Upload
others
View
0
Download
0
Embed Size (px)
Citation preview
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
Introduced by
PORT ORDINANCE NO. 1290
Seconded byAN ORDINANCE AMENDING SECTION 2 OF PORTORDINANCE NO. 1166 RELATING TO THE CONTRI-BUTIONS OF THE PORT OF OAKLAND TOWARD THECOST OF EMPLOYEE GROUP HEALTH INSURANCE.
BE IT ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. Section 2 of Port Ordinance No.1166 hereby is amended to read as follows:
"Section 2. CONTRIBUTIONS. Effectiveon the 1st day of February, 1965, the Boardshall contribute the sum of Eight and 15/100Dollars (S8.15) per employee per month towardthe cost of such insurance if provided bythe Kaiser Plan and the sum of Ten and 31/100Dollars ($10.31) per employee per month ifprovided by the Blue Cross Plan, being thecost of such insurance for the employee only.In the event the employee elects to providesuch insurance for his or her dependents,the cost thereof shall be borne by the em-ployee."
Section 2. This ordinance shall take effectFebruary 1, 1965.
In Board of Port Commissioners, Oakland, Cali-fornia, December 7, 1964. Passed to print for one dayby the following vote: Commissioners Brown, Chaudet,Kilpatrick, Tripp and President Vukasin -5-. Noes: None.Absent: None.
Adopted at a regular meeting held December 21, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Tripp and President Vukasin -4-Noes: None
Absent: Commissioner Kilpatrick -1-.
Atyr ved as to form and legality:
Port Attorney 7/2
Notary Publieiti_andler the County of Alameda, State of California. M. CI :•NEP
My . 3, 1968
Affidavit of PublicationIN THE MA1 LER OF
Affidavit of Publication of
For t Of Oak land
Ordinance #1290 - Contribu-
Oakland, al ornia Health Insurance
t ions Toward Employee Group66 Jack London Square
STATE, OF CALIFORNIA,SS.
COUNTY OF ALAMEDAS. R. Irwin.
of said County, being duly sworn, says:That he is and was during all the time herein mentioned a citizen of the
United States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Ordinance 7.;41290 - Contributions TowardThat the noticeEmployee Group Health Insurance
of which the annexed is a printed copy, was published in said newspaper,
Time
to-wit: front the 15th day of December A. D. 19 61! ,15th De cemberto and until the day -Dof .A. D. 19 64
both days inclusive, and as often during said period as said newspaper was pub.On The 1 r t h Day Of -December 196ii
lished,
,---- ----7 (----)( 1 .Subscribed and sworn to before me this
17 th day of Dec . A. D. 19(14_
cgtA7ps, 2 ADV. Beau
Absent: None.
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1289
Introduced by Seconded by
AN ORDINANCE AMENDING SECTION 5.02 OFPORT ORDINANCE NO. 867 CHANGING THESALARY SCHEDULE OF SECRETARY TO THEEXECUTIVE DIRECTOR.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Section 5.02 of Port OrdinanceNo. 867 hereby is amended to change the salary scheduleof Secretary to the Executive Director, which sectionshall read as follows:
No. of Salary orPositions Title Schedule No.
Sec. 5.02 1 Secretary to the ExecutiveDirector 45
In Board of Port Commissioners, Oakland, Cali-fornia, November 30, 1964. Passed to print for one dayby the following vote: Ayes: Commissioners Brown,Chaudet, Kilpatrick, Tripp and President Vukasin -5-.Noes: None. Absent: None.
Adopted at a regular meeting held De cember 7, 19614..
By the following Vote :
Ayes: Commissioners Brown, Chaudet, Kilpatrick, Tripp and PresidentNoes: None Vukasin -5-
Affidavit of PublicationIN THE MAI LER OF
Affidavit of Publication of
Port 0 ,f Oak la.nd Ordinance No. 1289 -
66 Jack London Square
Oak lard , California
STATE OF CALIFORNIA,SS.
Chanting Salary Schedule Of
Secretary
COUNTY OF ALAMEDA S. R. Irwinof said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance . 1289 - Changing SalarySchedule Of Secretary
of which the annexed is a printed copy, was published in said newspaper,
a, tme5th Decemberto-wit: from the day of A. D. 19
to and until the 5th day of De cember A. D. 19 6)4 ,
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— On The 5th Pay Of December 1964
Subscribed and sworn to before me thisth day of c 6hA. D. 19
-KFM1111,5L.C1-K sinermg,Power brakes, automatic, good shape,0700. 'Cali TW 3-3218.arartratVE8C4CterartINCTrt-C68:',CattIlMirKteRAMBLER AMER ICAi.1, 196a 4-door, 6passenger Hann.. wagon; 125 HP, pad.oauto transmission. 51,950. Call RIcla-noncRed Cross, 232-7525.RAMBLER, 1963 Classic 4 door "6", automatte, Or, owner nne year warrantymust sacrlilce. 622.22 oel...ers. Cali Dave357-6085. Welcome Dealer.RAMBLER, 1958 station wagon. Full price5495. Hurry on thislBROADWAY DODGE, 653-75614225.BroadwayRAMBLER American, 1960,cellent COndition, 5550. LA 6-0.380.
Atay. ao am 'Notary Public and for the County of Alameda, State of CaliforniaR. A. CHRIST1ANER
Csatalmissi,,n 3x.pne2r3 oct.01.7 , 3,1268
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1288
Introduced by Seconded by
AN ORDINANCE AMENDING CERTAIN ITEMSOF PORT ORDINANCE NO. 964 RELATINGTO WHARF DEMURRAGE AND STORAGE.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Items Nos. 907, 1037, 1038,1039, 1040 and 1090 of Port Ordinance No. 964 herebyare amended to read respectively as follows:
SECTION V WHARF DEMURRAGE AND STORAGE
WHARF STORAGE-RECEIVING AND DELIVERYRATES (Item Nos. 885 to 1130)
(In Cents per ton of 2,000 lbs.,except as otherwise shown - Sub-
ject to Item No. 2325)Column A - Daily Storage Rates, per day or fraction
thereof, Saturdays, Sundays and Holidaysinclusive.
Column B - Monthly Storage Rates, per month orfraction thereof.
Column C - Receiving and Delivery Rates applicableto Column B rates.
COLUMN ITEMCOMMODITY A B C NUMBER
Beans, Cocoa, in bags 5.5 77 154 907Pipe, asbestos, and/or
cement when held inuncovered areas 4.5 64 101 1037
Pipe, N.O.S., Iron or Steel 7 88 205 1038Plywood, N.O.S., in pack-
ages 10 125 250 1039Plywood and Veneer, Im-
ported, in packages (notsubject to delivery bypackage numbers) 43 101 1040
Tile, glazed, floor, wall ortrim, in cases 5 51.5 101 1090
Attest -----Secretary.
2M 11-57 FORM 18-B
Section 2. This ordinance shall take effectNovember 23, 1964.
In Board of Port Commissioners, Oakland,California, November 2, 1964. Passed to print forone day by the following vote: Ayes: CommissionersChaudet, Kilpatrick, Tripp and President Vukasin -4-.Noes: None. Absent: Commissioner Brown -1-.
Adopted at a regular meeting held November 16, 1964By the following Vote:
Ayes: Commissioners Brown, Chaudet, Tripp and President Vukasin -4-
Noes: None
Absent: Commissioner Kilpatrick -1-.
President.
Rich wide vv°1coots for girk,weight. Hooded c
Girl
ADV. SO DM
Affidavit of PublicationIN TFIE MAI IER OF
Affidavit of Publication of
Port Of Oakland Ordinance #1288 - Wharf
66 Jack London Square
Oakland, California
Demurrage & Storage •
STATE OF CALIFORNIA,ss.
COLTNTY OF ALAMEDA S. P. Irwinof said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Ordinance #1288 - Wharf Demurrage the notice
Storage
of which the annexed is a printed copy, was published in said newspaper,
1 _T_I-ma
to-wit: from the 10th day of November A. D. 19E—,
to and until the 10th day of Novulaar A. D. 19...64,
both days inclusive, and as often during said period as said newspaper was pub-On The 10th Day Of November 1 964lished, to-wit:—
Subscribed and sworn to before me this
12th day of Nov. A. D. idl- Li-
,"?Notary Public in and for the County of Alameda, State of California
President.
Secretary.
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO, 1287
Introduced by Seconded by
AN ORDINANCE AMENDING SECTIONS 9.00AND 9.01 OF PORT ORDINANCE NO. 867,CREATING AND ABOLISHING CERTAINPOSITIONS.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Sections 9.00 and 9.01 of PortOrdinance No. 867 hereby are ameided to create oneadditional position of Port Maintenance and ConstructionSupervisor and abolish one position of Port MaintenanceForeman, which sections shall read respectively asfollows:
No. of Salary orPositions Title Schedule No.
Sec. 9.00 2 Port Maintenance and Con-struction Supervisor 68
Sec. 9.01 5 Port Maintenance Foreman 55
In Board of Port Commissioners, Oakland,California, October 21, 1964. Passed to print for oneday by the following vote: Ayes: Commissioners Brown,Chaudet, Kilpatrick, Tripp and President Vukasin -5-.Noes: None. Absent: None.
Adopted at a regular meeting held November 2, 1964By the following Vote:
Ayes: Commissioners Chaudet, Kilpatrick, Tripp and President Vukasin -4Noes: None
Absent: Commissioner Brown -1-.
land
amenTiansecti<
Subscribed and sworn to before me this
2nd day. of Nov. A. D. 1&11"
R. A. CHRIST1ANER No
NOT Pti T-531_1(7-
ALAMEDA CO., CALIFORNIA
Public in and for-ilm County of Alameda, State of CaliforniaR. A. CHRISTIANER
My COrnMiSSiOn Expires October 3, 1968
Affidavit of PublicationIN THE MATIER OF
Port of Oakland
66 Jack London Square
Oakland, California
STATE OF CALIFORNIA,s.s.
COUNTY OF ALAMEDA
Afildavit of Publication of
Ordinance #1287 - Creating
& Abolishing Certain Positions
. R. Irvi nof said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance 7111287 - Creating &
Certain Positions
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from theday of A. D.1964 ,28th , October
to and until theday of A. D. 196428th Oc tober
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— On The 28th Day Of October 1964
ADV. SO DIA
Ayes:
Noes: None
Absent: None.
Commissioners Brown, Chaudet, Kilpatrick, Tripp andPresident Vukasin -5-
A pr ved as to form and legality:
Port Attorney
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1286
Introduced by Seconded by
AN ORDINANCE ADDING SECTION 10.081TO PORT ORDINANCE NO. 867, CREATINGTHE POSITION OF AIRPORT JANITORFOREMAN.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Section 10.081 hereby is addedto Port Ordinance No. 867 to create the position of-Airport Janitor Foreman, which said section shallread as follows:
No. of Salary orPositions Title Schedule No.
Sec. 10.081 1 Airport Janitor Foreman 25In Board of Port Commissioners, Oakland,
California, October 7, 1964. Passed to print forone day by the following vote: Ayes: CommissionersBrown, Kilpatrick and President Vukasin -3-. Noes:None. Absent: Commissioners Chaudet and Tripp -2-.
Adopted at a regular meeting held October 21, 19624-
By the following Vote:
Oakland, California
66 Jack London Square Creating Position Of Airport
Janitor
Sec. mornFioard
Passed to prinKilpatrick and IP',
gos
dot end Tripp--;,d, ,51 5 ,alve
earlr4.,BOM (V' ° "
ew, never matter or action herein set forth. e
utouN -'Am, like new. $75 46-339"s.
Subscribed and sworn to before me this16th day of Oct . A. D. 19611
otary Public in_and-fOr the County of Alameda, State of California9, A. CHRiSTIANER
My Cc. :Dirrssion Expires October 3, 1968
Affidavit of PublicationIN THE MATTER OF Affidavit of Publication of
Port Of Oakland Port Ordinance #1286 -
STATE OF CALIFORNIA,33.
COLTNTY OF AT.../4.141EDA
S. R. IrwinAN RDI ,No 867,
O of said County, being duly sworn, says:
BE IT 0101 F II l'011 ,nOakland ns foretr
SPCflon 1 !,,IFF That he is and was during all the „time herein mentioned a citizen of thefollov,sthe posif/on ollis e
IF e, :53 t:50 r het United States, over the age of twenty-one years, not a party to or interested in the
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Port Ordinance #1286 - Creating PositionThat the noticeOf Airport Janitor
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from the 15th day of October A. D. 19 64 15th October A. D. 19 64 to and until the day of
both days inclusive, and as often during said period as said newspaper was pub-
i On The 15th Day Of October 1964 lhed,
2 ADV. 50 2BN
2Mt 11•5,7 FORM IS-A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1285
Introduced by Seconded by
AN ORDINANCE ADDING SECTION 11.021TO, AND REPEALING SECTION 8.23 OF,PORT ORDINANCE NO. 867,' CREATINGTHE POSITION OF PRINCIPAL ASSISTANTTO THE EXECUTIVE DIRECTOR FOR TRADEDEVELOPMENT AND ABOLISHING TEEPOSITION OF PRINCIPAL ASSISTANT TOTHE EXECUTIVE DIRECTOR FOR PROPERTIESPROMOTION AND SALES.
BE IT ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. Section 11.021 is hereby added toPort Ordinance No. 867 to create the position of PrincipalAssistant to the Executive Director for Trade Development,which said section shall read as follows:
No. of Salary orPositions Title Schedule No.
Sec. 11.021 1 Principal Assistant tothe Executive Directorfor Trade Development,who shall be one ofthe two principalassistants to theExecutive Directorwithin the meaning ofSec. 219 of theCharter $1083.33
Section 2. Section 8.23 of Port Ordinance No.
Commissioners Brown, Kilpatrick and President Vukasin --3-Ayes:
Noes:
Absent:
OM 11-S7 FORM 113-0
867 is hereby repealed.
In Board of Port Commissioners, Oakland, Cali-fornia, September 30, 1964. Passed to print for one dayby the following vote: Ayes: Colmissioners Brown, Chaudet,Kilpatrick and President Vukasin -Lb-. Noes: None. Absent:Commissioner Tripp -1-.
Adopted at a regular meeting held October 7, 1964
By the following Vote:
A a Of Publicationn'T/3 n 17IN THE MA'
Ordinance #1285 - Creating
Affidavit of Publication of
Subscribed and sworn to before me this12th day of Oct. -A. D. 19
64
66 Jack London Square
Oakland, California
STATE OF CALIFORNIA,
COUNTY OF ALAMEDA
Position Of Principal Assistan
NEW 'YORK. WORLD'S F.)
S. R. Irwinof said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1285 - Creating Position Of Principal Assistant
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from theday of A. D. 19 64 6th October
to and until the 6th day ofuctober A. D. 19 64- ,
both days inclusive, and as often during said period as said newspaper was pub-On The 6th Day Of October 1964lished, to-wit:---
cd§Dtaa Anv. IS 0 21,/ Public in Anil for-tile' County of Alameda, State of Californiaa
R. A. CHRLSTIANERR. A, CHRISTIANER
NOTARY PUBLIC: My Commission Expires October 3, 1963ALAMEDA CO., CALIFORNIA
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO, 1284
Introduced by Seconded by
AN ORDINANCE ESTABLISHING A DESIGN REVIEWPROCEDURE REGULATING THE USE OF LAND ANDTHE DESIGN AND CONSTRUCTION OF STRUCTURESIN JAM LONDON SQUARE.
BE IT ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. PURPOSE. In order to promote thegeneral welfare of the citizens of Oakland through thepreservation and enhancement of the beauty, dignity andeffective functioning of an area of unusual and historiccivic importance and the protection of property valuestherein through regulation of the use of land and thedesign and construction of buildings, signs and structures,there is hereby established the design review procedurehereinafter set forth for the area known and commonlydesignated as "Jack London Square."
Section 2. DESIGNATION OF JACK LONDON SQUARE.For the purposes of this ordinance, Jack London Square ishereby designated as being that portion of the City ofOakland lying within the Port Area, bounded on the northby the south side of First Street, on the east by thewest side of Alice Street, on the south by the UnitedStates Pierhead Line and on the west by the east side ofClay Street and, in addition thereto, that portion of theCity of Oakland lying within the Port Area and bounded onthe north by the south side of Second Street, on the eastby the west side of Broadway, on the south by the northside of First Street and on the west by the east side ofClay Street.
Section 3. REGULATIONS. Within Jack LondonSquare the following regulations shall apply:
(a) Design Review Required. Nobuilding, structure, sign or use of landshall hereafter be constructed, established,repaired or altered within Jack London Squareuntil plans for such construction, establish-ment, repair or alteration shall have beensubmitted, processed and approved in themanner provided in Section 5 of this ordinance.
(b) Open Land Use. No open land useshall be permitted except after approval inthe manner provided in Section 5 of thisordinance. An open land use shall mean anyuse of land, except landscaping and parks,which is carried on outside a building.
(c) Building Permits. No buildingpermit shall be issued for a building,structure or sign in Jack London Squareexcept pursuant to a set of plans approvedin the manner provided in Section 5 of thisordinance.
Section 4. CRITERIA FOR REVIEW. In order topromote the general welfare of the citizens of Oaklandas expressed in Section 1 of this ordinance, it is theintent of the Board of Port Commissioners in establishingthe design review procedure in Jack London Square:
(a) To achieve a group of buildings,structures and land uses within an area ofunusual and historic civic importance whichshall be well related one to another andwhich taken together shall result in awell-composed urban design°
(b) To protect the value and usefulnessof existing private and public investmentsthrough the requirement that new structuresshall be of a nature which, in quality andvalue, will be compatible with those publicand private investments now establishedtherein.
(c) To further Oakland t s regional centerrole through the preservation and enhancementof those distinctive areas and landmarks whichare of lasting importance both to the communityand to the region.
In each case the determination shall be made asto whether the proposed building, sign, structure, or useis in harmony with the review criteria. In this determi-nation the following among other factors shall be con-sidered: The general site, design, height, arrangement,texture, material, color, and appurtenances of thebuilding, sign, or structure in question, the relation ofsuch factors to other buildings, signs, or structures inthe immediate surrounds, and the relation of the building,sign, structure or use to the total setting as seen fromother parts of the Square. Only those factors or elementsof design which have reasonable relationship to thereview criteria shall be considered, and the interiorarrangement or building features not subject to publicview shall not be considered.
Section 5. REVIEW PROCEDURE.(a) Application for review shall be made upon a
form to be provided by the Board of Port Commissioners andshall be accompanied by site and building plans, drawingsand elevations, landscaping plans, operational data, andsuch other information as may be necessary for a completereview.
-2-
(b) An application shall be considered withinthree weeks after it is filed and a decision shall berendered within thirty days after filing or withinthirty days following a hearing held pursuant to Section5 (d) hereof. The time limits aforesaid may be extendedby agreement with the applicant. Should a decision notbe rendered within the applicable period, the applicationshall be deemed approved by the Chief Engineer or theBoard, as the case may be.
(c) The Chief Engineer shall examine theapplication to determine whether the proposed building,structure, sign or use of land conforms to the applicablecriteria set forth elsewhere in this ordinance, and mayapprove the application subject to such changes and con-ditions as may be necessary to insure conformity withsaid criteria so that the purpose,of review will beaccomplished. Said approval shall become effectiveimmediately.
(d) When the Chief Engineer finds that theproposed building, sign, structure or use of land doesnot conform to the review criteria, he shall immediatelyforward the application to the Board. In such case theBoard shall hold a hearing to review the application anddetermine whether the proposed building, sign, structureor use of land conform to the review criteria. The Boardmay approve, modify, or disapprove the application, andmay attach such conditions as in its judgment are neces-sary to accomplish the purposes of review. The decisionof the Board shall become effective ten days followingthe date it is rendered. The Board's decision or determi-nation shall be final. In arriving at its decision theBoard shall be guided by the review criteria prescribedfor the Chief Engineer.
(e) A preliminary application may be submittedprovided that such application is sufficiently completeand detailed to enable the Chief Engineer and the Boardto make his and its determination. When approval isgranted upon the basis of a preliminary application, thefinal application for the structure or use in questionshall be submitted to the Chief Engineer prior to appli-cation for a building permit for a determination thatthe final application coincides in all essential respectswith the approved preliminary application. Should theChief Engineer find that the final application doesnot coincide with the approved application, he shallrequire resubmission of the final application for reviewas herein prescribed. Should the Chief Engineer findthat final plans coincide in all essential respects with
"s,s'isrAN1Secretary.
/ 4.74/ CZ:Z-6'2e
President.
Attest
518 11-57 FORM 18-5
the approved preliminary application, he shall certifythis finding in writing to the Board.
In Board of Port Commissioners, Oakland, Cali-fornia, September 16, 1964. Passed to print for one dayby the following vote: Ayes: Commissioners Brown,Chaudet, Kilpatrick, Tripp and President Vukasin -5-.Noes: None. Absent: None.
Adopted at a special meeting held September 30, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Kilpatrick and PresidentVukasin -4-
Noes: None
Absent: Commissioner Tripp -1-.
for the County of Alameda, State of CaliforniaL3ly Commission Expires October 3, 1964
Affidavit of PublicationIN THE MAI1ER OF
Port Of Oakland
66 j,,ck London Square
Affidavit of Publication of
Ordinance #1284 - Establishing
Use Of Land At Jack London Sq.
Oakland, Ca lifornia
STATE OF CALIFORNIA,53.
COUNTY OF ALAMEDAS. R. Irwin
„ Chicago 83 68 eortiana nee -AN OP.11, Cincinnati 90 71 Portland 011 of said County, being duly sworn, says:P. LGULAI. Cleveland -52 61 RaleighSTRUCTle Columbus'0 liS 64 RapidCity
,. Denver ' 70 46 Reno That he is and was during all the time herein mentioned a citizen of theBE IT ''G°._. Des MOines .67 57 Rchmond
Oakla0end ioain 1sle Duluth
Detroit • -75 69 Sic Louis56 43 Salt Lake Ct United States, over the age of twenty-one years, not a party to or interested in the5l El Paso 136 70 San Antonio
citizens of 0, Fairbanks 62 34 St Ste MarladihsitY a • Fort Worth 82 71 Seattle matter or action herein set forth.importan _ Helena 2 50 Shreveportt
ructure s , th(i HouStop 87 73 Tam.pa-St Pt That he is now and at all times hereinafter mentioned, was the authorizedof Ma me , Honolulu
seI forth fore Indianapolis 87 69 .TtIcSonJackson Miss 91 67 Washington representative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherSec t ion 21 Jacksonville 80 . 63 Wichita
p1 ,11oses
uof
5otth
riis
4 Juneau
CANADIAN and printer of ,the OAKLAND TRIBUNE, which was during all the time here-1 or .the north by I Calgary 59 39 ReginaAlice Street, e Edmonton 60 39 Toronto inafter mentioned, and now is a newspaper of general circulation, as decreed in1,v Me
Cast 2 Montreal -70 54 Winnipeg
City of aft.la" Ottawa 70 57 Vancouver the Superior Court of the State of California in and for the County of Alameda,INsouth side of i AberdeenAberdReen 50 Madridsouth by tneD
Cllotayions shall I
Strehd. Ankara • 57 Moscow Judgment No. 237798, December 4, 1951, and as that term is defined by SectionBerlin 46 Oslo--Section 3.- 45 Paris •B'asse's66 Rome 6000 of the Government Code, and as provided by said Section, is printed and pub-(a) P. Copenhagen . 39 Stockholm .
of land si, Dublin - . ' - 59 Tokyo lished in the City of Oakland County of Alameda State of California for the dis-m oot, Geneva - 3.5 Vienna
, , ,moot, rieg London 54apoi coved . semination of local and telegraphic news and intelligence of a general character,„„0,,,;,pi Peecipitation having a bona fide subscription list of paying subscribers, and is not devoted to thelord US". ; NATIONAL lbuqerqu, .12which is i ilia, T; Billings, .01; Bismar.
f .-) Gr. Brownsville, .0; Chicago, .13; interests or published for the entertainment or instruction of a particular class,build i ng,. i- .28; Fort Worth, .29; Houston, .0
set sir profession, trade, calling, race or denomination or for any number of such classes,ville, 1.04; Miami Beach, .40;hiseoniror Tex. .25; Mliwaueee, .11; Oklaho
, .29, 'St. Luis, .14; . Salt Lake CitySi-mh ' , .•! Antonio, •51, St. Ste: -Marie, .13; professions, trades, callings, races or denominations.fare of the cy .05; Spokane, .01.Ls the intent}. CANADA — Edit/o
nion, .02; Refreview pro..—era- vaacouver, .88.(8) TO, _____ That said newspaper has been established, printed and published at reg
anat
aed Or)-l
ularrea' in
composed . S hip Movemen intervals, in the said City of Oakland, County of Alameda, State of California, forre
n) 141 more than two years preceding the date of the first publication of the notice hereinpubic 141 SCHEDULED ARRIVAL,punt caanc;f T
ot
nei geODAY
Sublect to chan without noticei mentioned; that said notice describess and expresses in general terms, the purport(n) Ty , FERDER, Los Angeles, Pier 92.
icon and ,.. FIGARO, Los Angeles, Pier 90A. and character of the notice intended to be given.are of I aie PLYING A WASHINGTON, GavioIn each ce HAWAII STANDARD, Pt. Orient, Ordinance #1284 - Establishin Use Ofbuilding, ,;,:in LIMBURG, Los Angeies, Pier 23. That the noticethis or■ermIrk. METAPAN, Los Angeles, Pier 60.
