Loading...
HomeMy WebLinkAboutMINUTES - 03041969 - Rental Agmts County Prop II i � RENTAL agreemnts of County-Owned Property REEL# POSITIONL Herndon, R.T. 3/4/69 2.%7 Mercer, C.W. 6,!10/69 Zahler R. 10/7/69 Van Winkle C .H. 10/7/69 McElroy, J .E. 7/17/73 Whalen, J. J. 10/28/74 Schultz J . 10/14/75 Scott J.E. 11/12/75 Hickey L.E. 12/2/75 Ray R. 12/2/75 James G. 2/17/76 STORED: BOX #i ` I I � Carlson- -P -,&- Melrose M. 312/76 Stumpf T.N.... _. _. 4/6/76 Ray R . 6/8/76 Carlson P. 6/8/76 Frensch T.A. 3/8/77 McLean S. G. 6/21/77 Pontier J. Dr. 5/26/78 I TERMINATION OF RENTAL AGR-EEI4ENTS for County-owned property Termination Date Lessee 34-69 Mr. and Mrs. R. T. Herndon, 2535 Pacheco Boulevard, Martinez 6-10-69 Mr. C. W. Mercer, vacant land at Clayton Road and Bailey Road, Concord 10-7-69 Mr. and Mrs. R. Zahler, 2801,..El Portal Drive, San Pablo Mr. and Mrs. C . H. Van Winkle, 2797 E1 Portal Drive, San Pablo i 7-17=73 Mr. and Mrs. J. E. McElroy, 176 Camino Pablo, Orinda 10-28-74 Mr. and Mrs. J. J Whalen, 981 Castle Rock Road, Walnut Creek 10-14-75 Mr. and Mrs. J. Schulte, 1005 Pine Street, Martinez 11-12-75 Mr. J. E. Scott, 981 Castle Rock Road, Walnut Creek 12-2-75 Mr. L. E. Hickey, 100 Elder Drive, Pacheco 12-2-75 Mr.. R. Ray, 1125 Mellus Street , Apt. 7 , Martinez 2-17-76 Mr. Greg James, 1125 Mellus St. , Apt. #5, Martinez 3-2-76 Mrs . Phyllis Carlson and Mr. Mike Melrose 2565 Oak Road, Walnut Creek 4-6-76 Mr. T. N. Stumpf, 1001E Willow Strut , Martinez 6-8-76 Mr. R. Ray, 1125 Mellus Street, Apt. 7, Martinez (Action never taken on 12/2/75 Order) 6-8-76 Phyllis Caxl$on, 25,65 pak Road, Walnut Creek 3/8/77 Thomas A. Frensch, 100A Elder Drive, Pacheco 6/21/77 Stephen G. McLean, David R. Christy and Rodolfo Garza, 1550 Treat Blvd, Walnut Creek (address was changed from 1133 to 1550 same address) 5-26-78 Dr. and Mrs. Joseph Pontier, 111 Grove Street, Richmond (for premises at 232 Broadway, Richmond) Public Works DepartSpnt Contra Mark Deputyy Kermit -Transportation (415)372-2102 6th Floor,Administration Building Costa R.M.Rygh Martinez,California 94553 Deputy-Buildings and Grounds (415) 372-2102 (415) 372-2222 County J.E.Taylor Vernon L.Cline Deputy-Operations 8 Flood Control Public Works Director 255 Glacier Drive (415)372-4470 J.Michel Walford Chief Deputy i RECEIVED t March 16, 1978 MAR 0 1978 L/M - LEASE J. R. OLS;ON 232 Broadway, Richmond f CLERK BOARD OF SUPERVISORS . ,NIL*, -co. Medical Services 24,22L-1C&fie j i i Dr. and Mrs. Joseph Pontier f 111 Grove Street Richmond, CA 94804 i Dear Dr. and Mrs. Pontier: ► This is to notify you that Contra Costa County will be terminating the lease dated November 1 , 1977 for premises at 232 Broadway, Richmond in accordance with paragraph 5, TERMINATION, of that lease. i The lease will be terminated on May 26, 1978.. Your cooperation during the County's occupancy of these premises has ' been greatly appreciated. i Very truly yours, Vernon L. Cline Public Works Director By Peter Bancroft Lease Management PB:cgd cc: Auditor-Controller /Attn: June Dye ✓Clerk of the Board Medical Services Attn: Lew Pascalli Lease Management Attn: Forrest Jenkin In the Board of Supervisors of Contra Costa County, State of California N O V 1 1977 , 19 _. In the Matter of Authorizing Execution of a 4 Year and 13 Day Lease with Joseph J. Pontier and Elma A. Pontier for the premises at 232 Broadway, Richmond IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a 4 year and 13 day lease commencing October 19, 1977 with Joseph J. Pontier and Elma A. Pontier for the premises at 232 Broadway, Richmond, for occupancy by the Medical Services Department. PASSED by this Board on N 0 V 1 1977 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Lease Management Division Supervisors affixed this day awOV 1 1977 19 _ cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works C Lessor (via L/M) B f Deputy Clerk Buildings & Grounds Maxine rn. eu Id Medical Services Department H-24 3/76 15m f ii LEASE 232 Broadway Street Richmond, California Medical Services 1. PARTIES: Effective on N O V 1 1977 JOSEPH J. PONTIER and ELMA A. PONTIER, hereinafter called "LESSOR" and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY" , mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, for and in consideration of the rents, hereby leases to COUNTY, and COUNTY accepts and takes those certain premises, consisting of approximately 3700 square feet of office space plus 12 park- ing spaces commonly known and designated as 232 Broadway Street, Richmond, California, shown on Exhibit "A" attached hereto and made a part hereof. 3. RENTAL: COUNTY shall pay to LESSOR as rent for use of said premises a rental of $780.00 for the period from October 19, 1977 to October 31 , 1977 and thereafter a monthly rental of Two Thousand Thirteen and No/100 Dollars ($2,013.00) payable in advance on the tenth day of each month, during the term of this lease. Rental shall be paid to LESSOR at 111 Grove Street, Richmond, CA 94804. 4. TERM: The term of this agreement shall be for four (4) .Years and thirteen (13) days, commencing October 19, 1977 and ending October 31 , 1981 . 5. TERMINATION: COUNTY may, at its option, terminate this lease by giving LESSOR 60 days prior written notice. 6. HOLDING OVER: Any holding over after the term of this lease as pro- vided hereinabove shall be construed to be a tenancy from month to month subject to the terms of this lease so far as applicable. 7. USE OF PREMISES: The premises shall be used during the term and exten- sion hereof for purposes of conducting various functions of COUNTY. 8. MAINTENANCE AND REPAIRS: A. LESSOR shall furnish and maintain the electrical , water, plumbing, heatinq, ventilating and air conditioning systems in good order, condition and repair B. LESSOR shall replace any and all electrical lamps and any defective or noisy ballasts in the lighting system. Microfilmad with board order �I I � C. LESSOR shall keep and maintain the exterior of the demised premises in good order, condition and repair including exterior doors and their fixtures, closures and hinges. However, COUNTY shall maintain the lock system. D. LESSOR shall provide and install at the direction of the Fire Marshall the necessary A-B-C fire extinguishers for the premises. COUNTY shall thereafter maintain, repair and replace said extin- guishers. E. COUNTY shall not suffer any waste on or to the demised premises. F. COUNTY shall not be responsible for correction of Code Violations which may exist in the demised premises unless such violations arise out of or are related to a change in the COUNTY occupancy or use of said premises. G. LESSOR will replace any windows broken in the demised premises. H. LESSOR shall keep and maintain the interior of the premises in good order, condition and repair. 9. UTILITIES AND JANITORIAL: LESSOR shall pay for all gas, electric, water, sewer and refuse collection services provided to the demised prem- ises and shall provide daily janitorial service. 10. ALTERATIONS, FIXTURES, AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease, all signs to meet with existing Code requirements and LESSOR's approval. Any such alterations, signs or fixtures shall be at COUNTY's sole cost and expense. 11 . HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term and COUNTY hereby agrees to defend, indemify, and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural , mechanical , or other failure of equipment or building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable. -2- LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are invited or brought onto the demised premises by LESSOR. 