Skip to main content
The largest online newspaper archive

Oakland Tribune from Oakland, California • 32

Publication:
Oakland Tribunei
Location:
Oakland, California
Issue Date:
Page:
32
Extracted Article Text (OCR)

of Cribune Dec. 27, 1963 Weather Forecast, Summary I Area Fair tonight and Saturday patches of morning fog. Little except. in temperatures. High to 60.

Low tonight 42 to 48. Variable, winds 5 to 15. m.p.h. "Northern and Central Ukiah California northward Oc- casional rain vicinity but otherwise variable cloudiness north portion tonight and Saturday. Fair San Joa- centrai Callfornia except fog in the quin Valley.

Little change in temperature. MI. Shasta-Siskiyou Area Cloudy tonight and Saturday. Chance of rain Saturday with snow above 5,000 feet. Little change in temperatures.

Sierra Nevada Variable cloudiness tonight and Saturday. A few Little snow flurries extreme north portion. change in temperatures. Sacramento Valley Fog or low overcast tonight and Saturday. Chance of rain extreme north portion Saturday.

Little change In temperatures. High 48 to 56. Low tonight 40 to 46. Light winds. Cape Blanco to Point Conception Southerly winds 14 to 27 m.p.h.

Point Reyes northward and Point variable, Reyes winds tonight 7 to 18 m.p.h. south of and Saturday. Occasional rain Fort Bragg northward and mostly fair south portion. Western Nevada Fair south portion and cloudy north portion tonight and Saturday. Few snow flurries in temperatures.

northern High 44 to 54. Low tonight 28 to 56. mountains. Little change in San Joaquin Valley Fog low clouds tonight and Saturday. Little change temperatures.

High 45 to 55. Low toin night 30 to 40. Light winds. SatSalinas Valley Fair tonight and urday but patches of morning fog. Little change in temperatures.

Light High winds. 58 to High 66. Low tonight 30 to 40. and low tonight at Salinas, 62 and 37; Paso Santa Robles, 65 and 30. Luis Obispo- -Coastal in rain tonight temperatures, High 56 to 66.

Low toand Saturday. Little change 32 to 42. Variable winds 7 to 18 night Monterey Bay Area Fair tonight and m.p.h. Saturday but patches of morning High fog. 55 Lit- to tie change in temperatures.

65. Low tonight 35 to 45. Variable winds 7 to 18 m.p.h. Santa Clara Valley Fair tonight and Saturday but patches of morning 53 fog. to Lit- 60.

tle change in temperatures. High Low tonight 32 to 42. Light winds. Livermore Valley Fair tonight and Saturday but patches of morning fog. winds.

Little change in temperatures. Light Central Coast Counties Fair tonight and. Saturday. Patches of morning fog. Little change in temperatures.

San High Jose, and low tonight at Napa, 59 and 42; 58 and 42; 58 and 38. Light winds. Northwestern California Occasional rain from the vicinity of Ukiah northward tonight and Saturday. Otherwise cloudy. Little change in temperatures.

High and low tonight at Ukiah, 57 and 45; Santa Rosa, 60 and 41. Southerly winds 14 to 28 m.p.h. near the coast. California Summary The high pressure system stretched and off the southern California coast from Idaho southwestward over California this morning. The storminess in the Pacific is being shunted northeastward to the Gulf of Alaska, British Columbia and portions.

of the Pacific northwest. However the southern fringe of this storm activity is expected to affect the northwest of corner Ukiah of northward California from causing rain at the vicinity times today, tonight and Saturday. Snow flurries are likely in the extreme northern Sierras also. The fog will continue in the Central Valley, but in southern California the weather will be fair. During the past 24.

hours Crescent about onethird inch. of rain fell in City, had Eureka and Fort Bragg while Ukiah .11. Susanville reported .01. There was fog with almost zero visibility in most of the Central Valley this morning and a few places reported drizzle. Skies were fair.

in southern California. Low temperatures this morning were generally 36 to 46 but Paso Robles and Palmdale reported 32. Temperature BAY AREA Concord 53 37 Oakland Danville 57 36 Orinda Fremont 55 38 Pittsburg Hayward 60 56 31 43 Pleasanton 59 Livermore Richmond Martinez 51 40 San Frocsco Newark 59 43 Walnut Crk CALIFORNIA Bakersfield 56 33 Red Bluff 50 46 Eureka 56 52 Sacramento Fairfield 38 Salinas 61. 39 Fresno 49 San Diego 69 47 Hamiltn Fid 53 44 Santa Brbra 64 42 Los Angeles 49 Santa Maria 61 Moffett Fid 57 43 Stockton 45. Needles 66 42 Thermal 36 Paso Robles 64 32 NATIONAL Albany NY 06 -Kansas City Albuquerque 52 25 Las Vegas Amarillo 53 24 Little Rock Anchorage 25 Louisville Asheville 60 37 Memphis Atlanta 44 Miami Bch Billings 39 23 Midland Tex Birmingham 39 Milwaukee Bismarck -2 Mpls-St Paul Boise 32 New Orleans Boston 17 New York Brownsville 75 49 North Platte Buffalo 35 18 Olka City 57 Casper 37 25 Omaha Christn SC 45 Philadelphia Christ Va 36 Phoenix Chicago 26 Pittsburgh 32 Portland Me Cleveland 26 Priland Ore Columbus 32 Raleigh Denver Rapid City Des Moines 19 Reno Detroit 24 Richmond Duluth 02 St Louis El Paso 29 Salt Lke Cly Fairbanks -10 San.

Antonio Forth Worth 64 34 St Ste Mre Galveston Seattle Helena 19 Shreveport Juneau 29 Jackson. Mis 889838 42 47 Washington Honolulu 69 Spokane Indianapolis Tmpa-St Pbg Jacksonville Wichita CANADIAN Calgary 34 05 Regina Edmonton 19 -8 Toronto Montreal 09 -10 Vancouver Ottawa 10 -11 Winnipeg Precipitation CALIFORNIA Bakersfield, Eureka, .17. NATIONAL Albany, N.Y., Boise, Boston, Buffalo, Casper, Charleston, W. Va.r Chicago, Cleveland, Columbus, Detroit, Duluth, Helena, Honolulu, Juneau, Milwaukee, Paul, Pittsburgh, Portland, Salt Lake City, St. Ste Marie, Seattle, Spokane, .20.

CANADIAN Toronto, Winnipeg, Vancouver, .15. SUN, MOON AND TIDE SATURDAY, DEC. 28 Sun rises Sun Sets Moon rises Moon sets New Moon 1st Qtr. Full Moon Last Qtr. Jan.

14 Jan. 21 Dec. 30 Jan. 6 p.m. 9:29 p.m.

3:04 a.m. 7:58 a.m. L.W. H.W. L.W.

H.W. December 27 1.7 7.0 4.9 December 28 2.1 7.2 5.1 December 29 2.3 7.3 H.W. L.W. H.W. L.W.

December 30 5.2 2.5 7.3 1.8 NOTICE: In the above tabulation of the tides the daily tides are given in the order of their occurrence, commencing with the early morning tides in the left hand column. The time and heights of tides In the above Marine Exchange, tables are given for the foot of Park St. In Alameda. For Fort Point, subtract 40 minutes. The column of height gives the elevation of each tide in feet above or below the level on Coast Survey Chart soundings.

The numbers are always additive to the chart depths unless preceded by minus sign (-), then subtract. LEGAL NOTICES NOTICE OF PUBLIC HEARING The Council of the City of Oakland, California, will hold a public hearing on the 1963. Annual Review of the Oakland General Plan on Tuesday, January 7, 1964, at 7:31, o'clock P.M., in the Council Chamber, City Hall, Oakland. GLADYS H. MURPHY, City Clerk.

No. 284-Dec. 26--(21) BAY COUNTIES VITAL STATISTICS Licenses Issued DEIG-WURTH Elmer Frank 39, El. Cerrito, and Janice: Rose Wurth, 27, Alameda. DOMINGUEZ VANDEMARK Tony Dominguez, 57, and Lula Mae Vandemark, 50.

both of Santa Barbara. de BLANK-FORCE Maurits Jullus Bernard de Blank, 23, and Nancy Force, 22, both of Piedmont, FULSAAS-KRAMM Russell Allan Fulseas, 36, and Helen Agnes Kramm. 26, both of Oakland, GARDNER-RIBEIRO Loren Gardner, 41, Oakland, and Millicent Joan Ribeiro, 31, Piedmont. FULCHER-BOUNDS Almaryne Fulcher, 50, and Eliaree Bounds, 45, both of Oakland. HIVES-BROWN- Feltus Edward Hives, 20, and Amanda Georgene Brown, 16, both of Oakland.