The general j MORNING LIGHT, Northwest, PI,a paurtenanneet PETRARCA, Honolulu, A-NSC. Land At Jack London Squaresuch facie's , ! , PACIFIC TEISTAR, Northwest, 1';rondds, and k PRESIDENT ARTHUR, Yokoharnsetting as see, 50.Pieroi design wh/- R. G, FOLLIS, ortland. Pt:
PP,,,,,der.,,,, Bec SANUKI MARU, Los Angels, of which the annexed is a printed copy, was published in said newspaper,SANTA MARIA; Los Angeles, Ole,P ubli c vIe, shZ SIBONCA, Los Angeles, Pier 30. -Se g t ion 5. ,, STOLT BRATTLAND, Canal Zone 1 Time (a) A pplid WEDNESDAY,' SEPTEMBER;
it, Board of a BATAAN, Portland, Stockton.105 pm,s, drl BOLINAS, Los Angeles, Pier 26.such og,or 1,0 DONGEDYK, Portland, Stockton.
(La) A, i,, HARUNASAN MARU, Japan, Pie/ to-wit: from the 22nd A. D. 19.. (:).14-,day of Septemberd a decisicf HAWAIIAN, Honolulu, ENC.
thirty days fc' J L. HANNA, RLW.0.emberembSepttime limits at
a decision nLOCH GARTH, Los Angeles, PiorPRESIDENT GRANT, Hamptor day to and until the 22nd
al: of A. D. 19 4. ,ARD.be deemed aps THURSDAY, SEPTEMBER 2,
(c) The C., BONNEVILLE, Norwegian, Losthe proposed t-0 r i ) e :1 0 se) o rier 28. both days inclusive, and as often during said period as said newspaper was p
y
ub.COPPER STATE, .,.' Diego, NSFknt ion subject FLYING ENTERP , I SE-YokohenSaid ra
mit ,vi' 48.pprov,I. if3ERIA, Vancouver B.C., Pier 35, lishecl, to-wit: On The 22nd Day Of September 1964confo
(d) When . OREGON, Los Angeles.tore or um of , PARVANTI JAYANTI, Los Angeltforward the I Tentative.hearing/ to re OUEENSVILLF, Porl I and, ANC.I ' qf sI brif st, SCHEDULED DEPARTLmay approve, Subiert lo cl.,,,t, ilhout tirS,
conditions os wTODAYreview. The , IT_DO ,t IA STAR, Los Ali:tries,
II, date it Is .._. -.__.I, arriving a coRE, San Dleno.prescribed for 1 :14RDANGER, Portland. Pinr- AT.(e) A prf IDA.HARIJ MARTJ, N ow Y -D . ' 0, Pic Subscribed and sworn to before me this
1/1ftaIlorl Is 5 OREGONSTANDARD, RL,f,'.
lurethe basi I i t ERMANENTL SiLVERPOs.,, oi
and the Roan I PARRAKOOLA i t ori s orh FEE- rO 26th day of Sept . A. D. 19 64lure or use iiplicationtorcoincides In ,Should the C SEA PN E ER, Sar Moir, St , r
with the app 'WEIDONE'SDAY, SEPTEMBERpiication for CAD EtiNSTERRE, Los Amorios
1 -cal plans co CIF Ors PEAR, YoSo i torod, fir,GREEN '.,,T . EFAT, chas icpliration, he s
In Boar Pier Sa
r.HAWAIIAN CRAFTS/MAD, K,,;,
U'eiddeT',°F Pirr Si.Pit DENG t-- FEAST Los ,s,nna■as.
■■ !EELShoo
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1283
Introduced by Seconded byAN ORDINANCE AWARDING LEASE OF CERTAINPREMISES LOCATED AT THE FOOT OF BROADWAYIN JACK LONDON SQUARE TO BOOTJACK, INC.,A CORPORATION, DETERMINING CERTAIN MATTERSIN CONNECTION THEREWITH AND AUTHORIZINGTHE EXECUTION THEREOF.
WHEREAS, pursuant to Resolution No. 15594, thisBoard duly caused to be published in the Oakland Tribunefor five days from August 21, 1964 to August 25, 1964,inclusive, a notice of intention to grant a lease ofcertain premises located at the foot of Broadway in JackLondon Square, said lease to commence on the first day ofthe calendar month next succeeding sixty days after theadoption on final passage of this ordinance and continuingthereafter for a term of fifty (50) years, subject to cer-tain rights of cancellation, which said premises are moreparticularly described in said notice, to which referencehereby is made, and said notice stated explicitly the timeand conditions of said lease; and
WHEREAS, pursuant to said notice, this Board atthe time and place specified in said notice as the timeand place for receiving bids for said lease, met in opensession for the purpose of receiving bids for said proposedlease and did then and there receive from BOOTJACK, INC.,a corporation, a sealed written bid offering to pay asrental for said premises for the term of said lease asfollows:
As minimum rental the sum of One Thousand Dollars($1,000.00) per month, payable monthly in advance on or beforethe first day of each and every calendar month of the termof said lease; and within fifteen (15) days after the closeof each and every calendar month of said term a further sumequal to five per cent (5%) of lessee's monthly gross receiptsfrom any business carried on in Whole or in part upon thedemised premises, including, but not limited to, sales offood, alcoholic and nonalcoholic beverages, from coin-operatedvending machines and any and all other revenues and sales,including those from food prepared on the premises but con-sumed or delivered off the premises, from which there shallbe deducted the minimum monthly rental theretofore paid forsaid month, all payable in lawful money of the United Statesof America and in accordance with the terms of said noticeand said form of lease; and said bidder having delivered tosaid Board cashier's checks in the respective sums of $1,000.00and $3,000.00 payable to the Secretary of said Board as requiredby said notice; and no other bid or bids for said lease havingbeen made or submitted; and
WHEREAS, it is necessary and convenient for thepromotion and accommodation of shipping, commerce and navi-gation of the Port of Oakland and for other uses and purposes
pproved as to form and legality :
Port Attorney
ZM 11-57 FORM 1E43
consistent with the requirements of commerce of said harborand its development, and for the public interest and neces-sity, that a lease be granted for the time and subject tothe terms, covenants and conditions set forth in said noticeand form of lease; now, therefore, be it
ORDAINED by the Board of Port Commissioners of theCity of Oakland as follows:
Section 1. The Board of Port Commissioners of theCity of Oakland hereby finds and determines that notice ofintention to make said lease has been given for the time andin the manner prescribed by law; that all requirements oflaw precedent to the award of said lease have been dulycomplied with; that said bidder is the highest responsiblebidder for said lease at the highest rent and that it willbe to the public interest that said bid be accepted.
Section 2. That said bid be and it hereby isaccepted and said lease hereby is awarded to said bidder; andthat such lease be substantially in the form and subject tothe terms, conditions, covenants and agreements set forth insaid form of proposed lease.
Section 3. The Port Attorney hereby is directed toprepare said lease in quintuplicate in conformity with saidnotice, the provisions of this ordinance and said bid; andthe President of this Board hereby is authorized and directed,for and in the name of said City of Oakland, to sign saidlease, and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that such signingand attesting shall constitute due execution thereof by saidCity.
Section 4. That upon the execution of said lease bysaid bidder and the payment of all costs of publication of thisordinance and of said notice, said Secretary be and he herebyis authorized and directed to return to said bidder said checkin the amount of $1,000.00, hereinabove mentioned.
Section 5. This ordinance shall take effect at thetime and in the manner provided for by Section 178 of theCity Charter.
Adopted at a regular meeting held September 16, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Kilpatrick, Tripp and PresidentVukasin --
Noes: None
Absent: None,
In Board of Port Commissioners, Oakland,California, September 2, 1964. Passedto print for one day by the followingvote: Ayes: Commissioners Brown, Chaudet,Tripp and President Vukasin -4-. Noes:None. Absent: Commissioner Kilpatrick -1-.
RENA WALCI(NOTARY PUBLIC
ALAMEDA co., cALIFoRNIA
Affidavit of PublicationIN THE MATTER OF
Port Of OaklandAffidavit of Publication of
Ordinance #1283 - Awarding
66 Jack London Square
Oakland, California
STATE OF CALIFORNIA,SS.
Lease - Premises Located At
Foot Of Broadway
u7,), LtL) Li ALAMEDA41,01S01W0,0D 440d ;o - p-10043 'AJ4'NOldWOD 'N 'N
JaUoiSSILULUOD :4•10s:luacuc,L■Ne6.4-oy el0 prospecAive 0.0e, '10r 1
10.1 work above listed, on application leSd Director of Architecture and Eriq11,,
ing, at his office hereinaboveioge: honed, enthIn each case shall be
turned within five (5) days after secing same to said Director of ArchitSure and Engineering, if no bid is smated in the bidder's name forcompletion of the work, or not lathan two (2) days from an d afterdate of submitting the bid, if a bidsubmitted in the bidder's name.
Bids must be made on form obtaiiat the said office of the DirectorArchitecture arid Engineeringmust be signed by the bidderaccompanied by a bid bond in the lcprocured from said office, duly ecited by the bidder as principal artcorporation authorized to do bustIn the State of California as sunnaming the Oakland Unified SriDistrict of Alameda County as Obit,or- by a cashier's check or tern,check, certified without qualificatdrawn on a solvent bank of the s:of ,Callfornla or on a national b
Aewdoing business In the State of CfOrnia, in the amount of Ten Thous
4,P. and nu/100 Dollars (S10,000.00),A q made payable to the Oakland UMSchool District of Alameda Cou
541- Should the party or parties to wl10,5 -the contract should be awarded cot
enter into the contract after the aea nd to file the required bonds, the
S. R. Irwinof said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #128 ,3 - Awarding Lease -
103.1a_eg . 109cat ed At Foot Of Broadwayof which the annexed is a printed copy, was published in said newspaper,
1 Time11th11pto-wit: from the day of September
A. D. 19 64
llth September A. D. 19 64to and until the day of
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit: On The llth Day Of September 1964
Subscribed and sworn to before me this ,---"---15th day at Sept . A. D. 1964
e,ADV. SO All Notary Eublie in and for the County of Alameda, State of California
WY.Commi651on Expires Oct, 17
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
Introduced by
PORT ORDINANCE NO. 1282
Seconded byAN ORDINANCE AMENDING SECTION 5.09 OF,AND ADDING SECTION 10.021 TO, PORTORDINANCE NO. 867, FIXING THE SALARYOF PUBLIC RELATIONS DIRECTOR AND CREATINGTHE POSITION OF SUPERVISORY AIRPORTTRAFFIC REPRESENTATIVE.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Section 5.09 of Port OrdinanceNo. 867 hereby is amended and Section 10.021 hereby isadded to Port Ordinance No. 867 to fix the salary of theposition'of Public Relations Director and to create theposition of Supervisory Airport Traffic Representative,which said sections shall read respectively as follows:
No. of Salary orPositions Title
Schedule No.
Sec. 5.09 1 Public RelationsDirector $ 833.33
Sec. 10.021 Supervisory AirportTraffic Representa-tive 31125.00
Section 2. This ordinance shall take effectOctober 1, 1964.
Adopted at a regular meeting held Sept ember 16, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Kilpatrick, Tripp and PresidentVukasin --
Noes: None
Absent : None.
ppreved as to form "pryegality:
Port Attorney
Attest 7'1/4,
ASSISTANT Secretary.In Board of Port Commissioners, Oakland,California, September 2, 1964. Passedto print for one day by the followingvote: Ayes: Commissioners Brown, Chaudet,Tripp and President Vukasin -4-. Noes:one. Absent: Commissioner Kilpatrick -1-.
'AN ORDINANCE A/A ENDR‘o(
PORT o
mor, 10.021 TO, PORT Of 22RE PUBLIC R E 'LAT IONS, ,,3„.CR SUPERVISORY A IE,..,- --.BE IT ORDAINED 10,22,o11- 9,
Oakleo0 85 follows ,„ -ow ..,-1317,-SeclJon 1. Section 5 - ,r1 .., "V
Section 10-021 hereOv .....,P .1.--,1_00 Rio position of
fr,,,'0 0-6 1B,SuRervsory A0-po-
retoec_thvel i - s fo,
Subscribed and sworn to before me this
15th day of Sept. A. D. 19(41.
RENA WALCKNOTARY PUBLIC
ALAMEDA CO., CALIFOrc
Affidavit of PublicationMUTE WAIER OF
Port Of Oakland
66 Jack London Square
Oakland, California
Affidavit of Publication of
Ordinance #1282 - FixingSalary
STATE OF CALIFORNIA,
COUNTY OF ALAMEDAss.
S. R. Irwinof said County, being duly sworn, says;
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1282 - Fixing Salary
of which the annexed is a printed copy, was published in said newspaper,1 Time
11th September A. D. 19 64 to-wit: from the day of 'to and until the llth day of September A. D. 19 64 both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— On The 11th Day Of September 1964
ADV. BO 2151 Notary Public in and for the County of Alameda, State ofCalifornia
MyCarrimiE,sion Expires Oct. 17, 1c
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO, 1281 4.
Introduced by Seconded by
AN ORDINANCE AMENDING ITEM NO. 735 OFPORT ORDINANCE NO. 964 RELATING TOWHARFAGE.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Item No. 735 of Port OrdinanceNo. 964 hereby is amended to read as follows:
ITEMSECTION IV WHARFAGE - RULES AND REGULATIONS NUMBER
APPLICATION OF WHARFAGE
(a) Except as otherwise provided in thistariff, wharfage, as defined in ItemNo. 70, shall be assessed in accordancewith the schedule of rates set forth inItem Nos. 760 and 840, inclusive, sub-ject to the provisions of this sectionand will be in addition to other chargesnamed in the tariff. The rates, rulesand regulations applicable to wharfageapply as follows:
(1) On Inbound Cargo: Those ineffect on the date that vesselcommences discharging cargo.
(2) On Outbbund Cargo: Those ineffect on the date that vesselcommences loading cargo.
(b) Except as otherwise provided in indi-vidual items, the rates named are incents per ton of 2,000 pounds or 40cubic feet, according to vessel'smanifest, on.whichever basis thewater freight is assessed. 735
ITEMNUMBER
(c) On merchandise moving in Foreign andOffshore Trade which is not coveredby a regular commercial steamshipline's manifest and is not movingunder regularly established commercialrates, published in commercial tariffs,but is moving to or from ports thatare served by vessels operating inregular trade routes, shall be assessedwharfage on the same basis of weight ormeasurement as the freight charges onsuch merchandise would have been com-puted by vessels operating in suchregular trade routes under commercialtariffs and would have been shown onsuch regular commercial steamship line'smanifest, except as otherwise providedin individual items.
(d) On merchandise which is moving on otherthan a weight or measurement basis (e.g., per package, etc.), the wharfagecharges shall be assessed as follows:
(1) On merchandise moving in InlandWaterway, Coastwise and Inter-coastal Trades, per ton of 2,000pounds, except as otherwiseprovided in individual items.
(2) On merchandise moving in Foreignand Offshore Trade, per ton of2,000 pounds or 40 cubic feet,whichever will yield the greaterrevenue, except as otherwiseprovided in individual itemsand except that on fresh fruitsor vegetables manifested on aper package basis, wharfageshall be assessed on a ton of2,000 pounds.
(3) On merchandise moving in vans orcontainers in Hawaiian Trademanifested on a per van or percontainer basis, wharfage shallbe assessed on the gross weightof the contents per ton of 2,000pounds.
-2-
2M II-57 FORM SH.E.
ITEMNUMBER
(e) Where ocean rate is based on a combinationof weight and measurement, wharfage chargesshall be computed on a measurement basis.
(f) When goods are received from Inland Water-way carriers and such goods are removedfrom the terminals by rail, truck or in-land waterway carrier, the Inland WaterwayWharfage charges named in this tariff willbe collected from the owner of the goodsat the time of their removal. Only oneInland Waterway Wharfage Charge will beassessed.
(g) Bulk Ore or Concentrates discharged over-side a vessel directly to barge or lighterwhile vessel is berthed at wharf or mooredin wharf slip shall be assessed one-halfthe regular wharfage rates.
Section 2. This ordinance shall take effectSeptember 24, 1964.
In Board of Port Commissioners, Oakland,California, September 2, 1964. Passed to print forone day by the following vote: Ayes: CommissionersBrown, Chaudet, Tripp and President Vukasin -4-.Noes: None. Absent: Commissioner Kilpatrick -1-.
Adopted at a regular meeting held September 16, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Kilpatrick, Tripp and PresidentVukasin
Noes: None4
Absent: None.
p oved as to form and legality :
Port Attorney
03r...0=07.07.4'pAaAainoi
ALL MUST C
Example: Custom 88‘extras, including air _ c
E. FRENCI2201 DWIGHT V
Nli.."111:1101101110110111.■101101106..;000
PONTIAC' DEPTCHOOSE FROM 30
'64 BONNEVILLE Vista, Sunfiwhite .interior, barel y broken,
'63 BONNEVILLE Sport Coup,
sal 1011a II i n every waY, get the
• • •
Brute,iew 'In'IOWA*/ 301setts'OE686S.W ati '41569S'
,,B569S'acinopPriDS S6goss
'.111/0
001.set.E$
ADV. BO an
Affidavit of PublicationIN THE MATTER OF Affidavit of Publication of
Port Of Oakland Ordinance #1281 - Relating
66 Jack London Square To Wharfage Oakland, California
STATE OF CALIFORNIA,
COUNTY OF ALAMEDAS. R. Irwi n
SS.
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from the 14th day of September A. D. 19 611-,ofd
theuntiland 14th September A. D. 19 64
to ane day o
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— On The 14th Day Of September 1964}
Ordinance #1281 – Relating_ To Wharklgo
Subscribed and sworn to before me thisSept.15th day of A. D. 1961-
Notary Public in and for the County of Alameda, State of California
My COrT . ' ( . S)i-,,4
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
tyPORT ORDINANCE NO. 1280
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINLANDS LOCATED ON THE SOUTH SIDE OF THEEMBARCADERO EAST OF TENTH AVENUE TOROY L. BURGE, INC., A CORPORATION,DETERMINING CERTAIN MATTERS IN CON-NECTION THEREWITH AND AUTHORIZING THEEXECUTION THEREOF.
WHEREAS, pursuant to Resolution No. 15535,this Board duly caused to be published in the OaklandTribune for five days from August 12, 1964 to August16, 1964, inclusive, a notice of intention to granta lease of certain lands located on the south sideof the Embarcadero east of Tenth Avenue, said leaseto commence on the first day of the calendar monthnext succeeding sixty days after the adoption onfinal passage of this ordinance and continuing there-after for a term of twenty-five (25) years, with anoption to extend said term for an additional periodof ten (10) years, which said premises are moreparticularly described in said resolution and notice,to both of which reference hereby is made, and saidnotice stated explicitly the time and conditions ofsaid lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive fromROY L. BURGE, INC., a corporation, a sealed writtenbid offering to pay as rental the sum of One HundredFifteen Dollars (3115.00) per month for said premisesfor the term of said lease, payable in lawful money ofthe United States of America, and in accordance withthe terms of such advertisement and form of lease;and said bidder having delivered to said Board cashier'schecks in the respective sums of Four Hundred SixtyDollars ($460.00) and Seven Hundred Fifty Dollars ($750.00)payable to the Secretary of said Board as required by saidnotice; and no other bid or bids for said lease havingbeen made or submitted; and
WHEREAS, it is necessary and convenient forthe promotion and accommodation of shipping, commerceand navigation of the Port of Oakland and for otheruses and purposes consistent with the requirements ofcommerce of said harbor and its development, and forthe public interest and necessity, that a lease begranted for the time and subject to the terms, covenantsand conditions set forth in said notice and form oflease; now, therefore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. The Board of Port Commissionersof the City of Oakland hereby finds and determinesthat notice of intention to make said lease has beengiven for the time and in the manner prescribed by law;that all requirements of law precedent to the award ofsaid lease have been duly complied with; that saidbidder is the highest responsible bidder for said leaseat the highest rent and that it will be to the publicinterest that said bklbe accepted.
Section 2. That said bid be and it herebyis accepted and said lease hereby is awarded to saidbidder; and that such lease be substantially in theform and subject to the terms, conditions, covenantsand agreements set forth in said form of proposedlease.
Section 3. The Port Attorney hereby isdirected to prepare said lease in quintuplicate inconformity with said notice, the provisions of thisordinance and said bid; and the President of thisBoard hereby is authorized and directed, for and inthe name of said City of Oakland, to sign said lease,and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that suchsigning and attesting shall constitute due executionthereof by said City.
Section 4. That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice, saidSecretary be and he hereby is authorized and directedto return to said bidder said check in the amount of$750.00, hereinabove mentioned.
Section 5. This ordinance shall take effectat the time and in the manner provided for by Section
-2-
Secretary.
3M 11.57 FORM 18-18
178 of the City Charter.
In Board of Port Commissioners, Oakland, Cali-fornia, August 19, 1964. Passed to print for one day bythe following vote: Ayes: Commissioners Brown, Chaudet,Kilpatrick, Tripp and President Vukasin -5-. Noes: None.Absent: None.
Adopted at a regular meeting held September 1964By the following Vote:
Ayes: Commissioners Brown, Chaudet, Tripp and President Vukasin -4-Noes: None.
Absent: Commissioner Kilpatrick -1-.
Attest
pprvyed as to form and legality :
1 '-\ 4S- A -'Port Attorney
:pp lance"Replacement Warranfll•
AUTOMATIC BULECIRIC DOUBLE Modern
ELEMENT entertaienoughcottage
RANGElet youof healsolesquint
VALUE PRICEatOAKI.A.Isp
Affidavit of PublicationIN THE MA1TER OF Affidavit of Publication of
Port Of Oakland Ordinance #1280 - Awarding
66 J,ck London Square Lease-'- South Side OfOakland, California
STATE OF CALIFORNIA,ss.
