prior to the lien date, the new owner will be assessed by addition to the roll. Therefore, assessment no. 1093 code 801, should be cancelled. Code 6201-Assessment No. 57 R. Dito is assessed with personal property, being for boat number 28 Y $68, assessed valuation $+550. This boat was sold prior to the lien date, the new owner will` y be assessed by addition to the roll. Therefore, assessment no. 57, code 6201, should i be cancelled. Code 79$2-Assessment No. 14 A Croce Jr. is assessed with personal property, being for boat number 7 OB 2315, assessed valuation $30. This boat was sold prior to the lien date, the new owner will be assessed by addition to the roll. Therefore, assessment no. 14, code t 79$2, should be cancelled. Code $206-Assessment No. 1337 C. Clelland is assessed with personal property, being for boat number 28 H 667, assessed valuation $550. This boat has been assessed in Alameda County. There- fore, assessment no. 1337, code 8206, should be cancelled. Code 9110-Assessment No. 5 Q s, December 1, 1959 - continued e Michael Chiarotino is assessed with personal property, being for boat number l 7 RB 7101, assessed valuation $70. This boat was destroyed prior to the lien date. Therefore, assessment no. 5, code 9110, should be cancelled. Code 7996-Assessment No. 74 James L. Wilhelm is assessed with personal property being for boat number 7 OB 2096, assessed valuation $110. This boat was taken out of the county prior to the lien date and Monterey County has been notified. Therefore, assessment no. 74, code 7996 should be cancelled. Code 7938-Assessment No. 31 bk rtin G. Finch is assessed with personal property, being for boat number 7 RB 1109, assessed valuation $40. This boat was destroyed prior to the lien date. There- fore, assessment no. 31, code 7938, should be cancelled. Code 7916-Assessment No. 2 Monument ?urine is assessed with personal property, being for boat number 7 OB 620, assessed valuation $120. This boat was sold prior to the lien date. Therefore assessment no. 2, code 7916, should be cancelled. Code 300-Assessment No. 115 Walter A. Kitchell is assessed with personal property, being for boat number 7 OB 694, assessed valuation $40. This boat was taken out of the county prior to the lien date, Yuba County has been notified. Therefore, assessment no. 115, code 300, should be cancelled. Code $206-Assessment No. 1351 John R. Long has been assessed with personal property, being for boat number 28 B 1342, assessed valuation $400. This boat has been assessed and the taxes paid in Alameda County. Therefore, assessment no. 1351, code 8206, should be cancelled. Code 202-Assessment No. 13 James Armstrong is assessed with personal property, being for boat number 7 OB 3212, assessed valuation $180. This boat was taken out of the county prior to the lien date, El Dorado County has been notified. Therefore, assessment no. 13, code 202, should be cancelled. Code 8206-Assessment No. 32 Ndrold E. Beutler is assessed with personal property, being for boat number 7 RB 1241, assessed valuation $20. This boat was destroyed prior to the lien date. Therefore, assessment no. 32, code 8206, should be cancelled. Code 8501-Assessment No. 2 Richard Bristol is assessed with personal property being for boat number 7 OB 1?51, assessed valuation $30. This boat was destroyed prior to the lien date. Therefore, Assessment No. 2, Code 8501 should be cancelled. Code 600-Assessment No. 30 Jack W. Fitzgerald is assessed with personal property being for boat number 7 OB 3729, assessed valuation $280. This boat has been assessed in Sacramento County where Mr. Fitzgerald has resided since prior to the lien date. Therefore, Assessment No. 30, Code 600 should be cancelled. Code 202-Assessment No. 232 W. W. Walker is assessed with personal property being for boat number 7 OB 2273, assessed valuation $110. This boat was sold and taken to Sacramento County prior to the lien date. Therefore, assessment No. 232, Code 202, should be cancelled. Code 801-Assessment No. 373 William H. Olson is assessed with personal property, being for boat number 7 BJ 44, assessed valuation $100. This boat was taken out of county prior to the lien date and San Francisco County has been notified. Therefore, Assessment No. 373, Code 801 should be cancelled. Code $504-Assessment No. 32 Paul and Joan Harrison are assessed with personal property, being for boat number 7 OB 709, assessed valuation $240. This boat was sold and taken out of the county prior to the lien date. Therefore, assessment No. 32, Code $504 should be can- celled. Code 1103-Assessment No. 300 Phillip Clouse is assessed with personal property, being for boat number 7 OB 2637 assessed valuation $160. This boat has been assessed and the taxes paid in Solan bounty. Therefore, assessment no. 300, code 1103, should be cancelled. In accordance with the provisions of Section 4986 of the Revenue and Taxation Code: For the fiscal year 1958-59 Code 8206-Assessment No. 157 Arnold Machado is assessed with personal property, being for boat number 7 RB 383 , assessed valuation $70. This boat was sold prior to the lien date, and has bee assessed as a fleet boat belonging to the Big Break Resort. Therefore, assessment no. 157, code $206, should be cancelled. In accordance with Section 531 of the Revenue and Taxation Code, the follow- ing assessments should be added to the 1959-60 Unsecured Assessment Roll: Code 100-Assessment No. 2330 Hagstrom's Food Stores #20 2930 Broadway, Oakland Assessed Valuation - personal property $1600, money $2500, total $4100. 48-1 T December 1, 1959 - continued r Code 801-Assessment No. 3465 u Hagstrom's Food Stores #27 2930 Broadway, Oakland Assessed Valuation - personal property $3750, money $480, total $4230. Code 900-Assessment No. 2542 Hagstrom's Food Stores #33 2930 Broadway, Oakland Assessed Valuation - personal property $650, money $260, total $910. Code 8304-Assessment No. 2154 Hagstrom's Food Stores #26 2930 Broadway, Oakland Assessed Valuation $6250, money $610, total $6860. Code 8904-Assessment No. 203$ Hagstrom's Food Stores #45 2930 Broadway, Oakland Assessed Valuation - personal property $1970, money $300, total $2270. Waivers of notice of an equalization hearing have been signed for the above assessments. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Cancellation f of 1959-60 County Tax liens. The East Bay Municipal Utility District having requested the cancellation of the 1959-60 County tax liens which show on the records as unpaid on certain property JiA acquired by the East Bay Municipal Utility District; and The County Auditor having verified the transfer of title to the East Bay Municipal Utility District, and having requested authorization to cancel the unpaid [ 1959-60 County tax liens on the property hereinafter described; and said request E having been approved by the District Attorney; On motion of Supervisor Nielsen, seconded by Supervisor Coll IT IS BY THE BOARD ORDERED that the County Auditor is authorized to cancel the unpaid 1959-60 County tax liens on the following described property as requested: Description Code Parcel Verde Mesa Por Lot 68 6"1 195-040-10 All Por Ro San Ramon 6635 196-270-09 All Por Ro San Ramon 6635 196-270-10 All Las Lomitas #2 Por Lot 118 6622 202-133-01 All Por Ro San Ramon 6628 660-99514 All AllRoCanadaDelPinole3665590-5 X Por Ro San Ramon 6630 191-120-02 All f Por Ro San Ramon 340 3021.4 All Por Ro San Ramon 6602 208-060-07 All Briones Grant 8319 665689 Ro Canada Del Pinole 8319 665490-1 All Ro Canada Del Pinole 8319 665490-13 All. Orinda Villa Park 8304. 