1942_minutes.pdf - Port of Oakland

332
REGULAR MEETING OF THE BOARD OF PORT OOMMISSIONERS of the PORT OF OAKLAND Held on Monday, January 5, 1942 at the hour of 3:15 o'clock p.m. in the office of the Board, Room 75, Grove Street Pier, due written notice of such meeting having been given members of the Board. Commissioners present: Goodwin, Roland, Smith, Edward J., Smith, Stanley J., and President McElroy-5- Commissioners absent: None The Port Manager, Port Attorney, Assistant Port Attorney, Assistant Chief Engineer, and the Traffic Manager were also present. On motion duly made and seconded, the minutes of the regular meeting of December 29, 1941 were approved, as read, and adopted. Communication from Rear Admiral J. W. Greenslade, Commandant Twelfth Naval District, serving notice that the Navy intends to lease and occupy, effectiveimModiately, tat portion or the 9th Avenue Pier, includ- ing pier shed, facing Brooklyn Basin, was read. The Port Manager stated that the rental agreed on in his conferences with Navy officials was $100,000 per year which is slightly under the four cent per square foot 'rental rate that the Army has agreed to pay for the 14th Street Nharf and transit sheds at the—Outer Harbor. He stated that . the Navy was not agreeable to paying the full four cent rate inasmuch as there is only five hundred feet of transit shed available in the 1100 feet of berthing space included in the proposed lease; also that the Navy was desirous of including in the lease a ground area of approximately three acres adjacent to the railroad track and northeasterly of Ninth Avenue Pier. Following discussion the Port Manager was directed to enter into agreement with the Navy for the 1100 feet of wharf area and adjacent land at a rental of $8,333.33 per month. The Port Manager stated that immediate occupancy would undoubtedly be tai.en by the davy ana th.t the operations of the McCormick Steamship Company, which have decreased perceptibly on account of war emergency conditions, would be taken care of at the Grove Street Terminal if arrangements with the steamship company now under discussion are satisfactorily completed.

Transcript of 1942_minutes.pdf - Port of Oakland

REGULAR MEETING OF THE BOARD OF PORT OOMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, January 5, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy-5-

Commissioners absent: None

The Port Manager, Port Attorney, Assistant Port Attorney,

Assistant Chief Engineer, and the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of December 29, 1941 were approved, as read, and adopted.

Communication from Rear Admiral J. W. Greenslade, Commandant

Twelfth Naval District, serving notice that the Navy intends to lease and

occupy, effectiveimModiately, tat portion or the 9th Avenue Pier, includ-

ing pier shed, facing Brooklyn Basin, was read. The Port Manager stated

that the rental agreed on in his conferences with Navy officials was

$100,000 per year which is slightly under the four cent per square foot

'rental rate that the Army has agreed to pay for the 14th Street Nharf

and transit sheds at the—Outer Harbor. He stated that . the Navy was not

agreeable to paying the full four cent rate inasmuch as there is only

five hundred feet of transit shed available in the 1100 feet of berthing

space included in the proposed lease; also that the Navy was desirous of

including in the lease a ground area of approximately three acres adjacent

to the railroad track and northeasterly of Ninth Avenue Pier. Following

discussion the Port Manager was directed to enter into agreement with the

Navy for the 1100 feet of wharf area and adjacent land at a rental of

$8,333.33 per month. The Port Manager stated that immediate occupancy

would undoubtedly be tai.en by the davy ana th.t the operations of the

McCormick Steamship Company, which have decreased perceptibly on account

of war emergency conditions, would be taken care of at the Grove Street

Terminal if arrangements with the steamship company now under discussion

are satisfactorily completed.

GO I

Communication from Willard F. Bohn, Attorney at Law, submitting

application for position of Assistant Port Attorney, was filed.

Communication from Oakland Flying Service, advising that due to

Army orders prohibiting civilian flying, it is vacating all of Hangar No.

26 space excepting shop and office, was filed.

Communication from Duck Air Services, advising that duo to Army

orders cancelling civilian flying at the Oakland Airport they are required

to give up certain. space in hangar No. 2A, was filed.

Communication from Oakland Aircraft Corporation, dvising that

due to Army orders prohibiting civilian flying it is required to give up

space in Hangar No. 2A, was filed,

Communication from. Moreau Flying Service, advising that due to

Army orders prohibiting civilian flying it is required to give up space in

Hangar 4A, was filed.

Communication from Dorsey F. Tucker, Dock Laborer, requesting

leave of absence on account of illness attested to by physician for sixteen

working days commencing De ,ember 24, 1941, was read and resolution later

passed granting. l e 'ave of .,1 1sence, with pay, p accordance with Civil Ser-

. vice regulations.

Colmnunication from H. O'Connell, Port Maintenance Foreman, re-

questing withdrawal of his resignation submitted on December 26, 1941, was

filed.

Communication from N. Ward, Vice President, American Brake Shoe

& Foundry Co., enclosing check in the amount of 44,185.63 in accordance with

lease agreement entered into on December 8, 1941 for occupancy of property

on Perry Street adjacent to 7th Street, was filed.

Communication from. the Port Manager, Li dvising that the U.S.Army

walnot agreeable to the payment of 4500 per month for the rental of the

11.43 acre tract situated between 14th, Pier, Maritime and Ferry Streets

in the Outer Harbor, but would be agreeable to pay a rental of 4400 per.

month for this occupancy on a month to month basis, was read. Following

discussion the Port Mana ger was directed to enter into agreement with the

U. S. Army officials for this occupancy on the .4400 per month rental basis.

The Port Manager reported as follows on the status of certain

funds as of December 31, 1941:-

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Dec. 31, 1941 $ 81,973.84Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Dec. 31, 1941.. 116,973.84Total Unencumbered Cash as of Uov. 30, 1941 86,769.65

1925 Oakland Harbor Im provement Bond Fund (No. 667)Cash Balance as of ijec. 31, 1941 22,429.93

Report of the Port Manager on reduction in, personnel of the

Traffic and Operating Departments was read and ,referred to Commissioner

Goodwin for report.

Report of comparative statistics for the month of November 1941 was

filed.

The Port Fanager reported that under negotiations extending over

several months, agreement had been reached by the private terminal operators

for an. increase in the pay of Dock Laborers from 90/ to 95d' per hour and

thst the Port would be reovired to conform thereto.. An ordinance was later

introduced and passed to print providing for this increase, effective

January 1, 194.2.

The Port Manager reported that, he had submitted to the U. S.

Army for acceptance a lease on tne Outer Harbor Terminal Wharf at the

foot of 14th Street covering the period from December 15, 1941 to June 30,

1942 with renewal privileges extending for a period of six months after

the end of thewar, with a maximum of five years, at a rental of $12,670.00

per month which is at the rate of four cents per soe -e foot for the area

occupied. In addition to the rental, the Army is to reimburse the Port for

the cost of moving cargo from the Outer i.arbor Terminal to Grove Street

Pier, estimated at approximately 4r500.00.

The Port I6anager reported on the progress made during the week

with respect to arranging with the U. S. Army for -the occupancy of

facilities at be Oakland Municipal Airport. Tie stated. that following

conference with Colonel Young of the Nerthern California Sector, Fourth

Army, a survey would be made of the Army's occupancy and lease arrange-

ments entered into in accordance with the Army's determination of the

facilities required.

The Port Manager stated that be had sent telegram to General

Donald H. Connelly, Administrator, Civil Aeronautics Administration,

Washington D.C. , requesting that the Federal Government take over the

GOO

operation of the Airport Control Tower 'Inasmuch as, with the exception

of transport operations, all civilian flying has, by Army orders, been.

eliminated. He stated that a substantial reduction in operating expense

could he made if the Port were relieved of the operation of the Control

Tower.

Reports of the Auditing Committee on. claims and demands, and on

weekly payrolls, were adopted.

The following resolutions vvere introduced and passed by the fol-

lowing vote;

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President i,licElroy -5-

NOES: None

ABSENT: None

'RESOLNTIOE NO. 6201

RESOLUTION .A.ppacTa:-3• AN-) ALLOWINGCERTAIN CLAIN

RESOLVED That the following, claims and demands, havingbeen approved by thp Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the seine out of theproper Fund:

HARBOR YaINTEITANCE AND IMPROVEMENT FUND:Air Reduction Sales CompanyAmerican Brass N Copper Co.Amorican-LaFrance- Foamite Corporation

Associated 6tationprs, Inc.Eancroft-Whitney CompanyBay City Sanitary Rag Co.California Pottery CompanyCalifornia Stevedore and Ballast Co„ Inc.City of Oakland, Traffic EngineeringCochran ?g,Corrugated Kraft Containers, IncorporatedDearborn Chemical CompanyDemp sey & SandersDuFranp Machine Engine Works, Inc.Frank Dunne Co.

Eastman Kodak Stores, inc.The. Electric Corporation,Fire Dispatch and PatrolFirestone Auto Supply & Service StoresGeorge E. FrankGeneral Electric CompanyGeneral Electric Supply CorporationGeneral Petroleum Corporation of CaliforniaC. J. Hendry- CompanyHerSQy Manufacturing CompanyInter-Urban Express CorporationGeo. A. Kreplin Co.Lawton. eg WilliamsLibby, McNeill & LibbyLincoln PressLuckenbach Steamship CompanyMatson Navigation CompanyMatson Navigation Company

5.67.E2

17.3d16.352.42

13.6.62.0-)

154.50141.71

4.0956.3410.71.48.161.302.12

13.5630.7327.0044.4115.4511.7811.6349.509.09

13.75.40

12.3229.3011.5712.7916.464.42

77.p7

Maxwell Ahblesale Hardware Co. 8.48The McBee CompanyMelrose Lumber & Supply Co. 3.23Merchants Express Corporation 3.13,National Lead Company 2.27The id lson.--Eismann Company /2.98Oakland National Engraving and GravImre Co. 46.69Oakland Plumbing Supply Co. 3.48Pacific Electric Motor Co. , Incorporated 10.25Pacific Coast Aggregates, Inc. 11.61Pacific Rotaprinting Co. 63.70Tie Pacific Telephone and Telegraph Company 19.81Henry J. Perona 7.30Schirrmacher Co. .757. Simon Kardware Co. 4.77Smith Brothers Incorporated 4.83Southern. Pacific Company 12.27Clyde Sunnaorlane 18.03Taper Tube Pole Co. 556.20The Tribune Publishing Co. 11.25Union Oil Company of California 96.75E. K. Wood Lumber Co. 6.92Postmaster, Oakland 97.56Charles A. Beardsley 11.45Semi-Monthly Payrolls 18,525.98

$20,607.18."

"RESOLUTION NO. 6202

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRIMCS An) EMPLO).1iiENTS=REIN AKD 'REIMBURSING PORT REVOLVING FUND.

BE IT RESOLVED• that the weekly payrolls for trio weeks endingDecember 20 and. December 27, 1041 be and the same are hereby.approved.and the hirin g or employment of each. and all of the services thereinset forth at the compensations therein paid is hereby ratified, con-firmed and aporoved, and be it further

RESOLVED that the demand against the Harbor Malutenance andImprovement Fund for the reimbursement of the Port Revoling Fund inthe amount set forth therein, having been aoproved by the AuditingCorrnittee, i s Tereby aPProved and allowed, and the City Auditor he andhe is hereby authorized and directed to draw his warrant for the ssmieahe make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT :FUND:Port Revolving Fund - Payrolls $1,793.09."

"RESOLUTIOF 00. 6203

RESOLUTION- GRANTING LEAVEOF ABSENCE CI 971:7 PAY TODORSEY E. TUCKER, DOCK. LABORER.

BE IT RESOLVED that Dorsey E. Tooker, Lock Laborer, (PortOrdinance No. 222, Section 8.13), hereby is granted a leave ofabsence on account of illness, said leave to be for 16 working dayscommncIng December 24, 1941, with compensation at the rate of 751of the salary payable such employee, as provided by the rules of theCivil Service Board."

"RESOLUTILT 110. 6204

RESOLUTION AUTHORIZINGAGREEMENT WITH G. A. MOO,

BE IT RESOL= that the President of • this Board be and hehereby is authorized to enter into an agreement with G. . A. Yoe, as

Licensee, providing for the occupancy by Licensee of an area of

ADJOURNED.

30,470 square feet in the Ninth Avenue Industrial Area for a periodof one year commencing January 1, 1942, at a monthly rental of115.00, and that such agreement shall be upon the general form of

license agreement customarily used by this Board."

"RESOLUTION NO. 6205

RESOLUTION AUTHORIZING GASOLINECONCESSION "AIM THE TEXAS COMPANY.

BE IT RESOLVED that the Port Manager he and he hereby isauthorized to enter into an agreement with The Texas Company, acorporation, as Licensee, granting to Licensee the concession to sellgasoline and. lubricants at Oakland. Municipal Airport and to maintain.facilities in connection therewith for a period of one year commenc-ing November 1, 1941, with compensation to the Port upon the customarygallonage basis on all gasoline sold."

Port Ordinance Mo. being "AN ORDINANCE uJIPDING SECTION

8.13 OF FORT ORDINANCE NO. 222, RELATING . TO DOCK LABORERS," was introduced.

and. passed to print by the following vote:

AYES : Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5-

NOES: None

ABSENT: None

SECRETARY

REGULAR MEETING OF ThE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on. Monday, January 12, 1942 at the hour of 8:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward andPresident McElroy -4-

Commissioner absent: Smith, Gtahley J. -1-

The Port Manag,er, Port Attorney, Assistant Chief Engineer,

Assistant Port Attorney, and the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of January . U, 1942 were approved, as read, and adopted.

Communication from United Air Lines Transport Corporation, re-

questing extension of option to lease three acrea adjacent to Army Mechanics

School at Oakland Munici pal Airport and. exercising option to lease the

property as provided in lease dated. November 1, 1940, was road and reso-

lution later passed extending option as requested. It was announced. that

the U. S..army had directed the Boeing School of Aeronautics, subsidiary.

of United Air Lines Transport Corporation, to provide additional facilities

including barracks for the training of Army airplane mechanics and that the

additional three acres of land. was required for this purpose. The Port

Manager stated that the rental for the additional area would he $450.00

per annum and that construction of the additional buildings was being

started by the Boeing School and would be completed in the near future.

Communication from Co p s Bay. Lumber Co. , submitting 1941 record

of lumber handled by it at Ninth Avenue Pier showing increase of about 505

over 1940 record, was filed.

Communication from the Port Manager, recommending passage of

ordinance increasing tariff rates on weighing, was read and ordinance later

introduced. and passed. to Print effecting etanhe, which increases wed hing

rates about 10%,

Certificate of Completion of contract with L. M. Clough. Go.,

far furnishing and delivering 20,000 cubic yards, more or less, of

crusher run rock to Oakland. Municipal Airport, was filed.

Comiunicatlon from City Attorney F. B. Fernhoff, transmitting

Joint Council and Port Ordinance which broadens the grant of easeliEnt

previously made for overpass structure from Maritime Street to the Navy

Supply Depot and requesting passage, was read and joint ordinance later

passed to print. It was announced. that the Navy proposes to proceed with

the construction of the overpass at a cent of 250,000.00.

Communication from Dorothy . L. Stack A Senior File Clerk, sub-

mitting resignation effective January 25, 1942, was filed.

Communication from H. G. Thiele, Port Construction Superintendent,

submitting resionation. effective January 52, 1942 to accept position in

defense work: at Outer Harbor Army Base, was filed.

Communication from Harold J. Gannon, Senior Control Tower

Operator, advising he is resigning his position e ffective January. 60, 1542

to accept like position with the Federal Government, was filed.

Communication from E. VT, Keiner, Vice President, Albers Milling

Company, advising that the name of Alboros. Milling Co. had been changed

to Albers hilling Company, was filed.

Communications from Elizabeth Butler, Virginia Crandall, Wilma

hessian and Lola McKenzie, employees in the Accounting Department, express-

ing appreciation for increase in salaries granted by the Board, were filed.

Communication from. R. M. Buxton, Maintenance Laborer, requesting

leave of absence on account of sickness attested to by physician for four-

teen days commencing December 29, 1941, was read and resolution later

passed ig-anting sick leave with three-quarters pay, in accordance with

Civil Service regulations.

Communication from Fillmore Air Service, advisin g that due to

Army orders cancelling all commercial flying at CakianN Municipal Airport

it is necessary to relinquish certain space in Hangar No. 1A, was filed.

Certified copy of Oakland City Council Resolution No. 11131

authorizing City Attorney to file proceedings before Railroad

Commission for permission. to construct a grade separation at 7th and

Maritime Streets, was filed-

The Fort Manager reported as follows on the status of certain

funds as of January. 9, 19424

Harbor Maintenance and Improvement Fund. (No. 226)Unencumbered Cash Balance as of Jan. ' 9, 1942 1O1,655.02Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Jan. 9, 1942. ....... 136,655.02Total Unencumbered Cash as of Dec. 31, 1041 122,695.52

1925 Oakland Harbor IMN-ovement Bond Fund (No. 567)Cash Balance as of Jan. 9, 1942 22,429.23

Report of the Port Manager on progress of the Port for the month.

of December, together with summary for the year 1941, was filed.

Report on Harbor ,ia.nterance t Improvement Fund No. 226 for

December 1941 was filed.

Report on Accounts Receivable for the month of December 1941

was filed.

Commissioner A ,odwin reported on readjustment in operating and

traffic personnel, due to the transfer of Fourteenth Street Wharf opera-

tions to Grove Street Terminal, effecting a monthly saving, and the Port

Manager was directed to readjust the personnel in accordance with the schedule

presented at previous meeting.

In respect to appointment of Assistant Port Attorney, to

succeed W. Reginald James, resigned, President McElroy stated. a confer-

ence would. be held upon. return of Commissioner Stanley J. Smith. to the City.

The Port Manager presented rental agreement with. the h. S. Navy

for the use of a portion of Ninth Avenue Pier ann terminal property at a

rental of $8,333.33 per month, starting; January 15, 1942, and. resolution

was passed confirming the lease. It was pointed out that the lease was

on a basis of about 3.6/ pen square foot of wharf area.

The Port Manager stated that identification badges had been_

issued to Port employees and. presented to tics of letters in respect to

badges and. as to conservation of Port automobiles, trucks and tires.

The Port Manager presented lease arranged with. the U. S. Army

for rental of 11.4 acres situated between 14th , Pier, Ferry and Maritime

Streets at 1400.00 her month anti resolution was passed_ approving lease.

The death. on January 1, 1942 of E. J. Cannon, employee in the

Engineering Department sinne1934, ens noted.

From press reports it was noted that the U.S. Navy had re-

quested. San Frannioco to deed Treasure Island to it for use as a Navy

training anti operations ease.

Press reports on another serious pier fire in Pew York Parlor, re-

sulting in tin destruction. of a pier at the foot of 46th Street on. the

Puason River, were noted.

It was noted. that MIssion. Bock in San Francisco Harbor had been.

sold by Federal Government, to Wapfa Corporation for $275,000.00, which

corporation intends to establish a million dollar dock and terminal,facility.

Report of the Auditing Committee on claims and. demands was

adopted.

The following resolutions were introduced and massed by the

following vote:

AYES: Commissioners Goodwin, Roland, Smith, Ed-aard.J., andPresident McElroy -4–

INFIES: NoneABSERT : Cormmi s si one r Smith, Stanley J. -1-

"RESOLUlaON PD. 6206

RESOLUTION APFROVIL • riLovENGCART CLAIMS ANL; DEF . ,36,

IT L'fiD: That the following ck.laime and demand, havingbeen approved by the lion 101 Committee, be anal tin same are hereby;

end allowed by the Board of Port Commissioners and the

Auditor is authorized to Craw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Acme Sign. Shop $ 16.00Air Reduction Sales Company 11.70American. Bag & Union Hide Co. 118.45Bay City Sanitary Rag Co. 14.64California Stevedore and.. Ballast Company, Incorporated 432.00City of Oakland, City Hall 495.14Clow Gaeteam Heating Company 3.96Cochran & Celli 224.81Henry Cowell Lime and Cement Co. 25.04Dempsey& Sander 9.78Frank W. Dunne Co. 10.09East Bay Blue Print and Supply Co. 10.30East Oakland Auto Top Shop 5.00The Electric Corporation 21.87Electric Service Company 7.07Fire Dispatch and Patrol 13.50Goodhue Printing Company 163.26Graybar Electric Company, Inc. 366.30Greenwood. Printers,Btd. 35.90Gulf Intercoastal Conference 3.50Hawaiian Pineapple Co. 20.93Hunt Brothers Packing Company 4.20independent Construction Co. , Ltd, 3.36International Business Machines Corporation 25.50The Kennedy Compan, Printers 227.37ElmnR- Dawers Stationery Company, Inc. 4.04Geo. A. Kreplin Co. 55.22Libby, :MeNeillj's. Libby 1,357.51Matson Navigation Company 17.91Matson Navigation Company- 113.69Matson Navigation. Company 42.76Ma)rwell Wholesale Hardware Co. 84.79Engineering News-Record 5,00Oakland Municipal Employees' Retirement System 1,882.02Oakland Plumbing Supply Co. 58.15Oakland Sign. Co. 5.00Peterson Tractor & Equipment Co. 13.18The Post Enquirer 325.00Radio Communication Service 20.00San Francisco-Oakland. Bridge 10.00Sevals Hedlund 2.19E. Simon Hardware Co. 10.59Simpson Screen Company 3.04State Hoard of Equalization .65State Electric Supply, Ltd. 49.97Stonhard Company 134.60Strabie hardwood Company 8.23

Charles F. Todd 110.93The Tribune Publishing; Co. 5.94Union Oil Company of California 123.90E. R. Wood Lumber Co. 127.74Zellerbach Paper Company 33.25Tide Water Associated Oil Company 11.62Dr. P. H, Petch 5.00Sonotone Oakland Company 3.26Milton. C. Shutes, 6.00Dr. D. D. Toffelmier 9.25Geo. A. Attwood 22.85W. F. Duncan 19.75Thos. H. Moore 22.10Geo. Hi. Nash 40.90

R. N. Ricketts 49.92Harold Wiltermood 20.40L. U. Clough Company 4,516.430. S. Saunders 3.23

Crchants Express Corporation 120.20Z11,753.90."

"RESOLUTION NO. 6207

-.TIF 6 IN LEAVE OF_ ID cCE -7 K. BUX-TON BY PORT NANAGT, WITH PAY.

BE IT RESOLVED that the leave of absence granted Rodney M.Buxton, Port Maintenance Laborer (Port Ordinance No. 222, Section.5.03), for 12 consecutive days commencing December 29, 1941, en.account of illness, bor is approved, with compensation at the rateof 75`, of the salary •able such. employee, as provided. by the rulesof the Civil Servic, hard,"

"RESOLUTION NG. 6208,

RESOLUTION ACCEPTING CONTRACTwin) L. N, CLOUGH CO.

VI s, L. H.Olouph and E. 5. Roach, copartners, doing.business r ',he name of L. N. Slough Co. , have faithfully per-formed all the terms and conditions of and have completed thatcertain contract with the Port, dated October 2 ,9,1940, ( Auditor'sNo. 687E), for the furnishing and deliverinf: of/20,000 tons, moreor less, of crusher run r:ck to Oakland municipal Air p ort, Oak-land; now therefore, be it

RESOLVED that saidcontract be and it hereby is accepted;and he it further

RESOLVED thst all actions taken and orders issued by thePort Manager and(hief Engineer in. connection with the performanceof said contract be and they hereby are ratified, confirmed andapproved."

• "RESOLUTION NO. 6209

RESOLUTION ACCEPTINGRESIGNATION OF DOROTHYSTACK, SENIOR FILE CLERK,

BE IT REa)LVED that the resignation of Dorothy Stack,. Senior File Clerk, (Port Ordinance No. •222, Section. 2.06), be and ithereby is accepted, effective January 26th, 1942."

"RESORPTION °O • 6210

RESOLUTION EXTENDING TINE FORTHE EXERCISE OF THE OPTION BYUNITED AIR LINES TRANSPORTCORPORATION.

BE IT RESOLVED that the time for the exercise of the optioncontained in paragrach (4) of the lease dated November 1, 1940, withUnited Air Lines Transport Corporation, be and the same hereby isextended for a p eriod of one year from November 1, 1941."

"RESOLUTION KG. 6211

RESOLUTION AUTHORIZING AGREEMENTWITH UNITED STATES NAVY FOR ITSUSE OF NINTH AVENUE. PIER,

BE IT RESOLVED that the Port Hanager be and he bench y isauthorized to enter into an a greement ate the trilled States oi Americaproviding for the occu pancy by the Navy Department of portions ofNinth Avenue Pier, and certain lands and facilities in connectiontherewith, for a term or terms not extending beyond June 30, 1545,nor in any event bev-ond six months after the termination of the

Present tate. of war, at a nonthly rental of 123.33.33."

"RESOEITICT E0. 6212

RESOLUTION ACCEPTING RESIGNATION• 0. HAROLD J. GANNON..

BE IT RESOLVED tnat reeination of Harold J. Gannon,Senior Airp ort Control Tower IG:e.rator, (Port Ordinance No. I. Sec-tion 6.1), horeby is accepted,effectivo January 20, 1942 at noon."

"RESOLUTION NO. 2:21

RESOLUTION ACCENTING . RESEGNAfIONOF H. G. THIELE, PORT 00ESTRUCTIONSUPERINTENDENT.

SE IT RESOLVED that ii o resination of H. G. Thiele,Port. Construction Superintendent, (Pool Ordinance Bo. 222, Section.4.12), be and it hereby is accepted, effective January 22, 1042at 5:00 p.m."

"RESOLUTION 110. 9214

PESOLUTIOT.0 TATE S .I01,T OUELLL

WITH TEE UNITEDEF TEE ARMY OF A 4001

T'

BE IT F- •I17ED gnat tde Port ,a • r be and. ho hereby isauthorized to e_ter into an agreement mm'] . The Dhited States ofAmerica nroviding for the occupancy by the Wdr Department of approxi-matFly 335,260 square feet in. the On Ur Oartor Ten'inval for a.. termor termo not to extend beyond June 30, 1947, and .in any evnt notheyonn six months after tbo expiration of the present state of war,at a frznthly rental of Z12,670-00."

'RESOETlIOD BO. 6215

ElEIXALLEION REOVEDIEG FOR A NITWITH TEE UNENED STATES OF AFOR. UBE OE CERTAIN LAEDS IHARBOR THRHINAL REHA BY THE

BE II' RESOLVED that the Port Manager be and he hereby isauthorized. to enter into an agreement with. Tho United States ofAmerica providing for L.' occupancy by. the War Department of enarea of approximately 11.437 acres of land lying ir. the vicinitT ofFourtoenth and l eritito 'Streets, Cm Harbor Terminal area, for aterr. or torn.. Er. to extead 'beyond Jude h •, 1247, and in. any . eventnot beyene six month c- dr tho expiratien of the present state ofwar, at a mcntnly rental of $400.00,"

Port Ordinonce Ne. 3S0 IDE:A.IV:: "AT". oh: • YEIH.66 SECTION'

0 .13 on FORT ORD1EARIE NO. 222, RELATER'S To DOCT '," having been

duly introduced, read and. published, was finally adopted by- the following

vote:

AYES: ComnEssioners Goodwin, Roland, Smith, Edward J., andPresident IScHlroy -4-

NOE at None

AFSENT: Commissioner Smith, Stanley 0, -1-

:-'i ,a110 Eo. C.N.S. and Port Ordinance No. 390 boing "IT

L. -.1n SECTIONS 1 anE 2 OF .RD 134C C.Y.S. OF THE

L&I kJ' A.)

COUNCIL OF THE CITY OF OAKLAND AND PORT ORDINANCE NO. 373 BROADENING THE

GRANT L 3 FASTEGENT TO TEE UNITED STATES OF' 4NERICA F•R AN 072SPASS

STRUCTURE," and Port Ordinance No. being "AN ORDIi NE AMENDING ITEMS

2095, 2135, 2205, 2220, 2225, 2235, 2275, 2237, 2305, 2340, 2345, 2370,

2410, 2450, 2455, 2460, 2470, 2435, 2490, 2520, 2510, 251Z, 2550, 2565,

2630, 2640, 2705 AND 2715 OF PORT ORDINANCE 60, RELATING TO MISNING,"

were introduced and passed So print by the followinE vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., andPresident McElroy -4-

NOES: None

ABSENT: C ommissioner Smith, Stanley J. -1-

ADjOURNED.

4SECRET'ARY

REGULAR UBETINC OF TUE BOARD 04 PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, January 19, 1942 at the hour of 3:15 o'clock p.m.

in the offices of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Smith, Edward. J., Smith, Stanley J., andVice President Roland -3-

Commissioners absent: Goodwin and President McElroy -2-

The Port Manager, Port Attorney, Assistant Port Attorney, Assist-

ant Chief Engineer, and the Traffic Manager were also present.

In the absence of President McElroy, Vice President Roland

presided.

On motion. duly made and seconded, the minutes of the regular

meeting of January 12, 1942, as corrected, were a pproved, as read, and

adopted.

Communication from General Engineering: and Dry Dock Company, ad-

vising it is required to advance wages of watchmen employed at Fifth Avenue

Shipyard from 70/ to 30/. per hour, effective January 11, 1942, was filed.

It was noted that these watchman are paid for jointly by the Port and

Z4UtJ

General Engineering and Dry bock Company as they also watch the Port's

property.

Communication from the Southern Pacific Company, requesting, per-

mission for lengthening of track scale siding at Seventh Street Unit of

Outer Harbor, was read, and resolution later passed grantin g request.

Communication from the Port Attorney, submitting resignation,

effective January 31, 1942, was filed.

Communication from Harold Van Zele, requesting layoff from posi-

tion of Port fbaintenance Eaborer to enable him to accept employment else-

where at increased pay, was read and resolution later passed granting

layoff.

Communication from Lotta Standke, Intermediate Stenographer-

Clerk, resigning from position in Traffic Department, effective January 15,

1942, was filed.

Copy of final judgment of condemnation awarding Port $27,240.00

as compensation for t-year lease of 13.62 acres of land at 14th and Mari-

time Streets was filed.

Appellant's opening brief in Oliver United Filters Case 6.3. to.

16687, as presented by. the Assistant Port Attorney, was filed.

In respect to proposed lease of the Fifth Avenue Shi p yard, the

Port Manager stated that hr. John. Logan had informed hi- . that his recent

negotiations would have to be held in abeyance, pending decision by the Navy

to allot repairs of' vessels to the yard if established by them.

The Port '1,na g er stated that the Army was contemplating the

building of barracks at the Oakland Municipal Airport to properly house

its men who are now quartered in the hangars. In res p ect to the possibility

of arranging, a lease with the Army on Airport facilities used, he stated

that he had conferred with officials of the Los Angeles and San Francisco

Airports, at which like conditions in relation to the Army prevail, and

that these officials state they may consider useful improvements to the

airports which are made by the Army as payment for facilities used.

It was estimated that although the Army was spending $600,000.00 on con-

tract work at the Airport, its probable value to tie Port, following the

War Emergency, would be about $200,000 . .00 and this could be considered as

compensation for the use by the Army of the airport facilities. The

Port Manager stated that he had re q uested idle Civil Aeronautics Administra-

tion to take over the operation. of the Radio Control Tower and if this

were done, a large item of operations expense would be eliminated. He

stated he would. report on further developments at the Board's next meeting.

The Port Manager reported as follows on the status of certain

funds as of January 16, 1942:

Harbor Maintenance and Improvement Fund:Unencumbered Cash Balance as of Jan. 16, 1942 $ 90,178.84Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Jan. id, 1942 125,178.84Total Unencumbered Cash as of Dec. 31, 1941 122,695.52

1925 Oakland Harbor Improvement Bond Pund (TIP• 567)Cash Balance as of Jan. 16, 1942 22,429.23

The Port Manager stated that representative of the Navy had

conferred with him requesting that additional property at Ninth Avenue

Terminal be made available for the Navy's use without remuneration and

that he had. advised him the additional facilities could undoubtedly be

obtained by payment of rental equivalent to that agreed to for the facili-

ties now occupied by the Navy.

It was noted. that $2,600,000 additional funds had been. allotted

the Navy Supply Depot for new buildings and improvements, including Maritime

Street Overpass.

The Board selected Chester R. Siversen for position of Airport Guard

or Control Tower Operator from Civil Service ' list to fill vacancy caused by

resignation of Harold J. Gannon.

Tabulation of tonnage handled through the Ports of Oakland and

Richmond was presented. It was noted that although Richmond's tonnage

greatly exceeded Oakland's, only about 10% of the tonnage is general cargo

such as is handled in. Oakland, the remaining 90% being oil handled through

pipelines of the Standard Oil Company from which. little or no revenue

accrues to the port.

From press reports it was noted that authorization for transfer

of Treasure Island to the Navy by San Francisco had been approved on January

19 by. the State Legislature.

The Port Manager stated that the 7. S. Engineers had arranged

for the handling of considerable tonnage through Howard Terminal and the

Quay Wall area, a portion of which Play move out over Grove Street Terminal.

Report of the Auditing Committee on claims and demands was

adopted.

The following, resolutions were introduced and pas:3ed by the fol-N'

lowing vote:

AYES: Commissioners Smith, Edward Smith, Stanley J., andVice President Roland -8-

NOES: None

ABSENT: Commissioner Goodwin and President McElroy -2-

"RESOLUTION h0. 6216

RESOLUTION APPROVING AND ALLO3G1N3-CERTAIN CLAIMS AND DEIW,TIS,

RESOLVED: That the following claims and demands, having,been apprbved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board. of Fort Commissioners and theAuditor is authorized, to draw his warrant for the same out, of theProper Fund:

aARECIR API NT E1T CE AND IMPROVEMENT FUND :Southern Pacific Company 9.32Merchants Express Corporation 1,115.96United Transfer Company 1,558.71Morris Draying Company 939.86The Bay Cities Transportation Co. 1,626.90Cherry's Express and Stora ge 61.25Aeronautical Chamber of Commerce of

America,.Incorporated 50.00Air 1- eduction Sales Company 11.08Ambassador Venetian Blind Corp. 41.75American Bitumuls Company 21.79Baker, Hamilton & Pacific Company 11.10Pay City Fuel Oil Company 94Bay. City Lumber Company

28. 33.36

Blake, -Moffitt & Towne 7.66California Association of Port Authorities 45.00California Pottery Company 85.14Cochran N elli 11.86Commonwealth Club of California 12.00DeWalt Electric Saw & Tool Co. 21.00DuFrane Machine N Engine Works, Inc. 10.00East Bay Municipal Utility District 454.56The Electric Corporation 5.03Fire Dis patch and Patrol 144.00General LngineerinF and Dry Dock Company,Incorporated 296.90General alectric Supply Corporation 251.38Haslett 'ivarohoose Company 2.61intercosstal Steamship Freight Association 7.00Industrial Drownhoist Corporation 6.80Key System 19.50Geo. A. Kreplin Co. 6Laher Spring Tire Corp.

33.663.21

Laird's 13.63Marine Exchange of the San Francisco Chamber of

Commerce 10.00The A. detz Co. 11.12Matson Navigation Company 13.39Matson Navigation Company 3.18Marshall-Newell Supply Co. 32.72C. W. Marwedel .91National Lead Company 13Oakland Plumbing Suoply Co.

1. 8.39

Phoenix Iron Works 16.48Printing, Plates Incorporated. 17.21Quality Press 19.83San. Francisco PayCarloading Conference 5.00San Francisco Commercial Club 15.92

Schirrmacher Co. 3.60

Ili

B. Simon hardware Co.Smith Brothers, IncorporatedSouthern Pacific CompanySterling PressStrable Hardwood. CompanyClyde SunderlandTidewater Associated Oil CompanyUnderwood Elliott Fisher CompanyUnited States Rubber CompanyValley Express Co.Vander Lean Piling & Lumber Co.Western Union Telegraph. CompanyZellerbach Paper CompanyL. IA. Clough CompanySemi-Monthly Payrolls

5.61

24.143.611.40

14.4662.7411.50

113.202.32

242.286.85

19.10478.94

18,150.87$26,285.20."

"RESOLUTION NO, 6217

RESOLUTION ACCEPTING RESIGNATIONOF CEARLES A. BEARDSLEY AS PORTATTORNEY.

BE IT RESOLVED that the Board hereby accepts the resignationaf Charles A. Beardsley as Port Attorney . (Port Ordinance No. 222, Sec.3), effective February 1, 1942."

"RESOLUTION NO. 6218

RESOLUTION APPOINTING W. REGINALDJONES AS PORT ATTORNEY.

BE IT RESOLVED that W. Reginald Jones hereby is appointedto the position of Port Attorney (Port Ordinance No. 222, Sec. 3),effective February 1, 1942."

"RESOLUTION- NO. 6219

RESOLUTION REDUCING RATEOF COMPENSATION OF CERTAINEMPLOYEES.

BE IT RESOLVED that the compensation of Leonard M. Stevensand A. L. Murray, Dock Clerks, (Port Ordinance No'. 222, Section 8.07),hereby is reduced to $185.00 per month each, effective February 1,1942."

"RESOLUTION NO. 6220

RESOLUTION APPROVINGCERTAIN TRANSFERS.

BE IT RESOLVED that the following transfers hereby areapproved:

Alexande

holding the position of Lumber Carrier Operatorunder Section 8.19 of Port Ordinance No. 222, tothe position of Relief Lumber Carrier Operatorunder Section 8.191 of said ordinance at the perdiem and. hourly rates thereunder, effective Feb-ruary 1, 1942;

Johan 0. Pergdahl,

Haskey, holding the position of Port Maintenance Laborerand Watchman under Section 8.22 of Port OrdinanceNo. 222, to the position of Port Watchman undersection 8.21 of said. ordinance at 4145.00 permonth, effective January 16, 1942, at noon."

"RESOLUTION NO. 6221

RESOLUTION PROVIDINGFOR CERTAIN LAYOFFS.

BE IT RESOLVED that the followin g, layoffs hereby are granted,in accordance with. the rules of the Civil Service Board:

Harold A. Van Zele, Port Maintenance Laborer, (Port Ordinance No. 222,Section 5.03), effective January 20, 1942, saidlayoff being granted upon request;

Harold T. King, Dock Lumber Tally Man, (Port Ordinance No. 222,Section 8.12), effective January 31, 1942:

Carl E. Boorman, Dock Office Clerks, (Port Ordinance No. 222,Paul G. Zacher,Charles S. Doyle,John J. McSweeney, Section. 8.09), effective January 31, 1942."

"RESOLUTION NO. 6222

RESOLUTION ACCEPTING

RESIGNATION CF LOTTASTANDEE, INTERMEDIATESTENOGRAPHEE-CLERE.

BE IT RESOLVED that the resignation of Lotta Standke,Intermediate jtenographer-Clerk, (Port Ordinance No. 222, Section7.08), be and it hereby is accepted, effective January 15, 1942."

"RESOLUTION NO. 6223

RESOLUTION AUTHORIZING. AGREEMENTWITH GEORGE BALJEVICH.

BE IT RESOLVED that the President of this Hoard be and hehereby is authorized. to enter into an agreement with George Baljevicn,as Licensee, providing for the occupancy by Licensee of that certainrestaurant store located on Terminal Street near the terminus nf 14thStreet, for a period of one year c ,ammencing November 17, 1941, at amonthly rental of $100.00, and that such agreement shall be upon thegeneral form of license agreement customarily used by this Board."

"RESOLUTION NO. 5224

RESOLUTION GRANTINGSOUTHERN PACIFIC COMPANYREVOCABLE PERMIT FOR. EX-TENSIONS TO SCALE TRACES,OUTER HARBOR TERMINAL AREA.

BE IT RESOLVED that the Southern Pacific Company be and ithereby is granted a revocable permit for extensions to its scaletracks in the Outer Harbor Terminal area in accordance with itsapplication and plan submitted therewith dated January 14, 1942,subject, insofar as the same may be applicable, to the provisions ofthat certain agreement dated April 1, 1939 and authorized by PortResolution No. 5008."

Ordinance No. C.M.S. and Port Ordinance No. 390 being "AN

ORDINANCE AMENDING .SECTIONS 1 AND 2 OF ORDINANCE YO, 134f) C.M.S. OF THE

COUNCIL OFTEN CITY OF OAKLAND AND PORT ORDINANCE NO. 373 BROADENING THE

GRANT OF AN EASEMENT TO TEE UNITED STATES0F AMERICA FOR AN OVERPASS

STRUCTURE," and Port Ordinance No. 391 being "AN ORDINANCE AMENDING ITEMS2205,

2095,.2135,/2225, 2275, 2280, 2305, 2340, 2345, 2370, 2410, 2450,

2455,.2450, 2470, 2485, 2490, 2520, 2540, 2545, 2550, 2565, 2630, 2640,

2705 AND 2715 CF PORT ORDINANCE 60, RELATING TO 'NEIGHING," having been duly

introduced, read and publi.shed, were finally adopted by the following vote:

AYES:

Commissioners Smith, Edward J., Smith, Stanley J. andVice President Roland -3-

NOES: None

ABSENT: Commissioner Goodwin and President McElroy -2-

Port Ordinance No. being "AN ORDIFANCE AMENDING SECTIONS 3 AND

3.1 OF PORT ORDINANCE 222, RELATING TO TMF PORT ATTORNEY AND S PECIAL COUNSEL ,"

was introduced and passed to print by the following vote:

AYES: Commissioners Smith, Edward J., Smith, Stanley J., andVice President Roland -3-

NOES: None

ABSENT: Commissioner Goodwin and President McElroy -2-

Following the passage of resolutions accepting the resignation

of Mr. Beardsley as Port Attorney, effective January. 31, 1942, and the

appointment of W. Reginald Jones as Port Attorney, effective February 1,

1042, and. the passage to print of ordinance creating the position of Special

Counsel, Commissioner Edward J. Smith stated that although. only a quorum

was present to vote on the resolutions and the ordinance, all members of

the Board, following conference,were in accord therewith. The Secretary

stated that. both President McElroy and Vice President Go odwin had advised

him just prior to the meeting that although it was not possible for them

to attend the meeting, they were fully in accord with the action taken.

TheAssistant Port Attorney stated that in the ordinance creating the

position of Special Counsel, the section providing for the--Tiosition of

Assistant Port Attorney had been eliminated.

ADjOURNED.

REGULAR MEETING CU THE BOARD OF PORT COIEJIISSIONERS

of the

PORT OF OAKLAND

Held on Monday, January 26, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such. meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward J . ., andPresident McElroy -4-

Commissioner absent: Smith, Stanley J. -1-

The Port Manager, Port Attorney, Assistant Port Attorney,

Assistant Chief Engineer, and the Traffic Manager were also present.

On motion duly made and seconded the minutes of the regular

meeting of January 19, 1942 were approved, as read, and. adopted.

Communication from the War Department, U. S. Engineer Office,

giving public notice No. 18 of construction of three piers at the Navy's

new ship repair yard. on the estuary at the foot of Peralta Street, which

will extend a maximum of 89 feet channelward of the U. S. Pie rhead Line,

and advising any objections must be filed by January 28, 1942, was read.

Following discussion and a study of the channel as shown on the harbor

maps, the Port Manager was directed to confer with the U. S. Engineer

Office in respect thereto.

Communication from the War Department, U. S. Engineer Office,

giving, public notice No. 19 that Moore Dry Dock Company is requesting per-

mission to dredge two berthing slips and a slip for a floating dry docket

the new Navy Ship Repair Plant on the estuary at the foot of Peralta Street,

was filed. It was noted that by Judgment filed January 13, the Navy had

acquired the 49.3 acre Southern Pacific shipyard at the foot of Peralta

Street for a,189,676.00, which was the amount deposited with the Court,

and that the Navy will construct a. modern permanent ship repair plant

at this location at a cost of several _Million dollars.

Communication from the Moore Dry L ock Company, requesting per-

mission. to place dredged fill from the Navy Repair Yard on Port property

lying westerly from the garbage wharf, was read and resolution later passed

granting the request.

Communication from Colonel John F. Franklin, U. S. Army, advising

h411.1

that the Southern Pacific property between 1 4th and 7th . treets has been.

acquired and requesting that the easterly boundary line of Maritime Street

be made to coincide with the 1852 low tideline, which is the westerly

boundary of the land to be acquired, was read. The Port Attorney stated

that on October 6, 1941 a like request was made by Colonel Franklin. and

that, under date of October 11, 1941, he had. written to TT. Dourquin,

Assistant to U.S. Attorney General, at some length. suggesting that Colonel

Franklin's request could, be accomplished by the abandonment of the Army's

project for the condemnation. of a part of Maritime Street lying northerly

of 14th Street; that the City then would dedicate the four-foot strip ex-

tending for the full length of Maritime Street both. northerly and southerly

of 14th Street; and, that in return for such dedication, the Army should,

match the expenditure already made by the Port for improvement of Maritime

Street. Copy of the Port Attorney's letter of October 11, 1941 to Mr.

Bourquin was filed. The Port Attorney suggested that' Colonel Franklin. be

advised of the offer made Yr. Bourquin under date of October 11, 1941 and

the Board directed the Port Attorney to so advise Colonel Franklin,

Communication from the Administrator of Civil Aeronautics Ad-

ministration, advising, in response to Port Manager's wire, that unless

the Secretary of War certifies that Oakland 7undcibal Airnort Padio Control

Tower is essential to National Defense, the C.A.A. cannot take over the

operations of the tower, although. the funds are available therefor, was read.

In this connection, the Port Manager stated that he was negotiating with

Army officials to the end that recommendations be made by them to the

Secretary' of War requesting, certification by the Secretary of War that the

Oakland Airport Radio Control Tower be taken over by the C.A.A. and that

it is believed 'these negotiations will accomp lish this objective.

Application from the Southern Pacific Company for permit to con-

struct interior frame partitions on the second, .floor of the Southern Pacific

terminal building for offices at a cost of 2500.00, was read and resolu-

tion later passed approving the application. It was stated that the second

floor space, which for many years had. been. used for commuter passenger ser-

vice and which was not now needed due to discontinuance of passenger fer-

ries, "me now B eing converted for of fice -use.

Communication from. Ragner Berg, Dock Laborer, requesting layoff

C

d _L

to permit him to 'Ecceot position in .Slational Defense work, was read and

resolution latear passed granting the request in accordance with. Civil

Service regulations.

Colmnunication from Edward H- Dilliner, Dock. Laborer, requesting

leave of absence because of injury while on duty attested to by physician,

for nineteen working days commencing January 17, was read and resolution

later passed granting the request in accordance with Civil Service regulations.

The Port Manager reported as follows on the status of certain

funds as of January 23, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered. Cash Balance as of Jan. 23, 1 942 94,725.90Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Jan. 23, 1042 120,725.90Total Unencumbered Cash. as of Dec. 31, 194.1 122,695.52

1925 Oakland Harbor improvement Bond Fund (NO. 567)Cash Balance as of Jan. 23, 1942 22,429.23

Report of Comparative Statistics for the month of December 1941

was filed.

In resp ect to the Fifth Avenue Shiopard matter, the Port Manager

stated that nothing further had been heard from Mr. John Logan and his

associates and that there was no a pparent likelihood of an early renewal

of their request for a lease, as Mr. Logan had, stated, as previously re-

ported, that he was waiting on the Navy to advise him when another shipyard

would be aooroved. He further stated that the Hurley Marine Works, repre-

sented by k.r. Jack Hurley, who has been carrying on ship repair operations

at this l ocation since May 1, 19,0 and who is now occupying a portion of

this area on a month-to-month basis, had made a verbal offer for a one year

lease at a rental of '..10,0fl0 wits a dbm payment. of ' .-5000 on execution of

the lease. He further stated that Hurley has now under contract

repairs on two large vessels and that he anticipates a marked increase in

his business which. will require the employment of several hundred mechanics

and laborers. it was also reported that Hurley was agreeable to under-

take at his cost all necessary repairs and rehabilitation of the plant to

meet his requirements and that this would entail a largo expenditure.

Following discussion, it was the consensus of the Board that the lease be

entered into with Hurley Tgarine Works for a period of one year and the Assis-

tant Port Attorney was directed to prepare a form of lease and submit same

for the Board's consideration at its next meeting.

In respect to Airport matters, the Port Manager stated that fur-

ther negotiations had been held during the past week. with Army officials

relative to obtaining a lease for tie Airport facilities now occupied by

the Army. he stated that Captain Y. T. Smartt and Lieutenant Sullivan

had stated that the Army desires to enter into lease on a basis of 41.00

ner 'war and. that the Army would pay for all utilities, such as water,

light, heat, etc. The Army officials stated that the Army was contract-

ing, for the construction of a standard cyclone type wire fence around the

Airport in place of the present wooden. fence, which has become dilapidated,

and that numerous other improvements, including; the installation of a pub-

lic address system, the construction of concrete taxiways, the raising

of dykes and construction of additional dykes to safeguard the Airport

against flood under heavy storm conditions, would amount to at least

150,000.00, which. would be in. addition to the large amount of improve-

ments already made in the way of rock revetments, etc., which are being

placed by the U. S. Engineers at an estimated cost of about 4R00,000,00.

The Port Manager stated that the improvements to be made are

substantial and could be considered in the form of rental and that if the

Army would. agree to take over the operation of the Control Tower, which

would reduce the Port's operating expense about 1900 per month, he would

recommend the leasing, of the Airport facilities, to the Army on the dollar

a year basis. He further stated that the Army was not at present inter-

fering with. the transport operations nor with the lessees remaining at the

Airport, such as the Pacific Airmotive, Boeing School, and the Polytechnic

School. The Port idanager was directed to continue negotiations with the

Army officials and report thereon at the next meeting of the Board. Table

showing the estimated monthly Airport income and expense for the calendar

year of 1942, indicating that the income would. about balance the expense

in the event that the Army took over and operated the Airport Control Tower,

was filed.

Howard M. Eggert was selected by the Board from Civil Service

reinstatement list for the position of Port Watchman. and resolution was

later passed ratifying this appointment.

The action of the Port Manpser in appointing Pert 'Marton from

6,,s e.."

regular Civil Service list to the position of Airport Guard was approved

and resolution was later passed approving appointment for temporary duty.

The Port Manager reported that. the American-Hawaiian and Lucken-

bach Steamship Companies had been ordered by the Federal Government to

discontinue loading their vessels in intercoastal service and that these

vessels would undoubtedly be turned over to the Government for operation.

In reference to the request of the General Petroleum Corporation

for a 20-year lease on property now occupied by this company in. the Outer

Harbor Terminal area, discussed at previous meetings, it was reported that

Mr. Donnelly, representing the corporation, had requested to be advised

as to the Board's approval of the negotiations for the lease whereby the

pipeline charge of one cent per barrel would be eliminated and the land

rental reduced by elimination of street areas, which are being charged

for under the existing lease with Parr Terminal. A tabulation of revenues

now being received from the General Petroleum Corporation, The Texas Com-

pany, and Richfield Oil Corporation, as well as decreased n-evenues which

would accrue to the Port in the event a new lease would be entered into at

this time on. the terms negotiated with the General Petroleum Corporation,

was studied. The elimination of the one cent barrel charge, prior to the

expiration of the present lease on May 31, 1943, was questioned and the

matter referred to the Assistant Port Attorney for opinion.

President McElroy stated that a parcel of property 75' a 75', con-

taining 5625 square feet and located at the northwesterly- corner of Water

and. Franklin Streets, had teen offered for sale and that he believed it

could be purchased for t6000. The Port Manager presented a plan for the

future development of the section of the harbor adjacent to this property,

and the value of the property for future warehousing purposes adjacent to

such development was discussed.

The Port Manager stated that Lieutenant J. W. Gordanier, repre-

senting the Navy, advised him that the Navy would take an additional area

at Ninth Avenue Terminal, including the roadway in the rear of the pier,

whichwill be required for storage pur poses. Lieutenant Gordanier further

stated that he was referring the matter of the amount of rental to be paid

for this property to officials in Washington.

Commissioner Edward J. Smith called attention to the revenue

being received from the sandwich shop concession at the Airport, stating

that he believed additional revenue should. accrue from this concession.

The Port Manager stated that when the present arrangements were made with

Mr. Benjamin Steacy, which is on a 5 basis of all sales, the Army activity

at the Airport was considerably less than at present and that he had

obtained bids from several parties, ranging from $100 per month up to the

-g revenue which is being paid by Mr. Steacy. The Port lIanager was re-

quested to further investigate the matter and. report thereon.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were intreduced and passed by the

following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., and Presi-dent McElroy -4-

NOES:

None

ABSENT: Commissioner Smith, Stanley J. -1-

'RESOLUTION NO. 6225

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS,

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and the Audi-tor is authorized to draw his warrant for the same out of the properFund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales CompanyAmerican Bitumuls CompanyBearing and Equipment Co.Geo. R. Borrmann Steel CompanyThe Central Foundry CompanyClifford ElectricalL. M. Clough Co.Cochran & CelliHenry Cowell Lime and Cement Co.East Bay Blue Print 5 Supply Co.East Bay Glass CompanyEast Bay Municipal Utility DistrictThe Electric CorporationGarfinkle'sGeneral Motors Truck & Coach DivisionE. & R. James CompanyKling-Dawers Stationery Company, Inc.Laher Spring N. Tire Corp.Laird's StationeryLibby, McNeill & LibbyMerchants Express CorporationNational Lead CompanyOakland Plumbing Supply Co.Oakland Rubber Stamp Co.Pacific Gas and Electric CompanyPacific Tool and Supply CompanyPeterson Tractor N Equipment Co.Rose Exterminator Co.

10.4921.5716.423.79

49.35829.233.56.14

9.273.88

99.242.43

1,350.4822.243.906.18

11.637.98

54,385.756.30.75

8.1144.891.16

1,902.4614.44

167.51

15.00

1.4 V 02-1,

Rowland Drayage 4 .65Smith Brothers, Incorporated 4.79Southern Pacific Company 10.68Tide Rater Associated Oil Company 9.23Union, Oil Company . of California 155.48Union Paper Company 11.31Waterfront Employers Association 121.04The '6estern Union Telegraph Company .$5E. K. Wood Lumber Co. 236.30M. D. Mc Carl 14.15S. G. Carlton 2.25J. S. Saunders 36.59Carl B. Bowen, M.D. 16.50P. H. Fetch, M.D. 5.00The Samuel Merritt Hospital 130.35Milton H. Shutes, M.D. 6.00F, Harold Pinska 170.00E. P. McAuliffe 900.00Wnite Investment Company 50.00Oliver J. Olson Company 3.10

6,909.93."

"RESOLUTION NO. 6226

RESOLUTION GRANTING COMMISSIONERSTANLEY J. SMITH PERMISSION TOLEAVE THE STATE.

BE IT RUSOLVED that Commissioner Stanley J. Smith hereby- isgranted permission to leave the State for a period of ten days, com-mencing January 20, 1942."

"RESOLUTION NO. 6227

RESOLUTION AMENDINGRESOLUTION NO. 6221.

BE IT RESOLVED that Resolution No. 6221, insofar as the samerelates to Charles S. Doyle and John J. McSweeney, hereby is amended,to read as follows:

Be it resolved, that the regular appointments of John J.McSweeney and Charles S. Doyle, Dock Office Clerks,(Port Ordinance No. 222, Section 8.09), as probationaryemployees, hereby are terminated as of January 25, 1942,because of lack of work."

"RESOLUTION NC. 6228

RESOLUTION APPROVING TRANSFEROF aALLACE F. DUNCAN TO POSITIONOF RAILROAD CAR CLERK AND CASHIER.

BE IT RESOLVED that the transfer of Wallace F. Duncan from• the position of Fort Traffic Representative (Port OrdinanceNo. 222,)

Sec. 7.02), to the position of Railroad Car Clerk and Cashier (PortOrdinance No. 222, Sec. 8.11), at the rate of 3215.00 per month,effective January 16,\ 1942 at noon, hereby is ratified and approved."

"RESOLUTION NO. 6229

RESOLUTION APPROVING TRANSFEROF SIDNEY G. CARLTON TO POSITIONOF DOCK OFFICE CLERK.

SE IT RESOLVED that the transfer of Sidney G. Carlton fromthe position of Port Traffic Representative (Port Ordinance No. 222,Sec. 7.02), to the position of Dock Office Clerk (Port Ordinance No.222, Sec. 6.09), at the rate of i215.00 per month, effective January16, 1 942 at noon, hereby is ratified and approved."

"RESOLUTION' 00. 6230

RESOLUTION RATIFYING APPOINTMENTOF HITNID M. EGGERT TO POSITIONOF PORT NATOHMAN.

BE IT RESOLVED that the action of the Port Manager in mak-ing the following appointment hereby is ratified by this Board:

Howard M. Eggert, Port Watchman(Port Ordinance No. 222, Sec. 8.21)Ta30.00 per month - appointment effectiveJanuary 25, 1942."

"RESOLUTION 10). 6231

- RESOLUTION GRANTING LEAVE ValliPAY 41j E,T,ARD DILLINGER, DOCK

- LABORER.

