Passer au contenu principal
La plus grande collection de journaux en ligne

Oakland Tribune du lieu suivant : Oakland, California • 30

Publication:
Oakland Tribunei
Lieu:
Oakland, California
Date de parution:
Page:
30
Texte d’article extrait (OCR)

LEGAL NOTICES LEGAL NOTICES Oakland, County of Alameda, State of California, more particularly described sa follows: PARCEL A Channel, southwest boundary of Parcel and line parallel to Elmhurst Channel. Future parcels added shall be adjacent thereto; (3) Port reserves right atter 3 years to grant leases to others of Parcel prior to exercise of option and option shall then terminate, but Port must give 60 days' notice to lessee of intention to grant such lease within which time lessee may exercise option on property Port intends to lease; (4) Prior to exercise of option Port retains right to grant lease or license to another for a term of one year or less, but such lease or license must be cancellable on 6 months' notice; (5) Option exercised by written notice to Port and term of shall commence first day of month 30 days after receipt of such notice and shall end on termination of lease of Parcel A. If Port has leased or licensed use of property for one year or less, upon receipt of such notice, Port shall give notice terminating such other tenancy and term of lease of premises added shall commence on first of month following surrender of premises leased or licensed to others or first day of month after expiration of 6 months after receipt by Port of notice of exercise of option; (6) Area covered by exercise of option incorporated Into lease by amendment and subject to all terms, covenants and conditions; (7) Area so incorporated leased on "as is" basis. Unless lessee highest responsible bidder for Parcel as well as Parcel option heretofore set forth of no force or effect. Term of lease shall be 50 years commencing first day of calendar month next succeeding 210 days after final passage of ordinance awarding lease.

Parcel A shall be used for: (1) Construction, maintenance and operation of office building at corner of Elmhurst Channel and -Oakpert Street to be used primarily as headquarters office by lessee in connection with businesses arising pursuant to lease. Subject therto office building may be used for purposes promoting and developing commerce and navigation Port and use of its facilities; (2) Construction, maintenance and operation of tower -type hotel with, minimum of 600 rooms and usual and customary incidental facilities and services. Hotel intended primarily for accommodation of airline passengers at Metropolitan Oakland International Airport and aircraft crew members, and secondarily, for tenants of the Port and their business invitees and guests. Subject thereto accommodations and services may be offered to others; (3) Construction, maintenance and operation of automobile parking structure accommodating minimum of 600 automobiles, including gasoline service station, wash and lubrication racks and related facilities. Parking structure for automobiles of patrons, guests and employees of various facilities on demised premises; (4) Construction, maintenance and operation of convention hall or auditorium with minimum seating capacity of 5,000 persons to be used as place in which persons using other facilities provided pursuant to lease and other tenants of the Port may meet and hold conventions, trade meetings or exhibit their products.

Subject thereto convention hall or auditorium 'may be used for other purposes not inconsistent with promotion and development of commerce and navigation of Port; (5) Other uses and purposes necessary or required to provide complete service or facilities in connection with other permitted uses. Parcel shall be used for construction, establishment, maintenance and operation of yacht harbor for transient berthing of pleasure boats with berths, ramps, lockers and utilities, and for construction, maintenance and operation of boatel providing transient living quarters for persons mooring boats in yacht harbor. Not more than 2 guest rooms shall be constructed for each berth and maximum number of guest rooms is 160. Subject to primary purpose of providing facilities for those berthing boats, facilities of boatel may be offered to others. Coffee shop, restaurant and other incidental facilities may be provided.

Uses to which lessee, may devote premises limited by uses to which Port may devote its property as provided in Charter of City bf Oakland, and lessee agrees to use premises only for such uses. Premises shall not be used for purposes other than those expressly permitted without consent of Port and shall be used in compliance with all applicable laws, rules and regulations, present and future, adopted by any governmental agency, considering requests to use premises- for purposes other than those expressly permitted, Port shall consider information submitted by lessee and Port agrees to act promptly on lessee's requests. Port shall not permit noxious or excessively noisy facilities on adjoining property. Within 30 after close of each month of term of lease, lessee shall submit to Port account upon which percentage rental payments to Port are computed. Lessee, its sublessees, concessionaires and licensees shall keep true and accurate books and records and Port shall have access thereto.

Lessee shall construct on premises, at its expense, office building, towertype hotel, parking garage structure and convention hall or auditorium of type heretofore described. Such structures shall be of highest and best quality construction and constructed in order named unless Port permits construction in different order. Lessee also shall construct 48 foot wide roads with curbs, drains, gutters and sidewalks if required by Port along northwesterly bank of Elmhurst Channel and southeasterly bank of Damon Channel from Oakport Street to southwesterly boundary of Parcel A extended, and to southwest of boundary of Parcel if option to lease exercised. When Port completes extension of Edgewater Drive to southeasterly boundary of premises, lessee shall extend Edgewater Drive to and across demised premises if lessee exercises said option. Roads constructed to standard approved by the Port and remain private unless Port dedicates same.

If private, lessee, Port and other tenants of the Port shall have free use thereof. Lessee shall construct all utility lines and facilities and other streets or roads upon premises. All improvements of highest and best quality and planned to create architectural unit of highest standards. Lessee shall expend in construction of improvements, structures and facilities upon Parcel A not less than $15,000,000.00. Preliminary plans and sketches showing plans for filling, grading and draining premises, location of streets and utility lines and proposed layout of premises and buildings and facilities thereon to be submitted to Port within -100 days after final adoption of ordinance awarding lease.

Preliminary plans subject to Port's approval and Port may require changes and amendments thereto. After such approval, lessee shall submit within 180 days, final plans and specifications for construction of office building. All final plans also subject to Port approval. Final plans for hotel, parking garage structure and convention hall or auditorium submitted to Port within 12 months after approval of final plans for office building. Upon approval by Port of final plans for each unit, lessee shall commence construction as soon as reasonably possible and complete construction with reasonable diligence.

All facilities and improvements to be constructed on Parcel A shall be completed within 24 months after Port approval of final plans. Lessee shall furnish the Port prior to commencement of term a bond in cashi, or negotiable securities or issued by a surety company satisfactory to the Port, in amount of not less than $500,000.00, payable to Port and conditioned on full performance of obligations of lessee to construct improvements and facilities on Parcel A within time set forth above. Negotiable securities shall be issued or registered in name of Port, or if not in name of lessee or nominee of lessee, separate irrevocable assignments to shall be furnished. Interest or dividends belong to lessee unless lessee in default, in which event belong to Port. Moneys deposited with Port held by it in trust and may be deposited in savings account or invested in United States Government interest-bearing obligations, In the name of Port.

Lessee also shall furnish Port surety bonds satisfactory to Port in sum not less than of estimated materialmen cost of construction of improvements guaranteeing payment to workmen, and suppliers. Like bonds of lessee's contractors in which Port named additional oblige are satisfactory. Title to buildings and Improvements constructed by lessee remain In lessee until expiration of term of lease. Buildings and improvements may not be removed from premises but Port may require removal at end of term of lease. Title to equipment, furnishings and trade fixtures remains in lessee.

Port shall widen and improve Oakport Street in front of premises when Port considers traffic volume warrants. Port shall provide utility services to point or points selected by it in streets or utility easements adjacent to premises. If lessee exercises option to lease Parcel Port shall extend Edgewater Drive to boundary of premises. Lessee shall operate, manage and keep open for business hotel, office building, convention or auditorium, parking garage structure and services and facilities connected therewith during entire term of lease. Facilities shall be operated and maintained in first-class manner and kept so furnished and equipped during lease.

