Loading...
1939-06-06 Regular CC MinutesREGULAR MEETING OF THE COUNCIL OF THE CITY OF ALAMEDA. HELD JUNE 6, 1939 The meeting convened at 8:02 o'clock P.M. with President Weichhart presiding. The roll was called and Councilmen Carrington, Maurer, Morris and President Weichhart, (4) were noted present. Absent: Councilman Godfrey, (1). MINUTES: 1. The minutes of the regular meeting of May 16, 1939, were approved as transcribed. WRITTEN COMMUNICATIONS: 2. V A communication was presented from the Central Labor Council of Alameda County requesting the Council to petition Congress and the California State Legislature to appropriate additional funds to continue WPA unemployed work relief, and to also request our State Legislature to petition uongress to provide adequate funds for the WPA. There being no objections, this communication was referred to the Committee of the Whole. 3. /From the Central Labor Council of Alameda County protesting the action of the Alameda Board of tducation in permitting use of Japanese made goods by students of the Alameda High School in the production of "The Mikado" and in the bids for the Junior Prom. There being no objections, this communication was referred to the Committee of the Whole. 4. \I' From Robert Mitchell of Oakland, California, disabled World war veteran, requesting a gratuitous license to sell within the city of Alameda miniature airplane kites of his own invention. There being no objections, the petition was referred to the City Manager for investigation and report. 5. V Froni the Secretary of the East Bay Division of the League of California Municipali- ties giving notice of the next regular quarterly meeting to be held Thursday evening, June 29th, at 7 o'clock P.M. in Livermore. Mayor Weichhart urged as many members of the Council and City officials as possible to attend this meeting, and requested the City Manager to arrange for the necessary reservations. 6. iFrom mrs. Dorothy K. Carlisle requesting the cooperation of the City of Alameda through its Street Department in disposing of garden clippings. The city Manager explained that this material is usually hauled away by the garbage men and, if the City were to aid in the disposal of such trash, it would necessitate the addition of 7 or 8 trucks and from 12 to 15 men. The City Attorney stated that there is a fine against putting such clippings in the streets. There being no objection, Mayor Weichhart offered to contact Mrs. Carlisle and explain the situation to her. 7. At this time, Councilman Carrington moved that the regular order of business be suspended and the Council proceed under "Opening of Bids", seconded by Councilman Maurer and unanimously carried. OPENING OF BI DS: 8.i The following bids were presented and opened for furnishing Lumber: Bay City Lumber company Accompanied by certified check in amount of $250.00 Melrose Lumber & Supply Co No certified check submitted with bid. Loop Lumber & mill Co Accompanied by certified check in amount of 0250.00 The bids were referred to the City manager and City Attorney for study and recommendation. 9. The following bid was submitted and opened for furnishing Portland uement: Powell Bros., Inc 42.78 per barrel Carload Discount 100 per barrel. Accompanied by certified check in amount of 4300.00 The bid was referred to the City Manager and uity Attorney for study and recommendation. 10. ' The following bids were presented and oRened for furnishing Vitrified Ironstone Sewer Pipe: N. Clark & Sons Accompanied by certified check in amount of 600.00 Gladding, MoBean & Co Accompanied by certified check in amount of 4600.00 Bids were referred to the City. Manager and City Attorney for study and recommendation. 11. The following bids were presented and opened for Corrugated Pipe and Culverts: Western Pipe & Steel Co. of California Accompanied by certified check in amount of 4150.00 California Corrugated Culvert Company Accompanied by certified check in amount of 4150.00 The bids were referred to the City Manager and City Attorney for study and recommendation. 