COUNTY OF ALAMEDA
Embarcadero
E. R. Masseyof said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1280 - Awarding Lease -
South Side Of Embarcaderoof which the annexed is a printed copy, was published in said newspaper,
1 Time26th August A. D. 19614to-wit: from the day of ,
26th August2to and until the day of A. D. 19611
both days inclusive, and as often during said period as said newspaper was pub-On The 26th Day Of August 1964,lished, to-wit:--
Subscribed and sworn to before me this ( )
....27th_day of Ang.^...A. D. 19.64
e--
2 ADV. 50 212 R. A. CFiRISTIANER NoNOTARY PUBLIC
ALAMEDA Co., CALIFORNIA.22 2222 .2,22,2•,22,22.
Public4e-aridfor the County of Alameda, State of California
My Commission Expires October 3, 1964
.M 1137 F0 .21,4 I8-A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1279
Introduced by Seconded by
AN ORDINANCE AMENDING ITEM NO. 767 OFPORT ORDINANCE NO. 964 RELATING TOWHARFAGE RATES.
BE IT ORDAINED by the Board of Port Commis-sioner s of the City of Oakland as follows:
Section 1. Item No. 767 of Port OrdinanceNo. 964 hereby is amended to read as follows:
SECTION IV WHARFAGE RATES(In cents per , ton of 2,000 lbs. or 40 cu. ft.according to vessel's manifest, except as
otherwise provided)
Column A - Rates apply on Inland Waterway cargoColumn B - Rates apply on Coastwise cargoColumn 'C Rates apply on ALL OTHER CARGO, except as
otherwise shown.
RATES ITEMA B C NUMBER
Cargo in bulk, viz..:Wheat, subject to Note 1(foreign and offshoretrades only) per bushel
Note 1: Applies only onthreshed wheat origi-nating atTrans-Con-tinental points asprovided in Item 2615of Trans-ContinentalFreight Bureau TariffNo. 29-L, includingsupplements theretoor reissues thereof.
1 .767
Attest
2P/1 11-57 FOAM 18-E
Section 2. This ordinance shall take effectAugust 25, 1964.
In Board of Port Commissioners, Oakland, Cali-fornia, August 5, 1964. Passed to print for one day bythe following vote: Ayes: Commissioners Brown, Chaudet,Kilpatrick, Tripp and President Vukasin -5-. Noes: None.Absent: None.
Adopted at a regular meeting held August 19, 1964By the following Vote:
Ayes: Commissioners Brown, Chaudet, Kilpatrick, Tripp and PresidentVukasin -5-
Noes: None
Absent: None.
p roved as to form and legality :\ '1\4 ‘4
Port Attorney
Secretary.
1 VI Fr, 509davit of Publication oft1`)
Prdinati 9 - WharfageRat es
Boys' Shoe!Tapered moccasin Ismooth grain leatheruppers. Featuring long-wearing, 1-piecemolded sole.Size 31/2-7..
ADV. HO 26/1 R. A. CHRIST ANtkr)tarYNOTARY PL
ALAMEDA CO., CALIFORNIA
ub and" for the County of Alameda, State of California
lily Commission Expires October 3, 1964
Affidavit of Public:a rIN THE MAITER OF
port Of Oakland
66 Jack London Square
Oakland, California
STATE OF CALIFORNIA,$5.
COUNTY OF ALAMEDAS. R. Irwin
of said County, being duly sworn, says:That he is and was during all the time herein mentioned a citizen of the
United States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1279 – Wharfage Rates
of which the annexed is a printed copy, was published in said newspaper,
1 Time 12th August D. 1P1'to-wit: from the day of t
to and until the 12th day of Augus t A. D. 19 ,
both days inclusive, and as often during said period as said newspaper was pub-On The 12th Day Of August 1964.lished, to-wit:—
Subscribed and sworn to before me this18th day of Augus tA . D. 19.64.
Absent: None.
oved as to form and legality:
Port Attorney
Attest
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1278
Introduced by Seconded by
AN ORDINANCE AMENDING SECTION 8.20 OFPORT ORDINANCE NO. 867 CHANGING THESALARY OF THE POSITION OF MANAGER,PROPERTIES DEPARTMENT.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Section 8.20 of Port OrdinanceNo. 867 hereby is amended to change the salary of theManager, Properties Department, which said sectionshall read as follows:
No. of Salary orPositions Title Schedule No.
Sec. 8.20 1 Manager, PropertiesDepartment $1250.00
In Board of Port Commissioners, Oakland, Cali-fornia, August 5, 1964. Passed to print for one day bythe following vote: Ayes: Commissioners Brown, Chaudet,Kilpatrick, Tripp and President Vukasin -5-. Noes: None.Absent: None.
Adopted at a regular meeting held August 19, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Kilpatrick, Tripp and President
Noes: None Vukasin -5-
Affidavit of Publication ofi9b tl Mt) AN -0
IN THE MNITER OFRT OF OAK' i-J D
Ordinance #1278 - Changing
CREED AN Ifidavit of Publication
Oakland, California
Salary Of Manager Position66 Jack London Square
STATE OF CALIFORNIA,33.
COUNTY OF ALAMEDAS. R. Irwin
of said County, being duly sworn, says:That he is and was during all the time herein mentioned a citizen of the
United States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1278 - Changing Salary Of
Managem_aoaltion of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from theday of A. D. 1964. ,12 th August
12 th August A. D. 1964 ,to and until the day of t
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— On The 12th Day Of August 1
Subscribed and sworn to before me this18th day of Au gu s . D. 104-
_.----f--ezi.,--.---------x,-,------------ ----
o m7 . ublie,in_and-fOr the County of Alameda, State of California. A. CHNST1ANER My Commission Expires October 3, 1964
NOTARY PUBLICA 'DA CO-, CALIFORNIA %
ADV. SO 2S8
ZA111,47FORMIE,A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1277
Introduced by Seconded by
AN ORDINANCE FINDING AND DETERMININGTHAT THE PUBLIC INTEREST AND NECESSITYREQUIRE THE ACQUISITION OF AN AIR EASE-MENT IN THE AIR SPACE ABOVE THE SURFACEOF CERTAIN REAL PROPERTY OR AN EASEMENTIN AND UPON SAID REAL PROPERTY, OR BOTH,IN THE VICINITY OF METROPOLITAN OAKLANDINTERNATIONAL AIRPORT AND AUTHORIZINGTHE FILING OF AN ACTION IN CONDEMNATIONFOR THE ACQUISITION THEREOF.
WHEREAS, the public interest, convenience andnecessity require the acquisition by the City of Oaklandof an air easement in the air space above the surface ofthe real property hereinafter described, or an easementin and upon said real property, or both, located adjacentto and in the vicinity of Metropolitan Oakland Inter-national Airport for the benefit and protection of saidairport; and
WHEREAS, the acquisition of such air easementor easement is necessary to protect the approaches andtake-off zones of said airport, to reduce or preventthe establishment of airport hazards to the use of suchairport, to accommodate newer, larger, faster and noisieraircraft using said airport and to protect the City ofOakland from damages or claims of damages caused by theoperation of aircraft to and from said airport arisingfrom noise and vibration; and
WHEREAS, the City of Oakland, acting by andthrough its Board of Port Commissioners, is empowered bycondemnation proceedings to acquire and use any real prop-erty, including an air easement in the air space above thesurface of, and/or an easement in and upon, such realproperty for airport purposes and in such places as maybe necessary to permit safe and efficient operation ofsuch airport; now, therefore,
BE IT ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. That the Board of Port Commissionershereby finds and determines that the public interest andnecessity require the acquisition of an air easement inthe air space above the surface of the real property here-inafter described, or an easement in and upon said realproperty, or both, for a public use, to-wit, for airport
and that the use and possession of said air.n said air space, and/or such easement in andreal property, or both, are necessary therefor,
-old real property is situated in the City of, County of Alameda, State of California, andxticularly described as follows:
Commencing at a granite monument whichmarks the common section corner of Sections19 and 30 of Township 2 South, Range 3 West,and Sections 24 and 25 of Township 2 South,Range 4 West, Mount Diablo Base and Meridian,said monument has the coordinates of Y=454,723.06 feet and X=1,495,709.58 feet,based on the California Coordinate SystemZone III, as are all the distances, bearings,and coordinates in this description.
Thence southerly along the range linebetween Section 30, Township 2 South, Range3 West, and Section 25, Township 2 South,Range 4 West, as shown on that "Sale MapNo. 2 of Salt Marsh and Tide Lands, situatein the County of Alameda, State of Cali-fornia," and delineated in the field notesthereof, all on file in the Office of theDepartment of Finance, State Land Commission,State of California, South 1°02'30" West1637.94 feet to the TRUE POINT OF BEGINNING.Thence leaving said range line North 57°52'38" West 684.98 feet; thence South 49°35'12"West 1149.92 feet to a point having coordi-nates of Y=452,704.13 feet, X=1,494,224.15feet, also being on the northeasterlyboundary line of that certain parcel ofland described in Final Order of Condem-nation made June 27, 1957, in the DistrictCourt of the United States, entitled Cityof Oakland, a municipal corporation, actingby and through its Board of Port Commissioners,vs. Utah Construction Company, a corporation,et al, Civil Action No. 33956, a copy ofwhich was recorded on June 27, 1957, in Book8402 of Official Records of Alameda County,page 55; thence along said boundary lineNorth 40°24'48" West 4799.66 feet to a pointhaving coordinates of Y=456,358.52 feet,X=1,491,112.55 feet, also being on the west-erly boundary line of the tide lots as delin-eated on said Sale Map No. 2; thence North1°02'30" East 541.93 feet along said westerlyboundary line to a point having coordinatesY=456,900.37 feet, X=1,491,122.39 feet;thence South 50°04'03" East 5943.40 feet to
-2-
2M ¶I-Z7 FORM 18-Et
the true point of beginning. Containing94.8 acres more or less.
Section 2. The Port Attorney is hereby author-ized and directed to file and prosecute to final judgmenta proceeding in eminent domain to acquire an air easementin the air space above the surface of said real property,and/or an easement in and upon said real property, orboth, for public use as hereinabove set forth and totake such steps therein as he may deem expedient.
In Board of Port Commissioners, Oakland,California, July 13, 1964. Passed to print for oneday by the following vote: Ayes: Commissioners Brown,Chaudet and Kilpatrick -3-. Noes: None. Absent: Com-missioner Tripp and President Vukasin -2-.
Adopted at a specia l meeting held July 27, 1964
By the following Vote:
Ayes: Commissioners Chaudet, Kilpatrick and President Vukasin -3-
Noes: None
Absent: Commissioners Brown and Tripp4./
President.
Attest ( Secretary.
Approved as to form and legality :
Port Attorney
Subscribed and sworn to before me this
2 d day of _A. D. 19121:L.
- Affidavit of Publication
IbV4 z4 r- IN THE MATTER OF
Jack T.:o rid.o n e
Oakland
STALE OF CALIFORNIA,SS.
COUNTY OF ALAMEDA
Affidavit of Publication of
—
Inter Re Qua.
of said County, being duly sworn, says:That he is and was during all the time herein mentioned a citizen of the
United States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice 0r0iin811-1 -"I 277 - 7indi )ctoTm-,
C. :71 1,11.
of which the annexed is a printed copy, was published in said newspaper,T 1 ra
to-wit: from the day of Jul y A. D. 19
A. D. 19611
'July
to and until the day of ,
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:—
AN ORDINANCEINTEREST ANDAIR EASEMENTTAM REAL PROFREAL PROPERTYTAN. OAKLAND ITHE FILING OFQUISITION THERE(
point having coordInno amt.0South 50°04'03" East 0. le ',MU- ILOtaint:1g 94.8 acres mu' AAGN Dwo
Section 2. The Romand prosecute to finatian air easement In firand/or an easement I CS61.as herein ahovp ,0 ft tt . ∎ eseiexprdle,1
In Board o, Port Commissioners, Oaklatto prInt day by the following v
Kilpatrick-3. Noes: None. 1Pres,clenf V,
R. N. COMP'Secretary, 6-Board of par"
NO. 33—July 2.
fl 88S-NAM RADIO EquipmiliTRANSMITTER and receier, excondition, used very little, make
•4u4 offer: 471 -5542.
P" ' s41100—PETS AND SUPPLIES.(11BleAk
2 2r), d
Of
ADV. BOOM
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE No. 1276
Introduced by Seconded by
AN ORDINANCE RELATING TO THE DELE-GATION OF DUTIES BY THE EXECUTIVEDIRECTOR AND CHIEF ENGINEER.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. The Executive Director andChief Engineer is hereby authorized to designate andassign, with the approval of this Board, by generalorder those officers and employees of the Board whoshall have authority to sign warrants upon the PortRevolving Fund, Port Promotion and Development Fundand Petty Cash Fund heretofore created by ordinanceof this Board and to similarly designate and assignsuch officers and employees who shall be authorizedto approve claims, demands and other similar documents.
Section 2. Any provision of any Port ordinancein conflict herewith is hereby repealed.
In Board of Port Commissioners, Oakland,California, July 1, 1964. Passed to print for oneday by the following vote: Ayes: CommissionersBrown, Kilpatrick, Tripp and President Vukasin -4-.Noes: None. Absent: Commissioner Chaudet -1-.
Adopted at a regular meeting held Augus t 5, 1964By the following Vote:
Ayes: Commissioners Brown, Chaudet, Kilpatrick, Tripp andPresident Vukasin --
Noes: None
Absent: None.
Subscribed and sworn to before me this
.....1...atill___day of ;Jul :L.A. D. 1961-1.
Affidavit of PublicationIN THE MAILER OF
Affidavit of Publication of
Port Of Oakland nan c e io n
6 6 J a. c T,o -ado n. e
0 a and 0.1--ni a
STATE OF CALIFORNIA,33.
COUNTY OF ALAMEDArw i n
Dlat e s The Execu
Direct: or Chief Ens ner
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice ). co 2 76
By The Execl e Dir
of which the annexed is a printed copy, was published in - said newspaper,
T-1 aneyto-wit: from the day of A. D. 19
o thto and until the day of A. D. 19 ,
both days inclusive, and as often during said period as said newspaper was pub-
On The 9 th 19 614-- lished, to-wit.
ADV. BO Dta ary Public in and for the County of Alameda, State of CaliforniaR. A. CHRISTIANER iUP -C LICNOTARY
bilY Commission Expires October 3, 1964NOTA
ALAMEDA CO., CALIFORNIA
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1275
Introduced by Seconded by
AN ORDINANCE AMENDING CERTAIN SECTIONSOF PORT ORDINANCE NO. 867 CHANGINGCERTAIN SALARY SCHEDULES AND ASSIGNINGPOSITIONS TO SCHEDULES IN THE PORTDEPARTMENT.
BE IT ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. Section 2.01 of Port Ordinance No. 867is hereby amended to change the hereinafter enumeratedschedules thereof to read respectively as follows:
AUTOMATICRate Rate Ratea. b. c.
MERIT Rate Rate Rated. e. f.
ScheduleNo.
23 407 431 455 481 50925 419 443 468 495 523 553
Section 2. The hereinafter enumerated sections ofPort Ordinance No. 867 are hereby amended to assign the po-sitions therein mentioned to the respective salary or schedulenumber set forth opposite each such position, which sectionsshall read respectively as follows:
No. of Salary orPositions Title Schedule No.
Sec. 5.03 5 Secretary-Stenographer 33Sec. 5.04 10 Intermediate Stenographer-
Clerk 25
Sec. 5.061 9 Intermediate Clerk 25
Sec. 5.07 1 Port Purchasing Agent 65
Sec. 5.08 1 Duplicating EquipmentOperator 28
Sec. 5.10 2 Port Publicity Assistant 46
No. of Salary orPositions Title Schedule No.
Sec. 5.11 1 Senior File Clerk 41Sec. 5.13 2 Telephone Operator and Clerk 21
Sec. 5.14 15 Intermediate Typist Clerk 21Sec. 5.15 3 Janitor 23Sec. 6.04 3 Legal Stenographer 33Sec. 7.00 1 Chief Port Accountant 83Sec. 7.02 1 Accountant Auditor 59Sec. 7.03 1 Junior Accountant Auditor 45Sec. 7.04 4 Intermediate Account Clerk 27
Sec. 7.09 3 Accounting Machine Operator,National Cash Register 27
Sec. 8.01 1 Assistant Chief Engineer 101
Sec. 8.02 3 Port Supervising Engineer 95
Sec. 8.03 3 Senior Engineer 87Sec. 8.05 3 Associate Engineer 76Sec. 8.06 12 Assistant Engineer 66
Sec. 8.061 8 Junior Engineer 55
Sec. 8.07 2 Chief of Field Party 66
Sec. 8.071 2 Senior Engineering Aid 46
Sec. 8.08 8 Engineering Aid 38Sec. 8.09 1 Electrical and Mechanical
Engineer 95
Sec. 8.091 1 Senior Mechanical andElectrical Engineer 87
Sec. 8.092 1 Associate Mechanical andElectrical Engineer 76
Sec. 8.10 3 Assistant Mechanical andElectrical Engineer 66
Sec. 8.11 1 Junior Mechanical andElectrical Engineer 55
Sec. 8.201 1 Assistant Manager,Properties Department 86
Sec. 8.21 1 Assistant Engineer 66
-2-
No. of!it
41V
Positions le
Sec. 9.00Port Maint enance and Con-1struction 'Supervisor
Sec. 9.01 6. Port Mainte:nance Foreman
Sec. 9.011 1 Port Equipment MaintenanceForeman
Sec. 9.02 6 Automotive Eq uipment Mechanic
Sec. 9.03- 3 Heavy Equipmer, lt Mechanic
Sec. 9.041 4 Power Equipment Operator
Sec. 9.05 55 Port Maintenanc Laborer
Sec. 9.06 8 Truck Driver anu.i Laborer
Sec. 9.07 1 Blacksmith-Weide:L.,
10Sec. 9.08 Carprenter
621
Sec. 10 Assistant Airport Superin-tendent 69
0.03 1S& c, 1 Airport Traffic Representative 6.7
03.1 10Sec. 1
Reservation Clerk 21).05Sec. Airport Telephone and Tele-
type Operator 24
Sec. 10.06 10 Chief Airport Serviceman 58
Sec. 10.07 20 Airport Serviceman ' 49
Sec. 10.08 1 Head Airport Janitor 43
Sec. 10.09 14 Airport Janitor 23
Sec. 11.01 1 Assistant Traffic Manager . 70
See. 11.02 3 Port Traffic Representative 67
Sec. 11.03 1 Port Traffic and Tariff Clerk 57
lo
Sec. 9.09 Painter
Sec. 9.10 4 Plumber
Sec. 92 Utillties Foreman
1.-1 Electr. IcianSec. 9.7
Sec. 9.1: Maintenar36 Engineer
21 11
9 _Chief Building MaintenanceSec. . engineer
Salary orSchedule No.
68
55
63
46
59
59
38
46
58
57
54
68
73
65
50
Ayes :
Noes : None
Absent: Commissioner Chaudet -1--.
Commissioners Brown, Kilpatrick, Tripp and PresidentVukasin -4-
,,..---,----President-
Attest , , e2-.---_17,--2.---S„,„ ,,,'-,,,-,.--z---Secretary.
No. ofPositions Title
Sec. 12.01 1 Terminal Superintendentand Traffic Representative
Sec. 12.03 1 Assistant Terminal Super-intendent (Office)
Sec. 12.07 5 Dock Office Clerk
Sec. 12.17 1 Port Messenger and Clerk
Salary orSchedule No.
69
6754
24
July 1, 1964. Section 3. This ordinance shall take effect
In Board of Port Commissioners, Oakland,California, June 24, 1964. Passed to print for one day bythe following vote: Ayes: Commissioners Brown, Chaudet,Kilpatrick, Tripp and President Vukasin -5-. Noes: None.Absent: None.
Adopted at a regular meeting held July 1, 1964By the following Vote :
LE U r^a•-wn J
AN OR a wNO. 86 ite,,POSIT!.
BE r
change tland es fF
Sects
follows: or ClubSchedule
No. BERKELEY — A memorl23 ■ervice in the fall is belt25sectulanned for Mrs. Leolyn Smiare here,
sa/ary aviorgan, long-time Berkeley chshall rei
ovoman and civic leader a asec . s.ovife of the late theologian, Lsec. s.
^illiain S. Morgan. Mrs. Mcsec: 5..s . 5 .gan died last week at 82.Sec. 5.Sec ' 5- The family said private sersec. 5.Sec ' 5-ices were held Sunday. Thesec. slence of. some. members ofSec.sec. 7.:arnily has led to plans forsec. 77-nemoris.1 service sometime a
• T;er Sep/ember.Mrs. Morgan was born
sec. Bihelton Conn., and graduateSEG. 8; ,sec. 8Tom Smith College for wane1:`,1 :n Northampton, Mass. She ansec. 8)r. Morgan were married i
1'3:912 and came to California:vhere Dr. Morgan first: had se
sec. sled in 1910.Sec. g The Morgans lived and raise
R. A. C1--IR .S'T 9 ANERN ARY P uBLaC.
CALIFORNIA1\4 EDP,
Oak/andSeC
pato in
JUST TEs ON.
GRACIE
Deluxe Ph fcolors, with traise, lower,im21.,021 ic tr
Notary Public M. for the County of Alameda, State of California
f.-Ay Commission Expires October 3, 1964
,,,gC5V,. a Adv. 50 MU
ffidavit of Publication'■_ - 1 r
IN THE MAI IER OF Affidavit of Publication ofre'
66 Jaci,., Lo e
ak 0 n. 3._ a
STATE OF CALIFORNIA,SS
COUNTY OF ALAMEDA.
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice '7 5
of which the annexed is a printed copy, was published in said newspaper,
1. at-LE
to-wit: from the day of 1 z A. D. 19
to and until the day of
A. D. 19
both days inclusive, and as often during said period as said newspaper was pub-
`177:1e 3 0 t la 0 1' :Tune I'9614. lished, to-wit:—
Subscribed and sworn to before me this
3 0th day of A. D.
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
jCo
PORT ORDINANCE NO. 1274
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINLANDS LOCATED ON THE NORTHWEST SIDE OFHEGENBERGER ROAD AND NORTHEASTERLY OFSAN LEANDRO CHANNEL TO EDWARD W. ENGS,JR., DETERMINING CERTAIN MATTERS INCONNECTION THEREWITH AND AUTHORIZINGTHE EXECUTION THEREOF.
WHEREAS, pursuant to Resolution No. 15438,this Board duly caused to be published in the OaklandTribune for five days from June 10, 1964 to June 14,1964, inblusive, a notice of intention to grant a leaseof certain lands located on the northwest side of Hegen-berger Road and northeasterly of San Leandro Channel,,said lease to commence on the first day of the calendarmonth next succeeding sixty days after the adoption onfinal passage of this ordinance and to continue there-after for a term of fifty (50) years, which said premisesare more particularly described in said resolution andnotice, to both of which reference hereby is made, andsaid notice stated explicitly the time and conditionsof said lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive fromEDWARD W. ENGS, JR., a sealed written bid offering topay as rental the sum of Four Hundred Thirty-five Dollars($435.00) per month for said premises for the term ofsaid lease, commencing upon the first day of the calendarmonth next succeeding substantial completion of the im-provements to be constructed by the Lessee pursuant toParagraph 6 of said lease, or on the first day of thefourth (4th) calendar month of said term, whichever eventshall first occur, payable in lawful money of the UnitedStates of America and in accordance with the terms ofsuch advertisement and form of lease; and said bidderhaving delivered to said Board a cashier's check in thesum of 8750.00 payable to the Secretary of said Board asrequired by said notice; and no other bid or bids forsaid lease having been made or submitted; and
WHEREAS, it is necessary and convenientfor the promotion and accommodation of shipping,commerce and navigation of the Port of Oakland andfor other uses and purposes consistent with the re-quirements of commerce of said harbor and its develop-ment, and for the public interest and necessity, thata lease be granted for the time and subject to theterms, covenants and conditions set forth in saidnotice and form of lease; now, therefore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. The Board of Port Commissionersof the City of Oakland hereby finds and determinesthat notice of intention to make said lease has beengiven for the time and in the manner prescribed bylaw; that all requirements of law precedent to theaward of said lease have been duly complied with;that said bidder is the highest responsible bidderfor said lease at the highest rent and that it willbe to the public interest that said bid be accepted.