Rates and charges for rental of rooms in hotel, parking of automobiles, office rental, use of convention hall or auditorium and for foods and beverages shall be fair and reasonable and subject to Port approval. Hours of operation of such services and facilities also subject to Port approval. Lessee shall obtain required liquor licenses. Lessee acknowledges that premises are in good and tenantable condition and accepts same "as Final plans submitted to the Port shall contain foundation bearing value analysis indicating building or structure to be constructed can be safely supported. Lessee shall maintain all improvements In first-class order and condition and Port may make repairs at expense of lessee if lessee fails to make same.

All streets or roads on premises except those dedicated or used by Port for purposes other than access to premises shall be maintained by -lessee. Lessee waives right to make repairs at expense of Port and benefit of provisions of Sections 1941 and 1942 of Civil Code of State of California relating thereto. Lessee shall construct and maintain flagpole with each major unit of construction and fly American and California state flags when appropriate. Portions of premises need to be filled. Fill to be accomplished by lessee at Its expense.

Upon approval of plans therefor, lessee may enter Parcel prior to exercise of option to construct dikes and deposit fill. Port may construct dikes or deposit fill but is not required to do so. Port shall be held free and harmless from all liabilities and claims for damages and lessee shall maintain public liability and property damage insurance and products liability insurance protecting both Port and lessee in amount of $1,000,000.00 for injury to or death of one person, $3,000,000.00 for injury to or death, of more than one person, and $500,000.00 for property damage. Certificates evidencing such insurance shall be filed with Port. Lessee shall make all utility connections, grade the premises for effective drainage and provide underground connections, sewers and necessary pumps for storm water and sanitary sewers.

Port may grant nonexclusive utility easements to others over premises in locations that will not unreasonably interfere with lessee's use. Lessee shall pay the cost of all utilities used by it. Port has established and will maintain setback lines and lessee shall conform thereto. Setback lines now are: Commencing at a monument set in Hegenberger R6ad at the first angle point southerly of Nimitz Freeway (formerly known as Eastshore Freeway), said monument is also known as Monument situate in the City of Oakland, County of Alameda, State of California, running thence northerly along the monument line of Hegenberger Road North East 358.99 feet to its intersection with the southeasterly extension of the northeasterly boundary line of a roadway 130 feet wide, known as Edgewater Drive; thence leaving said monument line northwesterly along said northeasterly roadway boundary line North West 688.64 feet, northwesterly along a curve to the right having a radius of 300 feet for an arc distance of 184.34 feet (the chord of said arc bears North West), North West 2863.40 feet to its intersection with a line drawn parallel to and 88.00 feet northwesterly (measured at right angles) from the center line of Elmhurst Channel, said line being the northwesterly boundary line of a proposed 48.00 foot road right of way; thence along said proposed roadway right of way North East 582.44 feet to the TRUE POINT OF BEGINNING; thence North West 2825.07 feet to a point on a line drawn parallel to and 138.00 feet southeasterly (measured at right angles) from the center line of Damon Channel, said line being the southeasterly boundary line of a proposed 48.00 foot road right of way; thence along said proposed road right of way North East 343.28 feet to a point of curve, northeasterly along a curve to the right having a radius of 188.00 feet for an arc distance of 196.87 feet (the chord of said arc bears North East) to a point of compound curve, southeasterly along a curve to the right having a radius of 108.00 feet for an arc distance of 56.55 feet (the chord of said arc bears South East); thence South East 2555.45 feet along a line parallel to and 52.00 feet southwesterly (measured at right angles) from the southwesterly boundary line of said Nimitz Freeway right of way to a point of curve; thence southeasterly along a curve to the right having a radius of 90.00 feet for an arc distance of 87.97 feet (the chord of said arc bears South East) to a point of compound curve; thence southwesterly along a curve to the right having a radius of 275.00 feet for an arc distance of 163.19 feet (the chord of said arc bears South West) to a point on said northwesterly boundary line of said road right of way; thence along said boundary line South West 327.11 feet to the true point of beginning. Containing 33.49 acres.

Lessee also is granted an option to lease upon the terms and conditions hereinafter stated, certain lands in the "Port Area" of the City of Oakland, County of Alameda, State of California, and more particularly described as follows: PARCEL Commencing at a monument set in Hegenberger Road at the first angle point southerly of Nimitz Freeway (formerly known as Eastshore Freeway), said monument is also known as Monument situate in the City of Oakland, County of Alameda, State of California, running thence northerly along the monument line of Hegenberger Road North East 358.99 feet to its intersection with the southeasterly extension of the northeasterly boundary line of a roadway 130 feet wide, known as Edgewater Drive; thence leaving said monument line northwesterly along said northeasterly roadway boundary line North West 688.64 feet, northwesterly along a curve to the right having a radius of 300 feet for an arc distance of 184.34 feet (the chord of said arc bears North West), North West 2863.40 feet to its intersection with a line drawn parallel to and 88.00 feet northwesterly (measured at right angles) from the center line of Elmhurst Channel, said line being the northwesterly boundary line of a proposed 48.00 foot road right of way; said point being also the TRUE POINT OF BEGINNING of the area to be described; thence along said proposed roadway right of way South West 830.00 feet; thence North West 2825.07 feet to a point on a line drawn parallel to and 138.00 feet southeasterly (measured at right angles) from the center line of Damon Channel, said line being also the southeasterly boundary line of a proposed 48.00 foot roadway right of way; thence along said proposed roadway right of way North East 1412.44 feet to a point on the southwesterly boundary line of Parcel as hereinbefore described; thence along said boundary line South East 2825.07 feet to a point on the said northwesterly boundary line of said road right of way; thence along said boundary line South West 582.44 feet to the true point of beginning. Containing 91.6 acres. This option may be exercised upon the following terms: (1) Only during first 10 years of term of lease; (2) Entire Parcel may be added to lease or option may be exercised on 3 occasions, adding each time not less than one-third of original Parcel B. Boundaries of first parcel added shall be southeast boundary of Parcel Elmhurst Channel, southwest boundary of Parcel and line parallel to Elmhurst Channel. Future parcels added shall be adjacent thereto; Minimum SetMinimum Set- back Distance Minimum Setback Distance to Parking back Distance to Building Area or Lat- to Loading or Fence eral Driveways Unloading Docks 45 feet Not Permitted feet 45 Not Permitted feet 35 feet 105 feet feet 15 'feet 75 feet LEGAL NOTICES LEGAL NOTICES Minor Street 10 feet 10 feet 70 feet Lessee shall not permit autos to be parked or maintain any loading or unloading dock in the area between the sidewalls of building extended to Oakport Street or Edgewater Drive.

Edgewater in Drive width and roadways through. Port of Oakland Industrial Park 80 feet or more are principal circulatory streets. Such roadways less than 80 feet in width the Port are secondary minor circulatory streets, except roads specifically designated by as streets. Side lot lines other than those abutting on streets will be as required by the Oakland Municipal Code, or the Building Code of the City of Oakland but in no event less than 30 feet in width unless otherwise approved by Port. Side lot areas are to, be landscaped or paved and kept free and, clear from weeds and debris by lessee.

Lessee shall not permit parking on public streets and shall provide adequate off-street parking with a minimum of 3 stalls for each 4 persons employed within building or unit served by automobile parking area. Truck to loading or unloading -on streets is prohibited and trucks may not project on any street. Loading or unloading docks facing principal circulatory streets shall be screened architecturally acceptable screen. fence or wall located in back of setback line. No business or plant producing dust, odor or aerial waste in objectionable amounts shall be permitted.

