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.