Section 2. That said bid be and it herebyis accepted and said lease hereby is awarded to saidbidder; and that such lease be substantially in theform and subject to the terms, conditions, covenantsand agreements set forth in said form of proposed lease.
Section 3. The Port Attorney hereby isdirected to prepare said lease in quintuplicate inconformity with said notice, the provisions of thisordinance and said bid; and the President of thisBoard hereby is authorized and directed, for and inthe name of said City of Oakland, to sign said lease,and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that suchsigning and attesting shall constitute due executionthereof by said City.
Section 4. That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice,said Secretary be and he hereby is authorized anddirected to return to said bidder said check in theamount of $750.00, hereinabove mentioned.
Section 5. This ordinance shall takeeffect at the time and in the manner provided for
-2--
roved as to form and legality :
Port Attorney \
by Sectien 178 of the City Charter.
In Board of Port Commissioners, Oakland, Cali-fornia, June 18, 1964. Passed to print for one day bythe following vote: Ayes: Commissioners Brown, Chaudet,Kilpatrick, Tripp and President Vukasin -5-. Noes: None.Absent: None.
Adopted at a regular meeting held July 1, 1964
By the following Vote :
Ayes : Commissioners Brown, Kilpatrick, Tripp and. President Vukasin -4-Noes : None
Absent: Commissioner Chaudet -1-.
Secretary.
2 ADV. SO 213 ublie inomy .e County of Alameda, State of CaliforniaR. A. CHR}STIANER
PUNOTARYATO L'Ay Commission Expires October 3, 1954NCL IC ALAMEDA CO., CALIFORNIA
Affidavit of PublicationIN THE MATTER I ER OF
Affidavit of Publication of
Port Of Oakland. Ordinance
)4 ard
d6 Jack London Square Lease est Of Hég
Oakland, California
STATE OF CALIFORNIA,SS.
COUNTY OF ALAMEDA
berg° Road
S.of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice 0 lance 4 - a r di n rz: Lease -
Northwest n r° He c-en
of which the annexed is a printed copy, was published in said newspaper,
1 Tine
June ()itto-wit: from the day of A. D. 19'
to and until the 2.4 day of JuneA D. 19"-
both days inclusive, and as often during said period as said newspaper was pub-On The la 1')a.77- Of June 1954
lished, to-wit:—
Subscribed and sworn to before me this
day of A. D. 19-
12-R7 FORM 98-ASM
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1273
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINLANDS LOCATED IN THE MIDDLE HARBOR AREAAT THE MOUTH OF THE ESTUARY OF SANANTONIO TO THE WESTERN PACIFIC RAILROADCOMPANY, A CORPORATION, DETERMINING CER-TAIN MATTERS IN CONNECTION THEREWITHAND AUTHORIZING THE EXECUTION THEREOF.
WHEREAS, pursuant to Resolution No. 15437,this Board duly caused to be published in the OaklandTribune for five days from June 10, 1964 to June 14,1964, inclusive, a notice of intention to grant alease of certain lands located in the Middle HarborArea at the mouth of the Estuary of San Antonio, saidlease to commence on the first day of the calendarmonth next succeeding sixty days after the adoption
•on final passage of this ordinance and terminate onthe 31st day of August, 1985, subject to certain rightsof cancellation set forth therein and subject also tothe right of the lessee to extend the term thereof fora further period of twenty-five years, which saidpremises are more particularly described in said reso-lution and notice, to both of which reference hereby ismade, and said notice stated explicitly the time andconditions of said lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive fromTHE WESTERN PACIFIC RAILROAD COMPANY, a corporation, asealed written bid offering to pay as rental for saidpremises as follows:
For Parcel One, the sum of Two Hundred Sixty-oneand 36/100 Dollars ($261.36) per acre per month; and
For Parcel Two, the sum of One Hundred Seventy-four and 24/100 Dollars ($174.24) per acre per month duringthe first five (5) years of the term of said lease; and
For Parcel Three, the sum of One Hundred Thirtyand 68/100 Dollars ($130.68)per acre per month duringthe first ten (10) years of the term of said lease;
all rental payable in lawful money of the United States ofAmerica and in accordance with the terms of such advertise-ment and form of lease; and said bidder having deliveredto said Board certified checks in the respective sums of$25,000.00 and $750.00 payable to the Secretary of said
Board as required by said notice; and no other bid orbids for said lease having been made or submitted; and
WHEREAS, it is necessary and convenientfor the promotion and accommodation of shipping,commerce and navigation of the Port of Oakland andfor other uses and purposes consistent with the re-quirements of commerce of said harbor and its develop-ment, and for the public interest and necessity, thata lease be granted for the time and subject to theterms, covenants and conditions set forth in saidnotice and form of lease; now, 'therefore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. The Board of Port Commissionersof the City of Oakland hereby finds and determinesthat notice of intention to make said lease has beengiven for the time and in the manner prescribed bylaw; that all requirements of law precedent to theaward of said lease have been duly complied with;that said bidder is the highest responsible bidderfor said lease at the highest rent and that it willbe to the public interest that said bid be accepted.
Section 2. That said bid be and it herebyis accepted and said lease hereby is awarded to saidbidder; and that such lease be substantially in theform and subject to the terms, conditions, covenantsand agreements set forth in said form of proposed lease.
Section 3. The Port Attorney hereby isdirected to prepare said lease in quintuplicate inconformity with said notice, the provisions of thisordinance and said bid; and the President of thisBoard hereby is authorized and directed, for and inthe name of said City of Oakland, to sign said lease,and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that suchsigning and attesting shall constitute due executionthereof by said City.
Section 4. That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice,said Secretary be and he hereby is authorized anddirected to return to said bidder said check in theamount of 0750.00, hereinabove mentioned.
Section 5. This ordinance shall takeeffect at the time and in the manner provided for
-2
Noes: None
Absent: Commissioner Chaudet -1-.
AttestSecretary.
by Section 178 of the City Charter.
In Board of Port Commissioners, Oakland, Cali-fornia, June 18, 1964. Passed to print for one day bythe following vote: Ayes: Commissioners Brown, Chaudet,Kilpatrick, Tripp and President Vukasin -5-. Noes: None.Absent: None.
Adopted at a regular meeting held July 1, 1964
By the following Vote :
Ayes: Commissioners Brown, Kilpatrick, Tripp and President Vukasin -4-
President.
RC!,AN ORDI NANCE AWAICATED IN THE MIDCTHE ESTUARY OF StRAILROAD COMPANY,
IN MATTERS IN WUT I ON T
Subscribed and sworn to before me this25th.. day oe„ine A. D. 1.4)1.1-
R. A. CHRISTiANEK
NOTARY PUBLIC
ALAMEDA CO., CALIFORNIA
ub *cary or the County of Alameda, State of California
t.g y Commission Expires October 3, 1964
Affidavit of PublicationIN THE MAI TER OF
Affidavit of Publication of
Por t Of Oakland finance #127 — A I/y ard a.
h6 Jack London Square Lease - Harbor
0 ak nd ,
STATE OF CALIFORNIA,SS.
COUNTY OF ALAMEDA0.
of said County, being duly sworn, says;
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Ordinanee ja273 a e - That the noticeLI 7 e ')or
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit:from the C day of June A. D. 19 E4 ,to and until the day of Jure A. D. 19.(:).L_,
both days inclusive, and as often during said period as said newspaper was pub-
On The aja tTh De-, Of June 1 9(,/.1lished, to-wit:—
ADV. 50 2/5
214 11-57 1:3R10.1 18-A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1272
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OFCERTAIN LAND AND WATER AREA LYINGSOUTH OF THE EMBARCADERO AND ONTHE EAST SIDE OF SIXTH AVENUE TOHANS GLASER BOAT SERVICE, INC., ACORPORATION, DETERMINING CERTAINMATTERS IN CONNECTION THEREWITHAND AUTHORIZING THE EXECUTIONTHEREOF.
WHEREAS, pursuant to Resolution No. 15406,this Board duly caused to be published in the OaklandTribune for five days from May 27, 1964 to May 31,196L, inclusive, a notice of intention to grant alease of certain land and water area lying south ofthe Embarcadero and on the east side of Sixth Avenue,said lease to commence on the first day of the calendarmonth next succeeding sixty days after the adoption onfinal passage of this ordinance and terminating onOctober 31, 1972, which said premises are more particu-larly described in said resolution and notice, to bothof which reference hereby is made, and said noticestated explicitly the time and conditions of saidlease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive fromHANS GLASER BOAT SERVICE, INC., a corporation, a sealedwritten bid offering to pay as rental for said premisesfor the term of said lease as follows:
1. As minimum monthly rental each month of theterm of said lease, the sum of Two Hundred Fifty-five and79/100 Dollars (t, 255.79), payable monthly in advance onor before the first day of each and every calendar monthduring the term of said lease.
2. As additional rental each month of theterm of said lease, payable within ten (10) days afterthe close of each and every calendar month of said term,a further sum equal to the sum of the following for saidmonth, from which there shall be deducted the minimummonthly rental theretofore paid for said month:
(a) Fifteen per cent (15%) of grossreceipts from moorings, slips, anchorages, storage,garages and locker rental;
(b) Ten per cent (10%) of gross receiptsfrom brokerage commissions on the sale of insuranceon boats both new and used;
(c) Two and one-half per cent (2 7k%) ofgross receipts from sales of new boats, whether builtby Lessee or another;
(d) Ten per cent (10%) of that portionof gross receipts from the sale of a used boat whichis in excess of the amount allowed on such boat either(1) at the time it was taken in trade as part of atransaction involving the sale of a new boat; or (2)upon the resale of a used boat purchased outright byLessee;
(e) Ten per cent (10%) of gross receiptsfrom brokerage commissions on the sales of used boats;and
(f) Five per cent (5%) of gross receiptsfrom the sale of all other goods and merchandise andthe provision of all other services and facilities uponor from the demised premises, excluding, however, suchreceipts from the repair of boats, it being understoodand agreed that only receipts from the repair of boatsshall be so excluded from the application of this sub-paragraph (f);
all payable in lawful money of the United States ofAmerica and in accordance with the terms of such ad-vertisement and form of lease; and said bidder havingdelivered to said Board a certified check in the sumof $750.00 payable to the Secretary of said Board asrequired by said notice; and no other bid or bids forsaid lease having been made or submitted; and
WHEREAS, it is necessary and convenient forthe promotion and accommodation of shipping, commerceand navigation of the Port of Oakland and for otheruses and purposes consistent with the requirements ofcommerce of said harbor and its development, and forthe public interest and necessity, that a lease begranted for the time and subject to the terms,covenants and conditions set forth in said notice andform of lease; now, therefore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. The Board of Port Commissioners ofthe City of Oakland hereby finds and determines thatnotice of intention to make said lease has been givenfor the time and in the manner prescribed by law; thatall requirements of law precedent to the award of saidlease have been duly complied with; that said bidderis the highest responsible bidder for said lease at thehighest rent and that it will be to the public interestthat said bid be accented.
Approved as to form and legality:
Port Attorney
2M 19-57 FORM IS-13
Section 2. That said bid be and it hereby isaccepted and said lease hereby is awarded to said bidder;and that such lease be substantially in the form andsubject to the terms, conditions, covenants and agreementsset forth in said form of proposed lease.
Section 3. The Port Attorney hereby is directedto prepare said lease in quintuplicate in conformity withsaid notice, the provisions of this ordinance and saidbid; and the President of this Board hereby is authorizedand directed, for and in the name of said City of Oakland,to sign said lease, and the Secretary of this Boardhereby is authorized and directed to attest such signing;and that such signing and attesting shall constitute dueexecution thereof by said City.
Section 4. That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice, saidSecretary be and he hereby is authorized and directedto return to said bidder said check in the amount of$750.00, hereinabove mentioned.
Section 5. This ordinance shall take effectat the time and in the manner provided for by Section178 of the City Charter.
In Board of Port Commissioners, Oakland, Cali-fornia, June 18, 1964. Passed to print for one day bythe following vote: Ayes: Commissioners Brown, Chaudet,Kilpatrick, Tripp and President Vukasin -5-. Noes: None.Absent: None.
Adopted at a regular meeting held July 1, 1964
By the following Vote:
Ayes: Commissioners Brown, Kilpatrick, Tripp and President Vukasin -4-Noes: None
AttestSecretary.
Subscribed and sworn to before me this25t:i day of June A. D. 144
R. A. CHR15TIANER
NOTARY PUBLICALAMEDA CO., CALIFOCISA
ary Public in (ma-for-the County of Alameda, State of CaliforniaCry Commission Expires October 3, 1964
Affidavit of PublicationIN THE MAI Ihit OF
Punt O Oakland
Affidavit of Publication of
Or an ce 272 t tip ar
66 Jack London. Sqaare Lease -bar c Ei.dero
Oak la rld, ifern
STATE OF CALIFORNIA,
s . 7? . 1-wl caeameaw , 1_ ,(_,
ace especrall of said County, being duly sworn, says:Not just the
any of
That he is and was during all the time herein mentioned a citizen of they , menstrual
the nUnited States, over the age of twenty-one years, not a party to or interested in the
' for common,relief,
matter or action herein set forth.ate: elle s.,<
tensio
Cc That he is now and at all times hereinafter mentioned, was the authorizedoreln representative of THE TRIBUNE PUBLISHING CO., a corporation, the publisher
n c1'=-r'-'o11 E RELAXE R, Califand printer of the OAKLAND TRIBUNE, which was during all the time here-
'P '..., vides women inafterinafter mentioned, and now is a newspaper of general circulation, as decreed inrF._°,ffelievers, P lus
re1e41
Divi
(the Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section
1 MoVon,i 6000 of the Government Code, and as provided by said Section, is printed and pub-
of , 01d
:1 llwithin lished in the City of Oakland, County of Alameda, State of California, for the dis-
1 1, nth semina,tion of local and telegraphic news and intelligence of a general character,tom;11,1,1lior having a bona fide subscription list of paying subscribers, and is not devoted to the
interests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,
s0le oeithe
fr (1
F professions, trades, callings, races or denominations.the sale
outrig ' That said newspaper has been established, printed and published at regularon the 0•7
(f) intervals, in the said City of Oakland, County of Alameda, State of California, forA oodsti orn the more than two years preceding the date of the first publication of the notice hereiniirion
tr,tn thesAiparace t mentioned; that said notice describes and expresses in general terms, the purport11 pi-ly ibl. :f 11, and character of the notice intended to be given.11 0 , ng ddi
. I'l A, .- t,, Or dim= r ,-''1272 - ,
vs That the notice ,e8,6 e .—1f.rihn
1 00J ion
iwilY11(1141iSSIV.47 0154 4/010.1.71 °A-6o4,On 0 d
c111 ,1 I, , ,
11014W 0J,SO 0 8 ca dere
r n / 1.1,
''...1.0 euati 15,30NI '-i- U199)1',A 1U9P19'
now1here1 .110UOATtliAULDOD00/,/ .410A tuts\
5OR DA I 1,941 '91 ..,,,l- 91,1,01119D 'FuKt
section 0.J0 -100,10 D syl sit poi. °Wit 6 At 1.9Bs !BUBB,'
finds sl o t
P .,. 1.0 .d....1..4 SO 05(
given I,r 1. 0.10{0J (4 P.P.IIP P1B9 PaZ.)
(1-1thernen1s .,iyou P lus io iii, 3000011010 SLk
rr,D(1,1 v.. A UGI JAI V 1 9 NV: iq :seat DIV%
A. D. 19
In the fo, pLig pa14101_14112 SI iiaa.1.)4 CLIa0
2j-_:.i"Th day of : :::::
said /ft td T ,napis“-iylisuos 1 .0,( nuil0tiesto-wit: from the day of
Section ;i 1, )11. .i (di -1d-11i) 1 0. li , ,011
hereby le 01.1. .ii2.1 plus 0'555 01 pA1671)Aeo
1r, , , v000050,0 5.1,At. i.0 silOisids0.0 9111 ' to and until the .1vti pigs saadeact oy popealp
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— On The , th Da-v- Of ,Tune
COUNTY OF ALAMEDA
of which the annexed is a printed copy, was published in said newspaper,
1 Time
ADV. 50 214/
2M 11. / FORM 18-A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1271
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINLANDS LOCATED ON THE EAST SIDE OF FERRYSTREET BETWEEN PETROLEUM AND DOLPHINSTREETS IN THE OUTER HARBOR TERMINALAREA TO SIMAS BROS. DISTRIBUTINGCORPORATION, A CORPORATION, DETERMININGCERTAIN MATTERS IN CONNECTION THEREWITHAND AUTHORIZING THE EXECUTION THEREOF.
WHEREAS, pursuant to Resolution No. 15336,this Board duly caused to be published in the OaklandTribune for five days from April 29, 1964 to May 3,1964, inclusive, a notice of intention to grant alease of certain lands located on the east side ofFerry Street between Petroleum and Dolphin Streetsin the Outer Harbor Terminal Area, said lease to com-mence on the first day of the calendar month nextsucceeding sixty days after the adoption on finalpassage of this ordinance and continuing thereafterfor a term of twenty-four (24) years, subject to therequirements of the Shipping Act, 1916, which saidpremises are more particularly described in said reso-lution and notice, to both of which reference herebyis made, and said notice stated explicitly the timeand conditions of said lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive two(2) sealed written bids, one from SIMAS BROS. DISTRIBUTINGCORPORATION, a corporation, offering to pay as rentalthe sum of One Thousand Twenty Dollars (81,020.00
3 per
month for said premises during the first eight (8years of the term of said lease, and one from POWERINEOIL COMPANY, a corporation, offering to pay as rentalthe sum of One Thousand Four Hundred Fifty-two Dollars($1,452.00) per month for said premises during the firsteight (8) years of the term of said lease, payable inlawful money of the United States of America and inaccordance with the terms of such advertisement andform of lease; and said SIMAS BROS. DISTRIBUTINGCORPORATION having delivered to ,said Board cashier'schecks in the respective sums of Three Thousand SixtyDollars (33,060.00) and Seven Hundred Fifty Dollars($750.00) payable to the Secretary of said Board asrequired by said notice, and said POWERINE OIL COMPANY
having delivered to said Board cashier's checks in therespective sums of Four Thousand Three Hundred Fifty-six Dollars ($4,356.00) and Seven Hundred Fifty Dollars(3750.00) payable to the Secretary of said Board asrequired by said notice; and no other bid or bids forsaid lease having been made or submitted; and
WHEREAS, this Board, after due considerationof said bids and the report of its staff thereon, hasconcluded and hereby finds and determines that the bidof said SIMAS BROS. DISTRIBUTING CORPORATION bestresponds in quality, fitness and capacity to the par-ticular requirements of the proposed lease, and thatby reason thereof said lease should be awarded to saidSIMAS BROS. DISTRIBUTING CORPORATION; and
WHEREAS, it is necessary and convenient forthe promotion and accommodation of shipping, commerceand navigation of the Port of Oakland and for otheruses and purposes consistent with the requirements ofcommerce of said harbor and its development, and forthe public interest and necessity, that a lease begranted for the time and subject to the terms, covenantsand conditions set forth in said notice and form oflease; now, therefore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Sectinn 1. The Board of Port Commissionersof the City of Oakland hereby finds and determines thatnotice of intention to make said lease has been givenfor the time and in the manner prescribed by law; thatall requirements of law precedent to the award of saidlease have been duly complied with; that said POWERINEOIL COMPANY is not the highest responsible bidder forsaid lease; that said SIMAS BROS. DISTRIBUTING CORPO-RATION is the highest responsible bidder for said leaseat the highest rent and that it will be to the publicinterest that said bid be accepted.
Section 2. That said bid of said SIMAS BROS.DISTRIBUTING CORPORATION be and it hereby is acceptedand said lease hereby is awarded to said bidder; andthat such lease be substantially in the form and subjectto the terms, conditions, covenants and agreements setforth in said form of proposed lease.
Section 3. That all other bids received forsaid proposed lease be and they are hereby rejected andthe checks accompanying said bids shall be returned tothe proper persons.
Section 4. The Port Attorney hereby isdirected to prepare said lease in quintuplicate inconformity with said notice, the provisions of thisordinance and said bid; and the President of thisBoard hereby is authorized and directed, for and in
-2-
/1
/
t:;----'---,„_ ... i ',-----Ct .•.' ' , ,,,,i- -A- e a, 4 - 4,1'1-'54,1,c ---)
' c"--- - -- - President.C-.
Attest t>" -
214 1. 57 FORM 16-83
the name of said City of Oakland, to sign said lease,and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that suchsigning and attesting shall constitute due executionthereof by said City.
Section 5. That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice, saidSecretary be and he hereby is authorized and directed toreturn to said bidder said check' in the amount of $750.00,hereinatxove mentioned.
Section 6. This ordinance shall take effectat the time and in the manner provided for by Section178 of the City Charter.
In Board of Port Commissioners, Oakland,California, May 14, 1964. Passed to print for'oneday by the following vote: Ayes: Commissioners Brown,Chaudet, Tripp and President Vukasin -4-. Noes: None.Absent: Commissioner Kilpatrick -1-.
Adopted at a regular meeting held May 20, 1964
By the following Vote:
Ayes:
Noes:
Absent:
Commissioners Brown, Chaudet, Kilpatrick, Tripp andPresident Vukasin -5-
None
None.
Secretary.
TODETn'ANDV+114-LC
to Idle prol ,Sectloir
sold bid:and In theeof this Poe,such signin,
• Ser°,1on Bonment– cf an 4,,retary be acheck in th,
Section 'provIded,
In Boar(to print forTripp and
Public in &aid fOrtite County of Alameda, State of California
b4y Commission Expires October 3, 1964
ADV. 50 9E4
Affidavit of PublicationIN THE MA'l Lit OF
Port Of Oakle rid
Affidavit of Publication of
Ordinan - Awarding
Lease - Lands Located East
Side Of Ferry Street
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Ordinance #1271 - Aviardini e - LandsThat the noticeLocated Ea.
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from theday of A. D. 19 64 ,th May
th19 May 6to and until the day of A. D. 19
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— On The 19th Day Of May 1964
66 Jack London squar e
Oakland, Cal ifornia
STATE OF CALIFORNIA,
COUNTY OF ALAMEDASS.
S. P. Irv/ .
st de Of Ferry Street
Subscribed and sworn to before me this
n th- day of. hi a Y A. D. 19EL.
2M P1-57 FORM IS-A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1270
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINLANDS LOCATED ON THE SOUTH SIDE OF THEEMBARCADERO NORTHWESTERLY OF NINETEENTHAVENUE TO PACIFIC DRY DOCK & REPAIR CO.,A CORPORATION, DETERMINING CERTAINMATTERS IN CONNECTION THEREWITH ANDAUTHORIZING THE EXECUTION THEREOF.