Buildings shall be architecturally designed to create acceptable appearance and a credit to Port of Oakland Industrial Park. Design subject to Port approval. Galvanized steel or sheet aluminum exterior not permitted unless specific approval granted. Special architectural treatment of walls facing streets required. No corrugated, sheet metal or aluminum roof permitted where exposed to view from at eye level.

Not more street than of area within setback lines may be covered by buildings. Lessee shall landscape premises, but if lessee plans stage development of premises, lessee need landscape only area developed. Undeveloped portions. shall be kept free from weeds and debris. Port may perform landscaping at lessee's expense.

Port shall impose standards and restrictions substantially the same as heretofore set forth upon leases in Port of Oakland Industrial Park. Port may vary therefrom if it finds variance advisable. Port of Oakland Industrial Park embraces area bounded by Nimitz Freeway on northeast, Hegenberger Road on southeast, Doolittle Drive on south, south bank of East Creek Slough, if extended to Oakland-Alameda line, and Oakland-Alameda line on north and west. Port reserves right to designate points at which vehicular traffic enters or leaves premises and to control direction of traffic along streets. All signs upon premises shall be subject to Port approval Lessee may.

sublease facilities and improvements constructed by it on premises and lessee shall remain responsible for proper operation and management of all facilities upon premises. Lessee may license or contract with others for operation of services or facilities. Two copies of all subleases, licenses, concessions or contracts to be filed with Port may disapprove any or all such subleases, licenses, concessions or contracts because of the terms thereof, the parties thereto or the fact that, in Board's opinion, such agreements do not promote or develop the commerce and navigation of the Port. Port will not unreasonably exercise its right to disapprove such agreements. All subleases, licenses, and concessionaires are bound by and subject to the terms of the lease.

Lessee may assign, transfer, mortgage or encumber its interest under the lease as security for financing the construction of improvements. Lenders shall have the right to do any act or thing required of lessee and to succeed to the interest of lessee under the lease. Two copies of security devices shall be filed with the Port. Lease not assignable in bankruptcy, insolvency or receivership. Lessee shall carry fire insurance in amount not less than of insurable value, naming Port as insured and loss-payee, unless there is lender having as security interest in improvement insured when lender may -be named as insured or loss-payee with Port.

Proceeds used for repair or restoration. shall provide appraisals of insurable values. Certificate of insurance shall be filed with Port. Lessee shall carry fire insurance during course of construction. Lessee shall keep possessory interest free and clear of liens except as heretofore provided, and no alterations, additions, changes or Improvements shall be made without Port's consent.

Lessee shall pay all lawful taxes, assessments or charges levied by any governmental authority. If lessee is delayed in performance of act required, except payment of rent due, by acts or negligence of Port or acts of God, or casualties, or by cause beyond control of lessee, time within which lessee must perform such act shall be extended. If Port and lessee cannot agree upon period of such delay, matter shall be decided by arbitration. Acts required to be performed by lessee may be performed by others. Lease may be forfeited on failure to pay rent or breach of condition or abandonment for 120 days, and Port has right of reentry.

Thirty days' notice for failure to pay rent and 60 days' notice of other defaults must first be given lessee. Port shall furnish security holders and sublessees notice of default and security hoiders shall have additional period of 6 months to cure default if continue to pay rent and further defaults do not occur and, if at the end of the 6 month period such security holder is actively engaged in curing default, lease shall be extended to permit completion of curing of default. Port may, in lieu of forfeiture, enter relet premises and hold lessee responsible for any deficiency. Lessee shall not construct or maintain any structure or growth extending. into the clear zones in connection with the Metropolitan Oakland International Airport and shall obtain the approval of the Federal Aviation Agency to the construction of facilities in excess of 100 feet in height.

Waivers are limited to specific instance. Remedies of Port are cumulative. Holding over from month to month at rent fixed by Port. No explosive or hazardous material permitted on premises if necessary or customary in business. except Lessee shall promote commerce of Port.

In the event premises or part thereof are condemned, lease shall terminate as to part taken. Award for value of land payable to Port and award for value of buildings and Improvements divided between Port and lessee, based upon unexpired term of lease. It lessee is foreign corporation, or partnership, or association without a partner or member resident of this State, or is nonresident of this State, consent is given to service of Lessee waives any claim for damages in event lease is voided. Reasonable modifications of lease may be made by mutual consent. Port may enter premises to inspect same.

Lessee may enter premises at own risk after award of lease to commence construction of improvements. Lease binding upon successors and assigns. Time is of essence. Lessee shall pay cost of publication of this notice and of ordinance awarding proposed lease. Notice is hereby given that Port will not pay any real estate brokerage or commission in connection with award of this lease.

Lessee shall as minimum rent each month for, Parcel A during first 36 months of term of lease a sum equal to $200.00 multiplied by number of acres and fractions thereof in Parcel A being put to constructive use by lessee. Property therefrom devoted to "constructive when lessee commences to receive income or completes development of particular parcels or units for income producing use or lessee's use. When completion results from construction, completion occurs on 35th day following filing of notice of completion. Installation of streets, utilities and landscaping does not constitute constructive use, but when adjacent sites or parcels devoted to constructive use, area devoted to such streets, utilities or landscaping adjacent thereto is devoted to constructive use. Board of Port Commissioners shall determine property devoted to constructive use.

Commencing 37th calendar month of term, lessee shall pay as minimum rental each month thereafter for Parcel A.sum equal to $200.00 times the total acres and fractions thereof within Parcel A regardless whether or not are devoted to constructive use. premises Each bidder shall state in his bid the minimum rental he monthly for each acre in Parcel added to the lease by the agrees exercise to, pay the option granted. In addition to the minimum rent required for Parcels, A and lessee shall pay within 30 days after close of each calendar month of term a further sum based on gross sales or gross receipts from both Parcels A and lessee in his bid the various percentages of such stating gross sales or gross receipts as follows: per cent of gross receipts from rental of guest rooms, meeting rooms and all cther space in hotel, except rentals from shops or stores; (weighted at per cent of gross receipts from rental of all offices, space and other facilities in office building; (weighted at liquor, per cent of gross receipts from sale of any packaged. alcoholic drinks and other drinks sold in, at or through any bar or cocktail lounge in hotel or elsewhere; (weighted at per cent of gross receipts from sale of meals, food or food products served anywhere upon demised on said premises, or prepared premises and served off said premises; (weighted at per cent of gross receipts of rentals of convention hall or auditorium; (weighted at per cent of gross receipts from sale of gasoline and all other commodities and services sold at any service station or in connection with sale of gasoline in any parking garage, or structure, from automobile parking; (weighted at except (weighted at per cent of gross recepits from automobile parking; per cent of gross receipts from sale of all other goods and merchandise and provision of all other services and upon except for premises and any building or structure thereon, demised facilities or from not limited to sales for which specific percentage provided, liquor stores, gross barber shops, receipts or beauty gross sales from all gift shops, package including but chines clothing stores, vending moshops, and amusement devices, whether receipts or sales of sublessees, licensees, concessionaires or others with whom lessee lessee, its contracted for provision of any services or facilities has upon demised premises; (weighted at.5%) For the purposes of comparison of bids of the weights applicable to each such percentage bid indicated above shall percentages, be the foregoing In addition to foregoing, lessee shall as rent applied. close of each calendar month of the term of lease to Parcel days the pay within 30 after to as a further sum equal sum of following percentages of gross receipts from Six per cent of gross receipts from rental of Parcel only: following percentages guest rooms in boatel and of gross.