BE IT RESOLVED that Edward E. Dillinger, Dock Laborer (PortOrdinance no. 222, Sec. 8.13), hereby is granted a leave of absence onaccount of illness resulting from injury received on duty, said leaveto be for nineteen working days commencing January 17, 1942, with com-pensation at the rate of seventy five per cent of salary payablesuch employee in accordance with the rules of the Civil Service Board."

'RESOLUTION' HO. 6232

RESOLUTION AUTHORIZING AGREEMENT11T7 CLI'V DIYNTIDDIF HARRELSON:IMISON

BE IT RESOLVED that the President of this Board be an.d hehereby is authorized. to enter into an ap400mont with. Clinton DipwiddieHarrelson Monson Co., as Licensee, providing for the occupancy byLicensee of an area of approximately 3.7 acres of land fronting onthe Estuary of San Antonio adjacent to the leasehold of E. F. XoodLumber Company, for a period of one year commencing January 1, 1942at a monthly rental of $370.00, and that such agreement shall beupon the general form of license agreement customarily used by thisBoard."

"RESOLUTION NO. 6233

RESOLUTION GRANTIHG PERXdSSIONTO SOUTHERN PACIFIC COMPANY TOPERFORM CFPTAIN YKYINF.

DE IT RESOLVED that, pursuant to its application, permissionis granted Southern Pacific Company to construct interior franc par-titions in main waiting room on second floor of terminal building atOakland Pier, in accordance with. the plans and specifications filedwith this Board."

"RESOLUTION NO. 6234

RESOLUTION GRANTING LAYOFFPT R5 0uTST en RAGHER BTRG.

BE IT RESOLVED that, upon his request, a layoff hereby isgranted Ragner Berg, Dock Laborer, (Port Ordinance ho. 222, Section8.13), in accordance with the provisions of Civil Service Rule Po.96, to commence January 21, 1942."

"RESOLUTION NO. 6235

RESOLUTION APPROVING APPOINTMENT OFBERT 111RTOH.

Ad 8

BE IT RESOLVED that the appointment of Bert Wharton fortemporary duty as Airport Guard. (Port Ordinance No. 222, Section 6.03),at 1.40 per month, effective January 22, 1 942 at noon, hereby isratified and approved-"

"RESOLUIECI, Nt.. 6236

RESOLUTION GRANTING RUTHJATIIO A LEAVE OF ABSENCEFROM POSITION OF JUNIORFILE CLERK, AND APPROVINGHER TK1PORARY APPOINTMENTTO POSITION CF SENIOR FILECLERK.

BE IT RESOLVED that Ruth. Jatho hereby is granted a leave ofabsence from the position of Junior File Clerk (Port Ordinance No.222, Section. 2.07) to accept temporary appointment as Senior FileClerk (Port Ordinance No. 222, Section 2.06) at $120. per month,said leave of absence and appointment to take effect February 1,1942."

"RESOLUTION NO. 6237

RESOLUTION. PERMITTING MOOREDRY DOCK COMPANY TO DEPOSITDREDGE SPOIL.

BE IT RESOLVED that the application of Moore Dry Dock Com-pany for permission to deposit dredge spoil on a portion of the Portlands enfranchised to Western Pacific Railroad Company, with the con-sent of the latter, and on other adjacent Port lands, hereby isgranted."

Ordinance No. C.M.S. and Port Ordinance No. 390 being "AN

ORDINANCE AMENDING SECTIONS 1 AND 2 OF ORDINANCE MO. 1340 C.M.S. OF THE

COUNCIL OF THE CITY OF OAKLAND AND FORT ORDINANCE NO. 373 BROADENING THE

GRANT OF AN EASEMENT TO THE UNITED STATES OE AMERICA FOR AN OVERPASS

STRUCTURE," and Port Ordinance No. 392 being "AN ORDINANCE AMENDING SEC-

TIONS 3 AND 3.1 OF PORT OADINANCE 222, RELATING TO THE PORT ATTORNEY AND

SPECIAL COUNSEL," having been duly introduced, read and published, were

finally adopted by the following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., andPresident McElroy -4-

NOES: None

ABSENT: Commissioner Smith, Stanley J. -1-

Following final passage of Port Ordinance 110. 392, the following

resolution was introduced, and passed. by the following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward andPresident McElroy -4-

NOES: None

ABSENT: Commissioner Smith, Stanley J. -1-

"RESOLUTION HO. 6238

RESOLUTION APPOINTING CHARLES A.BEARDSLEY SPECIAL COUNSEL.

BE IT RESOLVED that Charles A. Beardsley hereby is appointedSpecial C ounsel (Port Ordinance No. 222, Sec. 3.1), effective Feb-ruary 1, 1942."

ADJOURNED.

SECRETARY

REGULAR MEETING OF THE HOARD OF PORT COIVhISSIOPERS

of the

PORT OF 0 AKLOD

Held on Monday, vet uary 2, 1242 at the hour of 3:15 o'clock p.m.

in the office of the hoard, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward 2,, Smith,Stanley 2., and President

McElroy -5-Commissioners absent: None

The Port Manager, Port Attorney, Assistant Chief Engineer and

the Traffic Manaer were al 90 present and daring a portion of the meeting

Mr. Charles Beardsley, Special Counsel.

On motion duly made and seconded, the minutes of the reffuler

meeting of January . 26, 1942 were approved, RS: read, and adopted.

Communication. from Luckeubach Steamship Company, ad.ldsing that

due to discontinuation of intercoastal service it is required to close

its Oakland office at Grove Street Pier and will, vacate same in about four

or five weeks, was filed.

Communication. from Florence L. Young, tendering resignation as

stenographer in the Traffic Department to accept oposition in a shipyard

which is more remunerative, was filed.

Communication from Captain M. T. Smartt, U. S. Army Air Corps,

submitting agreement form for occu p ancy of certain Airport buildings for

the month of February, was read ann. resolution later passed authorizing

agreement.

Communication from Howard Terminal, requesting lease on Quay

Wall area for one year period, was read. and. continued for further considera-

tier.

Communication.. from L. 0. Mackey, Federal Works Agency, reque sting

information -elanfive to availability of small boats to be used as temporary

fire boats for Oakland harbor, was filed- In this connection, the Port

Manager stated that he had made a further request of the Navy for two

boats, but was informed that no boats were available which could. be

ado p ted to use as emergency fire boats. He stated requests had also been

made through the U. S. Coast Guard and other Government agencies for boats.

Communication from Rowland Petty, Blacksmith, requesting leavo of

absence with three-quarters pay on account of illness attested to by

physician, was read and resolution later passed granting leave as requested.

Communication from L. H. Leadley, Port Maintenance Laborer,

requesting layoff commencing February 17 for an indefinite period, was read

and resolution later passed granting the request.

Communication from Port Attorney, relative to compromise of claim

against Harold R. Fish, was read and resolution. later passed authorizing

compromise of claim.

Communication from Hurley Marine Works, enclosing check in amount

of Tg5000 to apply on lease, for one year for shipyard at foot of Fifth

Avenue, was read. Present at the meeting was Mr. John L ogan, representing

certain interests who had previously carried on negotiations for a lease

of this property and prior to awarding the lease to the Hurley Marine

Works, Mr. Logan was asked if he desired to enter an offer for the lease.

HP stated that at the present time he could not enter a bid, but requested

that the matter be continued until further contact had been made with the

Navy officials who had advised him that there was a possibility of addi-

tional work being authorized which would permit him and. his associates to

make an offer for Vie rental o f the property. He could not give assurance,

however, of anything definite.

Mr. Ralph E. Colt, who had stated to the Board. at a previous

meeting that he might interest certain Los Angeles capital in undertaking

a shipyard. and repair base at this location, was also present and was

asked by President MoBlro whether or not he desired to enter a bid for a

one year's lease. Mr. Coit stated that he was not at this time interested

as he l ied no commitment from his clients. Following comments b;\. , losers.

Logan and Colt, the Board fully discussed. the request of the Hurley Yarine

Works and a resolution was later passed authorizing the one year lease,

effective February 15, 1942, for the property at the foot of Fifth Avenue

a1 a. total rental of $10,000.00, and the down payment of .5000.00, to amply

thereon, was acceoted-

The Port Eanager reported as follows on the status of certain

funds as of January 30, 1312:

Harbor Maintenance and Improvement Fund (no. 22e)Unencumbered Cash Dalance as of Can. 30, 1942 $104,245.61Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Jan. 30, 1942...........- 139,945.61Total Unencumbered. Cash as of Leo. 31, 122,695.52

1925 Oakland harbor Improvement Bond Fund (No. 567)Cash Balanhe as of Jan, 30, 1912 ....... . ......... 22,429.23

The report of the Port Manaer, relative to, War Department

notice that application had been received from. Shore Dry Dock Company

to construct three piers a maximum of 09 feet channelward of the pierhead

line at the new navy Repair Yard now being built at t foot of Peralta

Street extended, was read and the action taken hy. President YeElrey iii

directing that no protest be made to the War De partment in respect to

this application, was confirmed.

Report of the Port Manager on revenue from sandwich. shop conces-

sion at Oakland. Municipal Air p ort was read and the Port Manager directed

to arrange with Yr. Steacy for increase in rental charges in accordance

with report, effective February 1, 1942.

Report of the Port Attorney relative to acquitting barrelage

charge against the General Petroleum Corporation. was filed- The .Port

Attorney stated that a copy. of his report. had been transmitted to Mr.

Donnelly of the General . Petroleum Cor poration and that as yet he rao re-

ceived no advice from him in respect thereto.

In respect to the handling of certain defense materials at Grove

Street Terminal, the Port Manager stated that Admiral Fite and Commanhers

Lloyd Hughes and H. D. Nuber had. conferred. with him during the week rela-

tive to the handling of Navy supplies at this terminal, advising that they

desired that their shipments at the Grove Street Pier be handled by the

Port's organization at the regular tariff rates. He fu. ther stated that

‘4C.11_

the Admiral at first requested that the terminal be timed over to the

Navy for o peration by Navy personnel and that he had advised Admiral Rite

that if this were done, the Port's operations would have to be discontinued

and, would p lace the Port in a. very unfair position for the future, inasmuch

as its competitors, the Lncinal and Howard Terminals, both handle Army and

Navy shipments with tneir cam terminal forces, thereby keeping tneir or-

ganizations intact for the future. Admiral Fite then stated he was

agreeable that the Port operate its Grove Street Terminal, handling the

Navy shipments with its organization.

The Port 'Manager called the Board's attention to the large amount

of U. S. Engineers , equipment now within the Quay wall area, which is

scheduled, to be shinned overseas. he stated that he would present to

Admiral Fife as soon as possible a schedule as to the time the ship-

ments, which are now on Grove Street Pier, could be removed and the

Navy shipments received. The Board directed the Port 'Manager to continue

negotiations with the Navy in respect to the handling of its shipments

over the Grove Street Terminal with the Port's organization.

Attention of the Board was called. to telegram from Congressman.

Carter to the effect that W.P.A. Project No. 15093 had been approved, cover-

ing construction el: revetments at the Airport, tact tree project amounted to

$69,246 and that the Pert, as Sponsor, will receive credit for .$52,4,00

on. future W.P.A. Port projects.

From press reports it was noted that aliens will be barred from

the San Francisco waterfront and that attention of the Army authorities

brad teencalled to the aliens residing adjacent to Oakland Airp ort. It

was further stated that a plan, showing areas in Oakland from which. aliens'

would be barred, was being prepared by the Army.

It was noted from the cress that Major General Mason M. Patrick,

who was Chief of Army. Air Ferce at the time -the Army flight took place in

1927 from Oakland. Airport, had passed away.

It was also noted from the Dress that Moffett Field had been re-

turned to the U. S. Navy and will become a blimp base, and. that the Navy

was arranging for purchase of Oak. Knoll Country Club and the former Castle-

wood Country C lub for use as hospitals.

The Board's attention wan called to Colonel Allin's resignation

from position of Stockton Fort Director.

The Port Manager stated that the Port employees had raised

$713.91 for the Red Cross, this amount being slightly more than our

assigned. quota.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward 0., Smith,Stanley . J. , and. President McElroy-b-

FOES: None

ABSENT: None

"RESOLUTI0D NO. 6239

RESOLUTIOn APPROVIn4 ALL ALUMINGCERTAIN CLAIMS AND DEFANDS.

RESOLVED: That the following claims and demands, having been..approved by the Auditing Committee, be and the same are herebypprovedand allowed by the Board of Port Commissioners and the Audi tor isauthorized to draw his warrant for the same cut of the proper Fund:

HARBOR MAHNTSNANCE ILITD I=GMMENT FUND:The American Association of Port. AnthorltiesAmerican Brass f Copper Co.Associated Stationers, Inn.WM, Barron Candy CompanyBay City Lumber CompanyThe Black 3t. Decker Mfg, Co.Central Sheet total and. :Roofing Co.Cochran 6 Celli •Henry Cowell Lime and. Cement Co.East Bay Municipal Utility DistrictThe Electric CorporationElectrical Products CorporationE. B. Field Co.field-Ernst Envelope Co.General Distributing Co.General Electric Supply CorporationHawaiian Pineapple CompanyHersey Manufacturing CompanyPagan Lumber Companyinland Manufacturing Company.The Inter-City ExpressInternational Business Machines Corporation.Geo. A. Kreplin Co.Laird's Stationery.tsen Navigation. Company

.,htson Navigation ComotallYminor'score-MnCormack Lines, Inc.

National LRRA Comp any-Oakland Plumbing SupplyCo,Oakland Rubber Stamp Co.Pacific Electric Motor Go., incorporatedPacific Gas B Electric CompanyPacific Rural Press and California EarmnrPacific ShioperPacific Tool and Subply CompanyPeterson Tractor Equipment Co.Phoenix iron ,Aibrke

Railway Express Agency, Incorporated

d 100.0017.189.04.57

118.991.133.509.24

24.01503.34

9.938.51

222.0065.0027.7130.9219.57

112.165.65

14.067.50

10.0030.512.812.742.73

27.2881.8267.9118.422.066.61

151.831.00

85.002.16

111.9897.34

1.45

C.3 0

Shipping Register 3.00Shirar Young Refrigeration Corporation 79.66B. Simon Hardware Co. 6.68Strable Hardwood Com pany 14,53Tilden Sales Building 12.25The Tribune Publishing Co. 64,87Union Oil Company of California 26.75union Paper Company 46.G6Waters Bros. Co. .20E. C. Wenger Company 1.06The Whitehead & Hea6 Company 45.29E. K. Wood Lumber Co, 24,21Dr. Whitfield Crain, N.D. 76.50Frank J. O'Brien 53.23Fred C. Ruppert 22.55Southern Pacific Company 18.54Stnerivtet yNant of pooement F., 7.50American Trust Co. for a/c of Parr Terminal Company 687.59

"RESOLTEION KO. 6240

RESOLUTION APPROVING.APPOINTMENT OF JANESRUSCON1.

BE IT RESOLVED that the appointment of James Puscond fortemporary duty as Airport Guard. (Port Ordinance No. 222, Section6.03), at 4140 per month, effective January 27, 1042, hereby isratified and approved."

"RESOLUTdOl U. 624a

PESOLUTIC BTINGLEAVE 0 I.• FOEPAY IU ao.hx PETTY.

BE IT RESOAVED that Rowland. Petty, Blacksmith, (Port Ordi-nance No. 222, Section 5.)5), hereby is gganted a leave of absenceon account of illness, said leave to be for 17 days commencingJanuary 26, 1942, with compensation at the rate of 76 , of the salarypayable such employee, as provided by the rules of the Civil ServiceBoard."

'RESOLU T ION 70. 6242

RSSOLUTIOI ePPROVaNG

hit . APPOIT-

: OF' Eh PORTWATO

Phi, IT RESOLVED ttat the termination of the regular apoointment of Harry G. Armntrong and Floyd P. Lanphier, Extra Port Watch-men, (Port Ordinance No. 222, Section 8.211), hereby is approved,effective January 31, 1942, because of inability to report forrelief duty."

"RESOLUTION O. 62.3

RESOLUTION ;RANTINGLAYOFF JEST TOLOUIS HALL LEADLEY.

BE IT ESOLVED luPat, upon his layoCf here5y isgranted to Louis hall Leadley, (Port Ordinance No. 22 9 , Section 5.03),in accordance with tihe provisions of Civil Service Rule Cc. 96, tocommence February 17, 1942."

"RESOLUTION NO. 6241.

RESOLUTION ACCEPTING RESIGNATION0F. FLORENCE V0N-0G.

BS TT RESOLVED that the resignation of Florence Young,Intermediate Steno hraher- C lerk, (Port Ordinance No. 222, Section

be and it hereby is accepted, effective February 17, 1942,at nbon.”

"RFSCITPTTOR MO. 524N

RESOLUTION APPROVINGVACATION ALLOWANCE TOLLOYD jOHRSON.

BE IT RESOLVED that, in accordunre with Section 17.1 ofPort Ordinance No. 222 and the brevailin practice in the community,the payment, of vIlcatien allowance to certain•casual employees of theBoard, us evidenced by chock. nuntered. 18276 payable to Lloyd Jul nson,

drawn. on the Port ru Fund, hereby is approved."

"RESOLUTION NO. 6246

RESOLUTION FTRTHORIZIRG COMPROMISE

OF CIA:: MFRT HAROID R. FISH..

BE IT RESOLVED that the Port Attorney be and he hereby isauthorized. to arrange for the compromise of tie Board's claim agfainstHarold R. Fish for the sum of if,760.00, or the best other sum he may beable to obtain; and be it further

RESOLVED that upon receipt of such 'sum, the Chief PortAccountant and the City Auditor be and they hereby are autborized tosCribs; from the bpoks the remainRer of suph. claim."

"RESOLUTION NO. 6247

RESOLUTIOE AUTHORIZING ATRETHENTWIlid ARMY AIR CORPS FOR VSE OF FACILI-TIES AT OAELLND MUNICIPAL AIRPORT.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into en agreement with United StatesArmy AirCores for the use by such Corps c) the hotel building, restaurantbuilding, hangar 1B, Exhibit FuildinE, and Instrument Approach Fieldhouse No. 2 at Oakland Municipal Airport for a oeriod of one monthcommencing February 1, 1942, at a rental of 41.0C."

"RESOLUTIUR NO. 6241

RESOLUTION GRANTINGLEAVE Os ABSENCE WITHPAY TO A. L. MURRAY.

BF, IT RESOLVED ti 01, A. L. Murray, Duch L, ,lerk, (Port Ordinance-Ro. 222, Section C.07), hereby is -ranted a leave of absence on accountof illness, said leave to be for seven days commancing January 27,1942, with combensatiou at the rate of 7F.RA: of the salary payablesuch employee, as provided by the rules 8'T the Civil Service Board."

"RESOLUTION' NO. 6249

RESOLUTION ACTEORIZING AGREEMENT WITHBURLEY RAPINE 3101 ED.

BE IT RESOLVED that the President of the Board. be and hebbreby is authorized to enter into an acreement with Jack Hurley,Jr., doing, business under the name and. style of Hurley . Marine Works,as licensee, providing for the occupancy by licensee of approximately14 acres of land near the foot of Fifth Avenue extended, for a termof one year 'commencing February 15, 1942, at an annual rental of,i40,000."

The Port Attorney read a telegram to Mr. Beardsley from Austin

„LI

ADJOURNED.

J. Tobin, Secretary of the Conference on State Defense, urging the wiring

of Congressional Representatives to oppose the renewed Treasury movement

to tax the income of municipal obligations. It was noted that in the

past the Board had. opposed this attempt and had contributed to the support

of the Conference; but doubt was expressed as to the wisdom of continuing

this course at the present time in view of the need. of increased Federal

revenues. The Port Attorney wee directed to investigate the matter further

and to report at the next meetin6.

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, February 9, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present; Goodwin, Roland, mdth, Stanley J., andPresident McElroy -4-

Commissioner absent: Smith, Edward J. -1-

The Port Manager, Port Attorney, Assistant Chief Engineer, Traffic

Manager, and Mr. Charles Beardsley, Special Counsel, were also present.

On motion duly made and seconded, the minutes of the regular

meeting of February 2, 1942 as amended were approved, as read,and adopted.

Communication from General Delos C. Emmons, expressing appre-

ciation for Board's letter of congratulation on his appointment as Command-

ing General of the Hawaiian Department, was filed.

Communication from Major General C. L. Tinker, expressing appre-

ciation for the Board's letter of congratulation on his appointment as

head of the Hawaiian Air Force, was filed.

Communication from Charles A. Beardsley, special Counsel, enclos-

ing copy of petition for rehearing in Oakland vs. U.S. - condemnation case-

was filed.

Communication from the Civil Aeronautics Administration, advising

that the Civil Pilots Training Office had been ordered to move out of the

combat zone, to be located at Reno, necessitating the cancellation of use of

Rooms 4, 4A and 413 in the Administration Building, Oakland Airport, also the

cancellation of use of Airport garage for Government car, was filed.

Communication from the Port Manager, requesting authority for the

sale of 177 cases of miscellaneous canned fruits and vegetables damaged in

shipment to the high bidder, United Food Products Company, at a price

of $299.28, was read and resolution. later passed authorizing the sale of

these goods.

Communication from. the Port Manager, relative to cancellation of

unclaimed. Port Revolving Fund Payroll checks, was read and resolution later

passed authorizing cancellation of these checks.

Communication from the Santa Fe Railway Company, filing applica-

tion for building permit for the construction of 20' x 26 , frame building

with concrete platform, located adjacent to its freight depot at the foot

of Alice Street, to be built at a cost of $500.00, Was read and resolution

later passed authorizing permit.

Communication from the Port Attorney, relative to Federal taxa-

tion of income from municipal securities, was read. After discussion, the

Port Attorney was directed to confer with the City Attorney and to take

action. similar to that which the City Attorney might take.

Communication from the Port Attorney, relative to filing action.

for rent against Oliver United Filters, Inc., was read. and following dis-

cussion a resolution. was later passed authorizing the filing of action as

recommended.

Communication from George S. Folsom, resigning from his position

of Airport Guard to accept position with Alameda County, was filed.

Communication from George Evelich, resigning from position of

Port Messenger- Clerk to accept Civil Service position with the United States

Navy, was filed.

The Port Manager reported as follows on the status of certain

funds as of February 6, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of 9 eb. 6, 1942 $ 81,780.70Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Feb. 6, 1942.... 116,780.70Total Unencumbered Cash as of Jan. 31, 1942 109,153.62

Comparative Statement of Harbor Maintenance and Improvement

Fund No. 226 for the month of January 1942 was filed.

Comparative Statement of Accounts Receivable for the month of

January 1542 was filed.

Report of the Port Manager, on progress of the Port for the month

of January 1942,was filed.

The request of Howard Terminal for a one year's lease on the Quay

Wall area was further discussed. The Port Manager called the Board's at-

tention to the tabulation of revenues received from Howard Terminal dur-

ing the past five years, showing a decrease in. revenue and stated that

the lease rental was originally based on the San Francisco assignment rate

of .6 per square foot per month, which amounted to 4330.00 per month, but

that later the rental was reduced to 4100.00 per month; further, that the

San Francisco assignment rental basis was now 1.2tZ per square foot per

month, which would amount to about 4660.00 per month. This matter was

continued for further consideration.

The Port, Manager called the Board's attention to the request of

the Civil Aeronautics Administration that application be made for designa-

tion of the Oakland Municipal Airport as a landing area for civil aircraft.

It was stated that the Administration had. adopted emergency regulations

in cooperation with military services which required that all airports,

which are to be used by civil aircraft, be so designated. Following dis-

cussion the Port Manager was directed to make application for designation

as recommended.

Attention was called to the voting by the United States Senate

of one billion dollars war risk insurance against property damage by raids

and that this insurance did not include damage by sabotage.

It was noted that on February 5 the Army Quartermaster Depart-

ment offices had been moved from Fort Mason to the Outer Harbor base

occupying the new office building.

It was reported that during January . 17 inbound and 31 outbound

United Transport schedules could not use San Francisco Airport and that all

schedules had been completed at Oakland Municipal Airport.

The Port Manager stated that the purse seiner "El Commodore,"

having a length of 74 feet, a beam of 21 feet, and equipped with 240 HP

Atlas Diesel Engine, had been inspected for use as a fire boat, but that

the price asked for this boat was $60,000 and the installation of pumps

and equipment would add approximately another $20,000 which appeared to be

a prohibitive figure. He stated that other boats were being inspected and

that he was working with the Navy in an endeavor to obtain a boat without

cost for fire fighting purposes.

The Board's attention was called to the meeting of the California

Association of Port Authorities to be held at the Ferry Building, San

Francisco, on February 14 and a calendar of the meeting was filed.

The Port Manager stated that he had received request from the

Navy for 76,790 square feet of additional pier space at Ninth Avenue Pier

and 82,250 square feet of storage area in rear of the pier. He recommended

that the pier space be rented. at 3( per square foot and the storage area

at per square foot. Following discussion the Port Manager was directed

to quote rental to the Navy for this space on the basis recommended.

The Port Manager stated that Mr. Frank Colin, Vice President,

Coos Bay Lumber Company, had advised him on February 5th that they would

make request to be relieved of their lease in the event that their last

vessel, the "Coos Bay", is taken over by the Government. He further stated

that the Navy had taken over their Los Angeles plant.

The Port Manager reported on conference held with Admiral Fite

of the Navy relative to proposed use of Grove Street Pier.

It was noted that the longshoremen had been granted a ten cent

straight time and fifteen cent overtime increase in pay and that the

present rates are now $1.10 per hour straight time and $1.65 per hour over-

time.

It was noted that the Key System had inaugurated new bus schedules

from San Francisco to the Oakland Naval Supply Base and to the Alameda

Naval Air Station.

Mr. Albert Simonds appeared before the Board and stated that he

had been advised that a lease had been made to others for the use of the

Fifth Avenue Shipyard and requested to be informed as to whether or not

L)

his previous request for a lease on this property could be considered.

President McElroy informed Mr. Simonds that a one year's occupancy for

this property had been arranged with the Hurley Marine Works and that if

it was his desire to entertain a lease on the property in the future,

he should present his request at the termination of the occupancy by the

present lessee.

Reports of the Auditing Committee on claims and demands, end on

weekly payrolls, were adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Roland, Smith, Stanley J., andPresident McElroy -4-

NOES: None

ABSENT: Commissioner Smith, Edward. J. -1-

"RESOLUTION NO. 6250

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized, to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Semi-Monthly PayrollsAir Reduction Sales CompanyAmerican Brass & Copper Co.American Heating and Ventilating CorporationAssociated Stationers, Inc.Bay City Fuel Oil CompanyBearing and Equipment Co.California Pottery CompanyThe Central Foundry CompanyCochran & CelliDuFrane Machine & Engine Works, Inc.East Bay Glass CompanyEast Bay Municipal Utility DistrictEastman Kodak Stores Inc.The Electric CorporationFirestone Auto Supply & Service StoresGrinnell CompanyH. & M. C. Co. Incorporated.ifersey Manufacturing CompanyInternational Business Machines CorporationKling-L'awers Stationery Company, Inc.Matson Navigation CompanyMaxwell wholesale hardware Co.A. W. McCiaryMerchants Express CorporationNational Lead CompanyOakland Plumbing Supply Co.Oakland Rubber Stamp Co.Olsen FoundryThe Pacific Telephone and Telegraph CompanyAmerican Trust Company for a/c of Parr Terminal

Company

$18,055.6111.797.67

12.004.55

27.268.58

50.294.772.91

249.1327.2010.007.22

114.5072.6618.5023.18

176.751.753.7644.7632.2730.281.07

347.9163.956.779.01

16.10

687.39

Win. D. Patterson, C/o U.S. Coast & Geodetic SurveyShip PIONEER

Peterson Tractor & Equipment Co._Pittsburgh Plate Glass CompanyPostmaster, OaklandRhodes & Jamieson, Ltd.Oscar M. RobinsonSchirrmacner Co.B. Simon Hardware Co.Smith Brothers IncorporatedSterling PressStonhard CompanySuperintendent of DocumentsSuperintendent of DocumentsTide water Associated Oil CompanyThe Tribune Publishing Co.Union Oil Company of CaliforniaUnion Paper CompanyR. N. RickettsD. W. Nicholson Corporation.Geo. H. NashGeo. A. Attwood

$ 2.7123.56

2.7692.7130.902.50

6.3422.003.09

37.455.003.25

294.103.24

43.2026.5016.76

10,317.5829.7512.35

fp31,05.1_,L

"RESOLUTION NO. 6251

RESOLUTION APPROVING . WEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPLOYMENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

BE IT RESOLVED that the weekly payrolls for the weeks end-in g January 3, 10, 17,-24 and 31, 1942 be and. the same are herebyapproved and the hiring or employment of each and all of the servicestherein. set forth at the compensations therein paid is hereby ratified,confirmed and. approved, and be it further

RESOLVED that the demand against the Harbor Maintenanceand Improvement Fund for the reimbursement of the Port Revolving Fundin the amount set forth therein, having been approved by the AuditingCommittee, is hereby approved and allowed, and the City Auditor be andhe is hereby authorized and directed to draw his warrant for the sameand make such reimbursement.

. HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls 44,786.64."

"R/Tor.,,I.-10T- TT. 6252

RESOLUTION GRANTING PERMISSION TOSANTA FE RAILROAD COMPANY TO PERFORMCERTAIN WORK.

BE IT RESOLVED that, pursuant to its application, permissionis granted. the Santa. Fe Railroad Company to construct a 20' x 25' framebuilding adjacent to the Santa Fe freight depot at the foot of AliceStreet at an approximate cost of 4500, in accordance with the plansand specifications filed with this Board."

"RESOLUTION NO. 6253

RESOLUTION DIRECTING CANCELLATIONOF CERTAIN PORT REVOLVING FUNDPAYROLL CHECKS.

BE IT RESOLVED that the .Chief Port Accountant and the CityAuditor be and they hereby are directed bo cancel Port Revolving

. Fund payroll checks No. 42630 issued to George Murdock in the sum of$8.00; No, 47716 issued to E. Hurtado in the sum of $.20; 'No. 43690issued to V. Pennington in the sum of U3.60; and No. 44442 issued

to N. Cerasoli in the sum of $.65."

"RESOLUTION NO. 6254

RESOLUTION APPOINTINGCHESTER RUSSELL SIVERSENTO POSITION OF AIRPORT GUARDOR CONTROL TOWER OPERATOR.

BE IT RESOLVED that the followingmade:

appointment hereby is

Chester Russell Siversen, Airport Guard or Control Tower'Operator, (Port Ordinance No. 222, Section at(a) $150 per month when working as guard, and (b) $160per month when working as control tower operator - appoint-ment effective February 3, 1942."

"RESOLUTION NO. 6255

RESOLUTION APPROVINGTRANSFER OF WESLEY W.OLSON TO POSITION OFPORT MAINTENANCE LABORER.

BE IT RESOLVED that the transfer of Wesley W. Olson fromthe position of Laborer and semi-skilled laborer in the Street De-partment to that of Port Maintenance Laborer in the Port Department(Port Ordinance No. 7422, Section 5.03) at $135 per month, commencingFebruary 9, 1942, be and it hereby is approved."

"RESOLUTION NO. 6256

RESOLUTION. ACCEPTINGRESIGNATION OF GEORGEJ. EVELICH.

BE IT RESOLVED that the resignation of George J. Ivelich,(Port Messenger and Clerk, Port Ordinance No. 222, section 6.2), beand it hereby is accepted, effective February 9, 1942 at 5:00 o'clock."

"RESOLTTTION vO, 6257

RESOLUTION ACCEPTINGRESIGNATION OF GEORGES. FOLSOM.

BE IT RESOLVED that the resignation of Geor ge S. Folsom,Airport Guard, (Port Ordinance No. 222, Section 6.03), be and ithereby is accepted, effective February 9, 1942."

"RESOLUTION NO. 6258

RESOLUTION AUTHORIZING SALEOF DAMAGED CANNED GOODS.

BE IT RESOLVED that the bid of United Food Products Company,received after informal call for bids, offering to pay 39% off listprice for those certain damaged canned goods described in thereportof the Port Manager dated February 9, 1942, being the highest bidtherefor, be and the same hereby is accepted, and said goods herebyare sold to said bidder, upon condition, nevertheless, that none ofsaid goods shall be resold at retail."

"RESOLUTION NO. 6259

RESOLUTION AUTHORIZING AGREEMENTWIDE riE TEXAS COMPANY.

PE IT P7SOLVED that the President of this Board be and be

hereby is authorized to enter into an agreement with ihe Texas Corn-

ADJOURNED. 74-SECRETARY

pany, a corporation, as Licensee, providing for the occupancy byLicensee of an area of approximately 1.1 acres at the intersectionof 19th Avenue and Dennison Street, for a period of one year commenc-ing February 1, 1942, at a monthly rental of $260.00, and that suchagreement shall be upon the general form of license agreement custo-marily used by this Board."

"RESOLUTION NO. 6260

RESOLUTION AMENDING RESOLUTIONNO. 6187 RELATING TO MILITARYLEAVE FOR OTTO W. RICHTER.

BE IT RESOLVED that Port Resolution No. 6187 hereby isamended to read as follows:

BE IT RESOLVED that Otto W. Richter, Port Watch-man (Port Ordinance No. 222, Sec. 8.21), be and. he herebyis granted an indefinite leave for military service, com-mencing December 17, 1941, the first month of which shall bewith pay."

"RESOLUTION NO. 6261

RESOLUTION AUTHORIZING AGREMENTWITH THE AMERICAN BRAKE SHOE ANDFOUNDRY COMPANY.

BE IT RESOLVED that the President of this , Board be and hehereby is authorized to enter into an agreement with The AmericanBrake Shoe and. Foundry Company, a corporation, as Licensee, providingfor the occupancy by Licensee of an area of ap proximately one acreof land. fronting on Dolphin Street, between Maritime and Ferry Streets,for a period of one year commencing March 1, 1942, at a monthlyrental of $80.00, and that such agreement shall be upon the generalform of license agreement customarily used by this Board."

"RESOLUTION NO. 6262

RESOLUTION AUTHORIZING FILING OF ACTIONAGAINST OLIVER UNITED FILTERS, INC.

BE IT RESOLVED that the Port Attorney be and he hereby isauthorized to file an action against Oliver United Filters, Inc., andsuch others as he may deem liable, for the recovery of rent due underthe provisions of that certain lease covering the Too f PetersonStreet, and to take such steps in such action as he v. be advised."

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, February 16, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Roland, Smith, Edward Smith, Stanleyand President McElroy -4-

Commissioner absent: Goodwin -1-

The Port Manager, Port Attorney-, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of February 9, 1942 were approved, as read, and adopted.

Communication from A. J. DonnelLy, Resident Manager, General

Petroleum Corporation, advising the corporation's attorneys had reviewed

the Port Attorney's letter of January 28 and are of the opinion that the

corporation's offer of a lease is adequate consideration for cancellation

of present lease prior to its expiration in May of 1943, was read. Follow-

ing discussion the Port Attorney was directed to prepare a draft of lease

embodying the provisions previously discussed. In respect to the term of

lease, it was stated that the General Petroleum Cor p oration desired a

ten year lease with option for an additional ten years on notice given

at the termination of the ninth year. The Board directed that Mr. Donnelly

be advised of its desire that the option for the second ten year period

of the lease should be subject to the Hoard's decision prior to the ter-

mination of the first ten year period.

Communication from Roy Wheable, Port Maintenance Laborer, re-

questing leave of absence on account of illness attested to by physician,

for period of January 31 to February 12 inclusive, was read and resolution

later passed granting request with 75% of salary payable such employee in

accordance with Civil Service regulations.

Communication from the Port Manager, recommending change in

Port Ordinance No. 381 by reducing storage rates on planes, was read and

ordinance was later introduced and passed to print reducing, the storage

rates as recommended during the p eriod. of war emergency.

Cony of Civil Service Board Resolution No. 19105, transferring

Wesley W. Olson from the position of Laborer Xnd Semi-Skilled Laborer in

the Street Department to the position of Port Maintenance Laborer in the

Port Department, was filed.

The Port Manager reported as follows on the status of certain

funds as of February 13, 1942:

harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Feb. 13, 1942 $ 99,138.25Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as6f Feb. 13, 1942 134,138.25Total Unencumbered Cash as of Jan. 31, 1942 109,153.62

1925 Oakland Harbor Improvement Bond. Fund (No. 567)Cash Balance as of Feb. 13, 1942........... ..... 22,429.23

The Port Manager re ported that following consideration, the Navy

had advised that they would. not require the use of Grove Street Pier for

the handling of its shipments. He stated. an agreement had been submitted

to the Army Engineers for the handling of their shipments through the

terminal and that other cargo shipments were materializing which would

require all of the available facilities.

A copy of the Port Manager's letter to the Navy, in respect to

lease of 192,850 square feet additional space at Ninth Avenue Pier at a

rental in. line with previous lease agreement, ,as read and it was noted

that the additional rental, as quoted, would amount to $3980.00 per month,

making the total revenue to be secured for the facilities so far occupied

412,313.33 per month. The Port Manager was directed to present the offer

as set forth in his letter to the Navy for its acceptance.

It was reported that the California Association of Port Authori-

ties met on Saturday, February 14,_and agreed to raise certain tariff

rates if and when approved by the Railroad. Commission. on application of

private operators.

The Port 14anager reported on a meeting of the Committee on Port

Security held at the Collector of Customs' office on t ebruary 12. He

stated that Hr. Fred Gardner, Special Agent in the Collector of Customs'

office, had been appointed as a Coordinator of all safety agencies in the

bay area and that he was serving on the Committee of Identification and

Passes, which will endeavor to standardize passes and identification pro-

cedure at bay terminals.

Press notices and editorial of the 15th birthday of the Port on

February 12th wore noted.

The Board selected from Civil Service lists Sumner B. Hill as

Airport Guard. and Lyle M. Lake as Port Maintenance Laborer to fill vacancies

occasioned by resignations.

It was noted from press dispatch that President Roosevelt had

established a War Shipping Administration Board with all-out authority

over nation's ocean-going . vessels and had named Admiral Land as Chairman.

The Fort Manager stated that the vessel "Jo sic Lena," now in. the

hands of the Navy, had been inspected and that it may be possible to obtain

this vessel for use as a tem p orary fire boat, if the Navy can arrange for

its transfer.

The Board directed that due to Monday, rebruary 23, being de-

dared a holiday in honor of George Washington's birthday, its next meeting

would be held on Tuesday, y 24, at the office of the President.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Roland, Smith, Edward J., Smith, atanley0., and President T•,cElroy -4-

NOES: None

ABSENT: Commissioner Goodwin -1-

"RESOLUTION NO. 6263

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved, by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund.:

b

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Alhambra Water CompanyThe American Rubber Manufacturing Co.Laker, Hamilton & Pacific CompanyBay Cities asbestos Co., Ltd.Burroughs Adding Machine CompanyCochran & CelliCommercial News Publishing Co.Corrugated Kraft Containers Incorporated

Frank W. Dunne Co.East Bay Glass CompanyEast Bay Munici pal Utility DistrictEast Oakland Auto Top ShopThe Electric Corporation

$ 1.2413.451.762.023.568.6712.00

174.8310.852.72

48.387.00

62.10

=`MC.0.4

Fire Dispatch and Patrol. 4 85.50Firestone Auto Ssnply B Service Stores 77.49General Distributing Co. 37.35General Electric Supply Corporation 3.71General Engineering and Dry Dock Company, Incorporated 24.41Greenwood Printers, Ltd, 30.39Hawaiian Pineapple Company 121.84Hawaiian Pineapple Company, Limited. 5.68International Business Machines Corporation 15.50Key System 13.00Kling-Dawers Stationery Company, Inc. 4.14Libby, McNeill S Libby 250.46Libby, McNeill & Libby 1,357.51Laird's Stationery 4.30Madden Plumbing and Heating Co. 182.85Marine Exchange of the San Francisco Chamber of

Commerce 10.00C. W. Marwedel 1.22Matson Navigation Company 24.59Matson. Navigation Company 25.47Matson Navigation Company 10.59Melrose. Lumber B Supply Co. 1.00National Lead Company 2.30Oakland Plumbing Supply Co. 1,016.86Oakland Municipal Emp loyees' Retirement System. 1,863.60Pacific Coast Aggregates, Inc. 15.70Pacific Tool and Supply Company 9.44Remington Rand, Inc. • 3.85Royal Typewriter Company, Inc. 10.00San Francisco Bay Carloading Conference 5.00San Francisco-Oakland Bay Bridge 20.00Smith Brothers Incorporated 2.96Standard. Saw Works 2.00Union Oil Company of California 18.00Vander Laan Piling B Lumber Co. 262.47Union Paper Company 15.44Waterfront Employers Association 469.92Zellerbach Paper Company 33.35Thos. H. Moore 19.45James Dixon 14.57Scott-Buttner Electric Company 3,107.4.5Herold. Wiltermood 19.40L. M. Clough Company 4,141.44

13,668.78."

"RESOLUTION NO. 6264

RESOLUTION APPROVINGLEAVE OF ABSENCE GRANTEDROY WUPABLE, WITH PAY.

BE IT RESOLVED that the leave of absence granted Roy Wheatie,Port Maintenance Laborer, (Port Ordinance No. 222, Section 5.03), onaccount of illness, for 12 consecutive days commencing. January 31,1942, with compensation at the rate of 75% of the salary payable such.employee as provided. by the rules of the Civil Service Board, herebyis ratified and approved."

"RESOLUTION NO. 6265

RESOLUTION GRANTING CHARLES A.BEAPDSLLY PERMISSION TO LEAVETHE STATE.

BE IT RESOLVED that Charles A, Beardsley, special Counsel,hereby is granted permission to leave the State for a period. oftwelve days, commencing February 22, 1942."

Port Ordinance No. being "AN ORDINANCE ADDING SECTION 12 TO

Mr,

Lief G.

PORT ORDINANCE 381, RELATING TO REDUCTION OF CERTAIN . aiARCES AT OAKLAND

MUNICIPAL AIRPORT. YiHILE cIyILINN FLYING IS PROHIBITED THEREAT," was intro-

duced and passed to print by the following vote:

AYES: Commissioners Roland, Smith, Edward J., Smith, Stanley J.,and President iibElroy -4-

NOES: None

ADJOURNED.

AESENT: Commissioner Goodwin -1-

REGULAR MEETING CF THE BOARD OF PORT CONUISSIONERS

of the

PORT OF OAKLAND

Held on Tuesday, February 24, 1942 at the hour of 3:15 o'clock

p.m. in the office of the President, due written notice of such. meeting

having been given members of the Board.

Commissioners present: Roland, Smith, 4dward Smith, Stanley0., and President McElroy -4-

Commissioner absent: Goodwin -1-

The Port Nanager was also present.

On motion duly made and seconded, the minutes of the regular

meeting of February 16, 1942 were approved, as read, and. adopted.

Communication from James L. Landon, requesting leave of absence

from position of Airport Guard to enable him to take position of Chief

Investigator at Richmond Shipyard, was read- In accordance with Civil

Service regulations, which. prohibit leaves of absence being granted to

City employees for other than military service, it was ordered that Mr.

Landon be granted a layoff and. resolution was later passed. to this effect.

• Communication from Charles A. Beardsley, Special Counsel, advis-

ing Circuit Court of Appeals on February 18 denied petition for a rehearing,

but granted stay of mandate to April 6 within, which time he proposed to

petition Supreme Court for a writ of certiorari, was filed.

Communication from2dmirel 0, W. Greenslade, Commandant 12th

Naval District, advising that effective February 12, 1942 an additional

area of approximately 100,000 square feet at Ninth Avenue Pier would be

taken for the Navy's operations and that a lease for this area will be

submitted, was filed. The Port Manager stated that the Navy had already

constructed fences enclosing this area and that the lease calling for rental

on an equivalent basis of previous lease would shortly be submitted to the

Navy . He estimated that an additional revenue of 43980.00 ner month would

be forthcoming. fromthe additional space taken by the Navy..

Communication from A. L. Murray, Dock Clerk, requesting leave of

absence for ten days starting February 13 on account of illness attested

to by physician, was read and resolution later passed granting leave of

absence in accordance with Civil Service regulations.

Communication from 39 Port employees, requesting increase in

salary. of $20 per month or account of increase in cost of living, was read

and continued for further consideration.

Communication from the Port Manager, relative to increase in.

salaries for Dock Clerks as required by decision of Arbitrator Dean

Morse, was read and ordinance later introduced .and resolution passed in-

creasing the salaries to be paid. Dock Clerks and Cargo Repair Man, effec-

tive February 16, 1942.

Communication from Morris A. Penter, Publisher, Post Enquirer,

requesting port advertisement in edition of May 11 commemorating their

56th anniversary, together aith letter from the Port Manager, relative

thereto, were read and following consideration, the Port Manager was

directed to advise Mr. Penter that due to conditions existing under the

war emergency, advertising. space would not be taken.

Consideration of selection of one Senior Stenographer-Clerk from

Civil Service list was continued.

The Port Manager stated that Mr. Goodrick, 6ecretary, Parr

Terminal Company, had advised him that the Macco Construction Company had

requested. a sublease on the property now occupied by the Merchants Express

Company adjoining Ferry and Seventh Streets at a rental of ‘350.00 per

month. Inasmuch as the Parr Terminal lease expires on May 31, 1943, Mr.

Goodrick stated the sublease would expire concurrently with their lease

and requested to be advised as to the Board's approval of the sublease,

with the understanding that. the Macco Construction Company would desire

to continue the occupancy of the property under a lease with the Port

44,

commencing June 1, 1943. The Port Manager stated that there were 3.2 acres

in the area under consideration and that Parr Terminal was agreeable to

Convey to the City its interest in the buildings now constructed on the

premises. Following consideration, the Port Manager was directed to

advise Mr. Goodrick that the Board would be agreeable to the arrangement

and that the agreement could be entered. into in the manner in which the

renewal of the American Manganese lease was arranged.

The Port Manager stated that Yr. Donnelly, Resident Manager,

General Petroleum Corporation, had advised him. that his principals would

be agreeable to a 20-year lease, subject to cancellation by either party

at the termination of ten year period, with notice to be given at the

expiration of tae eighth year of the lease. Following consideration, the

Board directed that Mr. Donnelly be advised it would be agreeable to this

arrangement, provided that the lease contain a clause safeguarding the

City's interests, in the event the Federal Government should take this

property under condemnation proceedings.

At this time Commissioner Stanley J. Smith .wasexcused.

The Port Mana ger reported on the status of certain funds as of

February 20, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Feb. 20, 1942 $ 84,700.63Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Feb. 20, 1942 119,700.63Total Unencumbered Cash as of Jan. 31, 1942 109,153.62

1925 Oakland Harbor Improvement Bond Fund (No. 567)Cash Balance as of Feb. 20, 1942 .......... 22,429.23

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the

following vote:

AILS: Commissioners Roland, Smith, Edward J., and PresidentMcElroy -3-

NOES: None

ABSENT: Couffdssioners Goodwin and Smith, Stanley J. -2-

• "RESOLUTION NO. 6266

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and, demands, havingbeen approved by the Auditing Committee, be and the same are hereby.approved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of the

proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Acme Awning & Venetian Blind Co. 17.50Air Reduction Sales Company 2.83American Ditumuls Company 21.88American-LaFrance-Foamite Corporation 34.85Associated Stationers, Inc. 1.01The Bay Cities Transportation Co. 459.43Geo. R. Borrmann Steel Company 3.59Burroughs Adding Machine Company 30.08F. D. Parr, Treasurer, California Association of

Port Authorities 45.00Central Sheet Metal and Roofing Co. 68.00Cochran & Celli 1.67Henry Cowell Lime and Cement Co. 14.22E. S. Crocker Company, Inc. .51Cyclone Fence Division 2,018.12East Bay Blue Print & Supply Co. 75.99East Bay Municipal Utilit y District 815.51The Electric Corporation 96.82Electric Service Company 5.91Encinal Terminals 12.43Fire Dispatch. and Patrol 18.00Firestone Auto Su-only & Service Stores 42.40Ethel E. Fisher and Associates, Inc. 29.04General Distributing Co. 4.79General Engineerinr and. Dry Dock Company, Inc. 301.48General Petroleum Corporation of California 1.94General Electric Supply Corporation 62.83Hogan Lumber Company 121.12E. B. Huebbe 3.61Hudson Printing Co. 18.80Geo. A. Kreplin Co. 7.88T - amberson & Whyatt Welding Works 3.00Maxwell Wholesale Hardware Co. 169.58McKesson & Robbins, Inc. 24.87G. A. Moe 24.24.National Lead Company 16.53Oakland Plumbing Supply Co. 59.11Oakland Rubber Stamp Co. .78Peterson Tractor & Equipment Co. 53.44Phoenix Iron Works 36.05Richfield Oil Corporation 39.14Rose Exterminator Co. 15.00T. L. Rosenberg Co. 162.49San Francisco Commercial Club 17.40Scott-Buttner Electric Co. 32.00B. Simon hardware Co. 15.49Sterling Press 9.53Tilden Sales Building 24.50Underwood Elliott Fisher Company 224.7.1Union Oil Company of California 103.23United. Transfer Company 175.50Western. Union Telegraph Company 6.64E. K. Wood Lumber Co. 55.62Southern Pacific Company 17.60Edward G. Ewer, M.D. 13.50Henry. J. Lund, M.D. 2.50Sonotone Oakland Company 7.84Milton E. Shutes, M.D. 3.00M. D. McCarl 13.36J. S. Saunders 25.34Semi-Monthly Payrolls 17,797.29

1925 OA LAND HARBOR IMPROVEMENT BOND FUND:Grinnell Company of the Pacific

7,945.50 $31,432.02."

"RESOLUTION NO. 6267

RESOLUTION APPOINTINGLYLE P.T. LAKE TO POSITIONOF PORT MAINTENANCE LABORER.

BE IT RESOLVED that the followingappointment hereby ismade:

Lyle M. Lake, Port Maintenance Laborer,(Port Ordinance No. 222, Section 5.03),($130 per month - appointment effectiveFebruary 24, 1942."

"RESOLUTION NO. 6268

RESOLUTION GRANTING LEAVEOF ABSENCE WITH PAY TO ARTHURL. MURRAY, DOCK CLERK.

BE IT RESOLVED that Arthur L, , Murray, Dock Clerk, (PortOrdinance No. 222, Section 8.07), hereby is granted a leave ofabsence on account of illness, said leave to be for 10 days com-mencing February 13, 1942, with compensation at the rate of 757 ofthe salary payable such employee, as provided by the rules of theCivil Service Board."

"RESOLUTION NO. 6269

RESOLUTION INCREASING COMPENSATIONOF DOCK CLERKS AND CARGO REPAIR NAB.

BE IT RESOLVED that the compensation of the following DockClerks (Port Ordinance No. 222, Sec. 9.07) he fixed at the monthlysalary set after their respective naties:

4195.00220.00195.00225.00200.00206.00200.00195.00195.00225.00200.00200.00210.00205.00195.00195.00195.00

J. W. CoyneGeorge FrostJoan F. FitzgeraldFrank JacksonT. A. LundA. L. Murray0. P. BuhmanOtho H. CaseC. A. CloughAlbert JohnsonRussell L. MacDonaldCharles S. McGeorgeF. O. SchullertsLeonard M. StevensFrederick M. 011sonMelvin J. DuncanJack C. Chapin

and be it further

RESOLVED that the compensation of Louis Flora, Cargo RepairMan (Port Ordinance No. 222, Sec. 8.14), be fixed at the monthlysalary of 4220.00; and be it further

RESOLVED that the compensation hereinabove fixed shall beeffective as of February 16, 1942."

"RESOLUTION NO. 6270

RESOLUTION GRANTING LAYOFFTO JAMES L. LANDON, AIRPORT GUARD.

BE IT RESOLVED that the request of James L. Landon for aleave of absence be not granted, but in lieu thereof a layoff hereby

is granted James L. Landon, Airport Guard (Port Ordinance No. 222,

AnJOURNRD.

Sec. 6.03), in accordance with the provisions of the rules of theCivil Service Board, to commence March 10, 1942."

Port Ordinance No. 393 being "AN ORDINANCE ADDING SECTION 12 TO

PORT ORDINANCE 331, RELATING TO REDUCTION OR CERTAIN CILMRGES AT OAKLAND

MUNICIPAL AIRPORT El-TILE CIVILIAN FLYING IS PROHIBITED THEREAT," having been.

duly introduced, read and published, was finally adopted by the following

vote:

AYES: Commissioners Roland, Smith, Edward J., and President

'McElroy -3-NOES: None

ABSENT: Commissioners Goodwin and Smith, Stanley 3. -2-

Fort Ordinance No. being "AN ORDINANCE AMENDING SECTIONS

8.07, 8.14 AND 16.7 OF PORT ORDINANCE 222 RELATING TO COMPENSATION OF

DOCK CLERKS," was introduced and passed to print by the following vote:

AYES: Commissioners Rola e, Smith Edward J., ana President, McEiroy -3-

FOES: None

ABSENT: Commissioners Goodwin and Smith, Otanley j. -2-

SECRETARY

REGULAR MEFTINE'OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, March 2, 1942 at the hour of 3:15 o'clock in

the office of the Board, Room 75, Grove Street Pier, due written notice of

such meeting having been given members of the Board.

Commissioners present: Goodwin, Smith, Stanley J., and VicePresident Roland -3-

Commissioners absents Smith, Edward J., and President McElroy-2-

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

In the absence of President McElroy, Vice President Roland

presided.

On motion duly made and seconded, the minutes of the regular

meeting of February 24, 1942 were approved, as road, and adopted.

Communication from Postal Telegraph-Cable Co., requesting cancel-

lation of Board's resolution No. 6078 granting permit for maintenance and

operation of a buried cable at Oakland Municipal Airport, was read. The

Port Attorney stated that in cancelling the resolution, the status of

the rights of the Port and the Postal Telegraph-Cable Co. were in no way

affected and resolution was later passed cancelling Resolution No. 6078.

Communication from Civil Aeronautics Administration, advising

as to procedure effecting its taking over the Oakland Airport Radio Con-

trol Tower, was read. The Port Manager stated that a saving to the Port

in Airport expense of better thin $10,000 per annum would result from this

change and that he would endeavor to arrange for the tower to be taken

over by the C. A. A. as of March 1. He stated that an additional confer-

ence would be held during the coming week with the Army to effect a lease

covering the Airport facilities used by the Army and that thelaking over

of the control tower would be one of the provisions of the lease. Resolu-

tion was later passed authorizing the transfer of the control tower activity

to the Federal Government.

Communication from G. M. Turner, Airport Superintendent, request-

ing indefinite leave of absence effective March 9, 1942 to enter U. S. Navy

service as per Navy Order dated February 25, was read and resolution later

passed granting the request.

Certificate of Completion of contract with The Goodhue Printing

Co. for printing, binding and delivery of the Compass, .. as filed.

Communication from. the Port Manager, recommending adoption of

ordinance increasing charges for taking and shifting lines of vessels by

ten percent, was read and an ordinance later introduced effecting the

increase in charges.

Communication from H. M. Eggert, Port Watchman, requesting layoff

to permit him to accept defense position in Samoa, was read and resolution

later passed granting the request.

Communication from S. J. Armstrong, requesting leave of absence

for sevendays6n account of sickness attested to by physician, was read

and resolution later passed granting the request with 75% of salary payable

in accordance with Civil Service regulations.

Communication from W. P. Smidt, Assistant Accountant, submitting

resignation to accept position of Assistant Supervising Accounting Officer

in the City Auditor's office, was filed.

Communication from Standard Oil Com.l'any, submitting agreement for

sale of aviation gasoline at Oakland Municipal Airport by the Port, was

read. The Port Manager stated that the Standard Oil Company o, as agreeable

to having the Port serve 80 Octane Gasoline to civil aircraft at the Air-

port and the arrangement would pay the Port five cents per gallon for

gasoline dispensed; further, that the arrangement was non-exculsive and

that other oil companies would be permitted to operate at the Airport as

in the past. A resolution was later passed authorizing the agreement as

presented.

Communication from the Port Manager, recommending purchase of

1000-gallon per minute pump for mounting on the Port's tugboat for fire

protection purposes, was read and the Port Manager directed to arrange

for and install this equipment without delay.

The Port Manager reported as follows on the status of certain

l'unds as of February 27, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Feb. 27, 1942 Z 99,010.31Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Feb. 27, 1942. ...... 134,010.31Total Unencumbered Cash. as of Jan. 31, 1942 109,153.62

1925 Oakland Harbor Improvement Bond Fund (No. 567)Cash Balance as of Feb. 27, 1942 22,429.23

The Board's attention was called to destruction by fire on •

March 1 of a frame warehouse on the Santa Fe Railway Company's waterfront

property at the foot of Madison Street, Oakland.

It was noted that the Adeline Street overpass serving shipyards

and. the Naval Supply De pot had been opened to traffic on February 28.

Photographs of the Airport Administration Building, showing the

new transport passenger facilities, which were put in operation on Febru-

ary 19, were noted.