JOHNSON-CONOUR Terrence Sidney Johnson, 24, Berkeley, and Mary Caroline Canour, 23, Berkeley. MARTINELLI-CANCILLA Phillp Anthony Martinelli, 24, Sacramento, and Phylis Jean Cancilla, 21, San Francisco. MEIER-LEABIG Henry Rick Meier, 19, San Leandro, and Jeanette Louise Leabig, 17, Oakland, NEWTON-SPILLERS Charles Edwin Newton, 25, Riverside, and Nancy Jean Spillers, 20, Hayward. NICHOLAS-MATTESON William Michael Nicholas, 22, and Rae Matteson, 18, both of San Leandro, ORR-RIEN Richard Clayton Orr, 22, Piedmont, and Carole Evelyn Rien, 19, Oakland. PATISON-MC DONALD Jack Lowell Patison, 39, Stockton, and Mary Ann Mc Donald, 29, Oakland.

REYNOLDS-MEEK -Raymond Jack Reynolds, 16, and Connie Lee Meek, 17, both of Hayward. REARDON-WHITTY William Patrick Reardon, 21, and Eileen Elizabeth Whitty, 18, both of Fremont. ROMINGER-WATKINS Robert Lee Rominger, 20, Livermore, and Doris Lee Watkins, 20, Fremont. Preston Claude Rosenbraum, and Bonnie Ann Link, 18, both of Walnut Creek. Robert Hunter Reeves, 22, Woodside, N.

and Jane Yuko Nishikawa, 22, Berkeley. Valentino Romero, 19; and Roseannetta Seibert, 22, both of Hayward. REGIS-SCHUBERT Joseph Regis, 66, and Dorothe Schubert, 57, both of Hayward. STAGNARO-DICKSON Robert William Stagnaro, 26, San Leandro, and Wanda Mae Dickson, 30, Hayward. SKAGGS-HOPKINS James Elmer Skaggs, 20, San Leandro, and Florence Joanne Hopkins, 20, Castro Valley.

TRAMMELL-PIERCE Ted Trammell, 35, San Lorenze, and Pauline Elinor Pierce, 37, Hayward. YANG-LO Ta-Lun Yang, 26, and Grace Lo, 25, both of Berkeley. Divorces Filed NATION, Gall A. vs. Aubrey Lee.

SINCLAIR, Lillian J. vs. Francis (annulment). EMERY, Donald R. vs.

Ann Marie. HOGERHEIDEN, FRank vs. Bettie Mae. HERDON, Shirley L. vs.

Ralph D. KEETON, Ben Oren vs. Virginia Maurita. CURTEMAN, Theodore C. vs.

Dora. BOURQUE, Rene vs. Mary J. TORRES, Virginia: vs. Pete (sep, HANVEY, Patricia Ann vs.

Harold Vestal (annulment), VAN DEN HEUVEL, Gratia vs. Adrian. HARRIS, Robert J. vs. Sandra M.

(annulment). HOWELL, Elizabeth Crickett vs. Omer Le Roy (annulment), ROBINSON, Davy Mae vs. Nathaniel. LARNER, Ben Clayton vs.

Vicki Lynn. Divorces Granted INTERLOCUTORY DECREES SPITLER, Faye and Harley J. SHEPPARD, Jimmie P. from Leonard. RIVERA, Constance from Domingto R.

HARTSOUGH, Nellie E. from Raymond H. WINSTON, Claudine R. from Howard Jr. SOUTHERN, Joseph E.

from Lloyd. HONEY, Ellen Carole from Vincent J. HANELT, Bertha M. from Miles M. BROWN, Lovey M.

from Garry C. FINAL DECREES AKINS, Mamie E. from Armel B. CORNISH, Geraldine Gamble from Joe Clyde. JOHNSON, Vivian Lee from James Russell.

RAY, Daisy M. from William B. REED, Roland Gilbert and Cynthia Ann. PATTERSON, Virginia D. from William Nathaniel, Jr.

JOVE, Emilia from Federico, Jr. KREBS, Eva R. from Frank J. Contra Costa County MARRIAGE LICENSES SIMMONS-LUNDERVILLE Carlson Simmons, 26, of Davis and Joan M. Lunderville, 19, of El Cerrito.

R. Webb, 20, and Wilma L. Packer, 19, both of Richmond. ARKIN-FINCHAM- James S. Arkin, 21, of Richmond and Barbara L.

Fincham, 21, of San Jose. NELSON-PARKS Gene M. Nelson. 19, and Phyllis D. Parks, 17, both of Richmond.

HORNER-BURCH- Donald Ted Horner, 23, and Lee Burch, 21, both of Pleasant Hill. DULAS-DOMINA Robert Paul Dulas, 21, of Concord, and Elizabeth Lee Domina, 20, of Walnut Creek. THOMPSON-BECKLER Leonard Claire Thompson, 23, of Concord, and Margaret Ruth Beckler, 17, of Walnut Creek. BURTON-DOANE-Robert Kenneth Burton, 56, of Concord, and Irene Flora Doane, 51, of Pleasant Hill. DIVORCES FILED SMITH, Kenneth L.

vs. Elaine Sheryl WENDLING, Clara vs. Frederick SILAR, Ruth vs. Wilburt E. ANGEL, Rosemary vs, Richard J.

DUDICK, Elizabeth M. VS. John T. (annulment) INTERLOCUTORY DECREES FOSANARO, Barbara Jane from Thomas S. COPLEN, Emma from Willie 0.

ANNULMENTS FILED FARLOW, Alfred vs. Verdean ANNULMENT DECREES JAMES, Josephine from Albert, DEATHS BALBI, Giacomo, In Castro Valley, Decamber 24, 1963, beloved husband of Eleodorina Balbi. loving father of Mrs. Byron Johnston and grandfather of Byron Lance Johnston of Hayward. A native of Italy, aged 82 years.

A member of Grand Grove of Druids and Societa Italiana Di M.S. of Santa Cruz. Friends are invited to attend the servthe Garden Chapel of the PrattFlieri Mortuary, 1044 Street, Hayward, Saturday, December 28, at a.m., thence 10 St. Clements Church where Requiem Mass will be sung for the repose of his soul, commencing at 9:30 a.m. Recitation of the Rosary Friday at 8.

Closing services at Holy Sepulchre Cemetery. BALANGERO, Beulah In Oakland, December 26, 1963, beloved wife of the late Caesar Balangero; loving mother of Velma D. Carl; sister of Sadye Chapman and Elgie Miner; grandmother of Dolores Dijeau and Irene Gage; also survived by three great-grandchildren. A native of California. A member of Ivy Chapter, No.

27, O.E.S., of San Francisco. Friends are invited to attend services at the Telegraph Avenue Chapel of GRANT MILLER MORTUARIES, 2850 Telegraph December Avenue, Oakland, Saturday, 28, at 3 p.m. Services under the auspices of Ivy Chapter No. 27, O.E.S. Inurnment private.

(Ample offstreet parking.) BARTON, Larry J.r in San Leandro, December 25, 1963, of 799 Juana Avenue; dearly beloved husband of Florence Barton; loving father of Mrs. Courtenay Voight of Van Nuys, Mrs. Betty Schrammel of Fremont and Laurie Barton Earle of San Leandro; devoted grandfather of Gail M. Jacalyn and Larry Roy Voight of Van Nuys, and Heidi, Jeanine and Rick Schrammel of Fremont, and Stacey Lee Earle of San Leandro. A member of the Masonic Lodge No.

226, F. A.M., San Mateo, the Oakland Consistory, M.R.S., the Aahmes Temple of Oakland, the American Legion, Post No. 117, San Leandro, the Aahmes Mother Lode Shrine Club, Stanford Alumni Association; retired vice president of the Clorox. Company, Oakland; a veteran aviator of World War I. A native of San Francisco, aged 67 years.

Friends are invited to attend the services, Saturday, December 28, at 2:30 p.m., from the Rose Garden Chapel of the Guerrero and Seramur Mortuary, 407 Estudillo Avenue, San Leandro, under the auspices of Masonic Lodge, No. 226 of San' Mateo, F. A.M. and the American Legion. Post No.

117, San Leandro, Flowers or contributions to the Shriners' Crippled Children's Hospital acceptable. Entombment (private) Mountain View Mausoleum, Oakland. For further information, please call 638-0632. BONWELL, John in Alameda December 24, 1963, beloved husband of Gladys E. Bonwell; loving father of Virginia McKinnon of San Diego and John E.

