Loading...
1942-08-18 Regular CC MinutesREGULAR MEETING OF THE COUNCIL OF THE CITY OF ALAMEDA HELD TUESDAY EVENING, AUGUST 18, 1942 The meeting convened at 8:00 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 August 4, 1942, were approved as transcribed. WRITTEN COMMUNICATIONS: 4( 2. Requests were presented from the following persons for permits to move certain houses from and to the following specified locations: P. Royal Haulman H. R. Groth H. R. Groth H. R. Groth H. R. Groth Ruth E. Cornick Daniel H. Knox Mrs. V. Martin John F. Ward. John F. Ward. John F. Ward. E. R. Wittusen R. S. Saffaroni From 2124 Clement Avenue 2115 Eagle Avenue 1918 Mulberry Street 1916 Willow Street 1912 Willow Street 2132 Clement Avenue 1904 Mulberry Street 2116 Clement Avenue 2133 Eagle Avenue 2126 Clement Avenue 2129 Eagle Avenue 2110 Clement Avenue 2111 Eagle Avenue To 100 Haight Avenue 2615 Calhoun Street West side High Street, between Washington and. Fillmore Streets. West side High Street, between Washington and. Fillmore Streets. West side High Street, 100 feet south of Washington Street. West side Fountain Street, 66.66 feet south of Washington Street. Rear of 2129 Pacific Avenue. 1310 Encinal Avenue. Front of lot on north side Pacific Avenue, west of Oak Street. Rear of lot on north side Pacific Avenue, west of Oak Street. North side of Lincoln Avenue, west of Walnut Street. 2310 Buena Vista Avenue. 441 Santa Clara Avenue. A letter was presented from the City Manager, stating that he had issued emergency per- mits to these property owners, subject to ratification by the Council, and after an inspection had been made by the Building Inspector and all regulations of City ordinances pertaining to house moving had been complied with. Councilman Maurer moved that permits be granted to the above listed persons to move their houses as respectively indicated and subject to the provisions of all City ordi- nances. The motion was seconded by Councilman Branscheid and unanimously carried. 3. Request was presented from Mr. C. C. Howard for a permit to move a house now lo- cated at 2128 Clement Avenue to a lot situated on the south side of Pacific Avenue, 125 feet west of Sherman Street. Councilman Maurer moved this permit be granted subject to the approval of the Building Inspector and provided all provisions of the Alameda Municipal Code and City ordinances pertaining to house moving be adherred to. The motion was seconded by Councilman Howe and unanimously carried. 4. From the Department of Justice, requesting cancellation of taxes for the year 1942- 1943 on property involved in the action entitled, "United States v. Certain Land in the City of Alameda, Alameda County, California, Adolph Camisa, et al., No. 22234-W." There being no objections, this matter was referred to "Resolutions". 5. An invitation was presented from the American Legion, Alameda Post No. 9, to attend the joint installation of officers to be held at the Elks' Club Building, August 28, 1942, at 8:00 p. m. There being no objections, this communication was ordered filed. From the Pacific Coast Plumbing Inspectors Association, giving notice of its con- vention to be held in Stockton, October 8 to 10, inclusive, and urging that the Plumbing Inspector of the City of Alameda be authorized to attend. There being no objections, the communication was ordered filed and the City Manager was requested to make his recommendation concerning the matter at a later date. REPORTS OF COMMITTEES: 7. From the City Attorney, recommending that the amount of $15. paid to the City of Alameda by Mr. Dave Cooper, as rental on premises known as 1726 Buena Vista Avenue - this property had been sold to the City at auction for non-payment of taxes - be re- funded to Mr. Cooper as it appears that the property in question had been deeded to the State pursuant to Alameda's tax sale and should therefore be paid to the State. Councilman Jones moved the recommendation of the City Attorney be approved and the amount of $15. be refunded to Mr. Cooper. The motion was seconded by Councilman Branscheid and on roll call carried by the following vote. Ayes: Councilmen Brans- cheid, Howe, Jones, Maurer and President Godfrey, (5) . Noes: None, Absent: None. v/ 8. From the City Attorney, recommendino. that he be authorized to file an answer in the action entitled, "United States of America, Plaintiff, vs. Certain Land in the City of Alameda, Alameda County, California, Adolph Camisa, et al., Defendants, No. 22234=N1" setting forth the City's claims and as further set forth in the City Attorney's report. Councilman Branscheid moved the City Attorney be authorized to file an answer in the action above referred to and as more fully set forth in his report. The motion was Seconded by Councilman Maurer and unanimously carried. 9. From the City Attorney, requesting that he be authorized to file an answer on behalf of the City, praying for damages for the taking of a parcel of land in the amount of $30,000. which is referred to in the proceedings entitled, "United States of Auerica, Plaintiff, vs. 1.9275 acres of land in the City of Alameda, Alameda County, California, City of Alameda, et al., Defendants, No. 222318." Councilmen Maurer moved the City Attorney be authorized to file an answer in the above named action and as more particularly set forth in his report. The motion was seconded by Councilman Howe and unanimously carried. 