The Port Manager stated that he had been advised by Mr. Nunnally

of the Polytechnic College of Engineering that their facilities at the

Oakland Municipal Airport may be operated by the U. S. Army.

The Port Manager stated that he had been advised by the Anglo-

California Bank of arrangements to sell at public auction on March 23 the

property of the Southern Pacific Golden Gate Ferries, located at the foot

of Broadway. Maps showing the property and the proposed extension of

Water Street, as planned by the Board, were studied and the Port Manager

and Port Attorney were directed to further investigate the matter of the

proposed sale and submit report.

The Port Attorney rsported that on February 26 trial, in suit to

set aside the order of the Maritime Commission, Docket 555, was held and

that briefs will be submitted following which the case will he orally.

argued in April.

The Port Attorney reported that R. W. Mollahan, representing the

U. S. Engineers, had conferred with him in respect to the four-foot strip

separating dedicated Maritime Street and the property of the Southern

Pacific Company between 14th and 7th Streets. He stated that Mr. Mollahan

had advised that the Army had purchased the property from the Southern.

Pacific Company and requested that the Port dedicate the four-foot strip

for street purposes. The matter was referred to Fir. Chas. Beardsley,

Special Counsel.

Report of the Auditin g Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Geodwin,anith, Stanley J., and VicePresident Roland -3-

NOES: None

ABSENT: Cocjois5ion5r Smith, hdward J., and President :°0cElroy -2-

"RESOLUTION NO. 6271

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DENANDS.

RESoLVED; That the following claims and demands, havingbeen approved by the Auditing Committee, be and the seine are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction. Sales Company 12.74American Bitumuls Company 22.03American Hawaiian Steamship Company 1.38The Black 0. Decker Lfg. Co. .73California Pottery Company 67.64California Stevedore and Ballast Company, Inc. 528.00L. M. Clough Co. 140.02Cochran N Celli 7.04Henry Cowell Lime and Cement Co. 1.42H. S. Crocker Company, Inc. 33.75Dieterich-Post Company 57.68

East Bay Blue Print and. Supply Co. 3 4.64East Bay Municipal Utility District 125.62East Bay Municipal Utility District 515.19The Electric Corporation 2.40Fireproof Wall Company 2.04General Distributing Co. 8.33General Engineering and Dry Dock Company, Inc. 153.94.General Petroleum Corporation of California 3.56Greenwood Printers, Ltd. 11.12Hogan Lumber Company 54.71E. & R. James Company 11.63kling-Dawers Stationery Company, Inc. 3.01Laird's stationery 1.01Matson Navigation Company 56.84Matson Navigation Company 24.83Maxwell wholesale Hardware Co. 6.57National Lead Company 37.65Norton. Lilly & Company 2.70Oakland Association of Insurance Agents 11.82Oakland. Plumbing Supply Co. 39.58Oakland Sign Co. 2.00Railway Express Agency, Inc. 10.18Smith Brothers, Inc. 11.58Tide water Associated Oil Products 4.77Union Oil Company of California 40.50Waterfront Employers Association 107.99Frank J. O'Brien 48.08Fred C. Ruppert 20.40J. S. Saunders 33.68

42r,228.80."

"RESOLUTION NO. 6272

RESOLUTION MAKINGCERTAIN APPOINTMENTS.

BE IT RESOLVED that the following appointments hereby aremade:

Joseph. Cox, Port Watchman, (Port Ordinance No. 222, Sec-tion 8.21), $135. per month - effective March 4, 1942;

Sumner D. Hill, Airport Guard, (Port Ordinance No. 322,Sec. 6.03), 145. per month - effective February 24, 1942."

"RESOLUTION NO. 6273

RESOLUTION GRANTING LAYOFFTO HOWARD N. EGGERT, PORT WATCHMAN.

BE IT RESOLVED that, upon his request, a layoff hereby isgranted Howard M. Eggert, Port Watchman, (Port Ordinance No. 222,Section 8.21), in accordance with the provisions of the rules ofthe Civil Service Board, commencing February 24, 1942."

"RESOLUTION NO. 6274

RESOLUTION APPROVING LEAVE OF ABSENCEWITH PAY GRANTED SIDNEY J. ARIASTRONG,DOCK OFFICE CLERK.

BE IT RESOLVED that the leave of absence granted Sidney J.Armstrong, Dock Office Clerk, (Port Ordinance No. 222, Section 8.09),for a period of 7 days commencing February 17, 1942, with compensa-tion at the rate of 757. of the salary payable such employee as pro-vided by the rules of the Civil Service Board, hereby is approved,said leave being on account of illness."

"RESOLUTION NO. 6275

RESOLUTION APPROVING VACATIONALLOWANCE TO CASUAL DOCK CLERK,

BE IT RESOLVED that, in accordance with Section I7.1 ofPort Ordinance No. 222 and.. the prevailing practice in. the community,the payment of vacation allowance to casual employees of the Board,as evidenced by Check No. 18539, Port Revolving Fund, hereby is ap -

proved."

"RESOLUTION NO. 6276

RESOLUTION AMENDING RESOLUTIONSNOs. 6257, 6267 AND 6270.

BE IT RESOLVED that Resolutions Nos. 6257, 6267 Rnd 6270hereby are amended'to read as follows:

Resolution No. 6257

BE IT RE:j01, 17ED that the resignation of George S. Folsom,Airport Guard, (Port Ordinance No. 222, Section 6.03), be and ithereby is accepted, effective February 10, 1942.

Resolution No. 6267

BE IT RESOLVED that the following appointment hereby is made:Lyle M. Lake, Port Maintenance Laborer, (PortOrdinance No. 222, Section 5.03), 0.35. per month -appointment effective February 24, 1942.

Resolution No. 6270

BE IT RESOLVED that the request of James L. Landon for aleave of absence be not granted, but in lieu thereof a layoffhereby is granted James L. Landon, Airport Guard (Port OrdinanceNo. 222, Sec. 6.03), in accordance with the provisions of therules of the Civil Service Board, to commence March 11, 1942."

"RESOLUTION NO. 6277

RESOLUTION ACCEPTING CONTRAofKITE THE 500DEUE PRINTING CO.

BE IT RESOLVED that the contract with The Goodhue PrintingCo., a corporation, (Auditor's No. 6902), for the printing, bindingand delivering of the monthly house organ entitled Port of OaklandCompass for the twelve month period from March 1, 1941 to February28, 1942, inclusive, having been satisfactorily com p leted, be and ithereby is accepted."

"RESOLUTION NO. 6278

RESOLUTION RESCIRDINO; RESOLUTION6078, RELATING TO A REVOCABLE PERMITGRANTED POSTAL TELEGRAPH-CABLE COMPANYAT OAKLAND muncielu, AIRPORT.

BE IT RESOLVED that Port Resolution No. 6078, granting toPostal Telegra ph-Cable Company a revocable permit to maintain andop erate a buried telegraph cable at Oakland Municipal Airport, beand the same hereby is rescinded; and be it further

RESOLVED that the maintenance and operation of such. buriedcable shall be deemed to be an exercise of whatever right, if any,under which the Company's poles and wires heretofore have been main-tained at the Airport."

"RESOLUTION NO. 6279

RESOLUTION GRANTINGMILITARY LEAVE TOGUY M. TURNER, AIR-PORT SUPERINTENDENT.

BE IT RESOLVED that Guy U. Turner, Airport Superintendent,(Port Ordinance No. 222, Section 6.), be and he hereby is granted anindefinite leave for military service commencing March 9, 1942, thefirst month of which shall be with pay."

"RESOLUTION NO. 6280

RESOLUTION CONSENTING TOSUBLEASE BY JOSEPH LAWRENCE.

BE IT RESOLVED that this Board hereby consents to thesublease from Joseph Lawrence to Sam Francovich and Mato Franice-vich of a portion of the property leased by this Board to MarineTrading Company under date of April 18, 1936 and subject to all theterms, covenants and conditions in. said last mentioned. lease con-tained; and be it further

RESOLVED that the consent hereby given. shall be on the con-dition that the assignment of rents from said Joseph Lawrence, datedDecember 6, i937, and all the terms thereof, shall be deemed to extendto and cover the sublease hereby consented to."

"RESOLUTION NO. 6281

RESOLUTION AUTHORIZING AGREEMENTWITH STANDARD OIL COMPANY OFCALIFORNIA.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with Standard Oil Company ofCalifornia providing for the use by the Port of the Company's under-ground storage tank and airplane fueling facilities at OaklandMunicipal Airport."

"RESOLUTION NO. 6282

RESOLUTION AUTHORIZING AGREEMENTFOR OPERATION OF AIRPORT CONTROL TOWER.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with. Civil Aeronautics Adminis-tration whereby the Administration will undertake to operate the controltower at Oakland Municipal Airport, effective March 1, 1942, uponsuch terms and conditions as may be agreed to."

"RESOLUTION NO. 6283

RESOLUTION RATIFYING EXECUTIONOF AGREEMENT WITH WAR DEPARTMENT,CORPS OF ENGINEERS.

BE IT RES)LVED that the action of the Port Manager inentering into an agreement with United States War Department, Corpsof Engineers, for the use of Port facilities on. a tariff basis, beand the same hereby is ratified."

Port Ordinance No. 394 being "AN ORDINANCE AMENDING SECTIONS

8.07, 8.14 AND 16.7 OF PORT ORDINANCE 222 RELATING TO COMPENSATION OF DOCK

CLERKS," having been duly introduced, read and published, was finally

adopted by the following vote:

AYES: Commissioners Goodwin, Smith, Stanley J., and Vice Presi-dent Roland -3-

NOES: None

ABSENT: Commissioner Smith, Edward J., and President McElroy

Port Ordinance being "AN ORDINANCE AMENDING ITEM 215 OF

PORT ORDINANCE 60, RELATING TO HANDLING OF LINES," was introduced and

passed to print by the following vote:

AYES: Commissioners Goodwin, Smith, Stanley J., and Vice Presi-dent Roland -3-

NOES: None

ABSENT: Commissioner Smith, Edward J., and President McElroy-2-

In respect to the proposed lease with the General Petroleum

Corporation, the Port Attorney stated that Mr. Donnelly had advised him

that his company now desired a 25-year lease with a cancellation clause by

either party at the termination of the l'eth year, notification thereol

to be given prior to the end of the 10th year. He stated that all other

conditions, as previously discussed, were unchanged and that rull protec-

tion would be afforded the members of the Board relative to liability.

Following discussion, the Port Manager was directed to confer with Presi-

dent McElroy and Commissioner Edward J. Smith as to their concurrence

with the , requesk, of the General Petroleum. Corporation as to the dhange

in term of lease, and that if they were favorable to tdsdhange, .

Donnelly shouldbe so advised. The Port Attorney stated that he would

have a draft or tne lease prepared for submission. as soon as the term of

lease was determined and that he would submit this draft to Mr. Donnelly.

Regarding the ?equest of the Howard Terminal for a one year lease

on the Quay Wall area, the Port Manager was directed to arrange with Mr.

Howard to be present at the next meeting of the Hoard for discussion of

his request.

In respect to the request of certain Port employees for increase

in salary, the Port Manager stated that forms were now prepared for con-

sideration of uhe matter by- the Board and Vice President Roland appointed

Commissioners Stanley J. Smith and C. V. Goodwin to survey the rates4f

pay as listed on the forms and submit report -thereon.

In regard to the selection of one Senior Stenographer-Clerk

from the Civil Service list, the Traffic Manager stated that he was ar-

ranging for certain changes in duties of personnel in the Traffic and

Operating Departments, which may result in not requiring the services of

an additional stenographer.

ADJOURNED.

SECRETARY

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, March 9, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Smith, Edward J., Smith, Stanley J ., andVice President Roland -3-

Commissioners absent: Goodwin and President McElroy -2-

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

In the absence of President Mc Elroy, Vice President Roland

presided.

On motion duly made and seconded, the minutes of the regular

meeting of March 2,1942 were approved, as read, and adopted.

Communication from Standard Oil Co., submitting request for

termination of month to month agreement for occupancy of Service Station

site at 7th and Ferry Streets,effective April 1, 1942, the monthly

rental thereof being $25.00, was read. The Port Manager stated that

this service station had been in o p eration for many years prior to the

completion of the bay bridge and had produced considerable revenue to

the Port, but that due to cessation of commercial activity occasioned by

the Army's occupation of the Outer Harbor Terminal area, there was in-

sufficient revenue for the support of the station.

Application from -the Atlas Imperial Diesel Engine Co. for con-

struction of a 38 , x 120' frame addition to machine shop at a cost to

this company of 05400.00, was read and approval given thereto. It was

stated. that the building would become Port property upon completion of its

EJiJ

construction.

Communication fnOm A.M. Haskey, Port Watchman, submitting re-

quest for layoff for an indefinite period commencing March 12, 1942, was

read and resolution later passed granting the request.

Communication from the Port Manager, recommending amendment to

Tariff Ordinance No. 60 in respect to overtime and penalty rates to

steamship and inland waterway carriers, was read and, an ordinance later

,introduced and passed to print amending the tariff ordinance.

Communication from. Morris Penter, Publisher of Post Enquirer,

in further reference to advertising space in the forthcoming anniversary

edition, was read and continued for further consideration.

Communicationfrom Austin J. Tobin, 9 ecretary, Conference of

State Defense, requesting further contribution for carrying on campaign

relative to Federal taxation of municipal and state bonds, was read and.

continued for further consideration.

Communication from J. F. Marias, Director of Marine Exchange of

San Francisco, advising they are unwilling to accept cancellation of Port

of Oakland's membership, was read. The Fort Manager explained that in an

endeavor to eliminate all unnecessary expense, he had written the Marine

Exchange cancelling the Port membership, which amounts to 4120.00 per

year, for the reason that no service is being rendered to the Port by

the iV9rine Exchange due to war conditions. Following discussion, the

matter was referred to the Port Manager for further conference with -Mr.

Manias.

Communication from W. McCarl, decretary, California Association

of Port Authorities, transmitting minutes of meeting held on February 14,

1542, was filed-

Telegram from Civil Aeronautics Authority, advising operation of

Control Tower at Airport is being taken over by the Federal Government

starting March 10, 1942, was filed. The Port Manaaer explained that it was

the original intent of the C. A. A. to assume operation of the Control

Tower on March 1, but that due, to delay in receiving authority from Wash-

ington, the tower was being taken over on March 10, and that certain of

the Control Tower Operators were being taken over by the Federal Govern-

ment on that date.

Communication-from. Leland E. Housman, Airport Control Tower

Operator, requesting layoff in order to accept employment as Acting Chief

Control Tower O perator with the Federal Government, 'as read. and resolution

later passed granting the request.

Communication from George C. Wilcox, Airport Control Tower Opera-

tor, submitting resignation. effective March. 25, and advising that he is

entering the employment of the Federal Government as Airport Control Tower

Operator, was read and resolution later passed accepting the resignation.

Communication from Bruce A. Jones, Airport Guard and Control

Tower Operator, requesting layoff to accept employment with the Civil

Aeronautics Administration as Trainee in the Airport Control Tower, was

read and resolution later passed granting the request.

Communication from Louis Flora, Cargo Repair Man, requesting

leave of absence on account of illness attested to by physician for l2-

days commencing March 3, 1942, was read and resolution later passed grant-

ing the request with three-quarters pay in accordance with Civil Service

regulations.

The Port Manager reported as follows on the status of certain

funds as cf March 6, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered. Cash. Balance as of Mar. 6, 1942 # 94,011.31

Set up in. Special Funds 2M and. 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Mar. 6, 1942 ...... 129,011.31Total Unencumbered Cash as of Feb. 28, , 942 123,486.75

1925 Oakland Harbor Improvement Bond Fund (No. 567)Cash Balance as of Mar. 1942 ..... ..... . 20,741.18

Report on Harbor Maintenance and Improvement Fund 226 for the

month of February 1942 was filed.

Report on tonnage handled at the Port terminals during the

month of January 1942 was filed.

Report on progress of the Port for the month. of February 1942

was filed.

Consideration was given to the proposed sale by the Anglo-

California Bank, Receivers for the Southern Pacific- Golden Gate Ferries,

of its property located between Broadway and Washington Street, lying

northerly of the low tideline. It was stated that deposit had been made

by an interested party with the bank for purchase of this property in the

amount of 420,000 and that it was desirable to obtain such property for

extension of Water Street from Washington to Broadway through this area as

well as between Broadway and Franklin Street and between Webster and Alice

Streets. The Port manager stated that he, together with the Port Attorney,

had conferred with President Mc Elroy in. respect to this matter and. that

President McElroy had recommended. that suit be filed orior to the adver-

tised sale on March 23, so that the Port's interest in respect to the

acquirement of the property- for Water Street would be protected. Following

discussion the Port Attorney was directed to prepare the necessary papers

for condemnation proceeding for these street areas.

Attention of the Board was called. to issuance by the Navy of its

order to "shoot to kill" applying at its establishments on San Francisco

and Oakland. waterfronts.

The Port Manager reported that he had conferred with. Mr. Doane,

representing Mr. Charles E. Moore, President, Joshua Hendy Iron Works, who

stated he was interested in. acquiring a lease to the shipyard property at

the foot of Fifth Avenue and that he had informed Mr. Doane that the

property was now leased for a one year period to Hurley Marine Works.

He further stated that Mr. Doane was given. full information relative to

the property and that a quotation of :2 ,1,000 rental per annum for the

entire 27 acres was given him, subject to Mr. Hurley's agreement for the

one year's occupancy of the 14-acre improved p ortion of this property.

The Port Manager reported that the Port's Civilian Defense Or-

ganization had been completed and chart, showing the organization, was

presented.

The Traffic Manager reported that he had met with certain Federal

officials and representatives of other bay ports in respect to the handling

of Government shipments through the Port operated terminal facilities and

that there appeared a likelihood of arrangements being, made whereby a

considerable amount of tonnage would be handled in the future.

Reports of the Auditing • Committee on claims and demands, and on

weekly payrolls, were adopted.

The following resolutions were introduced and, passed by the fol-

lowing vote:

AYES: Commissioners Smith, Edward J., Smith, Stanley J., andVice President Roland -3-

NOES: None

ABSENT: Commissioner Goodwin and President McElroy -2-

"RESOLUTION NO. 6284

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having beenapproved by the Auditing Committee, be and the same are hereby approvedand. allowed by the Board of Port Commissioners and the Auditor isauthorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Geo. A. AttwoodThos. H. MooreBaker, Hamilton & Pacific CompanyGeo. R. Borrmann Steel CompanyCity of Oakland, Traffic EngineeringCity of Oakland, City HallCohran & CelliGeneral Distributing Co.Greenwood Printers Ltd.Charles R. Hadley CompanyHeafey-Moore Co., IncorporatedHersey Manufacturing CompanyHill & Morton, Inc.Laird's StationeryMadden Plumbing and Heating Co.Geo. F. Nashiaslett Warehouse CompanyH. G. MakelimC. W. MarwedelMatson Navigation CompanyMaxwell Wholesale Hardware Co.Oakland Plumbing. Supply Co.The Pacific Telephone and Telegraph CompanyPacific Tool and Supply CompanyParker Electrical Mfg. Co.Southern Pacific CompanyTide Water Associated Oil CompanyThe Tribune Publishing Co.Union Oil Company of CaliforniaR. N. Ricketts

$ 4.1020.5048.9519.2878.10

486.6117.747.58

43.002.888.967.1318.041.11

387.8614.352.243.223.0386.4923.124.79

11.561.543.003.51

30.214.41

76.5040.18

American District Telegraph Company of San Francisco .50Semi-Monthly Payrolls 17,811.57

Parr Terminal Company 687.39Libby, McNeill & Libby 1,357.51

$21,316.9T."

"RESOLUTION NO. 6285

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL :FIRINGS AND EMPLOYDaiNTSTHERT-L;IN ANu RE,IMBURING POET REVOLVING

FUND.

BE IT P7SOL,Ell that the weekly payrolls for the weeks endingFebruary 7, 14, 21 and 23, 1942 be and the same are hereby approvedand the hiring or employment of each and all of the services thereinset forth at the compensations therein paid is hereby ratified, con-firmed and approved, and be it further

RESOLVED that the demand against the Harbor Maintenanceand Improvement Fund for the reimbursement of the Port Revolving Fundin the amount set forth therein, having been approved by the AuditingCommittee, is hereby approved. and allowed, and the City Auditor be andhe is hereby authorized and directed to draw his warrant for the sameand make such reimbursement.

. HARDOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls $5,803.95."

"RESOLUTION NO. 6286

RESOLUTION AUTHORIeING AGREEMENTWITH WAR DEPARTMENT FOR CONSTRUCTIONOF TEMPORARY BARRACKs.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with the United States War De-partment for the rental of approximately 1.25 acres of land nearSeventh and Ferry Streets for the construction of temporary barracksfor a term commencing March 15, _L942 and expiring June 30, 1942, withcertain rights of renewal and at a ncnthly rental of 4.125.00."

"RESOLUTION NO. 6287

RESOLUTION DIRECTING RECORDATIONOF LEASE WI Ed THE AMERICAN BRAKESHOE AND FOUNDRY COMPANY.

BE IT RESOLVED that the Port Attorney hereby is directed torecord that certain lease dated February 16, 1942, between the Cityof Oakland, acting by and through this Board, and The American BrakeShoe and Foundry Company, a corporation, sometimes known as The Amer-ican Brake Shoe B Foundry . Co."

"RESOLUTION NO. 6288

RESOLUTION GRANTING LAYOFFTO ALEXANDER M. EASKEY, PORTWATCHMAN.

BE IT RESOLVED that, upon his request, a layoff hereby isgranted Alexander M. Haskey, Port Watchman, (Port Ordinance No.222, Section 0.21), in accordance with the provisions of Civil Ser-vice Rules, to commence March 12, 1942."

"RESOLUTION NO. 6289

RESOLUTION ACCEPTINGRESIGNATION OF W. P. SMIDT.

BE IT RESOLVED that the resignation of W. P. Smidt,Assistant Port Accountant, (Port Ordinance No. 222, Section 2.08),be and it hereby is accepted, effective April 1, 1942."

"RESOLUTION NO. 6290

RESOLUTION GRANTING LEAVE OFABSENCE WITH PAY TO LOUIS FIORA.

BE IT RESOLVED that Louis Fiora, Cargo Repair Man, (PortOrdinance No. 222, Section 0.14), hereby is granted a leave ofabsence on account of illness, said leave to be for twelve and one-half days commencing March 3, 1942 at noon, with compensation at therate of 7.57 of the salary payable such employee, as provided by therules of the Civil Service Board."

"RESOLUTION NO. 6291

RESOLUTION GRANTING LAYOFFS TOCERTAIN EMPLOYEES.

BE IT RESOLVED that, upon request, layoffs are herebygranted, as follows:

Leland S. Housman, Senior Airport Control Tower Operator (PortOrdinance No. 222, Section 6.1);

Bruce A. J ones, Airport Guard or Control Tower O perator (PortOrdinance No. 222, Section 6.06,

c_P

said layoffs to commence March 25, 1942."

"RESOLUTION NO. 6292

RESOLUTION ACCEPTINGRESIGNATION OF GEORGEC. WILCOX.

BE IT RESOLVED that the resignation of George C. Wilcox,Senior Airport Control Tower Operator, (Port Ordinance No. 222,Section 6.1), be and it hereby is accepted, effective commencingMarch 25, 1942."

Port Ordinance No. 395 being "AN ORDINANCE AMENDING ITEM 215

OF PORT ORDINANCE 60, RELATING TO HANDLING OE'LINES,"having been duly

introduced, read, and published, was finally adopted by the following vote:

AYES: Commissioners Smith, Edward J., Smith, Stanley and.Vice President Roland -3-

NOES: None

ABSENT: Commissioner Goodwin and President McElroy -2-

Port Ordinance No. being "AN ORDINANCE AMENDING ITEM 60 OF

PORT ORDINANCE GO, RELATING TO OVERTIME AND PENALTY RATES," was intro-

duced anC passed to print by the following, vote:

AYES: Commissioners Smith, Edward J., Smith, Stanley J., andVice President Roland -3-

NOES: None

ABSENT: Commissioner Goodwin and President McElroy -2-

The Port manager stated that he had requested Mr. Charles How-

ard, President Howard Terminal, to le present for discussion of his re-

quest for a year's lease on the Quay Wall. area and that Mr. Howard. stated

ne would meet with the Board at its meeting of March 16.

Mr. Charles Neardsley, Special Counsel, met with the Board. in

respect to the request of Yr. R. W. Monahan, Real Estate Section, U. S.

Engineers, for the dedication for street purposes of the four foot strip

along the easterly side of Maritime Street. Mr. Beardsley stated that he

reviewed the entire matter of the Army's request, as well as for the four

foot strip northerly of 14th. Street which is involved in the condemnation

proceedings, and auggested the following solution: That the Board and

the City Council dedicate as a part of Maritime Street the four foot strip

on the easterly side of the street, extending the entire length of Maritime

Street from. Seventh Street to the triige approach, thereby. giving Maritime

Street uniform width of 104 feet and that this dedication be made without

the payment of any consideration by the United States, provided the Federal

Government at the same time abandon its attempt to condemn portions of

I

ADJOURNED.

Maritime Street lying northerly of 14th Street by makinz appropriate amend-

ment to the pending proceedings in order that such abandonment be accom-

plished to the end that Maritime Street will have the status of a public

street 104 feet wide for its entire length. Mr. Beardsley stated that

Mr. Mollahan had indicated that the Federal Government could not agree to

expend Federal funds in the improvement of the highway as compensation. for

the four foot strip, but that he was given assurance that funds in the

neighborhood of i90,000 were available for the improvement of Maritime

Street by the Army- inasmuch as the pavement of the existing street had been

greatly damaged by the Army's operations in this area. Following discus-

sion, the Board directed hr. Beardsley to advise Mr. Mollahan that the

Board would be agreeable to dedicate the additional four foot strip in

line with his suggested procedure.

REGULAR 'MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, March 16, 1642 at the hour of 2 . :1S o'clock p.m.

in the office of the Board, 1 0.CM 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward Smith,Stanley J., and President McElroy -5-

Commissi oners absent: None

The Port Manager, Fort A.ttorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of March 9, 1042 were approved, as read, and adopted.

Communication from Charles A. Beardsley, Special Counsel, to

Clinton L. Markley, Neal Le-tate Section, L. S. Enedneers, advdein6 of

conditions under which board will dedicate four foot strip along east side

of Maritime Street between 7th and 14th Streets, was filed.

Copy of letter to State Railroad Commission from President

McElroy, urging, granting, of increased rates for wharfage and wharf demurrage

to private terminal operators, was filed.

Copy of letter from State Harbor Board, San Francisco, requesting

State Railroad Commission to give favorable action on increase of rates to

private operators, was filed.

Communication from American President Lines, advising of dis-

continuance of their Oakland office at Grove Street Pier, effective March

31, 1942, rental being $17.50 per month, was filed.

Communication from J. F. Douglas, Vice President, Carnation Co.,

transmitting copy of the company's 42nd Annual Report, was filed.

Communication from. U. S. Coast B Geodetic Survey, advising

survey ships "GUIDE" and "PIONEER" have been taken over by the Navy and

that berths atClay Street Pier will be canceled as ofMarch 15, 1042,

was filed.

Communlc,tion from the Port Manager, submitting claims of Cor-

rugated Kraft Containers, Inn. for moving expense from Terminal Building C

to Terminal Building F and requesting disposition of two claims which are

not approved as part of actual moving expense, was read. Claim in amount

of $13,605.77 was approved. and invoices in amount of $6,812.05 and $7,386.01

claimed to have been incurred by Corrugated Kraft Containers, Inc. as a

result of the Army's condemnation of Terminal Building C were referred to

the Port Attorney for opinion as to whether or not these claims can be

considered as part of cost of the moving.

Communication from the American Association of Port Authorities,

submitting Interim Report of Committee on. Law and Legislation, suggesting

that all Association members write Senators and. Congressmen urging support

of amendment to H. R. 6444 providing for the exclusion of public bodies or

officers or representatives thereof fromthe provisions of the bill, vas

read and. the Port Attorney directed to communicate with Washington, urging

the amending of the bill.

The Port Manager reported as follows on the status of certain

funds as of March. 13, 1042:

Harbor Maintenance and Improvement fund (No. 226)

Unencumbered Cash. Balance as of Mar. 13, 1942...101,907.13

010

Set up in Special Funds 220 and 222... ..... .$ 35,000.00Total Unencumbered Cash in all revenue funds

as of Mar. 13, 1942 136,997.13Total Unencumbered Cash as of Feb. 28, 1042... . 123,436.75

1925 Oakland, Harbor Improvement Bond Fund (No. 567)

Cash Balance as of Mar. 13, 1942

20,741.18

Report of Accounts Receivable for the month of February 1942

was filed.

Mr. Kilberry and Mr. Dent, President and Secretary respectively

of Atlas Imperial Diesel En gine Co., met with the Board to ask if there

was a possibility of compromising the Oliver United Filters Company suit

involving the foot of Peterson Street. Mr. Kilberry stated his company

had sold. the land to the latter company and they were desirous of clearing

the title. The Port Attorney reviewed the facts and history of the trans-

action whereby, in his opinion, the City had acquired title. Mr. Kil-

berry- asked. if the Board would reconsider the matter and give him an

indication of what it would take to settle the matter. An answer was prom-

ised within the week.

Mr. Don Rice, Manager, and Mr. Wright of the Oakland Public Schools,

met with the Board relative to the use of facilities ay Oakland Municipal

Airport now under lease to the Polytechnic College of Engineering. Sir.

Rice explained that the Federal Educational Department proposes to con-

tract with the Oakland School Department for the aviation ground school

training of Army personnel and that they will require the Polytechnic

College facilities in order to carry out the program. As previously

announced, he stated that the Government proposes to purchase the

Polytechnic Colle ge equipment and desires to arrange for a year to year

lease on the Airport buildings with the possible addition of part or all of

Hangar No. 2, now occupied by the Army. eollowing discussion, President

McElroy stated that the Board desired to cooperate fully with the School

Department in providing facilities for training involved in the War effort

and directed the Port Manager and Port Attorney to work out the details of

a lease arrangement whereby this would be accomplished-

The Port Manager stated that E. V. Parker, Boat Builder, had

taken over the Harold R. Fish boatyard at $50 per month, effective March

15,-1942.

From the press it was noted that the W. A. Bechtel Co., having

contract with the N. S. Maritime Commission for the construction of 34

emergency cargo vessels, will construct a six-way shipyard in Marin County.

From press reports it was noted. that the Reber Plan for re-

modeling San Francisco Bay had been presented to the Senate's Truman Com-

mittee on March 14 and that Rear Admiral Greenslade told the committee

there was greater danger of bottling up ships if the Reber Plan were com-

pleted and bombed than if the Bay Bridge were bombed.

Frank L. Burns was selected from Civil Service list to fill

position of Port Watchmen.

ThePort Manager reported on conferences with the Navy in

respect to leasing additional space at Ninth Avenue Pier and stated that

the Navy was agreeable to paying $40,000 per annum for 103,600 square feet

of open dock, having a frontage of 516.8 feet on the harbor line, together

with a ground area of,2 7?.1-7. acres adjoining the proposed East Shore Highway

and including exclusive use of the roadway area in the rear of-the pier

which, by previous lease, common user with others had been granted. He

recommended that the rental of 4O,000 per annum, which the Navy now agrees

to pay, be accepted and the Board directed that the ITRVy be advised that

the rental, as stated, is satisfactory and that a lease on this basis

should be submitted for execution.

Reports of the Auditing Committee on claims and demands, and on

Corrugated. Kraft Containers claim, were adoptq,d.

The following resolutions were introduced and passed by the fol-

lowin g vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., smith,Stanley J., and. President McElroy . -5-

NOES: None

ABSENT: None

"RESOLUTION NO. 6203

RESOLUTION APPROVING AND ALL0v4INGCERTAIN CLAIM'S AND DEMANDS,

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and the Audi-tor is authorized to draw his warrant for the same out of the properFund:

HARBOR MAINTENAJME AND IMPROVEMENT FUND:Air Reduction Sales CompanyAmerican Brass & Copper Co.American District Telegraph Company of San FranciscoAmerican-Hawaiian Steamship Company

9.G730.85

.502.15

aLi

American President LinesGee. R. Borrmann steel CompanyW. D. Brill CompanyCalrock Asphalt CompanyL. M. Clough Co.Cochran f, CelliCyclone Fence Division, AmericanSteel b Wire CompanyDempsey & -SandersEast Bay Blue Print andalpply Co.East Bay Glass CompanyThe Electric CorporationFederal Laboratories, Inc.Firestone Auto Supply & Service StoresGeneral Electric Supply CorporationGoock_hue Printing Company, IncorporatedHogan. Lumber CompanyE. E. HuebbeIndependent Construction Co., Ltd.TheInter- City Printing Co.Johns-Manville Sales CorporationHenry C. Kaiser Company. Key SystemLawton &Libby, McNeill & LibbyMatson Navigation CompanyMatson Navigation CompanyMatson Navigtion Companyhaxwell Wholesale Hardware Co.G. A. MoeC. L. Idoody Brush Co.National Lead CompanyOakland Municipal Employees' Retirement SystemOakland Plumbing Sup ply Co.Olsen FoundryPacific Gas and Electric CompanyPacific ShipperPacific Tool and Supply CompanyThe Post EnquirerPrinting Plates IncorporatedT. L. Rosenberg Co.San Francisco Bay a.rloading ConferenceSan. Francisco CommerciaaClubShipping RegisterShirar Young Refrigeration CorporationE. Simon hardware Co.Smith Brothers IncorporatedSouthern Pacific CompanyStonhard CompanyD. C. StoweThomas Sanitary Supply Co.The Tribune Publishing Co.Union Oil Company of CaliforniaWestern Union Telegraph CompanyE. K. Hood Lumber Co.Harold Aaltermood

21.305.33

24.753.48

969.2131.087.666.40

64.761.05

11.0=1117.11319.06

1.32158.5016.3111.33

635.9179.4392.19

306.9C6.50

99.552.55

11.82

5.8910.7011.1012.7221.29

1,796.051.45

18.032,093.22

63.002.455.2045.524.125.00

27.2290.00

105.207.20

65.616.77

11C.25225.0027.258.64

40.732.17

11.3427.00

"RESOLUTION NO. 6294

RESOLUTION APPROVING AND ALLovauiCERTAIN CLLIM AND DEMAND.

RESOLVED:. That the following claim and demand, having beenapproved by the Auditing Committee, be and the same is hereby approvedand allowed by the Board of Port Commissioners and the Auditor is anth-orized to draw his warrant for the same out of the proper Fund:.

HARBOR MAINTENANCE AND IMPROVEIENT FUND:Corrugated Kraft Containers, Inc. `,"$13,605.77."

"RESOLUTION NO. p.6295

RESOLUTION AMENDING RESOLUTIONNO. 6282 RELATIVE TO EFFECTIVE DATE.

BE IT RESOLVED that Resolution No. 6282 hereby is amended toread as follows:

BE IT RESOLVED that the Port Reneger be and he herebyis authorized to enter into an agreement with CivilAeronautics Administration whereby the Administrationwill undertake to operate the control tower at OaklandMunicipal Airport, effective March 10, 1942, upon suchterms and conditions as may be agreed to."

"RESOLUTION NO. 6296

RESOLUTION GRARTING REEMISSIORTO ATLAS IMPERIAL DIESEL ENGINECO. TO PERFORM CERTAIN WORK,

BE IT RESOLVED that, pursuant to its application, permissionis granted Atlas Imperial Diesel Engine Co. to construct a 38' x 120'frame addition to its Machine Shop at 1000 Nineteenth Avenue, Oakland,at an approximate cost of t5400, in accordance with the plans andspecifications filed with this Board."

"RESOLUTION NO. 6297

RESOLUTION DETERMINING NECESSITYOF TAKING A FEE .SIMPLE TITLE ALONGTHE ROUTE OF THE PROPOSED IMPROVE-VENT AND EXTENSION OF WATER STREET,AND AUTHORIZING FILING- OF ACTIONTHEREFOR.

Whereas, it is proposed to improve and extend Water Streetas a public street and for railroad and terminal trackage purposesbetween the easterly line of Clay Street and the westerly line ofAlice Street, and. in connection therewith it will be necessary- toacquire in. eminent domain proceedings those certain parcels of land,situate in the Port Area of the City of Oakland, County of Alameda,State of California and more particularly described as follows,to-wit:

- Parcel_ 1 -

DEGIEHING at a point on the center line of Washington Streetdistant thereon South 26°15'30" Nest 263.00 from the northerlyboundary line of First Street and running thence South 66044'30"East a distance of 40.25 feet to a point on the easterly bound-ary line of the said Washington Street; thence South 57°39'10"East a distance of 150.85 feet; thence South 63 0 44'30" East adistance of 50.00 feet; thence South 26°15'30" West a distanceof 5.00 feet thence South 63°41'30" East a distance 100.00 feetto a point on the westerly boundary line of Broadway; thencealong the said westerly boUndary line of Broadway South 26°15'30"West a distance of 80.00 feet; thence North 59°44'1E" West a dis-tance of 300.73 feet to a point on the said easterly boundaryline of Washington otreet; thence North 63°44'30" West a distanceof 40.25 feet to a point on the said center line of WashingtonStreet; thence along the said center line of 'Washington StreetNorth 26°15'30" East, a distance of 80.00 to the point ofbeginning.

- Parcel 2 -;

BEGINNING at a point on the easterly boundary line of Broad-way distant thereon South 26°15'30" West 279.00 feet from thenortherly boundary line of First. Street and running thence South63°44'60" East a distance of 340.25 feet to a point on the centerline of Franklin Street; thence along the said center line of

Eranklin Street South 26°15' 30" West a distance of 80.00 feet;

thence North 63°44' 30" West a distance of 340.25 feet to apoint on the said easterly boundary line of Broadway; thencealong the said easterly line, of Broadway North 26°15'30" East adistance of 80 • 00 feet to the point of beEinning.

- Parcel 3 -

BEG1118I50 at a point on the westerly boundary line ofAlice Street distant thereon South 26°15'30" lest 160.00 feetfrom the northerly boundary line of First Straet; and runningthence North 63°44'30" Vest a distance of 75.00 feet; thencealcna the arc of a curve havinG a radius of 560.00 feet de-flecting to the left or southward, an arc distance of 282.61feet. (The Ion: chord of said arc boars Ecrth 76 030'50" 'Jest);thence North 89°35'10" West a distance of 181.13 feet; thencealong the arc of a curve having a radius of 640.00 feet, deflect-ing to the right or northward, an arc distance of 52.89 feet toa p oint on the easterly boundary line of that certain pieceor parcel of land heretofore conveyed to the City of' Oakland byThomas E. Bisho p Cobalt" by deed dated July dO, 1936 and recordedin Libor 3350 paGe 433 official records of Alameda County.

The long chord of said last described err, bears North 87°13'07"West); thence along the said easterly boundary line of saidpiece or p arcel of land. North 26°15'30" East a distance of 86.69feet; thence alonm the arc of a curve having a radius of 560.00feet, deflectinc to the left or northward an arc distance of15.04 feet (tne lonG chord of se-id arc bears South 88°49'00"East); thence South 3 9035 , 10 East a distance of 181.18 feet;thence along tile arc of a curve hav)ng, a radius of 640.00 feet,deflecting to tFe riGht or southward, an arc distance of 128.27feet to a p oint on tz,e southerly boundary line of said FirstStreet. (The ion: chord of said last described arc bearsSouth 33°50'40" East); thence along the said Southerly boundaryline of Fir Street South 33°4-1'30" 'act a distance or 235.74feet to the said westerly boundary line of Alice Street; thenceal dn the said westerly boundary line of Aline Street South28 0 1.5'60" ,,e ml. a ii stance of 60.00 feet to the point of be-Einning,

now, therefore, be it

RESOLVED that the Board fereby determines that it is nec-essary that a, fee simple title to said parcels and each or them betaken; and be it further

SOLVED that the Port Attorney be and he hereby isauthorized to file a Proceeding in eminent domain to acquire suchlands, and to take such ste p s therein as he may deem exeedient."

"RESOLUTION' NO.. 6208

FESOLUldON ELREINATING NVTWITH STANBAHD STATIONS,

BE IT RESOLVED that on request of Standard Oil Company ofCalifornia that certain. agreement 'between the Fort and Stanard Sta-tions, Inc. , a corporation, hereby . is terminated as of March 31,

'1942."

Port Ordinance No. 396 toing "AN MRDINAN(N3 AMENDINB ITEM 60 OF •

PORT ORDINA= 60,'RELATIN0 TO OVRIMELME APE PENALTY FTFS," having heen

duly introduced, read and pubdished, was finally adopted by the followin

vote;

Al'id6: Commissioners SooaveLn, Rolano, Edward. if., Smath,Stanley S., and President lecEaroy -5-

NOES; NoneABSENT: None

ADJOURNED.

Nr. Charles Howard, President, Howard Terminal, met with the

Board. in reference to his request for a one-year lease on the Quay Wall

area- hr. Howard explained. that althoueli the present month-to-month

a.7rahgement was working satisfactorily, it was necessary, in connection

with the handling of Government contracts, that he have positive assur-

ance of a one-year tenure. Yr. Howard stated that although the revenue

for last year had dropped lower than previous years, there was every

indication. that there would be a marked improvement and estimated that

tonnage handled during February indicated there would be a revenue of

about $4000 coming to the Port. The basis of rental of al00 per month

was discussed and it was pointed out by Er. Howard that although this

rental was much lower than the rental established by the State Board of

Harbor Commissioners for steamship companies with revenues accruing from

ocean freight transports, he considered the total revenue from dockage,

wharfage and wharf demurrage within the leased area, which accrued to the

Port, was an adequate return. He agreed to pay a rental of $100 per

month and guarantee a r anue from deckage, wharfage and wharf demurrage

of $50O0 per annum. Following discussion, Fr. Howard was advised that

an agreement would be entered into for a one-year period, commencing

April 1, 1942, on the basis of $100 per month rental, all dockage, wharfage

and wharf demurrage to accrue to the Port with a minimum of .1';5000 per

annum, and the Port Attorney was directed to orepare and submit an agree-

ment embodying these terms.

Request of Yr. Morris Penter, Publisher, Post Enquirer, for a

half page Port advertisement to a ppear in the forthcoming spacial edition,

was further discussed. It was shown from. therecords,that fiscal year

allotments of 4325.00 each for advertising in the Post Enquirer and the

Oakland Tribune had been. expended. On motion duly made, it was decided

by four-fifths vote that the request of Er. Penter should be denied.

Commissioner Edward 3. . SMith voted for the placing of th:Z advertisement.

.44

REGULAR MEETING OFDME BOARD OF PORT COMEISSIONERS

of the

PORT OF OAKLAND

Field on Monday, March 1942 at the hour of 0:15 o'clock p.m.

in the office of the Board, Room 75, Grove street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Uoodwin, Roland, smith, Edward J., Smith,Stanley J., andPresident McElroy-5-

Commissioners absent: Bone

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of March 16, 1942 were read, approved and adopted as corrected.

Communication from Alameda Times Star, requesting advertisement

in its Alameda Progress Edition to be published Wednesday, April 15, was

read. The Port Manager stated that the fiscal year budget contained

items of $100.00 each for Port advertisements in the Alameda Times Star

and the Berkeley Gazette. It was ordered that a Port advertisement be

placed in the Alameda Times Star at a cost of 4100.00.

Communication from Charles A. Beardsley, Special Counsel,

relative to Eminent Domain Proceedings, was read and deferred for further

consideration at the next meeting and the Secretary was directed to request

:Mr. R. W. Mbllahan of the Real Estate Section of the U. S. Engineers and

Mr. Beardsley, special Counsel, to be present to discuss the matter.

Copy of Petition. for Certiorari to be filed with the U. S. Supreme

Court in Army Condemnation matter was filed.

Communication from the Port Attorney, advising that the Oliver

United Filters Company suit had been settled for 43000.00 and suit dis-

missed, was read and resolution later passed approving the compromise.

Communication from E. A. McMillan, Chairman, Traffic Committee

on Tariffs and Practices, advising of meeting with California Railroad

Commission at 11:00 a.m., Tuesday, March 24, in respect to application

for increase in wharfage rates at private terminals, was read and the

Port Manager directed to arrange for representation at thefneeting.

Copy of letter to Board of Education, offering lease of Avia-

tion School Buildings at Oakland Municipal Airport conditioned upon can-

cellation of lease now held by Polytechnic School of Engineering, was

filed.

Communication from S. E. Tucker, Airport Guard, requesting

-indefinite leave of absence for military duty, effective March. 16, accom-

panied by U. S. Navy Recruiting Station Certificate of Enlistment, was read

and. resolution. later passed granting military leave.

Communication from L. M. Lake, Port Maintenance Laborer, sub-

mitting resignation effective March 17, was filed.

Communication from R. H. Cooper, Port Construction Inspector,

requesting layoff effective April 14, to permit him to accept employment

in connection with the Navy construction program, was read and resolution

later passed granting layoff, as requested.

Communication from George W. Wilson, Dock Clerk, requesting ex-

tension of leave of absence, without pay, for a period of six months com-

mencing March 2S, on account of illness attested to by physician, was read

and resolution. later p assed granting: extension. of leave without nay.

Copy of brief filed on behalf of the Port in the proceeding

reviewing the decision of the Maritime Commission in Docket 555 was filed.

Communication. from the Port Manager, relative to purchase of

uniforms for janitors at the Airport, was read and authority granted for

purchase of two uniforms at estimated cost of $12.80 each.

The Port Manager reported as follows on the status of certain

funds as of March 20, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Bar. 20, 1942 4 89,313.79Set up in Special Funds 2M and 222 35,000.00Total Unencumbered Cash in all revenue funds .

as of Mar. 20, 1942 1244313.79Total Unencumbered Cash as of Feb. 28, 1942 123,486.75

1925 Oakland Harbor Improvement Bond Fund (No. 567)Cash Balance as of Mar. 20, 1942-- ....... 20,741.18

Report of Operations for second quarter of fiscal year 1941-42

was filed.

The Port Attorney reported that during, the week he had conferred

with the City attorney, Mr. rernheff, and was "informed by him that the

City Manager was to recommend to the City Council that it make an appro-

priation. to the Conference on State Defense. In view of this circum-

stance, the Port Attorney recommended that the Board do likewise. A reso-

VG!

lution was later passed making the appropriation.

The Port Attorney stated that the compromise of the claim against

Harold R.Fish for the sum of S750.00, heretofore authorized by the Board,

had been effected and the money received.

The Port Attorney reported that the Key Pystem demurrers in the

quo warranto proceedings involving the franchise areas, argued. last August

15, had been overruled.

\It was further reported that condemnation proceedings for the

acquisition of a right of way for the proposed embarcadero had been.

instituted.

Attention of the Board members was called to the editorial in

the March 21st issue of the &:_n 9rancisoo Chronicle on Federal taxation

of income from State and municipal securities.

The Port Manager stated that he had received a letter from

State, County and Municipal Workers of America (CIO) requesting a meeting

with the Board. in respect to $20 increase in monthly pay requested by

employees belonging to their oranization.

Copy of letter from Chief of Fire Department Lutkey to the City

Manager, relative to the provision of a fire boat, was filed.

The Port Manager reported that officials of the United Air Lines

had requested option on an additional area adjoining their Army Mechanics

Training School for proposed enlargement of the school.

It was noted that the Pacific Steamship Company on March 16 had

paid $1205.79 to apply on principal of its 5-year note of 12,057.86 and

that payments to ate on note due in 1944 had reduced tie company's indebt-

edness to $9646.28.

The Port Manager stated that at request of City Manager Hassler

he had assigned two Port Employees for civilian defense work at the City

Hall.

The Port Manager stated that Mr. Gerald H. Duffy, who assumed the

duties of Assistant to the President of the Atchison, Topeka & Santa Fe

Railway on the retirement of Mr. J. R. Hayden, had conferred with him

during the week and together with Mr. Hayden had stated he would cooperate

fully with the Port in. arranging for the proposed embarcadero road along

First Street betweenlAlice and Fallon Streets.

The Port Manager stated that Mr. Harrold, Assistant Engineer,

Southern Pacific Company, was now engaged with the Port Engineering Depart-

ment in the survey to determine _the location of the low tideline at the

foot of Broadway.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the fo

lowing vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President Mc Elroy -5-

NOES: None

ABSENT: None

"RESOLUTION NO. 6299

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAIN TENANCE AND IMPROVEMENT FUND:Semi-Monthly PayrollsAdherite CorporationAir Reduction sales CompanyAmerican Bitumuls CompanyThe American Rubber Manufacturing Co.Raymond ArthBay Cities Asbestos Co., Ltd.Bay City sanitary Rag Co.Geo. R. Borrmann Steel CompanyCalifornia Pottery CompanyCamera CornerChevy Chase Co.Fran' R. ChurchCochran & CelliPhil DavisDempsey & SandersEast Bay Municipal Utility DistrictEast Bay Municipal Utility DistrictEastman Kodak stores, Inc.The Electric CorporationFire Dispatch and. PatrolGeo. P. ForniGeneral L'istributing Co.Greenwood Printers Ltd.E. A. Hatherly CompanyHogan Lumber CompanyE. H. HuebbeIndependent Construction Co., Ltd.Geo. A. Kreplin Co.Lairds StationeryLibby, McNeill F LibbyMatson Navigation Co.Matson Navigation Co.S. D. McFadden News BureauNational Lead CompanyOffice Equipment Company

417,100.6124.742.83

28.77224.60

18.1717.267.32

14.5861.2720.3412.152.504.94

13.7156.04

1,189.25386.2420.316.71

156.753.921.01

21.534.25

39.883.86

1,101.3131.40

3.959.17

29.5356.465.00

10.725.25

Postal Telegraph-Cable CompanySan Pablo Auto Wrecking CompanySmith Brothers IncorporatedSuperior Rock. 00.Thomas Rigging Co.Tide Water Associated 0i1COmpanyTilden Sales BuildingThe Tribune Publishing Co.Union Oil Company of CaliforniaVoegtly WhiteWaters & Hainlin StudiosEdward G. Ewer, M.D.Carl B. Bowen, M.D.Milton H. Chutes, M.D.Charles A. BeardsleyM. D. MeCarl

1925 OAKLAND HARBOR IMPROVEMENT BOND FUND;Grinnell Company of the Pacific

1.803.09

12.67.95

364.506.35

24.503.96

170.7256.6516.8512.506.501.50

61.9013.26

816.00$22,270.12."

"RESOLUTION NO. 6300

RESOLUTION 1MLAKING APPROPRIATIONTO CONFERENCE OH STATE DEFENCE.

Whereas, Conference on. State Defense is a nonprofit associa-tion organized for the purpose of resisting attempted extensions ofthe federal taxing power to include interest on municipal securi-ties and municipal income, and. said Conference is invaluable in gath-ering, data, in keeping the Board informed in the premises, in arrang-ing for represetation before congressional committees, and in manyother ways; now, therefore, be it

RESOLVED that the sum of $150.00 hereby is appropriated tosaid Conference for the purpose of defraying a portion of its neces-sary expense."

"RESOLUTION NO. 6301

RESOLUTION RATIFYING COMPROMISEWI 1H °LIVER UNITED FILTERS, INC.

Whereas, the Port Attorney, in consideration of the sum of0,000.00, has dismissed the appeal of the Board from. the judgmentof the Superior Court quieting the title of Oliver United Filters,Inc. to certain, lands near the foot of Peterson. Street; and

Whereas, it appears that such action, byway of compro-mise, was in the public interest, and is fair and e quitable, and thatthe public good will be served thereby; now therefore, be it

RESOLVED that the action of the Port Attorney in effectingsuch compromise be and the same hereby is ratified."

"REcOLUTIOn NO. 6302

RESOLUTION aPPROVING VACATIONALLOWANCE TO CASUAL DOCK CLERIES.

BE IT RESOLVED that, in accordance with section 17.1 ofPort Ordinance No. 222 and tie prevailing practice in the community,the payment of vacation allowance to casual employees of the Board,as evidenced by Checks Nos. 18708, 18709, 18710, 18711, 18712 and18713, Port RevolvingFland, totaling; $38.9i, hereby is approved."

"RESOLUTION WO. 6303

RESOLUTION GRANTIHG MILITARYLEAVE TO 811 -ERMAN L. TUCKER,AIRPORT GUARD.

BE IT RESOLVED that Sherman E. Tucker, Airport Guard, (PortOrdinance No. 222, oec. 6.03), be and he.`hereby is granted an indefiniteleave for military service commencing March 16, 1942, the first monthof which shall be with pay."

"RESOLUTION NO. 6304

RESOLUTION ACCEPTING RESIGNATIONOF LYLE L. LAKE, PORT MAINTENANCE

LABORER.

BE IT RESOLVED that the resignation of Lyle F. Lake, PortMaintenance Laborer, (Port Ordinance No. 222, Sec. 5.03), be and. thesame hereby is accepted, effective March 16, 1942."

"RESOLUTION NO. 6305

RESOLUTION RATIFYING. APPOINTKENTOF FRANK L. BURNs TO POSITION OFPORT WATCHMAN.

BE IT RESOLVED that the action of the Port Manager in makingthe following appointment hereby is ratified by this Board:

Frank L. Burns, Port Watchman (Port Ordinance No. 222,Sec. 8.21) 4135.00 per month. - appointment effectiveMarch 22, 1942."

"RESOLUTION NO. 6306

RESOLUTION EXTENDING LEAVE OFABSENCE GRANTED GEORGE W. WILSON,

DOCK CLERK.

BE IT RESOLVED that the leave of absence heretofore grantedGeorge U. 'r,ffilson, Dock Clerk (Port Ordinance No. 222, Sec. 9.07), byResolution No. 6009 and extended by Resolutions Nos. 6050 and 6100,hereby is further extended for a period of 180 consecutive days corn,mencing March 23, 1942 because of the continued illness of saidemployee, without pay."

"RESOLUTION NO. 6307

RESOLUTION GRANTING LAYOFFTO R. E. COOPER, PORT CON-

STRUCTION INSPECTOR.

BE IT RESOLVED that, upon his request, a layoff hereby isgranted R. H. Cooper, Port Construction Inspector (Port OrdinanceNo.222, Sec. 4.11), in accordance with the provisions of Civilservice Rules, to commence April 14, 1942."

"RESOLUTION NO. 6308

RESOLUTION AMENDING RESOLUTIONNO. 6291 RELATIVE TO TERMINATION

OF EMPLOYMENT OE BRUCE A. JONES.

BE IT RESOLVED that Port Resolution No. 6291 be amended toread as follows:

BE IT RESOLVED that the employment of Bruce A. Jones,Airport Guard or Control Tower Operator (For Ordinance No.222, Sec. 6.06), hereby is terminated effe4ive March. 24,1942." z/

ADJOURNED.

SECRETARY

001

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, March 30, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy-5-

Commissioners absent: None

The Port Manage, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded the minutes of the regular

meeting of March 23, 1942 were approved, .2 read, and adopted.

Communication from Parr Terminal Company, enclosing copy of sub-

lease with Macco Construction Co. for period of March 1, 1942 to May 61,

1943 of area formerly occupied by Walkup Co. (Merchants Express Co.) at

7th and Ferry Streets and requesting Board's approval thereof, was read

and resolution later passed approving the sublease as requested. The Port

Manager stated that he had been informed that upon termination of the Parr

Terminal Company's lease, the Macco Construction Co. would request lease

of this area directly from the Port. He further stated that the rental

being paid to the Parr Terminal Company was $350.00 per month and that

Parr Terminal Company had agreed at this time to give the Port a quitclaim

deed for the buildings owned by the company.

Communication from Acting Chief M. Basch, Oakland, Fire Department,

advising they had inspected the fishing boat "El Commodore" and found it

satisfactory for temporary fire boat, was filed.

Copy of Port Manager's letter to Fire Chief Lutkey, relative to

fire boat, was filed.

Copy of letter to W. L. Felt, Regional Director, Federal Works

Agency, requesting funds for purchase and equipping of the "El Commodore"

as a fire boat, was filed. In connection with the matter of providing

a fire boat, the Port Manager stated he had just received a call from Mr.

L. B. Mackey, Field Finance Examiner, Defense Public Works, advising that

Mr. Felt had wired his office to forward the Port's request for a tempo-

rary fire boat to Washington without delay and to urge the approval of

the application. It was stated that in the event the application were

approved, an appraisal of the "El Commodore" would be made and the owner

offered the amount of the appraised value and if not accepted, the boat

would probably be taken by condemnation proceedings. The Port Manager

stated he was keeping the City Manager and the Chief of the Fire Depart-

ment fully informed on the status of the fire boat matter.

Communication from H. F. Badger, 6ecretary, Board of Fire Under-

writers of the Pacific, urging that fire boat facilities be provided, was

filed.

Communication from J. O. Bergdahl, requesting layoff from

position of Relief Lumber Carrier Operator, was read and resolution later

passed granting layoff in accordance with Civil Service regulations.