12. DESTRUCTION: A. In the event of damage causing a partial destruction of the prem- ises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the damage under the applicable laws and regulations of governmental author- ities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a pro- portionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. B. If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportion- ately reduced as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. C. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 13. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble, or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 14. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may reenter and repossess the premises and remove all persons and property therefrom. 15. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of this lease, COUNTY will peaceably and quietly, leave. and -3- I surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condi- tion and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 16. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m. , Monday through Friday, or in an emergency situation and may employ proper representatives to ensure that the property is being properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property. 17. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. 18. TAXES: COUNTY shall pay to LESSOR within 30 days after being request- ed to do so by LESSOR, as additional rental , a sum equal the increment, if any, in the City and or County taxes levied against Assessor's Parcel 515-350-003 in any year during the term of this lease or extension thereof which exceed $2,553.82 which are the taxes for fiscal year 1975-1976. Said request must include a copy of the tax information card. Itis understood that during the last year of occupancy, said taxes shall be prorated between LESSOR and COUNTY according to the number of full months the COUNTY shall have possession of the demised premises. 19. RIGHT OF FIRST REFUSAL: Should the LESSOR or ,his successor in inter- est during the lease term or any extension thereof elect to sell the demised premises, LESSOR shall give COUNTY prompt notice of such intention and of any offer. COUNTY shall have 75 days on which to meet the terms and condi- tions of such offer. If COUNTY does not act within said 75 day period LESSOR shall be free to sell the premises in accordance with the terms of said offer. -4- f . 20. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COSTA, a political subdivision of e ate of fornia By oseph J. bKtier S�9gess Y �lt Bye Chairman, Board of Su rv' ors Elma A. Pontier ATTEST: J. R. OLS- SON, Clerk 4DU WADhAB ty RECOMMENDED FOR APPROVAL: By County Adm nest for B % / Y D uty Public 14orks(tDVrector Buildings and Grounds By Real Property Agen APPROVED AS TO FORM: JOHN B. CLAUSEN, COUNTY COUNSEL By Deputy -5- z 254 N O 253 /! w, 252 bpso. Z s r 251 22250 i \ Z vA 249 a 248 Z 0 247 g.Q: u w1� 246 245 \ 25 �b. ti 244 �5c•9h. 2431. \ 25a2 242 ` ,16 3b Z °` 241 Do 45 AI' E N P iL 240 1 �5 Zr�,42 39.3 239 \ Zp 2geY' 238 2 t 0 r 39 /4 Z �. 255 � 236 237 t 350 � '. 256 35 %n � L� f 257 258 " p' -�� •,� �=, 259 4� 261 rn 260 �S 240 .4 hp ` 40' sgg oM : •� 35Q t 1962 ROLL ASSESSOR'S MAP BOOK 515 PAGE 35 CONTRA COSTA COUNTY; CALIF. I � In the Board of Supervisors of Contra Costa County, State of California June 21 , 19 77 In the Matter of Rental Agreement with Mr. Stephen G. McLean, 1550 Treat Boulevard Walnut Creek Area. IT IS BY THE BOARD ORDERED that the Rental Agreement with Stephen G. McLean, David R. Christy and Rodolfo Garza, dated July 14, 1972, for rental of County-owned property at 1550 Treat Boulevard, Walnut Creek is hereby TERMINATED. IT IS FURTHER ORDERED that a new Rental Agreement with Stephen G. McLean, dated June 9, 1977, for rental of above-mentioned County owned property, at a monthly rate of $230.00 is hereby APPROVED, and the Public Works Director is AUTHORIZED to execute the Agreement. PASSED by the Board on June 21 , 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this2lst day of June 19 77 cc: County Administrator Public Works Director J. R. OLSSON, Clerk Real Property Division County Auditor-Controller By Deputy Clerk N. Pous H -24 3/76 15m ILII In the Board of Supervisors of Contra Costa County, State of California July 25, 19 72 In the Matter of Approval of Rental Agreement with Stephen G. McLean et al. for County-owned Property at 1133 Treat Boulevard., Walnut Creek Area. On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the agreement between the County of Contra Costa and Stephen G. McLean et al. for the rental of County-owned property At 1133 Treat Boulevard, Walnut Creek area, "as is" on a month-to-month basis at $200 per month, effective July 18, 1972, is APPROVED; and IT IS BY THE BOARD FURTHER ORDERED that Mr. Vernon L. Cline, Deputy Public Works Director, is AUTHORIZED to execute said agreement on behalf of the County. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Public Works (2) Witness my hand and the Seal of the Board of Right of [day Supervisors Auditor affixed this 2 th day of July 0119 72 Administrator W. T. PAASCH, Clerk J By Deputy Clerk Helen C . Marshall 4174 11171 1nM I f J In the Board of Supervisors of Contra Costa County, State of California March 8 , 1977 In the Matter of Termination of Rental Agreement with Thomas A. Frensch for County-Owned Property at 100A Elder Drive, Pacheco, California. IT IS BY THE BOARD ORDERED that possession by Thomas A. Frensch of County-owned premises at 100A Elder Drive, Pacheco, be terminated and that the County Counsel and the Public Works Director are AUTHORIZED to secure removal of all persons from said premises and collect all past due rents. PASSED by the Board on March 8, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 8th day of March 1977 cc: County Administrator _ Public Works Department Auditor-Controller J. R. OLSSON, Clerk Central Collections By Gum Deputy Clerk County Counsel N. Pous H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California April 8 19 75 In the Matter of Authorizing Execution of a Rental Agreement. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute an agreement with Mr. Thomas A. Frensch for rental of a residence at 100-A Elder Drive, Pacheco, on an "as is " basis at $145 per month commencing March 27, 1975• The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES : None . ABSENT: None . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc • Public Works Director Witness my hand and the Seal of the Board of • Real Property Supervisors County Auditor-Controller affixed this 8th day of April 197-5— County 97County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15•M Nancy S. Ortega In the Board of Supervisors of Contra Costa County, State of Califomia February 1 , 197 In the Matter of Termination of Rental Agreement with Dennis Julian and Mary Julian for County-owned Property at 1132 Thompson Street, Martinez, California. IT IS BY THE BOARD ORDERED that possession by Mr. and Mrs. Dennis Julian of County-owned premises at 1132 Thompson Street, Martinez, be . terminated and that the County Counsel and the Public Works Director are AUTHORIZED and DIRECTED to secure removal of all persons from said premises and collect all past due rents. PASSED by the Board on February 1 , 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors offixed this 1 st day of February 1977 cc: County Administrator Public Works Department _ Auditor-Controller, Central Collections J. R. OLSSON, Cleric County Counsel B �.,:, '-/�� i- f/ y __ Deputy Clerk H -24 3/76 15m � I I J In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 76 In the Matter of Approval of Rental Agreement with Dennis Julian et ux. 1132 Thompson Street Martinez, California IT IS BY THE BOARD ORDERED that the agreement between the County of Contra Costa and Mr. and Mrs. Dennis Julian for rental of county-owned property at 1132 Thompson Street, Martinez, California on a month-to-month basis at $145 per month, commencing February 1, 1976, is APPROVED; and IT IS FURTHER ORDERED that the County Administrator is AUTHORIZED to execute said agreement on behalf of the county. Passed and Adopted on February 17, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. - Public Works Supervisors cc: Public Works Director affixed this 17th day of February , 1976 Real Property Division J. R. OLSSON, Clerk County Auditor-Controller County Administrator 8 22p, Deputy Clerk M da y Cr g H 24 8/75 10M I ' I i � in the Board of Supervisors of Contra Costa County, State of California June 8 , 1976 In the Matter of Termination of Rental Agreement with Phyllis Carlson for County-Owned Property at 2565 Oak Road, Walnut Creek, California IT IS BY THE BOARD ORDERED that possession_,by Phyllis Carlson of County-owned premises at 2565 Oak Road, Walnut,�.Creekx=,be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED to secure removal of all persons from said premises and collect all past due rents. PASSED by the Board on June 8, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CPJ:bb Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 8th day of June , 1976 cc: County Administrator Public Works Director J. R. OLSSON, Clerk Auditor-Controller, Central Collections County Counsel By Deputy Clerk N. INGRA rZ H -24317615m i ' a r.• � , + PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY Date: June 1 , 1976 To: Vernon L. Cline, Acting Public Works Director From: G. T. Derana, Principal Real Property Agent Subject: R/P-Agenda Item for Board of Supervisors Meeting Tuesday, June 8, 1976 Please include the following on the subject agenda: SUPERVISORIAL DISTRICT III Item COUNTY RENTAL - Terminate Agreement - Walnut Creek It is recommended that the Board of Supervisors terminate the rental agreement with Phyllis Carlson for County owned premises at 2565 Oak Road, Walnut Creek and authorize the County Counsel and the Public Works Director to secure possession and collect all past due rents. Repeated attempts to collect the deliquent rents since May have been unsuccessful. CPJ:bb cc: County Administrator County Counsel Central Collections hoard Clerk (Board Order attached) i r In the Board of Supervisors of Contra Costa County, State of California Apri 1 20* . 1976 In the Matter of Rental Agreement with Phyllis Carlson IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement, dated April 1 , 1976, with Phyllis Carlson for rental of County-owned property at. 2565 Oak Road, Walnut Creek, on a month-to-month basis at a rate of $450.00 per month commencing April 1 , 1976. PASSED by the Board on April 20, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CPJ:dl b Witness my hand and the Seat of the Board of Originator: Public Works Department, Supervisors Real Property Dlyision cc: Public Works Director affixed this 20th day of April____, 19 76 Real Property Division J. R. OLSSON,^Clerk County Auditor-Controller By Deputy Clerk H 24 12/74 - 15-M Jep� L. Miller April 1976 Vernon L. Cline, Acting Public Works Director G. T. Derana, Principal Real Property Agent R/P - Agenda Item for Board of Supervisors Meeting Tuesday, April 20 1976 Please include the following on the subject agenda: SUPERVISORIAL. DISTRICT III Item. 2565 OAK ROAD - Rental_ Agreement - Walnut Creek Area It is recommended that the Board of Supervisors approve a Rental Agreement, dated April 1, 1976, with Phyllis Carlson, for rental of County-owned property located at 2565 Oak Road, Walnut Creek, and authorize the Public Works Director to execute the agreement on behalf of the County. The rental is on a month-to-month, as-is basis at $450.00 per month, commencing April 1 , 1976. CPJ:dlb (Note for V. L. Cline: After Board approval please sign both copies of Agreement and return to Real Property Division.) cc: Bu ss & Services Division erk of the Board (Board Order attached) Auditor-Controller, Central Collections I i ! In the Board of Supervisors of Contra Costa County, State of California June 8 , 19 7� In the Matter of Termination of Rental Agreement with Roy Ray, for County-owned property at 1125 Mellus Street, Apartment 7, Martinez, California. IT IS BY THE BOARD ORDERED that possession by Mr. Roy Ray of County-owned premises at 1125 Mellus Street, Apartment 7, Martinez, be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED AND DIRECTED to secure removal of all persons from said premises and collect all past due rents. PASSED by the Board on June 8, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CPJ:bb Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 8th day of June 1976 cc: County Administrator Public Works Director J. R. OLSSON, Clerk Auditor-Controller, Central Collections ' .11/ County Counsel By. M rai9 Deputy Clerk H-24 3/76 15m i ' 1 I � PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY Date: June 1 , 1976 To: Arthur G. Will , County Administrator From: Vernon L. Cline, Acting Public Works Director By G. T. Derana, Principal Real Property Agent Subject: Agenda - Board of Supervisors Meeting, Tuesday, June 8, 1976 Rental Termination - Civic Center - Former Wilkinson Property The subject property was acquired for Civic Center use. The rental termination is requested because the tenant has ignored a 30-day notice to vacate which was delivered to him April 6, 1976, and he is also two months delinquent in his rent. If this meets with your approval , please present the following to the Board on your Agenda: AGENDA ITEM: Board to authorize the termination of the rental agreement with Roy Ray for County owned premises at 1125 Mellus Street, Apartment 7, Martinez, and authorize and direct the County Counsel and the Public Works Director to secure possession and collect all past due rents. CPJ:bb cc: County Counsel Central Collections wRECEIVED ward Clerk (Board Order attached) JUN g, 1976 J. R. OLSSON CLERK BOARD OF SUPERVISORS TRA C CO., By outv a In the Board of Supervisors of Contra Costa County, State of California KDecemb:er 2 , 19 75 In the Matter of Termination of Rental Agreement with Roy Ray, for County-owned property at 1125 Mellus Street, Apartment 7, Martinez, California. IT IS BY THE BOARD ORDERED that possession by Mr. Roy Ray of County- owned premises at 1125 Mellus Street, Apartment 7, Martinez be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED AND DIRECTED to secure removal of all persons from said premises and collect all past due rents. PASSED ON December 2 1975 by this Board. 4y v y V JV '"'� JPtaJ I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originated by Real Property Division Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Works Director affixed this grid day of December. 19 75 Auditor-Controller J. R. OLSSON, Clerk County Counsel By / �� Deputy, Clerk H 24 12/74 . 