receipts from conduct or operation of small boat harbor: yacht or Fifteen per cent from moorings, slips, locker rental; anchorages, storage, garages and Ten per cent from brokerage commissions from Two and one-half sale of insurance on boats; per cent from sale of new boats; Ten per cent of portion of gross receipts from of amount allowed such sale of used boats in excess on boat at time it was taken in trade if action involving sale of new boat or upon resale of used boat part of transright; and purchased, outTen per cent of brokerage commissions on Percentage sales of used boats. and Parcel shall rental earned from sales, services and facilities be separately accounted for. From month's on Parcel A centage rental payment for Parcel minimum each total pershall be deducted and only excess of fixed rental therefor for month shall be paid to Port. From each percentage rental over minimum rental Parcel minimum fixed rental for Parcel shall percentage rental payment for month's total of percentage rental over minimum rental deducted and only excess be collected by lessee shall be paid to Port. Direct value of are excluded from gross receipts, but included taxes consideration received.

No deductions permitted for credit therein losses, is any discounts or credit card sales. If charges not assessed services complimented, charges therefor shall be included in or merchandise or Each bidder will be required to accompany his bid gross sales. A cash deposit, certified check or check with the following: (1) to the Secretary of the Board of Port cashier's Commissioners, of a in responsible bank payable which cash deposit or check shall be delivered Board amount of $1,000.00, and held by it to secure payment of cost of to publication at time of making bid lease. Such cash or check shall be of this notice and of Oakland ordinance in case awarding successful bidder shall fail forfeited to City of demand. If successful bidder pays to pay cost of publications on check shall be returned; (2) A cash deposit, certified cash deposit or cost of publications, such of a responsible bank payable to Secretary of Board check or cashier's check amount of $80,376.00, which cash of Port Commissioners, in Board at time of making bid and held it shall be delivered to said deposit or check timely execution of lease bidder by as a deposit to guarantee by to whom it is awarded, and deposit due and Port prior to commencement of term of lease of with referred to.

Such cash or check shall be forfeited to $500,000.00 bond heretofore said successful bidder fails to accept said lease and execute City of Oakland. in case after award thereof to lessee upon his bid and to same as requested execution of lease, deposit of said bond and deposit said After deposit shall be applied toward payment of rent first commencement accruing of term, said Proposed form of lease upon which bids shall be made has under lease. and filed with said Board and approved by it. Copies thereof been prepared bidding may be secured upon application to Secretary of said Board. and forms of shall take notice thereof.

All bidders written bids will be received by Secretary of at any time prior to the hour of 1:45 P. M. sald Board in his office 1963, and will be opened by the Board while in Monday, the 18th day of March, on meeting room at 66 Jack London Square, in the City open of session Oakland, at its regular day of March, 1963, at the hour of 2:00 P. M. on said day on said 18th as said Board is convened.

At the same time bidder or as soon thereafter submit for consideration by the Board a separate his bid he shall submits shall not be deemed to be a part of the bid, giving the written statement, which 1. The experience and qualifications of bidder and following information: in the financing, construction, establishment, maintenance his managing employees various facilities required to be provided pursuant to the and operation of the 2. The number of guest rooms in the hotel lease; provide; which the bidder intends to 3. How the bidder proposes to finance the required to be provided and whether or not bidder construction has of the facilities needed financing; commitments for Whether or not the hotel will be operated as part tion with other hotels; and of a chain or in affiliabidder 5. The intends name to or contract names for and the experience operation of of any party for of parties with whom At the same time bidder submits his bid he any shall the required facilities.

tion by Board a perspective rendering or artist's conception also submit for considerature and the other required facilities. 'of the hotel strucFailure of bidder to submit information listed in or said rendering or any part. thereof, shall not affect items 1 to 5 inclusive above, statement, rendering or plans and any information contained validity of bid. Such in any way qualify bid or cause bid to vary from terms therein shall not lease or this notice and any such qualification or variance and conditions, of stafement, rendering or plans may be disregarded by the contained 'in said Said lease will be awarded to highest responsible bidder Board. bid therefor.

Board reserves, however, right in its discretion at highest rent and all bids or to award lease to one other than highest bidder reject any to of City and Port will be served thereby. if best interests Said lease will be made by ordinance of said Board; prescribed by said ordinance and the law; shall be subject shall to be executed as visions of Charter of City of Oakland; and shall contain and referendum prosubstantially the agreements, terms, covenants and conditions herein set subject to and as more particularly contained in said proposed form of forth. The within notice is given pursuant to Resolution No. lease. of Port Commissioners of the City of Oakland.

14572 of the "Board Dated at Oakland, California, this 18th day of February, 1963, N. COMPTON No. 374-Feb. 22 (51) Secretary of said Board NOTICES cocc Oakland Tribune Feb. 24, OAKLAND, BAY AREA DEATH NOTICES BENOY, Charles Felix, In an Oakland Hospital, February 22; of 2640 Danville Highway, Alamo; beloved husband of Juanita M.

Benoy; loving father of Mrs. Suzanne Jane Christianson of Asmara, Eritrea, Ethiopia; dear grandfather of Patricia Jo and Pamela Jan Christianson. A native of Washington; aged 62 years. All friends are welcome to attend services in the Garden Chapel of Hull's Walnut. Creek Chapel, 1139 Saranap Avenue, off Boulevard Way.

Tuesday, February 26, at 11:30 a.m. Private Interment, Golden Gate National Cemetery, San Bruno. The family prefers contributions be made to the Mt. Diablo Therapy Center. CABRAL, John of 22863 Second Street, husband of Mary February Cabral; loving father Hayward, 22; 1963, beloved of Josephine Knepper of Tahoe; Raymond Cabral of San Lorenzo; loving grandfather of Cabral, Patricia Dennis, Ann, Bonnie Kathleen and and Mary Maxine Knepper; loving father-in-law of Frances Cabral and Maxwell Knepper: loving, Furtado, brother Beatrice of Joseph Freitas, Cabral, Clara Mamie Rose, Agnes Baptista; also survived by neices and nephews.

A native many of New Bedford, Massachusetts; Teamsters' aged 71 years. A member of Union local 70. Friends are invited to attend the funeral from the New Mortuary of C. P. Bannon, 6800 East 14th Street, Oakland on Tuesday morning February 26th, at 8:15, thence to All Saints Church, Hayward for a Requiem Mass commencing at 9 a.m.

Interment, Holy the Rosary Monday at 8 p.m. (For further Sepulchre Cemetery. Recitation of information please call NE 2-1011.) CALLERI, Mary, of 26686 Calaroga Avenue, Hayward (formerly of Oakland), February 23, 1963, wife of the of Mrs. late Lazzaro Calleri; beloved mother Norma F. Keser of Hayward and Mrs.

Theresa M. Lewis of San Lorenzo; loving grandmother of Dennis and Marianne Keser of Hayward; dear sister of John Racca of Downieville. A native of Italy; aged 75 years. Friends are invited to attend the servIces from the Gothic Chapel of Mountain View Cemetery, 5000 Piedmont Avenue, Oakland, Tuesday, February 26 at 2 p.m. Friends may call at Sorensen Brothers Chapel, 1140 Street, Hayward, until 10 o'clock Monday evening.