Copy of notice dated March 26 from California Association of Port

Authorities to shippers, advising of proposed increase in wharfage, de-

murrage and storage rates for which application has been made to State

Railroad Commission by private terminal operators, was filed. It was re-

ported that representatives of all California ports had met with the State

Railroad Commission on March 24 in support of the request for increased

rates and that on March. 26 Commissioner Goodwin and the Port Manager called

on Yr. Craemer, President of the Railroad Commission, who rave assurance

that the Commission felt that increased rates should be put into. effect

and that undoubtedly an early decision in respect thereto would be forth-

coming.

The Port Manager reported as follows on the status of certain

funds as of March 27, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash. Balance as of Mar. 27, 1942...4100,142.57Set up in Special Funds 22:) and 222............. 35,000.00Total Unencumbered Cash. in all revenue funds

as of Mar. 27, 1942....... 135,142.57Total Unencumbered Cash as of Feb. 28, 1942-- 123,486.75

1925,0ak1and Harbor Improvement Bond Fund (No. 567)Cash Balance as of Mar. 27, 1942 20,741.18

Mr. R. W. Mollahan, representing the U. S. Engineers, met with the

Board in respect to Eminent Domain proceedings as related to the dedica-

tion of Maritime Street from 7th street to the Port of Oakland overpass.

co, .‘r

Mr. Charles Beardsley, Special Counsel, was present during the discussion

of this matter. President iiIcElroy reviewed the history of the Army's

occupation of Port property and facilities in the Outer Harbor area and

stated it was the Board's desire to have Maritime Street remain as a

dedicated street for its full length and full width and that the Army's

action in condemning that portion of Maritime Street northerly of 14th

Street definitely affected access to the Port's facilities and that unless

Maritime Street were maintained as a dedicated public highway for its full

length, it would not appear that the additional 4?-1 feet, as requested by

the Army along the easterly boundary between 7th and 14th. Streets, should

be granted. Mr. Mollahan stated that he had reviewed the history of the

Army's condemnation proceedings in the Outer.Harbor area and was of the

opinion that the negotiations between the Federal Government and. the Port

should have- been handled in a more businesslike manner through other

Federal agencies than the personnel of the armed forces who were in charge

of the negotiations.

President McElroy stated he was fearful that if the Port donated

the 4A'-foot strip and if it conveyed the fee of the street to the Federal

Government, the City's position in the condemnation proceedings would be

jeopardized since Maritime Street was the connecting link between the

various parts of the harbor. ahe Special Counsel stated that this was

his position and that the Port should go no further than to grant an

easement to the Army for the duration of the war.

The Port Attorney susgested that a condition could be included

in any such grant that it should not be construed to prejudice in any way

the City's position in these proceedings. Mr. Mollahan agreed that such

a stipulation would be acceptable to the myand the Port Attorney was

directed to proceed along these lines. At this time Yr. WOliahan intro-

duced his assistant, Mr. human Mitchell, who, he stated, would carry on

the negotiations in his absence.

Melvin D. Pope was selected from Civil service list to fill the

position of Airport Guard due to resignation of Sherman E. Tucker.

The Port Manager was directed to select one Port Maintenance

Laborer from the Civil Service list to fill vacancy due to resignation.

From press reports it was noted that President Poosevelt had

signed the bill providing for insurance against air raid property losses,

but that the rates were yet to be determined.

The Port Manager stated that State Harbor Commissioner E. A.

McMillan. would probably accept important position with the National

Mediation Board and that he was now in Washington, D. C.

Copy of address by Joel H. Hildebrand before the Commonwealth

Club, entitled "War on the Home Front," was filed.

In respect to the layoff of four Dock Office Clerks and seven.

Dock Clerks, the Port Manager stated that from present indications the

four Dock Office Clerks would not be required for future operations due

to the war emergency and recommended that they be given a month's notice

with layoff effective May 1. he further stated that from. present indica-

tions, the present number of Dock Clerks could be kept fairly busy on

shipments of pineapple, etc. and he recommended that no action be taken

at this time on the layoff of the Dock Clerks. The Port Manager was

directed to notify the four Dock Office Clerks of their layoff, effective

May I, 1942.

Attention was called to the West Coast Maritime Board's action

in cracking down on the longshoremen practice of slowing down the opera-

tion of loading and unloading vessels.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5-

NOES: None

ABSENT: None

"RESOLUTION NO. 6309

RESOLUTION APPROVING AND ALLOWING

CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and the Audi-tor is authorized to draw his warrant for the same out of the properFund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales Company 13.32Edward E. Bacon Company 8.24Baker, Hamilton & Pacific Company 16.33

efi

000

F. D. Parr, Treasurer, C alifornia Association ofPort Authorities 45.00

City of Oakland, Fire Department 132 5.00City of Oakland, C ity Hall 401.06henry Cowell Lime & Cement Co. 1.55Cyclone Fence Division, American Steel & Wire Company .58East Bay Municipal Utility District 103.75The Electric Corporation .67deheral Distributing Co. 2.63Hersey Inspection Bureau 32.00Hogan Lumber Company 3.31Independent Construction Co. Ltd. 6.45Henry J. Kaiser Company 9.75The Kiplinger Washington Agency 00Kling-Dawers Stationery Company, Inc.

18. 8.71

C. W. Marwedel 5.85Matson Navigation Co. 1.56Matson Navigation Co.

1.53.20

Matson Navigation Co. 99.24Matson Navigation Co. 45.10Nash Finch Company 3.79National Lead Company

3.722.56

Oakland Association of Insurance Agents 46.96Oakland Plumbing Supply Co.Pacific Gas and Electric Company 1,917.78Pacific Heating and Ventilating Co, 8.50Pacific Shipper 68.00The Pacific Telephone and Telegraph Company 5.25Pacific Tool and Supply Company 3.16Schirrmacher Co. 2.25B. Simon Hardware Co. 28.51The Solano Iron Works 17.56Southern Pacific Company 1.24State Electric Supply, Ltd. 25.20Strable Hardwood Company 8Stonhard Company

30.7134.60

Taper Tube Pole Co. 350.20Tide cater Associated Oil Company 7.34The Tribune Publishing Co. 6.75Underwood Elliott Fisher Company 12.2Union Oil Company of California 22::5'0Union Paper Company

8Waterfront Employers Association 11).?9

:Frank J. O'Brien 53.23Fred Ruppert

22.58 $4,013.41.

"RESOLUTION NO. 6310

RESOLUTION CONSENTING TOEXECUTION OF SUBLEASE BYPARR TERMINAL COMPANY.

BE IT RESOLVED that the Board hereby consents to the execu-tion by Parr Terminal Company of that certain proposed sublease toNacco Construction Company of the premises formerly occupied undersublease by Walkup Company."

"RESOLUTION NO. 6311

RESOLUTION TRANSFERRING ARNOLDG. DALLMAN TO POSITION OFPORT WATCHMAN.

BE IT RESOLVED that Arnold G. Dallman, Dock weeper andWatchman (Port Ordinance No. 222, Sec. 8.23), hereby is transferred tothe position of Port Watchman (Port Ordinance No. 422, Sec. 8.21),at the rate of $135.00 per month, effective April 1, 1942."

"RESOLUTION NO. 6312

It

1111.,lJT.E.diV GRAFTING LAY-OFFTO JOHAN 0. BERGDAHL, RELIEFLUMBER CARRIER OPERATOR.

BE IT RESOLVED that, upon his request, a lay-off hereby isgranted Johan 0, Bergdahl, Relief Lumber Carrier Operator (Port Ordi-nance No. 222, Sec. 8.191), in accordance with the provisions of CivilService Rules, to commence April 1, 1942."

"RESOLUTION NO. 6313

RESOLUTION APPOINTING RUTHJATHO TO POSITION OF SENIORFILE CLERK.

BE IT RESOLVED that Ruth Jatho hereby is appointed to theposition of Senior File Clerk (Port Ordinance No. 222, Sec. 2.06) ata salary of $135.00 per month, effective April 1, 1942."

Ordinance No. C.M.S. and Port Ordinance No. being "AN

ORDINANCE LOCATING THE LOW TIDE LINE BETWEEN HARRISON AND ALICE STREETS

EXTENDED AND PROVIDING FORA COMPROMISE AGREEMENT IF CONNECTION THERE-

WITH," was introduced and passed to print by the following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5-

None

ADJOURNED.

ABSENT: None

REGULAR MEETING OF THE BOARD OF PORT COT, .ISSIONERS

of the

PORT OF OAKLAND

Held or Monday, April 6, 1942 at the hour of 6;15 o'clock

p.m.in the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given. members of the Board-

Commissioners present: Goodwin, Smith, Stanley J., and Presi-dent McElroy -3-

Commissioners absent: Roland and Smith, Edward J. -2-

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded the minutes of the regular

meeting Of March 30, 1942 were approved, as read, and adopted.

Communication from Civil Aeronautics Administration, presenting

agreement for installation by the Government of Approach Light Lane to

Oakland Municipal Airport, was read and resolution later passed authoriz-

ing' execution of the agreement.

Communication from Charles A. Beardsley, Special Counsel, ad-

vising Petition to Supreme Court of United States for Writ of Certiorari

was docketed on March 31, was filed.

Application. from American Manganese Steel Company for remodeling

existing locker and toilet rooms at its plant on Ferry Street, Outer

harbor, at cost of 410,000.00, was read and resolution later passed approv-

ing the application.

Communication from the U. S. Engineers, submitting lease agree-

ment for Hangar No. 3 for ore year period commencing November 14, 1941 at

rental of 43500 per annum, was read and resolution later passed authoriz-

ing execution of the agreement.

Communication. from the Port Manager, recommending employment of

Carlton. D. Hulin, Geologist of University of California for report in

respect to low tide line at foot of Broadway, was read and resolution later

passed authorizin g employment as recommended. Report on progress of the

joint tideline survey between Broadway and Franklin Streets was made.

Communication from M. A. Stoddard, Engineering Aid, requesting

indefinite layoff, effective April 21,1942, was read and. resolution

later passed granting the layoff as requested, in accordance with

Civil Service regulations.

Communication from F. A. Simney, Port Draftsman, requesting

leave of absence with three—quarters pay for period of fifteen. days, com-

mencing April 1, was read and leave granted with pay, in accordance with

Civil Service regulations.

The Port Manager reported as follows on the status of certain

funds as of April 3, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Apr. 3, 1942 4 92,630.80Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Apr. 6, 1942..... ..... .. 127,530.80Total Unencumbered Cash as of March 31, 1942. .• 120,083.01

1925 Oakland Harbor Improvement Bond Fund (Nc.Cash Balance as of April 3, 1942..... ........

567). . 20,741.18

Report on Harbo?. Maintenance ,R7 Improvement Fund No. 226 for

March 1942 was filed.

Report of the Port Manager on progress of the Port for March

1942 was filed.

Tonnage report for the month of February 1942 was filed.

Request of Russell C. Horstmann, City Auditor, for temporary

use of three desks was noted and authority granted, subject to return on

call.

The Port Manager reported on conference held with Admiral Jones

and Commander Patch of the U. S. Coast Guard in respect to provision of a

fire boat for Oakland Harbor. He stated that, the Coast Guard, having been

assigned Presidential authority for the security of all United States

harbors, was desirous of assisting in obtaining , the fire boat and would urge

the provision of the boat by the Federal Works Agency, to which applica-

tion haseen made by the Board.

Frank E. Bragg, No. 2 on Civil service list, was selected to

fill vacancy in position of Port Maintenance Laborer.

Vincent J. Rogers was selected to fill vacancy in. position of

Airport nard.

The Port Manager stated that in. the March issue of "Western

Construction News" considerable publicity was given to the "Reber Plan"

for reconstruction of San Francisco Bay which, if carried out, would

eliminate the Port of Oakland from. direct access to the sea. Attention

was again called to the presentation by San Francisco of the Reber Plan

to the U. S. Senate (Truman) Committee on March 13. It was noted that

the Chamber of Commerce Harbor Committee would meet on April 7 for a fur-

ther discussion of steps to be taken to protect Oakland's interests and

the Port Manager was directed to advise the Committee that the Board was

on record as being strenuously opposed to the Reber Plan.

Preliminary estimate of income and expense for fiscal year 1941-

1942, showing a total incomeof $1,0-69 4 430 and a net income of $405,740 as

compared with a net income of $276,465 for the fiscal year 1940-1941, was

filed.

Report was made on the use of Seventh Street Unit of the Outer

Harbor by the Army for the handling of shipments. It was further reported

that although no payments had been received to date from he Army end Navy

for use of Port facilities, investigation indicated payments should be

forthcoming in the near future.

0 0 0

Attention of the Board was called to shipment of six thousand

tons of wool from Australia and pineapple shipments from Hawaii, which are

now being handled at Grove Street and Outer Harbor Terminal (Seventh Street

Unit.)

Reports of the Auditing Committee on claims and demands, and

on. weekly payrolls, were adopted.

The following resolutions were introduced and passed by the ml-

lowing vote:

AYES: Commissioners Goodwin, smith, Stanley J., and PresidentMcElroy -3-

NOES: None

ABSENT: Commissioners Roland and Smith, rAward J. -2-

'RESOLUTION b611

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having beenapproved by the Auditing Committee, be and the same are hereby approvedand allowed by the Board of Port Commissioners !and the Auditor isauthorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Baker, Hamilton. & Pacific CompanyBlake, Moffitt P TowneChase P Teddy, Ltd.Chevy Chase Co.Coast Equipment CompanyCochran AConference on, State DefenseDuFrane Machine & Engine Works, Inc.East Bay Glass CompanyGeneral Llistributing Co.GrinnellCbmpanyJohnny's Parachute & Equipment Co.Geo. A. Kreplin Co.Libby, McNeill P LibbyJameqL. MacDonald, M.D.Matson Navigation Co.Maxwell Wholesale Hardware Co.G. A. MoeNational Lead CompanyA. Newman, PrintingOakland. Plumbing Supply Co.Oakland Rubber Stamp Co.Pacific Tool and Supply CompanyRansome CompanyWilliam H. Sargent, M.D.H. G. Scovern & Co.Smith Brothers, IncorporatedSouthern Pacific CompanyState Board of EqualizationTide Water Associated Oil. CompanyUnderwood Elliott Fisher CompanyUnion Oil Company of CaliforniaGeo. A. AttwoodThos. H, MooreR. N. RickettsSemi-Monthly PayrollsLibby, McNeill & Libby

32.6312.9041.3822.9799.1913.14

lo0.0015.242.184.041.07

39.0065.034.703.001.661.107.98

14.6333.489.923.457.60

12.806.50

11.10

6.3115.291.29

13.3736.7245.004.18

30.0011..Q6

17,174.97

1,357.51

American Trust Co., Acct, of Parr Terminal Company . $ 687.39 420,030.60."

"RESOLUTION NO. 6315

RESOLUTION LPPLONING 7;LIEKLY PAYROLLS,RATTYYING ALL HIRINGS AND EMPLONMENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

BE IT RESOLVED that the weekly payrolls for the weeks end-ing March 7, 14, 21 and 28, 1942 be and the same are hereby approvedand. the hiring or employment of each and all of the services thereinset forth at the compensations therein paid is hereby ratified, con-firmed and approved, and be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for the reimbursement of the Port Revolving Fundin the amount set forth therein, having been approved by the AuditingCommittee, is hereby approved and allowed, and the City Auditor beand he is hereby authorized and directed to draWhis warrant for thesame and make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls 42,453.19."

"RESOLUTION NO. 6316

RESOLUTION AUTHORIZING- EMPLOY-MENT OF CARLTON D. EULIE FOREXPERT SERVICES,

BE IT RESOLVED that the employment of Carlton D. Hulin forthe performance of expert services as Leologist in connection with thelocation of certain tide lines, be and the seine hereby is authorized,with compensation at the rate of 450.00 per day for each daysoemployed."

"RESOLUTION NO. 6317

RESOLUTION AUTHORIZING AGREE-MENT REIN KEYSTONE STEEL &WIRE COMPANY.

BE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an agreement with Keystone Steel &Wire Company, a corporation, as licensee, of an area of approximately18,600 square feet in the warehouse at No. 930 Nineteenth Avenue, fora period of one year commencing March 1, 1942, at a monthly rental of4232.50, and that such agreement shall be upon the general form oflicense agreement customarily used by this Board."

"RESOLUTION NO. 6318

RESOLUTION DIRECTING PORTATTORNEY TO PREPARE DEEDTO GRANT FEE TITLE TOMARITIME STREET TO UNITEDSTATES OR AMERICA.

BE IT RESOLVED that the Port Attorney be and he hereby isdirected to prepare a form of deed and other necessary documents toeffectuate the arrangement whereby the City shall grant fee title toMaritime street to the United States of America and receive in returna perpetual public easement thereover for street purposes, and tocarry into effect the conditions thereon or in connection therewithas7ixy be advised."

0"-± I

"RESOLUTION NO. 6319

RESOLUTION AUTHORIZING AGREEMENTFOR USE OF HANGAR NO. 3, OAKLANDMUNICIPAL AIRPORT.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with United States of Americafor the occupancy by . the United States Army of Hangar No. 3 at Oak-land Municipal Airport and ap purtenances, for a tens commencing Novem-ber 1, 1941 and ending June 30, 1942, with right of renewal from yearto year thereafter until the 30th day of June,i961, at a monthlyrental of •300.00."

"RESOLU TION NO. 6320

RESOLUTION- AUTHORIZING.AGREEMENT WITH DEPARTMENTOF COLT4ERCE.

BE IT RESOLVED that the Port Manager hereby is authorized toenter into an agreement with United States Department of Commerce forthe installation and operation by Civil Aeronautics Administration ofan approach light lane at Oakland Municipal Airport, which agreementshall be subject to cancellation by either party upon six months'prior notice, and cancelling that certain agreement heretofore enteredinto by virtue of Port Resolution No. 5970."

"RESOLUTION NO. 6321

RESOLUTION TEMPORARILY APPOINTINGFREDERICK G. UcELBAIN TO POSITIONOF AIRPORT SUPERINTENDENT.

BE IT RESOLVED that Frederick G. McElwain hereby is tempo-rarily appointed to the position of Airport Superintendent (PortOrdinance No. 222, Sec. 6), at a salary of ,1;275.00 per month, effec-tive April 9, 1942."

"RESOLUTION NO. 6322

RESOLUTION APPOINTING yELvaND. POPE TO POSITION OF AIRPORT GUARD.

BE IT RESOLVED that the following appointment hereby is made:

Melvin. D. Pope, Airport Guard, (Port OrdinanceNo. 222, Section 6.06), - 13145 per month, -appointsent effective April 9, 1.942."

"RESOLUTION NO. 6323

RESOLUTION GRANTING LEAVEOF ABSENCE WITH PAY TO FRANKA. SIMNEY.

BE IT RESOLVED that Frank A. Simney, Port Draftsman, (PortOrdinance No. 222, Section 4.06), hereby is granted a leave of absenceon account of illness, said leave to be for 15 consecutive da ys com-mencing April 1, 1942, with compensation at the rate of 75T of thesalary payable such employee, as provided by the rules of the CivilService Board."

"RESOLUTION NO. 6324

RESOLUTION GRANTING LAYOFFTO MARSHALL A. STODDARD.

BE IT RESOLVED that, upon his request, a layoff hereby is

granted Marshall A. Stoddard, Engineering Aid, (Port Ordinance NO.

AD0OultNED.

222, Section 4.09), in accordance with the rules of the Civil ServiceBoard, to commence April 21, 1942."

"RESOLUTION NO. 6325

RESOLUTION GRANTING APPLICATIONOF AMERICAN MANGANESE STEEL DIVISIONTO MAKE IMPROVEMENTS.

BE IT RESOLVED that the application of American ManganeseSteel Division for the remodeling of existing locker and toiletrooms at its plant on its leasehold at an estimated cost of $10,000be and the same hereby is granted."

Ordinance No. C.M.S. and Port Ord. No. 397 being "AN ORDINANCE

LOCATING THE LOW TIDE LINE BETWEEN HARRISON AND ALICE STREETS EXTENDED AND

PROVIDING FOR A COMPROMISE AGREEMENT IN CONFECTION THEREWITH," having been

duly introduced, read and published, was finally adopted by the following

vote:

AYES: Commissioners Goodwin, Smith, Stanley J., and PresidentMcElroy -3-

NOES: None

ABSENT: Commissioners Roland. and Smith, Edward J. -2-

Port Ordinance No. being. "AN ORDINANCE. AMENDING SEC. 6 CF

PORT ORDINANCE 222 RELATING TO AIRPORT SUPERINTENDENT," was introduced

and passed to print by the following vote:

AYES: Commissioners Goodwin, Smith, Stanley and PresidentMcElroy -3-

NOES: None

ABSENT: Commissioners Roland and Smith, Edward-J. -2-

LI

SECRETARY

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, April 13, 1942 at the hour of 3:15 o'clock

p.m. in the office of the Board, Room 75, Grove Street Pier, duo written

notice of 'each meetin g havin g been given members of the Board.

Commissioners present: Goodwin, Roland, ailith, Edward J., Smith,Stanley J., and President MoElroy-b-

Commissioners absent: None

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded the minutes of the regular

meeting of April 6, 1942 were approved., as read, and adopted.

Communication from the Port Attorney, advising that the Referee

in Southern-Pacific-Goiden Gate Ferries bankruptcy CRSe had refused to

confirm the sale of the waterfront land between. Washington and Broadway,

southerly of First Street, thus cancelling the agreement of the Anglo-

Cal ifornia. Bank as Trustee for the bondholders to sell the land to William

Rosenthal for $20,000.00, was read. It was further reported, that S terling

Carr, Irustee for the ferry company, had filed rescission suit against

the Southern Pacific Company seeking the return of the purchase price in

excess of $600,000 and that the filing of this suit will affect the settle-

ment of the Board's embarcadero condemnation proceedings, and that likewise

present negotiations with the Southern Pacific Company as to the location

of the low tideline between Broadway. and. Franklin Streets would be affected.

The Port Attorney was directed to further his investigation of the matter

in respect to the condemnation suit for the embarcadero and the tide line.

Communication from g . G. McElwain, requesting indefinite leave of

absence from his Position of Assistant Airport Superintendent to permit

him to serve as Airport SI,perintendent, effective April 9, was read and

resolution later passed granting Leave as requested.

Communication from D. H. Relfe, requesting military leave of

absence from his position of Electrical & Mechanical Engineer, effective

April 20, to enable him to serve as Captain in the U. S. Army Corps of

Engineers, was read. The port Manager stated that just prior to the

meeting, Pr. Relfe had advised him that certain matters relative to his

Army appointment required further investigation and that he requested. the

matter to be continued until the next Board meeting.

Communication from Ralph Bevis, Lumber Carrier Onerator, Ninth

Avenue Terminal, requesting layoff from his position, effective April 16,

to accent work eisewhere, was read and resolution later passed granting

the request. The Port Manager stated that due to the decreasing opera-

tions at the terminal, Nr. Bevis' services would not be needed. and he

recommended his layoff.

Communication from Joseph Cox, Port Watchman, submitting . resig-

nation effective April 12 to permit him to accept position with the

Park Department, was read and resolution later passed granting the re-

quest.

Communication from T. M. Maloney, Chairman Finance Committee, re-

questing contribution to defray expenses of National Foreign Trade Week

observance, to be held during] the month of Fey, was read- The Port Manager

stated that last year the Board contributed tap ° and the City Council and

County Supervisors each contributed 4250 for this purpose. Following dis-

cussion, in which it was the consensus of the Board that the scone of the

observance should be somewhat curtailed, it was agreed that a00 should be

appropriated for this purpose.

Communication from `T;Ivsnr P. :9 -ill, Airport Cuard, submitting

resignation effective April 12, was reaa and resolution later passed

accepting the resignation.

Communication from. P. W. Chapin, Publisher "The Arg naut," re-

questing a port advertisement to be placed in the Travel Edition of his

magazine, which is published in San Francisco, was read and following

discussion, the Secretary was directed to advise Mr. Chapin that the

Board's budget for advertising had. been exhausted and that further, due to

the marked decrease in revenue from terminal operations which have been

considerably curtailed as a result of the war, it would not be possible

to place an advertisement in his magazine.

Communication from the U. S. Navy, appointing the Board as its

agent in fingerprinting all persons requiring access to the waterfront, was

read. It was stated, that the Navy had likewise appointed the State Harbor

Board as its agent for fingerprinting of persons on the San Francisco

waterfront. The Port Manager was directed, in cooperation with 'theNavy,

to arrange for toe fingerprinting and identification, as requested.

The Port Manager reported as follows on the status of certain

funds as of April 10, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered. Cash Balance as of Apr. 10, 1942...3100,087.55Set up in Special Funds 220 end 222 ....... 35,000.00Total Unencumbered Cash in all revenue funds

as of Apr. 10, 1942. . ..... ....... 135,087.95Total Unencumbered Cash as of March dl, 1942.... 120,083.01

1925 Oakland Harbor Improvement Bond. Fund No. 567)Cash Balance as of April 10, 1942 20,741.19

Report of Accounts Receivable for the month of March 1942 was

filed.

The Port Manager verbally rep orted on the meeting of the Co-

ordinating Committee of all Pacific Coast Ports, which was held in Tan

Francisco on April 10 and 11, and which he attended. He stated. that a

number of matters affecting the operation. and revenue of the Pacific

Coast Ports were discussed and a resolution passed by the committee,

which set forth a policy whereby the various ports would be permitted to

operate their own facilities and not be taken over by the Army and Navy.,

was read and approved.

It was reported that the Army had issued an order prohibiting

the sale of wine at the Outer Harbor Terminal restaurant, which serves

the Army Quartermaster Tenainal, but that the sale of beer was being

permitted.

In line with nrevious reouest of the Board that a survey be made

of the Port's insurance now in effect, the Port Manager submitted a written

proposal from liund, McLaurin &. Co., offering to make a complete survey and

render report at a fee ranging from a minimum of 82500 to 35000. The Port

Manager stated that this firm had recently completed an insurance survey.

for the East Bay Municipal Utility District, whose insurance is being

handled by the Oakland Association of Insurance Agents, as is the Port's

insurance. It was noted that previous insurance surveys had been

conducted by the Oakland Association. The Board directed the Port Manager

to further investigate and, report on the handling of the proposed. survey

by the Oakland Association.

It was reported that the U. C. Engineers were making a survey

of the Port's vacant land located. between Maritime and Ferry Streets, but

that no details as to the nature of the survey could be obtained.

Photographs of cargo movements at the Grove Street Terminal as

of April 4 were noted.

The Port iv:tanager stated that a meeting of the Harbor Committee

of the Chamber of Commerce had been held and that a sub-committee was being

appointed. to more fully investigate and report on the San Francisco Ray

Project ( Reber Plan).

The Port Manager reported that hr. F. H. Podmore, Manager of the

Construction and haintenance Department of the Richfield Oil Corporation, had

conferred with him relative to the establishing of a distribution. depot on

its property adjoining the Ninth. Avenue Terminal and that hr. Podmore

stated that this pi oposed depot would be supplied from the company's

Richmañ plant and intimated that the Cuter Harbor plant would probably

he discontinued when the existing lease expires in 1943.

It was reporteu tnat the u. Navy had taken over the Coos Bay

Lumber Company's last remaining vessel, the "Coos Bay," and that repre-

sentatives of the company had stated their desire that arrangements be

made for either subleasing the pro perty or having the lease canceled.

From press reports it was noted that the U. S. Army Air Force

proposes to take over approximately 25% of the domestic commercial air

liners and use them for carrying military cargo and personnel.

Re port of the Auditing Committee onn\claims and demands was

adopted.

The following resolutions were introduced and passed by the fol-

leving vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward Smith,Sterley 3., and President McElroy -5-

NOES: None

ABSENT: None

"RESOLUTION NO. 6526

RESOLUTION: A PPROVING A:D ALLOwINGCERTAIN CLAIM'S Arr DEMANDS.

RESOLVED. That the hollowing claims and demands, having beenapproved by the Auditing Committee, be and the same are hereby approvedand allowed Ly the Board of Port Commissioners and the Auditor isauthorized to draw his warrant for the same out of the prooer Fund:

041 Ai

HARBOR ELLINTENANCE .AND IMPROVEMENT EUNE;Air Reduction Sales Company 9.67Trierican Bitumuls Company .3.92American Brass & Copper Co. 6.40American-LaErance foamite Corporation 14.53Associated Stationers, Inc. 1.01Bay Cities Asbestos Co., Ltd. 1.00Cochran. & Celli 2.05

M. L. Cohen Co. 18.80Commercial Photo Copying Co. 52.68henry Cowell Lime C Cement Co. 1.55Crane Co. 1.33Cyclone Fence Division, American Steel & Wire Company 50.00East Bay Municipal Utility District 14.32East Oakland Auto Top Shop 3.00The Ediphone Co. 3.00The Electric Corporation 3.75Firestone Auto Supply & Service Stores 458.91Chas. Forsythe 6..34General Electric Supply Corporation. 0.76Grinnell Company 1.96Charles R. Hadley . Company 6.18Haslett Warehouse Company 2.61Heafey-Moore Co., Inc. 59.83Hersey Inspection Bureau 16.00Hersey Manufacturing Company 3.40Hunt Bros. Packing Co. 7.50Hurley Marine Works 150.00Inland Manufacturing Company 5.65The Inter-City Printing Co. 1PF;_RRInter-Urban Express Corporation .40Carl W., Koerper, 2.50Lawton & Williams 24.93Libby, McNeill & Libby 67.09Link-Belt Company, Pacific . Division 85.62The Samuel Merritt Hospital 1.00National Lead Company 2.00Oakland. Association of Insurance Agents 339.04Oakland Municipal Employees' Retirement System 1,733.63Oakland PlumbingSupply. Co. 3.16Oakland Rubber Stamp Co. .63Oakland Sign Co. 18.00Pacific Tool and Supply Company 11.02Richmond Chase Co. 65.41San Francisco Bay Carloacling Conference 5.00San Francisco-Oakland Bay Bridge 10.00Sears, Roebuck and Co. 96.72Sevals U Hedlund 2.18B. Simon Hardware Co. 17.09Smith Brothers Incorporated 24.43Standard Oil Company cf California 10.97Standard Saw Works 1.00D. C. Stowe 275.00Strable Hardwood Company 3.39The Tribune Publishing Co. 325.00Union Oil Company of California 136.61E. C. Wenger Company 2.19Harold Wiltermood 21.87American Hawaiian Steamship Co. 3.00Luckenbach Steamship Co. 3.66

$4,403.37.

"RESOLUTION NC. 6327

RE;spLuTioAUMDRIZING AGREEMENT WI TNTHE WESTERN UNION TELEGRAPH COMPANY.

BE IT RESOLVED that the Port Manager Ue and he 'Hereby isauthorized to enter,into an agreement with The Western Union Telegraph

Company, a corporation, providing for the non-exclusive concession

tio `-kr3

right to maintain and operate the teletype tape printer heretoforeinstalled by the Comp any in the Administration Building at OaklandMunicipal Airport, providing in general for the payment to the Cityof twenty per cent of all revenues derived from telegraph businessoriginating at the Airport and Five Cents ($0.05) each on all messagesdelivered to addressees at the Airport, for a period of one year com-mencing October 1, 1941."

"RESOLUTION NO. 6328

RESOLUTION MAKING -CERTAIN APPOINTMENTS.

BE IT RESOLVED that the following appointments hereby aremade:

Frank E. Bragg, Port Maintenance Laborer, (Port Ordinance No. 222,Section 5.03), - 135 per month, appointment effec-tive April 13, 1942.

Vincent J. Rogers, Airport Guard, (Port Ordinance No. 222, Section6.03), - $145 per month, appointment effectiveApril 13, 1942."

"RESOLUTIOD NO. 6329

RE6oLuiduN GRAIARDG FREDERICKIIcELWAIN A LEAVE OF ABSENCE FROMPOSITION OF ASSISTANT AIRPORTSUPERINTENDENT.

BE IT RESOLVED that Frederick G. McElwain hereby is granted. a leave of absence from the position of Assistant Airport Superinten-dent (Port Ordinance No. 222, Section 6.01) to accept temporaryappointment as Airport Superintendent (Port Ordinance No. 222, Sec-tion 6), said leave of absence to take effect April 9, 1942."

"RESOLUTION NO. 6330

RESOLUTION LAYING OFFPIERCE T. LONERGAN, JR.,DOCK OFFICE CLERK.

BE IT RESOLVED that Pierce T. Lonergen, Jr., Dock OfficeClerk, (Port Ordinance No. 222, section 8.09), hereby is laid offbecause of lack of work, commencing April 10, 1942."

"RESOLPTION E0. 6331

RESOLUTION ACCEPTINGRESIGNATION OF JOSEPH

COX.

BE IT RESOLVED that the resignation of Joseph Cox, PortWatchman, (Port Ordinance No. 222, Section. 8.21), he and it hereby

- is accepted, effective April 12, 1942."

"RESOLUTION YO. 6332

RESOLETION GRANTINGLAY-OFF TO RALPH DEVIS.

BE IT RESOLVED that, upon his request, a lay-off hereby isgranted Ralph Uevis, Lumber Carrier Operator, (Port Ordinance No. 222,Section 6.19) , in accordance with the rules of the Civil Ser-J1ceBoard, to commence April 16, 1942."

"RESOLUTION. BC. 6333

RESOLUTION ACCEPTINGRESIGNATION OFB. HdLN, AIRPORT GUARS.

SE IT ,EFSOLVED that the resignation of Sumner 7. Hill,Aireort Guard, (Port Ordinance No. 222, Section 0.02), be and ithereby is acce p ted, e:fective April 12, 1942 at 5:00 p.m."

Port Ordinance Nu. 398 being "AN ORDINANCE .AMENDING SEC. 0 OF

PORT ORDINAACE 222 RELATIBG TO AIRPORT SUPENIBTENDIT," having, beesi duly

introduced, read and -bushed, was finally adopted by the foil,owin. L.: vote:

AYES: Commissioners Goodwin, Roland, Smith, Fdluard J., Smith,Stanley J., arc President McElroy -5-

NOES: None

ABSENT: None

ADJOURNED.

SECRETARY

SPECIAL MEETING OF ThE BO - D OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on. Monday, April 20, 1942 at the hour of 10:00 a.m., due

verbal notice of such meeting Having been ziven members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward J., Smith,Stanley and President McElroy -5-

Commissioners absent: None

The Port Manager, Port Attorney, and the Assistant Chief Engi,-

neer were also present.

On motion duly made and seconded, the minutes of the regular

meeting of April 13, 1942 were approved, as read, and adopted.

Communication from the U. S. Navy, submitting lease for certain

additional facilities at Ninth Avenue Terminal at a rental of 43,633.33

per month ansi requestin execution thereof, was, read and resolution later

passed authorizinf execution of the agreement.

Communication from Captain W. D. Greenlee, U. S. Engineers, re-

questib6 permission to install a 66-inch outlall sewer al.,d d:rain on Ptro-

leum Street to serve tie area acquired by the Amny Cl.uartermas-ber Base, was

O t111.1

read and permission. granted.

Communication from H. Manning, Lease Agent, Southern Pacific

Company, requesting lease of 20 foot right of way for salt water fire mains

across Port property at the foot of Peralta Street, was read and. the Port

Manager directed to advise Mr. Manning that the Board is agreeable to

arrange for revocable permit, but that it does not consider a lease

advisable.

Communication from D. H. Relfe,.Electrical & Mechanical Engineer,

requesting that his application for military leave be canceled as commis-

sion offered by the Army had not been accepted, was filed. -

Communication from Thomas Amneus, Structural Desi gner, re-

questing lay-off to permit him to accept position with U. S. Engineer Corps,

commencing April 29, 1942, was read and. resolution later passed granting

the request.

Communication from C. E. Arruda, Dock Laborer, requesting leave

of absence without pay, on account of sickness in the family, for period

of twenty-Hen days, commencing April 6, was read and resolution later

passed granting leave, without pay, in accordance with. Civil Service

regulations.

CoJmuunication from the Port Manager, advising of lay-off due to

lack of work of Ivor Dearborn, Dock Office Clerk, effective April 28, and

P. T. Lonergan, Jr., Dock Office Clerk, effective April 10, was filed.

Communication from F. A. Simney, Draftsman, requesting extension.

of his leave of absence on account of illness, for 15 . consecutive days

commencing April 16, was read. and resolution later passed granting the re-

quest, with pay, in accordance with. Civil Service regulations.

Communication from T. M. Maloney, Chairman Finance Committee,

Oakland. Foreign Trade and Harbor Club, requesting contribution of $200 for

celebration of Foreign Trade week, was read and the Port Manager directed

to advise Mr. Maloney that its previous contribution of WO would be in-

creased to $200, as requested.

The Port Manager reported on the status of certain funds as of

April 17, 1942, as follows:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Apr. 17, 1942 $ 95,960.06Set up in Special Funds 220 and 222 35,000.00

001

Total Unencumbered Cash in all revenue fundsas of Apr. 17,J942

$130,960.06Total Unencumbered Cash as of March 31, 1942 • 120,083.01

1925 Oakland Harbor Improvement Bond Fund (No 567)Cash Balance as of April 17, 142

20,741.13

Immediately prior to the Board meeting, a conference was held

in the chambers of the Board of Supervisors of Alameda Cou ty, relative

to the provision of an additional airport in Alameda County in the vici-

nity of Hayward. or let. Eden. There were present at this meeting the fol-

lowing:

Supervisors Janssen, HelwAg, Bartel, 0aldecott and Uixon;

R.w.F. Schmidt, Acting Superintendent of Airports, Civil Aeronautics

Administration, Messrs. Hoyt and McCreary of the District Attorney's

Office, -6asherly of the Postoffice Department, Richerson of United Air

Lines, Yokum, County Surveyor's Office, Members of the Board of Port

Commissioners, the Port Manager, Port Attorney and. the Assistant Chief

Engineer.•

Supervisor Janssen presided at the meeting, stating that a

conference had teen held with hr. Schmidt and some members of the super-

visors on Saturday and that inasmuch as the 8oard of Port Commissioners

was the operator of the Oakland Airport, he had felt that the provision

of airports in Alameda County was of vital interest to the Board and for

that reason, he had asked the Board to meet in joint session with the

Supervisors and with 11.r. Schmidt to discuss the matter.

Mr. Schmidt stated, that an additional airport wool . d be needed in

Alameda County in addition to the Oakland Airport to care for the great

increase in flying which was to be expected at the close of the war and

that this airport would be required now for military purposes; that if

a site were furnished to the Federal Government, the Civil Aeronautics

Administration was empowered to spend the funds necessary for the

development of the field, which would cover costs of development such as

runways, lighting, drainage, etc., including all improvements other than

buildings.

Mr. Schmidt stated that money would be available and that there

was set up in the present budget $735,000 for this purpose and that he

believed it would be to the interests of this community to take advantage

cf this Government offer. He also stated that in this budget there was

some $300,000 for further development of the Oakland Airport.

It was pointed out that any additional airport must be located

at least six miles from an existing airport. Questions were raised as to

whether or not it would he desirable to further enlarge the Oakland Air-

port rather than spend additional funds for another airport and in answer

to this question, Mr. Schmidt stated that while the Oakland. Airport could

and should be further enlarged, because of the traffic problems involved

a number of airports were preferable to one excessively large airport. He

stated. he felt that after the war not one, but four or five additional

airports would be required to care for the increased flying resulting from

the Impetus given to aviation by the war.

The Board of Supervisors pointed out that there were certain

limitations to their powers to lease property and that, therefore, they

would not be in position to accept the Government offer and the opinion

waaiexpressed that if this airport were required for military purposes

that the Government should make all the expenditures.

Mr. Schmidt, after making his statements and answering various.

questions by those present, withdrew from the meeting. After his withdrawal,

the Supervisors stated they did not desire to go ahead with the project

and that if a second airport were to be constructed, they felt that this

would be within the province of the Board of Port Commissioners. The

Board members stated that they did not desire to obtain another airport.

It was agreed that a letter should be sent to Mr. Schmidt setting

forth the reasons why the Board of Supervisors would not be able to

accede to the request to provide the land for the construction of an

additional airport in Alameda County.

The Port Attorney reported that during the past week the United

States had filed a proceeding to condemn Treasure Island and that the

theory of the complaint was that since the land on which the island

rests was submerged land in its original condition that title thereto

vested in the Federal Government; that neither the State nor the City

and County of San Francisco had any interest in the matter. He pointed

out that this is a direct threat to every city whose waterfront origin-

ally lay below the line of low tide, among which is Oakland. He further

reported that as Special Counsel for the American Association of Port

Authorities, he would keep in touch with the proceeding, probably filing

amicus curiae brief in the case.

The Port Manager stated that the Army was now making plans to

lease the unoccupied port areas between Ferry and Maritime Streets north

of Seventh Street and would arrange for the construction of barracks for

the . troops in this area.

The Port Manager reported progress in the matter of the

fingerprinting of waterfront workers, as requested by the Navy, and, that

the employees of the department were being used in carrying out this

work.

The Port Manager stated that he had written Congressman Tolan,

requesting him to assist .L furthering the Port's application to the

Public works Administration in 'Washington for a fire boat, but that no

reply had been received.

The Port Manager reported that the Maritime Commission Ship-

building Eivision had moved its offices from San Francisco to the Finan-

cial Center Building, Oakland, on a 6-year lease basis.

erom press reports it was noted that the U. S. Array had obtained

permission. from the . State Highway Department to use 26th Street Railroad

Overpass and would remove the rails, making it a vehicular overpass to the

Outer Harbor base.

It was also noted from press reports that the ar Shipping

Administration had requisitioned all remaining American-owned ocean

going vessels.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -b-

NOES: None

ABSENT: None

"RESOLTrIoN NO. 63;54

RESOLUTION APPROVING. AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and. the same are hereby

approved and allowed by the Board. of Port Commissioners and the

Auditor is authorized, to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVENENT FUND:Air Reduction hales Company 5.67Associated Stationers, Inc. 6.57Bancroft-Whitney Company 2.42Bay City Fuel Oil Company 23.70Bay City Sanitary Rag Co. 7.32Camera Corner 10.57M. L. Cohen Co. 4.12Henry Cowell Lime Cement Co. 1.60The Electric Corporation .63Fire Dispatch and Patrol 66.00Greenwood Printers Ltd. 14.68Independent Construction Co., Ltd. 124.42Inland Manufacturing Company 49.86E. & R. James Company 11.40Kellogg Express & Draying Co. .35Geo. A. Kreplin Co. 18.81Libby, McNeill Jk Libby 84.89C. W. Marwedel 11.61Maxwell Wholesale Hardware Co. 89.44G. A. Moe 5.74National Carloading Corporation 7.22Oakland Plumbing Supply Co. 1.64Pacific Shipper 71.00San Francisco Commercial Club 20.80Milton H. Shutes, 3.00Milton H. shutes, M.D. 3.00Smith Brothers Incorporated 3.31Sonotone Oakland Company 9.67Stonhard Company 36.71Strable Hardwood Company 5.47Tilden Sales Bu ilding- 24.50The Tribune Publishing Co. 45.78United States Rubber Company 9.39United Transfer Company 1.99Waterfront Employers Association 88.15Western Auto Supply Co. 3.47Charles A. Beardsley 94.42O. S. Saunders 46.60Union Oil Company of California 47.66M. D. McCarl 10.56Semi-Monthly Payrolls 18,219.31

119,293.65."

"RESOLUTION NO. 6335

RESOLUTION AUTHORIZINGAGREEMENT nITH UNITEDSTATES NAVY RELATIVE TOLANDS AT NINTH AVENUE

TERMINAL.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with The United States ofAmerica providing for the occupancy by the United States Navy ofcertain lands at Ninth Avenue Terminal for a term commencing Febru-ary 12, 1342 and terminating June 30,L942, and thereafter from monthto month, at a monthly rental of .3,333•33."

"RESOLUTION- NO. 6336

RESOLUTION GRANTING THEUNITED STATES PERMISSIONTO INSTALL AN OUTFAI,LSEWER ON PETROLEUM STREET.

BE IT RESOLVED that the request of The United States of

America for permission to install an. outfall sewer on PetroleumStreet supplemented with a connection to the existing outfall sewerin Dolphin Street and upon the condition that the Government shallrestore all pavement disturbed in laying such sewer, and that boththe Port and the Government shall have the right to make connectionswith either sewer, be and the same hereby is granted."

"RESOLUTION NO. 6337

itEsuLtilON GRANTINGLAY-OFF TO THOYAS AMNEUS,STRUCTURAL DESIGNER.

BE IT RESOLVED that, upon his request, a iay-off hereby isgranted Thomas Amneus, Structural Designer, (Port Ordinance No. 222,Section 4.041), in accordance with lhe rules of the Civil ServiceBoard, to commence April 29, T942."

"RESOLU T I nv NO. 6338

RESOLUTION GRANTINGLEAVE OF ABSENCE, TOCThaRLES E. ARRUDA, WITHOUTPAY.

BE IT RESOLVED that Charles E. Arruda, Dock Laborer, (PortOrdinance No. 222, Section 8.13) hereby is granted a leave of absencefor personal reasons, said leave to be for 22 working days commencingApril 6, 1942, without pay."

"RESOLUTION NO. 6339

RESOLUTION LAYING OFFIVON DEARBORN, DOCKOFFICE CLERK.

BE IT RESOLVED taut Ivon L'earborn, Dock Office Clerk, (PortOrdinance No. 222, section o.09), hereby is laid off because ol lackof work, commencing April 28, 1942."

"RESOLUTION NO. 6340

RESOLUTIONNEXTENDINGLEAVE OF ABSENCE TOFRANK A. sIMNEY.

BE IT RESOLVED that the leave of absence "ranted Eren1,- A.Simney, Port Draftsman, (Port Ordinance No. 222, Section 4.06), byResolution 6626 be and it hereby is continued for a period of 15consecutive days commencing April Id, 1942, with compensation at therate of 75% of the salary payable such employee, as provided by therules of the Civil Service Board."

"RESOLUTION NO. 6641

RESOLUTION AUTHORIZINGAGREEENT WITH HILL ANDMORTON, INC.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with Hill and Morton, Inc., acorporation, as Licensee, providing for the occupancy by Licensee ofcertain structures upon and portions of Dennison Street Wharf for aperiod of one year commencing April 1, 1942, at a monthly rental of$75.00, and that such agreement shall be upon the general form oflicense agreement customarily. used by this board."

ADJOURNED.

JOU

"RESOLUTION NO. 6d42

RESOLUTION ID OPPOSITIONTO THE SO-CALLED REBER PLAN.

Whereas, this Board has studied the so-called Reber planfor the virtual destruction of San Francisco Bay, as such, and forthe elimination, except through locks, of access from Oakland'sharbor to the sea; and

Whereas, it is the firm conviction of this Board that theplan is visionary, impractical, and it threatens not only the welfareof this community but also the public safety in bottling up the greatmilitary and naval establishments located in the East Bay and at MareIsland; now, therefore, be it

RESOLVED that this Board hereby records itself as unalterablyopposed. to any such so-called plan, and any other plan that restrictsin any way the free movement of vessels between the Port of Oaklandand the Pacific Ocean."

Port Ordinance No. being "AD ORDINANCE ADDING SEC. 6.055

TO PORT ORDINANCE 222 RELATING PD AIRPOET JANITOi, PART TIME," was intro-

duced and passed to print by the following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward 0., Smith,Stanley J., and President McElroy -5-

NOES: None

ABSENT: None

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND '‘

Held on Monday, April 27, 1942 at the hour of 3:15 o'clock p/m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward J., Smith,Stanley. J., and President McElroy -5-

Commissioners absent: None

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic ManaGer were also present.

On motion duly made and seconded, the minutes of the special

meeting of April 20, 1942 were approved, as read, and adopted.

Communication from Austin J. Tobin, Secretary, C onference on

State Defense, acknowledging Board's contribution of $150 and advisingkpod

progress was being made in. its opposition to U. S. Treasury's attempt to

impose Federal taxes on State and municipal bonds, was filed.

Certified copy of Alameda County Board of Supervisors' Resoiu-

tion No. 38430 endorsing the Port's and City Council's Resolutions con-

demning the Reber Plan, was filed.

Notice of Renewal of Lease by Federal Government on. 100,601

square feet of space in Terminal Building B, Outer Harbor Terminal, for

period of oneending June 40, 1943, was filed.year

Communication from the Port Manager, submitting ordinance

amending Item 605 of Port Ordinance do. 60, relative to rules governing

loading and unloading of cargo to ' and from closed railroad cars, was filed.

Communication from J. W. Eagemond, secretary, Oakland Public

chools, advising that effective April b2 the Oakland High ,school District

took over and will 9perate the school facilities at Oakland Municipal

Airport which are under lease to Polytechnic College of Engineering, was

read and. Port Attorney directed to prepare and submit agreement with the

District.

Communication from Civil Aeronautics Administration, requesting

renewal of its agreement for Airway Radio Range and Broadcast Station at

Oakland Municipal Airport for one year period ending June 30, 1943, was

reaa and resolution later passed authorizing continuance of agreement.

Communication from Southern Pacific Company, requesting permission

to maintain a 6' x 8' Clerk's Office alongside its tracks on Terminal

Street adjacent to the Seventh street Unit of Outer Harbor Terminal, was

read and resolution later passed granting revocable permit for maintenance

of the Clerk's Office.

Communication from the United Air Lines, submitting applications

for construction of certain school buildings at its Army Mechanics Train-

.. ing School at Oakland Municipal Airport, was read and. the applications

approved.

Communication from A. L. Darwall, Port Draftsman, requesting

leave of absence for duration of war to enter employment of Moore Dry

Dock Company at its Naval Defense Shipyard, together with communication

from Civil Service Board, advising it is agreeable to grant the leave,

was read and resolution later passed granting leave.

Communication from Charles Arruda, Dock Laborer, submitting

resignation to accept employment elsewhere, was filed.

Communication from Andrew E. Sow, Carpenter, requesting seven

days leave of absence commencing April 12, on account of sickness attested

to by physician, was read and resolution later passed granting leave

with three-quarters pay in accordance with Civil service rules.

Communication from Jack L. Cesar, Dock Laborer, requesting

leave of absence for twenty-one working days commencing May 11, on.

account of illness attested to by physician, was read and resolution later

passed. granting leave with three—quarters pay, in accordance with. Civil

Service rules.

Communication from T. A. Lund, Dock Clerk, requestin g leave of

absence on account of injury in line of duty for period of 54 days com-

mencing April 19, was read and resolution later passed granting leave

with three-quarters pay in accordance with Civil Service rules.

Communication from. Congressman Tolan, advising that Board's

project Cal. 4-385 for temporary fireboat had been recommended for

Presidential approval, was filed.

Communication from Civil Aeronautics Administration, concurring

with Port's plan for construction of an additional runway. at Oakland

Municipal Airport requiring the construction of new dikes and filling

southerly of Maitland Drive, was filed.

Communication from R. Panning, Lease Agent, Southern Pacific

Company, requesting lease of 14,000 square feet of Port property easterly

of Fallon Street for a period of 25 years, was read. It was suggested

that the use of the property be granted, with the provision that a

roadway be provided across Southern Pacific property as access to Port

property adjacent to the Southern Pacific Company lands.

Communication from. Port Manager, recommending construction of

Air Raid Shelter at Oakland Municipal Airport at estimated cost of $711.00,

was read and resolution later passed authorizing construction thereof.

Provision of a first aid station in Section. 13 of Grove Street

Pier, as recommended by the Port Manager, was authorized.

Communication from C. Mortimer Clark, Livision Real Estate.

Director, War Department, requesting lease of thirty-five acres in the

Outer Harbor district for use by the Army, was read and, following discus-

sion a resolution was later passed authorizing lease on terms to be

negotiated.

Communication from J. Mortimer Clark, Division Real Estate

Director, War Department, requesting lease of the 7th Street Unit for

occupancy by the Army Transport Service, was read and following discussion

a resolution was later passed authorizing lease on terms to be negotiated.

The Port Manager, reported as follows on the status of certain

funds as of April 24, 1942:

Harbor Maintenance and. Improvement Fund '(No. 226)Unencumbered Cash Balance as of Apr. 24, 1942 $ 97,505.08.Set up in-Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Apr. 24, 1942 132,505.06Total Unencumbered Cash as of Mar. 61, 1942 120,083.01

1925 Oakland Harbor Improvement Bond Fund (No. 567)Cash Balance as of April 24, 1942 20,741.18

Report was made by President McElroy of various conferences

which had been attended during the past week with the City Council, Board

of Supervisors of Alameda County and the Board of Supervisors of the City

and. County of San Francisco in. respect to the "Reber Plan," or San Fran-

cisco Bay Project, and at which conferences he had Vigorously opposed the

plan. Press notices and editorials of these conferences were noted and

it was stated that a meeting of the Chamber of Commerce Harbor Committee

would be held on. April 29 to determine further steps to be taken by the

Chamber in opposition to this plan which would bottle up Oakland Harbor.

It was stated that maps showing the Reber Plan as it affects the Port, the

City of Oakland and other East Bay cities were being sent to Washington

where they will be placed in the hands of Senator Johnson, Congressmen

Carter, Tolan and Buck, and Navy and Army officials, by Harold. Weber,

Manager of the Chamber of Commerce, who is new in the East and will urge

opposition to the plan.

From Civil Service lists the Board selected Maurice H. Stinson

as temporary Airport Guard, James G. Allen as Watchman, and Bernie Ander-

son as part time Janitor at the Airport.

• The Port Manager stated he had received advice from the United

States Engineers to the effect that although tonnage statistics of the

Port, including Army and Navy tonnage, would be recorded as in the east,

no tonnage information would be given out during the period of war

emergency.

-Notice of meeting of the California ..ssociation of Port Authori-

ties at Long Beach on May 2nd was noted. The Port Mane4er stated that

at this meeting further efforts would be made to effect increases in Port

charges. Representation at this meeting was authorized.

Memorandum relative to Army and Navy . Engineers' report rejecting

Hunters Point-Bay Farm Island Bridge as defense measure, and advising

against placing any obstruction between Hunters Point Dry Docks and the

sea, was filed.

Copy of Alameda Times Star "Victory . Edition," carrying Port ad-

vertisement and publicity, was noted.

It was reported that an al ert signal occurred at 12:02 p.m. on

Sunday, April 26, with. the "all clear" signal at 12:21 p.m. and that the

Port defense radd organization had functioned well on this test.

The Port Manager reported he had just received original fully

executed lease from the Navy for 'Ninth Avenue Pier, which will produce

revenue of $100,000 per year, and that the second lease for additional

space at $40,000 per annum should be forthcoming shortly.

From the press it was noted that the Navy had ordered San Fran-

cisco to vacate its offices and. remove its employees from Treasure Island

by. April 27; also that the lease with Pan American Airways will be abro-

gated and the Navy will enter into separate agreement with Pan American.

Reports of the Auditing Committee on claims and demands, and

on weekly payrolls, were adopted.

The following resolutions were introduced and passed by . the .fol-

lowing vote!

AYES: Commissioners Goodwin, Roland, Smith, Edward 6mith,Stanley and President McElroy -5-

NOES: None

ABSENT: None

"RLSOLeTie -n NO. S343

RESOLUTION APPROVING AND ALLOWING

CERF!JJl C LAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

00.1

HARBOR MAINTENANCE AV IMPROVEMENT FUND:Air Reduction hales Company $ 16.34American Aviation Associates, Inc. 5.00American-LaFrance-Foamite Corporation 7.07British and American Ambulance Corp., Inc. 1.10Fred. D. Parr, Treasurer, California Association

of Port Authorities 45.00Cochran & Celli 11.20City of Oakland, City Hall 378.77Henry Cowell Lime & Cement Co. 1.60East Bay Glass Company 1.08East Bay Blue Print & Supply Co. 117.30East Bay. Municipal Utility District 1,311.43Grinnell Company 6.14Hawaiian Pineapple Company 6.b6International Business Machines Corporation 25.50Geo. A. Kreplin Co. 8.26Link-Belt Company, Pacific Division 8.05C. W. Marwedel 1.31Maxwell Wholesale h ardware Co. 782.95Oakland Plumbing Supply Co. 144.28Pacific Gas and Electric Company 1,951.51Pacific Tool and Supply Company 1.60Printing Plates Incorporated 7.33The Recorder Printing and Publishing Co. 20.00Remington Rand Inc. 1.03Saake's 15.30R. Simon Hardware Co. 6.71Strable hardwood Company 4.47Tide Water Associated Oil Company 1.08The Tribune Publishing Co. 2.43Guy Tyler Sons Co. 64,38Union Oil Company of California • 145.76United states Rubber Company 14.83Chester N. Weaver Co. 2.86Westinzhouse Electric Elevator Co,,,ny 4.50Zelierbach Paper Company 14.13Geo. H. Nash 7.35R. N. Ricketts 21.98

$5,165.19.