15-M Mar raig � I I � PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE: Nove-rbE­ 77, 1975 TO : Arthur G. dill , County Administrator FROM: Victor W. Sauer, Public Works Director By: G. T. Derana, Principal Real Property Agent SUBJECT: AGENDA - Board of Supervisors Meeting, Monday, Novomber 24, 1975 Rental Termination - Civic Center - Former Wilkinson Property The subject property was acquired for Civic Center use. The rental termi- nation is requested because of repeated major disturbances, and destruction of property in another apartment (kicking in a door and breaking a window}. If it meets with your approval , please present the following to the Board on your Agenda: AGENDA ITEM: Board to authorize the termination of the rental agreement with Roy Ray for County owned premises at 1125 Mellus. ,Street,- ,Apartment 7, Martinez, and authorize and direct the County Counsel and the Public Works Director to secure possession and collect any past due rents. PB:mk cc: County Counsel Central Collections Alerk of the Board - Attached is rough draft of Board Order. REC 'IV]ED Id CU 2 0 1975 5. R. OLS-,ON CLF;ZK 607Ro 0.SSU?CROVISORS eu B y In the Board of Supervisors of Contra Costa County, State of California May 13 , 19 75 In the Matter of Authorizing Execution of a Rental Agreement. IT IS BY THE BOARD ORDERED that Mr. Arthur G. Will , County Administrator, is AUTHORIZED to execute an' agreement with Mr. Roy Ray for rental of a residence at 1125 Mellus Street, Apt. #7, Martinez, on a month-to-month basis at $70. 00 per month commencing April 25, 1975. PASSED by the Board on May 13, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Public Works Director Witness my hand and the Seal of the Board of Real Property Supervisors County Auditor-Controller affixed this 13th da of May 19 75 County Administrator day of R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M Rlobie G i e r r e z I I -20 May 7, 1975 Arthur G. Will, County Administrator Victor W. Sauer, Public Works Director By: G. T. Derana, Supervising Real Property Agent Agenda Item for Board of Supervisors Meeting, Tuesday, May 13, 1975 Rental of County-Owned Property (Apartments - Civic Center) 1125 Melius Street, Apt. V, Martinez (Former Wilkinson property) The subject property acquired for future Civic Center use is being rented pending future construction or County use. If this meets with your approval, please include the following on your agenda for the Board of Supervisors: t AGENDA ITEM: Authorize the County Administrator to execute A month to month Rental Agreement with Roy Ray, tenant of Unit No. 7, 1125 Mellus Street, Martinez, which property was acquired by the County for Civic Center purposes. The rental is $70.00 per month commencing April 25, 1975. PB:dh� cc: ierk of the Board Business and Services Division RECEIVED- MAY ( 1975 J. R. 0=4. CLERKt� sUPERV! CO' A CO. it In the Board of Supervisors of Contra Costa County, State of California April 6 , 19 In the Matter of Termination of Rental Agreement with Thomas N. Stumpf, for County-owned property at 1004 Willow Street, Martinez, California IT IS BY THE BOARD ORDERED that possession by Mr. Thomas N. Stumpf of County-owned premises -at 1004 Willow Street, Martinez, be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED AND DIRECTED to secure removal of all persons from said premises and collect all past due rents. PASSED ON April 6, 1976 by this Board. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Administrator affixed this 6th day of- pr 1976 Acting Public Works Director Auditor-Controller J. R. OLSSON, Clerk County Counsel gy %J� liz F Deputy Clerk Business and Services IV;C t aig H 2.4 11/75 10M r' . f PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE : March 31 , 1976 TO : Arthur G. Will , County Administrator FROM: Vernon L. Cline, Acting Public Works Director By G. T. Derana, Principal Real Property Agent R SUBJECT: AGENDA - Board of Supervisors Meeting, Tuesday, April 6, 1976 Rental Termination - Civic Center Site - 1004 Willow Street, Martinez The subject property was acquired for Civic Center use. The rental termination is requested because of nonpayment of rent. If it meets with your approval, please present the following to the Board on your Agenda: ri r; AGENDA ITEM: Board to authorize the termination of the rental agreement with Thomas N. Stumpf for County-owned premises at 1004 Willow Street, Martinez, and authorize and direct the County Counsel and the Public Works Director to secure possession and collect any past due rents. J7 CPJ:bb cc: County Counsel Central Collections RECEIVED Clerk of the Board - Attached is Board Order L—'� Business an Services __. APR 2 1976 I R. OLSSON CLERK BOARD OFSUPERV150R5 y fRA CO. jl ii In the Board of Supervisors of Contra Costa County, State of California November 25 1974 In the Matter of Approval of Rental Agreement with T. N. Stumph. IT IS BY THE BOARD ORDERED that the County Administrator is AUTHORIZED to execute the agreement between the County of Contra Costa and T. N. Stumph for rental of county-owned residence at 1004 Willow Street, Martinez, California on a month-to-month basis at $175.00 per month, commencing November 25, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Public Works Director Witness my hand and the Seal of the Board of Real Property Div. Supervisors County Auditor-Controller affixed this 25th day of November , 1974 County Administrator J. R. OLSSON, Clerk e9By Deputy Clerk MaYine M. Naufaig H 24 5/74 -12.500 i � 0 In the Board of Supervisors of Contra Costa County, State of California March 2 , 19 76 In the Matter of Termination of Rental Agreement with Mrs. Phyllis Carlson and Mr. Mike Melrose for County-Owned Property at 2565 Oak Road, Walnut Creek, California IT IS BY THE BOARD ORDERED that possession by Mrs. Phyllis Carlson and Mr. Mike Melrose of County-owned premises at 2565 Oak Road, Walnut Creek, be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED to secure removal of all persons from said premises and collect all past due rents. PASSED ON March 2 , 1976 by this Board. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originated by Real Property Division Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Works Director affixed this 2nd day of March 19 7 Auditor-Controller J. R. OLSSON, Clerk County Counsel By Deputy Clerk Jean L. Miller (P) H 24 8/75 10M it In the Board of Supervisors of Contra Costa County, State of California September 29 , 19 ,r In the Matter of Rental Agreement with Mike Melrose and Phyl l i s Carlson. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Mike Melrose and Phyllis Carlson, dated September 22, 1975, for rental of County- owned property at 2565 Oak Road, Walnut Creek, on a month-to-month "as is" basis at a rate of $450 per month commencing October 15, 1975. PASSED by the Board on September 29, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Real Property Division Supervisors County Auditor=Controller affixed this 29th day of September, 19 75 County Administrator J. R. OLSSON, Clerk a�� Deputy Clerk Constance J. Davies H 24 8/75 10M I In the Board of Supervisors of Contra Costa County, State of California February 17 , 19 7L_ In the Matter of Termination of Rental Agreement with Greg James, for County-owned property at 1125 Mellus Street, Apartment #5, Martinez, California. IT IS BY THE BOARD ORDERED that possession by Mr. Greg James of County-owned premises at 1125 Mellus Street, Apartment #5, Martinez, be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED AND DIRECTED to secure removal of all persons from said premises and collect all past due rents. PASSED ON February 17. 1976 by this Board. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originated by Real Property Division Witness my hand and the Seal of the Board of cc: County Administrator' Supervisors Public Works Director affixed this 17th day of February , 19 76 Auditor-Controller — County Counsel ,+ B �/ J O�eSON, Clclerk P tYrl M 'ine M. Neuf ld H24 4/72 10M I February: 10,. 