WHEREAS, pursuant to Resolution No. 15337,this Board duly caused to be published in the OaklandTribune for five days from April 29, 1964 to May 3,1964, inclusive, a notice of intention to grant a leaseof certain lands located on the south side of theEmbarcadero northwesterly of Nineteenth Avenue, saidlease to commence on the first day of the calendarmonth next succeeding sixty days after the adoptionon final passage of this ordinance and continuing there-after for a term of twenty-five (25) years, with anoption to extend said term for an additional periodof fifteen (15) years, which said premises are moreparticularly described in said resolution and notice,to both of which reference hereby is made, and saidnotice stated explicitly the time and conditions ofsaid lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive fromPACIFIC DRY DOCK & REPAIR CO., a corporation, a sealedwritten bid offering to pay as rental for said premisesfor the term of said lease as follows:
One Thousand Four Hundred Fifty Dollars ( 1,450.00)per month during the first five (5) years of said term;
One Thousand Seven Hundred Dollars ( 1,700.00)per month from the sixth (6th) year through the tenthyear of said term;
One Thousand Eight Hundred Dollars (31,800.00)per month from the eleventh (11th) year through thetwentieth (20th) year of said term; and
Two Thousand Dollars ($2,000.00) per monthfrom the twenty-first (21st) year through the twenty-fifth (25th) year of said term; all payable in lawfulmoney of the United States of America and in accordancewith the terms of such advertisement and form of lease; andsaid bidder having delivered to said Board a certified check
in the sum of Seven Hundred Fifty Dollars ( 750.00) payableto the Secretary of said Board as required by said notice;and no other bid or bids for said lease having been madeor submitted; and
WHEREAS, it is necessary and convenient for thepromotion and accommodation of shipping, commerce andnavigation of the Port of Oakland and for other usesand purposes consistent with the requirements of commerceof said harbor and its development, and for the publicinterest and necessity, that a lease be granted for thetime and subject to the terms, covenants and conditionsset forth in said notice and form of lease; now, there-fore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. The Board of Port Commissionersof the City of Oakland hereby finds and determines thatnotice of intention to make said lease has been givenfor the time and in the manner prescribed by law; thatall requirements of law precedent to the award of saidlease have been duly complied with; that said bidderis the highest responsible bidder for said lease at thehighest rent and that it will be to the public interestthat said bid be accepted.
Section 2. That said bid be and it herebyis accepted and said lease hereby is awarded to saidbidder; and that such lease be substantially in theform and subject to the terms, conditions, covenantsand agreements set forth in said form of proposedlease.
Section 3. The Port Attorney hereby isdirected to prepare said lease in quintuplicate inconformity with said notice, the provisions of thisordinance and said bid; and the President of thisBoard hereby is authorized and directed, for and inthe name of said City of Oakland, to sign said lease,and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that suchsigning and attesting shall constitute due executionthereof by said City.
Section 4. That upon the execution of saidlease by said bidder and the payment of all costs of
-.2-
Commissioner Kilpatrick -I-.
Attest
Absent:
oysd as to form and legality :
91-3Port Attorney
Secretary.
OM 11-57 FORM /
publication of this ordinance and of said notice, saidSecretary be and he hereby is authorized and directedto return to said bidder said check in the amount of$750.00, hereinabove mentioned.
Section 5. This ordinance shall take effectat the time and in the manner provided for by Section178 of the City Charter.
In Board of Port Commissioners, Oakland,California, May 6, 1964. Passed to print for one dayby the following vote: Ayes: Commissioners Brown,Kilpatrick, Tripp and President Vukasin -4-. Noes:None. Absent: Commissioner Chaudet -1-.
regularAdopted at an adjourned / meeting held May 14, 1964By the following Vote:
Ayes: Commissioners Brown, Chaudet, Tripp and President Vukasin -4-Noes: None
CHECK
Yearlawfulne se
ttellve
quiredbeen n
corrrieand ft
and nterms, •
OR
Sacivirchyhe; lathat!lean
prantShe,
;casten: Ial . ,
and aqr-Sec 1-
In atilt- ".anre a,and de•said teerested 1.solute d^.
Snailanti /hesaid noi".lo rater:,shove tr,r. .
Seal icmannerLi.
inPassed -Brawn, K
I Commissi . r
Tell your Bealehas it or can pwhat prices?there's justneeds, -yourFrigidaire We
ACIV. 80 214
Subscribed and sworn to before me this
15th day of Mays D. 196,E
Affidavit of PublicationIN THE /VIA 1 1ER OF
Affidavit of Publication of
Port Of Oakland
66 Jack London square
Oakland, California.
STATE OF CALIFORNIA,SS.
COUNTY OF ALAMEDA
Ordinance #1270 - AwF,•din
Lease Of Certain Lands
Irwinof said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1270 Awarding Lease OfCertain Lands
of which the annexed is a printed copy, was published in said newspaper,
to-wit: from the 13th day of May A. D. 19 6)4 ,13th A. D. 19 64to and until the day of
both days inclusive, and as often during said period as said newspaper was pub-
On The 13th Day Of Ma – 1964lished, to-wit:—
241 91-57 59,999191 15-A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1269
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINLANDS LOCATED ON THE SOUTH SIDE OF THEEMBARCADERO NORTHWESTERLY OF FIFTHAVENUE TO MARTINOLICH SHIP REPAIR CO.,A CORPORATION, DETERMINING CERTAINMATTERS IN CONNECTION THEREWITH ANDAUTHORIZING THE EXECUTION THEREOF.
WHEREAS, pursuant to Resolution No. 15335,this Board duly caused to be published in the OaklandTribune for five days from April 29, 1964 to May 3,1964, inclusive, a notice of intention to grant a leaseof certain lands located on the south side of theEmbarcadero northwesterly of Fifth Avenue, said leaseto commence on the first day of the calendar month nextsucceeding sixty days after the adoption on final pas-sage of this ordinance and continuing thereafter fora term of twenty (20) years, with an option to extendsaid term for an additional period of ten (10) years,which said premises are more particularly describedin said resolution and notice, to both of which referencehereby is made, and said notice stated explicitly thetime and conditions of said lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive fromMARTINOLICH SHIP REPAIR CO., a corporation, a sealedwritten bid offering to pay as rental the sum of TwoThousand One Hundred Sixty-eight and 24/100 Dollars($2,168.24) per month for said premises for the termof said lease, payable in lawful money of the UnitedStates of America and in accordance with the terms ofsuch advertisement and form of lease; and said bidderhaving delivered to said Board a certified check in thesum of Seven Hundred Fifty Dollars (S750.00) payable tothe Secretary of said Board as required by said notice;and no other bid or bids for said lease having beenmade or submitted; and
WHEREAS, it is necessary and convenient for thepromotion and accommodation of shipping, commerce andnavigation of the Port of Oakland and for other uses andpurposes consistent with the requirements of commerce ofsaid harbor and its development, and for the publicinterest and necessity, that a lease be granted for thetime and subject to the terms, covenants and conditions
proved as to form an*legality:
Port Attorney
ZM M-87 FORM 98-13
set forth in said notice and form of lease; now,therefore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. The Board of Port Commissionersof the City of Oakland hereby finds and determines thatnotice of intention to make said lease has been givenfor the time and in the manner prescribed by law; thatall requirements of law precedent to the award of saidlease have been duly complied with; that said bidderis the highest responsible bidder for said lease at thehighest rent and that it will be to the public interestthat said bid be accepted.
Section 2. That said bid be and it herebyis accepted and said lease hereby is awarded to saidbidder; and that such lease be substantially in theform and subject to the terms, conditions, covenantsand agreements set forth in said form of proposed lease.
Section 3. The Port Attorney hereby is directedto prepare said lease in quintuplicate in conformity withsaid notice, the provisions of this ordinance and saidbid; and the President of this Board hereby is author-ized and directed, for and in the name of said City ofOakland, to sign said lease, and the Secretary of thisBoard hereby is authorized and directed to attest suchsigning; and that such signing and attesting shall con-stitute due execution thereof by said City.
Section 4. That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice, saidSecretary be and he hereby is authorized and directedto return to said bidder said check in the amount of750.00, hereinabove mentioned.
Section 5. This ordinance shall take effectat the time and in the manner provided for by Section178 of the City Charter.
regularAdopted at an adjourned / meeting held May 14, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Tripp and President Vukasin -4-
Noes: None
Absent: Commissioner Kilpatrick -1-.
Secretary.In Board of Port Commissioners, Oakland,
California, May 6, 1964. Passed to printfor one day by the following vote: Ayes:Commissioners Brown, Kilpatrick, Tripp andPresident Vukasin -4-. Noes: None.Absent: Commissioner Chaudet -1-.
!co
ROOM AIR COT' DI(-,71-11'm 1 1,v- inn
Affidavit of PublicationIN THE 'WAITER OF
Port Of Oakland
Affidavit of Publication of
Ordinance #1269 - Awardin
66 Jack London square
Oakland, Cd ifornia
Lease Of Certain Lands
STATE OF CALIFORNIA,
COMITY OF ALAMEDASs.
. R. Irwin
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Ordinance 6 Awarding Lease OfThat the notice
Certain Lands
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from the l'-',th day of May A. D. 19 6)t ,13th May A. D. 19 64.to and until the day of
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— On The 13th Day Of May 1964
Subscribed and sworn to before me this
5th day of May A. D. 196k
ADV. 80 280 Notary Public in and fo he County of Alameda, State of California
FM /1-S7 FORM t B-A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1268
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINPREMISES LOCATED AT THE FOOT OF FRANKLINSTREET IN JACK LONDON SQUARE TO OAKLANDSEA FOOD GROTTO, INC. A CORPORATION,DETERMINING CERTAIN MATTERS IN CONNECTIONTHEREWITH AND AUTHORIZING THE EXECUTIONTHEREOF.
WHEREAS, pursuant to Resolution No. 15334,this Board duly caused to be published in the OaklandTribune for five days from April 29, 1964 to May 3,1964, inclusive, a notice of intention to grant alease of certain premises located at the foot ofFranklin Street in Jack London Square, said lease tocommence on the first day of the calendar month nextsucceeding sixty days after the adoption on finalpassage of this ordinance and continuing thereafterfor a term of fifty (50) years, which said premisesare more particularly described in said resolution andnotice, to both of which reference hereby is made, andsaid notice stated explicitly the time and conditionsof said lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive fromOAKLAND SEA FOOD GROTTO, INC., a corporation, a sealedwritten bid offering to pay as rental for said premisesfor the term of said lease as follows:
As minimum rental, the sum of One ThousandFive Hundred Dollars (S1,500.00) per month, payablemonthly in advance on or before the first day of eachand every calendar month of the term of said lease com-mencing upon the first day of the month following thesubstantial completion of the restaurant facilities tobe operated upon the demised premises or on the commence-ment of the use of the restaurant by the public or onthe first day of the thirteenth (13th) calendar monthof the term of said lease, whichever event first occurs;and within fifteen (15) days after the close of each andevery calendar month of said term a further sum equal totwo and one-half per cent (2i%) of lessee's monthly grossreceipts from any business carried on in whole or inpart upon the demised premises, including, but not limitedto, sales of food, alcoholic and nonalcoholic beverages,from coin-operated vending machines and any and all otherrevenues and sales, including those from food prepared
on the premises but consumed or delivered off the premises,from which there shall be deducted the minimum monthlyrental theretofore paid for said month, all payable inlawful money,of the United States of America and inaccordance with the terms of such advertisement andform of lease, and said bidder having delivered tosaid Board certified checks in the respective sums of750.00 and 350,000.00 and a cashier's check in the sumof S4,500.00 payable to the Secretary of said Board asrequired by said notice; and no other bid or bids forsaid lease having been made or submitted; and
WHEREAS, it is necessary and convenient forthe promotion and accommodation of shipping, commerceand navigation of the Port of Oakland and for other usesand purposes consistent with the requirements of commerceof said harbor and its development, and for the publicinterest and necessity, that a lease be granted for thetime and subject to the terms, covenants and conditionsset forth in said notice and form of lease; now, there-fore, be it
ORDAINED by the Board of Port Commissioners ofthe City of Oakland as follows:
Section 1, The Board of Port Commissioners ofthe City of Oakland hereby finds and determines thatnotice of intention to make said lease has been givenfor the time and in the manner prescribed by law; thatall requirements of law precedent to the award of saidlease have been duly complied with; that said bidderis the highest responsible bidder for said lease at thehighest rent and that it will be to the public interestthat said bid be accepted.
Section 2. That said bid be and it hereby isaccepted and said lease hereby is awarded to said bidder;and that such lease be substantially in the form andsubject to the terms, conditions, covenants and agreementsset forth in said form of proposed lease.
Section 3. The Port Attorney hereby is directedto prepare said lease in quintuplicate in conformity withsaid notice, the provisions of this ordinance and saidbid; and the President of this Board hereby is authorizedand directed, for and in the name of said City of Oakland,to sign said lease, and the Secretary of this Boardhereby is authorized and directed to attest such signing;and that such signing and attesting shall constitute dueexecution thereof by said City.
-2-
2M /1-337 FORM 1II-B
Section 4. That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice, saidSecretary be and he hereby is authorized and directedto return to said bidder said check in the amount of'750.00, hereinabove mentioned.
Section 5. This ordinance shall take effectat the time and in the manner provided for by Section178 of the CityCharter.
In Board of Port Commissioners, Oakland,California, May 6, 1964. Passed to print for one dayby the following vote: Ayes: Commissioners Brown,Kilpatrick, Tripp and President Vukasin -4-. Noes:None. Absent: Commissioner Chaudet -1-.
repAlarAdopted at an adjourned 7 meeting held May 14, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Tripp and President Vukasin -4-
Noes: None
Absent: Commissioner Kilpatrick -1-.
Oakland, California
66 Jack London Square Lease Of Certain Premises
hai ha orSachn
harchy!arm an,!!-A-th In !!.: !!,In gain! ahand said
m oor . , andYr! anast ! _dua axacuti
SOct lop9Vman1Se!'',ret6ry
5!d
provided tor!In 13,,,r,
r5 aancri • In rnarown.anard,ionar-
Affi 1 of 'nut:Aiat' on.IN THE ALVITER OF
Port Of Oakland
Affidavit of Publication of
Ordinance #1268 - Alivardin
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance Z1268 - AiAardinE, 1,f;El se Of Certain Premises
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from the 13th , day of Mav A.D. 1964,13th13 ,to and until the day of
both days inclusive, and as often during said periodjlaY
196A. D.
as s said newspaper was pub-
lished, to-wit--- On The 1. --',th Day Of May 1964
Subscribed and sworn to before me this
1 5 t liday of M ay_ --A. D. 19_614,
STATE OF CALIFORNIA,
COUNTY OF ALAMEDASS.
a. R. irwi n
a ADV. SO 215f Notary Public in and for the' County of Alameda, State of California
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE No. 1267
Introduced by Seconded by
AN ORDINANCE ABOLISHING AND CREATINGCERTAIN POSITIONS IN THE PORT DEPARTMENT.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Sections 5.061, 7.04 and 10.07of Port Ordinance No. 867 are hereby amended to abolishone position of Intermediate Clerk and create two ad-ditional positions of Intermediate Account Clerk andtwo additional positions of Airport Serviceman, whichsections shall read respectively as follows:
No. of
Salary orPositions
Title Schedule No.
Sec. 5.061 9 Intermediate Clerk 23Sec. 7.04 4 Intermediate Account
Clerk 26Sec. 10.07 20 Airport Serviceman 43
Section 2. Section 7.05 of Port OrdinanceNo. 867 creating one position of Intermediate AccountClerk, Male, is hereby repealed.
In Board of Port Commissioners, Oakland, Cali-fornia, May 6, 1964. Passed to print for one day by thefollowing vote: Ayes: Commissioners Brown, Kilpatrick,Tripp and President Vukasin -4-. Noes: None. Absent:Commissioner Chaudet -1-.
regularAdopted at an adjourned / meeting held May 14, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Tripp and President Vukasin -4-Noes : None
Absent: Commissioner Kilpatrick -1-.
A_ proved as to form and legality :
Port Attorney
REFRIGERATORS10 to 19 cu. ft., two-(1els. Top or butt omhand (lours. T ot-dealer's price (luring
,2 ADV. 20 263
Affidavit c f Publirmtion.IN THE MA1 1ER OF
Por t Of Oak land
66 Jack London ,Square
Oakland, California
STATE OF CALIFORNIA,SS.
COUNTY OF ALAMEDA
Affidavit of Publication of
Ordinance 'Al267 - Abolishing
(1,re .q ting Cartel n Positions
S. R. Irwin
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance 2,-1267 - Abolishing Crest°
Certain Positions
of which the annexed is a printed copy, was published in said newspaper,
1 Time
13 th Ma y 6LA. D. 19to-wit: from the day of ,13th May D. 19 614to and until the day of
y
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— On Lhe 13th iDey of May 196A
Subscribed and sworn to before me thisMay ())115th day of A D. 19 - '
Notary Public in and for the County of Alameda, State of California
pr ved as to form and legality :
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1266
Introduced by Seconded by
AN ORDINANCE AMENDING SECTION 8.23OF PORT ORDINANCE NO. 867, FIXINGTHE SALARY OF THE PRINCIPAL ASSISTANTTO THE EXECUTIVE DIRECTOR FOR PROP-ERTIES PROMOTION AND SALES.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Section 8.23 of Port OrdinanceNo. 867 is hereby amended to fix the salary of theposition of Principal Assistant to the ExecutiveDirector for Properties Promotion and Sales, whichsaid section shall read as follows:
No. of Salary orPositions
Title
Schedule No.
Sec. 8.23 1 Principal Assistantto the ExecutiveDirector for Prop-erties Promotion andSales, who shall beone of the two prin-cipal assistants tothe Executive Directorwithin the meaningof Sec. 219 of theCharter.
regularAdopted at an adjourned/ meeting held May 14, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Tripp and President Vukasin -4-Noes: None
Absent: Commissioner Kilpatrick -1-
1083.33
Secretary.
In Board of Port Commissioners,Oakland, California, May 6, 1964. Passed toprint for one day by the following vote:Ayes: Commissioners Brown, Kilpatrick,Tripp and President Vukasin -4-. Noes:None, Absent: Commissioner Chaudet -1-.
Ai7,5 riavit of Publ.; _eonIN THE MATTER OF Affidavit of Publication of
Port Of Oakland Ordinance ,1±1266 - Fixing
66 Jack London Square
Oakland, California
STATE --F CALIFORNIA,
Salary
COUNTY OF ALAMEDASS.
TrwInof said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Fixing #1266 Fixin Salary That the notice
of which the annexed is a printed copy, was published in said newspaper,
1 _Time
to-wit: from the 13th day of Ma Y A. D. 191AL ,13th13 Ma. y
to and until the day of A. D. 1962+
both days inclusive, and as often during said period as said newspaper was pub-
On The 13th Day Of May 1964.lished, to-wit 13th
Subscribed and sworn to before me this
15 th day of May A. D. 19 64
ADV. 50 264 Notary Public in and for the County of Alameda, State of California
Attest
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE No. 126,5
Introduced by Seconded by
AN ORDINANCE AMENDING SECTION 5.03OF PORT ORDINANCE NO. 867 CHANGINGTHE TITLE OF THE POSITION OF SENIORSTENOGRAPHER CLERK TO, SECRETARY-STENOGRAPHER.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. The title of the position ofSenior Stenographer Clerk hereby is changed to thatof Secretary-Stenographer, and Section 5.03 of PortOrdinance No. 867 hereby is amended to read as follows:
No. of Salary orPositions Title Schedule No.
Sec. 5.03 5 Secretary-Stenographer 31
In Board of Port Commissioners, Oakland, Cali-fornia, April 22, 1964. Passed to print for one day bythe following vote: Ayes: Commissioners Chaudet,Kilpatrick, Tripp and Vice President Brown -4-. Noes:None, Absent: President Vukasin -1-.
Adopted at a regular meeting held May 6, 1964
By the following Vote:
Ayes: Commissioners Brown, Kilpatrick, Tripp and President Vukasin -Lb -
Noes: None
Absent: Commissioner Chaudet -1°.
President.
Secretary.pproved as to form and legality :
Port Attorney
vit of PublicationAffidavit of Publication of
Ordinance #1265 - Changing
Title Of Position
liar. churches this year ben.of a difference in criteria fottahlishing the date of Easier.
Orthodox churches will hvesper services at 3 n.nmotTow commemoratingdescent of the body of (.1h r,from the cross.
The figure of Chris' is imed from I he cress, WI'2Flpea white shroud and is carriesthe priest around the (inas the congregation kneels.
T-,c;‘,0 or. re.,.-1=,
2 ADV. SO 2M
867 ■Pus
atlas toll
ChaseNo: 56
Sec. 5to or-Jrvut,rl
ublile in and for the County of Alameda, State of California
hay Commission Expires October 3, 1964
Oakland California
STATE OF CALIFORNIA,ss.
COUNTY OF ALAMEDA S. R. Irwinof said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1265 -Changing Title Of
Position
of which the annexed is a printed copy, was published in said newspaper,
1 Tine
30th il 64
30thA. D. 19to-wit: from the day of
to and until the A. D.1964 ,
th Aprilday of
both days inclusive, and as often during said period as said newspaper was pub-
On The 30th Day Of April 1964 lished, to-wit --
Subscribed and sworn to before me this1 s t 611day of May A. D. 19 ----
, FURPH 13-A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1264_
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINLANDS IN THE NORTH HARBOR AREA TOKDIA, INC., A CORPORATION, DETERMININGCERTAIN MATTERS IN CONNECTION THEREWITHAND AUTHORIZING THE EXECUTION THEREOF.
WHEREAS, pursuant to Resolution No. 15324,this Board duly caused to be published in the OaklandTribune for five days from April 14, 1964 to April 18,1964, inclusive, a notice of intention to grant a leaseof certain lands in the North Harbor Area, said leaseto commence on the 1st day of November, 1966 and con-tinue thereafter for a term of ten (10) years, whichsaid premises are more particularly described in saidresolution and notice, to both of which referencehereby is made, and said notice stated explicitly thetime and conditions of said lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive fromKDIA, INC., a corporation, a sealed written bid offeringto pay as rental the sum of Four Hundred Twenty Dollars($420.00) per month for said premises for the term ofsaid lease, payable in lawful money of the United Statesof America and in accordance with the terms of suchadvertisement and form of lease; and said bidder havingdelivered to said Board certified checks in the respectivesums of One Thousand Two Hundred Sixty Dollars ($1,260.00)and Five Hundred Dollars ($500.00) payable to the Secre-tary of said Board as required by said notice; and noother bid or bids for said lease having been made orsubmitted; and
WHEREAS, it is necessary and convenient for thepromotion and accommodation of shipping, commerce andnavigation of the Port of Oakland and for other uses andpurposes consistent with the requirements of commerce ofsaid harbor and its development, and for the publicinterest and necessity, that a lease be granted for thetime and subject to the terms, covenants and conditionsset forth in said notice and form of lease; now,therefore, be it
ORDAINED by the Board of Port Commissioners
roved as to form amd legality :
Port Attorney
ZM 1/-57 FORM 18-5
of the City of Oakland as follows:
Section 1. The Board of Port Commissionersof the City of Oakland hereby finds and determines thatnotice of intention to make said lease has been givenfor the time and in the manner prescribed by law; thatall requirements of law precedent to the award of saidlease have been duly complied with; that said bidderis the highest responsible bidder for said lease at thehighest rent and that it will be to the public interestthat said bid be accepted.
Section 2. That said bid be and it herebyis accepted and said lease hereby is awarded to saidbidder; and that such lease be substantially in theform and subject to the terms, conditions, covenantsand agreements set forth in said form of proposed lease.
Section 3. The Port Attorney hereby isdirected to prepare said lease in quintuplicate inconformity with said notice, the provisions of thisordinance and said bid; and the President of thisBoard hereby is authorized and directed, for and inthe name of said City of Oakland, to sign said lease,and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that suchsigning and attesting shall constitute due executionthereof by said City.
Section 4. That upon the execution ofsaid lease by said bidder and the payment of all costsof publication of this ordinance and of said notice,said Secretary be and he hereby is authorized anddirected to return to said bidder said check in theamount of $500.00, hereinabove mentioned.
Section 5. This ordinance shall take effectat the time and in the manner provided for by Section178 of the City Charter.