10. From The Reverend Sumner Walters, tendering his resignation as a member of the Social Service Board of the City of Alameda, effective immediately. Councilman Branscheid moved this resignation be accepted with regret and requested that a letter be written to Reverend Walters expressing this regret and thanking him for his tireless services to the City. The motion was seconded by Councilman Maurer and unani- mously carried. ORDINANCES FOR INTRODUCTION: 11, Councilman Jones introduced the following ordinance, after which it was laid over under provision of law and the Charter: "Ordinance No. New Series ------ An Ordinance Authorizing the Execution of Agreement Between City of Alameda, United Engineering Company, Ltd. and United States of America Modifying the Provisions of Certain Leases." NEW BUSINESS: 12. At this point, Councilman Branscheid moved the City Attorney be directed and authorized to affect an appeal in the case of County of Alameda, Plaintiff, vs. City of Alameda and L. E. Skilling, Al . D., et al., Defendants, No. 13902, Justice's Court, Alameda Township, County of Alameda, both on behalf of the City and Dr. Skilling. The motion was seconded hy Councilman Maurer and unanimously carried. v' 13. Councilman Jones moved that it be the policy of the Council of the City of Alameda that there be no additional liquor licenses granted in the City of Alameda either through transfer or otherwise, and that the City Manager be instructed to so advise the Board of Equalization. The motion was seconded by Councilman Howe and on roll call carried by the following vote. Ayes: Councilmen Howe, Jones, Maurer and President Godfrey, (4). Not Voting: Councilman Branscheid, (1). Noes: None. Absent: None. RESOLUTIONS: 14. The following resolution was introduced by Councilman Iaurer, who moved its adoption: "Resolution No. 2781 Adopting Specifications for Furnishing Fire Hose to the City of Alameda, Calling for Bids and Directing the City Clerk to Advertise Same." The motion to adopt said resolution was seconded by Councilman Howe and on roll call carried by the following vote. Ayes: Councilmen Branscheid, Howe, Jones, Maurer and President Godfrey, (5) . Noes: None, Absent: None. Thereupon the Mayor declared said resolution duly adopted and passed. 15. The following resolution was introduced by Councilman Branscheid, who moved its adoption: "Resolution No. 2782 Adopting Specifications for Furnishing Ethyl Gasoline to the City of Alameda for the Fiscal Year Ending June 30, 1943, Calling for Bids and Directing the City Clerk to Advertise Same." The motion to adopt said resolution 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. Thereupon the Mayor declared said resolution duly adopted and passed. 16. The following resolution was introduced by Councilman Maurer, who moved its adoption: "Resolution No. 2783 Authorizing Execution of Release." The motion to adopt said resolution was seconded by Councilman Howe and on roll call carried by the following vote. Ayes: Councilmen Branscheid, Howe, Jones, Maurer and President Godfrey, (5) . Noes: None. Absent: None. Thereupon the Mayor declared said resolution duly adopted and passed. 17. The following resolution was introduced by Councilman Jones, who moved its adoption: "Resolution No. 2784 Cancelling City Taxes and. Assessments on Real Property Acquired by the United States of America." The motion to adopt said resolution was seconded by Councilman Howe and on roll call carried by the following vote. Ayes: Councilmen Branscheid, Howe, Jones, Maurer and. President Godfrey, (5). Noes: None. Absent: None. Thereupon the Mayor declared said resolution duly adopted and passed. 18. The following resolution was introduced by Councilman Howe, who moved its adoption: "Resolution No. 2785 Approving Form and Terms of Contract with State Personnel Board for Technical Personnel Services." The motion to adopt said resolution was seconded by Councilman Branscheid and on roll call carried by the following vote. Ayes: Councilmen Branscheid, Howe, Jones, Maurer and President Godfrey, (5). Noes: None. Absent: None. Thereupon the Mayor declared said resolution duly adopted and passed. 19. The following resolution was introduced by Councilman Maurer, who moved its adoption: "Resolution No. 2786 Fixing Salary of City Physician and Health Officer." The motion to adopt said resolution was seconded by Councilman Branscheid and on roll call carried by the following vote. Ayes: Councilmen Branscheid, Howe, Jones, Maurer and President Godfrey, (5) . Noes: None. Absent: None. Thereupon the Mayor declared said resolution duly adopted and passed. FILING: 20. Form of Agreement between City, United Engineering Co., Ltd. and United States Of America. 21. Financial Report of City of Alameda - Goodell, Byers & Henry - Fiscal Year ending June 30, 1942. 22. Financial Report of Public Utilities Board - Goodell, Byers & Henry - Fiscal Year ending June 30, 1942. 23. Specifications - For furnishing Fire Hose to City of Alameda. 24. Specifications - For furnishing Ethyl Gasoline to City of Alameda. 25. Form of Agreement between City of Alameda and State Personnel Board. BILLS: 26. An itemized List of Claims against the City of Alameda and the several departments thereof in the total amounts as follows, was presented to the City Council: General Departments, $4,899.32; Civil Service Department, $20.41; Pound Department, $45.52; Defense Department 1,674.48; Fire Department, $836.13; Street Department, 0788.86; Health Department, 864.94; Recreation Department, $109.28; Park Department, $1,546.62; Golf Course Department, $1,246.19; Store Department, 059.55; Social Service Department, $86.10; Initiative Relief Fund, $108.50; Street Improvement Fund, $539.47; East Bay Municipal Utility District Fund, $2,374.85. Councilman Maurer moved the bills and claims against the City in the amounts listed and itemized in the List of Claims filed with the City Clerk on August 18, 1942, and pre- sented to the Council at this meeting, be allowed and paid. The motion was seconded by Councilman Branscheid and on roll call carried by the following vote. Ayes: Councilmen Branscheid, Jones, Maurer and President Godfrey, (5). Noes: None. Absent: None. ADJOURN=T: 27, Councilman Maurer moved the Council adjourn to meet in adjourned regular session on Wednesday evening, August 26, 1942, at 6:00 p. m. The motion was seconded by Councilman Branscheid and unanimously carried. ' Re.ptfu1ly si.jraitt OIMA4-4