1976 . Arthur G. Will , County Administrator-, Victor W. Sauer, Public Works Director By: G. T. Derana, Principal Real Property Agent AGENDA - Board of Supervisors Meeting, Tuesday, February 17, 1976 Rental Termination - Civic Center - Former Wiiinson Property 1125 Meilus Street, Martinez The subject property was acquired for Civic Center use. The rental termination is requested because of non payment of rent. If it meets with your approval , please present the following to the Board 'on your Agenda: AGENDA ITEM: Board to authorize the termination of the rental agreement with Greg James for County owned premises at 1125 Mellus Street, Apartment 5, Martinez, =r,' and authorize and direct the County Counsel and the Public Works Director to secure possession and collect any past due rents. RECEIVED FEB 17 1976 J,: oLSSON CLERK BO C OF SUPERVISORS. _ . •." WS TA•CO. -' PB;pse a cc: County Counsel Central Collections /Clerk of the Board - Attached is rough draft. of Board Order. I II I PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE : January 29, 1975 To : Arthur G. Will , County Administrator i i I FROM: Victor W. Sauer, Public Works Director By G. T. Derana, Supervising Real Property Agent i SUBJECT: Agenda - Tuesday, February 4, 1975 Rentals - Civic Center - Former Wilkinson Property (7 Unit Apartment) The subject property acquired for future Civic Center use has been rented pending construction or County use. If this meets with your approval , please present the following to the Board of Supervisors on your agenda: Agenda Item (1) Board of Supervisors to approve rental agreement with Bryan McDonald for rental of County-owned property at 1125 Mellus Street, Apt. #1 , Martinez, CA, and authorize Mr. Arthur G.Will , County Administrator, to execute said agreement on" behalf of the County. The rental is on a month to month basis at $65.00 per month commencing February 10, 1975. (2) Board of Supervisors to approve rental agreement with Kathi Malson for rental of County-owned property at 1125 Mellus Street, Apt. #2, Martinez, CA, and authorize Mr. Arthur G. Will , County Administrator, to execute said agreement on behalf of the County. The rental is on a month to month basis at $75.00 per month commencing February 1 , 1975. (3) Board of Supervisors to approve rental agreement with Greg Steven James for rental of County-owned property at 1125 Mellus Street, Apt. #5, Martinez, te . CA, and authorize Mr. Arthur G. Will, County Administrator to execute said agreement on behal of the County. The rental is on a month to month basis at $70.00 per month commencing February 1 , 1975. PBG:cl RECEIVED cc: Business and Services Division /Clerk of the Board JAN 3 ; 1975 I R. O!STON BOARD OF SUPERVISORS C NT TA CO. 1 � 1 J In the Board of Supervisors of Contra Costa County, State of California f �` cemb`e ry2 , 19 75 In the Matter of Termination of Rental Agreement with Larry E. Hickey for County-owned property at 100 Elder Drive, Pacheco, California IT IS BY THE BOARD ORDERED that possession by Mr. Larry E. Hickey of County-owned premises at 100 Elder Drive, Pacheco, be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED to secure removal of all persons from said premises and collect all past due rents. PASSED ON December 2 1975 by this Board. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originated by Real Property Division Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Works Director affixed this 2nd day of December . 19 75 Auditor-Controller J. R. OLSSON, Clerk County Counsel - ( By Deputy Clerk H 24 12/74 - 15-M R6bbie t i e r r e ,� • �' PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE : November 25, 1975 TO : V. L. Cline, Chief Deputy Public Works Director FROM: G. T. Derana, Principal Real Property Agent SUBJECT: R/P-Agenda Item for Board of Supervisors Meeting Tuesday, December 2, 1975 Please include the following on the subject agenda: SUPERVISORIAL DISTRICT II Item RENTAL - 100 Elder Drive - Pacheco It is recommended that the Board of Supervisors terminate possession by Mr. Larry E. Hickey of County owned premises at 100 Elder Drive, Pacheco, and authorize the County Counsel and the Public Works Director to secure possession and collect all past due rents. The tenant owes rent from October to the present and has not responded to requests for payment. PB:dlb cc: County Administrator County Counsel Central Collections lBoed Clerk - Attached is rough draft of Board Order. RECEIVED l%!oil 2 G 1975 J. R. os1:o:I twGRi: EO" O: SU?ERVIsom C i OSTA C . � I I � In the Board of Supervisors of Contra Costa County, State of California October 14 , 19 75 In the Matter of Rental Agreement with Mr. Larry E. Hickey. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Mr. Larry E. Hickey, dated October 7, 1975, for rental of County-owned property at 100 Elder Drive, Pacheco, on a month-to-month "as is" basis at a rate of $215 per month commencing September 1 , 1975. PASSED by the Board on October 14, 1975• 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Real Property Division County Auditor-Controller affixed this 14th day of October 19 75 County Administrator J. R. OLSSON, Clerk By .moo 529� Deputy Clerk Constance J: Davies H 24 8/75 10M g� i In the Board of Supervisors of Contra Costa County, State of California November 12 1975 In the Matter of Termination of Rental Agreement with Joseph E. Scott for County-owned property at 981 Castle Rock Road, Walnut Creek, California. IT IS BY THE BOARD ORDERED that possession by Mr. Joseph E. Scott of County-owned premises at 981 Castle Rock Road, Walnut Creek be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED to secure removal of all persons from said premises and collect all past due rents. PASSED ON :November 12 , 1975 by this Board. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originated by Real Property Division Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Works Director affixed this 12th day of November , 19 75 Auditor-Controller JAMES R. Ot SON, County Clerk County Counsel h' (P) By Deputy Clerk Constance J. tavies H 24 5/73-15M _ A i PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE: November 4, 1975 TO : Vernon L. Cline, Chief Deputy Public Works Dfrector FROM: G. T. Derana, Principal Real Property Agent -RECEIVED { SUBJECT: R/P-Agenda Item for Board of Supervisors Meeting NOV 6 1975 Wednesday, November 12, 1975 J. R LSSON CURK AOF !SOBS :Please include the following on the subject agenda: �sTA.co SUPERVISORIAL DISTRICT III Item RENTAL - 981 Castle Rock Road - Walnut Creek It is recommended that the Board of Supervisors terminate possession by Mr. Joseph E. Scott of County owned premises at 981 Castle Rock Road, Walnut Creek, and authorize the County Counsel and the Public Works Director to secure possession and collect all past due rents. The-.tena+nt owes-r-erat,=from-,.August-to--the-:Preser4,4 andrihasF i-ri6icatedyan urawitl.l-i ngness to.