Bonwell 111; grandfather of Claudia and Vicky Porter, Norman and Paul McKinnon; brother of Nella Heard of Arkansas City, Kansas; and Jean Heck of Los Angeles. A native of Illinois; aged 71 years. A member of Apollo Lodge No. 396 A.M.: Nafional Association of Master Mechanics Foremen, veteran of World War Alameda Barracks No. 635, Past President of the Naval Square Club of Alameda.

Friends are invited to attend funeral services Monday, December 30, at 11:30 a.m. at the Chapel of FOWLER-ANDERSON. FUNERAL DIRECTORS, 2244 Santa Clara Avenue, Alameda. Services under the auspices of Apollo Lodge No. 396 A.M.

Contributions to your 'favorite charities. Interment Golden Gate National Cemetery. BOUVIER, Alfred In Martinez, December 25, 1963, beloved husband of Anna M. Bouvier of Oakland; loving father of Mrs. Jacquline Bryan of Sacramento; brother of Mrs.

Myrtle Kirk of Oakland, Mrs. Mabel Hovendick, and Mrs. Jessie Stricklett, both of Nebraska. A native of Nebraska, aged 78 years. A member of Emeryville Post 1010, V.F.W.

Friends are invited to attend services at the Telegraph Avenue Chapel of GRANT MILLER MORTUARIES, 2850 Telegraph Avenue, Oakland, Monday, December 30, at 11 a.m. (Ample off street parking.) Interment Golden Gate National Cemetery. BOYLE, Rev. Edgar Adrian. Relatives and friends are invited to attend the Sixth Anniversary Solemn Requiem High Mass for the repose of the soul of Rev.

Edgar Adrain Boyle, former pastor of Sacred Heart Church, on Saturday, December 28. at 9 a.m., in Sacred Heart Church, 40th and Grove Streets, Oakland. BROWN, George J. In Oakland, December 24, 1963. Beloved husband of Mildred Brown; loving father of Mrs.

Suzanne Ferguson of Orange, California, Mrs. Diane Chapman of Eau Gualle, Florida, George J. Brown Jr. of Sacramento, Harold J. and Douglas K.

Brown; loving grandfather of 17 grandchildren. A native of Oakland. Friends are invited to attend funeral services, Saturday, December 28, at 9 a.m. from the Chapel of the Oaks, Oakland Mortuary, 3007 Telegraph Avenue. Thence to St.

Leo's Church where Requiem Mass will be offered for the repose of his soul at 9:30 a.m. Interment St. Mary's Cemetery, Recitation of the Rosary, Friday evening at 8 o'clock. BURNS, Hazel In Alameda, December 25, 1963, beloved wife of the late Albert G. Burns of Alameda; loving mother of Roy C.

Burns and Albert G. Burns of Alameda, loving grandmother of Christie Lynn Burns of land. A native of Oakland. Friends are invited to attend the funeral services, Saturday, December 28, at 11 a.m. in the Gothic Chapel of the HAGY KEENAN MORTUARY, Central Avenue at Ninth Street, Alameda.

Rev. Frank Randall officiating. Inurnment, private. CHRISTIANSEN, Matilda in San Le andro, December 25, 1963, beloved mother of Elinor Cornell San Leandro and Marjorie Alexander of Washington; loving sister of Helga Frederickson of Minnesota. Also survived by eight grandchildren and twelve great-grandchildren.

A native of Minnesota; aged 77 years. Friends are Invited to attend servIces at The East 14th Street Chapel of GRANT MILLER MORTUARIES, 2372 E. 14th Street, Oakland, Saturday, December 28 at 10:00 a.m. Inurnment private. (Ample parking in adjoining garage).

COX, Estella LaVerne, in Oakland, December 26, 1963, beloved wife of Charles T. Cox; loving mother of Mrs. LaVerne C. Anderson; grandmother of Charles and Craig Karasky; great-grandmother of Dayna, Shawn, Jill and Craig Karasky. A native of Indiana.

Services Saturday morning, December 28. at 11, in the Chapel of Albert Brown Mortuary, 3476 Piedmont Avenue, Oakland. Dr. Clarence Reidenbach officiating. CRAIG, Ethel Ray, in Hayward, December 24, 1963, beloved wife of the late Albert S.

Craig; loving mother of Mrs. Betty Pellerite of Alameda; grandmother of Karen Salcedo Pam Coston, Lea Reichsrath, and Craig Schuller, native of Virginia, aged 82 years. Funeral services were held Friday, December 27, at 10:30 a.m. at the Fruitvale Chapel of the CLARENCE N. COOPER MORTUARY, 1580 Fruitvale Avenue, Oakland, Rev.

Lillian Hopper officiated. (For further information please phone 533-4114). CUDDEBACK, Caryl in Berkeley, December 24, 1963, dearly beloved daughter of John E. and Velma Cuddeback, formerly of Berkeley, now residing in Chico; dear sister of John E. back Jr.

of Palo Alto, David O. Cuddeback of Berkeley; also survived by four nieces and one nephew. A native of Chico; aged 54 years. A member of Theta Upsilon sorority, Women's Society, Nu Sigma Psi, Orchesis, Zeta Delta Chapter of Delta Kappa Gamma, Oakland Teachers Association and Western Society of Physical Education for College Women. Friends are invited to attend memorial services Saturday, December 28, af 11:30 a.m.

at Sunset View Cemetery Mortuary Chapel, 101 Colusa Avenue, Berkeley; Rev. Paul R. Malte officiating. Private inurnment. Contributions may be made to the Alameda County Cancer Society or to Caryl E.

Cuddeback Fund for Dance in Education, Oakland Public Schools, care of Mrs. Astrid D. Laws, 1025 Second Avenue, Oakland 6. ERVIN, Josephine, in Berkeley, December 23, 1963, of 920 Tulare Avenue, Albany, dearly beloved mother of Agnes E. Dickson of Albany, Arthur C.

Richmond and the late Helen Crowley: devoted grandmother of Mary and Timothy Crowley, Roger and Michael Ervin and William Dickson; dear great grandmother of Margaret and William Dickson, Terry and Patrick Crowley; loving sister of Bella McCann of Wallace, Idaho. A native of County Wexford, Ireland; aged 92 years. A member of St. Ambrose Catholic Church. Funeral services were held Friday, December 27, at 8:30 a.m.

from the Drawing Room Chapel of The EllisOlson Mortuary, 727 San Pablo Avenue, Albany, thence to St. Ambrose Church, Cornell and Gilman Streets, Berkeley, where a Requiem Mass was celebrated. for the repose of her soul commencing at 9 a.m. Recitation of the Rosary Thursday evening at 8 o'clock. Commital services St.

Joseph's Cemetery. (Our parking plaza adjoins the Mortuary.) FIEBERLING, Grace in Oakland, December 25, 1963, beloved wife of the late John P. Fieberling; loving mother of the late Ernest Fieberling; grandmother of John Fieberling; aunt of Charles Fieberling; sister-in-law of Walter, Louise and Thelma Fieberling. Friends are Invited to attend services at The Telegraph Avenue. Chapel of GRANT MILLER MORTUARIES, 2850 Telegraph Avenue, Oakland, Saturday, December 28 at 1:00 p.m.

Contributions to Hanna Boys Center, Sonoma, preferred. Inurnment private. (Ample off street parking). GRININGER, Roy, of 2522 Seminary Avenue, Oakland, December $26, 1963, beloved husband of Mildred Grininger, loving father of Sally Freeman of Oakland, Mrs. Pauline (Tony) Worley of San Leandro; grandfather of Sally, Kenneth and Melvin Freeman and Patti Worley; brother of Mrs.

Hazel Wolff of St. Louis, Missouri and Lillian Trusler of Sacramento. A member of Lambskin Lodge No. 460 A.F. A.M.

of St. Louis, Missouri, Oakland Tribune Trowel Club, International Typographical Union and San Francisco Oakland Mailers Union No. 18. A native of St. Louis, Missouri; aged 60 years.

Friends are invited to attend services at the SANTOS-ROBINSON Mortuary, 160 Estudillo Avenue, San Leandro, Monday, December 30, at 1 p.m. under Masonic auspices. Parking provided, enter rear of chapel, 109 Callan Avenue. For further information please call 632- 8278, HAM, Arthur in Oakland, December 25, 1963; beloved husband of Ethel C. Ham: loving father of Mrs.

Mildred Gutowski of San Leandro and Arthur W. Ham, of Oakland; brother of Mrs. Florence Craig of San Francisco; grandfather of Janette Irene Gutowski; uncle of Charles M. Craig of San Francisco. A native of San Francisco; aged 74 years.