CELESTE, Matilde, of Oakland, February 22, 1963, beloved mother of Peter Solina of Oakland; loving grandmother of Joan Solina; loving sister of Ernesta Gnecco of Italy; loving aunt of Rose Cunningham of Oakland; also survived by other relatives. A native of Genoa, Italy; aged 79 years. A member of the Melrose Baptist Church. Friends are invited to attend services from the new mortuary of C. P.

Bannon, 6800 East 14th Street, on Tuesday, February 26, at 2 p.m., under direction of Dr. Woodrow Rood, Pastor. Interment, Mountain View Cemetery. (For further information please call NE 2-1011.) DITO, Antone, of 1565 Fir Avenue, San Leandro, February 21, 1963, beloved husband of Lena Dito; loving father of Mrs. Joseph Perata of Los Angeles and Mrs.

Morey Cooper of San Francisco; loving brother of Atelia, John and Frank Dito, Mrs. Rose Donato, Mrs. Lena Bronaugh, Mrs. Matilda Gianola, Mrs. Vinnie Farrell, Mrs.

Betty Kelling and Mrs. Josephine Booker; loving grandfather of Jerry, Robert, Ronnie, Mary Ann, and Lenny Perata; great-grandfather of Bocci, Marco, and Michael Perata. A native of Vacaville. Friends are invited to attend the funeral from the new mortuary of C. P.

Bannon, 6800 East 14th Street, Oakland on Monday morning, February, 25, at 9, thence to St. Bernard's Church for a Requiem Mass commencing at 9:30. Interment, Holy Sepulchre Cemetery. Recitation of the Rosary Sunday, evening at 8. (For further information, please call NE 2-1011).

DUFRANE, Ferris Margaret, in Oakland, February 22, 1963, beloved wife of James Edward DuFrane of Berkeley; loving mother of Mrs. Janet Miller of Oakland, Mrs. Bettie Holmen of San Leandro and Mrs. Barbara Comeau Navy Chief John Scanlon Dies in N.Y. Navy Chief Radioman John J.

Scanlon, who entered the service in Oakland at the beginning of World War II and served throughout it and the Korean conflict, has died in New York. Chief Scanlon, chief radioman in charge of communications on the submarine USS Caballa in the Atlantic Fleet at the time of his death, was a native of San Francisco. He was a graduate of St. Marys College High School in Berkeley. Chief Scanlon, 38, died at the US Naval Hospital at St.

Albans, New York, on Feb. 15. A Solemn Requiem High Mass was celebrated in St. Patrick's. Cathedral in New York City.

He held eight campaign ribbons from the Korean War, including the Navy Unit Citation. He is survived by his widow, Ellen, and three daughters, Mary, Jean and Margaret of East Meadow, Long Island, N.Y. He is also survived by his mother, Mrs. Elizabeth Scanlon of Oakland; a brother, Robert Scanlon of Hayward, and a sister, Mrs. Carl Amato of Oakland.

of Mt. Home, Idaho; sister of Mrs. Harriet Flinn, Mrs. Edna Seaman and Mrs. Vadie King; all of Berkeley; grandmother of Robert James R.

and Nancy J. Chariton of Oakland. A native of Reno, Nevada; aged 69 years. Friends are invited to attend services Monday, February 25, at 11:30 a.m. at Truman's Chapel, Telegraph Avenue at 30th Street, Oakland.

Reverend Robert V. Chapman, officiating. FERNANDES, Castro Augustine, of 20162 WisValley, February 21, 1963, beloved husband of Isabel Fernandes; loving father of Mrs. Jill DeSouza of Fremont, Mrs. Clara Desjardins of Manhattan Beach, Mrs.

Mira Ruiz of Cobina, Mrs. Albertina Goulart of Fremont and Frederick DeJesus of Castro Valley; survived by 10 grandchildren and other relatives. A native of Madeira Island, Portugal; aged 65 years. A member of Plasterers Union Local 112, Oakland. Friends are invited to attend the funeral from the new mortuary of C.

P. Bannon, 6800 East 14th Street, on Monday morning, February 25, at. thence to Our Lady of Grace Church, 3433 Somerset Street, Castro Valley for a Requiem High Mass commencing at 9 o'clock. Interment, Holy Sepulchre Cemetery. Recitation of the Rosary Sunday evening at 8.

(For further information please call NE 2-1011). FORD, J. Russell, in Alameda, February 22, 1963, beloved husband of Elsa Ford; brother of Ted and Everett Ford, Mrs. Hazel Strunz, Mrs. Bessie Woodward and Mrs.

Lauretta Kielberg. A native of California; aged 74 years. A- member of Alameda Post No. 9 The American Legion, The Oakland Printing Pressmen and Assistants Union No. 125, Past President of the Alameda Art Association and a member of the Society of Western Artists.

Friends are invited to attend funeral services Monday, February 25, at 10:30 a.m., at the Chapel of Fowler-Anderson Funeral Directors, 2244 Santa Clara Avenue, Alameda. The Rev. Wilfred, H. Hodgkin will officiate. Services by 'Alameda Post American Legion will.

be held Sunday evening at 8. Inurnment, Chapel of the Chimes. FRARY, Adreon, at rest February 21, 1963, dearly beloved husband of the late Adeline F. Frary; loving father of Joyce Lenoci, Ronald, Darrell and William Frary and Carole Liljedahl; dear brother of Eugene, Luey and Robert Frary, Blanche Conoly, Elsie Shockey and the late. Alma Roy; devoted grandfather of Jeanna Frary, Roxanne and Rochella Lenoci.

A native of California; aged 56 years. Friends are invited to attend the services Monday, February 25, at 10 a.m. at the New Colonial Chapel, 2626 High Street, (for further information please phone KE 6-5454). FULLERTON, Violet Gladys, in Oakland, February 21, 1963, of 1432 12th Avenue; beloved wife of Thomas Fullerton; devoted sister-in-law of Maryann and James Fullerton. A native of Philadelphia; aged 58 years.

Friends are invited to attend the funeral on Monday, February 25, at 9 a.m. from The East Lawn Chapel of Chris Borba, East 14th Street at 5th Avenue thence to St. Anthony's Church, 16th Ave. nue and Foothill Boulevard, where a Mass of Requiem will be offered for the repose of her soul commencing at 9:30 a.m. Interment, St.

Mary's Cemetery. Recitation of the Rosary Sunday evening at 8 p.m. For further information please call GL 1-6942. GAUGHAN, Frank at rest February 23, 1963, dearly beloved husband of Sadie Gaughan; loving father of Marjorie Shinn and Jack Gaughan; loving brother of Mrs. Theresa Mancha and Mrs.

Margaret Hipslay of San Francisco; also survived by 3 grandchildren. A native of Colorado; aged 78 years. Friends are respectfully invited to attend the services Monday, February 25 at 1 p.m.. at the New Colonial Chapel, 2626 High Street, Oakland, (For further 'information please call KE 6-5454.) GIARAMITA, Antonina (Lena), on February 22, 1963, in San Pablo, California, of 419 33rd Street, Richmond, dearly beloved mother of Frank P. Giaramita; loving mother-in-law of Mrs.

Mary E. Giaramita; devoted grandmother of Richard, Judy, Paul Giaramita, Miss Frances Lee and Mrs. Carol Adame, all of Richmond; loving sister of Mrs. Paula Giaramita of Italy, and James Moceri of Phoenix, Arizona. A member of St.