Adopted at a regular meeting held May 6, 19614_
By the following Vote:
Ayes: Commissioners Brown, Kilpatrick, Tripp and President Vukasin
Noes: None
Absent: Commissioner Chaudet -1-.\ c‹- ,/,
President.
Attest Secretary.
In Board of Port Commissioners,Oakland, California, April 22, 1964.Passed to print for one day by thefollowing vote: Ayes: CommissionersChaudet, Kilpatrick, Tripp and VicePresident Brown -4-. Noes: None.Absent: President Vukasin -1-.
STATE OF CALIFORNIA,
COUNTY Or ALAMEDAS. R. Irwin
dri,o !hr.
tn
AMU
HYDRANGEASInnia sauna.% vary aka pinatain 44nch P 016 if WI
am PRETTY WADS, en. 5c,
BEDDING PLANTS ALE
RUFFLED PETUNIAS doz. 59fDWARF PHLOX daz. 501BORDER BEGONIAS doz. 75STOCKS, fragrant d z. 45(
COLOR FOR YOUR GARDEN
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance 5-126 1j - Awardirr Lease Of
Certain Lands
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from the day of kr-.)ril A. D.
to and until the 30th. day of April A. D. 19 64
both days inclusive, and as often during said period as said newspaper was pub-
iOn The 30th Day Of April 1964
lhed, to-wit:—
of
k. A. Ci A. ENotary 'Publiciat-and for the County of Alameda, State of CaliforniaOT Y L C.: 14y Com rnission Expires October 3, 1964
ALAMEDA CO., CALIFORWA
Subscribed and sworn to before me this
1 s t day of May A. D. 196
Affida it, otInn
-4 10,.: 97IN THE mArrha OF
r 0 7 0 ;
Port Of Oakland
66 Jack London square
Oakland, California
Affidavit of Publication of
Ordinance #126 Awarding
Lease Of Certain Lands
JUMBO PANSIES
doz. 45c 1.11DOUBLES — TUBEROUS
BEGONIA PLANTSUpright orHanging ea. 15(OPEN SUNDAY and EVE!
urn
2 ADV. SO 218
EOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1263
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINLANDS LOCATED ON OAKPORT STREETAPPROXIMATELY 2,030 FEET, MORE ORLESS, NORTHWESTERLY OF HEGENBERGERROAD TO MURPHY'S INC., A CORPORATION,DETERMINING CERTAIN MA TIERS INCONNECTION THEREWITH AND AUTHORIZINGTHE ExECUTION THEREOF.
WHEREAS, pursuant to Resolution No. 15323,this Board duly caused to be published in the OaklandTribune for five days from April 14, 1964 to April 18,1964, inclusive, a notice of intention to grant alease of certain lands located on Oakport Streetapproximately 2,030 feet, more or less, northwesterlyof Hegenberger Road, identified as Parcel "A" orParcel "B" in said notice, said lease to commence onthe first day of the calendar month next succeedingsixty days after the adoption on final passage ofthis ordinance and continuing thereafter for a termof fifty (50) years, which said premises are moreparticularly described in said resolution and notice,to both of which reference hereby is made, and saidnotice stated explicitly the time and conditions ofsaid lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receivefrom MURPHY'S INC., a corporation, a sealed writtenbid offering to pay as rental the sum of Three HundredSeventy-eight Dollars ($378.00) per month for saidpremises for the term of said lease commencing uponthe first day of the calendar month next succeedingsubstantial completion of the improvements to beconstructed by the lessee pursuant to said lease orupon the first day of the fourth ,calendar month ofthe term of said lease, whichever event shall firstoccur, payable in lawful money of the United Statesof America and in accordance with the terms of such
advertisement and form of lease; and said bidder havingdelivered to said Board cashier l s check in the sum of$500.00 payable to the Secretary of said Board asrequired by said notice; and no other bid or bids forsaid lease having been made or submitted; and
WHEREAS, in and by said notice this Boardreserved the right in its discretion to award said leaseas to either said Parcel "A" or Parcel "B"; and
WHEREAS, this Board has determined that saidlease should be awarded as to said Parcel "A" and notas to said Parcel "B"; and
WHEREAS, it is necessary and convenient forthe promotion and accommodation of shipping, commerceand navigation of the Port of Oakland and for other usesand purposes consistent with the requirements of commerceof said harbor and its development, and for the publicinterest and necessity, that a lease be granted as tosaid Parcel "A" for the time and subject to the terms,covenants and conditions set forth in said notice andform of lease; now, therefore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section l. The Board of Port Commissionersof the City of Oakland hereby finds and determines thatnotice of intention to make said lease has been givenfor the time and in the manner prescribed by law; thatall requirements of law precedent to the award of saidlease have been duly complied with; that said bidderis the highest responsible bidder for said lease at thehighest rent and that it will be to the public interestthat said bid be accepted
Section 2. That said bid be and it hereby isaccepted and said lease hereby is awarded as to saidParcel "A" to said bidder; and that such lease be sub-stantially in the form and subject to the terms, con-ditions, covenants and agreements set forth in said formof proposed lease.
Section 3 e The Port Attorney hereby isdirected to prepare said lease in quintuplicate inconformity with said notice, the provisions of thisordinance and said bid; and the President of thisBoard hereby is authorized and directed, for and inthe name of said City of Oakland, to sign said lease,and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that suchsigning and attesting shall constitute due executionthereof by said City.
Section L That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice, said
-2-
Absent: Commissioner Chaudet -1-. (-/
President.
Attest
Secretary be and he hereby is authorized and directedto return to said bidder said check in the amount of0500.00, hereinabove mentioned.
Section 5. This ordinance shall take effectat the time and in the manner provided for by Section178 of the City Charter.
In Board of Port Commissioners, Oakland, Cali-fornia, April 22, 1964. Passed to print for one day bythe following vote: Ayes: Commissioners Chaudet,Kilpatrick, Tripp and Vice President Brown -4-. Noes:None. Absent: President Vukasin -1-.
Adopted at a regular meeting held may 6, 1964
By the following Vote:
Ayes: Commissioners Brown, Kilpatrick, Tripp and President Vukasin
Noes : None
7
roved as to form and legality: Secretary.
Port Attorney
AN 02 DINANCE AWAR rCTJ n A PORT STREF.''LESS, t:ORTHWESTEr
, A cCT,PORAT–ACC,TINECTION THEPTHER EOF.-WHEREAS, pnr!Tmnt
publIsh,i the. 0,3,1,111954, r1 ,= I ve,en cy-
2 ADV. SO OM
1Lf Publicationig5t1 ppy -4_A:, 04° n I
IN THE MAITER OF
PORT or 0/:,Port Of ogla tilcipfli: •
66 Jack London square
Oakland, California
Affidavit of Publication of
Ordinance l263 - .Awardinp.
Lease Of Certain Lands
STATE OF CALIFORNIA,ss.
COUNTY OF ALAMEDA. Irwin
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBU INE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1263 - kwa din f.n. Lease Of
Certain Lands
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from the 30th day of April A. D. 19 64 ,to and until the 30th Apr A. D. 19day of
both days inclusive, and as often during said period as said newspaper was pub-
On The 30th Day Of April 1964lished, to-wit:—
Subscribed and sworn to before me thisIs t day of May A. D. 1964
Notary Phblie in and for the County of Alameda, State of California. A. C1-1P,q511AkiNOTARY PUBLIC' My Commission Expires October 3, 1964
ALAMEDA CO., CALIFORNIA
OP99 19 FORM 193-A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1262
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINPREMISES LOCATED AT THE SOUTHWEST CORNEROF FIRST STREET AND BROADWAY TO BETTERRESTAURANTS, INC., A CORPORATION, DETER-MINING CERTAIN MATTERS IN CONNECTION`'HEREWITH AND AUTHORIZING THE EXECUTIONTHEREOF.
WHEREAS, pursuant to Resolution No. 15322,this Board duly caused to be published in the OaklandTribune for five days from April 14, 1964 to April 18,1964, inclusive a notice of intention to grant a leaseof certain premises located at the southwest corner ofFirst SLreet and Broadway, said lease to commence on thefirst day of the calendar month next succeeding sixtydays after the adoption on final passage of this ordinanceand continuing thereafter for a tel-m of ten (10) yearswith options to extend said term for two (2) additionalperiods of five (5) years each, which said premises aremore particularly described in said resolution and saidnotice, to both of which reference hereby is made, andsaid notice stated explicitly the time and conditions ofsaid lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive fromBETTER RESTAURANTS, INC., a corporation, a sealed writtenbid offering to pay as rental for said premises for theterm of said lease as follows:
As minimum rental, the sum of One Thousand TwoHundred Dollars ($1,200.00) per month, payable monthlyin advance on or before the first day of each and everycalendar month of the term of said lease commencing uponthe first day of the month following the opening forbusiness of the restaurant to be operated upon thedemised premises or the first day of the calendar monthnext succeeding the expiration of six (6) months afterthe commencement of the term of said lease, whicheverevent first occurs; and within fifteen (15) days afterthe close of each and every calendar month of said terma further sum equal to five per cent (5%) of lessee'smonthly gross receipts from any business carried on inwhole or in part upon the demised premises, including,
but not limited to, sales of food, alcoholic and non-alcoholic beverages, from coin-operated vending machinesand any and all other revenues and sales, including thosefrom food prepared on the premises but consumed ordelivered off the premises from which there shall bededucted the minimum monthly rental theretofore paid forsaid month, all payable in lawful money of the UnitedStates of America and in accordance with the terms ofsuch advertisement and form of lease; and said bidderhaving delivered to said Board certified checks in therespective sums of 4750.00, 43,600.00 and 425,000.00payable to the Secretary of said Board as required bysaid notice; and no other bid or bids for said leasehaving been made or submitted; and
WHEREAS, it is necessary and convenient forthe promotion and accommodation of shipping, commerceand navigation of the Port of Oakland and for other usesand purposes consistent with the requirements of commerceof said harbor and its development, and for the publicinterest end necessity, that a lease be granted for thetime and subject to the terms, covenants and conditionsset forth in said notice and form of lease; now, there-fore, be it
ORDAINED by the Board of Port Commissioners ofthe City of Oakland as follows:
Section 1. The Board of Port Commissioners ofthe City of Oakland hereby finds and determines thatnotice of intention to make said lease has been givenfor the time and in the manner prescribed by law; thatall requirements of law precedent to the award of saidlease have been duly complied with; that said bidderis the highest responsible bidder for said lease at thehighest rent and that it will be to the public interestthat said bid be accepted.
Section 2. That said bid be and it hereby isaccepted and said lease hereby is awarded to said bidder;and that such lease be substantially in the form andsubject to the terms, conditions, covenants and agreementsset forth in said form of proposed lease.
Section 3. The Port Attorney hereby is directedto prepare said lease in quintuplicate in conformity withsaid notice, the provisions of this ordinance and saidbid; and the President of this Board hereby is authorizedand directed, for and in the name of said City of Oakland,to sign said lease, and the Secretary of this Boardhereby is authorized and directed to attest such signing;and that such signing and attesting shall constitute dueexecution thereof by said City.
Section 4. That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice, said
Port Attorney
Secretary be and he hereby is authorized and directed toreturn to said bidder said check in the amount of $750.00,hereinabove mentioned.
Section 5. This ordinance shall take effectat the time and in the manner provided for by Section178 of the City Charter.
In Board of Port Commissioners, Oakland, Cali-fornia, April 22, 1964. Passed to print for one day bythe following vote: Ayes: Commissioners Chaudet,Kilpatrick, Tripp and Vice President Brown -4-. Noes:None. Absent: President Vukasin -1-.
Adopted at a regular meeting held May 6, 1961j.
By the following Vote:
Ayes: Commissioners Brown, Kilpatrick, Tripp and President Vukasin -4-Noes: None
Absent: Commissioner Chaudet -1-.
Attest
ovd as to form and legality :
Subscribed and sworn to before me this
day of ray A. D. 19.f).4.
R. A. CFiRISTIAi,;;;R'No
A- AM D,A CO., CALIFORNIA
Public in and for" the County of Alameda, State of California„t4y Commission Expires October 3, 2354
R .0REFD -1a- of P 5Hr:1doI9514 NAY - 14- 9: n2
IN THE MATTER OFFr RT OAK /Y.
Affidavit of Publication of
Ordinan ce #1262- AwardinE
66 Jack London Square
Oakland, California
STALE OF CALIFORNIA,SS.
Lease Of Certain Premi s es
COUNTY OF ALAMEDAS. R. Irwin
PORT ORD1NAN ORDINArDCE AWARDING LE
C,TED IT E SOUTHWEST CBROADWAY TO P,ETTEIR RESTALDETER/AIN ItJG CERTAIN t.1 0T -1 E
D A UT D 0 1 ,1 I Pu,relbi
sowl co,,Elitut0Be,:odo
pc,,ncnDsaIO
000D1 ,roll 1
SeC I IPn of t I 1c CDpobbor ' ,romor,
In Bo p : d fr, f,Rrmoss 10 PD
C1010, KII,poRre.0,0ent ',fur:Duo:0 Sscre
t 499 A.Or 1
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Or inaOrdinance //1262 - Alva].-in p Lease of
Certain Premises
of which the annexed is a printed copy, was published in said newspaper,1 Time
to-wit: from the 30th day of A. D. 19 64- ,
to and until the 30thApril 6 day of A. D. 19
both days inclusive, and as often during said period as said newspaper was
shed, to-wit:—
pub.
liOn The 30th Day Of April 1964.
2 ADV. 60 2N1
Ar ved as to form and legality:?■-i•AU.I.,;,,,
Port Attorney
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1261
Introduced by Seconded by
AN ORDINANCE AMENDING SECTION 10.01OF PORT ORDINANCE NO. 867 CHANGINGTHE SALARY SCHEDULE OF AIRPORT SUPER-INTENDENT.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Section 10.01 of Port OrdinanceNo. 867 hereby is amended to read as follows:
No. of Salary orPositions Title Schedule No.
Sec. 10.01 1 Airport Superintendent 90
In Board of Port Commissioners, Oakland, Cali-fornia, April 8, 1964. Passed to print for one day bythe following vote: Ayes: Commissioners Brown, Chaudet,Kilpatrick, Tripp and President Vukasin -5-. Noes: None.Absent: None.
Adopted at a regular meeting held April 22, 1964
By the following Vote:
Ayes: Commissioners Chaudet, Kilpatrick, Tripp and Vice PresidentBrown -Lb-
Noes: None
Absent: President Vukasin -1-.
TON President.
Attest Secretary.
giiiary Public in and for the County of Alameda, State of California,;,,1:111tS-'10t1 Expires October 3, 1.964
ADV. SO DM
Affida7it of PublicationIN THE MAI ER OF Affidavit of Publication of
Po Of Oakland
66 Jack London Square
Oakland. , Cal if o
STATE OF CALIFORNIA,
COUNTY OF ALAMEDA
0 dinan ce 261 - Changing
Salary Of Airport S- ,inten-
dent
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Ordinance #1261 - Cha ngi Salar y That the noticeOf or t endent
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from the 14th day of r il A. D. 19.624___,
to and until the 1,!; th day of Aoril A. D. 19 64 ,
both days inclusive, and as often during said period as said newspaper was pub-On. The 1 t, _ Da7 Of April 19614.lished, to-wit:—
Subscribed and sworn to before me this
171 day D. 152)L...
Texas range: "Don't FenciIt's true man inventee
woman who got first prize'Sick humor is on the N
sec glum's doctors are on stri a
is Cabot Lodge leads the ("/ Not to be outdone, Alabam
Milwaukee Poles:''Copyright, 1964, The Replete
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1260
Introduced by Seconded by
AN ORDINANCE AMENDING SECTION 6.02OF PORT ORDINANCE NO. 867 FIXINGTHE COMPENSATION OF DEPUTY PORTATTORNEY.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Section 6.02 of Port OrdinanceNo. 867 hereby is amended to read as follows:
No. of Salary orPositions Title Schedule No.
Sec. 6.02 1 Deputy Port Attorney $750.00
In Board of Port Commissioners, Oakland,California, April 1, 1964. Passed to print for oneday by the following vote: Ayes: CommissionersBrown, Chaudet, Tripp and President Vukasin -4-.Noes: None. Absent: Commissioner Kilpatrick -1-.
regularAdopted at an adjourned / meeting held April 8, 1964By the following Vote:
Ayes: Commissioners Brown, Chaudet, Kilpatrick, Tripp and
Noes: None President Vukasin -5-
Absent: None.
/c e*dent
AttestSecretary.
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1260 - Fixing Compensation Of Deputy Port Attorney
of which the annexed is a printed copy, was published in said newspaper,
1 Time
7th April 64 A. D. 19to-wit: from the day of ,
7th Apri A. D.1964 ,to and until the day of l
both days inclusive, and as often during said period as said newspaper was pub-On The 7th Day Of April 1964 lished, to wit:
Subscribed and sworn to before me this---",).,---
day of April A. D. _a*8th
am Public in and "for the County of Alameda, State of California
My Commission Expires October 3, I. 954
o2C242 2 ADV. BO 26%
Affidavit of PublicationIN THE MAITER OF
Port Of Oakland
66 Jack London Square
Affidavit of Publication of
Ordinance #1260 - Fixing
Compensation Of Deputy Port
Oakland, California Attorney
STATE OF CALIFORNIA,$5.
COUNTY OF ALAMEDA
rove21495 Mission, Hayword
BE t HI_
lAnd ,' LU o-,o,
Se - j„Creek Se/1 i ncl—Fou rp
read- _ r r,.q1lt used /Or lei,p■c
a 29,4 ,-t Ment over 1,0i).3 ,o1‘,,Tx;”V.',, h'''' W.0achy
'"dr''''' apre Very"'i'ilOe ''''' P'en'V10 pi; s
ysiern. ■ ooeo ! Yard work,,,,_ , gcs ff. O Frullvoa e' 'eel hondle: S52 5 0
0Chair-I:11pr
,,,,ng. John J. Green; R.,
FOR A FAST SALE now useIA/onf A.-4 nr,A.I
EM V.,' FORM 18.
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1259
Introduced by Seconded by
AN ORDINANCE AMENDING SECTION 10 OFPORT ORDINANCE NO. 1149 RELATING TOCHARGES FOR USE OF FACILITIES ATMETROPOLITAN OAKLAND INTERNATIONALAIRPORT.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Section 10 of Port Ordinance No.1149 is hereby amended to read as follows:
Section 10. Except as otherwiseprovided by contract, the followingcharges for space rental hereby areestablished for the Airport:
a. For space in BuildingsNos. 126, 130 and 142, 30.12 persquare foot per month; and forspace in Building No. 510, officearea, $0.085 per square foot permonth. Light, heat and watershall be furnished by the Portfor the charges set forth inthis subsection. Such spaceshall be assigned on the execu-tion of space license agreementsfor a period of not less thanone month.
b. For space in the new ter-minal building complex: Counter
$space in the ticketing section,0.667 per square foot per month
based on an 8-1/2 foot depth foreach lineal foot of counter;space behind the counter wall,$0.417 per square foot per monthbased on a 20-foot depth for eachlineal foot of counter; outgoingbaggage area, 30.333 per squarefoot per month; other officespace, $0.417 per square footper month; operational or holding-room space in the fingers, 0.375
AttestSecretary.
per square foot per month.
c. The Port retains andreserves the right to assess arental fee or charge, in additionto the charges established forspace rental as provided in thisSection 10, against any user of aticket counter shell constructedby the Port in the new terminalbuilding complex other than anAirline Operator holding a leasefrom the Port for such counteruse, such lease having a termlonger than one year.
d. For space in hangars,hangar leantos and adjacentbuildings, 5-1/20 per squarefoot per month on the groundfloor and 4-1/20 per squarefoot per month on the secondfloor. Water, gas, light andpower shall be furnished sepa-rately on a metered basis.
e. For space in buildingsnorth of Earhart Road, quonsetbuildings, barracks and othertype buildings 4-1/20 per squarefoot per month. Water, gas,light and power shall be fur-nished separately on a meteredbasis.
In Board of Port Commissioners, Oakland,California, April 1, 1964. Passed to print for oneday by the following vote: Ayes: Commissioners Brown,Chaudet, Tripp and President Vukasin -4-. Noes: None.Absent: Commissioner Kilpatrick -1-.
regularAdopted at an adjourned/ meeting held April 8, 1964
By the following Vote :
Ayes :
Noes :
Absent: None .
Commissioners Brown, Chaudet, Kilpatrick, Tripp andPresident Vukasin
None
BLOCK OFF GRAND AVENUE. 1, new deluxe units. 9 two-bedrooms. Lary•,/-bedr oom Penthouse. Class "A" gerego!All electric heat. $185,000. (Murray)
CORNER EAST OAKLAND. 4 UNIT!'2 separate buildings. $27.5CO. Easy term:I (Morrill)
Oakl NEAR HIGHLAND H OSP I TA L. /Stucco units. Excellent building. Spent
read lative value. Income over 514500. 085.001$15,000 handles. (Colton)
ADAMS POINT AREA. 19 SUPER D6luxe units. Class A Garage. BeautifiPenthouse. Also 6 2-bedroom, 2 bath unil!Attractively decorated apartments. IIcome 040,000. $325,000. (Murray)
SAN LEANDRO. OUTSTANDING DEluxe stucco 5 elev. One 3 bedroom,baths, air conditioned unit. Corner. 6 .g,)rages. 565,000 (Gustayson).
OPPORTUNITY FOR UPGRADINGGast Oakland, corner Foothill. Three setorate buildings. $10,005 handles. (AAorritl
CORNER 1002000, CLOSE IN ON EAS'12th. Income, under lease, over $5,501Tremendous potential. $49,500. (Coult)
FAIRFAX DISTRICT, MODERN DEluxe triplex; 1 3-bedroom, 2 2-bectroolyAll electric kitchens. Beautifully Ian,scaped. Income 54,620. 543,000. Term!
--(Gustayson)oc-c PIEDMONT, 4-PLEX WITH DELUXI-3 bedroom owner's unit, pins threeroorrii0our ni1(56,alu'rdaLszosr)lation and shoppinON HAYWARD AREA, 44 UNITS. SWIM
mine Pool. over an acre. Income sse,ou0 1 .0417,000; ..1Friedland)A5176 "Tel.Nrt • .05125NA...VIS
ADV. 50 ere
Affidavit of PublicationIN THE MA'rI'ER OF
Port Of Oakland.
Affidavit of Publication of
Ordinance #1259 - Charges
66 Jack London square For Use Of Facilities At
Oakland, California 1 Oak land. Airport
STATE OF CALIFORNIA,$s.