"RESOLUTION NO. 6344

• RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPLOYMENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

BE IT RESOLVED that the weekly payrolls for the weeks end-ing April 4th and 11th, 1942 he and the same are hereby approved. andthe hiring or employment of ..each and all of the services therein setforth at the compensations therein paid is hereby ratified, confirmedand approved, and be it further

RESOLVED that the demand against the harbor Maintenance andImprovement Fund for the reimbursement of the Port Revolving Fundin the amount set forth therein, having been approved by the AuditingCommittee, is hereby approved and allowed, and the City Auditor be andhe is hereby authorized and directed to draw his warrant for thesame and make such. reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls $6,663.69."

"RESOLUTION NO. 6345

RESOLUTION MAKING APPROPRIATIONFOR NATIONAL FOREIGN TRADE WEEK:.

BE IT RESOLVED that the sum of $200 hereby is appropriatedto defray the expenses incurred in publicizing National Forei gn Tradeweek to be held during. the coming month of May."

"RESOLUTION BO. 6346

RESOLUTION GRANTING CERTAINLEAVES Of ABSENCE, wITd PAY.

BE IT RESOLVED that leaves of absence hereby are grantthe following employees:

Andrew B. Now, Carpenter, (Port Ordinance No. 222, Section 5.06),on account of illness, for seven. consecutive days commencing April13, 1942;

Jack L. Cesar, Dock Laborer, (Port Ordinance No. 222, Section 2.1.3),on account of illness, for twenty-one working days commencing April16, 1942;

T. A. Lund, Dock. Clerk, (Port Ordinance No. 222, 6ection 8.07), onaccount of illness, resulting from injury, for fifty-four consecu-tive days commencing April 19, 1942,

each of the above mentioned. leaves of absence to be with compensation• at the rate .of 757, of the salary payable such employee, as provided by

the rules of the Civil Service Board."

"RF`OLUTICI NO. 6347

RESOL0TI63 GRANTING INDEFINITELEAVE OF ABSENCE TO A. L. DARWALL.

BE IT RESOLVED that A. L. Darwall, Port Draftsman,• ata(4+ar (Port Ordinance No. 222, Section 4.06), hereby is grantedan indefinite leave of absence to enable him to perform duties re-quired in connection with the war effort, said, leave to commenceMay 16, 1942, at noon, and, to be without pay."

"RESOLUTIO'N NU. 6348

RESOLUTION ACCEPTINGRESIGNATION OF CHARLESARRUDA, DOCK. LABORER.

BE IT -RESOLVED that the resignation of Charles Arruda,Dock Laborer (Port Ordinance No. 222, Section 6.13), be and ithereby is accepted, effective April *G4, 1942 at 5:00 p.m."

"RESOLUTION NO. 6349

RESOLUTION LAYING OFF BASIL W.FELT, DOCK LUMBER TALLY MAN.

BE IT RESOLVED that Basil. W. Falt, Dock Lumber Tally Man,(Port Ordinance No. 222, Section 8.12), hereby is laid off becauseof lack of work, commencing May 1, 1942."

"AESoLOliON NO. 6350

RESOLUTION APPOINTINGBERNIE ANDERSON TO PO-SITION OF' jANITOR, PARTTIME.

LE IT RESOLVED that the following appointment hereby ismade:

Bernie Anderson, Janitor, Part Time, (PortOrdinance No. 222, Section 6.055), at 4.53 perhour - appointment effective A pril 28, 1942."

"RESOLUTION NO. C351

RESOLUTION TEhIPORARILYAPPOINTING MAURICE M.

STINSON TO POSITION OFAIRPORT GUARD.

000

BE IT RESOLVED that the following, temporary appointmenthereby is made:

Maurice H. Stinson, Airport Guard (Port Ordinance No.222, Section 6.03) - $145 per month - appointmenteffective April 28, 1942."

"RESOLUTION NO. 63b2

RESOLUTION AUTHORIZING CON-STRUCTION OF AIR RAID SHELTERAT OAKLAND MUNICIPAL AIRPORT.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to construct an air raid shelter at Oakland MunicipalAirport."

"RESOLUTION NO. 6353

RESOLUTION AUTHORIZINGCONSTRUCTION OF FIRSTAID ROOM AT GROVE eTREETPIER.

BE IT RESOLVED that the Port Manager be and he herebyis authorized to construct a First Aid Room. at Grove Street Pier."

"RESOLUTION NO. 6354

RESOLUTION GRANTINGSOUTHERN PACIFIC COMPANYREVOCABLE PERMIT TOMAINTAIN OFFICE.

BE IT RESOLVED that the southern Pacific Company be and ithereby is granted a revocable permit to maintain a 6' x 8' officealongside its tracks in Terminal street opposite Seventh street Unit,Outer Harbor Terminal."

"RESOLUTION AO. 6355

RESOLUTION AUTHORIZINGAGREEMENT FOR RADIORANGE STATION.

BE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an agreement with United States ofAmerica extending for a further ceriod of one year commencing July 1,1942, that certain agreement between the parties dated July 1, 1D33providing for the occupancy by United States of premises .at OaklandMunicipal Airport for the maintenance and operation of a radio rangestation subject to all the terms, covenants and conditions in saidagreement of July 1, 1933. contained, and subject to the right of UnitedStates to cancel such agreement on thirty days' notice."

"RESOLUTION NO. 6356

RESOLUTION ACCEPTING QUITCLAIMDEAN FROM PARR TERMINAL COMPANYAND DIRECTING RECORDATION THEREOF.

BE IT RESOLVED that the quitclaim deed. of Parr TerminalCompany, dated February 28, 1942, conveying to the City certainbuildings and. structures situate on the leasehold of said Company beand the same hereby is accepted. and the Port Attorney hereby isdirected to cause the recordation thereof."

"RESOLUTION NO. 6357

RESOLUTION AUTHORIZING AGREEMENTWITH LEOTA L. MASON.

iJ )ME

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with Leota L. Mason, asLicensee, providing for the occupancy by the Licensee of that cer-tain lunch stand commonly known as No. 901 - 19th Avenue, on amonth to month basis, commencing April 1, 1942, at a monthly rentalof .10.00."

"RESOLUTION NO. 6658

RESOLUTION AUTEORIZENG AGREENTENTWIT: ARMY FOR USE OF THIRTY-FIVEACRES OE LAND AT OUTER HARBOR TERMINAL,

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with the United States ofAmerica for the use by the Army of a pproximately thirty-five acresof land in the vicinity of Seventh and Maritime Streets on a nominalbasis until June 30, 1942, pending negotiations for a term thereafter."

"RESOLUTION NO. 6359

RESOLUTION AjTHORDLING AGREEMENTaliF ARMY FOR USE OF SEVENTH STREETUNIT.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized tc enter into an a reeoent with the United States ofAmerica for the use of Seventh Street Unit, Outer Harbor Terminal,by the Army. "

Port Ordinance No. 399 being "AN ORDINANCE ADDING SEC, 6.055

TO PORT ORDINANCE 222 RELATING TO AIRPORT JANITOR, PART TIME," having

been duly introduced, read and published, was finally adopted by the follow--

ing vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President idcElroy -5-

NOES: None

ABSENT: None

Port Ordinance No. being "AN ORDINANCE AMENDING ITEM 605

OF PORT ORDINANCE 60 RELATING TO LOADING . AND UNLOADING RULES," was intro-

duced and passed to print by the following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Manley J., and President McElroy -5-

NOES: None

ADJOURNED.

ABSENT: None

SECRETARY

ouu

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, May 4, 1942 at the hour of 315 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Smith, Stanley J., and Presi-dent McElroy -3-

Commissioners absent: Roland and Smith, Edward J. -2-

The Port Manager, Port Attorney, itssistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of April 1942 were approved, as read, and adopted.

Copy of letter from Board of Supervisors of Alameda County to

Colonel Arthur Ayres, Civil Aeronautics Administration, advising pur-

chase of airport site in Alameda County as verbally requested by Mr. Schmidt

does not come within its jurisdiction and referring same to the Port

Commission, was filed.

Communication from R.W.P. Schmidt, Acting Superintendent Airports,

C.A.A., requesting to be advised as to the extent of the Board's interest

and cooperation which. could be expected in respect to provision of an

airport site in Alameda County, was read and the Port Manager directed to

advise Mr. Schmidt that the Board would cooperate with the C.A.A. in the

further enlargement of Oakland Municipal Airport by providing additional.

runways, but that it would not undertake the provision of another airport

in Alameda County.

Communication from Charles A. Beardsley, Special Counsel, enclos-

ing copy of Petitioners Reply Brief . to Solicitor General's brief, filed in

opposition to our petition to U. S. Supreme Court for writ of certiorari,

was filed.

Communication from E. K. Wood Lumber Company, requesting permis-

sion to sublease a portion of its leasehold to mm. J. Cryer & Sons for use

as a boat construction yard for the duration of the was read and

permission granted, as requested. Approval was also given to request of

Om. J. Cryer Sons to lease 40 feet additional waterfrontage adjoining

their boatyard at a rental of 410.00 per month with the condition that all

repairs to existing structure be for the account of the lessee.

Communication from Bruce A. Jones, Airport Guard & Control Tower

Operator, now on leave of absence, submitting resignation, was read and

resolution later passed accepting his resignation.

Communication from Thos. Griffen, Concrete Worker & Laborer,

presenting request for military leave of absence to enter the U. S. Navy

on May 2nd, was read and resolution later passed granting leave.

Communication from Vincent J. Rogers, Airport Guard, presenting

resignation to permit him to be employed. on National Defense Work, was

read and resolution later passed accepting resignation.

Communication from R. N. Buxton, Port Maintenance Laborer, re-

questing indefinite layoff to permit him to accept position in National

Defense Work, was read and. request granted.

Communication from Frank A. Simney, Port Draftsman, requesting

further extension of leave of absence on account of illness attested to by

physician, for period of 21 days from May 1st, was read and resolution later

passed granting extension of leave as requested.

Communication from J. W. Brennan, Secretary- Treasurer, Pacific

Coast Association of Port Authorities, polling members as to holding of

two day conference meeting of Association in San Diego during August, was

filed.

Telegrams from Colonel Wm: N. Carey, Chief Engineer U. S.

Engineers and Congressman Tolan, advising that by Executive Order provision

of fireboats for harbors had been transferred to the U.S. Navy Coast

Guard and that necessary funds and authority had been provided to purchase

and. convert boats for fire fighting, was filed.

Communication from J. Mortimer Clark, Division Real Estate Direc-

tor, War Department, requesting full information in respect to harbor

terminal values, etc., was filed.

The Port Manager reported as follows on the status of certain

funds as of May 1, 1942:

Harbor Maintenance and Improvement Fund Unencumbered Cash Balance as of May 1,Set up in Special Funds 220 and 222...Total Unencumbered Cash in all revenue

as of May 1, 1942........Total Unencumbered Cash as of Mar. 31,

(No. 226)1942...4 86,047.93

..... 35,000.00funds........ 121,047.931942... 120,083.01

00

1925 Oakland harbor Improvement Bond Fund (No. 567)Cash Balance as of May 1, 1942 $ 20,741.18

Mr. H. W. Bunker, President and Mr. Grant of Coos Bay Lumber

Company, met with the Board and requested permission to assign their

lease at firth Avenue Terminal. Mr. Bunker stated that the Navy had

taken all of their vessels and consequently, they would have no further

use for their lumber terminal during the war emergency, but that on ter-

mination of the war, it would be their desire to again use the Port's

facilities. He stated they had two responsible firms under consideration

to which they may desire to assign their lease and requested that the

provision of their lease requiring the shipping, of eighteen million f.b.m.

lumber over the Port's facilities be waived during the war period, or until

such time as water shipment of lumber is resumed. Mr. Bunker was informed

that the Board. would be willing to assent to the assignment of the lease

to a satisfactory concern and. that it would agree to waive the tonnage

requirement of the lease until water shipment of lumber is resumed. The

Port Manager and Port Attorney were directed to further confer with Mr.

Bunker in respect to the assignment of the lease.

Mr. Truman H. Mitchell, representing J. Mortimer Clark, Division

Real Estate Director, War Department, met with the Board in respect to the

leasing of certain Port facilities and land in the Outer Harbor area. Mr.

Mitchell stated that the lease agreement for the 14th Street wharves,

which was negotiated. with the Army in December, 1941 at four cents per

square foot had. been returned unsigned by the War Department in Washington

for re-negotiation. He stated the Army was willing to pay a maximum of

3-113¢ per square foot for these facilities. Mr. Mitchell then approved

a like rental for the wharf and transit shed of the Seventh Street Unit

and two cents per square foot for the apron wharf area between Seventh

street shed and 14th street wharf. For the 32.03 acres of vacant land

between Maritime, Ferry, Seventh and Pier Streets, an offer of .Z53.63 per

acre per month was offered.

The Port Manager presented a letter outlining the areas and facili-

ties desired by the Army tand it was noted that a yearly rental of about

$254,000 would accrue from the Army's offer. Following discussion, Mr.

Mitchell was informed that the Board would enter into agreement for the

facilities and land requested by the Army on the basis of its offer.

al U te)

The Board also stated it would be agreeable to lease to the Army

the approximately 17-acre area southerly of Petroleum Street, which is now

occupied by the 217th Coast Artillery Unit for its operations on a basis

of $1.00 per annum as long as such property is used for defense purposes

other than for barracks, warehouses or other structures.

It was also agreed by Mr. Mitchell that the oil pier at the

Outer Harbor Terminal is to remain under the jurisdiction of the Board

and right of access to this pier over railroad tracks and by truck is to

be sti pulated in the lease. The Port Manager and Port Attorney were

directed to further confer with Mr. Mitchell and submit for the Board's

consideration leases covering these Outer Harbor areas.

During the conference with Mr. Mitchell, Mr. Charles Beardsley,

Special Counsel, was present and. stated that, in his opinion, the rates

as agreed to for the leasing of these Port facilities and lands would not

adversely affect the condemnation suitswhich he is handling.

Special Counsel reported that the Supreme Court of the United

States had on May 4 refused to review the judgment heretofore rendered

in the first Army condemnation case at Outer Harbor.

The Port Attorney stated that suit to collect rents at foot of

Broadway was filed on April BO, 1942.

From press reports it was noted that Rear Admiral Greenslade,

Commandant 12th Naval District, had advised the San Francisco Board of

Supervisors that any attempt to adopt the Reber Plan for damming San Fran-

cisco Bay would be strongly opposed by the Navy, and that the Army had also

stated its opposition.

Memorandum of conference with Santa Fe officials relative to

right of way for embarcadero across Santa Fe property from Alice to

Fallon Street was filed. The Port Manager stated that it was planned to

hold further conference with Vice President Duffy, following review of

the matter with his officials.

The Port Manager stated that he had arranged for box seats for

the Board members at the Navy Relief Entertainment to he held on May 9

at the Municipal Auditorium and. tickets were distributed to the members.

From press reports it was noted that Harry See, San Francisco

representative of the Brotherhood of Railway Trainmen had been appointed

member of the State Harbor Board to fill vacancy created by resignation

of E. A. ISciPillan.

The Board selected Mr. Nicholas S. Johnson from Civil Service

list to 'fill vacancy in the position of Airport Guard.

The Port Manager stated that a very successful annual meeting of

the California Association of Port Authorities was held. at Long Beach on

May 2nd and he presented a memorandum of the various matters acted upon

at this meeting.

Copies of minutes of the Coordinating Committee of the California

Association of Port Authorities and the Northwest Terminal Association were

filed.

Reports of the Auditing Committee on claims and demands, and on

weekly payrolls, were adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Goodwin, Smith, Stanley J., and PresidentMcElroy -3-

NOES: None

ABSENT: Commissioners Roland and Smith, Edward J. -2-

"RESOLUTION NO. 6360

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND D S

RESOLVED: That the following claims and demands, havingbeen approved by. the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and the Audi-tor is authorized to draw his warrant for the same out of the properFund:

HARBOR MAINTENANCE AND IMPROVEMENT FUNDAir Reduction Sales CompanyBancroft-Whitney CompanyBerkeley Pump Corporation.The California Ink Co., Inc.City. of Oakland, Department of StreetsL. Clough Co.Cochran 7 UelliDaily. Commercial NewsEast Bay Glass CompanySect Bay Municipal Utility l)istrictThe Electric CorporationNilson D. EllisFirestone Auto Qupply B Service StoresGene. Distributing Co.General Electric Supply CorporationGreenwood Printers Ltd.H. B M. C. Co., IncorporatedHarvey HansonHawaiian Pineapple Companyhoffmeyer Belting & Supply Co.Independent Construction Co., Ltd.Inland Manufacturing CompanyInternational Business Machines CorporationKey SystemGeo. A. Kreplin Co.Link.-Beit Company, Pacific DivisionC. n. Marwedel

5.6713.3037.251.55

42.00280.02

.74100.00

5.7044.143.57

12.884.97

16.212.91

94.977.7397.1345.604.24

417.5484.7925.506.50

16.669.042.77

Maxwell Wholesale Hardware Co. 2.00National Lead Company 33.92Norton, Lilly Company 2.32Oakland Plumbing Supply Co. 1.25Peterson Tractor & Equipment Co. 60.56Postmaster, akiand 170.60Remington Rand Inc. 3.91Scott-Buttner Electric Co. 30.00B. Simon Hardware Co. 5.56Smith Brothers Incorporated 3.64Terminal Lunch Restaurant 61.88Tide WaterAssociated Oil Company 18.95Underwood .61liott Fisher Company 11.50Union. Oil Company of California 78.75Valley Express Co. .70Chester N. Weaver Co. 2.21Western Union Telegraph Company 4.46Edward G. Ewer, M.D. 15.00James L. MacDonald, U. D. 2.50Frank J. O'Brien 51.51Fred Ruppert 21.86William H. Sargent, M.D. 5.00James L. MacDonald, M.D. 3.50Southern Pacific Company 53.60Semi-Monthly Payrolls 17,265.57

419,613.92."

. "RESOLUTION NO. 6361

RESOLUTION APPROVING WEEKLY PAYRULL0,RATIFYING ALL FIRINGS AND EMPLOYMENTS1.NeEIN AND REIMBURSING PORT REVOLVINGIUND.

BE IT RESOLVED that the weekly payrolls for the weeks endingApril 18 and 25, 1942 be and the same are hereby approved and thehiring or employment of each and all of the services therein set forthat the compensations therein paid is hereby ratified, confirmed andapproved, and be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for the reimbursement of the Port Revolving Fund inthe amount set forth. therein, having been approved by the Auditing Com-mittee, is hereby approved and allowed, and the City Auditor be andhe is hereby authorized and directed to draw his warrant for the sameand make such reimbursement.

HARBOR MAINTENANCE AND IMFROVEMENT FUND:Port Revolving Fund - Payrolls 46,253.67."

"RESOLUTION NO. 6362

RESOLUTION GRANTING PERMISSIONTO UNITED AIR LINES TRANSPORTCORPORATION TO PERFORM CEWTAINWORK.

BE IT RESOLVED that, pursuant to its application, permis-sion is granted to United Air Lines Transport Corporation for theconstruction of certain school buildings at Oakland Municipal Air-port, in the approximate total cost of 484,500.00, in. accordance withthe plans and specifications filed with this Board."

"RESOLUTION NO. 6363

RESOLUTION GRANTING MILITARYLEAVE TO TE06. GaJFFEN.

BE IT RESOLVED that Thos. Griffen, Concrete Worker andLaborer, (Port Ordinance No. 222, Section 5.08), be and. he herebyis granted an indefinite leave for military service commencing hay2, 1942, the first month of Which shall be with pay."

"RESOLUTION NO. 6364

RESOLUTION AMENDING.RESOLUTION NO. 6291TO PROVIDE FOR ACCEPT-ING RESIGNATION OFBRUCE A. JONES.

BE IT RESOLVED that Resolution No. 6291 hereby is amendedto read as follows;

Be it resolved that Leland E. Housman, Senior Airport Con-trol Tower Operator (Port Ordinance No. 22, Section 6.1),hereby is granted a lay-off, upon his request, to commenceMarch 25, 1942, in accordance with the rules of the Civil Ser-vice Board; and be it further

Resolved that the resignation of Bruce A. Jones, AirportGuard or Control Tower Operator, (Port Ordinance No. 222, Sec-tion 6.06), hereby is accepted, effective March 24, 1942."

"RESOLUTION NO. 6365

RESOLUTION TEMPORARILYAPPOINTING NICHOLAS S.JOHNSON 'PG POsITION" OFAIRPORT GUARD.

BE IT RESOLVED that the following temporary appointmenthereby is made;

Nicholas Johnson, Airport Guard, (Port Ordinance No.222, Section 6.03), 4445 per month - ancoinUment effec-tive May 5, 1942."

"RESOLUTION NO. 6366

RESOLUTION GRANTINGLAY-OFF TO RODNEY M.BUXTON, PUHT MAINTENANCELABORER.

BE IT RESOLVED that, upon his request, a lay-off hereby isgranted Rodney Buxton, Port Maintenance Laborer, (Port OrdinanceNo. 222, section 5.03), in accordance with the rules of the CivilService Board, commencing May 19, 1942."

"RESOLUTION NO. 6367

RESOLUTION ACCEPTINGRESIGNATION OF VINCENTJ. ROGERS.

BE IT RESOLVED that the resignation of Vincent J. Rogers,Airport Guard (Port Ordinance No. 222, Section 6.03), be and ithereby is accented, effective May 10, 1942 at 5;00 pArl."

"RESOLUTION NO. 6668

RESOLUTION EXTENDING LEAVEOF ABSENCE GRANTED FRANK A. SIMEEY.

BE IT RESOLVED that Frank A. Simney, Port i)raftsman, (PortOrdinance No. -4a2,' Section 4.06),-. hereby is granted twenty-one con-secutive days because of continued illness, said additional time tocommence May 1, 1942, and to be with compensation at the rate of 75Aof the salary payable such employee, as provided by the rules of theCivil Service Board.'

"RESOLUTION NO. 6369

RESOLUTION RATIFYING FILINGOF ACTION AGAINST HERBERT S.TTfl\V1XOfl .1-D A 'VT% T" (VD T T 27,7

W

ADJOURNED.

BE IT RESOLVED that the action of the Port Attorney in fil-ing actions against Herbert S. Howard, Jr. and Morris Lerner for therecovery oi rent for the month of April for premises at and near thefoot of Broadway, be and the same hereby is ratified and oLe PortAttorney is authorized to take seen other steps in said actions asto him shall seem expedient."

Port Ordinance Mo. 400 being "AN ORDIKANCE lUIELL.LYG ITEM 505

OE POET ORDINAECE 60 RELATIVE ri"(1) LOADING AND 'UNLOADIPG RULES," having been

duly introduced, read and published, was finally adopted by the following

vote:

AYES: Commissioners Goodwin, Smith, Stanley , and. Presidentcr.:Iroy

NOES : None

AE. SM:,q Commissioners Roland and Smith, Edward J. -2-/

REGULAR_ MEETING 0 THE BOARD OF PORT COMMISSIONERS

of the

PORT OR OAKLAND

Held on Monday, May 11, 1942 at the hour cf 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners pre sent: Goodwin, Roland, Smith, Edward J . ,

Smith, Stanley and PresidentMcElroy -5-

Commi ssioner s absent : None

The Port tanager, Port Attorney and the Assistant Chief Engi-

neer were also present.

On motion duly made and seconded, the minutes of the regular

meeting of May 4, 1942 were approved, as read, and adopted.

Copy of Port Manager's letter dated fay 5 to J. Mortimer Clark

Division Real Estate Director, 'gar Department, submitting offer of lease of

certain Outer Harbor facilities and lands, was filed.

Communication from J. Mortimer Clark, Division Real Estate

Director, bar Department, 'advising proposal for lease of certain Port

facilities and lands at, the Cuter Harbor Terminal, a s set forth in Board' s

P..) I t_J

letter of May 5, is acceptable and that lease agreements will be drawn

and submitted in accordance therewith, was filed. The several lease

agreements were reviewed and authorized to be executed by resolution later

passed.

Communication from the Board of Supervisors, City and County of

San Francisco, thanking the Board for attending conference on Reber Plan

held on April 24, was filed.

Communication from the Port Manager, submitting for confirmation

suspension of Henry O'Connell, Port Maintenance Foreman, effective May 7,

1942, was read and suspension confirmed. The Port Manager stated that Mr.

O'Connell, who has been in the Port's and City's service since 1923, was

entitled to retirement status and it was the consensus of the Board that

Mr. O'Connell be permitted to retire if he so desires.

Communication from A. J. Harper, Painter on military leave with

the U. S. Navy, submitting resialation, was read and continued for inves-

tigation as to provision for support by Mr. Harper of a minor child.

Communication fromiaizabeth M. Butler, Junior Account Clerk,

submitting resignation effective hay 9 to accept another position, was

filed.

Communication from Chester Siversen, Airport Guard, submitting

resignation to enter U. S. Army service, was filed.

Communication from Frank E. Bragg, Maintenance Laborer, submit-

ting resignation to accept National Defense Work, was filed.

Communication from the Port Attorney, advising of resignation

of Mrs.. Alice Troxel, Legal Department Secretary, was read and resolution

later passed accepting resignation.

Communication from Frank Fehlman, Port Watchman, requesting

layoff to accept employment at the Richmond shipyard, was read and request

granted.

Communication from Frank Provenzano, Dock Laborer, requesting

layoff to enter employment in U. S. Army Transport Service, was read and

request granted.

Communication from Jack L. Cesar, Dock Laborer, requesting leave

of absence for 12 working days, commencing May 11, on account of illness

attested to by physician, was read and request granted by resolution later

passed.

Communication from Ruth Croter, Senior Stenographer-Clerk, re-

questing leave of absence for 15 days commencing May 5, 1942 on account

of illness attested to by physician, was read and request granted.

Communication from the Port Manager, relative to the assignment

of lease by Coos Bay Lumber to Smith Lumber Company, was read and referred

to the Port Attorney for report.

Communication from Captain R. B. Daugherty, Contracting Officer,

U. S. Engineers, submitting Notice of Renewal of lease for 11.437 acres of

Port land located between 14th, Pier, Maritime & Ferry Sts. for the period

of July 1, 1942 to June 1, 1943 at rental of $400 per month, was read and

the Port Manager directed to aclenowled7e the notice and advise that the

lease would be renewed.

Communication from the Port Manager, recommending layoff of „Pile

Driver Foreman and Pile Driver Men, was read and resolution later passed

providing for layoff of these employees.

Communication from Oakland Civil Service Employees Association,

requesting an increase of a flat $20 per month in salaries, was read and

referred to Commissioners Goodwin and Stanley J. Smith for consideration.

The Port Manager reported as follows on the status of certain

funds as of May 8,.1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of May 8, 1942 $ 89,726.22Set up in Special ,Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of May 8, 1942 124,726.22Total Unencumbered Cash as of April 30, 1942 117,981.18

1925 Oakland Harbor Improvement Bond Fund (No. 567)Cash Balance as of May 9, 1942 20,741..18

Report of Harbor Maintenance & Improvement Fund at close of April

1942 was filed.

Report of comparative tonnage statistics for the month. of March

1942 was filed.

Report of Accounts Receivable for March and April 1942 was filed.

Report of the Port Manager on progress of the Port for the

month of April 1942 was filed.

Mr. H. A. Rhadehamel, President Local 309, SCM1VA, together with

Mr. Heide, official of the union, met with the Board in respect to increase

of 0 per month in salaries for all their union members in the employ of

the Port Department. Mr. Rhodeh “al stated that living, costs had increased

to such an extent as would require the payment of the increase requested.

He further stated that he would be pleased to meet with the Committee on

Salaries and go into more detail in respect to their request. Mr. Rhode-

hamel was informed that he would he given opportunity for a conference with

the Committee.

The Port Manager reported that the Atlas Imperial Diesel Engine

Co. 'had received an additional order for a large number of diesel engines

for propulsion of the new Maritime Commission vessels now under construc-

tion, and in order to carry out the contract wOuld require the construc-

tion of a 38' x 229' addition to its machine shop at its plant at the foot

of 19th Avenue, which would cost in the neighborhood of $25,000. The

Port Manager further stated that Mr. Kilberry, President of the Company,

desired to be advised if the Board. would finance the construction of

this addition. Following discussion, the matter was referred to tae Port

Attorney for report as to the Board's power to construct this type of

building.

Report was made in respect to fire in the boiler room of the

SS NIPA LUCKENBACH on May 8 while berthed at the quay wall. It was noted

that the fire was extinguished with but minor damage to the vessel and

with no damage to the Port facilities.

The Port Manager reported that he had arranged with the Army

Air Corps for the movement of a large amount of drums of gasoline over

the 9th Avenue Pier and that this movement should net the Port about

$14;000 in revenue.

The press publicity adverse to the Reber Plan was noted in the

Tribune of May 8 and in the San Francisco Examiner of May 9.

It was noted that the Port was represented at the Navy Relief

affair at the M nicipui Auditorium on May 9.

Report of the Aditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5-

NOES: None

ABSENT: None

"RESOLUTION NO. 6370

ti

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having beenapproved by the Auditing Committee, be and the same are hereby ap-proved and allowed by the Board of Fort Commissioners and the Audi-tor is authorized to draw his warrant for the same out of the properFund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales Company $ 9.67Alameda Times-Star 100.00Alhambra Water Company 1.24Bancroft-Whitmey Company 2.42Western Pacific Company 77.45City of Oakland, City Hall 322.16L. M. Clough Co. 198.99Cochran & 0elli 30.50Henry Cowell Lime & Cement Co. .79The Electric Corporation 16.15Fitzgerald. Electro-IViechanical Co. 4.53Flexaml Sign Mfg. Co. 6.06Firestone Auto Supply & Service Stores 44.20Greenwood Printers Ltd. 35.48Haslett Warehouse Company .75Heafey-Mdore Co., Incorporated 3.38The Hub Schneider's 26.06Kling-Dawers Stationery Company, Inc. 1.61Lawton A Williams 31.93Libby, McNeill & Libby 1,357.51The McBee Company 9.49G. A. Moe 6.03Oakland Plumbing Sup p ly Co. 167.90The Oakland Traffic Club 117.00The Pacific Telephone and Telegraph Company 4.92American Trust Company, a/c Parr Terminal Company 687.39Peterson Tractor & Equipment Co. 159.83San Francisco Commercial Club 5.00San Francisco-Oakland Bay Bridge 10.00Schirimacher Co. 5.50Sevals A Hedlund 9.37Southern Pacific Company 3.30Sterling Press 3.61D. C. Stowe 275.00Thomas Sanitary Supply Co. 1.52The Tribune Publishing Co. 2.52Union Oil Company of California 67.82George A. Attwood 15.19W. Reginald Jones 52.24,Thos. H. Moore 10.00Geo. B. Nash 17.60Harold Wiltermood 12.02Oakland Municipal Employees' Retirement System 1,747.98

$5,662.11."

"RESOLUTION NO. 6371

RESOLUTION CONSENTING - TOSUBLEASE BY THE AMERICANBRAKE SHOE AND FOUNDRY COMPANY.

BE IT RESOLVED that consent hereby is given to the executionby The American Brake Shoe and Foundry Company of a sublease to TheUnited States of America of a portion of its leasehold."

"RESOLUTION NO. 6372

RESOLUTION AUTHORIZING AGREERENTSWITH THE UNITED STATES OF AMERICAFOR USE OF OUTER HARBOR TERMINAL.

BE IT RESOLVED that the Port Manager be and he hereby is

authorized to enter into agreements with The United States ofAmerica providing for use by the army of the following lands andfacilities in Outer Harbor Terminal area for the terms and under theconditions respectively shown to-wit:

1. An area of 316,750 square feet comprising the FourteenthStreet Unit, commencing December 15, 1941 and terminating June 30,1943 and, at the option of the Government, thereafter from year toyear until June 30, 1947 at a rental of $10,908.53 per month untilJune 30, 1943 and thereafter at 410,547.77 per month;

2. An area of 97,814 square feet comprising the SeventhStreet Unit, commencing May 1, 1942 and terminating June 30, 1943 and,at the option of the Government, thereafter from year to year untilJune 30, 1947 at a rental of $3,257.20 per month;

I

3. An area of approximatelyMaritime, Pier and Seventh Streets for1942 and terminating June 30, 1943 and,ment, thereafter from year to year untiof 41,066.60 per month;

32.03 acres in the vicinity ofa term commencing July 1,at the option of the Govern-1 June 30, 1947 at a rental

4. An area of 253,350 square feet comprising the openwharf and ground area adjacent to the Seventh Street Unit on thesouth and the land, lying between the Seventh and Fourteenth StreetUnits for a term commencing March 20, 1942 and terminating June 30,1.943 and, at the option of the Government, themafter from year toyear until June 30, 1947 at a rental of $5,067.00 per month;

5. An area of approximately seventeen acres between Ter-minal and Ferry Streets, for a term commencing December 15, 1 941 andterminating dune 30, 1943 and, at the option of the Government,'thereafter from year to your until June 30, 1947 at a rental of 41.00ner year or part thereof so long as no barracks, warehouses orother structures are placed thereon."

"RESOLUTION NO. 6373

RESOLUTION GRANTING LEAVE OFABSENCE VraTH PAY TO RUTH CROTER.

BE IT RESOLVED that Ruth Croter, Senior Stenographer-Clerk(Port Ordinance No. 22, Sec. 2.12), hereby is granted a leave ofabsence on. account of illness, said leave to be for fifteen consecu-tive days commencing May 5, 1942, with compensation at the rate of75%•of the salary payable such employee, as provided. by the rules of.the Civil Service Board,"

"RESOLUTION NO. 6374

RESOLUTION ACCEPTINGCERTAIN RESIGNATIONS.

BE IT RESOLVED that the following resignations hereby areaccepted:

Chester R. Siversen, Airport Guard or Control Tower Operator, (PortOrdinance No. 222, Sec. 6.06), effective May10, 1942, at 5:00 p.m.;

Elizabeth M. Butler, Junior Account Clerk, (Port Ordinance No. 222,Sec- 2.09), effective May 9, 1942 at noon;

Frank E. Bragg, Port Maintenance Laborer, (Port Ordinance No.222, Sec. 5.03), effective Slay 9, 1942 at noon."

S t'

"RESOLUTION NO. 6375

RESOLUTION AUTHORIZINGAGREEMENT WITH R. S. O'HAREAND J. W. NINIHER.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with R. S. O'Hare and J. W.Winther, as Licensee, providing for the occupancy by Licensee of anarea near the foot of 17th Avenue extended on a month to month basiscommencing January 15, 1942 at a monthly rental of $45.00, and thatsuch agreement shall be upon the general form of license agreementcustomarily used by this Board-"

"RESOLUTION NO. 6376

RESOLUTION EXTENDINGLEAVE OF ABSENCE TOJACK L. CESAR.

BE IT RESOLVED that the leave of absence granted Jack L.Cesar, Dock Laborer, (Port Ordinance No. 222, Section 8.13), byResolution 6346, be and it hereby is extended for a period of twelveworking days commencing May 11, 1942, the first four working daysthereof with compensation at the rate of seventy five per cent ofsalar:vipayable such employee and the remainder thereof without pay,in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6377

RESOLUTION LAYING OFFCERTAIN EMPLOYEES BECAUSEOF LACK OF WORK.

BE IT RESOLVED that the following employees hereby are laidoff because of lack of work, effective April 30, 1942:

Section ofPort Ordinance

No. 222 WM. Haney Pile Driver Foreman 5.021Samuel Wm. Eklund Pile Driver Man 5.023Arthur H. Greenwade Pile Driver Man 5.023Thos. J. Hutzler Pile Driver Man 5.023Eels E. Nelson Pile Driver Man 5.023Ralph WM. Rodgers Pile Driver Man 5.023Algot Swanson Pile Driver Man 5.023Roy A. Willison Pile Driver Man 5.023."

"RESOLUTION KO. 6378

RESOLUTION GRANTINGCERTAIN LAY-OFFS.

BE IT RESOLVED that, upon requ6st, lay=offs hereby aregranted the following employees:

Frank Provenzano, Dock Laborer, (Port Ordinance No. 222, Section8.13), commencing May 5, 1942;

Frank Fehlman, Port Watchman, (Port Ordinance No. 222, Section8.21), commencing Slay 16, 1942,

in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6379

RESOLUTION ACCEPTINGRESIGNATION OF ALICES. TROXEL.

BE IT RESOLVED that the resignation of Alice S. Troxel,Secretary to the Port Attorney (Port Ordinance No. 222, Sec. 3.3)be and the same hereby is accepted, effective May 11, 1942."

ADJOURNED.

SDCWETARY

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held. on Monday, May 18, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward C., Smith,Stanley J., and President McElroy-5-

Commissioners absent: None

The Port Manager, Port Attorney, Assistant Chief Engineer, and.

the Traffic Manager were also present.

On motion duly made and. seconded, the minutes of the regular

meeting of May 11, 1942 were approved, as read, and adopted.

Communication from Captain W. F. LaFrenz, U. S. Navy, Assistant

Port Director, reouesting use of Broad-ray ferry slip for berthing ferryboat

"Hayward" for minimum period of two months commencing May 16, 1942 in connec-

tion with certain Naval activities in Oakland, was read and request granted

and assessment of dockage charges waived. The Port Manager stated he had

arranged with the Navy for the moving of the ferryboat "Piedmont," owned

by Mr. Learner, from the Broadway slip to new moorings in the north arm of

the estuary.

Communication from Charles A. Beardsley, Special Counsel, pre-

senting copy of answer which he filed on behalf the City of Oakland in

United States vs. certain lands, etc., No. 22084-S, was filed.

Communication from Ruth Croter, Senior Stenographer-Clerk,-re-

questing five days extension to sick leave of absence commencing May 20,

1942, was read and request granted.

Communication from Chester R. Siversen, Airport Guard, request-

ing leave of absence, without pay, commencing May 11, 1942 pending induc-

tion in the Army Air Corps, was read and resolution. later passed amending

Resolution 6374 to grant Mr. Siversen leave as requested, without pay.

Communication from Peter Brusasco, Dock Laborer, requesting

leave of absence for 14 days commencing May 4, due to illness caused by

infected foot, was read and request granted.

Communication from Wallace Bergman, Dock Swee per & Watchman, re-

questing leave of absence for 24 days commencing May 8 due to illness

attested to by physician, was read and request granted.

Communication from. E. Van. Ribbink, Development Editor, Oakland

Tribune, requesting a one-half page advertisement in the Tribune's Civil

Defense and. Home Protective Program Edition to be issued on June 5, was

read a following discussion it was ordered that a 5-column advertise-

ment, costing $177.10, be taken in this special edition.

Communicationfrom Alice S. Troxel, confirming by letter dated

May 11 her resignation from position of Secretary to Port Attorney, was

filed.

Communication from Paul R. Leake, Collector of Customs, submittirg

lease form for occupancy of 1500 square feet of space at Grove Street Pier

for Appraiser's Store for one year period commencing, July 1, 1942, was read.

and. resolution later passed granting lease as requested.

The Port Manager reported as follows on the status of certain

funds as of May 15, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash. Balance as of May . 15, 1942...$114,110.69Set up in Special Funds 220 and 222............ 35,000.00Total Unencumbered Cash in all revenue funds

as of May 15, 1942........ 149,110.69Total Unencumbered Cash as of April 30, 1942... 117,981.18

1925 Oakland Harbor Improvement Bond Fund (No. 567)Cash Balance as of Lay 15, 1942................ 20,741.18

The Port Attorney filed a written opinion in respect to the re-

quest of the Atlas Imperial Diesel Engine Co. that the Board finance the

construction. of an addition to a shoo building on its leasehold advising

the Board that it could. not legally construct a building of this character.

The Port Manager was directed to advise the President of the Atlas Deisel

LP ki

€O1

Engine Co. to this effect.

Telegram from Austin J. Tobin, Secretary of Conference on State

Defense, advising that House Ways and Means Committee had, on May 15, re-

jected the Treasury's proposal to tax income on both outstanding and future

State and Municipal obligations, was filed.

Miss Blanche F. Baker was selected to fill vacancy in position of

junior Account Clerk in the Accounting Department.

Thomas G. Jones was selected to fill vacancy in Port Maintenance

Laborer position.

The Port Mana ger stated that the officials of the President Lines

had, complimented the Port on the speedy discharge of 13,000 . bales of wool

and , a large amount of tallow from the President Lines MONROE on May 16

and,17, stating that a day had been saved in the movement of this cargo.

The Board's attention was called to Foreign Trade Week banquet on

Friday evening at Lake Merritt Hotel, to which the Board members are invited.

It was noted that Emeryville Industries Association had gone on

record against the Reber Plan and that Harold Weber, General Manager of the

Oakland Chamber of Commerce, while recently in Washington, D.C. had distributed

maps prepared by the Port showing, adverse effect of Reber Plan, to Congress-

men. and Army and Navy officials and had received their support in opposi-

tion to the plan..

The Port Manager reported that an Army plane had ground-looped

at Oakland Airport on May 17, due to faulty operation of the plane, but

that no injury had been suffered. by the pilot.

Report was made on arrangements made with the Southern Pacific

Company whereby the United Air Lines Boeing School Division will be enabled

to construct barracks for its Army trainees on the railroad right of way.

The Southern Pacific Company was agreeable to the arrangement, provided a

substitute right of way for a track, if required, would be provided by the

Port, and this substitution met the Board's approval if and when required

and mutually agreed to.

Report of the Auditing Committee on claims and demands was

adoRted.

The following resolutions were introduced and passed to print by

the following vote;

AYES: Commissioners Goodwin, Roland, Smith, Edward j., Smith,Stanley j., and President McElroy -5-

NOES: None

ABSENT: None

"RESOLUTION NO. 6380

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED:been. approved by theapproved and. allowedtor is authorized toFund:

That the following claims and demands, havingAuditing Committee, be and the same are herebyby the Board of Port Commissioners and the Audi-draw his warrant for the same out of the proper

HARBOR MAINTENANCE AND IMPROVEMENT FUND:American Pipe and. Construction Co.Associated Stationers, Inc.Bay City Sanitary Rag Co.Berkeley Pump CorporationCalifornia Motor Express, Ltd.Cochran& CelliDempsey N SandersEast Bay Blue Print & Supply Co.East Bay Glass CompanyEastman Kodak Stores Inc.Fire Dispatch and l'atrolGeneral uistributing Co.H. & M. C. Co., IncorporatedE. R. Fatherly Companyneafey-Moore Co., IncorporatedC. H. 'Hendry CompanyHersey Manufacturing CompanyE. H. HuebbeHunt Bros. Packing CompanyThe Inter-City Printing Co.International Business Machines CorporationGeo. A. Kreplin Co.Libby, McNeill & LibbyTerminal Lunch RestaurantMarine Exchange of the San Francisco Chamber ofC. W. HarwedelMaxwell Wholesale hardware Co.Merchants Express CorporationG. A. MoeOakland Plumbing Supply Co.Oakland Rubber Stamp Co.Pacific Tool and. Supply CompanyParker Diesel Penair ServicePeterson Tractor N Equipment Co.Railway Express Agency IncorporatedRemington. Rand. Inc.San vrancisco Bay Carloading ConferenceSan Francisco Commercial ClubB. Simon Hardware Co.Smith Brothers IncorporatedSouthern Pacific CompanyStrable Hardwood CompanyTilden Sales BuildingThe Tribune Publishing Co.Underwood Elliott Fisher CompanyUnion Oil 4omoany of CaliforniaWestern CityWestern Union Telegraph CompanyCharles A. Beardsley

309.004.41

14.6474.68

.7413.9610.0797.811.642.0690.0040.4810.304.50

14.3738.3649.443.61

11.2018.333.86

16.813.153.08

Commerce 5.006.924.003.315.2929.04

.821.34

13.3013.801.96

25.585.007.9322.832.02

124.08.51

24.504.05

11.5046.442.004.11

30.97 )1,232.80.

"RESOLUTION NO. 6381

RESOLUTION AUTHORIZING%AGREEMENT FOR SPACE FORAPPRAISER'S STORE.

BE IT RESOLVED that the Port Manager be and hereby isauthorized to enter into agreement with the United States of America,providing for the occupancy of approximately 1500 square feet inGrove Street Pier for a Branch Customs Office and Appraiser's Storefor a term commencing July 1, 1942 .and terminating July 31, 1942,and thereafter from month to month but not beyond June 30, 1943, ata rental of $1.00 per year or fraction thereof."

"RESOLUTION NO. 6382

RESOLUTION AUTHORIZING AGREE-MENT WITH WILLIAM J. CRYER.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with William J. Cryer, asLicensee, providing .for the occupancy by Licensee of certain premisesnear the foot of Dennison Street for a period of one year commencingJune 1, 1942, at a monthly rental of .85.00, and that such agreementshall be upon the General form of license agreement customarily usedby this Board."

"RESOLUTION NO. 6383

RESOLUTION CONSENTING TO SUB-LEASE WITH WILLIAM J. CRYER.

BE IT RESO4VED"that consent hereby is given to the executionof a sublease from E. K. Wood Lumber Company to William J. Cryer of anarea of approximately 9014 square feet of the leasehold of said E. K.Wood Lumber Company."

"RESOLUTION NO. 6384

RESOLUTION TRANSFERRING DORA E. WILLIAMSTO POSITION OF SECRETARY TO PORT ATTORNEY.

BE IT RESOLVED that Dora E. Williams hereby is transferredfrom position of Legal Stenographer Clerk (Port Ordinance No. 222,Sec. 3.4) to position of Secretary to Port Attorney (Port OrdinanceNo. 222, Sec. 3.3) at a salary of $175.00 per month, effective noon,May 16, 1942."

"RESOLUTION YO. 6385

RESOLUTION GRANTING LEAVEWITH PAY TO PETER BRUSASCO.

BE IT RESOLVED that Peter Brusasco, Dock Laborer (PortOrdinance So. 222, Sec. 8.13), hereby is granted a leave of absenceon. account of illness, said leave to be for fourteen working dayscommencing at noon on May 11, 1942, with compensation at the rateof seventy five per cent of salary payable such employee in accord-ance with. the rules of the Civil Service Board."

"RESOLUTION NO. 6386

RESOLUTION AMENDING RESOLUTIONNO. 6374 TO PROVIDE FOR LEAVEWITHOUT PAY DO CHESTER H. SIVERSEN.

BE IT RESOLVED that Resolution No. 6374 hereby is amendedto read as fellows:

Chester R. Siversen, Airport Guard or Control Tower Operator, (PortOrdinance No. 222, Sec. 6.06), hereby is granted a leave of absence

ADJONRNED.

without pay for personal reasons pending probable induction into theArmy Air Corps, effective May 10, 1942 at 5:00 p.m.; and be itfurther

RESOUJED that the following resignations hereby are accepted:

Elizabeth M. Butler, Junior Account Clerk, (Port Ordinance No. 222,Sec. 2.09), effective May 9, 1942 at noon;

Frank E. Bragg, Port Maintenance Laborer, (Port Ordinance No. 222,Sec. 5.03), effective Nay 9, 1942 at noon."

"RESOLUTION NO. 6387

RESOLUTION APPROVINGVACATION ALLOWANCE TOCASUAL DOCK CLERKS.

fi

BE IT RESOLVED that, in accordance with SecOrdinance No. 222 and. the prevailing practice in thepayment of vacation allowance to casual employees ofevidenced. by. checks numbered 19352 to 19386 inclusiveFund, hereby is approved."

. 17.1 of Portcommunity, thethe Board, as, Port Revolving

"RESOLUTION NO. 6388

RESOLUTION EXTENDING LEAVE OFABSENCE GRANTED RUTH CROTER.

BE IT RESOLVED that the leave of absence heretofore grantedRuth Crater, Senior Stenographer-Clerk (Port Ordinance No. 222, Sec.2.12) by Resolution No. 6373, be and, the same hereby is extended fora further period of five consecutive days commencing May 20, 1942,with compensation at the rate of seventy five per cent of salarypayable such em ployee in accordance with the rules of the CivilService Board."

"RESOLUTION NO. 6389

RESOLUTION GRANTING LEAVEWITH. PAY TO WALLACE BERGMAN.

BE IT RESOLVED that Wallace Bergman, Dock Sweeper and Watch-man (Port Ordinance No. 222, Sec. 8.23), hereby is granted a leave ofabsence on account of illness, said leave to he for twenty four con-secutive days commencing May 8, 1942, with compensation at the rateof seventy five per cent of salary payable such employee in accord-ance with. the rules of the Civil Service Board."

Commissioners Goodwin and Stanley J. Smith made a progress report

on salary adjustments and stated further conferences were being arranged

with City and County officials relative to uniformity of proposed increases.

The Port Manager stated that he had conferred further with the

Coos Bay Lumber Company relative to its proposed assignment of lease to

Smith Lumber Company, but that nothing of a definite nature had developed.

He stated further conference would be held duncIng the pnt week.

SECRETARY

000

REGULAR MEETING 0F ThE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, May 25, 1 942 at the hour of 3:15 o'clock p.m.

in. the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given members of the Board.

Commissioners present: Goodwin, Smith, Edward 0., Smith, StanleyJ., and Vice President Roland -4-

Commissioner absent: President McElroy -1-

The Port Manager, Port Attorney and the Assistant Chief Engineer

were also present.

In the absence of President McElro y , Vice President Roland

presided.

On motion duly made and seconded, the minutes of the regular

meeting of May 18, 1042 were acproved, as read, and adopted.

Communication from D. A. Sargent 2 o., requesting the auditing

of the Board's accounts for the fiscal year 1941-1942 at a fee of $550.00,

was read and referred to the Port Mana ger for rep ort ln respect to the

advance in fee requested by Mr. Sargent.

Copy of application of Marine Terminal Association of Central

California, as filed with the State Railroad Commission on May 18, 1942,

was filed.

Copy of petition for leave to intervene in support of Marine

Terminal Association application to increase wharf storage and carloading

rates as filed by the Port Attorney with the State Railroad Commission on

May 19, 1942, was filed, it was stated that hearing is tentatively set

for June 11.

Communication from the Port Attorney, advising that the Board of

Investigation and Research, wnidl was created by the Transportation Act

of 1940, is instituting a hearing on publicly owned w al facili-

ties and has submitted questionnaire relative thereto with hearing in

Washington commencing June 29, was read and the Port Attorney directed to

further investi gate and. report on the matter.

Copy of Port Attorney's reply brief in Maritime Commission pro-

ceedings as filed on May 20 in the U. S. District Court was filed.

Copy of minutes of California Association. of Port Authorities

Annual business meeting held. May 2 at Long Beach was filed.

Communication from Charles S. McGeorge, Dock Clerk, submitting

resignation effective May 31 at 500 p.m., to permit him to work out of

the Union Hall at increased pay, was read. and resignation accepted-

Cormiunication from Major W. D. Greenlee, U. S. Engineers, re-

questing permission to install a 15-inch storm drain on 14th Street be-

tween EarItim, and Ferry Streets, was read and resolution later passed

granting permission as requested. The Board's attention was called to the

fact that this drum and many other improvements in. this area were being

made by the Army along the lines as planned by the Port Engineers, whereby

the Port will benefit greatly when. the lands, now under lease, are returned

to the Port.

Communication from Ruth Croter, requesting, additional leave of

absence for seven days from Nay 25 due to illness, was read and request

granted.

Communication from Frank Simney, Port Draftsman, requesting ex-

tension. of leave on account of illness for ten days commencing May 22, was

read and request granted.

Communication from General Memorial Day Committee, extending

invitation to the Board to attend. Memorial Day Exercises at 2:30 p.m. In

the Oakland. Auditorium Theatre, was filed. It was noted that Er. Charles

A, Beardsley will give the principal address.

Communication from Admiral d. W. Greenslade, thanking the Board

for granting the use of Broadway slip for the berthing of the Ferryboat

HAYWARD which is in tho Navy's service, was filed.

Communication from Wesley W. Olson, submitting resignation to

accept position in National '-'efense Work, effective lay 25, Was read and

resignation accepted.

The Port Manager reported as follows on the status of certain

funds as of May 22, 1942:

Harbor Maintenance and Improvement Fund. (No. 226)Unencumbered Cash Balance as of May 22, 1942...$108,408.67Set up in Special Funds 222 and 222...... ..... . 35,000.00Total Unencumbered Cash in all revenue fumes

es of May 22, 1942.......... 14,3,408.67Total Unencumbered. Cash as of April 30, 1942... 117,981.15

1925 Oakland Harbor improvement Bond Fund (No. 067)Cash Balance as of Lay 22, 1 942 . ....... .... 20 , 741 . le

e_l V I

Yr. A. 3. Har p er, Painter, on leave with the U. S. Navy, appeared

before the Board, in support of his request to resign. from his position.

Yr. harper stated that he had arranged to take a. dependent child to

San. Diego with him and that his unpaid obligations would be taken care of

from the Civil Service retirement fund, which would be assigned to his

creditors upon acce ptance of his resignation by the Board.

Mr. A. D. Merrill, Engineer representing Poole & McGonigle,

contractors, met with the Board and requested that certain areas not now

occupied by the U. S. Navy at Ninth Avenue Pier be made available to his

firm for the construction of several drydocks for the U. S. Navy, for

which these contractors have contract. F ollowing discussion, the Board

indicated it was willing that the areas, as shown on the plan submitted,

be made available to the Navy on a rental basis in keeping with leases

already in effect with the Navy at Ninth Avenue Terminal, and the Port

Manager and Port Attorney were requested to conclude the negotiations

with the Navy and Yr. Merrill.

In respect to the claims of the corrugated Kraft Containers, In

for moving expenses, it was reported that a conference would be held with

Mr. Kipnis on. Nay 26 on the matter.

James 3. . Collin was selected by the board from Civil Service

list to fill vacancy as Port Maintenance Laborer.

The Port Mana ger reported that City Manager hassler and Council-

man :B.aler had requested to be advised if the Port area between 7th and First

Streets westerly of 5th Avenue could be made available for auto camp for

shipyard workers and that he would confer with them on May 26 in respect

thereto. The Board indicated. that the area could be made available if

required and that the Port should share in any revenues derived from such

use of the land.

The Port Manager stated that the Bay Area Waterfront Security

Coordination Committee, on which he represents the Port, met Lay 22 and

that discussions disclosed Port of Oakland safety measures to be satis-

factory. Report on activities of the Committee to date was filed.

It was reported that the Board and Port staff were represented

at all functions of Foreign Trade Week, Slay 17 to 23, and that President

McElroy spoke at the banquet meeting, held. on Ilay 22 at Lake Merritt Hotel.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the fol-

lowinE vote:

AYES: • Commissioners Goodwin, Smith, Edward J., Smith, StanleyJ., and Vice President Roland -4-

NOES: None

ABSENT: President McElroy -1-

"RESOLUTION NO. 6390

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS,

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and. theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Semi-Monthly Payrolls $16,137.21Air Reduction Sales Company 12.74American Auto Metal Works 5.75American Brass & Copper Co. .62Blake, hpffitt n Towne 16.45The Central Foundry Company 4.78City of Oakland, Street Department 129.00Cochran & Celli 3.83Henry Cowell Lime & Cement Co. 27.06Ditto Incorporated 5.24East Bay Municipal Utility District 1,230.09East Oakland Auto Top Shop 6.50The Electric Corporation 23.60Electric Service Company 4.61Grinnell Company 20.21Hersey Inspection Bureau 12.00Geo. A. Kreplin Co. 16.91Laird's Stationery 30.89Maxwell Wholesale Hardware Co. 12.27National Lead Company 9.87Oakland Plumbing Supply Co. 26.46Oakland Rubber Stamp Co. .78Pacific Coast Assn- of Port Authorities 150.00Pacific Gas and Electric Company 1,539.32Pacific Tool and Supply Company 5.86Royal Typewriter Company, Inc. 14.00B. Simon Hardware Co. .53L. C. Smith N Corona Typewriters, Inc. 1.50Union Oil Company of California 139.32Union Paper Company 48.96Waterfront Employers Association 56.29Zellerbach Paper Company 17.20Edward G. Ewer, M.D. 85.60The Samuel Merritt Hospital 5.00Milton H. Shutes, N.D. 1.50Sonotone Oakland Company 3.53A. H. Abel 13.90M. D. McCarl 8.80R. N. Ricketts 8.61J. S. Saunders

29.95 $19,864.84."

"RESOLUTION NO. 6391

RESOLUTION GRANTING PERMISSION T 0 THEUNITED STATES OF AMERICA TO PERFORMCERTAIN NORM.

BE IT RESOLVED that, pursuant to its application, permis-

t_P

sion is granted The United States of America to install a 12" to 15"storm drain in Fourteenth Street, between Maritime and Ferry Streets,more particularly shown on the print attached to said application andfiled with this board."

"RESOLUTION NC. 6392

RESOLUTION ACCEPTING

RESIGNATION OF WESLEYW. OLSON.

BE IT RESOLVED that the resignation of Wesley W. Olson,Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), be andthe same hereby is acce pted, effective Slay 25, 1942."