Cornelius Catholic Church. A native of Italy; aged 71 years. Friends are invited to attend funeral services on Tuesday, February 26, at 8:30 a.m., from the chapel of the Richmond Funeral Home (Schmidt and Dixon), 38th and Macdonald Avenue, Richmond, thence to St. Cornelius Catholic Church where a Requiem Mass will be said for the repose of her. soul commencing at 9 a.m.

Concluding prayers and inferment St. Joseph's Cemetery, San Pablo. Rosary will be recited on Monday at 8 p.m. at the chapel. For further Information please telephone 235-6226.

Elizabeth Winn, In Santa Rosa, February 20, 1963, sister of the late Katherine Emily Winn, and William W. Winn of Oakland; aunt of Mrs. Adele Winn Shilton of Santa Rosa, Carl W. Brainard of Sacramento and Katherine Kinney of Laguna Beach. A member of Yerba Buena Parlor Native Daughters of the Golden West; the Oakland Club and Sierra Chapter of Daughters of the American Revolution.

She was of a Pioneer. Family, her grandfather, A. M. Winn been President of the First City Council of Sacramento in 1849 and Founder of the Order of the Native Sons of the Golden West. A nafive of Sacramento; aged 92 years.

Friends are invited to attend funeral services Monday, February 25, at 11 a.m. from the Home Chapel of AndkerPetersen, 5th Avenue, corner of East 15th Street, Oakland. GONSALVES, Joseph, of 3645 Christianson Lane, Castro Valley, February 22, 1963, beloved husband of Florence Gonsalves; loving father Walter Joseph Gonsalves of Hayward; Florence Marie Rose of San Lorenzo, Herbert Joseph 'Gonsalves of Castro Valley; also survived by 11 grandchildren and three great-grandchildren; loving brother of John Gonsalves, Elizabeth Fontes, both of Oakland and the late Mary Delgada; loving son of the late Antone and Elizabeth Gonsalves; loving father-in-law of Florence and Barbara Ann Gonsalves 1 TE 2-8600 2930 Telegraph Ave. and Kaiser Center Phone orders get special attention ALBERT BROWN FUNERAL Chapel LAVISH OSTENTATION is not a measure of sentiment or devotion. When tangibles are selected at ALBERT BROWN, we urge temperate consideration of all details, such as protracted illness and medical expenses, as well as the demands of the future.

ALBERT BROWN PIEDMONT 3476 AVENUE FUNERAL OAKLAND OLympic 3-7323 A name to now in our 90th year! and Willle Rose. A native of Hawail; aged 77 years. Friends are invited to attend the funeral from the new mortuary of C. P. Bannon, 6800 East 14th Street, on Tuesday morning, February 26, at thence to Our Lady of Grace Church, 3433 Somerset Street, Castro Valley, for a Requiem Mass commencing at 10 a.m.

Interment, Holy Sepulchre Cemetery. Recitation of the Rosary Monday evening at 7:30. (For further information please call NE 2-1011). HAYWOOD William of 2912 Ellis Street, Berkeley. Beloved father of Mrs.

Esther Courtney, a public school teacher for the 18 years of the Oakland Unified School System and Mr. William Haywood a Berkeley Recreation Director for the past 16 years, both children born In Berkeley, California. Mr. William Haywood was born in Austin, Texas a resident of Berkeley for 50 years. He was employed by Broadway Motors (Ford( for 36 years.

Friends are invited to attend funeral services Tuesday, February 26, 11 a.m., from the Golden State Memorial Chapel, 2640' Grove Street (Corner Grove and Derby Streets) in Berkeley. HEITMAN, Anton, in Duncans Mill, February 21, 1963, brother Antonius von Jesus, F.S.C., Brother of the Christian Schools; loving son of Josephine and the late Gottfried Heitman; loving brother of Antonia, Heinrich and Rev. Father Heitman all of Germany. A native of Germany; aged 48 years. Friends are invited to attend funeral services Monday, February 25, at 10 a.m., at St.

Ambrose's Church, Berkeley, where a solemn Requiem Mass will be offered for the repose of his soul. Friends are invited to attend the office of the dead and the recitation of the Rosary, Sunday evening at 7:15, at St. Ambrose's Church. Interment, Mount La Salle Cemetery, Napa. (Chapel of the Oaks service).

HILLER, Albert T. in Oakland, February 21, 1963, of 4610 West Street, Oakland (formerly of 4701 West Street) loving brother of Mrs. Martha Smith of Oakland; uncle of Rogers Williams of Oakland; brother-in-law of Fred Williams. A native of Illinois. A member of Rockridge, Lodge No.

468 F. A.M., Scottish Rite Bodies and V.F.W. Post 510 of San Francisco. Friends are invited to attend services at the Berkeley Hills Chapel (Page and Oder), 1600 Shattuck Avenue at Cedar, Berkeley, Monday, February 25, at 11 a.m. Rockridge Lodge No.

468 F. A.M. officiating. Interment at Golden Gate National Cemetery. LAGER, John in Anaheim, Febraury 20, 1963 of 801 North Lemon Street, Anaheim; loving husband of Lucille Lager; stepfather of Clifford Pratt: loving brother of Albert Lager of Eerie, Colorado, Mrs.

Nanny Svensson of Auburn, Gunnar. W. Lager of San Francisco, Mrs. Alice Svensson of Albany, and Mrs. Irma Frithiofsson of Sweden.

A native of Sweden. Friends are invited to attend services at the Berkeley Hills Chapel (Page and Oder), 1600 Shattuck Avenue at Cedar, Berkeley, Monday, February 25, at p.m. Pastor Phillip Ellman officiating. Entombment Sunset Mausoleum. LARRANCE, Irvin in Martinez, February 22, 1963, of Richmond, dearly beloved husband of the late Mildred Larrance; loving father of Charles Larrance of Berkeley, Jerry Larrance of Seattle, Washington; dear grandfather of Michael, Reid, Adam and Susan Larrance.

A native of Kansas; aged 69 years. Friends may call for time of Memorial service at the Bayview Chapel of Freeman and Cox-Roach and Leonard, 2414 Grove Street, Berkeley. TH 1-2538. LINK, James Thomas, In Oakland, February 23, 1963, beloved husband of Eloise Link; loving father of Mrs. Michael Meek of Connecticut and Patricia Link of Oakland; grandfather of Kathy Meek; loving son of Mrs.

Mary Mesquita of Oakland. A native of Oakland; aged 43 years, Friends are invited to attend funeral services Monday, February 25 at 9 a.m.. from the Fruitvale Chapel of the Clarence N. Cooper Mortuary, 1580 Fruitvale Avenue. (Parking area adjacent to chapel.) Phone 533-4114.

McCUNE, Staff Sgt. Marvin Duane, of 96 Purdue, Kensington, in Kensington, February 22, 1963; beloved husband of Hedy E. McCune; loving father of Melody McCune; loving son of Mrs. Rolf H. Hagen of Kensington; loving brother of Ronald McCune of Alameda, Larren Hagen of Southwick, Massachusetts, Myron and Celeste Hagen, both of Kensington.

A native of lowa; aged 31 years. Friends are invited to attend services at the Berkeley. Hills Chapel (Page and Oder), 1600 Shattuck Avenue at Cedar, Berkeley, Tuesday, February 26 at 12 noon. Interment, Golden Gate National Cemetery. MEEHAN, Thomas Peter, accidentally near Garberville, February 1, 1963, of 3789 Juniper Drive, Concord.