A member of Golden Gate Parlor, No. 29, Native Sons of the Golden West of San Francisco. Friends are invited to attend services Saturday, December 28, at 2:30 p.m, at TRUMAN'S CHAPEL, Telegraph Avenue at 30th Street, Oakland, Memorials may be sent to the Alameda County Heart Association, 121 East 11th Street, Oakland or Leukemia Society of the East Bay, 1736 Franklin Street, Oakland. HARTMAN, Phyllis H. in Merced, December 26, 1963; beloved wife of the late Jacob C.

Hartman; mother of Mrs. Jane. Hartman Grun of State College, Pennsylvania; grandmother of Jill Ann Grun of State College, Pennsylvania. Friends are invited to attend services 11:00 a.m. Saturday, December 28, at Solis Colonial Chapel, 19th and Streets, Merced.

The Reverend Boyd Tucker officlating. Inurnment Evergreen MemorialPark. For further information call 722- 7475. JAVELOS, George, of 6632 Mokelumne Avenue, Oakland, December 25, 1963; beloved husband of Alice Javelos; loving father of Michael Carl Javelos and George Timothy Javelos, both of Oakland; dear grandfather of George Timothy, Javelos, Jr. of Oakland; also survived by relatives in Greece; dear nephew of Mrs.

Irene Milton of Hayward; cousin of Mrs. Cleo Cominos of Hayward; dear son-in-law of Mr. and Mrs. Martin Anderson, Sr. of Oakland; brother-in-law of Mr.

and Mrs. Martin Anderson, Jr. of Castro Valley; uncle of Debbie, Gary, Marty and Buddy Anderson of Castro Valley. A native of Asites, Crete, Greece, aged 68 years, Friends are invited to attend the servIces from Sorensen Brothers Chapel, 1140 Street, Hayward, Monday, December 30, at 11 a.m. Reverend Father George of the Ascension of Oakland officiating.

Vlahos, pastor Greek Orthodox Church a MONUMENTS MEMORIALS PLACED IN ANY CEMETERY Dealer for Rock of Ages: OAKLAND GRANITE MARBLE CO. 6690 FOOTHILL BLYD. OAKLAND 632-3341 Visitation commencing. Sunday. Interment Golden Gate National Cemetery.

JOHNSON, Le Roy 0. of Oakland. December 26, 1963; beloved husband of Mary Lee J. Johnson; loving father of Kim Lori and Michael Neal Johnson; brother of Mrs. Audrey Stelter Ohanesian.

A native of Wisconsin, aged 33 years. A member of Calvary Lutheran Church of San Lorenzo. Friends are invited to attend services Monday, December 30 at 10 a.m. at TRUMAN'S CHAPEL, Telegraph Avenue at 30th Street, Oakland, Rev. Arnold A.

Levenhagen and Rev. David Kreitzer officiating. Interment Golden Gate National Cemetery, San Bruno. Memorials may be sent to the Calvary Lutheran Church, 17296 Via Magdalena, San Lorenzo. JOSEPH, Mary.

of 464 28th Street, Oakland, suddenly December 23, 1963, beloved wife of the late Mike H. Joseph; loving mother of Mrs. Mabel J. Habib and the late Sam Joseph; loving sister of Helen George of Lebanon; loving grandmother of George Joseph of Oakland; loving mother-in-law of Mrs. Virginia Joseph; loving sister-in-law of Mrs.

Anna Finianos; also survived by other relatives. A native of Lebanon; aged 79 years. Friends are invited to attend the funeral from the new mortuary of C. P. BANNON, 6800 East 14th Street, ber 28th at Francis Oakland, on Saturday, morning, Decemde Sales Cathedral, 21st and Grove Streets, Oakland, for a solemn Mass of Requiem commencing at 10 o'clock.

Interment, St. Josephs Cemetery, San Pablo. Recitation of the Rosary Friday evening at 8 p.m. (For further information please call 632-1011). LONGNECKER, Karen of Fremont, December 25, 1963, beloved daughter of Eugene and Patricia Longnecker of Fremont; sister of Eugene L.

Randy Toni and Sharan L. Longnecker of Fremont; granddaughter of Mr. and Mrs. Merle Longnecker, Mrs. Margaret Mcilwee and Mrs.

Vera Gardner; greatgranddaughter of Mrs. Teressa Longnecker: niece of Clinton E. Gardner. A native of California; aged 6 days. Friends are invited to attend the funeral services on December 28, at 10 a.m.

at the CHAPEL OF THE PALMS MORTUARY, 37447 Fremont Boulevard, Fremont. may call at the Chapel after 2 p.m. on Friday. LOWRY, Margaret J.E in Oakland, December 26, 1963, beloved mother of Mrs. Margaret R.

Jewell and Mrs. Rae Coyne of Oakland and Mrs. Ann Ahlgrim of San Francisco, sister of Andrew Craig of Oakland, Mrs. Agnes Gordon and Mrs. Rachel Gordon, both of Ireland; grandmother of John Jewell, Mrs.

Kay Harper, Patricia and Joan Coyne; also. survived by five greatmember grandchildren. A native of Ireland. A of the College Avenue United Presbyterian Church of Oakland. Friends are invited to attend services Monday, December 30, at 2:30 p.m.

at TRUMAN'S CHAPEL, Telegraph Avenue at 30th Street, Oakland. Rev. Gwilym Jones officiating. Interment Mt. View Cemetery.

MASSE, George in Fremont, December 25, 1963; beloved husband of Clara G. Masse; loving father of Constance Murphy of Fremont, Roland Masse of Mill Valley; loving son of Exmeria Masse of Pawtucket, Rhode Island; loving brother of Dieu Donne Masse of Stanton; also survived by four sisters in Pawtucket, Rhode Island, and four granddaughters. A native of Conneticut, aged 70 years. Services will be held Saturday, December 28, at 8:30 a.m. from the FREMONT CHAPEL OF THE ROSES MORTUARY, 1940 Peralta Boulevard, at Temple Way; thence to St.

Joseph's Church where a Requiem Mass will be said at 9 a.m. for the of his soul. Interment Holy Sepulchre. Cemetery, Hayward. Recitation of the Rosary, Friday at 8 p.m..

at the Fremont Chapel of the Roses Mortuary. MOLDEN, Rena, In San Pablo, 25, 1963, wife of the late John Molden; beloved mother of Mrs. Mabel Johnson and Mrs. Alice Aust of El Sobrante, and Melvin H. Molden of Columbus, Ohio, sister of Mrs.

Hannah Thompson of Sioux Falls, South Dakota; also survived by five grandchildren and eight great-grandchildren. A native of Norway, aged 88 years. A member of the Central Lutheran Church of Oakland. Friends are invited to attend services Saturday, December 28, at 10 a.m. at the Central Lutheran Church, 215 Ridgeway Avenue, Oakland, Pastor Walter C.

Gravrock officiating. Interment Sioux City, lowa. Friends may call at TRUMAN'S CHAPEL, Telegraph Avenue at 30th Street, Oakland, until 9 p.m. Friday. MOSEGAARD, Karl; of 18208 Cull Canyon Road, Hayward, December 26, 1963, beloved brother of George Mosegaard and the late Albert Mosegaard and Mabel Anderson.

A member of 1.0.0.F, Sycamore Lodge No. 129; Rebekah Lodge, No. 26; and Thyra Lodge, No. all of Hayward. A native of Castro Valley; aged 67 years.

Friends are invited to attend the services from the Sorensen Bros. Chapel, 1140 B. Street, Hayward, Saturday, December 28, at 2:30 p.m. Dr. Philip Murray of Eden Congregational Church officiating.

Services by 1.0.0.F Lodge, No. 129. Interment Lone Tree Cemetery. 0'DAY, Dee, of 1282 Mattox Road, Hayward, December 25, 1963, beloved wife of Bruce F. O'Day; loving mother of Jo Ann Russ of Hayward, Carol Lou Olson of Anderson, Patty Lee Zaitz of Castro Valley.

A native of Indianapolis, Indiana; aged 52 years. Friends are invited to attend the servIces from SORENSEN BROS. CHAPEL, 1140 Street, Hayward, Saturday, December. 28 at 11 a.m. Inurnment, Chapel of the Chimes, Hayward.

PAISHON, Lawrence of 1972 North Boulevard, San Leandro, accidentally December 25, 1963; beloved husband of Ilene Paishon; loving son of Lawrence Paishon of San Leandro and Mrs. Katherine Martinez of San Leandro; loving brother of Katherine Pierce of San Leandro; also survived by other relatives. A native of Honolulu, aged 19 years, Friends are invited to attend the neral from the new mortuary of C. P. BANNON, 6800 East 14th Street, Oakland, on Saturday morning, December 28 at 9:30 a.m.

