HomeMy WebLinkAboutRESOLUTIONS - 01011998 - 1998-426 CONTRA COSTA COUNTY
BOARD OF SUPERVISORS
Adopted this Resolution on August 11,J9-98- , by the following vote:
AYES: aPmrLEKrs tJ lrEt°e., Gam, W uk er, Ccwimdlla, ard PqWs
NOES: Now
ABSENT: Nx e
RESOLUTION NO. 98/ 426
(Government Code § 25350)
SUBJECT: Intention to Purchase Real Property
for a Public Defender's Office,
800 Ferry Street, Martinez, California
RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY
The Board of Supervisors of Contra Costa County RESOLVES THAT:
It intends to purchase from Earl Dunivan et.al. for County Office purposes, the real
property described in Exhibit "A" attached hereto, in accordance with the terms and
conditions of the lease agreement between the County of Contra Costa and Earl D.
Dunivan, et.al., dated August 13, 1996 for $3,685,000.00 plus the cost of County-
approved change orders as specified in the lease agreement, which is a fair and
reasonable price therefor. A copy of said agreement is on file in the General Services
Department. i
This Board will meet on September 22, 1998, at 11:00 a.m. in the Board's
Chambers, County Administration Building, Martinez, California, to consummate this
purchase and the Clerk of this Board is DIRECTED to publish the following notice in the
Contra Costa Times pursuant to Government Code Section 6063.
DETERMINE that the above project is not subject to the requirements of the California
Environmental Quality Act under section 15061 (b) (3) of GEQA.
DIRECT the Community Development Department to FILE a Notice of Exemption with the
County Clerk.
I hereby certify that this is a true and correct `
copy of an action taken and entered on the
minutes of the Board of Supervisors on the
date shown.
ATTESTED- �tt�
PHIL SATCHEL , Clerk of the Board
of Supervisors and County Administrator
By Deputy
RESOLUTION NO. SS/ 426
NOTICE OF INTENTION TO PURCHASE REAL PROPERTY
The Board of Supervisors of Contra Costa County declares its intention to purchase
from Earl D. Dunivan, et.al. at a price of$3,685,000.00 plus the cast of County-approved
change orders as specked in the lease agreement dated August 13, 1998 between the
County of Contra Costa and Earl D. Dunivan, et.al., a site with buildings containing
approximately 27,500 square feet of floor space on approximately 19,700 sq.ft. of land
located at 800 Feng Street, Martinez, California and more particularly described in
Resolution No. �/ of the Board and will meet at 11:00 a.m. on September 22,
1998 in its Chambers, County Administration Building, 651 Pine Street, Martinez, California,
to consummate the purchase.
PHIL BATCHELOR, Clerk of the
Board of Supervisors and
County Administrator
Deputy Clerk
c:BR.2rn
Orig.Dept.. General Services(L/M)
Contact: Carol Chan(313-7226)
cc: County Administrator
Auditor-Controller
Grantor(via R/P)
RESOLUTION NO. 98/ 426
EXHIBIT "A"
PARCEL ONE:
Beginning at the intersection of the Southerly tine of Ward Street with the Westerly line of
Ferry Street, said point being also at the northeast corner of said Block 338; running thence
south 3411 58' east along the Westerly line of Ferry Street 64.10 feet to a point; thence south
5511 35' west an the line identical with the south line of the McNamara Theatre Building a
distance of 162.75 feet to a point: thence north 34' 58' west 63.8£ feet to a point on the
south line of Ward Street thence north 550 30' Bast along the south line of Ward Street
162.75 feet to the place of beginning.
PARCEL TWO:
A strip of land five feet in width described as follows: Beginning at a point an the west line
of Ferry Street distant-along said street 64.10 feet south 340 53' East from the south line of
Ward Street, end which said intersection of said street is at the northeast corner of said Bleck
338; thence from said point of beginning south 55° 35' West on a line identical with the
south line of what is known as the McNamara Theatre building a distance of 162.75 feet,
+ thence south 34= 53' East 5 feet; thence north 550 3S' East 162.75 feet to a point on the
west line of Ferre Street, thence along said west line of Ferry Street North 3411 58' West 5
feet to the point of beginning.
PARCEL THREE:
Portion of Block 206, Criginal Survey and Portion of Block 338. Additional or Welch Survey
of the Town of Martinez. as delineated on maps of record in the Office of the County Recorder
of Centra Ccsta County, California, described as follows.