672042 All Por Ro San Ramon 6630 199-050-01 All Por Ro San Ramon 6630 199-130-03 All r Por Ro San Ramon 6630 199-150-02 All Por Ro San Ramon 6630 199-040-04 All Oak Springs Unit #2 Lots 88-89-90 8304 675363 Por Oak Springs Unit 12 Lot 61 8304 675342 All Oak Springs Unit #2 Lot 92 8304 675365 All Oak Springs Unit 2 Lots 99 do 100 8304 675371 All Por Ro San Ramon 6630 208-060-05 All Por Ro San Ramon 8311 665110 All Por Ro San Ramon 5105 197-030-07 All Ro E1 Rio #1 Por Lot 118 6602 196-180-01 All Sans Craint a Unit 4 Por Lot 271 10002 187-030-25 All Sans Crainte Unit A Por Lot 238 10002 187-020-01 All Por Sect 21 T1S R1W 6638 195-123-05 All Por Lot D Sec 21 - TIS - R1W 6602 196-330-09 All Tract 2056 6635 208-051-08 All Walnut Heights Por Lot 14 10002 180-321-04 Por Walnut Heights Por Lot 14 k Por Lot A CCC ti Lands 900 180-350-04 Por C.C.C. Lands Por Lot A 900 180-350-03 Por Ro E1 Rio Por Lot 71 5100 197-161-04 All Por SE Sec. 16 T1S R1W 6641 195-040-12 All The foregoing order is passed by the unanimous vote of the Board.apt 335 Af upk a 3l I aFt, S 4 5= December 1, 1959 - continued tw In the Matter of Appropriations and Expenditures Statements. The County Auditor having presented to this Board appropriations and expend.- itures statements for the fiscal years 1956-57; 1958-59 as of March 31, 1959, and July 319 1959; 1959-60 as of August 31, 1959, and October 10, 1959; IT IS BY THE BOARD ORDERED that said statements are placed on file. 3 zy` In the Matter of Cancellation of department heads' meeting with the Board of Supervisors which is scheduled for December 17, 1959. On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the regular department heads' meeting with the Board of Supervisors which is scheduled for December 17, 1959, is CANCELID. AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - THOMAS JOHN COLL. C.. < In the Matter of Authorizing reimbursement for temporary rx service during suspension of Jersey Island ferry boat operations. On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is directed to draw a warrant in the sum of $300 in favor of John Vitalie of Pittsburg, California, for reimbursement for furnishing temporary service during the suspension of the Jersey Island ferry boat operations.j The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN,r„ JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - THOMAS JOHN COLL. C- In the Matter of Bids for sale of County Property, Oak Park Boulevard site for proposed Central Library Building, and for construction and leasing of proposed Central Library and Office Building. This Board having extended to this date the deadline date for acceptance or rejection of the low bid or bids received for (1) sale of County property (Oak Park Boulevard site for proposed Central Library Building) and (2) construction and leasing of proposed Central Library and Office Building on Oak Park Boulevard, Pleasant Hill; On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that all bids received are REJECTED and the Clerk is directed to return all cash deposits to the bidders, and all bid and performance bonds which accompanied said bids are EXONERATED. IT IS BY THE BOARD FURTHER ORDERED that the County Administrator and the District Attorney are authorized to negotiate with the Contra Costa County Retirement Board for the financing of this facility. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisor THOMAS JOHN COLL. In the Matter of Authorizing negotiation for purchase of Lot 10, Block 2, Martinez Eddy Tract. On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOAAD ORDERED that the Right- x of-Way Division of the Public Works Department is authorized to negotiate for the purchase of Lot 10, Block 2, Martinez Eddy Tract (adjacent to the County Corporation 4 Yard on Shell Avenue).N The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. December 1, 199 continued NOES: Supervisors - NONE.I ABSENT: Supervisor THOMAS JOHN COLL. In the i-latter of 'uthorizing Supervisors Kenny, Nielsen and Silva and the County Administrator to attend meeting of National Associa- tion of County Officials in San Diego. i On motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that Supervisors Kenny, Nielsen and Silva and County Administrator McBrie'n be and they are hereby authorised to attend, at County expense meeting ofthe Nation-! al Association of County Officials in San Diego, February 14-1L The foregoing order is passed by the following vote of the Board: AYES: Supervisors Kenny, Nielsen, Silva; i F NOES: Supervisor Coll, Buchanan. r In the I-latter of Resolution rt opposing removal of immunity from taxation on municipal securities by federal regu- lation or legislation. ti WHEREAS it is the understanding of this Board of Supervisors that action may!be initiated to wholly or partially remove the immunity from taxation of municipal.E securities by federal legislation or regulation, and WHEREAS such removal would substantially add to the cost of financing capital improvements of local governments and result in an added burden on local taxpayers, NOW, THEREFORE, BE IT RESOLVED that this Board go on record as opposing the removal in whole or in part of the immunity from taxation on municipal securities by i federal regulation or legislation and that copies of this resolution be forwarded to the California representatives on the United States House Ways and Means Committee and ; to Congressman John F. Baldwin and United States Senators Thomas H. Kuchel and Clair yEngle. The foregoing resolution was made on motion of Supervisor Silva, seconded by Supervisor Kenny, and adopted by the following vote of the Board: x AYES: Supervisors JAMES P. KENNY, M- L F. NIELSEN, W. G. BUCHANAN, 1 JOSEPH S. SILVA. NOES: Supervisors - NONE. S t ABSENT: Supervisor THOMAS JOHN COLL. y In the Matter of Exercising yvi Option for Renewal of Lease of Premises for County x Assessor's Office.RESOLUTION WHEREAS the County of Contra Costa executed a lease with Fred Kelleway, k dated January 1, 1959, for premises for use for the County Assessor's Office; 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, 1NOW, 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 Al terms and conditions for a period of one (1) year; BE IT FURTHER RESOLVED 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 Recorder of Contra Costa County, and a copy of said resolution to be delivered to the above named lessor. The foregoing resolution was adopted by the Board of Supervisors of the air County of Contra Costa by the following vote: f z AYES: Supervisors JAMES P. KFIW, MEL F. NIELSEN, W. G. BUCHANAN, q N JOSEPH S. SILVA. G NOES: Supervisors - NONE. S ABSENT: Supervisors - THOMAS JOHN COLL. In the Matter of .Authorizing execution of agreement with rt`fi State Department of Education for reimbursement to Count for services of consultant. Agreement (Number 1565) dated November 10, 1959, between the State of California, through its Director of Education, State Department of Education, and the 4 r 4871:.. December 1, 1959 - continued 41 County of Contra Costa, which provides that: The County shall furnish the services of a qualified con- sultant to assist the State in giving leadership and gen- eral direction in the administration and supervision of programs under Title III of the National Defense Education Act of 1958, Public Law 864 of the 85th Congress; The State shall reimburse the County and the consultant, the total obligation of the State not to exceed $575; The term of said agreement shall be from November 5, 1959, to and including November 13, 1959; As presented to this Board; and On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPRO M and W. G. Buchanan Chairman of this Board, is authorized to execute said agreement on behalf of the County The foregoing order is passed by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor THOMAS JOHN COLL. In the Matter of resolution of intention to accept bids for toll free ferry service franchise to operate between Jersey Island, Bradford Island, Frank's Tract and Webb Tract. On motion of Supervisor Silva, seconded by Supervisor Coll IT IS BY THIS BOARD RESOLVED that the Clerk of this Board is directed to publish tie following notice of intention to accept bids for a toll free ferry service franchise to operate between Jersey Island, Bradford Island Frank's Tract and Webb Tract in the manner and for time required by law in the "RICHMOND INDEPENDENT," a newspaper of general circulation printed and published in the County of ContraCosta: NOTICE OF INTENTION TO ACCEPT BIDS FOR FRANCHISE NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra. Costa, State