(For further information, please call 632-1011). PATRICK, Hugh In San Jose, December 26, 1963, of 18506 Prospect Road, Saratoga, beloved husband of Elsie Patrick of Saratoga; loving father of Edward H. Patrick of Los Gatos; devoted grandfather of Edward H. Patrick Jr. and Janis Patrick; dear brother of Will Patrick of Auburn; loving uncle of EUgene H.

Struhm of Mountain View and Mrs. Ann. Pearson of Susanville. Friends are invited to attend services at 1600 the BERKELEY HILLS CHAPEL, Shattuck Avenue, at Cedar, Berkeley, Saturday, December 28, at 2 p.m.. Reverend Laurance L.

Cross of the Northbrae Community Church officiating. In Entombment, Sunset Mausoleum. lieu of flowers, contributions in his memory may be made to the Children's Hospital of The East Bay or your favorite charity. POLK, Herbert Rewait. of Danville.

December 25, 1963; beloved husband of Eloise Poik; loving father of Gloria Edwards Fitch of of Walnut Fresno, Mrs. Marjorie Creek, and Miss Claudia Polk of Danville; brother of Nelle Lauppe of Arbuckle; also survived by five grandsons and two granddaughters. A member of the San Ramon Valley Masonic Lodge, No. 724, Oakland Scottish Rite of Freemasonry, Director of the Danville Lions Club, Telephone Pioneers Club, Elder of the Danville Community Presbyterian Church, Engineer for the Pacific Telephone Company and an employe for the past 37 years. A native of Millersburg, Pennsylvania, aged 63 years.

Friends are invited to attend funeral services Saturday, December 28, at 11 a.m. in the SAN RAMON VALLEY CHAPEL, 279. Front Street, Danville, Reverend Orville Shick officiating. Inurnment private. Mr.

Polk's family requests that contributions be made to the American Cancer Society, 2180 North California, Walnut Creek. RAYA, Magdalino in Delano, December 21, 1963, dearly beloved husband of Sofia B. Raya; loving father of Since 1873 the prestige and dignity of an Albert Brown Service has cost no more.ALBERT BROWN FUNERAL phone 653-7323 3476 PIEDMONT AVENUE OAKLAND Ernest and Jane Raya; brother of Gregorio Raya and Mrs. Bonifacia Sumampong, both of Bohol, Philippine Islands. A native of Loboc, Bohol, P.I.; aged 70 years.

A member of Caballeros Dimas Alang Lodge No. 5, of Stockton: Auxillary member of Bohol Circle and the Loboc Brotherhood. Friends are respectfully invited to attend the funeral Saturday, December 28, at 9:30 a.m. from the Laurel Chapel of ALBERT ENGEL St. 3300 Law- High Street, Oakland; thence to rence Toole's Church, where a Sung Mass of Requiem will be offered for the repose of his soul, commencing at 10 a.m.

Recitation of the Rosary, Friday evening at 7:30. Interment St. Mary's Cemetery. For further information please call 532-6068. ROBELLO, Dolores, in Oakland, Decem-1 ber 25, 1963, loving mother of Caroline Morgan; loving daughter of Lenora Robello; loving sister of Edna, Raymond, Richard, Frank Joe Robello, Edda, Manuel, Joseph and Bud Mancuso, A native of California; aged 33 years.

Friends are Invited to attend funeral services at The East 14th Street Chapel of GRANT MILLER MORTUARIES, 2372 East 14th Street, Oakland, Saturday, December 28 at 10 a.m. Recitation of the Rosary Friday evening at 8:00. Interment St. Mary's Cemetery. (Ample parking in adjoining garage.) SHIRK, Anna Regina, in San Leandro, December 25, 1963, of 300 Sybil Avenue: beloved wife of the late Adam Hull Shirk; loving sister of Mrs.

Ellen Ross of San Leandro. A native of Sweden, aged 87 years. Friends are invited to attend services Saturday, December 28, at 12 noon, from the Rose Garden Chapel of Guerrero and Seramur Mortuary, 407 Estudillo Avenue, San Leandro. Inurnment (private) Chapel of the Chimes, Oakland. For further Information, please call 638-0632.

STRAWSON, Elvira, In Berkeley, December 25, 1963, formerly of 1427 California Street, Berkeley; dearly beloved mother of K. Kenneth Bergman of Lafayette and Mae Elizabeth Spitznagel of Albany; devoted grandmother of Margot. Stanley: dear great grandmother of Sandra Lynn and Lorna Lee Atkins. A native of Eureka; aged 73. years.

A member of The United Finnish Kaleva Brothers and Sisters Lodge 21 of Berkeley and Thousand Oaks Chapter No. 375 O.E.S. Berkeley. Private family funeral services were held Friday December 27, at 11 a.m. in the Rose Chapel.

of the Ellis Olson Mortuary, 727 San Pablo Avenue, Albany, conducted by Rev. Walter. Werronen of Holy Trinity Lutheran Church. Berkeley. Memorials in her memory to the Alameda County Heart Association will be appreciated.

TAYLOR, Lloyd Lee, in Alameda, December 26, 1963; beloved husband of Grace F. Taylor of Alameda; loving father of Mrs. Nellie Randell of Wakarusa, Kansas, and Mrs. Pearl Voss of Topeka, Kansas; stepfather of Mrs. Ethel Pitt, Mrs.

Grace Fleischmann, and Mrs. Beatrice Coburn. A native of Kansas. A retired employe of Mothers' Cakes and Cookies of Oakland. Friends are invited to attend the funeral services Monday, December 30, at 11 a.m., in the Gothic Chapel of the HAGY-KEENAN MORTUARY, Central Avenue at Ninth Street, Alameda, Rev.

Franklin W. Scott of the Santa Clara Avenue Methodist Church officiating. Entombment Mountain View Mausoleum. THOMAS, Ella Mae, in Alameda, December 25, 1963, of 244 Toler Avenue, San Leandro; dearly beloved wife of Arthur Edwin Thomas; daughter-in-law of Mrs. Grace Thomas of Seattle, Washington; dear friend of Mr.

and Mrs. Albert F. Jenkin and daughters of land, Mr. and Mrs. Vern Kesel of Chicago, Illinois, and Mr.

and Mrs. E. F. Capps of Pasadena. A member of Seattle, West Seattle Chapter No.

106, O.E.S., Washington. A native of Seattle, Washington, aged 57 years. Friends are invited to attend the serve Ices Saturday, December 28, at 10 a.m., from the Rose Garden Chapel of the Guerrero and Seramur Mortuary, 407 Estudillo Avenue, San Leandro. Inurnment (private) Chapel of Memories, Oakland. Seattle papers please copy.

For further information, please phone 638-0632. THOMPSON, John of 27866 Calaroga Street, Hayward, December 25, 1963; beloved husband of Rebecca Thompson: loving father of Mary D. Mills of Glen Ellen, Mildred Mears of Hayward; affectionate grandfather of seven grandchildren; loving brother of Roy F. Thompson, Walter L. Thompson both of Kentucky.

A native of Kentucky; aged 62 years. Friends are Invited to attend the funeral from the new mortuary of P. BANNON, 6800 East 14th Street, Oakland, Saturday morning, December 28, at thence to St. Bede's Church, 26950 Patrick Avenue, Hayward, for Inter- a Requiem Mass commencing at 9. ment Holy Sepulchre Cemetery.

Recitation of the Rosary this evening at 8. (for further information please call 632- 1011). VALENTE, Jesse Souza, of 1534 38th Avenue, Oakland, December 26, 1963, beloved husband of the late Mary Valente; loving father of Mrs. Adlena Elaine Peterson, Alexander; Mrs. Rosalie loving brother Ferreira, of Mrs.

Pauline Marks, Mrs. Emily Garcia, John S. Vaniente and the late Tony Valente; loving grandfather of Gilbert Corriera, Sylvia Ferreira, Debbie and Mark Alexander; loving father-in-law of Alfred G. Peterson, William Ferreira, Carrol Alexander. A native of the Hawaiian Islands; aged 83 years.

A member of I.D.E.S. Council No. 9 and I. Santo Christo, Oakland. Friends are invited to attend the funeral from the new mortuary of C.

P. BANNON, 6800 East 14th Street, Oakland, on Monday, December 30, at thence to Mary Help of Christians Church, for a Requiem High Mass commencing at 9. Entombment holy Sepulchre Masuoleum. Recitation of the Rosary Sunday evening at 8. (For further information please call 632-1011), WALSH, Williamina, in Oakland, December 26, 1963, dearly beloved wife of the late Eldred C.