"RESOLUTION NO. 6393

RESOLUTION EXTENDING LEAVEOR ABSENCE GRANTED FRANKSIMNEY.

BE IT RESOLVED that the leave of absence heretofore grantedFrank Simney, , Port Draftsman (Port Ordinance No. 222, Sec. 4.06), byResolutions Nos. 6323, 6340 and 6368, be and. the same hereby is ex-tended for a further period of ten consecutive days cornmencing hay22, 1942, the first nine consecutive days thereof with pay and theremainder thereof without pay, in accordance with the rules of theCivil Service board."

"RESOLUTION NO. 6394

RESOLUTION APuPOVT7G VACATIONALLOWANCE TO CASUAL DOCK CLERKS.

BE IT RESOLVED that, in accordance with Sec. 17.1 of PortOrdinance No. 222 and the prevailing practice in the community, thepayment of vacation allowance to casual employees of the Board, asevidenced by . checks numbered. 19418 to 19428 inclusive, Fort Revolv-ing Fund, hereby is approved."

"RESOLUTION NC. 6395

RESOLUTION EXTENDING LEAVE OFABSENCE GRANTED RUTH CROTER-

EE IT RESOLVED that the leave of absence heretofore grantedRuth. Croter, Senior Stenographer-Clerk (Port Ordinance No. 222, Sec.2.12) by Resolutions Nos. 6373 and 6388, be and. the same hereby isextended for a further period. of seven consecutive days commencingMay 25, 1942, with. compensation at the rate of seventy five per centof salary payable such. employee in accordance with. the rules of theCivil Service Board."

"RESOLUTION NO. 6396

RESOLUTION APPOINTING BLANCHEF. BAKER TO POSITION OF JUNIORACCOUNT CLERK.

BE IT RESOLVED that blanche F.•Ea'er hereby is appointedto the position of Junior Account Clerk (Port Ordinance No. 222, Sec.2.09), at a salary of 4110.00 per month, effective May 25, 1942."

"RESOLUTION NC. 6397

RESOLUTION- APPOINTING JAMES J.COLLINS TO POSITION OE PORTMAINTENANCE LABORER.

PE IT RESOLVED that James C. Collins hereby is appointed tothe position of Fort Maintenance Laborer (Port Ordinance No. 222, Sec.

fl cJ tJ

5.03) at a aia v of Z135.00 per month, effective May 25, 1942."

"RESOLUTION NO. 6398

RESOLUTION APPOINTING THOMAS G. JONES, JR.,TO POSITION OF PORT MAINTENANCE LABORER.

BE IT RESOLVED that Thomas G. Jones, Jr., hereby is appointedto the position of Port Maintenance Laborer (Port Ordinance No. 222,Sec. 5.03), at a salary of Z3135.00 per month, effective Nay 25, 1942."

"RESOLUTION NO. 6399

RESOLUTION ACCEPTING RESIG-NATION OF CHARLES S. McGEORGE.

BE IT RESOLVED that the resignation of Charles S. McGeorge,Dock Clerk (Port Ordinance No. 222, Sec. 8.07), be and the same herebyis accepted, effective Slay 31, 1942, at 5:00 p.m."

"RESOLUTION NO. 6400

RESOLUTION RATIFYING SUSPEN-SION OF H. O'CONNELL.

BE IT RESOLVED that the action of the Port Manager ir. sus-pending H. O'Connell, Port Maintenance Foreman (Port Ordinance No.222, Sec. 5.01), for a period of nineteen consecutive days commencingMay '7, 1942, he and the same hereby is ratified."

"RESCLUTION NO. 6401

RESOLUTION GRANTING LEAVE OF ABSENCEWITHOUT RAY TO H. O'CONNELL.

BE IT RESOLVED that H. O'Connell, Port Maintenance Foreman(Port Ordinance No. 222, Sec. 5.01), hereby is granted a leave ofabsence, for personal reasons, without pay, said leave to be forthirty-four consecutive days commencing Slay 27, 194.2."

"RESOLUTION NO. 6402

RESOLUTION GRANTING COMMISSIONERSTIIiMLEY PERMISSIONPURMISSION TOLEAVE THE STATE.

BE IT RESOLVED that Commissioner Stanley J. Smith hereby isgiven permission to leave tie state for a period of fourteen cdays,commencing Nay 28, 1942."

"RESOLUTION NO. 6403

RESOLUTION ACCEPTING RESIGNA-TION OF .ANTHONY J. HARPER,

BE IT RESOLVED that the resignation of Anthony J. Harper,Painter (Port Ordinance No. 222, Sec. 5.07), be and the same herebyis accepted, effective May 25, 1942."

ADjOURNED.

S E C S R E -T A R. Y

el el A

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, \June 1, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward J., andPresident McElroy -4-

Commissioner absent: Smith, Stanley J. -1-

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made ands9conded, the minutes of the regular

meeting of May 25, 1942 were approved, as read, and adopted.

Telegram from W. A. Patterson, President, United Air Lines,

relative to decreased transport service at Oakland and reaffirming previous

statement that service equivalent to that given San Francisco will be re-

instated as soon as war conditions permit, was read. A tabulation of the

schedules which became effective May 27 as well as schedules in effect

prior to May 27 was studied. It was noted that prior to May 27, 28 schedules

per day'served Oakland and San Francisco was served by 30 schedules.

Under the new schedules, Oakland received but 10 and San Francisco 24, the

principal elimination being the Los Angeles-to-Oakland schedule.

The Board noted that President Patterson of United Air Lines,

in his wire, reaffirmed his commitment previously given to maintain

equality of schedules at San Francisco and Oakland as soon as war conditions

would permit. Following discussion, it was the consensus of the Board that

President Patterson be advised that the Board, realizing the difficulty

with which he is confronted in maintaining schedules under the war emergen-

cy, is agreeable to cooperate with him on the new schedule basis and that

it would rely on his commitment to improve the schedule situation as soon

as conditions would permit.

Communication from Bechtel-McCone-Parsons Corporation, expressing

appreciation of the cooperation given by Port of Oakland staff during the

construction of the U. S. Army's Oakland Port and General repot contracts

which they have just completed, was filed.

Communication from J. B. Baines, Port Construction Inspector,

requesting indefinite military leave commencing June 1, 1942 to enter the

services of the U. S. Navy as Lieutenant, was read and resolution later

passed granting military leave as requested.

Communication from D. A. Sargent, submitting amended offer of

$500 for audit of Port accounts for the fiscal year ending June 30, 1942

which offer eliminated certain services included in his previous offer of

$550 for the report, was read and referred to Vice President Goodwin for

report.

Communication from Board of Administration of Oakland Municipal

Employees Retirement System, advising that Henry G. O'Connell, Port Yainte-

nance Foreman, has been retired effective June 1, 1942, was filed.

Communication from East Bay Masters & Wardens Association, thank-

ing the Port for use of flags of United Nations used in connection with its

meeting of May 24, was filed.

Communication from Peter Brusasco, Dock Laborer, requesting 9-

days extension of sick leave of absence commencing May 27, 1942, was read

and request granted.

Communication from Port Manager, advising Coos Bay Lumber Company

officials agreed to give bill of sale for 150 foot span, 8 ton capacity

gantry crane and mill refuse burner valued at approximately $27,500.00,

for release from their lease with the Board, together with communication

from the Coos Bay Lumber Company submitting agreement cancelling its

lease and agreeing to transfer to the Board the gantry crane and mill refuse

burner, was read and following discussion, resolution was later passed

authorizing the compromise and cancellation of lease with the Coos Bay

Lumber Company.

Communication from Wallace Bergman, Dock Watchman & Sweeper, re-

questing extension of 30 days additional leave of absence commencing June

let on account of illness attested to by Dr. Ray H. Fisher, was read and

request granted.

Communication from the U. S. Treasury Department, advising of

renewal of lease for property located at the foot of Webster Street occu-

pied by the A.P.A. at a rental of $380 per month, was read and resolution

later passed authorizing the renewal of the lease.

Communication from the U. S. Treasury Department, advising of

renewal of lease for warehouse space in building at the northeast corner

OE.9c.J

of 19th Avenue and Livingston Street at rental of $2D0 per month, was

read. Commissioner Smith stated that he had been advised that the Calif-

ornia Packing Corporation was agreeable to taking a three year lease on the

premises at a rental of 3O0 per month and the Port Manager was directed to

investigate the matter andreport thereon at the next Board meeting.

Communication from Chester R. Siversen, Airport Guard, requesting

extension of leave of absence from May 27 to June 16 for personal reasons,

was read and request granted.

Report of the Port Manager nn the status of certain funds as of

May 29, 1942 is as follows:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of May 29, 1942 $119,010.74Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of May 29, 1942 154,010.74Total Unencumbered Cash as of April 30, 1942 117,981.18

1925 Oakland Harbor Improvement Bond Fund (No. 567)Cash Balance as of May 29, 1942 20,741.18

The Port Manager reported that conference had been held with Mr.

Samuel Kipnis, President, and George J. Schneider, Vice President, Corru-

gated Kraft Containers, Inc., in respect to the settlement of claims in

connection with the moving of their plant from Terminal Building C to Ter-

minal Building F, which was occasioned by the Army's condemnation of

Terminal Building C. He stated that Mr. Kipnis had made an offer of

settlement of his claims and that the offer was being carefully analyzed

and a report thereon would be submitted to the Board at its next meeting.

Regarding the occupancy by the U. S. Navy of the remaining por-

tion of 9th Avenue Terminal, the Port Manager stated that the various

lessees of space within the area to be occupied by the Navy had been served

with 30-day notice to vacate prior to July 1, 1942 and that Poole & IvlcGon-

igle, who have contract with the Navy to construct certain drydocks, were

completing their plans for the occupancy of the area and the starting of

construction of the first of the drydocks which are to be of timber con-

struction. He stated that conference would be held with a representative of

the Navy in regard to negotiating lease for this additional area.

From press report it was noted that the State Highway . Commission

had eliminated $239,000 from the East Shore Highway fund, in order to meet

war emergency demands and that the work on construction of the highway would

not commence until sanction of Federal Government had been received.

From Civil Service list four waterfront laborers were selected

as follows: Clarence Reesby, Howard E. Way, Charles A. Beach Jr., and

Joseph J. Lynch.

It was noted from press reports that Attorney General Biddle, on

May 28, ordered Harry Bridges deported.

The Port Manager called the Board's attention to the shipping

activity at Grove Street Terminal and it was noted that a ship was now

discharging 25,000 bales of wool and 3000 tons of pig lead and that other

vessels were scheduled to work cargo which was being assembled at Market

Street Pier. The berthing of the four masted Chilean schooner "Lautaro"

at the Quay Wall was noted.

The Port Manager stated that a meeting of the Joint Coordinating

Committee of the California and North Pacific Ports had been called for June

3 and 4 for discussion of port matters, especially the matter of the situa-

tion now confronting the Port of Seattle, wherein the Federal Government

is condemning certain of its port facilities, which involves principles

in respect to tidelands common to the Port of Oakland and other Pacific

Coast Ports. It was stated that the Port Manager and the Port Attorney

would be present at the meeting of the Committee. Copy of communication

from J. R. West, Chairman of the Joint Coordinating Committee, was filed.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., andPresident McElroy -4-

NOES: None

ABSENT: Commissioner Smith, Stanley J. -1

"RESOLUTION NO. 6403A

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

JJL

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales CompanyAmerican Auto Metal WorksBancroft-Whitney CompanyBay City Lumber CompanyCochran & CelliConstruction MethodsEast Bay Municipal Utility District

10.793.752.42

343.4015.282.00

58.40

Firestone Auto Supply & Service Stores $ 80.75Geo. P. Forni 6.03Greenwood Printers Ltd. 47.74C. P. Hunt Company .95Geo. A. Kreplin Co. 7.16Merchants Express Corporation .75National Lead Company 20.59Oakland Plumbing Supply Co. .79Pacific Tool and Supply Company 23.43Postal Telegraph-Cable Company 1.80Richfield Oil Corporation 27.84Royal Typewriter Company 18.50Shepard's Citations - The Frank Shepard Company 20.00B. Simon Hardware Co. 8.43

The Solaho Iron,Works 17.56Standard Mill and Lumber Co. 1.01Tide WaterAssociated Oil Company 42.48Union Oil Company of California 40.50Zellerbach Paper Company 14.13Frank J.O'Brien 53.23Fred Ruppert 22.59American District Telegraph Company of San Francisco .50Berkeley Pump Corporation 908.46Cherry's Express and Storage 15.00East Bay Glass Company 2.06Waterfront Employers Association 85.68City of Oakland, C ity Hall 296.50

$2,200.50."

"RESOLUTION NO. 6404

RESOLUTION ACCEPTING AGREEMENTFROM COOS BAY LUMBER COMPANY ANDDIRECTING RECORDATION THEREOF.

BE IT RESOLVED that the agreement between the City of Oak-land, acting by and through this Board, and Coos Bay Lumber Company,a corporation, dated June 1, 1942, cancelling the lease of saidCompany dated March 1, 1 940 covering certain premises situate atNinth Avenue Terminal, and transferring to the Port title to a cer-tain gantry crane and sawdust burner, be and the same hereby isaccepted, and the Port Attorney hereby is directed to cause therecordation thereof."

"RESOLUTION NO. 6405

RESOLUTION AUTHORIZING COMPROMISEWITH COOS BAY LUMBER COMPANY ANDCANCELLATION OF LEASE.

Whereas, under date of March 1, 1940, the Board enteredinto a lease with Coos Bay Lumber Company, a corporation, as Lesseeof certain premises situate at Ninth Avenue Terminal for a term offifteen years from the date of said lease, at a rental of $135,000.00for the entire term thereof; and

Whereas, the elimination of water carriers in the lumbertrade serving Ninth Avenue facility has greatly diminished the utilityof said lease to said Company, and by reason of which said Companycontends that performance of the obligations of said lease on itspart have been rendered impossible by act of the naval, military andother authorities; and

Whereas, the Board has disputed such contentions but desiresto avoid, if possible, unnecessary litigation; and

Whereas, the Board has need for the immediate use of theproperty covered by said lease in connection with a larger projectdevoted to war purposes, which the Board desires to assist; and

Whereas, the Company, as additional consideration for the

termination of said lease, has offered to transfer to the Port thetitle to the valuable gantry crane and sawdust burner, now located onsaid premises, if the Board on its part will agree to cancel saidlease effective June 1, 1942; and

Whereas, the Board finds and determines that said compro-mise is fair and reasonable in all respects, and that it would be tothe public interest that the same be consummated; now, therefore,be it

RESOLVED that the President of this Board be and he herebyis authorized to enter into such agreement."

"RESOLUTION NO. 6406

RESOLUTION GRANTING MILITARYLEAVE TO JACK B. BAINES.

BE IT RESOLVED that Jack B. Baines, Port ConstructionInspector (Port Ordinance No. 222, Sec. 4.11) be and he hereby isgranted an indefinite leave for military service commencing June 1,1942, the first month of which shall be with pay."

"RESOLUTION NO. 6407

RESOLUTION EXTENDING LEAVE OFABSENCE GRANTED CHESTER R. SIVERSEN.

BE IT RESOLVED that the leave of absence heretoforegranted Chester R. Siversen, Airport Guard or Control TowerOperator (Port Ordinance No. 222, Sec. 6.06), by resolution No.6386, be and the same hereby is extended for a further period oftwenty consecutive days commencing May 27, 1942, without pay."

"RESOLUTION NO. 6408

RESOLUTION GRANTING THOMASG. JONES, JR. A LEAVE OFABSENCE FROM POSITION OFPORT MAINTENANCE LABORERAND TEMPORARILY APPOINTINGHIM AIRPORT GUARD.

BE IT RESOLVED that Thomas G. Jones, Jr. hereby is granteda leave of absence from the position of Port Maintenance Laborer(Port Ordinance No. 222, Sec. 5.03) to accept temporary appointmentas, and he hereby is so appointed, Airport Guard (Port Ordinance No.222, Sec. 6.03) at 4145.00 per month, said leave of absence andappointment to take effect June 1, 1942."

"RESOLUTION NO. 6409

RESOLUTION EXTENDING LEAVEOF ABSENCE GRANTED PETER BRUSASCO,

BE IT RESOLVED that the leave of absence heretofore grantedPeter Brusasco, Dock Laborer (Port Ordinance No. 222, Sec. 8.13),by Resolution No. 6385, be and the same hereby is extended for afurther period of nine and one-half working days commencing May27, 1942, at noon, with compensation at the rate of seventy fiveper cent of salary payable such employee in accordance. with therules of the Civil Service Board."

"RESOLUTION NO. 6410

RESOLUTION AUTHORIZING AGREEMENTRESCINDING LEASE WITH POLYTECHNICCOLLEGE OF ENGINEERING.

Whereas, under date of September 22, 1941, the Board leasedto Polytechnic College of Engineering, a corporation, certain premises

ADJOURNED.

at Oakland Municipal\Airp ort for a term of ten years commencing October1, 1941; and

Whereas, said lessee is now insolvent and is no longer ableto perform its obli gations under said lease; and

Whereas, the Board has arranged for other use for saidpremises, and said lessee is willing to rescind said lease, effec-tive April 21, 1942; and

Whereas, it will be to the public interest to enter intosuch settlement; now, therefore, be it

RESOLVED that the President of the Board be and he herebyis authorized to enter into an agreement with Polytechnic Collegeof Engineering rescinding said lease as of April 21, 1942."

"RESOLUTION NO. 6411

RESOLUTION EXTENDING LEAVE OFABSENCE GRANTED WALLACE BERGMAN.

BE IT RESOLVED that the leave of absence heretofore grantedWallace Bergman, Bock Sweeper and Watchman (Port Ordinance No. 222,Sec. 8.23) by Resolution No. 6389, be and the same hereby is exten-ded for a further period of thirty consecutive days commencing June 1,1942, with compensation at the rate of seventy five per cent of salarypayable such employee in accordance with the rules of the CivilService Board."

SECRETARY

REGULAR MEETING OF rftE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, June 8, 1942 at the hour of 315 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward J.,Smith, Stanley J., and President

McElroy -5-Commissioners absent: None

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of June 1, 1942 were approved, as read, and adopted.

Communication from L. E. Bratton, Acting Advocate General,

U. S. Navy, advising of renewal of lease NOd-2675 for portion of Ninth

Avenue Pier for fiscal year beginning July 1, 1942 at rental of $8,333.33

per month, was filed.

Copy of telegram from Port Manager to W. A. Patterson, President,

United Air Lines, relative to reduction in transport schedules at Oakland

Municipal Airport, was filed.

Communication from the Port Manager, recommending change in

tariff rate on carloading of pig lead to conform to San Francisco Bay

Cerloading Conference rates, was read and ordinance later introduced and

passed to print adding item 1011 to Port Ordinance No. 60.

Communication from the Port Manager, submitting ordinance in-

creasing pay of Dock Laborers from 95g' to $1.02i per hour straight time

and from $1.425 to $1.54 for overtime, was read and ordinance later intro-

duced providing increases as indicated, to conform to scale paid by the

private terminals, effective June 1, 1942.

Communication from the Port Manager, relative to claim of Corru-

gated Kraft Containers, Inc. for moving expense, was read and referred to

the Port Attorney for report.

Communication from H. R. Rhodehamel, President 010 Local 309,

State, County & Municipal Workers of America, requesting to be advised when

increase in pay to Port Employees is to be placed in effect, was read and

the Port Manager directed to advise Mr. Rhodehamel that he would be ad-

vised as to the effective date of such increases in pay as soon as action

has been taken thereon.

Communication from D. A. Sargent, submitting details of scope of

audit report which he proposes to render the Port for fiscal year 1941-1942,

was read and referred to Vice President Goodwin and the Port Manager for

consideration.

Communication from Chester R. Siversen, Airport Guard and Control

Tower Operator, submitting Army Order for his induction into the U. S.

Army, was read and resolution later passed granting military leave without

pay.

The Port Manager reported as follows on the status of certain

funds as of June 5, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of June 5, 1942 8116,457.82Set up in Special. Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of June 5, 1942 151,457.82Total Unencumbered Cash as of May 31, 1942 137,053.88

tit

1925 Oakland Harbor Improvement Bond Fund (No. 567)Cash Balance as of June 5, 1942 $20,741.18

Report of Harbor Maintenance & Improvement Fund 226 for month

of May 1942 was filed.

Report of Accounts Receivable as of April and May 1942 was

filed-

The Port Manager stated that the United Air Lines had added five

additional transport schedules to serve Oakland and that this was in line

with President Patterson's wire that additional services would be reinstated

as soon as conditions would permit. It was noted that the new Oakland

schedules, effective June 8, were as follows: 3 eastbound, 2 westbound,

5 northbound from Los Angeles and 5 southbound to Los Angeles, making a

total of 15 schedules.

The Port Attorney reported that application of private ter-

minal operators for increase in carloading, wharfage and wharf storage

rates would be heard by the State Railroad Commission on June 11. The

Board directed that the application be supported. It was stated that the

Port Attorney, together with the Port Manager and Traffic Manager, would

attend the hearing.

The Port Manager and Port Attorney reported on a meeting of the

Coordinating and Tideland Committees of Pacific Coast Associations held

in San Francisco on June 3 and 4, at which matters pertaining to Army and

Navy leases and condemnation were discussed.

It was reported that arrangements had been made by the City

Treasurer with a Honolulu Bank for the destruction of $56,000 Oakland

Harbor Improvement Bonds to prevent them from falling into the hands

of the enemy and that duplicate bonds would be issued by the City.

It was reported that the U. S. Army had taken over the Port of

Newark, N. J. as well as the Newark Airport, 206 acres of port land and

67 acres of airport property at a rental of $85,000 per year. The Port

Manager was requested to write the Port of Newark for further details

as to this transaction.

Harry W. Adams and Walter J. Bernard were selected from the

Civil Service list to fill vacancies in the position of Port Maintenance

Laborer.

Reports of the Auditing Committee on claims and demands, and

on weekly payrolls, were adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5-

NOES: None

ABSENT: None

"RESOLUTION NO. 6412

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port, Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Semi-Monthly PayrollsAir Reduction Sales CompanyAmerican Hawaiian Steamship Co.Berkeley Daily GazetteBerkeley Pump CorporationCity of Oakland, Purchasing Dept.Cochran & CelliCopy Cats - Commercial Photo Copying Co.Dempsey & SandersEasson , s Soap Co.East Bay Blue Print and Supply Co.The Electric CorporationFirestone Auto Supply & Service StoresW. P. Fuller & Co.Goodhue Printing CompanyGreenwood Printers Ltd.Hawaiian Pineapple CompanyThe Inter-City Printing Co.International Business Machines CorporationE. & R. James Companyi=ellogg Express & Braying Co.Lawton & WilliamsKellogg Express & Drayage Co.,Libby, McNeill & LibbyLibby, McNeill & LibbyMadden Plumbing and Heating Co.C. W. MarwedelMcGraw-Hill Book Company, Inc.Matson Navigation Co.Melrose Lumber & Supply Co.National Lead CompanyOakland Plumbing Supply Co.Oakland Rubber Stamp Co.Pacific ShipperThe Pacific Telephone and Telegraph CompanyPacific Tool and Supply CompanyAmerican Trust Company, Acct. of Parr

Terminal CompanyThe Rigney Tile CompanySan Francisco Bay Carloading ConferenceSan Francisco-Oakland Bay BridgeB. Simon Hardware Co.Standard Saw WorksSterling PressSuperior Grinding & Motor Parts CompanyUnion Oil Company of CaliforniaVincent Electric Motor Co.Waters & Hainlin StudiosWestern Canner and Packer

$16, 984.126.282.40

100.00308.38

3.005.93

13.919.785.035.562.42

14.2313.8831.9330.1835.1273.5315.504.94

26.2450.4711.91

294.492.50

56.895.356.33

18.403.401.25

15.299.34

42.005.252.02

687.3977.365.0010.009.441.556.189.53

166.059.646.18

100.00

E. K. Wood Lumber Co. 20.37Paul McChesney, M. D. 12.50Geo. A. Attwood

8.99Thos. H. Moore 7.30

Harold Wiltermood

29.60 419,384.33."

"RESOLUTION NO. 6413

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPLOYMENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

BE IT RESOLVED that the weekly payrolls for the weeks endingMay 2, 9, 16, 23 and 30, 1942 be and the same are hereby approved andthe hiring or employment of each and all of the services therein setforth at the compensations therein paid is hereby ratified, confirmedand approved, and be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for the reimbursement of the Port Revolving Fundin the amount set forth therein, having been approved by the AuditingCommittee, is hereby approved and allowed, and the City Auditor beand he is hereby authorized and directed to draw his warrant forthe same and make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls 43,084.13."

"RESOLUTION NO. 6414

RESOLUTION AUTHORIZINGAGREEMENT WITH OAKLANDHIGH SCHOOL DISTRICT.

BE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an agreement with Oakland HighSchool D istrict, as Licensee, providing for the occupancy by Licenseeof certain buildings at Oakland Municipal Airport for a period com-mencing April 22, 1942 and ending June 30, 1942, with certain rightsof renewal, at a monthly rental of 4450.00."

"RESOLUTION NO. 6415

RESOLUTION CONSENTINGTO SUBLEASE BY RICHFIELDOIL CORPORATION.

BE IT RESOLVED that consent hereby is given to the execu-tion by Richfield Oil Corporation of a sublease to The United Statesof America of a portion of its leasehold."

"RESOLUTION NO. 6416

RESOLUTION URGING THE RAILROAD COIVI-MISSION TO GRANT TEE APPLICATION OFH. C. CANTELOW.

Whereas, the Board of Port Commissioners of the City ofOakland is empowered to determine and fix reasonable rates for ser-vices rendered at the municipal marine terminal facilities under itsjurisdiction;, and

Whereas, H. C. Cantelow, as agent, has filed an applicationwith The Railroad Commission for authority for the privately ownedmarine terminals on San Francisco bay to make certain increases inrates, which application is numbered C.R.C. No. 21999; and

Whereas, the Board has determined that the rates proposed insaid application would be reasonable if applied at its own facilities,

ABSENT: None

ADJOURNED.

and that comparable rates will be fixed thereat if said application begranted; now, therefore, be it

RESOLVED that the Board urges The Railroad Commission togrant said application if, from the evidence adduced on the hearingof the same, it finds reasonable grounds therefor."

"RESOLUTION NO. 6417

RESOLUTION APPOINTINGCLARENCE REESBY TOPOSITION OF PORT MAIN-TENANCE LABORER.

BE IT RESOLVED that Clarence Reesby hereby is appointed tothe position of Port Maintenance Laborer (Port Ordinance No. 222,Sec. 5.03), at a salary of $135.00 per month, effective June 8, 1942."

"RESOLUTION NO. 6418

RESOLUTION GRANTINGMILITARY LEAVE TOCHESTER R. SIVERSEN.

BE IT RESOLVED that Chester R. Siversen, Airport Guard orControl Tower Operator (Port Ordinance No. 222, Sec. 6.06), be andhe hereby is granted an indefinite leave for military service commenc-ing June 5, 1942, without pay."

Port Ordinance No. being "AN ORDINANCE AMENDING SEC. 8.13

OF PORT ORDINANCE NO. 222 RELATING TO DOCK LABORERS," and Port Ordinance

NO. being "AN ORDINANCE ADDING ITEM 1011 TO PORT ORDINANCE NO. 60 RE-

LATING TO CARLOADING," were introduced and passed to print by the following

vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5-

NOES; None

`21,J e.1

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, June 15, 1942 at the hour of 3:15 o'clock •

p.m. in the office oi the Board, Xoom 76, Grove Street Pier, due written

notice of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Stanley J., andPresident McElroy -4-

Commissioner absent; amith, Edward J. -1-

The Port Manager and Assistant Chief Engineer were also

present..

On motion duly made and seconded, the minutes of the regular

meeting of June 8, 1942 were approved, as read, and adopted.

Communication from the Twelfth Naval District, advising Poole &

McGonigle are authorized cost-plus-a-fixed-fee contractors with the

Navy Department and acting as its agent in acquiring lease on property

at Ninth Avenue Terminal for construction of drvdocks, was filed. The

Port Manager stated that a conference had been held with Mr. Merrill,

representing Poole & McGoniEle, and Ensign Acford, representing the Navy,

and that negotiations were entered into relative to the rental value of

the terminal area which was to be occupied by them. Memorandum was pre-

sented of proposal submitted by Mr. Merrill setting forth the amount of

$200 per month per acre, including all buildings and use of the gantry crane

on the former Coos Bay leasehold., together with rental of $600 per month

for the Port's locomotive crane and $500 per month for the Port's two

lumber carriers. Following discussion, the Port Manager was directed to

continue his negotiations in an endeavor to obtain a rental for the gantry

crane which would further justify the cancellation of the Coos Bay Lumber

Company lease, and a possible in se in the ground rental above that

offered.

Communication. from Virginia R. Crandall, Intermediate Stenographer-

Clerk in Accounting Deartment, submitting resignation effective June 30,

1942, was filed.

Communication from die Port Manager, recommending transfer of

*20,741.18 from Harbor Bond Fund No. 567 to Harbor Maintenance and Improve-

rent Fund No. 226, was read and resolution later passed. requesting the

City Auditor and the City Treasurer to effect the transfer.

Communication from Williamson & Wallace, Attorneys, representing

El Dorado Terminal Co., advising they contemplate operating their terminal

on. a public basis and recognizing the Board's authority, desire a franchise

covering these operations, was read and referred to tae Port Attorney for

report.

Copy of letter to Mr. George Moore, Vice President, Board of

Harbor Commissioners, Los Angeles, in respect to leases with Army and Navy

in. connection with Pacific ports Coordinating Committee work, was filed.

Communication from Oakland Association of Insurance Agents,

relative to Federal War Damage Insurance on Port properties and structures,

was read and. referred to the Port Manager for investi g ation and recom-

mendation.

The Port Manager reported as follows on the status of certain

funds as of June 12, 1942:

harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of June 12, 1942...$131,034.07Set un in recial Funds 220 and ....... . 35,000.00Total Unencumbered Cash in. all revenue funds

as of June 12, 1942........... 166,034,07Total Unencumbered Cash as of May 31, 1942...... 137,053.88

1925 Oakland Harbor Im provement Bond Fund (No. 567)Cash Balance as of June 12, 1942................ 20,741.16

Report of the Port Manager on progress of the Port for the month

of May 1942 was filed.

Commissioners Goodwin. and Stanley J. Smithwbmitted report on

their survey of salaries of Port employees, with the exception of the p

tion of Traffic Manager and. Traffic Representatives, which were held in

abeyance for further consideration and report. The report was adopted

and. it was directed that ordinance and resolution be prepared and sub-

mitted. to the Board at its net meeting, thereby permitting the salary

adjustments to become effective July 1, 194q.

It was reported that the Interstate Commerce Commission handed

down its decision. in Ex Parte 144 in t he Port's faYor, holding it Ties no

jurisdiction over wharfingers wad that this proceeding was argued. in

'Dashington last November.

The Port Manager stated that the hearing by the State Railroad

Commission on the application of private terminals to increase rates had

X4JIJJ

commenced June 11 and was still in progress. He stated that he had testi-

fied in support of the application and that the Office of Price Adminis-

tration (OPA) had informed the Railroad Commission as well as the Port

that its price ceiling order applies also to terminal charges and that

increases in rates over the hi ghest March1942 level could not be granted

without its consent. Commissioner Sachse stated that it was the desire of

the Railroad Commission to fully cooperate with the Federal agencies and.

that a transcript of the hearing would be sent to the OPA in Washington

for its consideration in arriving at a decision as to whether or not the

increase in rates would he permitted.

The Port Manager submitted memorandum in respect to an offer

made by Captain C. O. Kell of the United States Navy, relative to the re-

habilitation of of the marine railway drydock at the ship repair plant at the

foot of Fifth. Avenue now under lease to Hurley Marine Works. He stated

that the Navy is agreeable to spend an estimated $168,000 in rehabilitating

.the drydock in addition to the provision of the necessary hoisting machinery

for operation of the drydock, orovided it could be given a five-year lease

on the existing drydock and property on which it is located, at a rental

of $1.00 per year, and further five-year extensions of the lease not to

exceed a period of twenty years at the same rental rate. The property

involved is a strip of land proximately 76 feet wide and 970 feet long

and the Navy would. maintain the drydook and arrange with the Hurley Marine

Works for the operation of the drydock.

The Port Manager stated that Mr. Jack Burley was agreeable to

turn back to the Port the area occupied by the drydock without deduction

in his lease rental and that the value of the ship repair plant would be

greatly enhanced inasmuch as no drydocking facilities are a t present

available at this plant.

Following discussion the Board agreed that a lease with the

Navy on. -the terms as set forth in the memorandum would be advantageous to

the Port, provided proper safeguards were included in the lease which

would make the property available for future Port development along the

lines as shown on the development plan for this area, which was presented

by the Port Manager. It was indicated that Captain hell had stated he

would be agreeable to cancellation of the lease at such time as the Port

desired, following the existinG, war emergency, provided the Federal Govern-

ment would ha reimbursed for the unamortized value of its investment of

funds required for the rehabilitation of the drydock. nae Port Manager was

directed to continue negotiations with. the Navy along the lines indicated.

Notice was received from. the Bay Counties District Council of

Carpenters that effective November 1, 1942 carpenter's wages will be ad-

vanced from $11.50 to $12.00 per day.

From press reports it was noted that Major General Clarence

Tinker, U. S. Army Air Corps, was lost in action off Midway Island. It

was recalled that General Tinker WRS at Oakland Tr unicaral Airnort

in. charge of Army Air Corps when the United States mail was being flown

by the Army in 1934.

The Port Manager stated that the Vallejo Chamber of Commerce had.

gone, on record opposing the "Reber Plan" and that the State Chamber of

Commerce was now discussing the plan and will hold a conference thereon in

the near future.

A tabulation. was presented showing that 144 Port of Oakland

employees had purchased 982 War Bonds, the Port's quota being 560 bends,

and that the Port Department ranked fourth in the City departments on. the

War Bond drive.

Plan showing the proposed extension of Moore Dry Dock Company

plant in the vicinity of the garbage wharf was presented and it was noted

that the location of the westerly outfitting wharf would conflict with the

berthing of the garbage disposal vessels at the garbage wharf. It was

stated that the Oakland Scavenger Company is now arranging to dispose

of all garbage by incineration and that the operation of the garbage

disposal boats would be discontinued as soon as the incinerator could

be completed. The Port Manager stated that he was' working with the

Moore Dry Dock Company and with Ezra DeCoto, representing the Scavenger

Company, to the end that the priorities be obtained for the equipment

necessary to complete the incinerator plant.

Marjorie B. Pendleton was selected from the Civil Service list

to fill the position of Intermediate Stenographer-Clerk, the vacancy

occasioned by resignation of Virginia Crandall.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced. and passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Roland, Smith, Stanley J., andPresident McElroy -4-

NOES; None

ABSENT: Commissioner Smith, Edward. J. -1-

'RESOLUTION NO. 6419

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and the Audi-tor is authorized to draw his warrant for the same out of the properFund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Associated Stationers, Inc.Bay City Fuel Oil CompanyThe Brown Contracting Co.California State Chamber of CommerceCity of Oakland, Department of StreetsL. P. Degen Belting Co.East Day Blue Print & Supply Co.The Ediphone Co.The Electric CorporationFire Dispatch and PatrolFirestone Auto Supply & Service StoresCharles R. Hadley CompanyE. & R. James CompanyKee Lox Manufacturing Co.Key Pipe & Supply CompanyLaird's StationeryLibby, McNeill & LibbyLibby, McNeill LibbyMelrose Sheet Metal WorksThe National Industrial Traffic LeagueNational Lead CompanyNational Foreign Trade CommitteeOakland Munici pal Employees' Retirement SystemThe Ohio Chemical & Mfg. Co.Pacific Tool and Supply CompanyRailway Express AgencySan Francisco Commercial ClubSchirrmacher Co..Sears, Roebuck and Co.B. Simon Hardware Co.Smith Brothers IncorporatedSouthern Pacific CompanySuperintendent of DocumentsTerminal Lunch. RestaurantUnderwood Elliott Fisher CompanyUnion Oil Company of CaliforniaWestern Union Telegraph CompanyMilton z. chutes, E.D.M. D. McCarlMoore & Roberts

. "RESOLUTION NO. 6420

RESOLUTION PROVIDING FOR TRANSFEROF $20,741.18 FROM 1925 OAKLANDHARBOR IMPROVEMENT BOND FUND NO.567 TO HARBOR MAINTENANCE AND IM-PROVEMENT FUND NO. 480.

1.7624.1720.002.00

138.356.28

70.923.00

16.00120.0020.0912.3639.297.93

14.631.27

110.511,357.51

12.8850.003.90

200.001,658.64

6.0467.30

.468.467.40

16.393.0310.5012.995.007.70

11.6018.0014.851.50

37.675,641.68 $9,761.91."

BE IT RESOLVED that the amount of $20,741.18 is hereby trans-ferred from 1925 Oakland Harbor Improvement Bond Fund No. 567 to Har-bor Maintenance and Improvement Fund No. 480 (Appropriation. No. 226)7

-.aid transfer to take effect immediately; and be it further

RESOLVED that a certified copy of this resolution shall betransmitted to each the City Auditor and the City Treasurer, and thesaid officials are hereby authorized and directed to make the neces-sary entry on their books to effect said transfer."

"RESOLUTION NO. 6421

RESOLUTION AUTHORIZINGAGREEMENT WITH THE UNITEDSTATES OF AMERICA.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with The United States of Americaproviding for the occupancy by the Army Air Corps of Rooms 4, 4A and4B in the Administration Building at Oakland. Municipal Airport for aperiod commencing June 1, 1942 and ending June 30, 1943, with certainrights of renewal, at a monthly rental of $36.80."

"RESOLUTION NO. 6422

RESOLUTION APPOINTINGCHARLES A. BEACH, JR. TOPOSITION OF TORT MAINTTITANCELABORER.

BE IT RESOLVED that Charles A. Beach, Jr. hereby is appointedto the position of Port Maintenance Laborer (Port Ordinance No. 222,Sec, 5.03), at a salary of 3135.00 per month, effective June 15, 1942."

"RESOLUTION NO. 6423

RESOLUTION APPOINTING .HARRY ADAMS TO POSITIONOF PORT MAINTENANCELABORER.

BE IT RESOLVED that Harry Adams hereby is appointed to theposition of Port Maintenance Laborer (Port Ordinance No. 222, Sec.5.03), at a salary of $135.00 per month, effective June 12, 1942."

"RESOLUTION NO. 6424

RESOLUTION APPROVINGVACATION ALLOWANCE TOCASUAL DOCK CLERKS.

BE IT RESOLVED that, in accordance with Sec. 17.1 of PortOrdinance No. 222 and the prevailing practice in the community, thepayment of vacation allowance to casual employees of the Board, asevidenced by checks numbered 19578 to 19597 inclusive, Port Re-volving Fund, hereby is approved."

"RESOLUTION NO. 6425

RESOLUTION ACCEPTING RESIGNATIONOF VIRGINIA. R. CRANDALL.

BE IT RESOLVED that the resignation of Virginia R. Crandall,. Intermediate Stenographer-Clerk (Port Ordinance No. 222, Sec. 2.111),be and the same hereby is accepted, effective June 30, 1942."

Port Ordinance No. 401 being "AN ORDINANCE ADDING ITEM 1011 TO

PORT ORDINANCE NO. 60 RELATING . TO CARLOADING," and Port Ordinance No. 402

being "AN ORDINANCE AMENDING SEC. 8.13 OF PORT ORDINANCE NO. 222 RELATING

TO DOCK LABORERS," having been duly introduced, read and published, were

finally adopted by the following vote:

ADJOURNZD.

-XV ft)

AYES: Commissioners Goodwin, Roland, Smith, Stanley J., andPresident McElroy -4-

NOES: None

ABSENT: Commissioner Smith, Edward J. -1-

E T A R Y

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, June 22, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward J.,Smith, Stanley J., and President

McElroy -5-Commissioners absent: None

The Port Manager, Port Attorney, Assistant Chief Engineer and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of June 15, 1942 were approved, as read, and adopted.

Communication from H. C. Stovel, Advertising Director, Oakland

Tribune, presenting a port newspaper advertising program, together with

memorandum from the Port Advertising Representative, recommending that

200 inches of display advertising space in addition to the annual page

advertisements be placed in the Oakland Tribune and Post Enquirer at an

annual cost of $636.40 for the Oakland Tribune and 4504.00 for the Post

Enquirer, was read. Commissioner Goodwin stated that he had fully in-

vestigated and recommended the proposed advertising program, which would

include articles on the Port and its development and which would properly

advertise the Port, at a cost within the limits of the previous advertis-

ing budgets. Following discussion, the Port Manager was directed to

arrange for the carrying out of the program, as recommended, starting with

the beginning of the next fiscal year.

Communication from Dorothy C. McDonald, Junior File Clerk, sub-

mitting resignation effective June 22, 1942 to permit taking position with

U. S. Emp loyment Service, was filed.

Communication from L. E. Marshall, Power Equipment Operator, re-

questing leave of absence for 14 working days commencing June 11, 1942 on

account of sickness certified to by pyysician, was read and resolution

later passed granting the request with three-quarters pay, in accordance

with Service regulations.

Communication from Bernie Anderson, Janitor, requesting leave

of absence for 13 days, without pay, for personal reasons, was read and

request granted.

Copy of Port Manager's letters of June 18 and 19 to Captain S. W.

Fowler, U. S. Navy, offering terms of lease on Marine Railway Drydock at

Fifth Avenue Shipyard, was filed. Mr. Jack Hurley Jr., of the Hurley Marine

Works, appeared before the Board and stated that he had been called to

Washington, D.C. to arrange for the operation of the drydock and that the

Navy Department was insisting that he file with it a letter from the Board

of Port Commissioners advising that he was a lessee of the Port on a year

to year basis and giving him some assurance that he would be continued as a

lessee during the period the Navy would arrange with him for the operation

of the drydock. Following discussion, the Board advised Mr. Hurley that

although his occupancy of the shipyard site at the foot of Fifth Avenue is

on a year td year basis and -the Board could not legally obligate itself

beyond the year period, it has been the policy of the Board not to disturb

its tenants when they are in active use of the premises and are paying a

fair rental, as established by the Board. In order to comply with the

Navy's request, the Board directed the Port Manager to furnish Mr. Hurley

with a letter setting forth the Board's policy. Mr. Hurley stated that

in order that the Board may arrange for a lease with the Navy for the

Marine Railway Drydock, he was agreeable to have the area, which the Navy

desires to lease, relinquished from his leasehold without deduction in

the amount of his leasehold rental.

Communication from the Port Attorney, submitting form of notice,

including lease proposed to be offered for bidding for certain facilities

at Oakland Municipal Airport, was read. The Port Attorney stated that this

lease covers the Airport facilities now used by the United Air Lines and

a review was given of the various provisions of the proposed lease, which

will produce a revenue practically double that which has been received in

-K.

the past, the increase being due to the fact that the United Air Lines has

removed its base of operations from Oakland Municipal Airport to San Fran-

cisco Airport and is now agreeable to paying a substantial field charge and

rental for operation space in the Administration Building, which previously

were not included in this lease. Following consideration, resolution was

later passed authorizing the advertisement for bids for the lease.

Communication from Pacific Coast Association of Port Authorities,

giving notice of annual 2-day meeting to discuss port matters to be held

at San Diego July 31 and August 1, 1942, was filed.

Communication from Thomas J. Hutzler, Pile Driver Man, submitting

resignation effective June 18, 1942, was read and resolution later passed

accepting resignation.

The Port Manager reported as follows on the status of certain

funds as of June 19, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of June 19, 1942 Set up in Special Funds 220 and . Total Unencumbered Cash in all revenue funds

as of June 19, 1942 Total Unencumbered Cash as of May 31, 1942.-

4141,150.8535,000.00

176,150.85137,153.88

Report on Operations for the Third Quarter, Fiscal Year 1941-

1942, ended March 61, 1942, was filed.

The Port Manager submitted memorandum covering further negotia-

tions with Mr. A. D. Merrill, representing Poole & McGonigle, contractors

and agents for the U. S. Navy for lease of space at Ninth Avenue Terminal,

in connection with the construction of several drydocks. It was stated

that Poole & McGonigle were willing to increase their rental from 4200 to

$210 per acre per month and that on this basis, the lease rental for the

entire Ninth Avenue Terminal area, including equipment, with the Navy and

its agents would be approximately 4221,360 per annum. Following discus-

sion, it was agreed that a year's lease be entered into with Poole &

McGonigle on the approximately 16-acre area on a basis of 4210 per acre per

month, together with rental of certain equipment, and the Port Attorney

was directed to prepare an agreement to this effect.

The Port Attorney reported that the hearing before the Railroad

Commission on the application of the private terminal operators for rate

increases was concluded on June 15 and orally argued on June 17. In con-

nection with this matter, he submitted a memorandum relative to the juris-

diction of the Office of Price Administration over the tariff rates estab-

lished by the Board.

The Port Manager submitted memorandum advising that he had re-

ceived request from the California Packing Corporation for a 3-year lease

on 40,000 square feet of warehouse space in the Port's 19th Avenue and

Livingston Street warehouse on a basis of two cents per square foot per

month. He stated that in order to arrange for such a lease, it would be

required that the Work Projects Administration be notified that the

26,000 square feet of space occupied as a sewing project, be vacated, as

well as the Continental Can Company, occupying approximately 14,000 square

feet in the same warehouse. Following discussion, the Port Manager was

directed to notify the Work Projects Administration, which is paying

rental of less than tuo cents per square foot per month on a year to year

basis, to vacate the premises not later than July 31, 1942, and the Con-

tinental Can Company, which likewise is paying less than two cents per

square foot per month, to vacate space occupied by it not later than

August 31, 1942. The Port Attorney was directed to prepare a form of

lease and advertise for bids for the leasing of this warehouse space for

a 3-year period and submit same for the Board' approval.

The Port Attorney reviewed conference held with Mr. Wainwright

of the Central Bank, relative to the Polytechnic School lease at the Oak-

land Municipal Airport. Mr. Wainwright stated that there was no way the

Port could obtain at present the back rental due from the school, which

amounts to approximately 1200.00, but that he had recommended the Board

be made a preferred creditor; that whether or not this could be carried

out was problematical. He stated that the remaining assets of the school

consisted of certain machinery and equipment, which was being sold gradually,

and, that the school was attempting to enter into a lease which would. pay

approximately 11000 monthly and be paid into a trust fund for the creditors.

From press reports it was noted that the War Shipping Administra-

tion had adopted a policy of spreading operation of ships among

responsible American operators.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the fol-

lowing vote;

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5-

NOES: None

ABSENT: None

"RESOLUTION NO. 6426

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the sane out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales Company $ 6.79The American City Magazine 3.00The American Rubber Manufacturing Co. 4.55Bearing and Equipment Co. 12.72Cochran & Celli 34.57Henry Cowell Lime & Cement Co. 2.57Cyclone Fence Division American Steel & Wire Company 25.48East Bay Municipal Utility District 1,305.61The Electric Corporation 1.54Fire Dispatch and Patrol 12.00General Distributing Co. 11.86Grinnell Company 2.25H. & M. C. Co., Incorporated 7.73International Business Machines Corporation 15.50Johns-Manville Sales Corporation 39.71Kronke Co. 3.26Libby, McNeill & Libby 5.40Luckenbach steamship Co. 6.00Maxwell Wholesale Hardware Co. 4.00National Fire Protection Association 10.00Don Neher Motors 41.67Oakland Plumbing Supply Co. 1.29Pacific Shipper 40.00The Pacific Telephone and Telegraph Company 3.04Pacific Tool and Supply Company 6.18Phoenix Iron Works 61.80Pittsburgh Plate Glass Company 81.47B. Simon Hardware Co. 7.43Southern Pacific Co. 149.51D. C. Stowe 275.00Superintendent of Documents 12.50The Texas Company 16.16The Timberman 3.00The Tribune Publishing Co. 7.11United Transfer Company 5.65Western Construction News 3.00Wholesale Lumber Distributors, Inc. 5.00R. N. Ricketts 22.81Geo. H. Nash 28.67Semi-Monthly Payrolls 16,232.07

$18,517.90."

"RESOLUTION NO. 6427

RESOLUTION ACCEPTING AGREE-MENT AND CONVEYANCES FROMTHOMAS P. HOGAN AND OTHERSAND DIRECTING RECORDATIONTHEREOF.

BE IT RESOLVED that the Agreement and Conveyances of ThomasP. Hogan, and others, dated June 10, 1942, compromising a disputed

tide line and quitclaiming certain submerged lands to the City, be

and the same hereby is accepted, and the Port Attorney hereby isdirected to cause the recordation thereof."

"RESOLUTION NO. 6428

RESOLUTION DETERMINING THATLEASE OF CERTAIN FACILITIESAT OAKLAND MUNICIPAL AIRPORTSHOULD BE MADE, APPROVINGFORM OF LEASE AND NOTICE IN-VITING BIDS AND DIRECTINGADVERTISEMENT FOR BIDS.

Whereas, public necessity and convenience and the interestof the Port require that the City of Oakland lease those certainfacilities at Oakland Municipal Airport, and more particularlydescribed in the form of lease hereinafter mentioned, for a periodof ten years, to the highest responsible bidder, and subject to otherterms, provisions and conditions specified by this Board; and

Whereas, a form of lease and of a notice inviting bidstherefor have been prepared by the Port Attorney under the directionof this Board, and filed with it, and said form of lease and notice andthe provisions thereof are hereby fully approved; now, therefore, be it

RESOLVED that the Secretary be and he hereby is directed topublish said notice in the official newspaper of the City of Oaklandin the manner and for the time required by law to secure bids for suchlease (each to be accompanied by a check in the amount of 41,000.00),at public auction on Monday, June 29, 1942, at the hour of 4:15 p.m.,and to furnish interested persons who may request them copies of suchproposed lease; and be it further

RESOLVED that the Board reserves the right to reject anyand all bids received by it if not satisfactory to it."

"RESOLUTION NO. 6429

RESOLUTION ACCEPTING RESIG-NATION OF THOS. J. HUTZLER.

BE IT RESOLVED that the resignation of Thos.J. Hutzler,Pile Driver Man (Port Ordinance No. 222, Sec. 5.023), be and the samehereby is accepted, effective June 18, 1942."

"RESOLUTION NO. 6430

RESOLUTION AMENDING RESOLUTIONNO. 4723 TO INCREASE THE SALARYOF THE POSITION THEREIN CREATED.

BE IT RESOLVED that Resolution 'No. 4723 hereby is amendedto read as follows:

RESOLVED that there is hereby created one temporary positionof Janitor at a salary of 4110.00 to125.00 per month, for vacationrelief."

"RESOLUTION NO. 6431

RESOLUTION ACCEPTING RESIGNATIONOF DOROTHY C. McDONALD.

BE IT RESOLVED that the resignation of Dorothy C. McDonald,Junior File Clerk (Port Ordinance No. 222, Sec. 2.07), be and the samehereby is accepted, effective June 23, 1942."

"RESOLUTION NO. 6432

RESOLUTION GRANTING LEAVE

WITHOUT PAY TO BERNIE ANDERSON.

BE IT RESOLVED that Bernie Anderson, Janitor, Part Time(Port Ordinance No. 222, Sec. 6.055), hereby is granted a leave ofabsence, without pay, said leave to be for thirteen working dayscommencing June 16, 1942."

"RESOLUTION NO. 6433

RESOLUTION APPOINTING. MARJORIEB. PENDLETON 10 POSITION OFINTERMEDIATE STENOGRAPHER-CLERK.

BE IT RESOLVED that Marjorie 9, Pendleton hereby is ap-pointed to the position of Intermediate Stenographer- Clerk (PortOrdinance No. 222, Sec. 7.08), at a salary of 4110.00 per month,effective June 17, 1942."

"RESOLUTION NO. 6434

RESOLUTION GRANTING LEAVEWITH PAY TO LOUIS E. MARSHALL.

BE IT RESOLVED that Louis E. Marshall, Power EquipmentOperator, or Mechanic, or Laborer (Port Ordinance No. 222,_Sec.5.02), hereby is granted a leave of absence on account of illness,said leave to be for fourteen working days commencing June 11, 1942,with compensation at the rate of seventy five per cent of salarypayable such employee in accordance with the rules of the CivilService Board."

Following reports submitted by Commissioners Goodwin and Stanley

J. Smith on survey of salaries of Port employees, which was adopted at

previous meeting, Port Ordinance No. being "AN ORDINANCE AMENDING PORT

ORDINANCE 222 RELATING TO SALARY ADJUSTMENTS AND REPEALING CERTAIN SEC-

TIONS THEREOF," was introduced and, as corrected, was passed to print by

the following vote:

AYES:

Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5-

ADJOURNED.

NOES: None

ABSENT: None

REGULAR MEETING. OF THE BOARD OF FORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, June 29, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward Smith,Stanley J., and President McElroy -5-

Commissioners absent: None

The Port Manager, Port Attorney, Assistant Chief Engineer and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of June 22, 1942 were approved, as read, and adopted.

Application of Poole & McGonigle, Navy Contractors, for permit

to build a one-story frame office building at Ninth Avenue Terminal at

cost of $12,000.00, was read and resolution later passed approving appli-

cation.

Communication from Captain R. B. Daugherty; U. S. Engineers, Con-

tracting Officer, giving notice of renewal of lease on Hangar No. 3 at

Oakland Municipal Airport for fiscal year ending June 30, 1942 at rental

of $3600.00 per year, was filed.

Communication from Oakland Association of Insurance Agents, sub-

mitting application for War Damage Insurance on Port properties, together

with letter from the Port Manager, submitting data relative to War Risk In-

surance covering Port terminal facilities, was read. It was noted that the

total yearly premium for 100% of the value of Port structures, in the amount

of $7,163,548.00 would be approximately $12,000.00 and that full coverage

on. all improvements, including, sea walls, streets, tracks, fences, etc.

would cost about 416,600.00. k ollowing discussion, the Port Manager was

directed. to arrange with the Oakland Association of Insurance Agents for

the placing of 100% coverage on all structures at a premium cost of approxi-

mately $12,000.00.

Communication from the Pacific Airmotive Corporation, request-

ing additional space in Hangar No. 2 at Oakland Municipal Airport, was read

and referred to the Port Manager for report.

Communication from the Observer Publishing Co., Inc., requesting

articles on the Port in lieu of advertisements in its forthcoming . special

editions, was read and authorization given for the placing of Port article

advertisements in the Observer at a cost not exceeding 425.00.

Communication from Louis E. Marshall, Power Equipment Operator,

requesting extension of his leave of absence on account of sickness attested

to by physician, for 36 working days .commencing June 27, was read and re-

quest granted with 75% of salary payable in accordance with Civil Service

regulations.

Communication from the Port Manager, submitting specifications

and recommending advertising for bids for purchase of fifty creosoted fir

piling for maintenance of structures at estimated cost of 46000.00, was read

and resolution later passed approving specifications and authorizing

advertisement for bids for the piling.

Communication from Major W. D. Greenlee, U. S. Engineers, sub-

mitting form of release covering damage done by N. M. Ball & Sons, Army

Contractors, to Airport electric boundary light system in the amount of

$855.00, was read and resolution later passed authorizing compromise of

the Port's claim of damages in the amount of $855.00.

The Port Manager reported as follows on the status of certain

funds as of June 26, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of June 26, 1942 $123,979.57Set up in. Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of June 26, 1942 158,979.57Total Unencumbered Cash as of May 31, 1942 137,153.88

It was reported that the Pacific Gas and Electric Company had

received word that it had been denied a priority for materials required to

construct secondary power line to Oakland Municipal Airport and conse-

quently, construction will have to wait until material can be obtained.

It was recalled that the Board's effort to obtain a secondary source of

electric energy for the Airport was initiated several years ago and that

this effort was productive of the final decision by the Pacific Gas and

Electric Company to construct the secondary line along Hegenberger Road.

The Port Manager stated that he would continue to cooperate with the power

company in an endeavor to obtain the needed materials through priorities.

It was reported that the Oakland High School District is endeav-

oring to arrange with the U. S. Army for relinquishment of hangar 2A at

Oakland Municipal Airport .so as in permit assignment of this space to the

District for school training purposes and that if the space is released by

the Army, the Port will receive rental on same from the District.

The Port Manager reported that the U. S. Army is arranging for

extensive improvements at the Airport in respect to storage of gasoline

and other war materials.

It was reported that 2770 pounds of scrap rubber, including old

tires, dredge sleeves, rubber matts,. old hose, etc. had been collected by

the Port staff and delivered to the Government.

Copy of compilation of Airport information by American Association

of Airport Executives was filed.

The Port Attorney stated that draft of proposed lease for 40,000

square feet, more or less, of space in the Port warehouse at 19th Avenue

and Livingston. Street had. been prepared and placed in the hands of the

prospective bidder.