of California, has on the 1st day of December, 1959, in regular meeting, adopted a resolution by a two-thirds (2/3) vote of all of its members, declaring its intention to accept bids for a toll free ferry service franchise to operate between Jersey Island, Bradford Island, Frank's Tract, and Webb Tract to be awarded to the bidder selected by the County as the highest and best bidder in terms of payment re- quired and equipment to be provided- to provide a freight and passenger service for a period of five (5) years from May 16, 1960. NOTICE IS HEREBY FURTHER GIVEN that sealed bids will be received up to 10:00 o'clock a.m. on the 5th day of January 1960, at which time the bids shall be opened and the successful bidder announced. Aids may be held and evaluated for a period of two (2) weeks. A bid bond in the amount of Twenty-five Hundred Dollars (02,500) , cashier's or certified check, shall accompany each bid received. Each bidder shall state in the bid the amount of compensation the bidder shall require to be paid by Contra Costa County to the successful bidder each month as a condition to the operation of the ferry service, and shall agree to maintain such ferry service in accordance with the agreement referred to as consideration for such payment. The ferry service franchise shall be granted for a term of five (5) years, and the County shall pay to the operator for the services performed the amount of the bid accepted per month during the term of the franchise. The call for bids does not specify the type of equipment to be provided. Each bidder shall submit a detailed statement of the equipment the bidder proposes to utilize, and shall state the payment to be required to be paid to bidder by County for the provision of such service. The Board of Supervisors shall have, and retain, the right to evaluate all bids on the basis of equipment proposed to be employed and such yearly payment and may award the franchise to that bidder the Board of Supervisors shall determine to be the best bid and may award said franchise to other than the bidder receiving the lowest annual payment. All bids must be made upon the form provided by the County Administrator and must be attached to a copy of the proposed agreement . Additional terms and conditions concerning the franchise and the text of the agreement the successful bidder shall be required to execute will be furnished by the County Administrator's Office, Room 308, Hall of Records Building, Martinez, California on application. County shall pay to the successful bidder upon presentation to County of evidence of payment of all claims incidental to the construction or purchase of equip- ment to be utilized by the successful bidder, a sum equal to ten per cent (10%) of the total amount to be paid by County for the period of five (5) years pursuant to the bid, upon the commencement of ferry operations by the successful bidder. One - 1 December 1, 1959 - continued Y f sixtieth (1/60) of said amount shall be deducted from the monthly payments due to the f successful bidder during the term of the agreement. Such payment, however, shall only be made to successful bidder upon the presentation to the Board of Supervisors of a financial statement by the successful bidder and the satisfaction of the said Board that the successful bidder is financially able to provide the equipment necessary to provide said ferry service and to maintain said ferry service so that the sum so advanced may be returned to County. County shall acquire the right to the use of existing terminal facilities at each terminus. Bidder, as a condition to the submission of a bid, shall examine existing erminal facilities and shall agree that the service to be provided shall utilize said facilities and that such facilities are adequate to the purposes of the ferry service and are in good condition and repair except as shall be stated in the bid. The successful bidder shall keep said facilities in good condition and repair during the entire term of the agreement. Upon acceptance of bid, the successful bidder shall deposit with the County f Clerk, a performance bond in the amount equal to the amount to be paid by County to the successful bidder during the term of two years of the agreement. W. T. PAASCH, County Clerk By M. A. Smith Deputy i The foregoing order is passed by the following vote of the Board: K. AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. r S NOES: Supervisors - NONE. I L ABSENT: Supervisors - NONE. In the Matter of Authorizing Administrator to negotiate p with C. A. Lauritzen and Son to provide temporary ferry service between . ersey Island, Bradford Island, Webb Tract and Frank's Tract. t On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the County Administrator is authorized to negotiate with C. A. Lauritzen and Son for temporary ferry service between Jersey Island, Bradford Island, E Webb Tract and Frank's Tract. i z The foregoing order is passed by the unanimous vote of the Board. In the Matter of Permitting M. W. Bartee, doing business as Bartee Bros. to withdraw from agreement with County. This Board having on November 19, 1959, authorized the Chairman to execute on behalf of the County, an agreement with M. W. Bartee, doing business as Bartee Bros:, Y for the operation by said Bartee Bros. of ferry service between Jersey Island, Brad- ford Island, Frank's Tract and Webb Tract; and said Bartee Bros. having requested Ithat they be released from said agreement; and good cause appearing therefor and On motion of Supervisor Silva seconded by Supervisor Coll IT IS BY THE V BOARD ORDERED that said Bartee Bros. are permitted to withdraw from said agreement and the County agrees not to attempt to impose any penalty for said withdrawal. The foregoing order is passed by the unanimous vote of the Board. Y r In the Matter of Authorizing in- dependent appraisal in connection with lease financing of Chronic Ward Addition to County Hospital. i On the recommendation of the County Administrator and on motion of Super- visor Silva, seconded by Supervisor Kenny, IT IS BY THE BOVW ORDERED that Mr. L. T.j Schreiber is engaged to make an independent appraisal, as required by law in connec- tion with the lease financing of the Chronic Ward addition to the County Aospitallp n r s r The foregoing order is passed by the following vote of the Board: z AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE.z ABSENT: Supervisor THOMAS JOHN COLL. 5 f 1 48It December 1, 1959 - continued In the Matter of Legislation relating to loans and grants for small craft harbor planning and construction. WHEREAS Assembly Bill 349 (Chapter 1863) was enacted into State law in 1959, and WHEREAS this legislation contains provisions relating to loans and grants for small craft harbor planning and construction, NOW, THEREFORE, BE IT RESOLVED that this legislation be brought to the atten- tion of the Contra Costa County Small Boat Harbor Committee for possible action, and i BE IT FURTHER RESOLVED that T. G. Heaton Director of Planning, is authorized to make the services of Mr. Ray Thayer, Assistant Planner available to the committee to assist in studying the possible application in Contra 6osta County of this new legislation. The foregoing resolution was made on motion of Supervisor Silva, seconded by Supervisor Kenny, and adopted by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisor THOMAS JOHN COLL. t In the Matter of Granting permission to leave the State of California. On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that Frank R. Beede Planning Commissioner, be and he is hereby GRANTED PERMISSION TO LEAVE THE STATE OF 6ALIFORNIA from December 12, 1959 to January 5, 1960. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, S JOSEPH S. SILVA. DOES: Supervisors - NONE. C f i ABSENT: Supervisor THOMAS JOHN COLL. In the Matter of Request from Contra Costa County Employees Association for increase in pension of County employees who retired after 1947 and before 1955. Contra Costa County Employees Association have filed with this Board a re- quest that the pensions of County Employees who retired after 1947 and before 1955 be increased, as provided for in AB 1577, Chapter 1184 (Statutes of 1959) , of the Govern- ment Code; On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that said matter is continued to December 15, 1959. The foregoing order is passed by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisor THOMAS JOHN COLL. In the Matter of Policy defining assets for budget and accounting purposes. WHEREAS this Board of Supervisors, by order dated October 14, 1953, defined for budget and accounting purposes items considered as assets, and WHEREAS circumstances and prices have changed since this definition was pro- mulgated, NOW, THEREFORE, BE IT RESOLVED that the following is adopted as policy for A` both budget and accounting purposes: 1. Assets shall be considered to be items having an estimated value of 430 or more and an ex- pected life of three years or more; and 2. Assets shall be considered to be other items specifically designated for good reason by the County Auditor-Controller. The foregoing resolution is passed by the following vote of the Board: J December 1, 1959 - continued AYES: Supervisors JADES P. KENNY, MEL F. NIELSEN , W. G. BUCHANAN, JOSEPH S. SILVA. I NOES: Supervisors - NONE. r'. ABSENT: Supervisor THOMAS JOHN COLL. G5 In the Matter of Authorizing over- encumbrance and over-expenditure i allowance of $10 on capital outlay items. Upon the recommendation of the County Auditor-Controller and the County Administrator IT IS HEREBY ORDERED that an over-encumbrance and an over-expenditure. allowance of 40 is authorized on capital outlay items with the understanding that appropriate accounting adjustments will be made monthly. I The foregoing order is passed by the following vote of the Board: f AYES: Supervisors JAPES P. KENNY, MEI. F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisor THOMAS JOHN COLL. In the Matter of Rescinding resolution adopted November 24, 1959, exercising option for renewal of lease for premises x for County Supervisor, District Two. This Board having on November 24, 1959, adopted a resolution exercising x,.. option to renew lease with Manuel and Lillian E. Alves, dated December 23, 1958, for premises for the use of the office of Supervisor of District Two; and This Board having reconsidered said matter, and good cause appearing there- y for; On motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE ! BOARD ORDERED that said resolution of November 24, 1959, be and the same is hereby I RESCINDED. fG The foregoing order is passed by the unanimous vote of the Board. In the Matter of the Establishment I of a County Service Area Pursuant i to the "County Service Area Law". RESOLUTION OF INTENTION WHEREAS, Section 1750 of the California Street and Highways Code. authorizes the Board of Supervisors of their respective Counties to maintain and manage public w ferries within the County, and I WHEREAS there has been filed in the office of the County Clerk of the County of Contra Costa, tate of California, on the 1st day of December, 1959, a written request, signed by two (2) members of the Board of Supervisors, of the County of Contra Costa, asking that the hereinafter described territory be established as a "County i Service Area" pursuant of the "County Service Area Law", to furnish Ferry Boat Service ; and facilities therein; r 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 NC. ISI-3, to include all of the hereinafter deswi;ed ' territory, to furnish ferry boat service and facilities 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 here- t inafter described area; and BE IT FURTHER RESOLVED that ten o'clock a.m. , on Tuesday, the 5th day of January, 1960, 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- meat of the area the extent of the area and the specified type of extended services will be heard. the Clerk of the Board of Supervisors is directed to publish a notice of the hearing at least once in the Contra Costa Gazette, a newspaper of general cir- culation published in the County of Contra Costa, the day of publication to be at iall, . 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 in Exhibit A attached hereto: E X H I B I T A BRADFORD RECLAMIATION DISTRICT NO. 2059 Commencing at the junction of the Fast Bank of San Joaggin River with the North Bank of False River, thence East along said North Bank of False River to the function thereof with the West Bank of a North and South Dredger-Cut, thence North I along said West Bank of said Dredger-Cut to the junction thereof with the West Bank of Fisherman's Slough, thence along the West Bank of said Fisherman's Slough in a F 491 December 1, 1959 - continued general northerly direction to the junction thereof with the South Bank of San Joaquin River, thence Westerly and thence Southerly along the south and east bank of sand San Joaquin River to the point of commencement. DELTA FARMS RECLAMATION DISTRICT NO. 2026 Commencing for the sane at the point of intersection of the southerly bankofWashingtonSloughandthewesterlybankofOldRiver; thence running and up and alongtheSoutherlybankofsaidWashingtonSloughandtheSoutherlybankofthesoutherlybranchoftheheadwatersofsaidWashingtonSlough, to a point where the southerly bank of the southerly branch of the headwaters of said slough intersects the north and south section line between the southeast quarter of Section 35 and the southwest quarter of Section 36, Township 3 North, Range 3 East, M.D.B. & M. in the center of a canal running' northeasterly and southwesterly; running thence Southwesterly along the center line of said canal to intersection with the right bank of False River; thence down the right bank of False River, crossing Short Slough and Serpent Slough, to a point in the south half of Section 33, Township 3 North, Range 3 East, two hundred (200) feet east of the base of the cross levee on the east line of the Bradford Reclamation Tract; thence Northerly and parallel with and two hundred (200) feet Easterly of base of said cross levee to the Southerly or right bank of Fisherman's Slough; thence down the right bank of said slough to the San Joaquin River; thence up the left bank of said river, follow- ing its meanderings, to the intersection of said left bank of said river with the left bank of Old River; thence meandering the left bank of said river, and across the mouth of Washington Slough 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 lst day of December, 1959, by the following vote, to wit : AYES: Supervisors JAMES P. KENNY, 14EL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - THOMAS JOHN COLL. S In the Matter of Requesting the Governor of California to Call a Special Session of the California State Legislature on the Subject of Controlling Motor Vehicle Ex- hausts. RESOLUTION WHEREAS, there exists in the San Francisco Bay Area a special problem of atmospheric purity which is distinct from that found in the remainder of the State, and WHEREAS, the cities and counties of the San Francisco Bay Area have, in the creation of the Bay Area Air Pollution Control District, embarked upon a program of seeking practical and feasible control of air pollution in this region, and WHEREAS, the Bay Area Air Pollution Control District represents the cities and counties of this region in the membership of its Board of Directors, and WHEREAS, an investigation of the problems of air pollution control discloses that a correct and feasible solution to these problems requires an intimate knowledge of local topography, local meteorological conditions, types of industrialization, popu- lation, density and dispersal, local economic progress, direction and rate of popula- tion expansion, and many other factors of which local people are most likely to have an intimate knowledge, and WHEREAS, an investigation of the problems of air pollution control discloses that one of the major sources of air pollution in the San Francisco Bay area is the large number of moving vehicles of all types, which vehicles may have their origin or destination in areas outside of the District, and WHEREAS, it