COUNTY' OF ALAMEDAS. Irwin
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Ordinance #1259 - Charges For Use OfThat the noticeFacilities At Oakland Airport
of which the annexed is a printed copy, was published in said newspaper,
1 Time 7th April A. D. 19 6to-wit: from the day of ,
7th April D. 19 6L1 ,to and until the day of l
both days inclusive, and as often during said period as said newspaper was pub-
ished, to-wit:— On The 7th Day Of April 1964l
Subscribed and sworn to before me this
8th day 0/April _A. D. /964
Notary Public in and,-for the County of Alameda, State of CaliforniakAy Commission Expires October 3, 1954
2M n.87 L'ortm 1¢,A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1258
Introduced by Seconded by
AN ORDINANCE RELINQUISHING TO THE CITYCOUNCIL CONTROL OF A PORTION OF THEPORT AREA.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. The Board of Port Commissionersof the City of Oakland hereby finds and determines thatthe lands hereinafter described, owned by the City ofOakland and within the jurisdiction of said Board, havebecome unnecessary for port purposes or harbor develop-ment, and for that reason said Board hereby relinquishescontrol of the said lands and transfers the same to thecontrol of the City Council. Said lands are a portionof the "Port Area" and are particularly described asfollows, to-wit:
BEGINNING at a point on the westernline of Hegenberger Road distant thereonN. 25° 00' 22" E., 39.46 feet from thenorthern terminus of the arc of the curvehaving a radius of 99.99 feet which joinssaid western line of Hegenberger Roadwith the northeastern line of DoolittleDrive; and running thence along saidwestern line of Hegenberger Road N. 25°00' 22" E., 1657.51 feet to a point fromwhich the center of a circle having a
opecty Ve.c,
radius of 4952.65 feet bears N. 64° 59'38" W., thence northerly along the circum-ference of said circle 350.32 feet; thencetangent to said circumference N. 20° 57'12" E., 1379.19 feet to a point from whichthe center of a circle having a radius of1152.92 feet bears N. 69° 02' 48" W.;thence northerly along the circumferenceof last-said circle 307.03 feet; thencetangent to last-said circumference N. 5°41' 42" E., 362.84 feet to a point fromwhich the center of a circle having aradius of 499.97 feet bears N. 84° 18'18" W.; thence along the circumferenceof last-said circle northerly 83.89 feet;thence, leaving said western line of
Attest
President.
proved as to form and legality :)
Port Attorney
Hegenberger Road, non-tangent to last-said circumference, S. 5' 41' 42" W.328.40 feet to a point from which thecenter of a circle having a radius of1488 feet bears N. 84° 18' 18" W.;thence along the circumference of last-said circle southerly 396.27 feet;thence tangent to last-said circum-ference S. 20° 57' 12" W., 1402.93feet to a point from which the centerof a circle having a radius of 4927feet bears N. 69° 02' 48" W.; thencealong the circumference of last-saidcircle southerly 348.51 feet; thencetangent to last-said circumference S.25° 00' 22" W., 1355.37 feet to a pointfrom which the center of a circle havinga radius of 1768 feet bears S. 64° 59'38" E.; thence along the circumferenceof last-said circle southerly 303.62feet to the point of beginning.
All bearings and distances givenherein are in the California CoordinateSystem, Zone 3. Multiply distancesgiven herein by 1.00007 to obtain ground-level distances.
Section 2. This ordinance shall take effectimmediately.
In Board of Port Commissioners, Oakland,California, March 18, 1964. Passed to print for oneday by the following vote: Ayes: CommissionersChaudet, Kilpatrick, Tripp and Vice President Brown -4-.Noes: None. Absent: President Vukasin -1-.
Adopted at a regular meeting held April 1, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Tripp and President Vukasin -
Noes: None
Absent: Commissioner Kilpatrick -1-
Secretary.
Ny Commission Expires October 3, 1964
two hours later, he was reclin-ing on the floor of his room,
w Vwa tching T with a half-dozen
t youngsters, relaxed as anyone."
?, Faversham also said the puti
rt lic was oversold on Liston bore-
nj fore the fight because il "List th
had three hacks — all gheavies—for sparring partners.'
Faversham was in Salt Lulu;, City on private business.
ji VZ o Robersono ConductC[
`idol adio Show,,u,oc
s°1' Bo Roberson, who has bethe subiect of much verbia:
2 ADV. SO 218
REFDP rr. , A ffidavit of Publicationab 2 7 VI t),. 48
IN THE MATTER OFPORT OF OAKLAND
-re6k;
66 Jack London Square
Oakland, California
STATE OF CALIFORNIA,$3.
COUNTY OF ALAMEDAS. R. Irwin
Affidavit of Publication of
Ordinance #1258 - Relinquish-
ink Of Port To City
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Ordinance #1258 - Relinquishing ControlThat the notice
Of Port To City
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from the 24th Mar chday of A. D. 19 ,
th2 ) Mar chto and until the day of A. D. 19
both days inclusive, and as often during said period as said newspaper was pub-
On The 24th Day Of Mar eh 1964lished, to-wit:—
6
Subscribed and sworn to before me this2 5 th
ayd o f March
A. D. 19614.
4.tve ,e-epav&
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE No. 1257
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINLANDS LOCATED ON THE EASTERLY SIDE OFA SIXTY-FOOT WIDE STREET TO BE CON-STRUCTED EXTENDING SOUTHERLY FROM EDGE-WATER DRIVE TO TUBERCULOSIS AND HEALTHASSOCIATION OF CALIFORNIA, DETERMININGCERTAIN MATTERS IN CONNECTION THEREWITHAND AUTHORIZING THE EXECUTION THEREOF.
WHEREAS, pursuant to Resolution No. 15249,this Board duly caused to be published in the OaklandTribune for five days from February 29, 1964 to March4, 1964, inclusive, a notice of intention to grant alease of certain lands located on the easterly sideof a sixty-foot wide street to be constructed extendingsoutherly from Edgewater Drive, said lease to commenceon the first day of the calendar month next succeedingninety (90) days after the adoption on final passageof this ordinance and continuing thereafter for a termof fifty (50) years, which said premises are moreparticularly described in said resolution and notice,to both of which reference hereby is made, and saidnotice stated explicitly the time and conditions ofsaid lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive fromTUBERCULOSIS AND HEALTH ASSOCIATION OF CALIFORNIA, aCalifornia non-profit corporation, a sealed writtenbid offering to pay as rental the sum of One HundredFifty-two and 25/100 Dollars (8152.25) per month forsaid premises for the term of said lease commencingupon completion of certain construction required ofthe Port, payable in lawful money of the United Statesof America and in accordance with the terms of suchadvertisement and form of lease; and said bidder havingdelivered to said Board certified checks in the respectiveaums of Four Hundred Fifty-six and 75/100 Dollars (3456.75)and Five Hundred Dollars ($500.00) payable to the Secretaryof said Board as required by said notice; and no otherbid or bids for said lease having been made or submitted;and
WHEREAS, it is necessary and convenientfor the promotion and accommodation of shipping,commerce and navigation of the Port of Oakland andfor other uses and purposes consistent with the re-quirements of commerce of said harbor and its develop-ment, and for the public interest and necessity, thata lease be granted for the time and subject to theterms, covenants and conditions set forth in saidnotice and form of lease; now, therefore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. The Board of Port Commissionersof the City of Oakland hereby finds and determinesthat notice of intention to make said lease has beengiven for the time and in the manner prescribed bylaw; that all requirements of law precedent to theaward of said lease have been duly complied with;that said bidder is the highest responsible bidderfor said lease at the highest rent and that it willbe to the public interest that said bid be accepted.
Section 2. That said bid be and it herebyis accepted and said lease hereby is awarded to saidbidder; and that such lease be substantially in the.form and subject to the terms, conditions, covenantsand agreements set forth in said form of proposed lease.
Section 3. The Port Attorney hereby isdirected to prepare said lease in quintuplicate inconformity with said notice, the provisions of thisordinance and said bid; and the President of thisBoard hereby is authorized and directed, for and inthe name of said City of Oakland, to sign said lease,and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that suchsigning and attesting shall constitute due executionthereof by said City.
Section 4. That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice,said Secretary be and he hereby is authorized anddirected to return to said bidder said check in theamount of 500.00, hereinabove mentioned.
Section 5. This ordinance shall takeeffect at the time and in the manner provided for
-2-
Noes: None
Absent: Commissioner Kilpatrick -1
Approved as to form and legality:
by Section 178 of the City Charter.
In Board of Port Commissioners, Oakland,California, March 18, 1964. Passed to print for oneday by the following vote: Ayes: CommissionersChaudet, Kilpatrick, Tripp and Vice President Brown -4-.Noes: None. Absent: President Vukasin -1-.
Adopted at a regular meeting held April 1, 1964.
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Tripp and President Vukasin -4-
Port Attorney
filic in and for the County of Alameda, State of Californialey Commission Expires October 3, 1964
R. A. CH.-.(ST:ANERNOTAJ.RY PUOLPC
ALAMEDA CO„ OALliroRNiA
AffiTz:16-7. -r-t (yr Publicati-396lt WM z I I PT 49
IN THE MATTER OFPORT OF 0
Port Of Oal
66 Jack London Square
Oakl and, Cal ifornia
Affidavit of Publication of
Ordinance #1257 - Awarding
Lease Of Certain Land
r I Wt-a,dfor aretary,and 111said CI
set
Sayrneecrets
said clSec
provide:In •
PassedKi;patriVuKasin
STALL OF CALIFORNIA,
COUNTY OF ALAMEDAn
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance -51257 - Awarding Lease Of
Certain Land
of which the annexed is a printed copy, was published in said newspaper,
1 Time24th March
A. D. 19 6to-wit: from the day of ,24th March 64A. D. 19to and until the day of ,
both days inclusive, and as often during said period as said newspaper was pub-On The 24th Day Of March 1964 lished, to-wit:—
Ss
lialfthne but nearly lost theS.
tine in the closing minutes.With the Nashvilleans aheadti2-72 and only 2:06 left, ArmedServices began a 10-point rally,l ying the score 82-02 with 12seconds left.
•
Subscribed and sworn to before me this25th day of March A. D.
z AD, so zza
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE No. 1256
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINLANDS LOCATED AT THE SOUTHEAST CORNEROF EDGEWATER DRIVE AND A SIXTY-FOOTWIDE STREET TO BE CONSTRUCTED EXTENDINGSOUTHERLY FROM EDGEWATER DRIVE TOH. J. & W. TIMBERLANDS, DETERMININGCERTAIN MATTERS IN CONNECTION THERE-WITH AND AUTHORIZING THE EXECUTIONTHEREOF.
WHEREAS, pursuant to Resolution No. 15244,this Board duly caused to be published in the OaklandTribune for five days from February 26, 1964 to March1, 1964, inclusive, a notice of intention to granta lease of certain lands located at the southeastcorner of Edgewater Drive and a sixty-foot widestreet to be constructed extending southerly fromEdgewater Drive, said lease to commence on thefirst day of the calendar month next succeedingsixty days after the adoption on final passage ofthis ordinance and continuing thereafter for a termof fifty (50) years, which said premises are moreparticularly described in said resolution and notice,to both of which reference hereby is made, and saidnotice stated explicitly the time and conditions ofsaid lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receive fromALONZO C. HAMMON, HERBERT A. JENSEN and ARNOLD F.WALLEN, copartners doing business under the firm nameand style of H. J. & W. TIMBERLANDS, a sealed writtenbid offering to pay as rental the sum of One HundredNinety-seven and 21/100 Dollars ($197.21) per monthfor said premises for the term of said lease commencingupon completion of certain construction required of thePort, payable in lawful money of the United States ofAmerica and in accordance with the terms of such adver-tisement and form of lease; and said bidder havingdelivered to said Board a cashier's check in the sumof $500.00 payable to the Secretary of said Board asrequired by said notice; and no 'other bid or bids forsaid lease having been made or submitted; and
WHEREAS, it is necessary and convenientfor the promotion and accommodation of shipping,commerce and navigation of the Port of Oakland andfor other uses and purposes consistent with the re-quirements of commerce of said harbor and its develop-ment, and for the public interest and necessity, thata lease be granted for the time and subject to theterms, covenants and conditions set forth in saidnotice and form of lease; now, therefore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. The Board of Port Commissionersof the City of Oakland hereby finds and determinesthat notice of intention to make said lease has beengiven for the time and in the manner prescribed bylaw; that all requirements of law precedent to theaward of said lease have been duly complied with;that said bidder is the highest responsible bidderfor said lease at the highest rent and that it willbe to the public interest that said bid be accepted.
Section 2. That said bid be and it herebyis accepted and said lease hereby is awarded to saidbidder; and that such lease be substantially in theform and subject to the terms, conditions, covenantsand agreements set forth in said form of proposed lease.
Section 3. The Port Attorney hereby isdirected to prepare said lease in quintuplicate inconformity with said notice, the provisions of thisordinance and said bid; and the President of thisBoard hereby is authorized and directed, for and inthe name of said City of Oakland, to sign said lease,and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that suchsigning and attesting shall constitute due executionthereof by said City.
Section 4. That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice,said Secretary be and he hereby is authorized anddirected to return to said bidder said check in theamount of $500.00, hereinabove mentioned.
Section 5. This ordinance shall takeeffect at the time and in the manner provided for
-2-
Port Attorney
by Section 178 of the City Charter.
In Board of Port Commissioners, Oakland,California, March 14, 1964. Passed to print for oneday by the following vote: Ayes: Commissioners Brown,Chaudet, Kilpatrick, Tripp and President Vukasin -5-.Noes: None. Absent: None.
Adopted at a regular meeting held March 18, 1964
By the following Vote :
Ayes: Commissioners Chaudet, Kilpatrick, Tripp and Vice PresidentBrown -4-
Noes: None
Absent: President Vukasin -1-.
¶IGN President.
Attest
Approved as to form and legality: Secretary.
Public in and for-the" County of Alameda, State of Californiai'• , 1vily Conirnissiion Expires October 3, 1964
FZEIVFAffida-74 T)1bl' cationI9b4 IVIN I 3 AM P
IN THE MAILER OF, OF OAKIJ0:10
i'cli;i4J f0 Fet-aw
Affidavit of Publication of
Ordinance #1256 - Awarding
66 Jack London Square
, California_
Lease Of Certain Lands
Oakland,
STATE OF CALIFORNIA,ss.Comcry o ALAJMEEDA
. R. Irwinof said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such Classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1256 - Awarding Lease Of
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to- from the 11th day of March A. D. 1964- ,
to and until the 11th day of March A. D. 1964
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— Qn The 11th Day Of March 196)4
Ara OPDINA Rent IN7=-ApplianceTHE ''DUTH color, black-white, retrIgeraterS,V.f IDE STHE , 7rnt applies to Porc_i';,:".EDGEV.'ATH a Chip stamps with e-CERTAIN 0.A. 0 '8- 7 TV, 276-4003.ItE EXECIJ ff," table model. Ne
I WHFREAS oss guarantee. 90 days ,,,.Publishes, in thf p3ris 547. Nothing down,1, 1064, ,rlive TV, 5234 Foothill. Open
, on
et t
thhee
s
fiorolst
ittaas
da•
12
471
-
-
5. 5
3542.
33-1278.RCA Victor deluxe. color TV, as
"sirh,,,°" SYLVANIA, 21", rnaho g enY, $2r5°TV 4819 East 1411Street.
resambon end nstaled e Ay TV's reconditioned end. "• Mode`::'HER HAS, Guaranteed.lied In scoff notIc „penOlsen session for Sunday 11-5.
,Illen and I hPreland e AR
of N
H. LD
J. F. S10, n P l an,
s TELEVI.10n1/11y.
er11,1 the -month rto oal ‘ t TELEVISIC''
Cr r.ol Grand Aver,,-
NInd form, of IL=asi walnut, Priv,,,,; 632-5273-ZENITH, 21 1,13, Space Co
sites!, fl - sum 682—HI-F1—TAP E RECO
ViHF12 EA 5, Ii Isnodalion of ship' t' tedlion 893-3.72,o ther use, tine. Excellent con .harbor and its (1, KENWOOO Multiples receivetlease be or anl,,./ f: Piers, tuners. Highest qualit y, Irset fc,In in 0, True Recordings Corp., 3883
oR DA INED by Avenue. 652.8863.follows: TOPE recorder, Webcor, 2 spe
Sc.,:lion 1. 1 hecos/ 5259. Must sell 815Incf^ ,1,1errninc ,,, 8:00 P.m,
tr ”, 7.,7,:.OFER SALE& enclosure 12" S1
is ff, 0 cihr, O,N.M_IDAGRAPH C-12 12"that it he IC 1/, CfNAUDAGRAPH C-10 10"
Section 2. ThJI JENSEN n15-LF 15"is !1 LAFAYETTE SK- ,1820
in LA F tlYNEGTT ,LE-15A391,1, of CrOpOse, leas LA NSING LE-1Sep_ Iron The P .0 In lu, ;icrtc in cnn;o SHIELDCR EST 567 8"IS
.
'lie Rri UNIVERSITY C-15HC 15"and in the name of I New development—FLAT 15-61of IllBoard Jere:3y FLEX enclosure with 6-lb.sCell signing arc: ;lie magnet UNIVERSITY driver,
• Section 4. rhat. 14 coils, 18-db crossovers, walnu,ment of'Ic y-y be a'rTd'°h,...'tSh:rfef.,, ALADDIN, 2514 San Pab:cnoc,, In the an,ount o Berkeley.
Section . orprovided tors by S ect101 E83—HAM RAI310 EQU
In Board of Portto prinl for one day b COMMUNICATIONSeq
3F remont. 793-1318,6,S nders, 3Kiipiatrictr, Tripp and 519.95
100—PETS AND SUPP
Certaln Lands
Subscribed and sworn to before me this12th day of Mar c11.-A. D. 19 64
c4E 2 ADV. 50 251
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE No. 1255
Introduced by Seconded by
AN ORDINANCE AMENDING SECTION 10.00OF PORT ORDINANCE NO. 867, FIXING THESALARY OF THE AIRPORT MANAGER.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Section 10.00 of Port OrdinanceNo. 867 is hereby amended to fix the salary of theposition of Airport Manager, which said section shallread as follows:
No. of Salary orPositions Title Schedule No.
Sec. 10.00 1 Airport Manager 1250.00
In Board of Port Commissioners, Oakland,California, March 4, 1964. Passed to print for oneday by the following vote: Ayes: Commissioners Brown,Chaudet, Kilpatrick, Tripp and President Vukasin -5-.Noes: None. Absent: None.
Adopted at a regular meeting held March 18, 1964
By the following Vote:
Ayes:
Noes:
Absent:
Commissioners Chaudet, Kilpatrick, Tripp and Vice PresidentBrown -4-,
None
President Vukasin -1-04-
Lt.VICg, President.
Attest Secretary.
Atlit-akr7of Publicati-nIN TER
3 VI ti` 47OF
- PORT OF OAKLANDFort Of oayldia:OUTIVE OFF'
ti77.7.772,1r
Oakland, Cal ifornia
STATE OF CALIFORNIA,
COUNTY OF ALAMEDAS. R. T rvti n
Affidavit of Publication of
Ordinance #1255 - Fixing
yonAtl O12OINANGE 841
u-69
g8o of said County, being duly sworn, says:FIXING THE riTSgiI
PL 6-81/4BE IT O g DA NI BAss Eg pat :oi That he is and was during all the time herein mentioned a citizen of theland is t e free, stud LO No.
the saiuy• of thepc BOXER, kiti a , Lhasa ,cited States, over the age of twenty-one years, not a party to or interested in theSort on 1. Soong
follows: arils, Dalmatian, t4-4411. ,,.tatter or action herein set forth.
Posit BOXER, brindle, rc,le.Sec. 10.00 1 AKC, SlOp. 797-2396-
In
Board Port CHOWS, two black female That he is now and at all times hereinafter mentioned, was the authorizedto print for one day Imonths.AKc registered." GrKilpatrick, Tripp an pion sired. 4318 Olr•.t Street, representative of THE TRIBUNE PUBLISHING CO., a corporation, the publisher
846-4813, after 4. TAM% volv. . re= ii s and printer of the OAKLAND TRIBUNE, which was during all the time here-
inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general Character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Ordinance #1255 – Fix g Salary OfThat the noticeAirport Manager
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from theday of A D.19.64-...,llth March1 1 th Mar oh 64to and until the day of A. D. 19
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— On The 11th Day Of March 1964
Subscribed and sworn to before me this12th day of March A. D. 10-1-
Salary Of Airport 'Manager66 Jack London. Square
A Public in-and -1CM the County of Alameda, State of California
R. A. CHR:ST t My Commission Expires October 3, 1964NOTARY P BUZ.
ALAMEDA CO., CALIFORMA
2 ADO, SO 262
President.
A ro ed as to form and legality:
Port Attorney
Secretary.
Introduced by
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1254 5/
Seconded by
AN ORDINANCE AMENDING SECTIONS 9.101 AND10.09 OF PORT ORDINANCE NO. 867 CHANGINGTHE TITLE OF THE POSITION OF PORT ELECTRI-CIAN FOREMAN TO UTILITIES FOREMAN ANDCREATING TWO ADDITIONAL POSITIONS OFAIRPORT JANITOR.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Sections 9.101 and 10.09 of PortOrdinance No. 867 hereby are amended to change the titleof the position of Port Electrician Foreman to UtilitiesForeman and to create two additional positions of Air-port Janitor, which sections shall read respectivelyas follows:
No. of Salary orositions Title
Schedule No.
Sec. 9.101 2 Utilities Foreman 65
Sec. 10.09 14 Airport Janitor 21In Board of Port Commissioners, Oakland,
California, February 19, 1964. Passed to print forone day by the following vote: Ayes: CommissionersBrown, Kilpatrick, Tripp and President Vukasin -4-.Nobs: None. Absent: Commissioner Chaudet -1-.
Adopted at a regular meeting held March 4, 1964
By the following Vote:
Ayes: Commissioners Brown, Chaudet, Kilpatrick, Tripp and President
Noes: None Vukasin -5-
Absent: None .
Attest
AffidavI4- --yf Pub cationIN THE MAI _LEK OF
Affidavit of Publication of
Port Of Oakland Ordinance #1254 - Changing
66 Jack London SquareOakland, Cal ifos tia
STATE OF CALIFORNIA,55.
Title Of Position Of Port
COUNTY OF ALAMEDAS. R. Irwin
Electrician Foreman
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1254 - Chancing Title Of
Position Of Port Electridan Foreman
of which the annexed is a printed copy, was published in said newspaper,
1 Time
26th to-wit: from the day of February,A. D. 19 64 26th A. D. 19 64 to and until the day of February
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— On The 26th Day Of February 1964
Subscribed and sworn to before me this2 7 th day of Feb. A. D. 1964
11 nay EVthen doctor's formula stopped itl
V/Matrebeffmmmaddennutncmtchlee, when she cbanacd to lina!
n speeds cooling relief to cmci-mi I ;am caused itching, of eczema, main,
rashes, skin irritations, nolt-I,tannwh Dims insect bites. Desensitizes nervi
endings, soothes. Kills millions osimface germs, helps prevent infertion, aids healing. "De-itch" skit
ith Zemo—Liquid or Ointment.Helps control infection of PIMPLES
quid Zemo dries excess oil, -openclogged pores, resists infection. Moneback if you don't get relief from ski-troubles shown on the Zemo pack-lig<
ADV. HO 268
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1253
Introduced by Seconded by
AN ORDINANCE AMENDING SECTION 5.01OF PORT ORDINANCE NO. 867, FIXINGTHE SALARY OF THE ASSISTANT EXECUTIVEDIRECTOR.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Section 5.01 of Port OrdinanceNo. 867 is hereby amended to fix the salary of theposition of Assistant Executive Director, which saidsection shall read as follows:
No. of Salary orPositions Title Schedule No.
Sec. 5.01 1 Assistant ExecutiveDirector, who shallbe one of the twoprincipal assistantsto the ExecutiveDirector within themeaning of Sec. 219of the Charter 1416.67
Section 2. This ordinance shall take effectMarch 1, 1964.
In Board of Port Commissioners, Oakland, Cali-fornia, February 19, 1964. Passed to print for one dayby the following vote: Ayes: Commissioners Brown,Kilpatrick, Tripp and President Vukasin -4-. Noes: None.Absent: Commissioner Chaudet -1-.
Adopted at an adjourned/egwykipg held February 25, 1964By the following Vote:
Ayes: Commissioners Brown, Kilpatrick, Tripp and President Vukasin -4-Noes None
Absent: Commissioner Chaudet -1-.
AttestSecretary.
7
rovfd as to form and legality:
Port Attorney
needed," he said, "And I nekeep track of my score whebowl."