{�a f/yam, f� ct�u sf Lr.Owe b a erg ccnsuccoss'��/. PB:dlb cc: County Administrator County Counsel Central Collections JBo6d Clerk - Attached is rough draft of Board Order. I In the. Board of Supervisors of Contra Costa County, State of California June 17 , 19 75 In the Matter of Authorizing Execution of a Rental Agreement. IT IS BY THE BOARD ORDERED that Mr. Vernon L . Cline , Chief Deputy Public Works Director, is AUTHORIZED to execute an agreement with Mr. Joseph E. Scott for rental of a single- family residence at 981 Castle Rock Road , Walnut Creek , on a month-to-month "as is" basis at a rate of $500.00 per month commencing June 8, 1975. PASSED by the Board on June 17, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Public Works Director Witness my hand and the Seal of the Board of Real Property Division Supervisors County Audi tor-Control l er affixed this 17th day of June___—, 19 75 County Administrator J. R. OLSSON, Clerk By .T Deputy Clerk H 24 12/74 • 15•M Robbie GA i e r r I ' 0 In the Board of Supervisors of Contra Costa County, State of California October 14 $ 19 75 In the Matter of Termination of Rental Agreement with James Schulte, et ux, for County- owned property at 1005 Pine Street, Martinez, California. IT IS BY THE BOARD ORDERED that possession by Mr. and Mrs. James Schulte of County-owned premises at 1005 Pine Street, Martinez be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED AND DIRECTED to secure removal of all persons from said premises and collect all past due rents. PASSED ON October 14 1975 by this Board. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originated by Real Property Div. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Works Director affixed this 14th day of October. . 19 75 Auditor-Controller — County Counsel �; -- �,' J. R. OLSSON, Clerk Deputy Clerk H 24 12/74 - 75-M Maxine M. Ne e d PUBLIC WORKS VEPARTMENT CONTRA COSTA COUNTY Date: October 1 , 1975 To: Arthur G. Will , County Administrator From: Victor W. Sauer, Public Works Director By: G. T. Derana, Principal Real Property Agent Subject: AGENDA - Board of Supervisors Meeting, Tuesday, October 7, 1975 Rental Eviction - Civic Center - Former Craig Property The subject property was acquired for Civic Center use. The rental termination was requested in your memo of July 15, 1975 to allow use of the premises by the Head Start Program. The tenants are delinquent in their rental payments. Notifications of default and requests to vacate the premises have been given previously. If it meets with your approval , please present the following to the Board bn your Agenda: AGENDA ITEM: Board to authorize the eviction of Mr. and Mrs. James Schulte from County owned premises at 1005 Pine Street, Martinez, and authorize and direct the County Counsel and the Public Works Director to secure possession and collect all past due rents. Pdib cc: County Counsel Central Collections rk of the Board - Attached is rough draft of Board Order. RECEIVED �� i 1915 J. R. OLMN CLERK BOARD/6F SUPERVISORS IONT CO. I_I i � In the Board of Supervisors of Contra Costa County, State of California October 22 19 74• In the Matter of Approval of Rental Agreement with James Schulte, et ux. On motion of Supervisor E. A. Linscheid and seconded by Supervisor A. 1.1. Dias, IT IS BY THE BOARD ORDERED that the agreement between the County of Contra Costa and Mr. James Schulte et ux for rental of county-owned property at 1005 Pine Street, Martinez, California on a month-to-month basis at $200 per month commencing October 1, 1974 is APPROVED: IT IS FURTHER ORDERED that Mr. Arthur G. Will, County Adminis- trator, is AUTHORIZED to execute said rental agreement on behalf of the county. The foregoing crder was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess and E. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Real Property Division Supervisors County Auditor-Controller affixed this ?Znday of october ,, 19 _14 County Administrator J. R. OISSON, Clerk ByDeputy Clerk Maxine M. Neufeld H 24 5/74 - 12,500 L ii In the Board of Supervisors of Contra Costa County, State of California October 28 ' 19 77 In the Matter of Termination of rental agreement with James J. Whalen et ux for county-owned property at 981 Castle Rock Road, Walnut Creek Area. The Public Works Director having recommended that the Board terminate possession by Mr. and Mrs . James J. Whalen of County-owned premises at 981 Castle Rock Road, Walnut Creek area, and authorize the County Counsel and the Public Works Director to secure removal of all persons from said premises and collect all past due rents ; and The Public Works Director having reported that the tenants have not paid rent since April, 1974 and have indicated an unwillingness to do so; On motion of Supervisor J. P . Kenny, seconded by Supervisor A. M. Dias , IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P . Kenny, A. M. Dias , E. A. Linscheid, W. N. Boggess . NOES: None . ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Public Works Director Witness my hand and the Seal of the Board of Real Froperty Supervisors Auditor-Controller affixed this 28th day of October , 19 _14 Administrator J. R. OLSSON, Clerk County Counsel By ,�G 1�i2-Cts ,!�! ��%�.e K- Deputy Clerk Nancy S. Ortega H 24 5/74 -12,500 A i II In the Board of Supervisors of Contra Costa County, State of California August 21 i 9 73 in the Matter of Approval of rental agreement with James J. Whalen, et ux, for county-owned property at 981 Castle Rock Road, Walnut Creek. On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the agree- ment between the County of Contra Costa and Mr. James J. Whalen, et ux, for rental of county-owned property at 981 Castle Rock Road, Walnut Creek, California on a month-to-month basis at k50 per month, commencing August 7, 1973, is APPROVED; and IT IS BY THE BOARD FURTHER ORDERED that Mr. Vernon L. Cline, Deputy Public Works Director, is AUTHORIZED to execute said agreement on behalf of the County. The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, A. M. Dias. NOES: None . ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Public Works Supervisors Right of Way affixed this 21st day of August , 1973 Auditor-Controller W. T. PAASCH, Clerk Administrator BY. 6'Ir7,�7,9rjDeputy Clerk Joan Hunt H 24 5/73-15M i In the Board of Supervisors of Contra Costa County, State of California July 17 19 7 In the Matter of Termination of Possession of County-owned Premises at 176 Camino Pablo, Orinda. The Board of Supervisors hereby ORDERS that the posses- sion by Mr. and Mrs . John E. McElroy of county-o-med premises at 176 Camino Pablo, Orinda, California be terminated and that the Public Works Director and County Counsel are AUTHORIZED and DIRECTED to secure the removal of all persons from said premises and collect all past-due rents; This Board finds that rent on said premises has been unpaid since October, 1972, and that said premises and the site thereof are essential to county purposes . The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, A. M. Dias . NOES: None. ABSENT: Supervisor J. E. Moriarty. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Counsel Supervisors affixed this 17th day of July , 19 73 W. T. PAASCH, Clerk By C Deputy Clerk Helen C. Marshall H 24 5/73-15M i 1 In the Board of Supervisors of Contra Costa County, State of California May 25 1971 In the Matter of Approval of Rental Agreement with John E. McElroy, et ux. , for County-owned property at 176 Camino Pablo, Orinda Area. On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias , IT IS BY THE BOARD ORDERED that the agree- ment dated April 27, 1971 with John E. McElroy, et ux, for rental of County-owned property at 176 Camino Pablo, Orinda, California, Has is" on a month to month basis at $275 per month, effective May 15, 19712 is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that Mr. V. L. Cline, Deputy Public Works Director, is AUTHORIZED to execute said agreement on behalf of the County. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of c c: Public Works ( 2) Supervisors Right of Way affixed this 25th day of May , 1971 Auditor Administrator W. T. PAASCH, Clerk ByAaI.C,-j� [/' ' Deputy Clerk Mildred 0. Ballard H 24 4/71 10M I r I PUBLIC WORKS*DEPARTMENT • VICTOR W. SAUER CONTRA COSTA COUNTY F. R. BROWN PUBLIC WORKS DIRECTOR CHIEF DEPUTY PUBLIC WORKS DIRECTOR ROAD COMMISSIONER•SURVEYOR 4TH FLOOR. ADMINISTRATION BUILDING MARTINEZ. CALIFORNIA 94553 R. D. BROATCH TELEPHONE 220. 000 __ilrPUTy8r LJj§7y DIRECTOR F. R. Brown, Chief Deputy Public Works Director. Attention: V. L. Cline, Deputy Public Works Director G. T. Derana, Right of Way Agent Agenda - Tuesday, May 25, 1971 Please place the following on your agenda for the Board of Supervisors : SUPERVISORIAL DISTRICT III Item Rental - 1.76 Camino Pablo, Orinda It is recommended that the Board accept a rental agreement dated April 27, 1971 from John E. MElroy, et ux, for rental of County owned property at 176 Camino Pablo, Orinda, and authorize 21C._V.jL„,... 1ine,� ; uty. Director of Public Works to execute the agreement on behalf o the ` ouiz :e.,,` ie” recta F "as is" on a month to month basis at $275.00 per month effective May 15, 1971. (2 copies) PBG:dm cc : County Administrator RECEIVED Business and Services Division Board Clerk C-.SAY 19 1971 W. T. PAASCH CLERK BOARD OF SUPERVISORS C Rpt COST CO. Ley ._. Deputy (,Pj I . 1 I ; In the Board of Supervisors i of Contra Costa County, State of California October 7 19,69 In the Matter of Termination of Possession of County-owned Premises at f 2797 and 2801 E1 Portal Drive, San Pablo Area. The Board of Supervisors hereby ORDERS that the posses- sion by Mr. and Mrs. Robert Zahler of county-owned premises at f 2801 E1 Portal Drive, San Pablo, California, and by Mr. and Mrs. C. H. Van Winkle of county-owned premises at 2797 El Portal Drive, San Pablo, California, be terminated and that the Public Works Director and County Counsel are AUTHORIZED and DIRECTED to secure the removal of all persons from said promises. The Board finds that rent on both properties has been unpaid since July 1, 1969 and that said premises and the sites thereof are essential to county purposes. The foregoing order was passed on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, and by the following vote of the Board: . i AYES: Supervisors J. P. Kenny, A. M. Dias, T. J. Coll, E. A. Linscheid, J. E. Moriarty. A NOES: None. ABSENT: None. t I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of c c: Public Works (2) Supervisors County Counsel affixed this 7th day of October 19 69 W. T. PAASCH, Clerk t By 'g&z Deputy Clerk Mildred 0. Ballard H 24-5/69-IOM 1 RE' ���[ f � 1 . � � PUBLIC WORKS DEPARTMENT PUB SI RR. CONTRA COSTA COUNTY F. R. BROWN PUBLIC WORK. DI �R CHIEF DEPUTY PUBLIC WORKS DIRECTOR ROAD I@MT-!1014 EYOR • GTH FLOOR. ADMINISTRATION BUILDING W. T. P A A S C H MARTINEZ. CALIFORNIA 94553 CLARK GOARD OIC S PERVI8OR* R. D. BROATCH �C•fl TRA COS CO. TELEPHONE 226.3000 DEPUTY PUBLIC WORKS DIRECTOR LiY ~ 7l/ ✓ Dap't October 1, 1969 F. R. Brown, Deputy Public Works Director G. T. Derana, Right of Way Agent 0 Removal of tenants from County owned and rented property at 2797 and 2801 E1 Portal Drive, San Pablo Please place the following on your agenda for October 7, 1969. Said action may be necessary if the tenants refuse to leave. They were asked to vacate by October 1, 1969 so we may demolish the buildings prior to the E1 Portal widening. (Project 0871-4145-65) . DISTRICT II I '`) Board to terminate the possession by Mr. and &rs. Robert Zehler of County owned premises at 2801 E1 Portal Drive; and, terminate the possession by Mr. and Firs. C. H. Van Winkle of County owned premises at 2797 El Portal Drive, and, authorize the District Attorney and Public Works Director to secure removal of all persons from said premises. The rent on both properties has gone unpaid since July 1, 1969, and the properties must be cleared of all improvements for tentative schedule of road construction in the near future. RHF:din cc : County Counsel County Administrator Central Collections t,/Board Clerk - attached is rough draft of Board Order i In the Board of Supervisors of Contra Costa County, State of California July 15 19, 69 In the Matter of Approval of Rental Agreements with C . H. Van Winkle, et ux and Robert Carl Zahler, et ux (County-owned houses at 2797 and 2801 El Portal Drive, San Pablo) . On motion of Supervisor T. J . Coll , seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the rental agreement dated July 8, 1969 with C. H . Van Winkle, et ux, for rental of County-owned house located at 2797 EI Portal Drive, San Pablo, California "as is" on a month-to-month basis at $100 per month, effective June 1 , 1969, is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the rental agreement dated July 8, 1969 with Robert Carl Zahler, et ux, for rental of County-owned house located at 2801 El Portal Drive, San Pablo, California "as is" on a month-to- month basis at $120 per month, effective June 1 , 1969, is APPROVED. IT IS FURTHER ORDERED that Mr. Victor W. Sauer, Public Works Director, is AUTHORIZED to execute said agreements on behalf of the County. The foregoing order was passed by the following vote of the Board: AYES: Supervisors James P. Kenny, Alfred M. Dias, Thomas John Coll , Edmund A. Linscheid, James E . Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works (2) Right of Way Supervisors Auditor affixed this 15th day of July , 196,9— W. T. PAASCH, Clerk By Lt ' a:��(�c•� Deputy Clerk Mildred 0. Ballard H 24-5/69-IOM i i In the Board of Supervisors of Contra Costa County, State of California June 10 In the Matter of Termination of Rental Agreement with Mr. Charles W. Mercer for vacant land located at Clayton Road and Bailey Road, Concord. On September 20, 1966 the Board of Supervisors approved a Rental Agreement dated September 1, 1966, between the County and Mr. Charles W. Mercer for county-owned vacant land located at Clayton Road and Bailey Road, Concord, at $50 per month; and On motion of Supervisor A. M.Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ,RDERED that said Rental Agree- ment dated September 1, 1966 be TERMINATED as of June 10, 1969, and Mr. Victor W. Sauer, Public Works Director, is AUTHORIZED to notify the tenant of said termination. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, T. J. Coll, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea( of the Board of Supervisors affixed this 10thday of June , 19 . 69 7 W. T. PAASCH, Clerk c c : Public Works (2) By e�;� 111-A�cri' Deputy Clerk Auditor County Administrator H 24-5/69-IOM 1 PUBLIC WORKS DEPARTMENT it VICTOR W. SAUERRECTIRECT CONTRA COSTA COUNTY F. R. BROWN WORKS ORM.S DDOR CHIEF DEPUTY PUBLIC WORKS DIRECTOR ROAD COMMISSIONER-SURVEYOR GTN FLOOR. ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA 94553 R. D. BROATCH TELEPHONE 228-3000 DEPUTY PUBLIC WORKS DIRECTOR June 9, 1969 F. R. Brown, Chief Deputy Public works Director G. T. Derana, Right of Way Agent C "Extra Business" - Agenda, Tues y, Tune 10, 1969 DILSTRICT 1V Stem Termination of Rental of County Owned Property - Clayton Road Board to approve the termination of Rental Agreement entered into by Board Order dated September 20, 1866 with Charles Fiercer, for vacant land located off Clayton Road near Bailey Road; and authorise the Public Works Director to notify the tenant of said termination. RHF':dm cc: ptntral Collection - Shirley 5illers ✓,Board Clerk - attached is suggested rough draft Board Order. RECEIVED ;Ui, lop 1969 W. T. PAASCH CLER BOARA OF SUPERVISORS O A COSTA,CO, I ) III s K 7 A 0 In the Board of Supervisors of Contra Costa County, State of California September 20 , 1966 In the Matter of Approval of Rental Agreement with Charles Mercer for storage on country property at Clayton Road (Bailey Road Extension). Rental Agreement dated September 13, 1966, between the County of Contra Costa, hereinafter referred to as Lessor, and Charles Fiercer, doing busi- ness as Clayton Valley Patio and Garden Shop, hereinafter referred to as Lessee, wherein Lessor agrees, among other things, to lease to Lessee, to be used for storage purposes only, adjacent county property at Clayton Road designated as Assessor's Parcel No. 133-170-029p and wherein Lessee agrees, among other things, to pay a rental fee of $50 per month on a month-to-:month basis, is presented to this Board; On motion of Supervisor Coll, seconded by Supervisor Dias, IT IS BY THE BOARD ORDUM that said agreement be and the same is hereby APPROVED and Hr. Victor W. Sauer, Public Works Director, is AUTHORIZED to execute same on behalf of the county. The foregoing order was passed by the following note of the Board: AYES: Supervisors Alfred H. Dias, James E. Moriarty, Thomas John Coll, Edmund A. Linscheid, James P. Kenny. NOES: None. ABSOdT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Auditor cc: Public Works (4) Witness Administrator affixed this 20th day of Sentember , 1966 Lessee (Via R/W) W. T. PAASCH, Clerk By Deputy Clerk H24-8166-IOM Olive E. Stil3.son I i II „ r " September 14, 1966 Victor W. Sauer, Public Works Director G. T. Derana, Right of Way Agent ental - County Owned Property (Former Shebworth Properties) Clapton Road Opposite Bailey Road Last August we purchased a vacant parcel of land on Clayton_ Road for the proposed Bailey Road extension. The operator of Clayton Valley Patio and Garden Supply, the adjoining property, has made a request to rent the County property un it such time as it is needed for road construction. If this meets vita your approval, please present the following to the Board on your agenda. After the Board's approval, sign and return both copies of the attached rental agreement. Ng—RICT IV Item Rental of County Owned Prorty - Clayton Road r r Former Knebworth Prot Board to authorize rental of County owned property located on Clayton Road opposite Bailey Road, Concord, until required for road construction and approve rental agreement dated September 13, 1966s, from Charles Mercer for said property and authorize the Public Works Director to execute said agreement on behalf of the County. Rental is on a month-to-month basis at $50.00 per month. Property to be used in connection with owner's adjacent business (Clayton Valley Patio and Garden Supply) . The usual public liability and property damage insurance will be required along with other terms. AJA:sm Attachment Copies) ce R. D. Broatch, Business & Services Board Clerk - Please prepare Board Order for above matter similar to attached. i In the Board of Supervisors of Contra Costa County, State of California March 4 In the Matter of Termination of Possession of County-owned Premises at 2535 Pacheco Boulevard, Martinez Area. The Board of Supervisors hereby ORDERS that the posses- sion by Mr. and Mrs. Ronald T. Herndon of county-owned premises at 2535 Pacheco Boulevard, Martinez, California be terminated and that the Public works Director and District Attorney are AUTHORIZED and DIRECTED to secure the removal of all persons from said premises. The Board finds that rent on said premises has been unpaid since September 25, 1968 and that said premises and the site thereof y are essential to county purposes. ; The foregoing order was passed on motion of Supervisor A. M. Dias, seconded by Supervisor J. P.. Kenny, and by the following vote of the Board: _ - f AYESs Supervisors Jades P. Kenny, Alfred M. Dias, Thomas John Coll, Sddund A. Linsoheid, James B. Moriarty. NOES: None, ABSENT: None . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: District Attorney Witness my hand and the Seal of the Board of. Public Works (2) Supervisors affixed this 4th day of March , 196_Q W. T. PAASCH, Cleric Do By M ldred 0. Mardy Clerk H 247/66-IOM • PUBLIC WORKS DEPARTMENT if VICTOR W. SAUER CONTRA COSTA COUNTY F. R. BROWN PUBLIC WORKS DIRECTOR CHIEF DEPUTY PUBLIC WORKS DIR EC7G?. ROAD COMMISSIONER-SURVEYOR (5TH FLOOR. ADMINISTRATION BUILDING MARTINEZ. CALIFORNIA 94553 R. D. BROATCH TELEPHONE 220.3000 DEPUTY PUBLIC 'WORKS DIRECTOR Barah 3, 1969 F. R. Brown, Chiu Deputy Public Works Director 1 G. T. Derana, Right of Way Agent Removal of Tenants from County owned and rented property at 2535 Pacheco Blvd. Martinez Please place the following on "®xtra business" for agenda Tuesday, ;.,arra 4t:.. D��TRI;;T Ill Board to terminate the posseseion by Mr. and Yrs. Ronald T. Herndon of County owned premises at 2535 Pacheco Blvd., and authorize the District ?attorney and Public Works Director to secure removal of all persons from said promises The lessees have not paid rent from Saptember 25, i968 and have indicated an unwillinness to do so. (2 copies) RRFxdm cc : District Attorney (Attu. Jaff Polisner) County Administrator C ntra2 Colleations V-Board Clerk -- attaehad is rough draft of Board Order. I In the Board of Supervisors of Contra Costa County, State of California August 22 196= in the Matter of Approval of Rental Agreement tlh rit Ronald T. Herndon and Authorizing Public Works Director to execute said Agreement County Property at 2535 Pacheco ' Boulevard, Martinez. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY' THE BOARD ORDERED that the rental agreement dated August 25, 1967 with Ronald T. and Victoria Herndon for rental of County-owned property located at 2535 Pacheco Boulevard, Martinez, on a month-to-month basis at $100 per month, is APPROVED. Z' IS By TIM LOARD FURTHER ORDERED that Victor W. Sauer, Public Works Director, is authorized to execute said agreement on behalf of the County. The foregoing order was passed by the following vote of the Board: AYES: Supe rvis ors James P. Kenny, Alfred M. Dias, James E. Moriarty, Thomas John Coll, E nund A. Lins cheid. NOES: None. ABSMIT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Auditor (via z/.I) Witness my hand and the Seal of the Board of Adrinist Gtor (via RAJ) Supervisors Assessor (via RAd) affixed this 22nd d y of August , 1967 F..`.- (2) W. T. PAASCH, Clerk '`4 BY 0 Deputy Clerk HU-2167-10M Olive E. Stillson i P i 0 PUBLIC WORKS DEPARTMENT VICTOR W. SAUER CONTRA COSTA COUNTY F. R. BROWN PUBLIC WORKS DIRECTOR CHIEF DEPUTY PUBLIC WORKS DIRECTOR ROAD COMMISSIONER-SURVEYOR 6TH FLOOR. ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA 94553 R. D. BROATCH TELEPHONE 228.3000 DEPUTY PUBLIC WORKS DIRECTOR August 21, 1967 Victor W. Sauer, Public Works Directprr r �j G. T. Derana, Right of 'Way Agent County Owned House 2535 Pacheco Boulevard, Martinez Property acquired February 18, 1966 for evential widening of Pacheco Boulevard has been rented to a new tenant. Please present the following on your agenda as Extra Business. DISTRICT III Item Pacheco Boulevard, Martinez - County Road ##3951. Board to approve rental agreement effective August 25, 1967 between Ronald and Victoria Herndon and the County for rental of County owned home located at 2535 Pacheco Boulevard, Martinez. Rental is $100.00 per month on a month to month basis. Board to authorize the Public Works Director to execute acceptance of the Rental Agreement on behalf of the County. RAC:eJ c cc: Business and Services Division p�BoardClerk - Please prepare a Board Order from rough draft . attached.