12. The following bids were presented and opened for the Improvement of Broadway from Encinal Avenue to Santa Clara Avenue: Ransome Company 21,092.62 Independent Construction Co. Ltd. 20,620.99 Heafey-Moore Co. 19,579.63 A.W. Clark, Jr. & Co. 21,798.98 Union Paving Co. 21,417.55 Chas. L. Harney 23,541.75 The bids were referred to the City Manager and City Attorney for study and recommendation: 13. The following bids were presented and opened for Concession Privileges at Lincoln Park and Washington Park: James A. Papes 4612.00 Accompanied by cashier's check in amount of 4100.00 Louis A. Alexander 4452.00 Accompanied by certified check in amount of 445.20 These bids were referred to the City Manager and City Attorney for study and recommendation, 14. Councilman Maurer then moved that the regular order of business be resumed, seconded by Councilman Carrington and unanimously carried. HEARINGS: 15. The matter of the proceedings for the closing of that portion of Park Avenue lying south of the southerly line of Roosevelt Drive instituted under Resolution of Intention No. 2343, adopted March 21, 1939, was opened for hearing - being continued from the regular meeting of the Council held May 2, 1939. The following persons addressed the Council in protest of closing the street: Dr. Siebert, Mrs. Siebert, Mr. Tom Powers, Mrs. Frank Burke, Mr. Thau, Mr. Chamberlain Mr. Day, Mr. Fulghum. Mr. Montgomery Flynn, Attorney-at-law and representing the °Timer of the property, Mr. Frank T. Correia, spoke in favor of closing that portion of the street in question, as did Mr. Frank T. Correia. There being no objections, the matter was referred to "Resolutions". REPORTS OF COMMITTEES: 16. A report from the Mayor, the City- Manager and the Auditor regarding amount of money and securities in the City Treasury as of May 17, 1939, and stating that the amount of $522,092.11 was found chargeable to and under the control of the City Treasurer, being the sum which, according to the Auditor's books, should have at that time been in the City Treasury. There being no objections, the report was ordered filed. 1.7. From Mr. Albert C. Agnew, dated May 16, 1939, tendering his resignation as a member of the Civil Service Board of the City of Alameda to become effective immediately. After. Mayor Weichhart had expressed sincere appreciation of past services rendered by Mr. Agnew in the City's behalf, Councilman Morris moved that the resignation be accepted with regret, seconded by Councilman Carrington, and on roll call carried by the following vote: Ayes: Councilmen Carrington, Maurer, Morris and President Weichhart, (4). Noes: None. Absent: Councilman Godfrey, (1). ORDINANCES INTRODUCED: 18. The following ordinance 'as introduced by Councilman Maurer and then laid over under provision of law and the charter: "Ordinance No. New Series An Ordinance Amending Section 12-632 of, and Adding Sections 12-638 and 12-639 to the Alameda Municipal Code, Relating to Milk Containers". RESOLUTIONS: 19. Councilman Morris requested that the resolution be read terminating proceedings in the matter of closing portion of Park Avenue. Councilman Morris then introduced and moved the adoption of "Resolution No. 2366 Sustaining Objections to the Closing of That Portion of Park Avenue Lying South of the Southerly Line of Roosevelt Drive". The motion was seconded by Councilman Maurer who stated that in voting for adoption of this resolution, he is looking toward the future development of that section of the City effected and does not wish to aid in the blocking of Park Avenue. The motion on roll call carried by the following vote: Ayes: Councilmen Carrington, Maurer, Morris and President Weichhart, (4). Noes: None. Absent: Councilman Godfrey, (1). 20. Councilman Maurer introduced and moved the adoption of "Resolution No. 2367 Leasing Washington Park Bath House to the State of California; Approving Terms and Form or Lease and Authorizing the Execution Thereof". Councilman Carrington seconded the motion and on roll call carried by the following vote: Ayes: Councilmen Carrington, Maurer, Morris and President Weichhart, (4). Noes: None. Absent: Councilman Godfrey, (1). 