One bowler who has hads,the share of problems issi, '" Kelly, a member of the Lit
Data Diggers team of Sr.Ana.
lie made his first tournamappearance Saturday night
s4 reached into his howling ba.,lu? discover he didn't have hispasse,
K I pai? ball but one from Broad%Chaurg Bowl. Ile dashed over anda
his own and returned in time
ADV. SO 1251 Lary Public in and. for the County of Alameda, State of California
tA• Commission Expires October 3, 1964
Affidav't of '.tblicationIN THE MATTER OF
Fort Of Oakla nd
66 Jack London Square
Oakland, California
STATE E OF CALIFORNIA,.5S.
COUNTY OF ALAMEDA
Affidavit of Publication of
Ordinance No. 1253 - Fixing
Salary Of Assistant Executive
Director
S. R. Irwin
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance No. 125'3 Fixing Salary Of
Assistant Executive Director
of which the annexed is a printed copy, was published in said newspaper,
1 Time
24 th Februaryto-wit: from the day of A D.19 64
,
24 th February 64to and until the day of A D. 19 ,
both days inclusive, and as often during said period as said newspaper was pub-
lished, to-wit:— on The 24th Day Of February 1964
Subscribed and sworn to before me this25th day of Feb. A. D. 196
Attest
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1252
Introduced by Seconded byAN ORDINANCE AMENDING ITEM NO. 90 ANDREPEALING ITEMS NOS. 95 AND 100 AND195 TO 695, INCLUSIVE, OF PORT ORDINANCENO. 964 RELATING TO GENERAL RULES ANDREGULATIONS AND SERVICE AND FACILITIESCHARGES.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. Item No. 90 of Port OrdinanceNo. 964 hereby is amended to read as follows:
ItemGENERAL RULES AND REGULATIONS Number
APPLICATION OF RATES, RULESAND REGULATIONS
Except as otherwise provided in individualitems, the applicable rates, charges, rulesand regulations under this tariff shall be 90those in effect at the time the charge ac-crues.
Section 2. Items Nos. 95 and 100 relating togeneral rules and regulations, and Items Nos. 195 to 695,inclusive, relating to service and facilities charges ofPort Ordinance No. 964, are hereby repealed.
Section 3. This ordinance shall take effectApril 1, 1964.
Adopted at a regular meeting held February 19, 1964By the following Vote:
Ayes: Commissioners Brown, Kilpatrick, Tripp and President Vukasin -4-Noes: None
Absent: Commissioner Chaudet -1-.
- PrPsident.
Secretary.In Board of Port Commissioners, Oakland,
California,, February 5, 1964. Passed toprint for one day by the following vote:Ayes: Commissioners Brown, Kilpatrick,ripp and President Vukasin -4-. Noes:
None. Absent: Commissioner Chaudet -1-.
ConvertNe Settan 1x.tly try Deltrichl
ffidavit of PublicationIN THE MA'rrEK OF "
Affidavit of Publication of
Port Of Oakland Ordinance #1252 - Relating
66 Jack London Square To General Rules & Regulations
Oakland, California
STATE OF CALIFORNIA,
COUNTY OF ALAMEDASS.
s. R. I rwi nof said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Ordinance #1252 - Relating To General That the notice
Rules & Regulations
of which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from the iliiil. day of .E.eb.r_ue.r.7- A. D. 19
to and until the 11th day of February A. D. 19 614- ,both days inclusive, and as often during said period as said newspaper was pub-
lished to-zat:-- On The 11th Day Of February 1964
Subscribed and sworn to before me this
day of Feb. A. D. 19PA
elleaOxr. ADV. Bo ass Notary Public in and for the County of Alameda, State of California
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1251
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CERTAINPREMISES IN THE SOUTHEAST CORNER OF THEFIRST FLOOR OF PORT OF OAKLAND BUILDINGNO. F-107, LOCATED IN THE BLOCK BOUNDEDBY WAIER, FRANKLIN, FIRST AND WEBSIERSTREETS, TO C. J. HENDRY COMPANY, ACORPORATION, DE2ERMINING CERTAIN MATTERSIN CONNECTION THEREWITH AND AUTHORIZINGTHE EXECUTION THEREOF.
WHEREAS, pursuant to Resolution No. 15161,this Board duly caused to be published in the OaklandTribune for five days from January 25, 1964 toJanuary 29, 1964, both inclusive, a notice of intentionto grant a lease of certain premises in the southeastcorner of the first floor of Port of Oakland BuildingNo. F-107, located in the block bounded by Water,Franklin, First and Webster Streets, said lease tocommence on the first day of the calendar month nextsucceeding sixty (60) days after the date of finalpassage of this ordinance and to continue thereafterfor a term of fifteen (15) years, with options toextend said tern for two additional periods of ten(10) years each, which premises are more particularlydescribed in said resolution and said notice, to bothof which reference hereby is made, and said noticestated explicitly the time and conditions of saidlease; and
WHEREAS, pursuant to said notice, this Boardat the time and place s pecified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receivefrom C. J. HENDRY COMPANY, a corporation, a sealedwritten bid offering to pay as minimum rental the sumof Eight Hundred Ninety-five Dollars ($895.00) permonth, payable in advance on the first day of each andevery calendar month during the term of said lease,commencing upon the first day of the calendar monthnext succeeding substantial completion by the Port ofthe improvements it is required to make pursuant tosaid lease; and as additional rental for each month
of the term of said lease a further sum equal to fiveper cent (5%) of the total amount of lessee's grosssales et or from the demised premises, as more par-ticularly defined in said lease, from which there shallbe deducted the minimum monthly rental theretofore paidfor said month; all payable in lawful money of theUnited States of America and in accordance with theterms of said advertisement and said form of lease;and said bidder having delivered to said Board certifiedchecks in the respective sums of $500.00 and $2,685.00payable to the Secretary of said Board as required bysaid notice; and no other bid or bids for said leasehaving been made or submitted; and
WHEREAS, it is necessary and convenient forthe promotion and accommodation of shipping, commerceand navigation of the Port of Oakland and for otheruses and purposes consistent with the requirements ofcommerce of said harbor and its development, and forthe public interest and necessity, that a lease begranted for the time and subject to the terms, cove-nants and conditions set forth in said notice and formof lease; now, therefore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section l. The Board of Port Commissionersof the City of Oakland hereby finds and determines thatnotice of intention to make said lease has been givenfor the time and in the manner prescribed by law; thatall requirements of law precedent to the award of saidlease have been duly complied with; that said bidderis the highest responsible bidder for said lease atthe highest rent and that it will be to the publicinterest that said bid be accepted.
Section 2. That said bid be and it herebyis accepted and said lease hereby is awarded to saidbidder; and that such lease be substantially in theform and subject to the terms, conditions, covenantsand agreements set forth in said form of proposedlease.
Section 3. The Port Attorney hereby isdirected to prepare said lease in quintuplicate inconformity with said notice, the provisions of thisordinance and said bid; and the President of thisBoard hereby is authorized and directed for and inthe name of said City of Oakland, to sign said lease,and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that suchsigning and attesting shall constitute due executionthereof by said City.
Section 4. That upon the execution of saidlease by said bidder and the payment of all costs ofpublication of this ordinance and of said notice,
--nog President./.1 621-%,,27L
Port Attorney Attorney
Secretary.A,roved as to form and legality :
21M V7-37 FORM 18-191
said Secretary be and he hereby is authorized anddirected to return to said bidder said check in theamount of 0500.00 hereinabove mentioned.
Section 5. This ordinance shall take effectat the time and in the manner provided for by Section178 of the City Charter.
In Board of Port Commissioners, Oakland, Cali-fornia, February 5, 1964. Passed to print for one dayby the following vote: Ayes: Commissioners Brown,Kilpatrick, Tripp and President Vukasin -Lb-. Noes:None. Absent: Commissioner Chaudet -1-.
regularAdopted at an adjourned / meeting held February 11, 196)4-
By the following Vote:
Ayes: Commissioners Kilpatrick, Tripp and Vice President Brown -3-
Noes: None
Absent: Commissioner Chaudet and Prestif6nt Vukasin -2-,
Attest
ss.
Ft: OR.771,1eL 111c.:1-g-Zal .enarner
TeE SC these as leading scources of°A " U" of $30 to $40 a tontiEr4Diz could he achieved against
E ' present $15 9 a ton averageprice for steel now:
'';HERE_ 0-1-cy steelmaking —puhl I shad it -29 . ings of hem $5 to $14 a ton.
Continuous casting — sacfrom to a ion.
l',-,;;ox hgrj; Improved 'Nast furnace" Id f Yin, smelling of iron for,,,ference ta= making steel) — saving
°` s ' $ 10 to $t5 a ton.WHERE.t is Programmed rolling
ings of about $5 a ton.a seal., ws. Med Nine,/'clay of each.tnenCIOC u57cornpl,hon
rose ath<lhor SumSilas at m- •le e, irruh
1he rc<pectIV[Marc' as re potslu1ore
Amm1caMrtn <1 It
having beers1.VHERBA
"'”""d '''" bond service says: "If theand for wrtt,h°' eaid ha,- o( ernment's estimate of athai lemacBc' d '' 101, c•01 billion gross national prc
UP. Dt. I [Ifis realized this year, there
5,-.2slion 7.find, and der be an increase in debt v,or the ,ripr,, will tighten the credit ma
' he and there will be rising intthat 11 brates."
sublrGt to 1h o 0 0
° r "'se°,- f,"f The world monopoly Iqu'^1"01''''''' national Coffee Organizatitand sod bid,;,erred for again in session in Londonhe 'ecret"ry Discussion: Should e x psigning; and
sal quotas be increased to easta•c1.on
,f a recent price climb.payinrntsera crl;fv`L'e Complaint was made by
In5- importing members of the
provided Rut no immediate atticIn BoardPassed to prim
Chordal . Tr
Choudel -7. •sJoU0155j4/1.1122 1.10d jo TierSecretac
No. 367—F^
ADV. 110
Affidavit of Pablica _onIN THE Nualut OF Affidavit of Publication of
Port Of Oakland Ordinance #1251 - AwaMding
66 Jack London Square Lease - Port Of Oakland Bldg.
Oakland, California
COUNTY OF ALAMEDA
STATE OF CALIFORNIA,
of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of theUnited States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth.
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
Ordinance #1251 – Awarding Lease –That the notice
Port Of Oakland Bldg.
of which the annexed is a printed copy, was published in said newspaper,
1 Time
S. R. Irwin
Februar y 10th Feto-wit: from the day of A. D. 19 64- ,
to and until the 10th day of February A. D. 19614.
both days inclusive, and as often during said period as said newspaper was pub-On The 10th Day Of February 1964lished, to-wit:—
Subscribed and sworn to before me this12thFeb. 64 day of A. D. 19
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
p
PORT ORDINANCE NO.1250
Introduced by Seconded by
AN ORDINANCE AUTHORIZING EXECUTIONOF RENTAL AGREEMENT WITH THE UNITEDSTATES OF AMERICA.
BE IT ORDAINED by the Board of Port Commis-sioners of the City of Oakland as follows:
Section 1. The President of the Board ofPort Commissioners is hereby authorized to executeand the Secretary to attest that certain RentalAgreement with THE UNITED STATES OF AMERICA, datedthe 22nd day of January, 1964, providing fbr theoccupancy by the Post Office Department of approxi-mately 580 square feet in Building L-142, MetropolitanOakland International Airport, for a term of five (5)years commencing on the first day of the month. nextsucceeding substantial completion by the Board ofcertain improvements, subject to certain rights ofrenewal, at a rental of 375.00 per month.
Section 2. This ordinance shall take effectsixty (60) days from and after its final adoption.
Adopted at a regular meeting held February 5, 1964By the following Vote:
Ayes: Commissioners Brown, Kilpatrick, Tripp and President Vukasin -4-Noes: None
Absent: Commissioner Chaudet -I-.
<7vc:4)resident.---
Secretary.Ap mmdastofonnandlegality: In Board of Port Commissioners, Oakland,
California, January 22, 1964. Passed toprint for one day by the following vote:Ayes: Commissioners Brown, Chaudet,Kilpatrick, Tripp and President Vukasin -5-.Noes: None. Absent: None.
Attest
of which the annexed is a printed copy, was published in said newspaper,
to-wit: from the 27:th. day of _A:AMY r7 A. D.
to and until the 27th day of January A. D. 19 6)4 ,
both days inclusive, and as often during said period as said newspaper was pub-On The 27th Day Of January 1964
lished, to-wit:—
Subscribed and sworn to before me this
a7 th day of Jan - A. D. 19§4.
Affidavit of Publicatio__IN THE MAILER OF
Port Of Oakland
Affidavit of Publication of
Ordinance No. 1250 - Author-66 Jack London Square
Oakland, Cs1 ifornia
STATE OF CALIFORNIA,
izing Execution Of Rental Agreement
SS.COUNTY OF ALAMEDA
S. R. IrwinV I EW PO I NT of said County, being duly sworn, says:
That he is and was during all the time herein mentioned a citizen of the0. , PETERBOROUOIL Engla—Mrs. Mary Piii;11, ■10, c(Ji United States, over the age of twenty-one years, not a party to or interested in themined suicide because matter or action herein set forth.
5 ' ceived no C'hriAmaslorafrom lier son in Canada, That he is now and at all times hereinafter mentioned, was the authorizedcoroner's jury ruled. representative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherHof.
Pugh's iiii ,Thand, and printer of the OAKLAND TRIBUNE, which was during all the time here-NwIrd. 62, told the inciiicq 111thc caid was 4.1da3,cd inafter mentioned, and now is a newspaper of general circulation, as decreed inmail and arrived after t the Superior Court of the State of California in and for the County of Alameda,suicide.
Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance No. 1250 - AuthorizingExecution Of Rental Agreement
ADV. VO
11-117 FORM 1B-A
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1249
Introduced by Seconded by
AN ORDINANCE AWARDING LEASE OF CER-TAIN PREMISES IN PORT OF OAKLANDBUILDING NO, 136 ON THE METROPOLITANOAKLAND INTERNATIONAL AIRPORT TOBIER-HOF, A CORPORATION, DETERMININGCERTAIN MATTERS IN CONNECTION THERE-WITH AND AUTHORIZING THE EXECUTIONTHEREOF.
WHEREAS, pursuant to Resolution No. 15137,this Board duly caused to be published in the OaklandTribune for five days from January 13, 1964 to January17, 1964, both inclusive, a notice of intention togrant a lease of certain premises in Port of OaklandBuilding No. 136 on the Metropolitan Oakland Inter-national Airport, said lease to commence on the firstday of the calendar month next succeeding sixty (60)days after the date of final passage of this ordinanceand to continue thereafter for a term of five (5)years with the Lessee having an option to extendsaid term for an additional term of five (5) years,which premises are more particularly described insaid resolution and said notice, to both of whichreference hereby is made, and said notice statedexplicitly the time and conditions of said lease; and
WHEREAS, pursuant to said notice, this Boardat the time and place specified in said notice as thetime and place for receiving bids for said lease, metin open session for the purpose of receiving bids forsaid proposed lease and did then and there receivefrom BIER-HOF, a corporation, a sealed written bidoffering to pay as minimum rental the sum of FiveHundred Dollars ($500.00) per month, payable monthlyin advance on or before the first day of each andevery calendar month during the term of said lease;and within fifteen (15) days after the close of eachand every calendar month of said term, the followingpercentages of said month's gross sales from whichthere is deducted said minimum monthly rental thereto-fore paid for saidmonth: Three per cent (3%) of saidsales up to and including Thirty Thousand Dollars($30,000.00) and five per cent (5%) of said sales inexcess of Thirty Thousand Dollars ($30,000.00); allpayable in lawful money of the United States of Americaand in accordance with the terms of said advertisementand said form of lease;
and said bidder having delivered to said Board cashier'schecks in the respective sums of 3500.00 and $5,000.00payable to the Secretary of said Board as required bysaid notice; and no other bid or bids for said leasehaving been made or submitted; and
WHEREAS, it is necessary and convenientfor the promotion and development of the MetropolitanOakland International Airport and the promotion andaccommodation of shipping, commerce and navigationof the Port of Oakland and for other uses and pur-poses consistent with the requirements of commerceof said harbor and its development, and for the publicinterest and necessity, that a lease be granted for thetime and subject to the terms, covenants and conditionsset forth in said notice and form of lease; now, there-fore, be it
ORDAINED by the Board of Port Commissionersof the City of Oakland as follows:
Section 1. The Board of Port Commissionersof the City of Oakland hereby finds and determinesthat notice of intention to make said lease has beengiven for the time and in the manner prescribed bylaw; that all requirements of law precedent to theaward of said lease have been duly complied with;that said bidder is the highest responsible bidderfor said lease at the highest rent and that it willbe to the public interest that said bid be accepted.
Section 2. That said bid be and it herebyis accepted and said lease hereby is awarded to saidbidder; and that such lease be substantially in theform and subject to the terms, conditions, covenantsand agreements set forth in said form of proposedlease.
Section 3. The Port Attorney hereby isdirected to prepare said lease in quintuplicate inconformity with said notice, the provisions of thisordinance and said bid; and the President of thisBoard hereby is authorized and directed, for and inthe name of said City of Oakland, to sign said lease,and the Secretary of this Board hereby is authorizedand directed to attest such signing; and that suchsigning and attesting shall constitute due executionthereof by said City.
Section 4. That upon the execution ofsaid lease by said bidder and the payment of allcosts of publication of this ordinance and of saidnotice, said Secretary be and he hereby is authorizedand directed to return to said bidder said check inthe amount of $500.00, hereinabove mentioned.
-2-
Secretary.
Section 5. This ordinance shall take effectat the time and in the manner provided for by Section178 of the City Charter.
In Board of Port Commissioners, Oakland,California, January 22, 1964. Passed to print for oneday by the following vote: Ayes: Commissioners Brown,Chaudet, Kilpatrick, Tripp and President Vukasin -5-.Noes: None. Absent: None.
Adopted at a regular meeting held February 5 , 1964
By the following Vote:
Ayes: Commissioners Brown, Kilpatrick, Tripp and President Vukasin -4-Noes: None
Absent: Commissioner Chaudet -1-.
AttestArqved as to form and legality:
Port Attorney
of said County, being duly sworn, says:That he is and was during all the time herein mentioned a citizen of the
United States, over the age of twenty-one years, not a party to or interested in thematter or action herein set forth:
That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance No. 12t19 – Awarding Lease
of which the annexed is a printed copy, was published in said newspaper,
1 Time27 th January 64
to-wit: from the day of A. D 19 ,27th January
to and until the day of A D. 1964,
both days inclusive, and as often during said period as said newspaper was pub-On The 27th Day Of January 1964.
lished, to-wit:---
Subscribed and sworn to before me this
27th day of Jan. A. D. 1964
e County of Alameda, State of CaliforniaADV. DO Mg
Tit of PublicationIN THE MNITER OF
Fort Of Oakland
Afiidavit of Publication of
Ordi nonce No. 1249–
66 Jack London Square
Oakland, California
Awarding Lease
STATE OF CALIFORNIA,ss.
COUNTY OF ALAMEDAS. R. Irwin
-ft'ross, this would have anil ()Rpm
'-rcial shows a momf'ET from Mt. Everest. He t%, hi I Arr.
Virr_t1Als,_e breaks and shouts, "Fh trbIrrrod 1 tr,
cr_r t, troth _rt ,„ pshows a girl and a ho3rof nth thh.r "' her a 13lue Cross and
ells her she's a poor si19,:1,9g ,r9kind of a girl he \V(dal lCe, to 1,01
,t y 1h, on a date-. 'But I promsp-chehed makes her take one
o91 t he n't hate I/1P: Liear,o
olt orsh9 ; tmone who smokes 13,,r rorrhh,ond eo r . y s,
"Buy the time. Now 1cr,Icl q h 1 -
ot c{diper thr,, ' 5 man says. "We were thirolyabl fr. In
`Tropic ofidenlificatr-,,,oh r r .9 r. audience
"-o,
o
f notsfhttothrro,
V" HEN' ' rs. "What else?"fr, 1,1 I 10
`Disaster.' One weId orr
'91 hold l i a lquake, the next weekhat t,
dli.or„ orest fife. The idea is tlc,RyAhings in the world th,d
Se
arhisho
t,t're fighting for ourevery one of you if we'Is h11
and it,Sr f,
;,,vartod," they shout."rrtrire,1leo, sr' to win this fight and ket
issuing a new rule. .1\aov.ed to smoke.;I nd In 9 ll
of thr, fu-,s1, and if we're gob]9.ushse, want a lot of sick peopi
-irtt Publishers Newspaper SyndicateSet
trrr
priss9,
r,i,j,4: THE BRITISH
BOARD OF PORT COMMISSIONERSCITY OF OAKLAND
PORT ORDINANCE NO. 1248
Introduced by Seconded by
AN ORDINANCE AMENDING SECTION 7.10OF PORT ORDINANCE NO. 867 FIXINGTHE COMPENSATION OF DIRECTOR OFFISCAL AFFAIRS, PORT DEPARTMENT.
BE IT ORDAINED by the Board of Port Com-missioners of the City of Oakland as follows:
Section 1. Section 7.10 of Port Ordinance-No. 867 hereby is amended to read as follows:
No. ofPositions
Sec. 7.10 1Title
Director of FiscalAffairs, Port De-partment
Salary orSchedule No.
$1250. 00
In Board of Port Commissioners, Oakland,California, January 8, 1964. Passed to print for oneday by the following vote: Ayes: Commissioners Brown,Chaudet, Kilpatrick and President Vukasin -4-. Noes:None. Absent: Commissioner Tripp -1-.
Adopted at a regular meeting held January 22, 1964By the following Vote:
Ayes: Commissioners Brown, Chaudet, Kilpatrick, Tripp and PresidentVukasin -5-
Noes: None
Absent: None.
President.
Attest 7 72
Secretary.
In BtPassed loChaudet,sinner Tr!' H. L Moore
455M00 2 ADV. 50 215.4 7-62 2644
Affidavit of Publicatiok_IN THE MAI1ER OF
Port Of OaklandAffidavit of Publication of
Ordinance #1248 – Fixing66 Jack London Square
Oakland, California
STATE OF CALIFORNIA,SS.
COUNTY OF ALAMEDA
Compensation Of Director Of
Fiscal Affairs
Sec. 7.
S. R. Irwin
OwnerseO of said County, being duly sworn, says:Non-Property wn:That he is and was during all the time herein mentioned a citizen of theProperty Owners. Not
fins. United States, over the age of twenty-one years, not a party to or interested in the
This applies t matter or action herein set forth.
Come in t That he is now and at all times hereinafter mentioned, was the authorizedrepresentative of THE TRIBUNE PUBLISHING CO., a corporation, the publisherand printer of the OAKLAND TRIBUNE, which was during all the time here-inafter mentioned, and now is a newspaper of general circulation, as decreed inthe Superior Court of the State of California in and for the County of Alameda,Judgment No. 237798, December 4, 1951, and as that term is defined by Section6000 of the Government Code, and as provided by said Section, is printed and pub-lished in the City of Oakland, County of Alameda, State of California, for the dis-semination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying subscribers, and is not devoted to theinterests or published for the entertainment or instruction of a particular class,profession, trade, calling, race or denomination or for any number of such classes,professions, trades, callings, races or denominations.
That said newspaper has been established, printed and published at regularintervals, in the said City of Oakland, County of Alameda, State of California, formore than two years preceding the date of the first publication of the notice hereinmentioned; that said notice describes and expresses in general terms, the purportand character of the notice intended to be given.
That the notice Ordinance #1248 FixingCom_pensation
Of..Dixte_o_tor Jar. Ls cal Affairsof which the annexed is a printed copy, was published in said newspaper,
1 Time
to-wit: from the 13 th day of January A. D. 1964___,13th January A.A. D. 19 614. ,to and until the day of
both days inclusive, and as often during said period as said newspaper was pub-On The 13th Day Of January 1964lished, to-wit:—
Subscribed and sworn to before me this14th foayd Jan. A. D 14
Nolary Public in and for the County of Alameda, State of California