is most feasible for local agencies to investigate and control local sources of air pollution within the Bay Area Air Pollution Control District, and WHEREAS, it is most feasible for state-wide regulation to investigate and control air pollution originating from vehicles, NOW, THEREFORE, BE IT RESOLVED that this Beard requests The Honorable Edmund G. Brown, Governor of California, to call a special session of the California Legisla- ture for the enactment of legislation in 1960 on the subject of air pollution control of moving vehicles. The foregoing resolution was passed and adopted on the 1st day of December, 1959, by the following vote of the Board: AYES: Supervisors JAMES P. KENNY, 14EL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Suuervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Application for permit to establish cut and fill waste disposal facility in eastern portion of County. This Board having fixed this date as the time for considering an application filed by Jerome R. Waldie of the law firm of Hamm, Arnason & Waldie, on behlf of Mr. n 0 I December 1, 1959 - continued John P. Elissondo, for permit to establish a cut and fill waste disposal facility in I - the eastern protion of the County, on property more particularly described as: A portion of the S.W. one-quarter of Sec. 10 TINRZE M.D.B.M., being 156 acres, more or less, located generally South of Sand Creek Road and East of the David Arata property, commonly known as the Ward Ranch; and Mr. Waldie having this day appeared before the Board on behalf of the applicant , Mr. Elissondo, and having questioned whether said application could be denied by the Board provided the applicant complies with the requirements of the Health Department and other sections of Ordinances 565 and 1283; and the following persons appeared in opposition to the application: Mr. Charles Graham, who filed a petition signed by certain residents and property otiners of lands in the neighborhood of the proposed facility; 4 err. Blair Rixon, representing the Brentwood Chamber of Commerce, who asked that a study be made of available sites for such an operation; Mr. and Mrs. Frank Grata; and r On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said matter is referred to the Health Department, Public Works Department, Agricultural Department, Planning Commission and District Attorney, and the hearing is continued to January 5, 1960, at 10 a.m. G The foregoing order is passed by the unanimous vote of the Board. s In the Matter of Report of Committee appointed by Board to study proposed consolidation of Walnut Creek and Concord Judicial Districts, This Board having on November 4. 1959, continued to this date the considera- 1 tion of report presented to this Board by committee appointed to study proposed con- solidation of the Walnut Creek and Concord Judicial Districts; and good cause appear- ing therefor, d On motion of Supervisor Coll, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that said matter is further continued to December S. 1959. F_ The foregoing order is passed by the unanimous vote of the Board. In the Matter of Accepting com- promise offer from defendant, IF, Action No. 762$0, Contra Costa f County vs. Jerry Nobel Caesar. The District Attorney having notified this Board that with reference to Action No. 76280, Contra Costa County vs. Jerry Noble Caesar, in which case the Countyl sued the illegitimate father of a child who is being supported by Aid to Needy Child- ren funds for $1,731.50, which represents the amount paid for the support of the child ; together with the amount paid to the mother to care for the child since Aid to Needy Children began said defendant proposes to settle the case for an $800 judgment plus j F judgment of per month support hereafter; and the office of the District Attorney having recommended that this Board accept said compromise offer from said defendant;s 47.4; NOW, THEREFORE and on motion of Supervisor Coll, seconded by Supervisor j Kenny, IT IS BY THE BOA ORDERED that said offer be and the same is hereby accepted and the District Attorneys office is authorized to settle the court action upon the i terms of the compromise. The foregoing order is passed by the unanimous vote of the Board. In the Matter of First amended com- plaint and summons, Mary Ann Searcy vs. Ervin R. Martin, et al. No. 13266 of the Municipal Court of the Judicial District of the City of Richmond. L Copy of First Amended Complaint and Summons, Mary Ann Searcy versus Ervin I R. Martin, et al, Action No. 13266 of the Municipal Court of the Judicial District of the City of Richmond, having been served on M. A. Smith, Deputy Clerk, on November 25, 1959, at 9:45 a.m. ; On motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said complaint and sumons are referred to the District Attorney. I t The foregoing order is passed by the unanimous vote of the Board. iC_ In the Matter of Policy regarding additional new positions prior to i' March 31, 1960. WHEREAS this Board has already authorized a considerable number of new posi- 1 u tions during this fiscal year at the request of various county departments, and WHEREAS the authorization of this added personnel has resulted in a substan- I tial reduction in the County General Fund Unappropriated Reserve, and 493 December 1, 1939 - continued WHEREAS contingency provisions must be made for potential increased welfare and flood damage costs, NOW, THEREFORE, BE IT RESOLVED that no additional new positions shall be authorized prior to March 31, 1960, except when emergencies or extenuating circumstance exist. The foregoing resolution was made on motion of Supervisor Silva, seconded bySupervisorKenny, and adopted by the following vote of the Board: AYES:Supervisors JAMES P. KENNY, MEL F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisor THOMAS JOHN COLL. In the Matter of Deferring effective date of Ordinance No. 1346 (Solicitors Ordinance). This Board having on June 30, 1959, adopted Ordinance No. 1346 and having thereafter adopted an order deferring the effective date of said ordinance to September 30, 1959; On the recommendation of the County Administrator and on motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the effective date of said Ordinance No. 1346 be further deferred to January 1, 1960; and IT IS FURTHER ORDERED that the District Attorney prepare a revised ordinance with reference to fees, etc. for this Board's consideration. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval of agreement with William Dahn for construction of addition to Animal Control Center Building. This Board having on November 10, 1959, awarded a contract to William Dahn 1370 Crawford Street, Concord, for the construction of addition to the Animal Contra Center Building located on Arnold Industrial Highway, Martinez; An agreement dated December 1, 1959, 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. S 471 0676, one in the amount of 10 985 guaranteeing faithful performance of said contract, and one in the amount of 5 +92.50 guaranteeing payment to labor and materialmen, issued by American Automobile Insurance Company, with said William Dahn, as principal, having been presented to this Board; On motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said agreement be and the same is hereby APPROVED and W. G. Buchanan, 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 and the bid check which accompanied the bid of Frank Oddone & Company, the second lowest bidder, be returned. The foregoing order is passed by the unanimous vote of the Board. cr In the Matter of West Contra Costa Animal Control Center (Palanka Kennels) . On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that the rebuilding of a wall at the West Contra Costa Animal Control Center is authorized, at a price of not to exceed $45$•64. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Sale of 1955 School bonds Series E. of Acalanes Union High School District. WHEREAS, the Board of Supervisors of Contra Costa County, State of California heretofore duly authorized the issuance of $3,250,000 principal amount of bonds of Acalanes Union High School District of Contra Costa County; and further duly authorized the sale of $200,000 designated as Series E of said bonds at public sale to the best and highest bidder therefor; and WHEREAS, notice of the sale of said bonds has been duly given in the manner prescribed by this Board of Supervisors and the following bids for said bonds were and are the only bids received by said fioard of Supervisors, to wit: Net Interest Cost Name of Bidder to District First Western Bank & Trust Company and Associates 859300 4914 R 1 t f t f December 1, 1959 -continued Net Interest Cost Name of Bidder to District r rr R Blyth & Co., Inc. , (Manager), et al 859823 Bank of America N.T. & S.A. 6,164 a and Associates F' American Trust Company, et al 862,920 E AND, WHEREAS the said bid of First Western Bank & Trust Company and Associ-$ ates is the highest an best bid for said bonds, considering the interest rates speci fied and the premium offered, it 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 First Western Bank & Trust Company and Associates for 200,000 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: fi Par and accrued interest to date of delivery, 3 Bond Numbers Interest Rate Per Annum. E-1 to E-130 5% E-131 to E-180 4% f E-181 to E-200 2% Said bonds shall bear interest at the said rates hereinabove set forth, payable semi-annually on January 1 and July 1 in each year, except interest .for the ? first year which is payable in one installemtn on January 1, 1961. 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 Supervises is directed to cause to be litho-i grpahed printed or engraved a sufficient number of blank bonds and coupons of suita- ble quaiity, said bonds and coupons to show on their face that the same bear interest at the rates aforesaid. PASSED AND ADOPTED this 1st day of December, 1959, by the Board of Super- visors of Contra Costa County, by the following vote: AYES:Supervisors JAMES P. KENNY, FAEL F. NIELSEN, THOMAS JOHN COLL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Proceedings of County r Superintendent of Schools of Contra Costa County regarding Tax Increase Election Held in BRENTWOOD UNION SCHOOL DISTRICT on November 10, 1959. 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 Superin- tendent of Schools of Contra Costa County, including a canvass of the election held on November 10, 1959, at which election the electors of the District, by a majority F vote, approved the hereinafter described proposition: Shall the maximum tax rate of the Brentwood Union School 4 District of the County of Contra Costa, State of California be increased from the statutorylimit of Ninety Cents (s.90 for each One Hundred Dollars 100 ) of assessed valuation within said District, exclusive of bond interest and redemp- tion (the present authorized maximum of One Dollar and Fifty Cents ($1.50) for each One Hundred Dollars (4100) of assessed valuation within said District, exclusive of bond interest and redemption expiring June 30, 1960) 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 period commencing July 1, 1960, and ending June 36, 1969? The vote on said proposition was as follows:y Yes-------------------------------256 No--------------------------------213 Illegal and Blank--------------- s TOTAL-------469 It is by the Board ordered that a certified copy of this order be transmitted cy to the County Superintendent of Schools of Contra Costa County. In the Matter of Affidavit of pub- a lication of Ordinance 13$3, v,FRfi This Board having heretofore adopted Ordinance No. 1383 and Affidavit of E 495 December 1, 1959 - continued 4 Publication of said ordinance having been filed with this Board; and it appearing fromx 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 Kenny, IT IS BY THE BOAR ORDERED that said ordinance be, and the same is hereby de- F Glared duly published. The foregoing order is passed by the unanimous vote of the Board. sou i' n the Matter of Increasing umber of members on Highway dvisory Committee. r On the recommendation of the Highway Advisory Committee, and on motion of Supervisor Kenny, seconded by Supervisor Nielsen, IT IS BY THE BOARD ORDERED that the number of members on the Highway Advisory Committee is increased from its presently authorized thirty-one members to forty-five members, the additional fourteen represen- tative to come from the following groups: A. One representative each from the three City-County professional organizations as follows: 1 S 1. City-County Managers and Administrators (include Citg Clerk in those cities where there is no City Manager} . 2. City-County z-ngineering Advisory Committee. 3. Contra Costa County City-County Planners. B. One representative each from eleven unincorporated geographical areas not now represented on the Committee: n 1. Bethel Island - Oakley - Knightsen Area. 2. Crockett Community Council. 3. El Sobrante: 4. Kensington. 5. Lafayette Improvement Association. 6. Moraga Community Council. 7. Orinda Chamber of Commerce. 8. Orinda Civic Affairs Committee. 9. Pleasant Hill Civic Council. 10. Port Chicago Area. 11. San Ramon Valley Improvement Association. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approval Jry of Work Order. k On motion of Supervisor Nielsen, seconded by Supervisor Kenny IT IS BY THE BOARD ORDERED that approval is given for the following, and the County Public Works a Director is authorized to make the improvements listed: W/O Estimated No.Description of Work Cost 4717 Pave Lot H (Parking Lot 29800 at County Hospital).5 The foregoing order is passed by the unanimous vote of the Board. C-- In the Matter of Approving Ordinance. On motion of Supervisor Coll, seconded by Supervisor Nielsen IT IS BY THE BOARD ORDERED that the following ordinance be and the same is hereby DPROVED and ADOPTED: Ordinance No. 1385 which regulates speed on OAK ROAD, Walnut Creek, and RELIEZ VALLEY ROAD, Pleasant Hill; repeals portion of Ordinance No. 1381 with reference to speed on RELIEZ VALLEY ROAD. IT IS BY THE BOARD FURTHER ORDERED that a copy of said ordinance be published ifor the time and in the manner required by law in a newspaper of general circulation sprinted and published in the County of Contra Costa as follows:a, xg No. 1385 in the PLEASANT HILL NEWS. The foregoing order is passed by the unanimous vote of the Board. In the Matter of Holbrook Heights Drainage Funds. The Flood Control District having recommended that refunds be made to the Naval Officers Realty Corporation, pursuant to Superior Court Action No. 62428 of y January, 1958, in the matter of refund of Holbrook Heights Drainage Funds, in the f following amounts: Rectd by Auditor Walnut Wood Unit 1 Tr. 2305 Amount - $525 12-29-55 wr Dated Nov. 28, 1955 7 Acres Walnutwood Unit 2 Tr. 2390 825 7-13-56 ate une 1956 11 acres December 1, 1959 - continued Reed bX Auditor Walnutwood Unit No. Tr. 2517 423.75 -1' ated ept, 3, 1957 5.65 Acres Total 19773-75 On motion of Supervisor Nielsen, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said matter is referred to the District Attorney.5 The foregoing order is passed by the unanimous vote of the Board. In the Matter of Approvingand authorizing payment for roperty acquisitions, On motion of Supervisor Kenny, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that the following settlements and contracts be and the same are hereby APPROVED and the County Auditor is authorized to draw warrant in the following amount to be delivered to the County Right-of-Wap Agent : Contra Costa County Storm Drainage District Zone No. 10 Warrant Escrow Contract a. Payable To Number Amount Gra_ Date 206133 Mabel E. Kuss November 3, California 1959 Pacific Title Company) California Pacific 206129 100 Department of October 12, Title Company Veterans Affairs 1959 of State of California Al The County Clerk is directed to accept deeds from above-named grantors on behalf of Contra Costa County Storm Drainage District Zone No. 10. The foregoing order is passed by the unanimous vote of the Board. rm In the Matter of Approval of Work Orders. On motion of Supervisor