Walsh; sister of Mrs. Bessie Burns of Boulder Creek, James H. Proctor of Montreal, Canada, and John -0. Proctor of Oakland; also survived by nieces and nephews. A native of Dundee, Scotland, aged 71 the years.

A member of Companions of Forest of America. Private services were held at the East 14th Street Chapel of GRANT MILLER MORTUARIES, 2372 East 14th Street, Oakland, Friday, December 27. Inurnment Chapel of Memories. San Francisco Deaths Beer, K. 2.

Brandell, R. E. Bennalack, E. M. Birder, J.

V. Bosia, Buol, Ursula Chapman, R. S. B. Clarkson.

A. R. Cruikshank, T. Estrada, F. E.

Firpo, S. Fontana, Maria Garofalo, V. Gray, Garcia, Winifred A. Joseph, Mary Kirsten, W. H.

Kulas. H. Lacy, Margaret E. Card of Thanks ALAMEDA COUNTY HEART ASSOCIATION Lysaght, G. W.

Meershoek, C. D. Mensor, Lizzie McCarthy, Dorothea Morgenstern, H. S. Mulcahy, C.

Mullin, P. A. Nomellini, F. Norwood, J. W.

O'Reilly, Alvena M. Riechmann, W. H. Schott, Lula V. Schwabacher, N.

B. Seko, Stella J. Shutter, C. A. Smith, A.

F. Smith, A. L. Sommerfeld, G. Stalin, Hilma Taylor, Ruth E.

Gratefully acknowledges Memorial gifts toward the fight Against heart disease. Memorial gifts may be mailed to: Alameda County Heart Street, Association Oakland, HeadHI 4-3564 or presented at Crocker Anglo quarters, 121 East 11th National Bank, 1450 Broadway, Oakland. CITY OF. HOPE gratefully acknowledges contributions. 2876 Brookdale Avenue.

532-7564. Permanently endowed care in a setting of serene beauty. The arrangements you choose, at the price you approve. Phone 654-0123. Chapel of the Chimes Columbarium Mausoleum 4499 Piedmont Avenue, Oakland MOUNTAIN VIEW ASSOCIATION CREMATION ENTOMBMENT GROUND BURIAL 5000 Piedmont Avenue, Oakland 658-2588 non-profit organization serving this community for 100 years LEGAL NOTICES ORDINANCE NO.

AN ORDINANCE APPROPRIATING AN ADDITIONAL SUM OF $3,500.00 FOR SISTER CITY, FUKUOKA, JAPAN (OFFICIAL VISIT TO OAKLAND). BE IT ORDAINED by the Council of the City of Oakland as follows: SECTION 1. In addition to the sum heretofore appropriated by Ordinance No. 6817 C.M.S., the sum of $3,500.00 is hereby appropriated out of the General Fund, Entertainment and Advertising Appropriation of the Fiscal Year 1963- 1964, for Sister City, Fukuoka, Japan (Officials- visit to Oakland). In Council, Oakland, December 19, 1963 Passed to print for two days: Ayes: Councilmen Chialvo, Lange, Maggiora, Marovich, McKeen, Reading, Rilea and President Houlihan8.

Noes: Councilman Osborne Absent: None. GLADYS H. MURPHY, City Clerk. No. 290-Dec.

26 -(21) NOTICE BIDS FOR THE CITY OF OAKLAND, CALIFORNIA: The City Clerk will receive sealed bids or proposals in her office in the City Hail at any time prior to the hour of 10:30 o'clock a.m. on Thursday, January 9, 1964, for the following: ITEM 1: COMPRESSOR, 50 C.F.M. SKID MOUNTED. ITEM 2: ENVELOPES, PLAIN AND PRINTED. ITEM 3: RAINWEAR, HATS AND COATS.

ITEM 4: REFRIGERATORFREEZER. Specifications and. blank forms of proposals will be. furnished by the City Clerk on application. Price bid shall include all applicable taxes.

The City is exempt from Federal Excise tax. All proposals shall be made in conformity with Section 126 of the Oakland Charter, and shall be accompanied by a certified or cashier's check or surety bond for an amount not less than 10 per cent of the aggregate of the proposal, which shall be forfeited to the City if the successful bidder fails or refuses to. enter into the contract awarded him. A bond in an amount equal to onefourth of the total contract price shall be given by the successful bidder as guarantee for faithful performance of the contract. Contract to be entered Into within ten (10) days after award thereof.

Delivery to be made as follows: Item 1: within sixty (60) calendar days after Auditor Controller's certification of I award of contract; Item 2: within thirty (30) calendar days after receipt of Purchase Order; Items 3 and 4: within I twenty (20) days after Auditor-Controller's certification of award of contract. All to be furnished in accordance with the terms of the specifications therefor adopted December 17, 1963. GLADYS H. MURPHY, City Clerk. No.

285-Dec. 23 -(5t) NOTICE BIDS FOR THE CITY OF OAKLAND, CALIFORNIA The City Clerk will receive sealed bids or proposals in her office in the City Hall at any time prior to the hour of 10:30 o'clock a.m. on Thursday, January 9, 1964, for the following: FOR THE CONSTRUCTION OF SANITARY SEWERS: IN A 5 FOOT RIGHT OF WAY IN LOT 108 OF THE RESUBDIVISION OF THE MAP OF CLAREMONT HEIGHTS SUBDIVISION NO. IN AN EASEMENT IN LOTS 241 AND 242 IN FORESTLAND TRACT BETWEEN THORNHILL DRIVE. AND OAKWOOD DRIVE; "CH IN 1ST AVENUE BETWEEN EAST 15TH STREET AND EAST 16TH STREET.

(C-778). Specifications and blank forms of proposals will be furnished by the Engineering Information Counter, 8th Floor, City Hall, upon deposit of $10.00. Price bid shall include all applicabie taxes. The City is exempt from Federal Excise tax. All proposals shall be made in conformity with Section 126 of the Oakland Charter, and shall be accompanied by a certified or cashier's check or surety bond for an amount not less than 10 per cent of the aggregate of the proposal which shall be forfeited to the City if the successful bidder fails or.

refuses to enter into the contract awarded him. Bond in an amount equal to 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 to be given by successful bidder. Contract to be entered into within ten (10) calendar days after award thereof, work shall be commenced within ten (10) calendar days and shall be completed within thirty (30) working days after date of the Auditor-Controller's certificate to the contract. Said work shall be performed in accordance with the specifications therefor adopted December 17, 1963, and filed in the office of the City Clerk to which reference is hereby made for full details and description. GLADYS H.

MURPHY, City Clerk. No. 286-Dec. 23 -(5t) NOTICE BIDS FOR THE CITY OF OAKLAND, CALIFORNIA The City Clerk will receive sealed bids or proposals in her office in City Hall at any time prior to the hour of 10:30 o'clock a.m., on Thursday, January 9, 1964, for the following: FOR STRUCTURAL ALTERATIONS AND ADDITIONS TO FIREHOUSE 24, LOCATED AT 6226 MORAGA AVENUE, OAKLAND, CALIFORNIA. Specifications and blank forms of proposals will be furnished by the Superintendent of Buildings, Room 509, City Hall, on application.

Price bid shall include all applicable taxes. The City Is exempt from Pederal Excise tax. All proposals shall be made in conformity with Section 126 of the Oakland Charter, and shall be accompanied by a certified or cashier's check or surety bond for an amount not less than 10 per cent of the aggregate of the proposal, which shall be forfeited. to the City If the successful bidder fails or refuses to enter into the contract awarded him. Upon execution of the contract, the contractor shall execute to the City of Oakland and deliver to the AuditorController a bond in an amount equal to 100 per cent of the contract price for the faithful performance of the contract and a bond in an amount equal to 50 per cent of the contract price to guarantee the payment of all claims for labor and materials furnished and for amounts due under the Unemployment Insurance Act with respect to such work.

Contract to be entered Into within ten (10) calendar days after award thereof. Work shall be commenced within ten (10) calendar days and to be fully completed within ninety (90) calendar days after date of AuditorController's certificate to the contract and furnished in accordance with the terms of the specifications therefor adopted December 17, 1963. GLADYS H. MURPHY, City Clerk. No.

287-Dec. 23- -(51) ORDINANCE NO. AN ORDINANCE APPROPRIATING OF $18,650.00 TO THE PUBLIC BETTERMENTS APPROPRIATIONS, AND RE-APPROPRIATING THE SUM OF $18,650.00 OR AS MUCH THEREOF AS MAY BE NECESSARY FOR THE ACQUISITION OF FEE TITLE TO CERTAIN REAL PROPERTY LOCATED ON THE WESTERN SIDE OF NEWTON AVENUE BETWEEN ATHOL AVENUE AND PARK BOULEVARD FOR PUBLIC PURPOSES, TO-WIT: FOR THE PARK BOULEVARD RECREATION CENTER. BE IT ORDAINED by the Council of the City of Oakland follows: SECTION 1. The sum of $18,650.00 is hereby appropriated from the Unappropriated Surplus in the General Fund of the Fiscal Year 1963-1964 to the General Fund, Public Betterments Capital Outlay Appropriation of said Fiscal Year.