Beginning an the Southwest line of Ferry Street, at the most Easterly corner of 5 foot strip
described in the deed frcri Annie El McNamara, et at, to M. Naify, et at, dated September 26,
1925, reworded Cc-,cher 3, 1925, in Back 6 of Official Records, page 471, said point of
beginning bearirg South 34° 58' East 69.10 feet from the intersection of the Southwest line
Of Ferry Street, wit`^ the Southeast line of Ward Street; thence from said paint of beginning
South 34' 58' East along said Southwest line 49.5 feet to an iron pipe; thence parallel to the
Southeasterly line of said "Naify" 5 foot strip (8 OR 471) Scuth 551- 35' West 119.30 feet
to the centsr line of Alhambra Creek as described in the deed from Anna A. Wails to Max Pearl
and Althea Pearl, his wife, as joint tenants, dated December 11, 1940, recorded December
12, 1940, in Book 568 of Official Records, page 450;thence along center line as described
in said deed (568 OR 450), North 6311 46' West to the Southeast line of property described
in the deed from Harry E. Clough, at ux. to Max Pearl and Althea Paan, his wife, as joint
tenants, dated November 15, 1940, and recorded November 20, 1940,in Book 538 of Official
Records, page 319,thence along the exterior boundary line of said Pearl Parcel (538 OR 319)
North 6312 46' West along said center line of Alhambra Creek, 6.36 feet to Northeast corner
of parcel described in the deed from Frederick Walker Johnson, st ux, to Harrison R.Johnson,
at ux, dated March 8, 1927, recorded April 14, 1927 in Book 87 of Official Records, page
229, thence South 50° 11' 30" West along Northwest line of said parcel 44.11 feet to
northeast line of parcel described in deed from George J. Winkleman to R. L. Coleman, at ux,
dated November 16, 1929, recorded November 16, 1929, in Book 212 of Official Records.
page 49; thence North 340 58' West along said line 105.24 feet to Southeast line of Ward
Street thence North 55° 30' East 1 Q.OS feet to the Southwest line of parcel described in the
deed to Naify (6 0R 471);thence South 34° 58' East along said fine 69.86 feet; thence North
550 36' East 162.75 feet to point of beginning.
Assessors Parcel No: 373-202-002 and 373-202-003
Page 1 of 2
' N
H
4
or A
00
too
a -
lb
i¢ `. • +'
itk
job. page
���� ' � , � • r�r�n.s�3ra
.r
"ti
PROOF OF PUBLICATION
(2015.5 C.C.P.)
STATE OF CALIFORNIA n» of Bu�Maon -
County of Contra Costa dw to trMention dt pur-
ohaae from o. +
"n4
+tl. at a prk a o
I am a citizen of the United States and a resident of the o00,0o pros tt„r Dost
County aforesaid; I am over the age of eighteen years, �«jnts+-app►�edananpe
and not a party to or interested in the above-entitled as Mdat n �®AuAu-
matter. 13, 1tran Vie
w�i D D�urdvarr on.W.,a site
1 am the Principal Legal Clerk of the Contra Costa Times, vitas twUdinge containing w
a newspaper of general circulation, printed and published 27,500MMYthfirix
aat 2640 Shadelands Drive in the City of Walnut Creek, kr>ataN t9,County of Contra Costa, 94598. Mtl `t
inAss-
And which newspaper has been adjudged a newspaper of ' meet t 11:pQ
ganerai circulation by the Superior Court of the County of am. eaptempa� 2 itiga
Contra Costa, State of California, under the date of In Itsta amt»ra,t un�fl Ad-
October 22, 1934. Case Number 19764. Pine Street,h>a�rtlnnez, alHort-
N"to oonaurrvruate the pur-
The notice,of which the annexed is a printed copy (set in °tee'
type not smaller than nonpareil), has been published in PHIL BATCHELOR, Clerk of
each regular and entire issue of said newspaper and not ft Boarrdd of Su for rvisors and
in any supplement thereof on the following dates,to-wit: �put��leparkast!54
4
August 16 22.29 %Uh August 15, 22, 29,
all in the year of 1998
1 certify (or declare) under penalty of perjury that the
foregoing is true and correct.
Executed at Walnut Creek, California.
On this 29 day of August, 1998
Signature
Contra Costa Times
P 0 Box 4147
Walnut Creek, CA 94596
(510) 935-2525
Proof of Publication of:
(attached is a copy of the legal advertisement that
published)