Nielsen, seconded by Supervisor Kenny 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, W/o Estimated No. Road Name or other Description of Work Cost 4712 PARCHESTER VILLAGE, San Remove vegetation from outlets $ 250 Pablo to pipes under Southern Pacific Company's railroad. (FC 60-61) 4714 BLACKHAWK ROAD, Reconstruct riprap bank pro- 1,500 Lafayette tection at northeast corner of outlet to culvert under Blackhawk Road, in Tract 2369. FC 60-62) 4715 TRACT 2046, Reconstruct lined channel and 300 Lafayette pipe inlet on Lot 264, adja- cent to 3377 South Lucille r{ Lane (FC 60-63) 4716 BEATRICE DRIVE OUTLET,Remove vegetation, silt and 800 Pleasant Hill debris from ditch running easterly from Lot 119, to east branch of east fork of Grayson Creek. (FC 60-66) 4 Rights of Entry are required for four above Work Orders) The foregoing order is passed by the unanimous vote of the Board. C . In the Matter of Authorizing Chief Engineer of Flood Control District to execute Change Order re contract for installation CMP, etc., Storm Drainage District Zone 10, Project 35-1009. On motion of Supervisor Kenny, seconded by Supervisor Silva, IT IS BY THE BOARD ORDERED that C. C. Rich, Chief Engineer of the Flood Control District, acting in ' behalf of Contra Costa County Storm Drainage District Zone No. 10, be and he is herebyi T authorized to execute changge order to contract with John H. McCosker, Inc., for insta- 1 llation of 30 feet of 7$" &P which has been furnished by others and the purchase and installation of 60 feet of 78" CMP with outlet protection, total estimated increase F in contract: $4,167. 5`X The foregoing order is passed by the unanimous vote of the Board. f 497 December 1, 1959 - continued In the Matter of Report of Flood Control District re possibility of modifying proposed Marsh Creek flood water detention dam to in- corporate fishery enhancement. Mr. Carl Rich , Chief Engineer for the Contra Costa County Flood Control and Water Conservation District, appears before the Board with reference to his report and recommendation on the State Department of Fish and Game letter dated October 27, 1959 regarding the possibility of modifying the proposed Marsh Creek flood water de- tention dam to incorporate fishery enhancement; and Mr. James M. Gill, Chairman of the Contra Costa County Park Commission, re- ports that the Commission recommends that the County plan a dam of sufficient size to provide a recreational lake and also recommends the purchase of sufficient lands. about the lake to provide access and recreational use about the lake; and On motion of Supervisor Silva, seconded by Supervisor Coll, IT IS BY THE BOARD ORDERED that said matter be continued for one week. 15 The foregoing order is passed by the unanimous vote of the Board. c- In the Matter of Publication of Notice of Intention to Purchase Real Pro rt from ALBIN A. McMAHON equired for County Civic Center-Martinez) RESOLUTION WHEREAS, the Board of Supervisors of the County of Contra Costa, State of California, intends to purchase from Albin A. McMahon and Margaret McMahon, his wife, the real property described in the following notice, at a purchase price of Forty- eight Thousand, Eight Hundred Fifty Dollars 048,$50.00), for County Civic Center prop- erty; and 3. WHEREAS, it appears to this Board that the sum of Forth-eight Thousand, Eight Hundred Fifty Dollars ($4$,850.00) is a fair and reasonable price for the said property; NOWTHEREFORE, BE IT RESOLVED that this Board does hereby set Tuesday, w January 5, 190, at ten o'clock, a.m., of said day, in the Chambers of this Board of Supervisors in the Hall of Records, Martinez, California, as the time and place when and where said Board will meet to consummate the purchase of the real property describe in said notice. r„ 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 CONTRA COSTA STANDARD for three (3 ) weeks immediately preceding the date set for hearing the following notice: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has, on the 1st day of December, 1959, in regular meeting, declared its intention to purchase for the County of Contra Costa, the following descri- bed real property: Those parcels of land in the City of Martinez, County of Contra Costa, State of California, described as follows in Exhibit A attached hereto incorporated herein and made a part hereof. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to purchase said property from Albin A. McMahon and Margaret McMahon, his wife; that the purchase price of said propperty is to be the sum of Forty-eight Thousand, Eight Hundred Fifty Dollars (448, x$50) ; that Tuesday, the 5th day of January, 1960, at ten o'clock, a.m., of the said day, in the Chambers of the Board of Supervisors Hall of Records, l iartinez9 California, has been fixed as the time and place when said hoard of Supervisors will meet to consummate F said purchase. ak Dated this 1st day of December, 1959.7u W. T . FAASCH 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 EXHIBIT "A" c. J PARCEL ONE: A portion of Block 4, Additional Survey of the Town of !"artinez, as shown on maps of record on file in the office of the County Recorder of Contra Costa County, State of California, described as follows: Beginning at a fence post in angle of fence at intersection of easterly line of a private way with southerly line of Escobar Street, said point of beginning bears North 3750'West 112-1/2 feet distant from the northwest corner of a tract of land. Z Jeale to J. E Colton b deed dated June 3 1914 recordedinBlock4conveyedbyR. R. y in book 223 of Deeds, page 390; thence running along the southerly line of Escobar Street North 52' East 50 feet to stake; thence South 37' 501 East leaving street 100 feet to iron pipe driven into the ground and on northerly side of 12 foot right of way granted to J. E. Colton by R. R. Veale in deed dated June 3, 1914, recorded June 4, 1914 in book 223 of Deeds, page 390; thence along north side of said right of way South 52' f December 1, 1959 - continued I West 50 feet to station in easterly line of private wap first hereinabove referred to and 12-1/2 feet distant from J. E. Colton's northwest corner; thence running along easterly side of said private way and on a prolongation of Colton's west line North 370 501 direst, 100 feet into the place of beginning. x PARCEL TWO: s it Portion of Lot 5 in Block 4 and portion of the stip of land lying westerly thereof of the Additional Survey of the Town of Martinez, as shown on maps of record on file in the office of the County Recorder of Contra Costa County, State of Calif- it ornia, described as follows: Beginning, at a galvanized iron pipe 1/2 inch in diameter and 30 inches long driven flush with the surface of the ground on the northerly line of Main Street;being on the southerly line of said Block 4, from which point the corner of a granite post in the corner of coping at the southeasterly corner of the Court House block F bears southwesterly, 283.02 feet; thence from said point of beginning, North 52° East along the northerly line of Main Street 57 feet; thence North 370 501 West 88 feet- thence South 52* I-lest, 57 feet to the easterly line of a private road;thence South 37501 East along said easterly line, 88 feet to the point of beginning. PARCEL THREE:t Lot 8 in Block 3, Additional. Survey of the Town of Martinez, as shown on maps of record on file in the office of the County Recorder of Contra Costa County,State of California. i PASSED AND OOPTED by the Board of Supervisors of the County of Contra Costa;State of California, this 1st day of December, 1959, by the following vote, to wit : AYES: Supervisors JAMES P. Ka`NY, MEL F. NIELSEN, THOMAS JOHN CALL, W. G. BUCHANAN, JOSEPH S. SILVA. NOES: Supervisors - NONE. ABSENT: Supervisors - NONE. In the Matter of Publication of Notice of Intention to Purchase Real Property from LEILA BRAY and MIRIAM McMAHON required for County Civic Center-Martinez) RESOLUTION h. WHEREAS, the Board of Supervisors of the County of Contra Costa, State of 11 California, intends to purchase from Leila Bray and Miriam McMahon the