SECTION 2. The sum of $18,650.00 is hereby re-appropriated from the General Fund, Public Betterments Capital Outlay Appropriation of the Fiscal Year 1963-1964, for the acquisition of fee title to certain real property located on the western side of Newton Avenue between Athol Avenue and Park Boulevard for public use, to-wit: For the Park Boulevard Recreation Center. Said property is situate in the City of Oakland, County of Alameda, State of Callfornia, and more particularly and specifically described as Parcel 2 in Resolution No. 43986 C.M.S. on file in the office of the City Clerk.

SECTION 3. The Right of Way and Land Officer is hereby authorized and directed to take the necessary steps to complete said acquisition. SECTION 4. This Ordinance shalt take effect sixty (60) days after its final passage. in Council, Oakland, December 19, 1963 Passed to print for two days: Ayes: Councilmen Chialvo, Lange, Maggiora, Marovich, McKeen, Osborne, Reading, Rilea and President Houllhan9.

Noes: None. Absent: None. GLADYS H. MURPHY, City Clerk. No.

293-Dec. 26 (21) LEGAL NOTICES ORDINANCE NO. AN ORDINANCE -APPROPRIATING THE SUM OF $10,100.00 OR AS MUCH THEREOF AS MAY BE NECESSARY FOR THE ACQUISITION OF FEE TITLE TO CERTAIN REAL PROP. ERTY FOR STREET AND HIGHWAY PURPOSES LOCATED ON THE NORTHERN SIDE OF HAMILTON STREET BETWEEN 74th AND 75th AVENUES, NEEDED FOR THE HEGENBERGER EXPRESSWAY: AND DIRECTING THE RIGHT OF WAY AND LAND OFFICER TO TAKE THE NECESSARY STEPS COMPLETE SAID ACQUISITION. BE IT ORDAINED by the Council of the City of Oakland as follows: SECTION 1.

There is hereby reappropriated out of the Special Gas Tax Street Improvement Fund the sum of $10,100.00, or as much thereof as may be necessary for the acquisition of fee title to certain real property for street and highway purposes located on the northern side of Hamilton Street, between 74th and 75th Avenues, needed for the Hegenberger Expressway. Said real property is situate in the City of of Oakland, County of Alameda, State California, and more particularly designated and described as Parcel 13 in in Resolution No. 43987 C.M.S. on file the office of the City Clerk. SECTION 2.

The Right of Way and Land Officer Is hereby authorized and directed to take the necessary steps to complete said acquisition. SECTION 3. This ordinance shall take effect sixty (60) days after its final passage. In Council, Oakland, December 19, 1963 Passed to print for two days: Ayes: Councilmen Chialvo, Lange, Maggiora, Marovich, McKeen, Osborne, Reading, Rilea and President: Houllhan-9. Noes: None, Absent: None.

GLADYS H. MURPHY, City Clerk. No. 291-Dec. 26 (21) NOTICE TO BIDDERS The Park Commission of the City of Oakland -will receive sealed bids at Its office, City Hall, Room 224, Oakland, prior to 1:00 p.m.

on Tuesday, January 14, 1964, for FURNISHING AND INSTALLING APPROXIMATELY EIGHTEEN HUNDRED EIGHTY SEVEN (1,887) FEET OF SANITARY SEWER WITH FOUR (4) MANHOLES, THREE (3) LAMP HOLES, FOUR (4) CLEAN I OUTS, AND ONE (1) DROP CONNECTION AT JOAQUIN MILLER ROAD NEAR LOWER SANBORN DRIVE TO I WOODMINSTER THEATER, for the Park Department of the City of Oakland, in accordance with plan and specifications adopted therefor and on file in the office of the Secretary of the Park Commission. Plan, specifications and form of proposal will be furnished bidders upon request made to the Secretary of the Commission. Work shall commence within ten (10) days after certification of the contract by the Auditor-Controller, and shall be completed within forty-five (45) calendar days, and to the satisfaction and acceptance of the Superintendent of Parks of the City of Oakland. The successful bidder shall be required to furnish a faithful performance bond and a bond guaranteeing the payment of all claims for labor and materials furnished. Each bond shall be executed in a sum equal to at least one-half of the total contract price.

A certified check, cashiers' check or surety bond payable to the City Clerk of the City of Oakland in an amount equal to not less than ten percent of the aggregate amount of the bid must accompany each proposal. The Park Commission reserves the right to reject any and all proposals. PARK COMMISSION Eugene S. Cox Secretary No. 295 Dec.

25, 1963-(51) OAKLAND CITY RESOLUTION RESOLUTION DECLARING THE CITY OF OAKLAND TO ORDER THE NORTHWESTERN SIDE OF LINCOLN AND TIFFIN ROAD; REFERRING TO OF THE PROPOSED VACATION; PROVISIONS OF PART 3 OF DIVISION CODE OF THE STATE OF CALIFORNIA; CONVENIENCE AND. NECESSITY CITY OF OAKLAND OF THE EASEMENT MAINTAIN AND OPERATE STORM LINES, ELECTRIC LINES, AND TELEGRAPH ALL APPURTENANCES THERETO, IN COLN AVENUE PROPOSED TO BE PLACE FOR HEARING PERSONS PROPOSED VACATION; DIRECTING THIS COUNCIL TO CAUSE NOTICES TO THE PORTION OF LINCOLN AVENUE DIRECTING THE CITY CLERK TO -000- RESOLVED: That it is the intention to order the vacation of a portion of between Lincoln Way and Tiffin Road, to be vacated being more particularly All that portion of Lincoln Avenue, which lies northwesterly of the following Beginning at a point on the northern County Road No. 1854, distant thereon this portion of Lincoln Avenue being purpose of making this description) tremity of that certain curve having northern line of Lincoln Avenue with Way, from which point of beginning of 260 feet bears S. 39 46" cumference of said circle westerly, feet; thence tangent to said circumference a point from which the center of a bears N. 57" thence along southerly and southwesterly 277.42 cumference S.

51" 74.81 of a circle having a radius of 450 along the circumference of last-said thence tangent to last-said circumference fo a point from which the center of bears N. 35 147 and thence said circle southwesterly 95.13 feet to Lincoln Avenue from which the 14" W. FURTHER RESOLVED: That the proposed vacation, to that certain tion of the northwestern side of Lincoln Tiffin Road," on file in the office of the FURTHER RESOLVED: That the hereby find and determine that the public reservation in the City of Oakland, and 8331 of the Streets and Highways permanent easement and right at any maintain, operate, replace, remove, storm drains and appurtenant structures, of Lincoln Avenue proposed to be vacated, replace, renew and enlarge lines of other convenient structures, equipment pipe lines, telegraphic and telephone tribution of electric energy and incidental and the right to keep the property free growth, and otherwise protect the same the portion of Lincoln Avenue proposed FURTHER RESOLVED: That all posed shall be in accordance with the the Streets and Highways Code of the FURTHER RESOLVED: That notice January 1964, at 7:30 p.m., is hereby ber in the City Hall, Oakland, California, interested in or objecting to the herein FURTHER RESOLVED: That the hereby directed to cause notices of the posted conspicicuously along the lines of to be vacated. Such notices shall be apart, but at least three shall be posted. of This resolution of intention and the hearing.

FURTHER RESOLVED: That the herein embodied resolution published the Oakland Tribune, a daily newspaper, and which is hereby designated for that No. 275-Dec. NOTICE ORAL BIDS FOR THE UNNECESSARY FOR USE The City Clerk of the City of Oakland, the Council Chamber, City Hall, Oakland, thereafter as the business of the Council 1964, for the following: FOR THE PURCHASE OF CERTAIN PROPERTY LOCATED ON THE SOUTHERLY VARD AT THE CORNER OF 13TH OF BANCROFT AVENUE AT THE SOUTHERLY SIDE OF BANCROFT AVENUE, ON THE SOUTHERLY SIDE CORNER OF HILTON STREET AND CROFT AVENUE AT THE CORNER OF Parcel 61-87: MacArthur Boulevard Dwelling District. Minimum Acceptable Bid Minimum Bid Increase Parcel 61-24: SW corner of Bancroft Avenue. Zoned Multiple Dwelling Minimum Acceptable Bid Minimum Bid Increase Parcel 63-5: 2321 57th Avenue.