21. Councilman Carrington introduced and moved the adoption of "Resolution No. 2368 Authorizing Engineering and Traffic Investigation for the Construction of a Subaqueous Tunnel,between the City of Alameda and the City of Oakland; Approving the Form of Agreement for Contributions for such In- vestigation from the City of Oakland and the County of Alameda and Authorizing the Execution Thereof; Esta- blishing a Subaqueous Tunnel Fund and Appropriating and '.transferring $1500.00 to Said Fund for Such Investigation". Councilman Morris seconded the motion and on roll call carried by the following vote: Ayes: Councilmen Carrington, Maurer, Morris and President Weichhart, (4). Noes: None. Absent: Councilman Godfrey, (1). ORDINANCES PASSED: 22, "Ordinance No. 684, New Series RECLASSIFYING PROPERTY (Property Known as 1110 Chestnut Street)." Councilman Morris moved that the ordinance Carrington and on roll call carried by the Maurer, Morris and President Weichhart, (4 as read be adopted, seconded by Councilman following vote: Ayes: Councilmen Carrington, ). Noes: None. Absent: Councilman Godfrey,(1). 23. Councilman Morris then moved that the remaining two ordinances for passage be read by title only, seconded by Councilman Carrington and unanimously carried. 24. "Ordinance No. 685, New Series RECLASSIFYING PROPERTY (Property Known as 1436 - 4th Street)." Councilman Carrington moved that the ordinance so designated be adopted, seconded by Councilman Morris and on roll call carried by the following vote: Ayes: Councilmen Carrington, Maurer, Morris and President Weichhart, (4) . Noes: None. Absent: Councilman Godfrey, (1) . 25. "Ordinance No. 686, New Series RECLASSIFYING PROPERTY (Property Known as 1501 Grand Street)." Councilman Maurer moved that the ordinance so designated be adopted, seconded by Councilman Morris and on roll call carried by the following vote: Ayes: Councilmen Carrington, Maurer, Morris and President Weichhart, (4). Noes: None. Absent: Councilman Godfrey, (1). FILING: 26. The following papers were presented for filing: Financial Statement - Goodell & Ticoulet - as of April 30, Auditor's Balance Sheet - as of May 31, 1939. Report of the Bureau of Electricity - Goodell & Ticoulet - Operating Report, Bureau. of Electricity - April, 1939. Form of .Lease of the State of California for Washington Park Bath House. Affidavit of Publication - Notice to Bidders furnishing Lumber to the City of Alameda. Notice to Bidders - furnishing Portland Cement to the City of Alameda. Notice to Bidders - furnishing Vitrified Ironstone Sewer Pipe to the City of Alameda. Notice to Bidders - furnishing Corrugated Pipe and Culverts to the City of Alameda. Notice to Bidders - Improvement of Broadway. Notice to Bidders - Operating Concession at Lincoln and Washington Parks. of the Whole - Communication from Barrett Camp No. 29 re. Memorial to E. Harry Levy. of Agreement between the City of Alameda and the City of Oakland for Con- tributions for Investigation from the City of Oakland and the County of Alameda re. Subaqueous Tunnel. 1939. as of April, 1939. Affidavit Affidavit Affidavit Affidavit Affidavit of Publication - of Publication - of Publication - of Publication - of Publication - Ex Committee Form BILLS: 27. An itemized list of claims against the City thereof in the total amounts as follows, was prese Departments, $1,673.93; Civil Service Department, Pound Department, $22.95; Fire Department, $244.67 Department, $703.09; Recreation Department, $334. Golf Course Department, $732.60; Store Department $239.20; Initiative Relief Fund, $117.75; Street East Bay Municipal Utility District, 82..605_84_ of Alameda and the several departments nted to the City Council: General $231.74; Police Department, $158.54; ; Street Department, $647.73; Health 11; Park Department, $2,791.79; , $284.91; Social Service Department, Improvement Fund, $1,322,16; and the City in the amounts as listed and itemized in the List of Claims filed with the City Clerk on June 6, 1939, and presented to the Council at this meeting, be allowed and paid. On roll call carried by the following vote: Ayes: Councilmen Carrington, Maurer, Morris and President Weichhart, (4). Noes: None. Absent: Councilman Godfrey, (1). 28. Mayor Weichhart spoke regarding the Flag Day celebration to be held at 2 o'clock P.M., Saturday, June 10, 1939, in Thompson Field, at McKinley Park, and invited all Alameda citizens to be present. 29. There being no further business to transact, Councilman Morris moved that the Council_ adjourn to meet in adjourned regular session on Thursday afternoon, June 8, 1939, at 5 o'clock P.M., seconded by Councilman Maurer, and unanimously carried. Kesp -ctfu ly submitted, y Clerk.