Beloved husband of Florence (Betty) Meehan; loving father of Kathleen, Ronald, David and Raymond; loving nephew of Mr. and Mrs. Robert Hudgson, Mrs. Cellus. Biglow, and William Biglow all of Antioch.

A native of Pittsburg, aged 39. A member of Queen of All Saints Catholic Church of Concord, Knights of Columbus, Elks Club of Concord, State Bar Association, Native Sons of the Golden West, California State Employees Association, and a director of the Concord Community Hospital Board. Friends are respectfully invited to attend the funeral Monday, February 25, at 8:30 a.m. from the Oak Park Hills Chapel (Magleby, Page and Oder) 3111 North Main Street, Walnut Creek, thence 2390 Grant Street, Concord where a Mass 2390 Grant Street, Concord where a mass of Requiem will be celebrated for the repose of his soul, commencing at 9 a.m., recitation of the Rosary Sunday at 8 p.m. Interment, at Golden Gate Nafional Cemetery, San Bruno.

B.P.O Elks Lodge No. 1994 services Sunday at 7 p.m. Spiritual bouquets preferred. For further information please call 934-6500. MENTH, Joseph in Oakland, February 23, 1963, beloved husband of Emily E.

Menth; stepfather Edward Rittler of Oakland; brother of Jack, Cyrill, Graig and Henry Menth; also survived by nieces and nephews. A native of Minnesota; aged 79 years. A member of the Plumbers' Union local number 444 of Oakland. Friends are invited 'to attend services at the Telegraph Avenue Chapel of Grant Miller Mortuaries, 2850 Telegraph Avenue; Oakland, Monday, February 25, at 11 a.m. Inurnment, Chapel of the Chimes.

MILLER, Daniel In Hayward, February 22, 1963, dearly beloved father of Dan I. Miller and Mrs. Diane Beeman; loving son of Mrs. Minnie Miller; brother of Jean Norman. Mrs.

Pearl Gruidi, Harry, Ernest, Roy, Louis, Theodore, William and Barney Miller; survived also by four grandchildren. A native of Washington; aged 60 years. A. member of the San Joaquin River Club. Friends, are respectfully invited to attend the furneral services, Tuesday, February 26, at 1 p.m.

in the Laurel Chapel of Albert Engel and Co. (New location) 3300 High Street, with Rev. Truman Collard officiating. Inurnment, Chapel of the Chimes. For further information please call, KE 2-6068.

MULSOW, May of Hayward, February 21, 1963, dearly beloved wife of the late Fred W. Mulsow; devoted mother of Edwin J. Mulsow of San Lorenzo, William J. 'Mulsow of Campbell, Mrs. Harold Comphel of Hayward; loving grandmother of Edwin J.

Mulsow Jr. of Castro Valley, Thomas A. Mulsow of Menio Pack, Miss Mary Beth Mulsow of San Lorenzo, Sister Kathryn T. Mulsow, A Holy Family Novitiate of San Jose, Mrs. Janice Caginia and Mrs.

Sharon Bricmont of Santa Clara and John Comphel of Hayward; also survived by four great grandchildren. native of New York; aged 80 years, A member of Catholic Daughters of America Court 1752 St. Bedes The Venerable. Friends are invited to attend services from the Chapel of the Valley, 20359 Lake Chabot Road, Castro Valley on Monday, Bede's Catholic Church for a Requiem Mass commencing at 9 a.m. Interment Holy Sepulchre Cemetery.

For further information please call 538-0211. NUNES, Lilyan, in Oakland, February 22, .1963, loving mother of Thomas Vowell; beloved daughter of Mrs. Mary Bates of Santa Cruz and dear sister of Vernal Nunes of Belmont. A member of the Redwoods Presbyterian Church of Larkspur, the American Association of Nurse Anesthetists, the California Association of Nurse Anesthetists, the American Association of Registered Nurses and the American National Red Cross Nurses Association. A native of California.

Friends are invited to attend services Tuesday afternoon, February 26 at 2, In the chapel of the Albert Brown Mortuary, 3476 Piedmont Avenue, Oakland. Memorial contributions may be made to the American Cancer Society. PERERIA, Margaret in Oakland, February 22, 1963, dearly beloved wife of George F. Pereria; loving mother of George E. Pereria; devoted daughter of Antone D'Oliveira; sister, of Mrs.

Teresa O'Strout, Mrs. Katherine Cames, Mrs. Francis Malino, Fred and Anthony D'Oliveira; survived also by three grandchildren, A native of California; aged 46 years. Friends are respectfully invited to attend the funeral, Monday, February 25, at 9 a.m.r from the Laurel Chapel of Albert Engel and CoL (New Location) 3300 High Street, thence to St. Lawrence' O'Tooles Church, where of Requiem will be offered for of her soul, commencing at Recitation of the Rosary ning 8 p.m.

Intombment. St. Mausoleum. For further please call, KE 2-6068. PHILLIPS, Ellen Theresa, In February 21, 1963, beloved Rita McCasland.

A native of 79 years. A sung Mass of Requiem was for the repose of her soul on February 23, at 9 a.m. at the Our Lady's Home, 1900 34th Interment, Holy Sepulchre For further information call Lawn Chapel of Chris Borba, RALLS, Minnie Clara, in Oakland, ruary 21, 1963, beloved sister Dorothy Willis and Charles of Oakland, beloved grandmother Mrs. Barbara Gomez and share; also survived by four great children. A native of Oakland.

Private family services will Monday, February 25, at Chapel, Telegraph Avenue at Oakland. RAMSEY, Ann' Ford, of Oakland, ary 20, beloved sister of W. Stowell. A native of Private services were held February 23. Interment Stockton Cemetery.

Albert tuary, Oakland. REES, David, in San Leandro, 22, 1963, beloved husband of Margaret Rees; uncle of Archie son. A native of England; aged Friends are respectfully invited tend funeral services, Monday, 25, at 10 a.m. from the Fruitvale of the Clarence N. Cooper 1580 Fruitvale Avenue, Oakland.

Interment Holy Sepulchre Hayward. (Parking area chapel. For further information phone 533-4114. RICKMOND, William Shepard, land, February 22, 1963, dearly husband of Mrs. Leslie D.

loving father of Mrs. Anita Mrs. Andrea Green; grandfather William Rickmond McDonald, Green 111, and Andrea Cecelia brother of Dr. Arthur E. Mrs.

Ella Powell, all of Oakland, Howard Rickmond and Mr. N. Rickmond of Pittsburgh, uncle of Mr. Walter E. Dammond Dr.

Charles A. Rickmond of and Mrs. Ann Perry of Oakland; law of Mr. M. B.

Witten of native of Pittsburg, Pennsylvania; 75 A resident of Oakland 43 years. A retired Federal ice Examiner. A World War and member of Oakland 251 and The Men of Tomorrow, Friends are respectfully attend the memorial services evening, February 26, at 8 p.m. memorial chapel of Jackson Home, 1904 Adeline Street, the funeral services Wednesday, ruary 27, at 11 a.m. from the tine Episcopal Church, 27th Streets, Oakland.

Jackson in charge. Interment, Mountain Cemetery. SWARTZ, Anthony, in Avon, 1963, dearly beloved husband Swartz; loving father of Stanley devoted brother of the late John, and Joe Swartz and Mary Minnie Tracey and Louis member of the Marine A.S.N.N. 97. A native of Oakland; 63 years.

