Loading...
1942-04-21 Regular CC MinutesREGULAR MEETING OF THE COUNCIL OF THE CITY OF ALAMEDA HELD TUESDAY EVENING, APRIL 21, 1942 The meeting convened at 8:00 o'clock p. m. with President Godfrey presiding. ROLL CALL: The roll was called and Councilmen Branscheid, Howe, Jones, Maurer and President Godfrey, (5), were noted present. Absent: None. MINUTES: 1. The minutes of the regular meeting held April 7, 1942, and the adjourned regular meeting held. April 14, 1942, were approved as transcribed. WRITTEN COMMUNICATIONS: v 2. From Pillsbury, Madison & Sutro, attorneys at law, requesting pro rata adjustment of rent and taxes pertaining to portion of property leased by Lars A. Pedersen Estate from the City of Alameda, which property is now condemned by the United States Govern- ment for its own use. There being no objections, this matter was referred to the Committee of the Whole. 3. From United States Department of Justice, requesting that the City cancel taxes for 1942-43 on property now condemned by the Government which is leased from the City of Alameda by the Lars A. Pedersen Estate. There being no objections, this matter was referred to the Committee of the Whole. y/ 4. From P. Royal Haulman, contractor, requesting permission to move houses now located on property known as 2011 and 2013 Clement Avenue and garages on property known as 2005 and 2025 Clement Avenue to a vacant lot on the southeast corner of Eagle Avenue and St. Charles Street, having frontage of 75 feet on St. Charles Street and 115.79 feet on Eagle Avenue. Councilman Branscheid moved that permission be granted to move above mentioned houses and garages to location specified, provided requirements of all City ordinances pertain- ing to house moving are complied with. The motion was seconded by Councilman Maurer and unanimously carried. 5. From the City of Oakland, enclosing copy of its resolution which was sent to the East Bay Municipal Utility District petitioning the District to supply home owners with additional water without cost during the summer months and requesting the City of Alameda . to pass a similar resolution. There being no objections, this matter was referred to the Committee of the Whole. REPORTS OF COMMITTEES: v 6. From the City Attorney, in explanation of ordinance to be introduced later at this meeting, which authorizes execution of quitclaim deed to Southern Pacific Company cover- ing an old road to the Alameda Mole and accepting quitclaim deed from Southern Pacific Company to lands comprised within the northerly and southerly lines of Encinal Avenue and the easterly line of High Street and of Fernside Boulevard. The communication was referred to "Ordinances Introduced". ORDINANCES INTRODUCED: 7. Councilman Branscheid introduced the following ordinance, after which it was laid over under provision of law and the Charter: "Ordinance No. New Series An Ordinance Authorizing Execution of quitclaim Deed to Southern Pacific Company Covering Old Road to Alameda Mole and Accepting quitclaim Deed from Southern Pacific Company to Lands Comprised within Northerly and Southerly Lines of Encinal Avenue, Extended Easterly, and the Easterly Line of High Street and the Easterly Line of Fernside Blvd., Produced Southerly." 8. Councilman Maurer introduced the following ordinance, after which it was laid over under provision of law and the Charter: "Ordinance No. New Series An Ordinance Amending The Alameda Municipal Code by Amending Sections 3-413 and 3-912 of Title III Thereof." 9. Councilman Jones introduced the following ordinance, after which it was laid over under provision of law and the Charter: "Ordinance No. New Series Accepting Deed from Sidney Traver and. Mildred F. Traver, His Wife, Conveying Certain.Lands to the City of Alameda for Highway Purposes." ORDINANCES FOR PASSAGE: 10. "Ordinance No. 797 New Series An Ordinance Amending The Alameda Municipal Code by Amending Sec. 11-1517 of Article 1, Chapter 1, Title XI Thereof Relating to Accessory Buildings in Rear and. Side Yards." Councilman Branscheid moved the ordinance as read be adopted. The motion was seconded by Councilman Maurer and on roll call carried by the following vote. Ayes: Councilmen Branscheid, Howe, Jones, Maurer and. President Godfrey, (5). Noes: None. Absent: None. FILING: 11. Financial Statement - City of Alameda - Goodell, Byers & Henry - As of March 31, 1942. 12. Form of Quitclaim Deed, from City of Alameda to Southern Pacific Company. AD ,TOURIZTI-17 IT : 13. Councilman Maurer moved the Council adjourn to assemble in adjourned regular session on Tuesday afternoon, April 28, 1942, at 5:00 p. m. The motion was seconded by Councilman Howe and unanimously carried. tfully sue, itted City Clerk.