real property y described in the following notice, .at a purchase price of Twenty-eight Thousand Dollars ($28,000.00) , for The County Civic Center property; and WHEREAS it appears to this Board that the sum of Twenty-eight Thousand Dollars ($28,000.60) is a fair and reasonable price for the said property; NOW THEREFORE, BE IT RESOLVED that this Board does hereby set Tuesday, January 5, 19&1, at ten o*clock, a.m. , of said day, in the Chambers of this Board of Supervisors in the Hall of Records, Martinez, California, as the time 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 Contra Costa standard for three y 3} weeks immediately preceding the date set for hearing the following notice: 1 NOTICE OF IAtTdTION TO PURCHASE REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa, State of California, has, on the lst day of December, 1959, in regular meeting, Al declared its intention to purchase for the County of Contra Costa the following de- E scribed real property: r That parcel of land in the City of Martinez, County of Contra Costa, State of California, described as follows: Parcel '1: I A portion of Block 4, Additional Survey of the Town of Martinez, as shown on maps of record on file in the office of the County qu Recorder of Contra Costa County, State of California, described as follows: n Beginning at a point on the northerly line of Main Street, said F point bearing South 52* 17* West a distance of 50.0 feet from the line dividing the lands of the Veale Estate from those of Hardin Morrow as described in Book 223 of Deeds, page 86, and z_ running thence along said northerly line of Main Street, South 52* 171 West, a distance of 105.30 feet to easterly line of the Albin M01ahon lot; thence North 37° 501 'Test, a distance of 88.0 feet to an iron pipe ; thence South 520 171 West, 57.0 feet to 4 the easterly line of a 15 foot, more or less, strip of land here- f inafter described as Parcel Two; thence North 37* 501 West, a distance of 12.5 feet; thence North 52° 171 East, 50 feet to an iron pipe; thence North 37° 501 West, 100.0 feet to the southerly line of Escobar Street; thence North 520 East along the southerly line of Escobar Street, 112.0 feet to the northwesterly corner of f 9• 4 December 1, 1959 - continued i the Campbell lot; thence South 37° 48' East, 201.25 feet to the point of beginning. 5" Parcel ;2• The northeasterly 1/2 of that certain strip of land lying between Blocks 3 and 4, Additional Survey of the Town of Martinez, as shown on maps of record on file in the office of the County Recorder of Contra j Costa County, State of California. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to purchase said propertyfromLeilaBrayandMirianXdlahon; that the purchase price of said property is to bethesumofTwenty-eight Thousand Dollars ($28,000.00) ; that Tuesday, the 5th day ofJanuary, 1960, at ten o'clock, a.m., of the said day, in the Chambers of the Board of Supervisors, Hall of Records, Martinez California, has been fixed as the time and place when said Board of Supervisors will meet to consummate said purchase. f: Dated this 1st day of December, 1959. Jc W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the µrd County of Contra Costa, State of California, By M. A. Smith Deputy PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, fStateofCalifornia, this lst day of December, 19599 by the following vote, to wit: AYES:Supervisors JA14ES P. KENNY, MEL F. NIELSEN, THOMAS JOHN COLL, S W. G. BUCHANAN, JOSEPH S. SILVA. NOES:Supervisors - NONE. ABSENT: Supervisors - 'ZONE. c.. In the Matter of Providing that the office of the District Attorney shall be responsible for all legal work with reference to preparation of assessment proceedings, etc, r On motion of Supervisor Silva, seconded by Supervisor Kenny, IT IS- BY THE BOARD ORDERED that the office of the District Attorney shall be responsible for all legal work required in connection with the preparation of assessment proceedings in- to public improvements under the jurisdiction of the county, and further that similar work may be performed on a reimbursable basis by the office of the District Attorney when requested by local special districts. Y The foregoing carder is passed by the following vote of the Board: AYES: Supervisors J41ES P. KENNY, MEI. F. NIELSEN, W. G. BUCHANAN, JOSEPH S. SIL9A. NOES: Supervisors - NONE. ABSENT: Supervisor THOMAS JOHN COLL. d. In the Matter of the Proposed a Abatement of the Property of J. A. and CORENA L. WARREN.RESOLUTION WHEREAS, as appears by the records of this Hoard, the "enforcement agency" of the County of Contra Costa, being the Building Inspector of said County, having deter- mined that the building located on the hereinafter described property is unfit for human habitation or occupancy, as defined in the State Housing Act, and he having given a Notice to Abate in the manner provided by law and having given notice to the owners of the property as provided by law and as more particularly appears by the records of this Board, and WHEREAS, the said Notice not having been complied with and the Building In- spector, 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 law 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 10:30 o'clock A.M. on the lst day of December, 1959, and WHEREAS, the matter having come on to be heard by this Board, the owner of the said property not having appeared, and the Board having considered the matter; 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. R ...' _'w w•,,,,r>"rs.:mow+ x.r ,,. December 1 1959 - continued 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 b havinging the said building or buildings properly reconstructed or repaired, or by having the same razed or removed, and IT IS FURTHER ORDERED that the said notice shall direct the owner that, if the said nuisance is not abated within the time thus allowed, the said building will be razed or removed by the enforcement agency of the County of Contra Costa, to wit, the Building Inspector, and the expense thereof made a lien upon the lot or parcel Of + land upon which the said building or buildings are located, and IT IS FURTHER ORDERED that the Building Inspector shall post or cause to be posted the notices herein required and directed, attached to a copy of this resolution, ! within sixty60 days after the a ' y passage of this resolution, and to mail other copies by registered mail, postage prepaid, return receipt requested, to the person or persons# owning the land upon which the building or buildings are located, as such persons' I names and addresses appear on the last equalized assessment roll or as known to the clerk of the governing board or to the Building Inspector, and IT IS FURTHER DIRECTED that a copy of said notice be mailed to each mortgageeorbeneficiaryunderanydeedoftrustofrecordatthelastknownaddressofsuch mortgagee or beneficiary, or if such address be unknown, to the county seat, and P, IT IS FURTHER ORDERED that the Building Inspector shall file or cause to be f filed an affidavit of such action with the governing board. The foregoing resolution was made on the motion of Supervisor Kenny, seconded by Supervisor Nielsen, and adopted by the following vote of the Board: r AYES:Supervisors - JAMES P. KENNY, MEL F. NIEISEN, THOMAS JOHN COLL., W. r G. BUCHANAN, JOSEPH S. SILVA. a. NOES:Supervisors - NONE. ABSENT: Supervisors - NONE. 4 z' And the Board takes recess to meet on Tuesday, December 8, 1959, at 9 A.M. in the Board Chambers, Hall of Records, Martinez, California. Flu Chairman ATTEST: W T. PAASCH, CLERIC Deputy Cleric i s STATS Or CALIFORNIA COUNTY OF CONTRA COSTA ) SS. I, W. T. Paasch, County Clerk and ex-officio Clerk of the Board of Supervisors, in and for the County of Contra Costa, State of California, 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. witness my hand and the Seal of the Board of supervisors affixed this "1, s t day of January 19 L3 W. T. PAASCH, County Clerk and ex-officio Clerk of the Hoard of Supervisors. Seal) by Deputy County Clerk EL Volume 69 CONTAINS: SUPERVISORIS RECORDS Mrs '34 l QUO TO . firs ih67Z4%!. i 4