Friends are invited to funeral services from the Co. Mortuary, 1727 Grove Street, February 25, at 9:00 a.m., St. Mary's Church where a Mass will be offered for the his soul commencing at 9:30 tation of the Rosary Sunday 8. Interment, Holy Sepulchre TORRES, Beatreace in Oakland, ary 23, 1963, of 1595 168th Leandro, California, dearly of Frank Torres of San Leandro; mother of Richard Torres of dro, Herman Torres of Vacaville Mrs. Judy Ann Fagin of San dear sister of Mrs.

Ella Madamba Mrs. Josephine Aragon of San also survived by 7 grandchildren. employee of Monadnock Mills, dro. A native of San Francisco, nia; aged 56 years. Friends are invited to funeral Monday, February 25 a.m., from the Rose Garden the Guerrero Seramur Estudillo Avenue, San Leandro, to St.

Alphonsus Liguori's Church a Requiem Mass will be said repose of her soul commencing Recitation of the Rosary, Sunday at 8 o'clock. Interment, Holy Cemetery, Hayward. TRIPP, William in Berkeley, ary 21, 1963, of 2321 Webster Berkeley, dearly beloved Marcella R. Tripp of Berkeley; father of Anthony Tripp and Tripp, both of Berkeley; dear Irene W. Tripp of Oakland, and Edwin C.

Tripp; dear brother Fraser of Oakland, and Edwin 111 of Santa Monica. A native aged 40 years. Friends are invited to attend neral services, Monday, February 2 p.m. at the Bayview Chapel man Cox Roach Lonard, Grove Street, Berkeley. Rev.

shaw, officiating. Private Golden Gate National Cemetery. butions to American Cancer ferred. WREDE, Herman Diedrich, In February 22, 1963, of 755 Elm Cerrito, dearly beloved Minnie Wrede; beloved father of D. Wrede Jr.

of Albany, Louise of Pleasant Hill, Charlotte Lafayette; devoted grandfather Paulette and Ron Wrede, Jeannine Goulart, Peter Schneider; loving brother Schmidt of San Francisco, Reidt of Oakland and Helene Germany. A native of beck, Germany; aged 76 years. ber of First Methodist Church of Friends are invited to attend services, Tuesday, February 26, p.m., from the Drawing Room of the Ellis-Olson Mortuary, Pablo Avenue, Albany. Conducted Reverend Claude Friesen of Community Methodist Church. ing plaza adjoins the mortuary).

LEGAL NOTICES All bicycles left for repolrs Bicycle Shop at 673 Sycamore will be sold for charges incurred on if uncalled tor or unclaimed March 20, 1963. NOTICE OF HEARING Notice is hereby given that tions have been filed in the office City Clerk to do business in the Oakland as follows: Ralph Hubert Barger Jr. Cities Escort at 1511 13th transfer ownership from Al 1077 Martin San Leandro. ing February 25, 1963. Harlan Griffith Enterprises, operate Used car lot at 6600 Street.

Hearing March 8, 1963. Russell F. Parker dba The Club at 9414 East 14th Street, to a Cabaret. Hearing February 27, Hearings on the above applications day indicated will be held at by the City Manager, in his Room 318, City Hall, Oakland, nia, at which time and place sons may appear and file their tions if any they have. GLADYS H.

373, Feb. 22 (31) NOTICE OF BIDS FOR sung Mass the repose 9:30 a.m. Sunday eveJosephs information Oakland, mother lowa; aged offered Saturday, Chapel of Avenue. Cemetery. the 'East GL 1-6942.

Febof Mrs. Peterson, both of Mrs. David Worgrand- be held Truman's 30th Street, FebruMrs. A. California.

Saturday, family plot Brown Mor- February late S. Wat91 years. to atFebruary Chapel Mortuary, Cemetery, adjacent to please in Oakbeloved Rickmond; McDonald and of John E. Green; Rickmond and Mrs. Charles Pennsylvania; and Berkeley, son-inOakland.

A aged for over Civil Servveteran Barracks No. Inc. invited to Tuesday at the Funeral Oakland, and Feb6t. Augusand West Home View February 21, of Rose Swartz; Manuel, Migalo, Swartz. A Engineers aged attend the Caporgno and Monday thence 10 Requiem repose of a.m.

Recievening at Cemetery. FebruAvenue, San beloved wife loving San Leanand Leandro; and Francisco; An San LeanCalifor- attend the at 8:30 Chapel of Mortuary, 407 thence where for the at 9 a.m. evening Sepulchre FebruStreet, husband of loving Laurance son of the late of Louise C. Tripp, of Fresno; the fu25, at of Free2414 James Upinterment, ContriSociety pre- Berkeley, Street, "EI husband of Herman Goulart Schneider of Charlene and and Mary of Dora Kathrine Holste of Osterholz-ScharmA memAlbany. funeral 1963 at Chapel 727 San by Albany (Our park- at Price's Street thereby applicaof the City of dba Bay Avenue, to Thompson, Hear- Inc.

to E. 14th Palomina operate 1963. on 10:00 A.M. office, Califorany perobjec- MURPHY, City Clerk of No. THE PORT OF OAKLAND The Board of Port Commissioners of the City of Oakland will receive sealed bids at its offices, Room 336, 66 Jack London Square, at any time prior to Monday, March 4, 1963, at the hour of 1:45 p.m., for INSTALLATION OF STEAM HEATING PLANT FOR HANGAR 820, METROPOLITAN OAKLAND INTERNATIONAL AIRPORT, Oakland, California.

Form of proposal and affidavit thereon will be furnished by the undersigned gratuitously. Plans and specifications will be furnished on deposit of $10,00, which amount will be refunded provided plans and specifications are returned within thirty (30) calendar days after receiving bids. No refund will be made after that date. Plans and specifications will be available in Room 336 on and after Wednesday, February 20, 1963. Certified check, cashier's check, or bid bond in the amount of ten bid.

percent of bid to accompany Bond' in an amount equal to fifty percent of the total contract price as a guarantee for faithful performance of the contract, and a bond in an equal amount to guarantee the payment of all claims for labor and materials furnished, shall be furnished by successful bidder. Contract time shall begin on date of written notice from Chief Engineer that contract is in effect, and work shall be completed within sixty (60) calendar days from date of said notice. The Board reserves the right to reject any and all R. N. COMPTON, Secretary Board of Port Commissioners No.

364-Feb. 19-(5t) LEGAL NOTICES LEGAL NOTICES NOTICE OF INTENTION TO GRANT LEASE TO THE HIGHEST RESPONSIBLE BIDDER OF CERTAIN PREMISES LOCATED ON THE SIDE OF OAKPORT STREET BETWEEN ELMHURST CHANNEL AND DAMON CHANNEL FOR THE TIME AND PURPOSES AND UPON THE TERMS HEREINAFTER STATED AND INVITING BIDS THEREFOR. NOTICE IS HEREBY GIVEN that the Board of Port Commissioners of the of City of Oakland, acting for and on behalf of said City, for the better promotion commerce and navigation and the development of the Port of Oakland, Intends to make a lease of certain lands situated In the "Port Area" of the City of stand Name of Street or Type of Street or Hegenberger Road 65 Oakport Street 65 Principal Circulatory Street 45 Secondary Circulatory Street 25.

Obtenir un accès à Newspapers.com

  • La plus grande collection de journaux en ligne
  • Plus de 300 journaux des années 1700 à 2000
  • Des millions de pages supplémentaires ajoutées chaque mois

À propos de la collection Oakland Tribune

Pages disponibles:
2 392 182
Années disponibles:
1874-2016