The Port Manager stated that a large amount of rubbish had

accumulated on Port and Western Pacific property between Fallon. Street

and Lake Merritt Channel, due to Army orders cancelling all burning, and

that it was now proposed to dispose of this waste material by burning, under

special Government order, and that the Port will cooperate with the. Oak-

land Fire Department to this end.

Verbal report was made by the Traffic Manager on shipments of pine-

apple now moving through Grove Street Terminal.

Report of the Auditing Committee on claims and demands was adopted.

The following resolutions were introduced and. passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5-

NOES: None

ABSENT: None

"RESOLUTION NO. 6435

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales CompanyThe American Rubber Manufacturing Co.Associated Stationers, Inc.L. M. Clough Co.East Bay Municipal Utility DistrictThe Electric CorporationGeneral Distributing Co.E. & R. James CompanyKey Pipe & Supply Company'Key SystemGeo. A. Kreplin Co.Laher Spring & Tire Corp.Libby, McNeill & LibbyC. W. MarwedelNational Lead CompanyOakland Plumbing Supply Co.

10.212.026.12

799.35292.8512.4615.1211.639.276.507.821.763.75

2.0267.567.66

Pacific Gas and Electric Company $ 1,767.52The Ross Carrier Company 91.65Marine Exchange of the San Francisco Chamber

of Commerce 5.00The Sherwin-Williams Co. 18.87B. Simon Hardware Co. 1.76Smith Brothers Incorporated 34.13Standard Mill and Lumber Co. .83Standard Saw Works 1.50Sterling Press 5.67Thomas Sanitary Supply Co. 22.72Tide Water Associated Oil Company 36.72Union Oil Company of California 154.71Union Paper Company 89.61United Transfer Company 75.96Chester N. Weaver Co. 14.35E. C. Wenger Company 4.21Zellerbach Paper Company 16.95Edward G. Ewer, M. D. 2.00Edward G. Ewer, M. D. 15.25Frank J. O'Brien 51.51Fred C. Ruppert 21.86

$3,688.88."

"RESOLUTION NO. 6436

RESOLUTION ADJUSTING SALARIESOF CERTAIN EMPLOYEES.

BE IT RESOLVED that, effective July 1, 1942, the employeeshereinafter named, occupying the positions under Port Ordinance No.222 designated, shall be paid the salaries shown, all respectivelyas follows:

Port Ordi-nance No. 222

2.02 R. N. Ricketts $400

2.025 R. J. Jones $240

2.03 C. A. Luck $250

2.031 Leone C. Powell $145

2.04 Harold Wiltermood $300

2.05 Marie L. Thatcher $185

2.06 Ruth G. Jatho- $140

2.09 Wilma Hession $135

2.1 Blythe Moore $135

2.1 Lola E. McKenzie $135

2.11 Madeleine G. Smith $110

2.12 Ruth Croter $150

2.13 Louis W. DeClaybrook $135

2.13 Joseph V. Donnelly $130

4.01 J. G. Bestow $500

4.03 Edward T. Williams $350

4.04 Chas. Hansen $360

4.06 Frank A. Simney $225

4.07 F. A. Schwede $260

4.08 Wm. J. Kearney $230

4.09 John M. Ellisen $150

4.1 Joseph A. Dias $285

4.11 Phinaes M. Peel $195

4.13 Donald H. Relfe $320

4.14 H. E. Anderson $240

4.14 John J. Smith $215

4.15 W. A. Dornenburg $175

4.15 Henry L. Whiffon $170

4.15 George Billingsley $175

5. G. J. Rennacker $290

5.01 W. R. Kirk $190

5.01 Percy E. Turner $180

5.01 Alfred Hermanson $175

5.011 Rudolph E. Temen $215

5.019 Grover F. Robertson $235

5.02 Harold F. Austina. when working as Power

Equipment Operator $1.45 per hourb. when working,as Mechanic $1.10 per hourc. when working as.Laborer $ .85 per hour

5.02 Louis E. Marshalla. when working as Power

Equipment Operator $1.45 per hourb. when working as Mechanic $1.10 per hourc. when working as Laborer $ .85 per hour

5.02 Ira V. Beaulieua. when working as Power

Equipment Operator 41.45 per hourb. when working asMechanic $1.10 per hourc. when working as Laborer 4 .85 per hour

5.02 John H. McCrackena. whenworking as Power

Equipment Operator $1.45 per hourb. when working as Mechanic $1.10 per hourc. when working as Laborer $ .85 per hour

5.03 Ira Newman $170

5.03 John Silva $145

5.03 Paul Holmgren $170

5.03 Robert F. Anderson $160

5.03 Roy Wheable 4155

5.03 Hans K. Frost $170

5.03 Wm. L. Edwards $160

5.03 Vaughn M. King $175

5.03 Joe W. Silva $155

5.03 Raymond Panelli $155

5.03 Peter van der Vlies $150

5.03 ,.arold F. Carlson $150

5.03 Adam Delp $145

5.03 Verner C. Anderson $145

5.03 Harry Adams $140

5.03 Clarence Reesby $140

5.03 James J. Collins $140

5.03 Charles A. Beach $140

5.04 E. J. Hales $185

5.04 Gordon M. Henry $180

5.05 Rowland Petty 4210

5.07 John F. Torrey $175

6.02 Chester Weaver $220

6.03 Clarence A. Cole $160

6.03 Gerald A. Davis $160

6.03 Nicholas S. Johnson 4150

6.03 Loraine F. Stilwell 4155

6.03 George B. King 4175

6.03 Melvin D. Pope $150

6.03 Maurice H. Stinson 4150

6.03 Thomas G. Jones,Jr. $150

6.04 Henry W. Bangle 4150

6.05 Leon L. Lyons 4145

6.05 Robert C. Gilmore $135

7.05 Frank M. Ford $225

8.05 E. F. Regan $260

8.09 Howard F. Sutherland $235

8.09 Sidney J. Armstrong 4235

8.09 Sidney G. Carlton 4235

8.09 Richard A. Peppin $235

8.09 L. M. Purcell $235

8.09 Richard N. Compton $235

8.09 Frank G. Tabb 4235

8.09 Jack R. Warner 4235

8.09 Harry W. Roessner 4205

8.11 James R. Martin. $240

8.11 Wallace F. Duncan $240

8.15 Agnes Machen $160

8.16 Christine M„, Salemme $120

8.16 Agnes Baker $145

8.16 Julia Gannon $140

8.21 Bruce Y. Walker $170

8.21 Owen I. Hattrem $170

8.21 Emory Blunkall $170

8.21 Roscoe W. Stafford $170

8.21 Geo. W. Harvey ' $170

8.21 Harold A. Robinson $170

8.21 Carl N. Olson • $170

8.21 Chas, A. Holman $170

6.21 Arnold G. Dallman $155

8.22 Wm. C. Walter $145

8.21 Wallace Bergman $170

8.21 Albert H. Jones $170."

"RESOLUTION NO. 6437

RESOLUTION GRANTING PERMISSIONTO POOLE McGONIGLE TO PERFORMC ERT.A.IN WORK.

BE IT RESOLVED that, pursuant to its application, per-mission is granted to Poole & McGonigle for the construction of anoffice building at Ninth Avenue Pier, in accordance with the plansand specifications filed with this Board."

"RESOLUTION NO. 6438

RESOLUTION ACCEPTING AGREEMENTFROM POLYTECHNIC COLLEGE OFENGINEERING AND DIRECTING RECORDA-TION THEREOF.

BE IT RESOLVED that the agreement between the City of Oak-land, acting by and through. this Board, and Polytechnic College ofEngineering, a corporation, dated April 21, 1942, cancelling thelease of said Company dated September 22, 1941, covering certainpremises situate at Oakland Municipal Airport, be and the same herebyis accepted, and the Port Attorney hereby is directed to cause therecordation thereof."

"RESOLUTION NO. 6439

RESOLUTION AUTHORIZING COMPROMISEOF CLAIM FOR DAMAGE TO AIRPORTBOUNDARY LIGHTS.

Whereas, the Port has expended approximately $1140.00 in therepair of the boundary light system at Oakland Municipal Airportwhidh, it has contended, was damaged by the operations of the Armyand its contractor, N. M. Ball Sons; and

Whereas, such claim is disputed; and

Whereas, it has been agreed, by way of compromise, to acceptthe sum of $855.00 in full settlement, and it appearing that the con-summation of such compromise will be in the public interest, and isreasonable and fair; now, therefore, be it

RESOLVED that such compromise 1e and the same hereby isauthorized and the President of the Board be and he hereby isauthorized to execute such releases as may be necessary to carryit into effect."

"RESOLUTION NO. 6440

RESOLUTION APPROVING SPECIFICATIONSFOR FURNISHING CREOSOTED FIR PILES.

BE IT RESOLVED that the specifications and other provisions

relative thereto filed with the Board for the furnishing of fiftycreosoted fir piles, and the manner indicated for payment therefor,be and the same hereby are approved; and be it further

RESOLVED that the Secretary be authorized to advertise forfive consecutive days in the official newspaper for sealed proposalstherefor, as required by law."

"RESOLUTION NO. 6441

RESOLUTION EXTENDING LEAVE OFABSENCE GRANTED LOUIS E. MARSHIALL.

EE IT RESOLVED that the leave of absence heretofore grantedLouis E, Marshall, Power Equipment Operator, or MechaniC, or Laborer,(Port Ordinance No. 222, Sec. 5.02), by Resolution No. 6434, be and.the same hereby is extended for a further period of 36 working dayscommencing June 27, 1942, with compensation at the rate of seventy fiveper cent of salary payable such employee in accordance with the rulesof the Civil Service Board."

"RESOLUTION NO. 6442

RESOLUTION AUTHORIZINGACQUISITION OF WAR DAMAGEINSURANCE.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to procure policies of insurance to secure the Port fromloss by reason of the subjection of any of its facilities to war damage."

Port Ordinance No. 403 being "AN ORDINANCE AMENDING PORT ORDI-

NANCE 222 RELATING TO SALARY ADJUSTMENTS AND REPEALING CERTAIN SECTIONS

THEREOF," having been duly introduced, read and published, was finally

adopted by the following vote:

AYES: Commissioners Goodwin, Roland, Rmith, Edward J., Smith,Stanley J., and President McElroy -5-

NOES None

ABSENT: None

The hour of 4:15 o'clock p.m. having arrived, and due notice

having been given, the President called for bids at public auction for the

proposed lease of certain property at Oakland Municipal Airport. Only one

bid therefor was received, being the written bid of United Air Lines Trans-

port Corporation, (a corporation) offering to pay $1600.00 per month. as

rental for hangar space and $1.50 per square foot per annum as rental for

Administration Building space, and to comply with all the terms and condi-

tions of the proposed lease. Said bid was duly accompanied by a certified

check in the sum of $1000.00 and a written statement setting forth re-

quired information as to the responsibility of the bidder to comply with

the proposed lease. The bid was thereupon publicly read. Upon recommenda-

tion of the Port Manager and approval of the Port Attorney as to form and

legality, the bid of United Air Lines Transport Corporation was accepted and

Port Ordinance No. being "AN ORDINANCE AWARDING LEASE OF CERTAIN FACILI-

TIES AT OAKLAND MUNICIPAL AIRPORT TO UNITED AIR LINES TRANSPORT CORPORATION,

DETERMINING CERTAIN MATTERS IN CONNECTION THEREWITH AND AUTHORIZING THE

EXECUTION THEREOF," was introduced and passed to print by the following

vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5-

NOES: None

ABSENT: None

Commissioner Goodwin reported on the request of D. A. Sargent

& Co. for the auditing of the Board's accounts for the fiscal year ending

June 30, 1942 and recommended that arrangements be made with D. A. Sargent

& Co. for the audit at a cost not to exceed $450.00.

The Board considered the informal application of Eldorado Ter-

minal Company for a franchise to operate a public wharf at its facilities

at the foot of Adeline Street. The Port Attorney pointed out that an

important matter of policy was involved; that if this application were

granted, there could be no justification for refusing like permission to

other owners of waterfront property along the Inner Harbor and San Leandro

Bay. It was determined that, as in the case of other public utilities,

unity of control of all wharves devoted to general terminal business best

serves the public interest; that generally, in all other Pacific Coast

Ports, the public authority controlled all terminal facilities. The Board

concluded that this policy should be pursued and the application was

denied.

ADJOURNED.

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, July 6, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Smith, Edward J., Smith, StanleyJ., and President McElroy -4-

Commissioner absent: Roland -1-

The Port Manager, Port Attorney and the Assistant Chief Engineer

were also present.

On motion duly made and seconded, the minutes of the regular meet-

ing of June 29, 1942 were approved, as read, and adopted.

Communication from Commander R. L. Johnson, U. S. Navy, submit-

ting lease covering non-exclusive use of Airport flying field, seaplane

ramp and channel for fiscal year ending June 30, 1943 at annual rental of

t3500.00, was read and resolution later passed authorizing the execution of

lease.

Communication from D. A. Sargent, advising he would examine the

Board's accounts for the fiscal year 1941-1942 and furnish report thereon

for t450.00, was read and the Port Manager directed to arrange with hr.

Sargent for the auditing of the Board's accounts.

Communication from the Port Manager, recommending advertising

for bids for redredging at Ninth Avenue Pier, was read. It was pointed out

that there had been no redredging at this pier since 1930 and that the Navy

now required the dredging, due to the fact that the large vessels, which are

being loaded to full capacity, require a greater depth than is now available.

Resolution was later passed authorizing advertising for bids.

Communication from Bruce N. Walker, Port Watchman, requesting

leave of absence without pay for 15 days for personal reasons, was read

and request granted.

Communication from 15ernie Anderson, Part Time Janitor at Oakland

Municipal -tiirport, submitting resignation, was filed.

Communication from D. E. Tucker, Dock Laborer, requesting lay-off

for indefinite period, commencing July 1, 1942, to enable him to accept a

defense job, was read and request granted.

Communication from the Port Manager, recommending lay-off be

given to H. T. Burton, Terminal Superintendent, W. J. Horning, Terminal

Superintendent, and Richard N. Compton, Dock Office Clerk, on account of

lack of work, was read and resolutions later passed granting lay-offs to

Mr. Burton and Mr. Horning. In this connection, Mr. Burton appeared before

the Board and requested that on account of his seniority as an employee at

the Port of Oakland, he should be continued in the Port's employ as Terminal

Superintendent. The Port Manager stated that Mr. Saunders had seniority

over Mr. Burton as to the position of Terminal Superintendent. The Board

advised Mr. Burton that it would be agreeable to have him continue with

the Port as an Assistant Terminal Superintendent, in which position he has

seniority on the Civil Service list. Mr. Burton felt that he did not care

to accept the position of Assistant Terminal Superintendent and he stated

that he would accept the lay-off. The Board advised Mr. Burton that it

would assist him in every way possible to obtain employment elsewhere during

the war emergency.

The matter of lay-off of Richard N. Compton, Dock Office Clerk,

was continued for consideration.

Application of Atlas Imperial Diesel Engine Co., to construct

a 40' x 220' frame and galvanized iron addition to its machine shop, was

read and approved.

Copy of letter from Port Manager to City Manager Hassler, advis-

ing him that the Port's auxiliary fire fighting tug is now available for

use by the O4 land Fire Department, w as filed.

Communication from the American Red Cross, requesting use of

Room No. 3 in the Administration Building at Oakland Municipal Airport

as a sub-field director's office for administering Red Cross service to the

armed forces, was read and request granted.

The Port Manager reported as follows on the status of certain

funds as of July. 3, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of July 3, 1942..4135,399.98Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of July 3, 1942 170,399.98Total Unencumbered Cash as of June 30, 1942 161,368.31

Report of Accounts Receivable for June 1942 was filed.

It was reported that the Civil Aeronautics Administration had

awarded contract to Scott-Buttner Electric Co. for installation of neon-

lighted approach. light lanes at Oakland. Municipal Airport at cost of 115,197.94

and that this completes negotiations carried on by the Port staff over period

of many months.

The Port Manager stated that the Work Projects Administration

had awarded contract to L. M. Clough Co. for delivery and spreading of

14,000 cubic y" d.c of crusher run rock on the Airport field at 11.35 per

cubic yard, or 318,900.00.

Clive M. McGreevy, No. 1 on Civil Service list, was selected by

the Board to fill position of Junior File Clerk.

From press re p orts it was noted that the Santa Fe Railroad Com-

pany had purchased the 26th Street overhead crossing from the State Toll

Bridge Authority for .1225,000.00, which includes eleven parcels of land.

ThePort of Oakland service flag was displayed at the Board

meeting and it was noted that thirteen Port employee,, represented by

thirteen stars on the flag, were now in the Army and. Navy service, the

names of the employees being as follows:

Harry G' Adam, NavyJack B. Baines, Navy'Emile J. Basso, NavyCharles C. Buckley, ArmyHenry L. Cirincione, ArmyThomas Criffen, NavyAnthony J. Harper, NavyA. C. Meadows, NavyEdward F. O'Brien, NavyOtto W. Richter, ArmyChester Siversen, ArmySherman E. Tucker, NavyGuy M. Turner, Navy

Reports of the Auditing Committee on claims and demands and on

weekly payrolls were adopted.

The following resolutions were introduced and passed by the

lowing vote:

Commissioners Goody in, Smith, Edward J., Smith, Stanleyand President McElroy -4-

NOES: None

ABSENT: Commissioner Roland -1-

)LUTION NO. 6443

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS-.

RESOLVED: That the followin g claims and demands, having

been approved by the Auditing Committee, he and the same are hereby

-Jr he

approved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund.:

HARBOR MAINTENANCE AND IMPROV TAIENT FUND:The Acorn Refining Company 53.46Air Reduction Sales Company 9.79Alexander 67. Baldwin, Ltd. 5.77American Auto Metal Works 2.75The American Rubber Manufacturing Co. 31.36Bearing and Equipment Co. 3.13Berkeley Pump Corporation 259.04L. M. Clough Co.

12.00Cyclone Fence Division, American Steel 8c.

Wire Company 49.625.773.50

152.6956.3916.7410.9132.489.22

11,132.4456.16

.741.88

180.0013.232.035.Rn1.03

27.2518.6916.3860.757.45

75.315.444.99

15.0015.347.20

15.9015,558.88 127,936.20."

Dempsey & SandersDuFrane Machine H Engine Works, Inc.Past Pay Municipal Utility DistrictGreenwood Printers Ltd.Harvey HansonHogan Lumber CompanyMaxwell Wholesale Hardware Co.National Lead CompanyOakland Association of Insurance AgentsOakland Plumbing Supply Co.Oakland Rubber Stamp Co.Pacific Tool and Supply CompanyF. Harold PinskaSt. Regis Paper CompanySmith Brothers IncorporatedSuperintendent of DocumentsSupervisor of DocumentsThomas Sanitary Supply Co.Tide Water Associated Oil CompanyThe Tribune Publishing Co.Union Oil Company of CaliforniaChester N. Weaver Co.E. C. Wenger CompanyIvor 6itneyE. K. Wood Lumber Co.Superintendent of DocumentsGeorge A. AttwoodThos. H. MooreGeorge H. NashSemi-Monthly Payrolls

"RESOLUTION NO. 6444

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPLOYMENTSTMEREIU AND F E 17TP. SING PORT R7VOLVINGFUND.

. BE IT RESOLVED that the weekly payrolls for the weeks end-ing June 6, 13 and 20, 1942 be and the same are hereby approved andthe hiring or employment of each and all of the services therein setforth at the compensations therein paid is hereby ratified, confirmedand approved, and be it further

RESOLVED that the demand against the Harbor Maintenanceand improvement Fund for the reimbursement of the Port Revolving Fundin the amount set forth therein, having been approved by the AuditingCommittee, is hereby approved and allowed, and the City Auditor beand he is hereby authorized and directed to draw his warrant for thesame and make suchreimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls $2,434.62."

ADJOURNED.

for the opening of bids and there being no bids received, and no bidders

present to submit bids, the following resolution was introduced and passed

by the following vote:

AYES: Commissioners Goodwin, Smith, Edward J., StanleyJ., and President McElroy -4-

NOES: None

ABSENT: Commissioner Roland -1-

"RESOLUTION NO. 6455

RESOLUTION AUTHORIZINGPURCHASE OF PILES ONOPEN MARKET.

nhereas, pursuant to Resolution No. 6440, the Secretary ofthe Board caused to be advertised for five days in the official news-paper notice calling for bids for the furnishing and delivering of fiftycreosoted fir piles; and

Whereas, at the time and place fixed in said resolutionand said notice for the receipt of bids, no such bids were receivedtherefor; now, therefore, be it

RESOLVED that the Port Manager be and he hereby is authorizedto purchase said piles on the open market."

SECRETARY

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, July 13, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given memberSof the Board.

Commissioners present: Goodwin, Smith, Edward J., Smith, StanleyJ., and President McElroy -4

Commissioner absent: Roland -1

The Port Manager, Assistant Chief Engineer and the Traffic

Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of July 6, 1942 were approved, as read, and adopted.

Communication from J. F. H assler, City Manager, requesting

contribution of $100,000 toward defraying interest and redemption of Port

bonds, was read and following discussion, the Port Manager was directed

to advise the City Manager that the Board had reviewed its funds and

revenues, as related to its obligations in respect to maintenance and

operation of the Port and Airport under war conditions, and had concluded

that it is not in a position to grant the contribution as requested.

Communication from J. F. Hassler, City Manager, acknowledging

the Board's letter offering the use of the Port's fire tug to the Fire

Department for its use in fighting fires along Oakland Harbor and suggest-

ing the tug be operated by Port employees, was filed.

Communication from Richard Compton, Dock Office Clerk, re-

questing lay-off to accept position with British Ministry of Shipping during

the war emergency, was read. It was recalled that a lay-off had been pro-

posed for Mr. Compton due to lack of work and inasmuch as he had now found

employment elsewhere, the request was granted.

Communication from Sidney J. Armstrong, Dock Office Clerk, re-

questing lay-off to accept position with Western District Office of War

Department, Transit Storage Division, was read and request granted.

Communication from Paul holmgren, Port Maintenance Laborer, re-

questing lay-off to permit him to enter Navy Contractors employment, was read

and request granted.

Communication from A. L. Murray, Dock Clerk, requesting six months

leave of absence on account of illness attested to by physician, was read

and, resolution later passed granting the request, the first 33' consecutive

days being with 75% pay and the remainder without pay, in accordance with

Civil Service rules.

Communication from Ruth Croter, Senior Stenographer-Clerk, re-

questing 2-year lay-off to permit taking position in National Defense, was

read and request granted.

Communication from California Builders Supply Co., advising that

after July 31, 1942 it will not require the 2500 square feet of warehouse

space now being used at Ninth Avenue Terminal, was filed.

The Port Manager reported as follows on the status of certain

funds as of July 10, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of July 10, 1942 U54,054.74Set up in Special Funds 220 and 222 35,000.00Total Pnencumbered Cash in all revenue funds

as of July 10, 1942 189,054.74Total Unencumbered Cash as of June 30, 1942 161,368.31

Report on Harbor Maintenance and Improvement Fund No. 226 at the

close of June 1942 was filed.

Progress report for the month of June 1942 was filed.

The Port Manager stated that Mr. Jack Hurley Jr. had returned from

his trip to Washington and had advised that he was perfecting arrangements

with the Navy for the operation of the Marine Railway Drydock which is

included in his lease at the foot of Fifth AvRnue.

James A. Kennelly was selected from Civil Service list to fill

position of Airport Guard.

Alfred J. Scatena was selected from Civil Service list to fill

position of Port Maintenance Laborer.

Irene W. !flichelsen was selected from Civil Service list to fill

vacancy in Senior Stenographer-Clerk position.

The Port Manager presented a memorandum relative to special ad-

vertising and was authorized to arrange for the purchase of 10,000 copies

of Civilian Defense Index with the Port's advertisement thereon for dis-

tribution to shippers and other patrons of the Port.

It was noted from press reports that Oakland's assessed valuation

of real estate indicated an increase of t5,438,150.00 over the past year

and sets an all high record of $221,162,865.00.

From press reports it was noted that the U. S. Army had taken ovEr

supervision of guarding of all Pacific Coast aircraft and war goods plants.

It was reported that two vessels were discharging a total of

274,000 cases of pineapple at Grove Street Pier and that an outbound vessel

was also berthed at the pier lifting 1700 tons of general cargo.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Smith, Edward J., Smith, StanleyJ., and President McElroy -4

NOES: None

ABSENT: Commissioner Roland -1

"RESOLUTION NO. 6456

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having beenapproved by the Auditing Committee, be and the same are hereby ap-

proved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Alhambra Water Company 1.24Ballard Auto Parts 9•34Bancroft- Whitney Company 2.42Blake, Moffitt & Towne 6.46The Buckeye Ribbon & Carbon Co. 112.17Anthony R. Cianciarulo 4.00City of Oakland, City Hall 275.80Cochran & Celli 5.46Dempsey & Sanders 4.89East Bay Blue Print & Supply Co. 56.32Encinal Terminals 16.84Fire Dispatch and Patrol 18.00Firestone Auto Supply& Service Stores 6.05Geo. P. Forni 2.32Heafey-Moore Co.

2.12.34

Hill & Morton Lumber Wholesalers 76.16The Inter-City Express 7.50Geo. A. KreplinCo. 5.99Laird's Stationery 1.49Lawton & Williams 153.83Libby, McNeill & Libby 1,357.51National Lead Company 5.42Oakland Plumbing Supply Co. 229.55Pacific Shipper 50.00Pacific Tool and Supply Company 1.11American Trust Company, A/c Parr Terminal Co. 687.39Piedmont Lumber & Mill Co. 300.70Purchasing Agents' Association of Northern

California, Inc. 5.00Pyrene Manufacturing Company

10Railway Express Agency 3:nRhodes & Jamieson, Ltd. 30.90San Francisco Bay Carloading Conference 5.00San Francisco Commercial Club 5.93Smith Brothers Incorporated 1.52Southern Pacific Company 66.01Standard Mill and Lumber Co. .51Strable Hardwood Company .61Terminal Lunch Restaurant 5.39Tide Water Associated Oil Company 17.22The Tribune Publishing Co. 626.27Union Oil Company of California 7United Transfer Company

114.5764.25

Zellerbach Paper Company 17.51Oakland Municipal Employees , Retirement System

1,604.50 $5,989.35."

"RESOLUTION NO. 6457

RESOLUTION GRANTING PERMISSIONTO ATLAS IMPERIAL DIESEL ENGINE CO.TO PERFORM CERTAIN WORK.

BE IT RESOLVED that, pursuant to its application, permissionis granted to Atlas Imperial Diesel Engine Co. for the construction ofa 40' x 220' frame and corrugated iron addition to machine shop, inaccordance with the plans and specifications filed with this Board."

"RESOLUTION NO. 6458

RESOLUTION AUTHORIZING AGREEMENTWITH PIEDMONT LUMBER & MILL CO,

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with Piedmont Lumber & MillCo., as Licensee, providing for the occupancy by Licensee of an

area of approximately one acre on Nineteenth Avenue near LivingstonStreet, for a period of one year commencing July 1, 1942, at a monthlyrental of $110.00, and that such agreement shall be upon the generalform of license agreement customarily used by this Board."

"RESOLUTION NO. 6459

RESOLUTION GRANTING LAY-OFF TO SIDNEY J. ARMSTRONG.

HE IT RESOLVED that, upon request, a lay-off hereby is grantedSidney J. Armstrong, Dock Office Clerk, (Port Ordinance No. 222, Sec.8.09), in accordance with-the rules of the Civil Service Board, tocommence July 8, 1942."

"RESOLUTION NO. 6460

RESOLUTION GRANTING LAY-OFFTO RICHARD N. COMPTON.

BE IT RESOLVED that, because of lack of work, a lay-off. hereby is granted Richard N. Compton, Dock Office Clerk (Port Ordi-nance No. 222, Sec. 8.09), in accordance with the rules of the CivilService Board, to commence July 12, 1942."

"RESOLUTICN NO. 6461

RESOLUTION GRANTING LAY-OFF TO PAUL HOLMGREN.

BE IT RESOLVED that, upon request, a lay-off hereby is. granted Paul Holmgren, Port Maintenance Laborer (Port Ordinance No.222, Sec. 5.03), in accordance with the rules of the Civil ServiceBoard, to commence July 13, 1942."

. "RESOLUTION NO. 6462

RESOLUTION GRANTING LEAVEWITH PAY TO A. L. MURRAY.

HE IT RESOLVED that A. L. Murray, Dock Clerk (Port OrdinanceNo. 222, Sec. 8.07), hereby is granted a leave of absence on accountof illness to and including December 31, 1942, the first thirty threeand one-half consecutive days thereof with compensation at the rate ofseventy five per cent of salary payable such employee and the re-mainder thereof without pay, in accordance with the rules of the Civil

, Service Board."

"RESOLUTION NO. 6463

RESOLUTION GRANTINGLAY-OFF TO RUTH CROTER.

HE IT RESOLVED that, upon request, a lay-off hereby isgranted Ruth Croter, Senior Stenographer-Clerk (Port Ordinance No.222, Sec. 2.12), in accordance with the rules of the Civil ServiceBoard, to commence August 1, 1942."

"RESOLUTION NO. 6464

RESOLUTION APPOINTING JAS. A. KENNELLY TOPOSITION OF AIRPORT GUARD.

BE IT RESOLVED that Jas. A. Kennelly hereby is appointedto-de position of Airport Guard (Port Ordinance No. 222, Sec. 6.03),at a salary of $150.00 per month, effective July 14, 1942 at 12:01a.m."

"RESOLUTION NO. 6465

RESOLUTION APPOINTINGALFRED J. SCATENA TOPOSITION OF PORT MAIN-TENANCE LABORER.

BE IT RESOLVED that Alfred J. Scatena hereby is appointedto the position of Port Maintenance Laborer (Port Ordinance No. 222,Sec. 5.03), at a salary of 4140.00 per month, effective July 14, 1942."

"RESOLUTION NO. 6466

RESOLUTION APPOINTINGOLIVE M. McGREEVY TOPOSITION OF JUNIORFILE CLERK.

BE IT RESOLVED that Olive M. McGreevy hereby is appointed tothe position of Junior File Clerk (Port Ordinance No. 222, Sec. 2.07),at a salary of $100.00 per month, effective July 14, 1942."

"RESOLUTION NO. 6467

RESOLUTION APPOINTINGFREDERICK G. McELWAINTO POSITION OF AIRPORTSUPERINTENDENT.

FE IT RESOLVED that Frederick G. McElwain hereby is appointedto the position of Airport Superintendent (Port Ordinance No. 222,Sec. 6.), at a salary of 4275.00 per month, effective July 10, 1942."

Pursuant to Resolution No. 6454 and advertising for five consecu-

tive days in the City's official newspaper, bids for "Redredging at the

Ninth Avenue Pier, Oakland Inner Harbor" were to be received between the

hours of 3:15 and 4:15 p.m. At the hour of 4:15 p.m. President McElroy

called for the opening of bids and there being no bids received, and no

bidders present to submit bids, the following resolution was introduced

and passed by the following vote:

AYES: Commissioners Goodwin, Smith, Edward J., Smith, StanleyJ., and President McElroy -4

NOES: None

ABSENT: Commissioner Roland -1

"RESOLUTION NO. 6468

RESOLUTION AUTHORIZING PORT MANAGERTO ARRANGE FOR DREDGING AT NINTHAVENUE PIER.

Whereas, pursuant to Resolution No. 6454, the Secretary ofthe Board caused to be advertised for five days in the official news-paper notice calling for bids for dredging at Ninth Avenue Pier; and

Whereas, at the time and place fixed in said resolutionand said notice for the receipt of bids, no such bids were receivedtherefor; now, therefore, be it

RESOLVED that the Port Manager be and he hereby is authorizedto arrange for such dredging at Ninth Avenue Pier."

In respect to the request of the Pacific Airmotive Corporation

ADJOURNED.

for construction of a 40' x 45 , addition to the existing building now under

lease to this company at the Oakland Municipal Airport, which had been pre-

viously discussed, the Port Manager presented a plan of the proposed new

addition to the building with an estimate of 500 to cover construction

thereof. It was stated that the rental for this space would amount to

about $650 per annum, which would pay off the cost of the building in six

years, which would be within the ten year term of this company's lease on

the building now being occupied by it. Following consideration, the Board

directed the Port Manager to advise the Airplane Manufacturing Supply

Corporation that it would be agreeable to construct the addition on the terms

set forth in the existing lease. - -

REGULAR MEETING OF THE BOARD OF PORT COMAISSIONERS

of the

PORT OF OAKLAND

Held on Monday, July 20, 1942 at then of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Poland, Smith, Edward J., Smith,Stanley. J., and President McElroy -4

Commissioner absent : Roland -1

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Nanager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of July 13, 1942 were approved, as read, and adopted.

Cory of letter to J. F. Hassler, City Manager, advising that the

Board would not contribute $100,000 to the City Treasury förlTarbor Bond

service, was filed.

Communication from A. B. Gow, Carpenter, requesting lay-off to

permit him to take position at Moore Dry Dock Company, was read and re-

quest granted-

Communication from R. F. Anderson, Port Maintenance Laborer, re-

questing lay-off to accept defense employment at Moore Dry Dock Company,

was read and request granted.

Communication from A. E. Swan, Dock Laborer, requesting leave of

absence for 18 days, commencing July 20, on account of illness attested to

by physician, was read and, resolution later passed granting the request

with three-quarters pay, in accordance with Civil Service regultions.

Communication from the Oakland Tribune, thanking the Hoard for

advertising during fiscal year 1942-1943 in the amount of

36.40, was filed.

Communications from R. N. Ricketts, Chief Port Accountant, and

Madeleine G. Smith, Intermediate Typist-Clerk, expressing thanks for in-

crease in their salaries, were filed.

Communication from Bruce M. Walker, Port Watchman, submitting

resignation, was filed.

The Port Manager reported as follows on the status of certain

funds as of July 17, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of July 17, 1942...0172,347.90Set up in Special Funds 220 and 35,000.00Total Unencumbered Cash in all revenue funds

as of July 17, 1942......... 207,347.90Total Unencumbered Cash as of June 30, 1947 161,368.31

The Port Attorney reported that motion to advance the trial of

the Key System case had been served and filed and would be heard on Fri-

day July 24.

The Port Manager stated that the Oakland Civilian Defense re-

quested employees of all public bodies to volunteer their automobiles for

use in case of emergencies. Copies of letter and questionnaire sent out

to all Port employees were filed.

The Port Manager stated that the movement of pineapple through

the :Port was getting under way, that two vessels were now berthed with

sizable cargoes, and that Libby, McNeill & Libby and Hawaiian Pineapple

Company estimate they will each have 1,500,000 cases which will pass over

the Port terminal between now and the end of August.

From press reports it was noted that Henry J. Kaiser proposes

that nine shipyards be converted to the building of 5000 flying boats.

The Port Manager reported progress on the investigation being

made by Prof. Hulin of the University of California, in respect to the

location of the tideline between Broadway and Franklin Street and stated

that report on this matter will be forthcoming in the near future.

Report of the Auditing Committee on claims and demands was

adopted.

At this time Commissioner Goodwin was excused from the meeting.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Smith, Edward J., Smith, Stanley J., andPresident McElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Roland -2

"RESOLUTION NO. 6469

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales Company 6.28Ballard Auto Parts 3.61Bearing and Equipment Co. 11.81Camera Corner 13.22Charles W. Carter Co. 21.91The Central Foundry Company 21.08City of Oakland, City Hall 207.02Cochran & Celli 27.20Firestone Auto Supply & Service Stores 85.07General Distributing Co. 9.60H. & M. C. Co., Incorporated 4.12James L. Hall 329.89The Hancock Oil Co. of Calif. 77.01E. & R. James Company 1.55Marine Exchange of the San Francisco Chamber of

Commerce 5.00Oakland Plumbing Supply Co. 25.24The Tribune Publishing Co. 177.10Pacific Tool and Supply Company 12.88The Post Enquirer 10.80Sanders Glass Company 5.01Searle Air iirake Co. 2.94The H. C. Shaw Co. 8.87B. Simon Hardware Co. 10.12The Tribune Publishing Co. 11.79Underwood Elliott Fisher Company 11.50Waters & Hainlin Studios 2.58M. D. McCarl 13.80R. N. Ricketts 15.00J. S. Saunders 20.86L. M. Clough Co. 938.74Semi-Monthly Payrolls 16,407.36Pacific Electric Motor Co. 4.12

$18,503.06."

"RESOLUTION NO. 6470

RESOLUTION GRANTING LAY-OFF TO ANDREW B. POW.

t) (3

tV.t_Oe1

BE IT RESOLVED that, upon his request, a 1 ay-off hereby isgranted Andrew B. Gow, Carpenter (Port Ordinance No. 222, Sec. 5.06),in accordance with the rules of the Civil Service Board, to commenceJuly 21, 1942."

"RESOLUTION NO. 6471

RESOLUTION GRANTING LAY-OFF TO ROBERT F. ANDERSON.

BE IT RESOLVED that, upon his request, a lay-off hereby isgranted Robert F. Anderson, Port Maintenance Laborer (Port OrdinanceNo. 222, Sec. 5.03), in accordance with the rules of the Civil Ser-vice Board, to commence July 21, 1942."

"RESOLUTION SO. 6472

RESOLUTION GRANTING LEAVEWITH PAY TO ALBERT E. SWAN.

BE IT RESOLVED that Albert E. Swan, Dock Laborer (Port Ordi-nance No. 222, Sec. 8.13), hereby is granted a leave of absence onaccount of illness, said leave to be for eighteen working days com-mencing July 20, 1942, with compensation at the rate of seventy fiveper cent of salary payable such employee in accordance with the rulesof the Civil Service Board."

"RESOLUTION NO. 6473

RESOLUTION RATIFYING TEMPORARYAPPOINTMENT OF ALVA H. EEC:RAFTTO POSITION OF POWER EQUIPMENTOPERATOR, ETC.

BE IT RESOLVED that consistently with Section 38 of the CityCharter, the action of the Port Manager in temporarily appointing AlvaH. Becraft to the position of Power Equipment Operator or Mechanic orLaborer, (Port Ordinance No. 222, Sec. 5.02), at a salary of a. whenworking as Power Equipment Operator, $1.45 per hour, b. when workingas Mechanic, $1.10 per hour, c. whenworking as Laborer, $.85 perhour, effective July 18, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6474

RESOLUTION APPOINTINGIRENE W. MICHELSEN TOPOSITION OF SENIORSTENOGRAPHER-CLERK.

BE IT RESOLVED that Irene W. Michelsen hereby is appointedto the position of Senior Stenographer-Clerk (Port Ordinance No. 222,Sec. 2.12), at a salary of $140.00 per month, commencing July 16, 1942,at noon."

"RESOLUTION NO. 6475

RESOLUTION AMENDING RESOLUTIONNO. 6467 TO CHANGE EFFECTIVE DATE OFAPPOINTMENT OF FREDERICK G. McELWAIN.

BE IT RESOLVED that Resolution No. 6467 hereby is amended toread as follows;

BE IT RESOLVED that Frederick G. McElwain herebyis appointed to the position of Airport Superintendent(Port Ordinance No. 222, Sec. 6.), at a salary of$275.00 per month, effective July 8, 1942."

"RESOLUTION NO. 6476

RESOLUTION ARENDIUG RESOLUTIONNO. 6464 TO MAKE APPOINTMENT OF JAS. A.KENNELLY TEMPORARY INSTEAD OF REGULAR.

ADJOURNED.

PE IT RESOLVED that Resolution No. 6464 hereby is amendedto read as follows:

BE IT RESOLVED that Jas.temporarily. appointed to the positi(Port Ordinance No. 222, Sec. 6.03),$150.00 per month, effective July 1

A. Kennelly hereby ison of Airport Guardat a salary of4, 1942 at 12:01 a.m."

"RESOLUTION NO. 6477

RESOLUTION AUTHORIZINGAGREEMENT WITH ETHEL G.LITTLE.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with Ethel G. Little, anindividual, doing business under the fictitious style of TerminalLunch, as Licensee, providing for the occupancy by Licensee of thatcertain restaurant store in the building adjacent to the quay wallbetween Grove Street and. Clay Street Piers, for a period of one yearcommencing July 1, 1942, at a monthly rental of *25.00, and thatsuch agreement shall be upon the general form of license agreementcustomarily used by this Board."

"RESOLUTION NO. 6478

RESOLUTION AUTHORIZINGAGREEMENT WITH SCAMMELLLUMBER CO.

BE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an agreement with J. W. Scammell,an individual doing business under the style of Scammell Lumber Co.,as Licensee, providing for the occupancy by Licensee of an area inthe Ninth Avenue Industrial Area, for a period of one year commenc-ing July 1, 1942, at a monthly rental of $106.69, and that such agree-ment shall be upon the general form of license agreement customarilyused by this Board."

"RESOLUTION NO. 6479

RESOLICIO:N EXTENDING LEAVEOF ABSENCE OF COMMISSIONERROLAND.

BE IT RESOLVED that the permissiontoleave the State hereto-fore granted Commissioner Roland be and the same hereby is extendedfor a further period of ten .days."

"RESOLUTION NO. 6480

RESOLUTION ACCEPTINGRESIGNATION OF BRUCEM. WALKER. •

BE IT RESOLVED that the resignation of Bruce H. Walker,Port Watchman, (Port Ordinance No. 222, Sec. 8.21), be and the samehereby is accepted, effective July 21, 1942."

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, July 27, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Smith, Edward J., Smith, StanleyJ., and President McElroy -4

Commissioner absent: Roland -1

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of July 20, 1942 were approved, as read, and adopted.

Communication from Keystone Steel & Wire Co., requesting per-

mission to sublet a portion of its leased space to the Fruitvale Canning

Co., which due to war emergency conditions is no longer required by this

company, was read and request granted.

Communication from the Oakland Association of Insurance Agents,

submitting invoice for premium on Federal War Risk Insurance in the amount

of 411,743.10, together with memorandum from the Port Manager presenting

schedules covering war damage insurance on the various Port terminal prop-

erties, was read and a resolution was later passed approving and allowing

claim in payment of invoice as presented.

Communication from George H. Nash, Traffic Representative, re-

questing indefinite leave of absence to permit him to accept position with

British Ministry of War Transport during the war emergency, was read and

resolution later passed granting lay-off.

Communication from Chester A. Weaver, Airport Clerk, submitting

resignation effective July 31, was read. The Port Manager explained the

circumstances which resulted in the submission of the resignation, which

was accepted by the Board.

Communication from the Port manager, recommending temporary

appointment of W. A. Dornenburg, Port Engineering Clerk, to position of

Airport Clerk, was read and recommendation approved.

Communication from the Port Manager, relative to certain road

and field improvements at Oakland Municipal Airport which. require the

placing of seven thousand cubic yards of filling material, was read and

resolution later passed confirming action of Port Manager in arranging

for the purchase of the filling material a t'cost of 35X per cubic yard.

Communication from the Port Manager, submitting for approval

plans and specifications for an. addition to building leased to Airplane

Manufacturing & Supply Corporation at Oakland Municipal Airport, was read

and resolution later passed approving plans and calling for bids for con-

struction of the addition.

Communication from Hurley Marine Works, requesting permission to

wreck old blacksmith shop and plate bending shop which have been con

damned by City Fire Marshal at Fifth Avenue Ship Repair Plant, was read

and request granted.

Communication from M. H. Stinson, Airport Guard, submitting appli-

cation for military leave, commencing July 21, accompanied by Army Order to

report for induction, was read and. resolution later passed granting mili-

tary leave without pay.

Communication from P. C. Brusasco, Dock Laborer, requesting lay-off

commencing July 15, was read and lay-off granted.

Communication from the Port Manager, recommending sale of damaged

canned roods wbich ha ye accumulated at Grove Street Pier, was read and

resolution later passed authorizing sale of canned goods to the Manno Sales

Co., highest bidders, for S154.09.

Communication from the Post Enquirer, expressing thanks for Port

advertising to be placed during fiscal year, at cost of SE04.00, was filed.

Communicationfrom Edward Dillinger, Dock Laborer, requesting

leave of absence for 12 days commencing July 21, on account of sickness

attested to by physician, was read and request granted. with three-quarters

pay in accordance with Civil Service regulations.

Communication from the Port Attorney, submitting form of lease

for certain facilities at Oakland Munici pal Airport and copy of Notice of

Intention to make such lease, was read and resolution later passed deter-

mining that lease should be made, approving form of lease and directing

advertisement for bids.

Co-unication from 7.A. Robinson, sort Watchman, requesting

91t4-10_

lay-off effective July 28 to accept employment elsewhere, was read and re-

quest granted.

The Port Manager reported as follows on the status of certain

funds as of July 24, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of July 24, 1942 Set up in Special Funds 220 and 222 Total Unencumbered Cash in all revenue funds

as of July 24, 1942 Total Unencumbered Cash as of June 30,1942

$256,661.2935,000.00

291,661.29161,368.31

Report of the Port Manager, relative to claim of Corrugated Kraft

Containers, Inc., was read and the Port Manager directed to urge settlement

of claim in accordance with the July 16 letter as referred to in the report.

The Port Manager stated that he had received communication

from Vice President Roland, now in Los Angeles, sending greetings to the

Board and enclosing press clippings relative to the Port of Los Angeles,

and stating that he would return during the coming week.

The Port Attorney stated that representatives of OPA will confer

with California Railroad Commission tomorrow in Los Angeles relative to

establishment o celings on terminal and warehousing charges, and that this

matter was being carefully watched from the Port's standpoint.

It was noted that the Pacific Coast Association of Port Authori-

ties will hold its Annual Business Meeting at San Diego on July 31 and

August 1 and that the California Association will meet on Sunday, August

2 at San Diego. The Port Manager, Port Attorney, and the Traffic Manager

were. authorized to attend the meeting.

From press reports it was noted that the Boeing School of Aero-

nautics had received U. S. Army pennant for outstanding service for the

January-June 1942 period.

It was also noted that a determined effort is being made by the

Pacific Coast Maritime Industry Board to eliminate loafing by longshoremen

and other waterfront union employees.

The Port Manager stated that he had arranged with Walter Johnson

for the use of a small area at the foot of Washington Street, which he will

theuse . in/construction of a few smallbarges for the U. S. Navy and that

the area used will be paid for on the basis of $250.00 per month per acre.

The Port Attorney reported that the U. S. Army had arranged

with the Western Pacific Railroad Company for a lease of a portion of

its franchise area for the purpose of installing railroad yards, and

approval was granted the 'Western Pacific Railroad Company for this

purpose.

Reports of the Auditing Committee on claims and demands, and on

claim for War Damage Insurance, were adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Goodwin, Smith, Edward J., Smith., StanleyJ., and President McElroy -4

NOES: None

ABSENT: Commissioner Roland -1

"RESOLUTION NO. 6481

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS. '

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the ricard of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales CompanyAirport Sheet Metal 'WorksAmerican Association of Airport ExecutivesAmerican-LaFrance-Foamite 6orporationThe American Rubber Manufacturing Co.Bancroft-Whitney CompanyCochran & CelliM. L. Cohen Co.Commercial News Publishing Co.Dohrmann Hotel Supply Co.East Bay Municipal Utility DistrictEast Bay Municipal Utility DistrictFlexrock CompanyGeneral Distributing Co.James L. HallThe Hancock Oil Co. of Calif.Hawaiian Pineapple CompanyHill & Morton, Inc.Industrial Brownhoist CorporationInland Manufacturing CompanyKey SystemLaird's StationeryMadden Plumbing and Heating Co.G. A. YoeNational Lead CompanyOakland Plumbing Supply Co.Oakland Rubber Stamp Co.The Paraffine Companies, Inc.Peterson Tractor & Equipment Co.Remington Rand Inc.Schirrmacher Co.H. G. Scovern & Co.Shirar Young Refrigeration CorporationThe Solano Iron WorksThe Tribune Publishing Co.Union Oil Company of CaliforniaWaterfront Employers Association.Chester N. Weaver Co.Western Scenic StudioWestern Union Telegraph Company

6.4562.905.00

13.124.29

17.7715.592.58

12.0072.31244.23

1,45 4.5520.243.73

674.5871.402.3841.2539.937.436.503.04

29.3433.402.988.461.11

44.2272.3311.391.254.507.29

22.5315.1722.77

108.2C1.q41.242.70

$3,173.95."

'`..rtte-2

"RESOLUTION NO. 6482

RESOLUTION APPROVING AND ALLOWINGCLAIM AND DEMAND FOR WAR DAMAGE INSURANCE.

RESOLVED: That the following claim of Oakland Associationof Insurance Agents, in the amount of $11,743.10, having been approvedby the Auditing Committee, be and the same is hereby approved, andallowed by the board of Port Commissioners and the Auditor is author-ized to draw his warrant for the same out of the harbor Maintenanceand Improvement Fund."

"RESOLUTION NO. 6483

RESOLUTION DETERMINING THATLEASE OF CERTAIN FACILITIESAT OAKLAND MUNICIPAL AIRPORTSHOULD BE MADE, APPROVINGFORM OF LEASE AND NOTICE IN-VITING BIDS AND DIRECTING AD-VERTISEMENT FOR BIDS.

Whereas, public necessity and convenience and the interactof the Port require that theCity of Oakland lease those certainfacilities at Oakland Municipal Airport, and more particularly de-scribed in the form of lease hereinafter mentioned, for a period oftwenty years, to the highest responsible bidder, and subject ioother terms, provisions and conditions specified by this Board; and

Whereas, a form of lease and of a notice inviting bidstherefor have been prepared by the Port Attorney under the directionof this Board, and filed with it, and said form of lease and noticeand the provisions thereof are hereby fully approved; now,therefore,be it

RESOLVED that the Secretary be and he hereby is directedto publish said notice in the official newspa per of the City ofOakland in the manner and for the time required by law to secure bidsfor such lease (each to be accompanied by a check in the amount of$250.00), at public auction on Monday, August 3, 1942, at the hourof 4:15 P.M., and to furnish interested persons who may reqaestthem copies of sueh proposed lease; and be it further

RESOLVED that the Board reserves the right to reject anyand all bids received by it if not satisfactory to it."

"RESOLUTION NO. 6484

RESOLUTION AUTHORIZINGAGREEMENT WITH AIRPLANEMANUFACTURING & SUPPLYCORPORATION.

FE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an a greement with Airplane Manu-facturing & Supply Corporation, a corporation, as Licensee, provid-ing for the occupancy by Licensee of an area of approximately 8720square feet in Hangar 2B, Rooms Nos. 280 and 245 in adjacent leantoand toilet room on mezzanine floor, for a period of one year commenc-ing June 1, 1942, at \a monthly rental of 4205.06."

"RESOLUTION NO. 6485

RESOLUTION GRANTINGBURLEY MARINE WORKSPERMISSION- TO WRECKCERTAIN STRUCTURES.

BE IT RESOLVED that permission hereby is granted HurleyMarine Works to wreck the forge shop and the blacksmith shop orbending slab building situated on its licensed premises at, the foot

of Fifth Avenue."

The following resolution was introduced and passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Smith, Stanley J., and Presi-dent McElroy -3

NOES: None

ABSENT: Commissioner Roland. -1

NOT VOTING: Commissioner Smith, Edward J. -1

"RESOLUTION NO. 64-86

RESOLUTION AUTHORIZINGAGREEMENT WITH WHOLESALELUMBER DISTRIBUTORS, INC.

BE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an agreement with Wholesale LumberDistributors, Inc., as Licensee, providing for the occupancy byLicensee of an area of 29,570 square feet in the Ninth Avenue Indus-trial Area and 2500 square feet in adjacent warehouse building for aperiod of one year commencing July 1, 1942, at a monthly rental of$124.67, and that such agreement shall be upon the general form oflicense agreement customarily used by this Board."

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Smith, Stanley J., Smith, Edward J.,vend President McElroy -4

NOES: None

ABSENT: Commissioner Roland -1

"RESOLUTION NO. 6487

RESOLUTION RATIFYINGEMERGENCY PURCHASE. OFFILL MATERIAL.

BE IT RESOLVED that the action of the Port Manager in pur-chasing 7000 tons, more or less, of fill for construction of emergencyroads and field improvement at Oakland Municipal Airport at 357' perton, be and the same hereby is ratified."

"RESOLUTION NO. 6488

RESOLUTION CONSENTING TOSUBLEASE BY THE WESTERNPACIFIC RAILROAD COMPANYTO 'BEE UNITED STATESOF AMERICA.

BE IT RESOLVED that consent hereby is given to the execu-tion. of a sublease dated August 1, 1942, from The Western PacificRailroad Company, • a corporation, to The United States of America ofa portion of its franchise area."

"RESOLUTION NO. 6489

RESOLUTION AUTHORIZING SALEOF DAMAGED CANNED GOODS.

BE IT RESOLVED that the bid of Manno Sales Company, receivedafter informal call for bids, offering to pay $154.09 for thosecertain. damaged canned goods described in the report of the Port

Manager dated July 27, 1942, being the highest bid therefor, be and

the same hereby is accepted, and said goods hereby are sold to saidbidder, upon condition, nevertheless, that none of said goods shallbe resold at retail."

"RESOLUTION NO. 6490

RESOLUTION CONSENTING TOSUBLICENSE SY KEYSTONESTEEL N WIRE COMPANY.

BE IT RESOLVED that the request of Keystone Steel WireCompany for permission to sublicense a portion of its premises toFruitvale Canning Company be and the same hereby is granted."

"RESOLUTION NO. 6491

RESOLUTION GRANTING MILITARYLEAVE 110 MAURICE H. STINSON,WITHOUT PAY.

BE IT RESOLVED that Maurice H. Stinson, Airport Guard (PortOrdinance No. 222, Sec. 6.03), be and he hereby is granted anindefinite leave for military service commencing July 21, 1942,without pay."

"RESOLUTION NO. 6492

RESOLUTION GRANTING LAY-OFF TO PETER C. BRUSASCO.

BE IT RESOLVED that, upon his request, a lay-off hereby isgranted Peter C. Ba-usasco, Dock Laborer (Port Ordinance No. 222,Sec. 8.13), in accordance with the rules of the Civil Service Board,to commence July 15, 1942."

"RESOLUTION NO. 6493

RESOLUTION GRANTING LAY-OFF TO GEORGE H. NASH.

BE IT RESOLVED that, upon his request, a lay-off hereby isgranted George H. Nash, Port Traffic Representative (Port OrdinanceNo. 222, Sec. 7.02), in accordance With the rules of the Civil Ser-vice Board, to commence July 28, 1942."

"RESOLUTION NO. 6494

RESOLUTION GRANTING LEAVEWITH PAY TO E. DILLINGER.

BE IT RESOLVED that E. Dillinger, Dock Laborer (Port Ordi-nance No. 222, Sec. 8.13), hereby is granted a leave of absence onaccount of illness, said leave to be for twelve working days commenc-ing July 21, 1942, with compensation at the rate of seventy fiveper cent of salary payable such employee in accordance with therules of the Civil Service Board."

"RESOLTION NO. 6495

RESOLUTION ACCEPTINGRESIGNATION OF CHESTERA. WEAVER.

BR IT RESOLVED that the resignation of Chester A. Weaver,Airport Clerk (Port Ordinance No. 222, Sec. 6.02), be and it herebyis accepted, effective August 1, 1942."

"RESOLUTION NO. 6496,'

RESOLUTION TERMINATINGTEMPORARYIEIPORARY APPOINTMENT OFNICHOLAS S. JOHNSON.

HE IT RESOLVED that the temporary appointment of NicholasS. Johnson, Airport Guard, (Port Ordinance No. 222, Sec. 6.03) herebyis terminated, effective July 27, 1942."

"RESOLUTION NO. 6497

RESOLUTION TERMINATINGTEMPORARY APPOINTMENT OFTHOMAS G. JONES AS AIRPORTGUARD AND REINSTATING HIMAS PORT MAINTENANCE LATIMER.

BE IT RESOLVED that the temporary appointment of Thomas G.Jones as Airport Guard (Port Ordinance No. 222, Sec. 6.03) hereby isterminated and said employee hereby is reinstated to the position ofPort Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03) at$140.00 per month, effective July 27, 1042."

"RESOLUTION NO. 6498

RESOLUTION TERMINATING.TEMPORARY APPOINTMENT OFMAURICE E. STINSON - AS AIR-PORT GUARD AND APPOINTING HIM.

BE IT RESOLVED that the temporary appointment of Maurice H.Stinson as Airport Guard (Port Ordinance No. 222, Sec. 6.03) herebyis terminated and said employee hereby is\ appointed to the position. ofAirport Guard (Port Ordinance No. 222, Sec. 6.03), at a salary of150.00 per month, effective July 27, 1042."

"RESOLUTION NO. 6499

RESOLUTION TERMINATINGTEMPORARY APPOINTMENT OFJAS, A. KENNELLY AS AIR-PORT GUARD AND. APPOINTING HIM,

PE IT RESOLVED that the temporary a ppointment of Jas. A.Kennelly as Airport Guard (Port Ordinance No. 222, Sec. 6.03) herebyis terminated and said employee hereby is appointed to the positionof Airport Guard (Port Ordinance No. 222, Sec. 6.03), at, a salaryof $150.00 per month, effective July 27, 1942."