Minimum Acceptable Bid Minimum Bid Increase This building will be held open for the hours of 2:00 P.M. and 4:00 P.M. Parcel 63-6: Southerly side of Bancroft Multiple Dwelling District. Minimum Acceptable, Bid Minimum Bid Increase Parcel 63-8: Northerly side of Bancroft Multiple Dwelling District. Minimum Acceptable Bid Minimum Bid Increase Upon calling for said bids at the January 14, 1964, and announcing the to increase the amount of the highest each time and the Council shall have the highest oral bidder at said meeting.

Resolution containing complete land will be furnished upon request. the City Clerk sum of not less amount of the successful bid, and the felted to the City of Oakland by the complete the transaction. Balance of seventy (70) days after confirmation to pay for Federal stamps to be attached No. 289-Dec. LEGAL NOTICES ORDINANCE NO.

AN ORDINANCE RE-APPROPRIAT. ING THE SUM OF $36,250.00 OR AS MUCH THEREOF AS MAY BE NECESSARY FOR THE ACQUISITION OF FEE TITLE TO CERTAIN PARCELS OF REAL PROPERTY FOR STREET AND HIGHWAY PURPOSES LOCATED ON THE SOUTHERN SIDE OF GOLF LINKS ROAD BETWEEN COSGROVE AND EL MONTE AVENUES, NEEDED FOR THE WIDENING AND IMPROVING OF GOLF LINKS ROAD; AND DIRECTING THE RIGHT OF WAY AND LAND OFFICER TO TAKE THE NECESSARY STEPS TO COMPLETE SAID ACQUISITION, BE IT ORDAINED by the Council of the City of Oakland as follows: SECTION 1. There is hereby reappropriated out of the Special Gas Tax Street or Improvement much Fund thereof the sum of $36,250.00, as as may be necessary for the acquisition of fee title to certain parcels of real property for street and highway purposes located on the southern side of Golf Links Road between Cosgrove and El Monte Avenues, needed for the widening and Improving of Golf Links Road. Said property is situated in the State City of of Oakland, County of Alameda, California, and more particularly designated and described as Parcels 32 and 33 in Resolution No. 43985 C.M.S on file in the office of the City Clerk, SECTION 2.

The Right of Way and Land Officer is hereby authorized and directed to take the necessary steps to complete said acquisition. SECTION 3. This Ordinance shall take effect sixty (60) days after its final passage. In Council, Oakland, December 19, 1963 Passed to print for two days: Ayes: Councilmen Lange, Maggiora, Marovich, McKeen, Osborne, Reading, Rilea and President Houllhan-9. Noes: None.

Absent: None. GLADYS H. MURPHY, City Clerk. No. 292-Dec.

26 (21) NOTICE TO BIDDERS The Park Commission of the City of Oakland will receive sealed bids Its office, City Hall, Room 224, Oakland, prior to 1:00 p.m. on Tuesday, January 14, 1964, for FURNISHING 50 PICNIC TABLE PIPE SUPPORTS, 50 PARK BENCH PIPE SUPPORTS, 30 FIREBOXES, AND SAID PIPE SUPPORTS AND FIREBOXES AS MAY BE REQUIRED BY THE PARK DEPARTMENT OF THE CITY OF OAKLAND AT KNOWLAND STATE ARBORETUM AND PARK FOR THE BALANCE OF THE FISCAL YEAR, to the Park Department of the City of Oakland, in accordance with plans and specifications adopted therefor on file in the office of the Secretary of the Park Commission. Plans, specifications and form of proposal. will be furnished bidders upon request made to the Secretary of the Commission. Material to be furnished shall be delivered within thirty (30) calendar days, and to the safisfaction and acceptance of the Superintendent of Parks of the City of Oakland.

Material to be furnished shall also be delivered as required and in such quantities in units of ten (10) as designated by the Park Department from time 10 time. The successful bidder shall be required to furnish a faithful performance bond which shall be executed in a sum equal to at least one-half of the total contract price. A certified check, cashier's check or surety bond payable to the City Clerk of the City of Oakland in an amount equal to not less than ten percent of the aggregate amount of the bid must accompany each proposal. The Park Commission reserves the right to reject any and all proposals. PARK COMMISSION Eugene S.

Cox Secretary No. 294-Dec. 25, 1963-(5t) COUNCIL 43947 C.M.S. INTENTION OF THE COUNCIL OF THE VACATION OF A PORTION THE AVENUE BETWEEN LINCOLN WAY A CERTAIN MAP FOR PARTICULARS ELECTING TO PROCEED UNDER THE 9 OF THE STREETS AND HIGHWAYS DETERMINING THAT THE PUBLIC REQUIRE THE RESERVATION IN THE AND RIGHT TO CONSTRUCT, AND SANITARY SEWERS, GAS PIPE AND TELEPHONE LINES, AND AND OVER THE PORTION OF LINVACATED; FIXING THE TIME AND INTERESTED IN OR OBJECTING TO THE THE CITY CLERK AND CLERK OF BE POSTED ALONG THE LINES OF PROPOSED TO BE VACATED; AND HAVE THIS RESOLUTION PUBLISHED. of the Council of the City of Oakland northwestern side of Lincoln Avenue said portion of Lincoln Avenue proposed described as follows: formerly County Road No.

1854, described line: line of Lincoln Avenue, formerly N. 20 14" (the bearing of taken as N. 20 14" for the 458.47 feet from the western exa radius of 20 feet which joins said the southwestern line of Lincoln the center of a circle having a radius and running thence along the cirsouthwesterly and southerly 333.74 S. 07' 03" 102.39 feet to circle having a radius of 475 feet the circumference of last-said circle feet; thence tangent to last-said cirfeet to a point from which the center feet bears S. 25 thence circle southwesterly 142.69 feet; S.

430 46" 74.81 feet circle having a radius of 375.02 feet along the circumference of lasta point on the northwestern line of of last-said circle bears N. is hereby made for particulars of entitled "Proposed vacation of a porAvenue between Lincoln Way and City Clerk. Council of the City of Oakland does convenience and necessity require the pursuant to the provisions of Sections 8330 Code of the State of California, of the time, or from time to time, to construct renew and enlarge sanitary sewers and in, upon, over, and across the portion and to construct, maintain, operate, pipe, conduit, cables, wires, poles, and and fixtures for the operation of gas lines, and for the transportation or dispurposes, including convenient access, from inflammable materials, and wood from all hazards, in, upon, and over to be vacated. proceedings for the vacation herein proprovisions of Part 3 of Division 9 of State of California. is hereby given that the 14th day of fixed as the time and the Council Chamas the place for hearing all persons proposed vacation.

City Clerk and Clerk of this Council Is street vacation herein proposed to be the portion of Lincoln Avenue proposed posted not more than three hundred feet Said notices shall state the passage time and place of the aforementioned City Clerk is hereby, directed to have for two days in two entire issues of published and circulated in this City, purpose. certify that the foregoing is a full, true, and correct copy of a Resolution. of passed. by the City Council of the City Oakland, on Dec. 10, 1963.

GLADYS H. MURPHY, City Clerk. 27-(21) SALE, OF CERTAIN PROPERTY BY THE CITY OF OAKLAND California, will call for oral bids In at the hour of 7:30 P.M. or as soon will permit on Thursday, January 14, PARCELS OF CITY-OWNED REAL SIDE OF MAC ARTHUR BOULEAVENUE, ON THE SOUTHERLY SIDE CORNER OF 80TH AVENUE, ON THE AVENUE AT THE CORNER OF 57TH OF BANCROFT AVENUE, AT THE ON THE NORTHERLY SIDE OF BANTRASK STREET. at 13th Avenue.

Zoned "C' Multiple $12,900.00 100.00 Avenue at 80th Avenue, being 2057-80th District. 6,000.00 100.00 Zoned Multiple Dwelling District. $13,000.00 100.00 Inspection on January 10, 1964, between Avenue at Hilton Street. Zoned "CH 8,900.00 100.00 Avenue at Trask Street. Zoned $10,200.00 100.00 meeting of the Council on Thursday, same any person present may offer orally bid by a sum of not less than $100.00 the right to award said parcel of land to information on the above named parcel of The successful bidder will deposit with twenty-five per cent of the amount therein deposited shall be forsuccessful bidder upon failure or refusal to the purchase price shall be paid within sale by the City Council.

Purchaser to deed, GLADYS H. MURPHY, City Clerk. 26-(51).

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

About Oakland Tribune Archive

Pages Available:
2,392,182
Years Available:
1874-2016