"RESOLUTION NO. 6500

RESOLUTION REINSTATINGELMER W. ISAKSON TOPOSITION OE CARPENTER.

BE IT RESOLVED that Elmer W. Isakson hereby is reinstated tothe position of Carpenter (Port Ordinance No. 222, Sec. 5.06), ata salary of $190.00 per month, effective July 27, 1942."

"RESOLUTION NO. 6501

RESOLUTION TEMPORARILYAPPOINTING FRED GONSOULANDTO POSITION OF JANITOR.

BE IT RESOLVED that Fred Gonsouland hereby is temporarilyappointed to the position of Janitor (Port Resolution No. 6430) ata salary of $120.00 per month, effective July 20, 1942."

"RESOLUTION NO. 6502

RESOLNTI01 ("P AN TING LAY-OFF TO HAROLD A. ROBINSON.

DE IT RESOLVED that, upon. his request, a lay-off' hereby isEranted Harold A. Robinson, Port Watchman (Port Ordinance No. 222,

ADJOURNED.

....AC' ti

Sec. 6.21), in accordance with the rules of the Civil Service Board,to commence July 28, 1942."

"RESOLUTION NO. 6503

RESOLUTION APPROVING PLANS ANDSPECIFICATIONS FOR ADDITION TOBUILDING AT OAKLAND MUNICIPALAIRPORT.

EE IT RESOLVED that the plans and specifications and otherprovisions relative thereto filed with the Board for the constructionof a 40' x 45' addition to building under lease to Airplane Manufac-turing & Supply Corporation at Oakland. Municipal Airport, and themanner indicated for payment therefor, be and the same hereby areapproved; and be it further

RESOLVED that the Secretary be authorized to advertise forfive consecutive days in the official newspaper for sealed proposalstherefor, as required by law."

Port Ordinance No. being "AN ORDINANCE AMENDING THE TITLE

AND SECTION 1 OF PORT ORDINANCE 382, BY EXTENDING THE PROVISIONS THEREOF

TO. INCLUDE OUIER STRUCTURES AND PLACES AND CERTAIN VESSELS, AND REQUIRING

CERTAIN ADDITIONAL SAFETY MEASURES IN . CONNECTION WITH THE SMOKING OF

TOBACCO AND THE BURNING OF FLAME OR ARC IN THE PGRT AREA," was introduced

and passed to print by the following vote:

AYES: Commissioners Goodwin, Smith, Edward J., Smith, StanleyJ., and President McElroy -4

NOES: None

ABSENT: Commissioner Roland -1

SECRETARY

REGULAR MEETING OP THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, August 3, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5

Commissioners absent: None

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion dul y made and seconded, the minutes of the regular

meeting of July 27, 1942 were approved, as read, and. adopted.

Communication from the Port Attorney, submitting form of lease on

*0,000 square feet, more or less, in warehouse building at 19th Avenue and.

Livingston Street for a term af three years from. November 1, 1942, together

with form of notice proposed to be published calling for bids for such

lease, was read and. resolution later nessed approving form of lease and.

notice invitin g bids, and determining that lease for the warehouse space

should be made.

Communication from the Port Attorney, advising that final divi-

dend of 144.26 had been received on claim against the American Marine

Products Company, making the entire recovery on original claim of 1983„58

the sum of $634.41, was read. It was noted that this company went into

779 proceedings in 1936, at which time a maritime lien claim. was filed.

The final settlement of this claim was approved.

Communication from Clarence A.Cole, Airport Guard, submitting

application for military leave commencing July 31, 1942, was read and

resolution later passed granting military leave, -the first month to be

with nay, in accordance with Civil Service regulations.

Communication from Corrugated Kraft Containers, Inc., submitting

debit memo in the amount of 1324.69 for dama ge to roarer stock in Terminal

Building F, due to sprinkler leakage, this damage being . covered. by in-

surance, was filed.

Communication from the h. S. Navy, requesting minor alterations

to electric system at Ninth Avenue Pier be made by Port Electrician and.

billed to Pacific Naval Air Base Contractors, was read and the Port Manager

directed to arrange for such alterations as are required.

Communication from Rowland. Petty, Blacksmith, requesting leave

of absence on account of illness attested to by physician, for period of

one month, was read and request granted.

The Port Manager reported as follows on the status of certain

funds as of July 31, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of July 31, 1942 4209,240.36Set up in Special Funds 220 and 222...... 35,000.00Total Unencumbered Cash in all revenue funds

as of July 31, 1942 244,249.36Total Unencumbered Cash as of June 30, 1942 161,368.31

The Port Attorney re ported that the State Railroad Commission

had rendered its decision on the application of the private terminal

operators for increased. rates and had granted increases in carloading and

unloading rates, but had denied the application insofar as wharfage and

, wharf demurrage rates are concerned. The Port Manager stated. that the

increase in earleading and unloading rates would result in an increased

revenue to the Port of about li&300 per year. It was stated that the private

terminal operators would undoubtedly request the Railroad Commission to re-

consider the decision in respect to wharfage and wharf demurrage charges.

The Port Manager reported that heavy shipments of pineapple

were now being handled at Grove Street Pier; that three large vessels dis-

charged about one million cases of pineapple over the week-end and that a

similar amount of pineapple would be handled during the present week; fur-

ther, that 131 cars were loaded during the past week.

Verbal report was made of the Annual Conference of the Pacific

Coast Association of Port Authorities held at San Diego on July 31 and

August 1 and program of the conference, which was well attended, was

filed. It was noted that next year's conference would he held at Van-

couver, B. C. and that K. K. Reid, Chairman of the Port of NeWj4estminster,

B.C., was elected President of the Association. Report. was also made on

the meeting of the California Association held at San Diego following ad-

journment of the Pacific Coast Association meeting had it was noted that

Mr. John L. Kelly was elected President to fill vacancy caused by the

resignation of Mr. Warren Lampert, now Major in tie U. S. Army. A. H.

Abel, Port Manager, was retained as Vice President.

I t was also noted that Mr. W. Reginald Jones, Port Attorney,

had presented a progress report on Tideland Committee matters and was made •

Chairman of the Tideland Committee.

The Port Nanager stated that Mr. Carlton D. Hulin, University of

California Geologist, had completed his investigation of the low tideline

between Broadway and Franklin Street, which confirmed the Port's claim as

to location of the tideline. Graphs of the data assembled during the

investigation were presented. it was stated that Mr. Hulin's re p ort would

be received shortly and that negotiations with the Southern Pacific Company

for settlement of the location of the tideline would then be resumed.

It: was re p orted that the eork ProjectAdministravacated

the warehouse at 19th Avenue and Livingston Street and that the California

Packing Corporation was occupying , the space on a rental basis of two cents

per square foot per month.

It was noted that the Oakland Port of Embarkation, exclusive of

the actual shi pping facilities, will he known henceforth as "Camp John T.

Knight."

From ore so reports it was noted that the Key System had been

granted permission to operate passenger buses in mass transportation ser-

vice between San. Leandro and the Quartermaster Corps Depot at the Outer

Harbor Terminal, using forty passenger buses.

Report of the Auditing Committee on claims and demands was

adopted.

The following, resolutions were introduced and. passed by the

following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5

NOES: None

ABSENT: None

"RESOLUTION NO. 6504

RESOLUTION APPROVING AVE ALLUMINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and the Audi-tor is authorized to draw his warrant for the same out of the properFund:

HARBOR MAINTENANCE AND Ib0ROVEMENT FUND:The Atchison, Topeka and Santa Fe Railway CompanyBancroft-Whitney CompanyCochran & CelliDempsey & SandersDr. Edward G. EwerThe ,IHoctric CorporationFirestone Auto Supply & Service StoresW. P. Fuller & Co.H. M. C. Co.The Hancock Oil Co. of Calif.Hersey Manufacturing CompanyInternational Business Machines CorporationJensen's Radiator Works, Inc.Laird's Service StationeryC. Markus HardwareBenny MatraiaMaxwell Wholesale Hardware Co.G. A. MoeMonroe Calculating Machine Company, Inc.National Lead CompanyOakland Sign Co.Pacific Gas and Electric CompanyMilton H. Shutes, M.D.B. Simon Hardware Co.Smith Brothers Incorporated

17.102.423.646.638.00

23.44109.66

8.5715.4579.052.47

15.506.204.955.553.003.005.77

12.0039.5211.75

1,307.561.503.33

56.07

te)

$ 6.0895.1010.0043.8653.2322.58

$1,983.08."

Sonotone Oakland CompanySouthern Pacific CompanySuperintendent of jocumentsGeo. H. NashFran# T.O'BrienFred Ruppert

"RESOLUTION NO. 6505

RESOLUTION GRANTINGMILITARY LEAVE TOCLARENCE A. COLE.

BE IT RESOLVED that Clarence A. Cole„ Airport Guard, (PortOrdinance No. 222, Sec. 6.03), he and he hereby is granted an in-definite leave for military service commencing July 31, 1942, thefirst month of which shall be with pay."

"RESOLUTION NO. 6506

RESOLUTION DETERMINING THATLEASE OF PORTION OF WAREHOUSEBUILDING AT 19TH AVENUE ANDLIVINGSTONNSTEEET SHOULD BEMADE, APPROVING FORM OF LEASEAND NOTICE INVITING BIDS ANDDIRECTING ADVERTISEMENT FORBIDS.

Whereas, public necessity and. convenience and the interestof the Port require that the City of Oakland lease a portion ofwarehouse building at 19th Avenue and Livingston Street, and moreparticularly described in the form of lease hereinafter mentioned,for a period of three years, to the highest responsible bidder, andsubject to other terms, provisions and conditions specified by thisBoard; and

Whereas,therefor have beenof this Board, andand the provisionsbe it

a form of lease and of a notice inviting bidsprepared by the Port Attorney under the direction.filed. with it, and said form of lease and. noticethereof are hereby fully approved; now, therefore,

RESULTED that the Secretary be and he hereby is directed topublish said notice in the official newspaper of the City of Oaklandin the manner and for the time required by law to secure bids for such.lease (each to be accompanied by a check in the amount of $250.00),at public auction on Monday, AupTunt 10, 1942, at the hour of 4:15p.m., and. to furnish interested persons who may request them copiesof such proposed lease; and he it further

RESOLVED that the Board reserves the right to reject anyand all bids received, by it if not satisfactory to it."

"RESOLUTION NO. 6507

RESOLUTION IN-CREASINGRATE OF COMPENSATIONOF THOMAS G ... JONES.

BE IT RESOLVED that the compensation of Thomas G. Jones,Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), be andit hereby is fixed at 4150.00 per month, commencing August 1, 1942."

"RESOLUTION NO. 6508

RESOLUTION TEMPORARILYAPPOINTING. NICHOLAS S.JOHNSON TS) POSITION OFPORT MAINTENANCE LABORER.

BE IT RESOLVED that Nicholas S. Johnson hereby is tempo-rarily appointed to the position of Port Maintenance Laborer (PortOrdinance No. 222, Sec. 5.03), at a salary of $150.00 per month,effective July 29, 1942."

"RESOLUTION NO. 6509

RESOLUTION RATIFYING EMERGENCYPURCHASE OF FILL MATERIAL ANDAMENDING PORT RESOLUTION NO.6487 IN CONNECTION THEREWITH.

HE IT RESOLVED that Port Resolution No. 6487 be amended toread as follows:

Whereas, by reason of the extreme war emergency and the factthat the City of Oakland. lies within a combat area, it was necessaryto purchase 7000 cubic yards of fill material at a total price of$2523.50, being in excess of the sum of $1000.00, without calling forpublic bids in order to assure the continued operation of vitalfunctions of the City and immediately to provide for the publichealth, safety and welfare; and

Whereas, by reason of such extreme emergency and. the conse-quent scarcity of supplies, material and equipment it was imperativethat said purchase be made without bid. in order to guarantee deliverythereof; and

Whereas, the Port Manager and Port Attorney have attachedtheir certificates to the demand for the payment for said materialcertifying that it was necessary to purchase the same without callingfor public: bids by reason of the premises, now, therefore,' be it

RESOLVED that said purchase without public bidding be and thesame hereby is approved and allowed. as being necessary under theexisting extreme emergency, and the Auditor is authorized to drawhis warrant for the same."

"RESOLUTION NO. 6510

RESOLUTION GRANTING COM-MISSIONER EDWARD J. SMITHPERMISSION TO LEAVE THESTATE.

BE IT RESOLVED that Commissioner Edward J. Smith hereby isgranted permission to leave the State for a period of two weekscommencing August 8, 1942."

"RESOLUTION NO. 6511

RESOLUTION GRANTING W. A.DORNENBURG A LEAVE OFABSENCE FROM POSITION OFPORT ENGINEERING CLERKAND TEMPORARILY APPOINTINGHIM AIRPORT CLERK.

.HE IT RESOLVED that W. A. Dornenburg hereby is granted aleave of absence from the position of Port Engineering Clerk (PortOrdinance No. 222, Sec. 4.15), to accept temporary appointment as,and he hereby is so appointed, Airport Clerk (Port Ordinance No.222, Sec. 6.02), at $185.00 per month, said leave of absence andappointment to take effect August 1942."

Port Ordinance No. 405 being "AN ORDINANCE AMENDING THE TITLE AND

SECTION 1 OF PORT ORDINANCE 382, BY EXTENDING THE PROVISIONS THEREOF TO

INCLUDE OTHER STRUCTURES AND PLACES AND CERTAIN VESSELS, AND REQUIRING

CERTAIN ADDITIONAL SAFETY MEASURES IN CONNECTI'ON WITH ,THE SMOKING OF TOBACCO

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5

NOES: None

ABSENT: None

"lEft.le-S1

AND THE BURNING OF FLAME OR ARC IN THE PORT AREA," having been duly intro-

duced, read and published, was finally adopted by the following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5

NOES: . None

ABSENT: None

The hour of 4:15 o'clock p.m. having arrived, and due notice having

been given, the President called for bids at public auction for the proposed

lease of certain facilities at the Oakland Municipal Airport. Only one bid

therefor was received, being the written bid of Transcontinental & Western

Air, Inc., (a corporation) offering to pay a rental of $1.50 per square

foot per annum for the designated space in the Administration Building, and

toaxmoly with all the terms and conditions of the proposed lease. Said

bid was duly accompanied by a certified check in the sum of 4250.00 and

a written statement setting forth required information as to the respon-

sibility of the bidder to comply with the proposed lease. The bid was

thereupon publicly read.

Upon: recommendation of the Port Manager and approval of the Port

Attorney as to form and legality, the bid of Transcontinental 87, Western

Air, Inc. was accepted and Port Ordinance No. being "AN ORDINANCE AWARD-

ING LEASE OF CERTAIN FACILITIES AT OAKLAND MUNICIPAL AIRPORT TO TRANSCONTI-

NENTAL & WESTERN AIR, INC., DETERMINING CERTAIN MATTERS IN CONNECTION TILERE-

WITH AND AUTHORIZING TEE EXECUTION' THEREOF," was introduced and passed to

print by the following vote:

ADJOUR M.

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, August 10, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Roland, Smith, Stanley J., and Presi-dent McElroy -3

Commissioners absent: Goodwin and Smith, Edward J. -2

The Port Manager, Assistant Chief Engineer and the Traffic Manager

were also present.

On motion duly made and seconded, the minutes of the regular

meeting of August 3, 1 942 were approved, as read, and adopted.

Communication from the U. S. Navy, Coast Guard, advising it is

now ready to install a 500 GPM pumper unit with truck at Grove Street

Terminal and provide Coast Guard personnel to man this equipment for pro-

tection of this section of the Port of Oakland, provided Board will provide

housing for equipment and personnel, was read. The Port Manager stated

that housing for the equipment and Coast Guard personnel could be provided

at the Clay Street end of the Port's equipment shed at a cost of approxi-

mately $1700.00. Following study of the plans, which were presented,

authorization was granted for the remodeling of the existing equipment

shed.

Communication from Sam DeBello, Dock Laborer, submitting request

for military leave of absence commencing August 1, 1942, accompanied by

order from Captain M. A. Branson, U. S. Cavalmy, was read and resolution

later passed granting military leave with full pay for one month.

Communication from Frank P. Williams, submitting request for

military leave of absence commencing August 11, accompanied by order from

U. S. Navy, was read and resolution later passed granting military leave

with full pay for one month.

Communication from J. W. Silva, requesting indefinite lay-off

from his position of Port Maintenance Laborer, to permit him to accept

more remunerative employment, was read and request granted.

Communication from V. C. Anderson, submitting resignation to

enter defense work, was read and resignation accepted.

Communication from A. E. Swan, requesting extension of leave of

absence for twelve days commencing August 10, on account of illness attested

to by physician, was read and leave granted for twelve working days, seven

with three-quarters pay and the balance without pay, in accordance with

Civil Service regulations.

Communication frow E. H. Dillinger, Dock Laborer, requesting

extension of leave of absence for fourteen days commencing August 4, on

account of illness attested to by physician, was read and request granted

with three-quarters pay, in accordance with Civil Service regulations.

Communication from the Port Manager, recommending provision of

a parking lot at the foot of Fifth Avenue for parking of automobiles of

shipyard workers, was read and the Port Manager directed to arrange for

the parking area in accordance with recommendation, this improvement to

be at cost of Hurley Marine Works.

Communication f;Pm the Port Attorney, relative to Tideland matters,

was filed.

Communication from California Steel Products Co., requesting

lease of area between Washington and. Clay Streets for construction of steel

barges for period of one year, was read and the Port Manager directed to

advise Mr. Shaw, President of the Company, that rental would be on basis

of $250.00 per acre per month. It was recalled that arrangements had been

previously made by Mr. Walter Johnson for the use of a portion of this

property for the construction of wooden barges for the U. S. Navy at a

rental of 4250 per acre per month and that Mr. Johnson had requested that

he be given an opportunity to lease the balance of the property in the

event that he were successful in obtaininL,.; contract for the construction

of steel barges for the Navy. It was the consensus of the Board that Mr.

Johnson's request for the additional space be given attention in advance

of the request of the California Steel Products Co. The Port Manager stated

he would contact Mr. Johnson relative thereto.

The Port Manager reported as follows on the status of certain

funds as of August 7, 19421

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Aug. 7, 1942 4188,983.15Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Aug. 7, 1942 223,983.15Total Unencumbered Cash as of July 31, 1942 213,141.51

Progress Report of the Port Manager for month of July 1942 was

filed.

Report on the status of Harbor Maintenance & Improvement Fund at

the close of the month of July 1942 was filed.

The Port Manager verbally reported on matters pertaining to the use

of the Oakland Municipal Airport by the U. S. Army in respect to possible

overseas transport operations. He also stated that he had been informed

by Dr. Odell of the Oakland High School District that authority had been

received from the State Department of Education for the use of Hangars Nos.

1 and 2A in connection with the school training program for Army mechanics

and that negotiations were now under way by the Army for the relinquish-

ment of this hangar space to trio Oakland School Bistrict.

The Port Attorney reported that the Key System case had been

set for trial on September 21, 1942.

It was noted from press reports that Henry J. Kaiser had obtained

order for 100 of the "Mars Type" 70-ton flying boats with 400 to follow,

if initial order is a success.

The Port Manager stated that a conference of the California

Association of Port Authorities had been held on August 10, relative to

the State Railroad Commission's decision denying application of the private

terminal operators for increase in rates, but that no results were forth-

coming due to the absence of representatives from the Ports of Los Angeles

and San Francisco.

The Port Manager reported that Thomas E. Lyons, Secretary, Foreign

Trade Zone Poard, Washington, D.C., had visited the Port on August 8, in

respect to the possibility of a future location of a foreign trade zone at

the Port of Oakland. He stated Yr. Lyons was very much impressed with the

Port's development and that the Ports of Los Angeles and San Francisco were

also considering a foreign trade zone for their ports.

Attention of the Board was called to the Port's War Service Flag,

which now has sixteen stars representing the numberf Port employees who

have entered the service of the Army and Navy.

Reports of the Auditing Committee on claims and demands, and

on weekly payrolls, were adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

"RESOLUTION NO. 6512

RESOLUTION APPROVING AM) ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the some are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Semi-Monthly Payrolls $16,375.55The American Rubber Manufacturing Co. 1.01The Black & Decker Mfg. Co. .57Bigge Drayage Company 29.85City of Oakland, City Hall 50.71L. M. Clough Co. 901.25Cochran & Celli 39.96Dictaphone Corporation 1.50East Bay Blue Print & Supply Co. 27.91East Bay Municipal Utility District 10.00Eastman Kodak Stores Inc. 44.92The Electric Corporation 1.06Firestone Auto Supply & Service Stores 40.38Goodhue Printing Company 10.50Graybar Electric Company, Inc. 4.38Greenwood Printers Ltd. 8.03The Hancock Oil Co. of Calif. 88.23E. & R. James Company 1.37Geo. A. Kreplin Co. 8.16Laher Spring & Tire Corp. 7.39Lawton & Williams 48.62Link-Belt Company 17.31Maxwell Wholesale Hardware Co. 6.81National Lead Company 1.09Oakland Auto Parts 5.05Pacific Marine Review 1.50Parr Terminal Company 687.39Powell Bros., Inc. 38.10Printing Plateedncorporated 4.92Railway Express Agency .40Schirrmacher Co. 2.25Signode Steel Strapping Co. 287.25Smith Brothers Incorporated 2.07Union Oil Company of California 22.66Union Paper Company 48.96West Disinfecting Company 31.77American District Telegraph Com pany of San Francisco 624.82Thos. H. Moore 7.70A. H. Abel 22.80

$19,514.20."

"RESOLUTION NO. 6513

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPLOYMENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

RE IT RESOLVED that the weekly payrolls for the weeks endingJune 26, July 4, July 11, July 18, July 25 and August 1, 1942 be andthe same are hereby approved and the hiring or employment of eachand all of the services therein set forth at the compensations therein

paid is hereby ratified, confirmed and approved, and be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for the reimbusement of the Port Revolving fund inthe wnount set forth therein, having been approved by the AuditingCommittee, is hereby approved and allowed, and the City Auditor beand he is hereby authorized and directed to draw his warrant for thesame and make such reimbursement.

HARBOR. MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls $9,061.28."

"RESOLUTION NO. 6514

RESOLUTION AUTHORIZINGCONSTRUCTION OF AUXILIARYFIRE STATION.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to construct certain facilities at Market Street Pier tobe used as an auxiliary fire station by the United StatesCoast Guard,and the plans and specifications filed with this Board hereby areapproved."

"RESOLUTION NO. 6515

RESOLUTION GRANTING LEAVEWITH PAY TO ROWLAND PETTY.

BE IT RESOLVED that Rowland Petty, Blacksmith, (Port Ordi-nance No. 222, Sec. 5.05), hereby is granted a leave of absence onaccount of illness, said leave to be for thirty consecutive dayscommencing August 3, 1942, with compensation at the rate of seventy-

. five per cent of salary payable such employee in accordance with therules of the Civil Service Board,"

"RESOLUTION NO. 6516

RESOLUTION GRANTING MILITARY,LEAVE TO SAM DeEELLO.

BE IT RESOLVED that Sam DeNello, Dock Laborer (Port Ordi-nance No. 222, Sec. 8.13), be and he hereby is granted an indefiniteleave for military service commencing August 1, 1942, the first

. month of which shall be with pay."

"RESOLUTION NO. 6517

RESOLUTION GRANTING MILITARYLEAVE TO FRANK P. WILLIAMS.

BE IT RESOLVED that Frank P. Williams, Dock Laborer (PortOrdinance No. 222, Sec. 8.13), be and he hereby is granted an indef-inite leave for military service commencing August 11, 1942, the firstmonth of which shall be with pay."

"RESOLUTION NO. 6518

RESOLUTION GRANTING LAY-OFFTO JOSEPH W. SILVA.

BE IT RESOLVED that, upon his request, a lay-off hereby isgranted Joseph W. Silva, Port Maintenance Laborer (Port Ordinance No.222, Sec. 5.03), in accordance with the rules of the Civil ServiceBoard, to commence August 8, 1942, at noon."

"RESOLUTION NO. 6519

RESOLUTION ACCEPTINGRESIGNATION OF VERNER C. ANDERSON,

BE IT RESOLVED that the resignation of Verner C. Anderson,

Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), be andthe same hereby is accepted, effective at the end of August 5, 1942."

"RESOLUTION NO. 6520

RESOLUTION LAYING OFFPHINAES H. PEEL.

BE IT RESOLVED that Phinaes H. Peel, Port ConstructionInspector (Port Ordinance No. 222, Sec. 4.11), hereby is laid offbecause of lack of work, commencing August 13, 1942."

"RESOLUTION NO. 6521

RESOLUTION EXTENDING LEAVEOF ABSENCE GRANTED ALBERTE. SWAN.

BE IT RESOLVED that the leave of absence heretofore grantedAlbert E. Swan, Dock Laborer (Port Ordinance No. 222, Sec. 8.13),by Resolution No. 6472, be and the same hereby is extended for afurther period of twelve working days commencing August 10, 1942, thefirst seven working days thereof with three-quarters pay and the re-mainder thereof without pay in accordance with the rules of the CivilService Board."

"RESOLUTION NO. 6522

RESOLUTION EXTENDINGLEAVE OF ABSENCE GRANTEDE. DILLINGER.

BE IT RESOLVED that the leave of absence heretofore grantedE. Dillinger, Dock Laborer (Port Ordinance No. 222, Sec. 8.13), byResolution No. 6494, be and the same hereby is extended for a furtherperiod of fourteen working days commencing August 4, 1942, w A4,h com-pensation at the rate of seventy-five per cent of salary payable suchemployee in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6523

RESOLUTION RATIFYINGACTION OF PORT ATTORNEYIN MAKING TRIP TO SEATTLE.

EE IT RESOLVED that the action of the Port Attorney in mak-ing a trip to Seattle commencing August 8, 1942, for the purpose ofappearing in the Federal Court there on submerged land litigation beand the same hereby is approved, and that he shall receive his neces-sary traveling expenses incurred in connection therewith."

"RESOLUTION NO. 6524

RESOLUTION RATIFYINGATTENDANCE OF PORTMANAGER, PORT ATTORNEYAND TRAFFIC MANAGER ATSAN DIEGO CONFERENCE.

BE IT RESOLVED that the action of the Port Manager in ar-ranging for the attendance of himself, the Port Attorney and theTraffic Manager at the San Diego conference of the Pacific CoastAssociation of Port Authorities and the California Association ofPort Authorities from July 30, 1942 to August 2, 1942 be and thesame hereby is ratified, and that each of them shall be reimbursedfor his necessary expenses incurred in connection therewith."

Port Ordinance No. 406 being "AN ORDINANCE AWARDING LEASE OF

CERTAIN FACILITIES AT OAKLAND MUNICIPAL AIRPORT TO TRANSCONTINENTAL &

kffl _L

WESTERN AIR, INC., DETERMINING CERTAIN MATTERS IN CONNECTION THEREWITH

AND AUTHORIZING THE EXECUTION THEREOF," having been duly introduced, read

and published, was finally adopted by the following vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

The hour of 4:15 o'clock p.m. having arrived, and due notice

having been given, the President called for bids at public auction for the

proposed lease of certain property at 19th Avenue and Livingston Street.

Only one bid therefor was received, being the written bid of California

Packing Corporation, (a corporation) offering to pay rental of $28,800.00

for the full term of three years, commencing November 1, 1942, and to

comply with all the terms and conditions of the proposed lease. Said

bid was duly accompanied by a certified check in the sum of $250.00 and a

written statement setting forth required information as to the responsibility

of the bidder to comply with the proposed lease. The bid was thereupon

publicly read. Upon recommendation of the Port Manager, the bid '.alif-

ornia Packing Corporation was accepted and Port Ordinance No. being

"AN ORDINANCE AWARDING LEASE OF PORTION OF WAREHOUSE BUILDING AT 19TH

AVENUE AND LIVINGSTON STREET TO CALIFORNIA PACKING CORPORATION, DETERMIN-

ING CERTAIN MATTERS IN 'CONNECTION THEREWITH AND AUTHORIZING THE EXECUTION

THEREOF," was introduced and passed to by the following vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

Pursuant to Resolution No. 6503 and advertising for five consecu-

tive days in the City's official newspaper, bids for "Construction of Addi-

tion to Airplane Parts and Repairs Building" were received between the

hours of 3:15 and 4:15 p.m. At the hour of 4:15 p.m., the following bids,

being all the bids received, were publicly opened:

BIDS FORCONSTRUCTION OF ADDITION TO AIRPLANE PARTS AND REPAIRS

• BUILDING AT OAKLAND MUNICIPAL AIRPORT

Bidder Lump Sum Certified Check

Willis F. Lynn $3,885.00

$400.00Swanstrom and Stahl

4,490.00

500.00A. T. Beckett

3,990.00

400.00

ADJOURNED.

These bids were referred to the Port Atto7y-a„s to legality and

the Port Manager for recommendation as to acceptrfce of the ids.

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, August 17, 1942 at the hour of 3115 c'elocle

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been. given members of the Board.

Cormissioners present; Roland, Smith, Stanley J., and PresidentMc Elroy -3

Commissioners absent: Goodwin and Smith, Edward J. -2

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and. seconded, the minutes of the regular

meeting of August 10, 1942 were a pproved, as read, and adopted.

Communication from the City Attorney, relative to a modification

in grant of easement for the U. S. Navy overpass structure in Maritime

Street adjacent to Seventh Street, as set forth in Port Ordinances Nos.

373 and 390, was read and Hthe Port Attorney directed to prepare and submit

a joint ordinance providing for the changes as requested by the U. S.

Navy.

Communication from the Port Attorney, reviewing his appearance

in Federal Court at Seattle in behalf the American Association of Port

Authorities in the Seattle Tideland Case, was filed.

Communication from the Port Manager, recommending a one-year

rental agreement with California Steel Products Co., Navy contractors, for

use of approximately 2 acres of land to be used for the construction of

steel barges at a rental rate of 4100.00 per acre per month and an option

to use an. additional two acres, if required, at the same rate, was read

and following discussion, the recommendation was approved and the Port

Attorney directed to prelare and submit agreement on the agreed terms.

Communication from the Port hanager, advising that Fir. Walter

Johnson had requested a one-year rental agreement on two acres of land

between Washington and Clay Streets, was read. It was stated that there

was a total of 3.8 acres of waterfront land, including Washington Street,

and. that Mr. Johnson was now using 1.35 acres for the construction. of

wooden barges and that he will require the additional area for construc-

tion of steel barges under a Navy contract, commencing October 15, when

steel will be available for this work. Following discussion, the Port

Attorney was directed to prepare agreement for the rental of the two

acres and. such additional land as Mr. Johnson may require in. this loca-

tion. at a rate of 4250.00 per acre per month.

Communication from World Ports, requesting advertisement in its

1942 Convention Edition, was read and the Port Manager authorized to ar-

range for a half page advertisement, together with. an. article on the Port,

at a cost of not to exceed 4100.00.

Communication. from Eugene K. Sturgis, Attorney representing Duck

Air Services, relative to payment of past due account, was filed. The Port

Attorney stated that at the present time it was difficult to estimate the

amount which may he collected from this past due account, now amounting to

11;988.31.

Communication from J. B. Detwiler, Navy League of the United 3tates,

requesting one-half page advertisement of the Port in 1942 issue of Navy

Day Souvenir Publication at cost of 4100.00, was read and the Port Manager

directed to advise Mr. Detwiler that its advertising budget was exhausted

and would not permit the taking of the advertisement, but that an article

on the Port would be furnished him for inclusion in his publication.

Communication from the Port Manager, recommending creation of

two additional positions of Port Electrician, was read and ordinance later

introduced and parsed to print creating the additional positions.

Copy of letter from J. F. Marias, President, State Board, of har-

bor Commissioners, enclosing copy of letter from George Moore, President,

Board of Harbor Commissioners, Los Angeles, to Governor Olson, in respect

to port operation by regularly constituted authorities, was filed.

The Port Manager reported as follows on the status of certain

funds as of August 14, 1942:

'It t.11

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Aug. 14, 1942 $197,794.15Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Aug. 14, 1942 232,794.15Total Unencumbered Cash as of July 31, 1942 213,141.51

Report of Accounts Receivable for month of July 1942 was filed.

The Port Manager stated that the Maritime Commission is planning

to construct a 14-acre housing unit on the Western Pacific Mole to take

care of shipyard workers and that the matter of the use of the Port land

involved, which is now included in the franchise of the Western Pacific

Company, would be presented in due time for the Board's approval.

Copy of letter from Carlton D. Hulin, Geologist, University of

California, to G. J. Sielaff, Chief Geologist, Southern Pacific Company,

relative to location of tideline between Broadway and Franklin Streets,

was filed. It was stated that as soon as Mr. Sielaff had approved

Mr. Hulin's report, negotiations with the Southern Pacific Company in

respect to the fixing of the tideline would be continued.

The Port Manager stated that inasmuch as the ports of San F n-

oise° and Los Angeles were not represented at the recent meeting of the

California Association of Port Authorities in San Francisco, no decision

was arrived at in respect to procedure to be adopted to further the

matter of increased wharfage and wharf demurrage rates, which were denied

in a recent ruling to private terminal operators by the State Railroad

Commission, and that a conference of the public port members of the Associa-

tion was scheduled to be held at Los Angeles (San Pedro) on August 19 for

a further discussion of this important matter as related to increase in

income from Port operations. The Board delegated the Port Manager to attend

the conference and urged -the placing into effect of increased rates as to

wharfage and wharf demurrage.

Attention was called to the first aid booklets carrying adver-

tisement of the Port, which had been received and are being distributed to

shippers and others.

The Port Manager stated that provisions are being made in respect

to dimming out the lights at the Airport and Port Terminals in accordance

with the Army orders, which become effectivgAugust 20.

The Port Manager called attention of the Board to continuance

of the heavy shipments of canned pineapple now being received from the

Hawaiian Islands, there having been 738,000 cases received during the week

ending August 16. Attention was also called to the outbound war shipments

now being assembled on the quay wall area, totaling approximately 6000

tons.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Coiuitissioners Goodwin and Smith, Edward J. -2

"RESOLUTION NO. 6525

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and the Audi-tor is authorized to draw his warrant for the same out of the properFund:

HARBOR MAINTENANCE AND INTROVEMENT FUND:Air Reduction Sales CompanyAlta Building Material CompanyAtchison, Topeka & Santa Fe Railway Co.Bay City Sanitary Rag Co.Burroughs Adding Machine CompanyL. M. Clough Co.Cochran & CelliCorrugated Kraft Containers, Inc.Henry Cowell Lime & Cement Co.H. S. Crocker Company, Inc.Dewey. and Almy Chemical CompanyJ. H. FitzmauriceThe Hancock Oil Co. of Calif.Hersey Manufacturing CompanyHill & MortonLaird's StationeryLibby, McNeill & LibbyLincoln PressLink-Belt CompanyNational Lead CompanyOakland Association of Insurance AgentsOakland Municipal Employees' Retirement SystemOakland Plumbing Supply Co.Pacific Coast Aggregates, Inc.The Post EnquirerThe Rigney Tile CompanySan Francisco Bay Carloading ConferenceSan Francisco Commercial ClubShell Oil CompanyB. Simon Hardware Co.Irving L. Singer Co.Smith BrothersSouthern Pacific CompanyTerminal Lunch RestaurantThe Tribune Publishing Co.Underwood Elliott Fisher CompanyZellerbach Paper CompanyThe Central Foundry CompanyGeo. A. Attwood

6.28548.08161.25

7.3217.5954.0013.87

324.691.85

24.3221.93

830.5951.008.90

46.251.64

1,357.5115.146.588.114.00

1,613.5281.7414.4325.2014.585.007.06

22.253.31

10.1511.1074.153.80

206.7711.5037.075.52

10.94

W. Reginald Jones 25.75M. D. McCarl 56.90J. S. Saunders 86.25James H. Phillips 55.86

$5,896.76,"

"RESOLUTION NO. 6526

RESOLUTION AWARDING CONTRACT FORCONSTRUCTION OF ADDITION TO AIRPLANEPARTS AND REPAIRS 1BUILDING.

BE IT RESOLVED that the contract for the construction ofaddition to Airplane Iparg and Repairs Building at Oakland MunicipalAirport be and the samMAYawarded to Willis F. Lynn as thelowest responsible bidder, in accordance with the terms of his bidfiled August 10, 1942; and be it

RESOLVED that a bond for the faithful performance of thework in the amount of 03,885.00 shall be required and that theprocedure prescribed by law shall be taken for the execution of suchcontract; and be it further

RESOLVED that the other bids received for said contract beand they are hereby rejected and the checks accompanying said bidsshall be returned to the proper persons."

"RESOLUTION NO. 6527

RESOLUTION APPROVINGBOND OF WILLIS F. LYNN.

- BE IT RESOLVED that the bond of Willis F. Lynn executed by.Massachusetts Bonding and Insurance Company, in the amount of $3885.00,for the faithful performance of his contract with the City of Oaklandfor the construction of addition to Airplane Parts and Repairs Buildingat Oakland Municipal Airport, be and it hereby is approved."

"RESOLUTION NO. 6528

RESOLUTION APPROVINGEMERGENCY CONSTRUCTIONOF FIRE STATION AT FOOT OF CLAY STREET.

Whereas, by reason of the extreme war emergency and the factthat the City of Oakland lies within a combat area, and because ofthe attendant risks of enemy action and sabotage, it is necessary toconstruct an auxiliary fire station at the foot of Clay Street at anestimated cost of $1,468.00, without calling for public bids in orderto assure the continued operation of vital functions of the City andimmediately to provide for the public health, safety and welfare; and

Whereas, by reason of such extreme emergency and the con-sequent scarcity of supplies, material and equipment it is imperativethat said construction be made without bid in order to guaranteedelivery thereof; now, therefore, be it

RESOLVED that said construction without public bidding beand the same hereby is approved and allowed as being necessary underthe existing extreme emergency; and be it further

RESOLVED that the Port Manager and Port Attorney attachtheir certificates to . all demands for payment of materials and ser-vices in connection with said construction, and 'the Auditor isauthorized to draw his warrant for the same."

"RESOLUTION NO. 6529

RESOLUTION APPROVINGVACATION ALLOWANCE TOCASUAL DOCK CLERKS.

settlement of the matter.

ADJOURNED.

BE IT RESOLVED that, in accordance with Sec. 17.1 of PortOrdinance No. 222 and tt.he prevailing practice in the community, the

- payment of vacation allowance to casual employees of the Board, asevidenced by checks numbered 20046 to 20062, inclusive, Port Re-volving Fund, hereby is approved."

"RESOLUTION NO. 6530

RESOLUTION AUTHORIZING PORT MANAGERTO ATTEND LOS ANGELES CONFERENCE.

HE IT RESOLVED that the Port Manager be and he hereby isauthorized to attend a conference of the California Association ofPort Authorities at Los Angeles August 19th and that he shall bereimbursed for his necessary expenses in connection therewith uponpresentation of a proper claim therefor."

Port Ordinance No. 407 being "AN ORDINANCE AWARDING LEASE OF

PORTION OF WAIWIOUSE BUILDING AT 19TH AVENUE AND LIVINGSTON STREET TO

CALIFORNIA PACKING CORPORATION, DETERMINING CERTAIN MATTERS IN CONNECTION

THEREWITH AND AUTHORIZING THE EXECUTION THEREOF," having been duly intro-

duced, read and published, was finally adopted by the following vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

Port Ordinance No. being "AN ORDINANCE AMENDING SEC. 4.14

OF PORT ORDINANCE 222 TO INCREASE NUMBER OF PORT ELECTRICIAN POSITIONS,"

was introduced and passed to print by the following vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

In connection with the Corrugated Kraft Containers claims for

moving expense, the Port Manager reported that he had not received reply

to his letter setting forth the Board's offer of settlement, but had been

advised that Mr. Kipnis, President of the Corporation, would be in Oakland

about September 12 and at that time an endeavor would be made to reach a

REGULAR MEETING OF THE BOARD OF PORT COMMTSSIONERS

of the

PORT OF OAKLAND

Held on Monday, August 24, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners presents Roland, Smith, Stanley J., and PresidentMcElroy -3

Commissioners absents Goodwin and Smith, Edward J. -2

The Port Manager, Port Attorney and the Traffic Manager were also

present.

On motion duly made and seconded, the minutes of the regular

meeting of August 17, 1942 were approved, as read, and adopted.

Communication from F. M. Holly, Administrator, Work Projects

Administration, advising that the Oakland Municipal Airport Project No.

2651-08-37 will be disoontinued on September 2, 1942 due to the large

number of persons leaving the W.P.A. program for private employment, was

filed.

Communication from the Port Manager, relative to completion of

Airport surfacing now being done under W.P.A. project and recommending

purchase of 8000 cubic yards crusher run rock for this purpose, was read

and resolution later passed authorizing calling for bids for the rock as

recommanded.

Communication from Frank M. Ford, Port Traffic and Tariff Clerk,

submitting resignation effective August 31, 1942, was read and resolution

later passed accepting resignation.

Communication from Roy J. Wells, Assistant Terminal Superinten-

dent, submitting resignation effective August 31, 1942, was read and reso-

lution later passed accepting resignation.

Communication from Commander R. L. Johnson, U. S. Navy, trans-

mitting fully executed lease for use of Airport facilities for fiscal year

ending June 30, 1943 at agreed amount of $3500.00 j was filed.

Communication from Fern B. Baker, Junior Account Clerk, submit-

ting resignation effective September 4, 1942, was filed.

Communication from Hurley Marine iYorks, requesting assignment of

lease to Hurley Marine Works, Inc., was read and resolution later passed

granting the assignment.

Communication from Walter N. Frickstad, Superintendent of Streets,

transmitting copy of letter from Union Diesel Engine Co. relating to use of

30-foot strip of property deeded by this company in 1937 for street purposes,

was read and following discussion the Port Manager was directed to advise

Mr. Frickstad that the Board, in its desire to cooperate with the U. S. Navy

in the war effort, was agreeable to permit the Union Diesel Engine Co. to

use the east 30 feet of Diesel Street, which is unimproved and on which there

are certain of the Company's structures for the period of the war and seven

years thereafter, as set forth in Article 13 of the Atlas Diesel Engine Co.

agreement with the U. S. Navy.

The Port Manager reported as follows on the status of certain

funds as of August 21, 1942:

Harbor Maintenance and Im ve n d (No. 226)Unencumbered Cash Balance as of Aug. 21, 1942 $174,484.71Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Aug. 21, 1942 209,484.71Total Unencumbered Cash as of July 31, 1942 213,141.51

Report of D. A. Sargent on examination of Board's accounts for

the fiscal year July 1, 1941 to June 30, 1942 was filed.

The Port Attorney submitted a memorandum report that the three

judge Federal Court, all judges concurring, had upheld the U. S. Maritime

Commission by refusing to restrain the enforcement of the order in Docket

555. He expressed the opinion that while the particular order had little

practical effect at the present time, the principles involved were of great

moment to the Port; that the case will determine whether the Board will be

able to run the Port according to its conception of the public interest,

or whether it shall be subjected to remote control from Washington. It

was agreed that all possible steps should be taken to obtain a reversal,

including an appeal to the Supreme Court.

The Port Manager verbally reported on the conference held at

San Pedro on August 19 by representatives of the public ports in respect to

possibility of increasing certain rates which were denied the private term-

inal operators by recent decision of the State Railroad Commission. He

stated that President Marias of the State Harbor Board was desirous of making

a charge on the trucking companies for the use of the piers by all trucks

and for other services rendered, for which the State Harbor Board does not

now receiverevenue. There appeared no objection by the conferees to in-

creasing the wharfage rate, but it was decided at the conference that a

further study should be made of the revenues and expenses of the several

ports and upon completion of this study that another meeting be held for

the purpose of reaching a conclusion in the matter of the increased rates.

The Port Manager re p orted that San i rancisco has its represen-

tatives in Washington seeking to have San Francisco Airport designated as

a landing and take-off point for supercargo planes. It was further repated

that San rrancisco had offered to spend upwards of $200,000 to make improve-

ments at its airport to accommodate the supercargo planes. The Port Mana-

ger was directed. to further investigate and report on the matter of urging

the U. S. Army to use the Oakland Municipal Airport as its base for the

cargo planes.

The Port Manager stated that he had conferred with Yr. T. Lee,

Director of the Boeing School, and that he was advised that the 5ohool

now has about 1100 Army students at the Oakland Airport and will have

about 1500 students in Army training by October of this year.

The Port Manager stated. he had. received communication from the

U. S. Engineers, advising that they will require the use of hangars Los.

1 and 2A for defense purposes and, therefore, cannot permit these hangars

to be used by the Oakland. School District for the training of Army per-

sonnel, as was requested by the Oakland School District.

The Port Manager reported that, due to personnel entering the

military service and resignations, the Traffic Department has been re-

duced to a minimum of four employees and that this force would be re-

quired to carry on the work.

Minutes of Special Meeting, of California Association of Port

Authorities, held at San Diego on August 1, was filed.

The Port Manager stated that the U. S. Army had offered to place

a hard surfaced pavement on the wharf area between 7th and 14th Unit sheds

at a cost of approximately •1.2,000 if the Port would raise the level of the

area by filling with rock at a cost of approximately $4,000. Following

consideration, the Board. directed the Port Manager to advise the Armor

officials that it would be a greeable to the improvement as indicated

and further directed him to work out the details of this improvement

with tie Army officials.

Reports of the Auditing Committee on claims and demands, and

on weekly payrolls, were adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and SMith, Edward J. -2

"RESOLUTION NO. 6531

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having beenapproved. by the Auditing Committee, be and the same are hereby approvedand allowed by the Board of Port Commissioners and the Auditor isauthorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:The American City Magazine 4.00The American Rubber Manufacturing Co. 146.25Burroughs Adding Machine Company 5.50N. Clark & Sons 88.81Cochran & Celli 6.85Colyear Motor Sales Company 1.31East Bay Municipal Utility District 1,630.22General Distributing Co. 8.12Greenwood Printers Ltd. 64.01

& M. C. Co. 10.30The Hancock Oil Co. of C alif. 180.03Hersey Manufacturing Company 28.55Hill Advertising Specialties Co. 360.0°Hill & Morton Inc. 57.77International Business Machines Corporation 1.60Key System. • 650Link-Belt Company 216.72Libby, McNeill & Libby 152.05Marine Exchange of the S.F. Chamber of Commerce 5.00Maxwell Hardware Co. 2.72National Lead Company 12.93Oakland Plumbing Supply Co. 1.88Pacific Gas & Electric Company 1,229.78Railway Express Agency 16.10Mx. H. Sargent, M.D. 5.00B. Simon hardware Co. 3.06Southern Pacific Company 31.70The Tribune Publishing Co. 11.34Union Oil Company of California 22.66Chester N. Weaver Co. 1.94R. N. Ricketts 12.70J. S. Saunders 43.68Semi-Monthly Payroll 16,843.56

421,212.64."

"RESOLUTION NO. 6532

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING AIL HIRINGS AND EMPLOYMENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

BE IT RESOLVED that the weekly payrolls for the weeks endingAugust 8 and August 15, 1942 be and the same are hereby approved andthe hiring or employment of each and all of the services therein setforth at the compensations therein paid is hereby ratified, confirmedand approved, and be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for the reimbursement of the Port Revolving Fund inthe amount set forth therein, having been approved. by the Auditing

Committee, is hereby approved and allowed, and the City Auditor be andhe is hereby authorized and directed to draw his warrant for the same

make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls 412,804.84."

"RESOLUTION NO. 6533

RESOLUTION ACCEPTINGRESIGNATION OF FRANKM. FORD.

BE IT RESOLVED that the resignation of Frank M. Ford, PortTraffic and Tariff Clerk (Port Ordinance No. 222, Sec. 7.05), be andthe same hereby is accepted, effective August 31, 1 942."

"RESOLUTION NO. 6534

RESOLUTION ACCEPTINGRESIGNATION OF BLANCHEF. BAKER,

BE IT RESOLVED that the resignation of Blanche F. Baker,Junior Account Clerk (Port Ordinance No. 222, Sec. 2.09), be andthe same hereby is accepted, effective September 4, 1942."

"RESOLUTION NO. 6535

RESOLUTION ACCEPTINGRESIGNATION OF ROY J.WELLS.

BE IT RESOLVED that the resignation of Roy J. Aells, Assis-tant Terminal Superintendent (Port Ordinance No. 222, Sec. 6.06), beand the same hereby is accepted, effective August 31,1942."

"RESOLUTION NO. 6536

RESOLUTION RATIFYING APPOINT-MENT OF EMIL LARSON TO POSITIONOF RELIEF LUMBER CARRIER OPERATOR.

BE IT RESOLVED that the action of the Port Manager in ap-pointing Emil Larson to the position of Relief Lumber Carrier Operator(Port Ordinance No. 222, Sec. 8.191), at the hourly rates as set forthin said Sec. 8.191, effective August 17, 1942, be and the same herebyis ratified."

"RESOLUTION NO. 6537

RESOLUTION REINSTATINGGEORGE S. FOLSOM TOPOSITION . OF AIRPORT GUARD.

BE IT RESOLVED that George S. Folsom hereby is reinstated tothe position of Airport Guard (Port Ordinance No. 222, Sec. 6.03), ata salary of $155.00 per month, effective September 1, 1942."

"RESOLUTION NO. 6538

RESOLUTION APPROVING PLANSAND SPECIFICATIONS FORFURNISHING. AND DELIVERINGCRUSHER RUN ROCK TO OAKLANDMUNICIPAL AIRPORT.

BE IT RESOLVED that the plans and specifications and otherprovisions relative thereto filed with the Board for the furnishingand delivering of 8,000 tons, more or less, of crusher run rock toOakland Municipal Airport, and the manner indicated for payment

therefor, including progressive payments, if any, be and the same herd)y

are ap7roved; and be it further

RESOLVED that the Secretary be authorized to advertise for fiveconsecutive days in the official newspaper for sealed proposals for thework contemplated and supplies to be furnished, as required by law."

"RESOLUTION NO. 6539

RESOLUTION CONSENTINGTO ASSIGNMENT OF LICENSEBY HURLEY MARINE WORKS.

RE IT RESOLVED that the Board hereby consents to the assign-ment of that certain license agreement relating to the occupancy ofthe premises at the foot of Fifth Avenue from Jack Hurley, Jr., doingbusiness under the style of Hurley Marine Works, to Hurley MarineWorks, Inc., a California corporation."

"RESOLUTION NO. 6540

RESOLUTION AUTHORIZINGAGREEMENT WI TB AIRPLANEMANUFACTURING & SUPPLYCORPORATION.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with Airplane Manufacturing &Supply Corporation, as Licensee, providing for the occupancy byLicensee of Rooms 230 and 235 in the leanto of Hangar No. 2 at Oak-land Municipal Airport for a period of one year commencing July 16,1942 at noon, at a total rental of $403.92, payable 416.83 on the16th day. of July, 1942, and. thereafter, commencing August 1,1942, thesum of $33. 66 monthly and that such agreement shall be u pon a formapproved by the Port Attorney."

"RESOLUTION NO. 6541

RESOLUTION AUTHORIZINGAGREEMENT WITH POOLE &McGONIGLE.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with Otho Poole and. CharlesldcGonigle, copartners doing business under the style of Poole &McGonigle, as Licensee, providing for the occupancy by Licensee ofan area of 18.0 acres, more or less, including a pier area of 54,100square feet, near the foot of Eighth Avenue extended, for a period ofone year commencing July 1, 1942, at a monthly rental of $5150.00,and, that such agreement shall be upon a form approved by the PortAttorney."

"RESOLUTION NO. 6542

RESOLUTION AUTHORIZING EXECUTION OFMODIFICATION OF LEASE WITH AIRPLANEMANUFACTURING & SUPPLY CORPORATION.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an. agreement with Airplane Manufacturing &Supply Corporation, a corporation, modifying that certain leasedated July 1, 1940 by adding to the demised premises a 40' x 45'addition to the shop building, with an additional rental of $48.54per month, effective on the date of notice of completion of saidaddition."

Port Ordinance No. 408 being "AN ORDINANCE AMENDING SEC. 4.14

Or PORT ORDINANCE 222 TO INCREASE NUMBER OI PORT ELECTRICIAN POSITIONS,"

having been duly introduced, read and published, was finally adopted by

the following vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -5

NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

Ordinance No. C.M.S. and Port Ordinance No. being

"AN ORDINANCE AMENDING SEC. 1 OF ORDINANCE NO. 1340 C.M.S. OF THE COUNCIL

OF THE CITY OF' OAKLAND AND PORT ORDINANCE NO. 373 BROADENING TEE GRANT OF

AN EASEMENT TO TEE UNITED STATES OF AMERICA FOR All OVERPASS STRUCTURE,"

Was introduced and passed to print by the following vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

ADJOURNED. L/7

SECRETARY

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF WAND

Held on Monday, August 31, 1942 at the hour of 3:15 o'clock p.m.

in the office of the Board, Room. 75, Grove Street Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Roland, Smith, Edward J., Smith, StanleyJ., and President McElroy -4

Commissioners absent: Goodwin -1Assistant Chief Engineer,

The Port Manager,/Port Attorney and the Traffic Manager were also

present.

On motion duly made and seconded, the minutes of the regular

meeting of August 24, 194' were approved, as read, and adopted.

Communication from A. R. Viner, Vice President Treasurer,

Moore Dry . Dock Co., enclosing copy of letter from United States Maritime Com-

mission, requesting permission to extend Ilharf No. 6 at its plant to the

pierhead line, title to the wharf extension to remain with the Federal

Government, was read and a resolution was later passed granting the request

for the period ending with the expiration of the Maritime Commission's

.E. S

lease of the waterfront area at the Moore Dry Dock Co. plant.

Communication from Associated Bay Area, Junior Chamber of Com-

merce requesting Port Manager to serve on Bay Area Maritime Committee,

together with copy of Port Manager's reply declining the appointment, was

read and the Port Manager's action confirmed.

Communication from Charles A. Beach, Port Maintenance Laborer,

requesting military leave of absence to enter U. S. Navy, which leave will

be without the usual one month's pay as Mr. Beach hia peen in the Port's

employ only since May 1942, was read and request granted.

Application of Pacific Airmotive Cor poration for permit to con-

struct a motor testing shed on the apron between Hangar No. 2 and their

shop at cost to them of .t.00.00, was approved.

Communication from Louis E. Marshall, Power Equipment Operator,

requesting extension of sick leave for 60 days from August 7, 1942, with-

out pay, request being accompanied by physician's recommendation, was read

and request granted.

Communication from Carl N. Olsen, Port Watchman, requesting leave

of absence without pay for personal reasons for period of 20 days, commenc-

ing August 25, -1942, was read and request granted.

Communication from R. J. Wells, Asst. Terminal Superintendent,

requesting that his resi gnation presented. at last meeting be rescinded,

and that approval be given to his application for retirement as provided

by Oakland Municipal Employees Retirement System, was read and resolution

later passed. rescinding resolution 6535 thus permitting Mr. Wells to make

his application to the Retirement Board.

Communication froth Port Manager recommending approval of claim

of Libby, McNeill & Libby for loss of canned pineapple juice and pineapple

during year ending May 29, 1942, was read. and recommendation approved.

Communication. from John M. Wilson, President, American Associa-

tion of Port Authorities, transmitting invitation to attend 31st Annual

meeting of the Assp ciation at Hamilton, Ontario, September 9th - 12th,

1942, was read and. a resolution later passed directing the Port Attorney to

represent the Port at the meeting.

Communication from Pacific Airmotive requesting rental of

966 sq. ft. mezzanine floor space in Hangar No..2, was read and request

granted.

The Port Manager ,reported as follows on the status of certain

funds as of August 28, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Aug. 28, 1942 $231,941.39Set up in Special Funds 220 and. 222 35,000.00Total Unencumbered Cash in all revenue funds

as of August 28, 1942 266,941.39Total Unencumbered. Cash as of July31, 1942 213,141.51

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Roland, Smith, Edward J., Smith, Stanley J.,and President McElroy -4

NOES: None

ABSENT: Commissioner Goodwin -1

"RESOLUTION NO. 6543

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having beenapproved by the Auditing Committee, be and the same are hereby approvedand allowed by the Board of Port Commissioners and the Auditor isauthorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales CompanyAmerican-Hawaiian Steamship CompanyAssociated Stationers, Inc.Bancroft-Whitney CompanyCity of Oakland, Park DepartmentL. M. Clough Co.Cochran & CelliM. L. Cohen Co.General Electric Supply CorporationThe Hancock Oil Co. of Calif.Hersey Inspection BureauLibby, McNeill LibbyMagnus Chemical CompanyMaxwell Hardware Co.National Lead CompanyOakland Plumbing Supply Co.Oakland Rubber Stamp Co.Pacific ShipperF. Harold PinskaPrinting Plates IncorporatedRailway Express AgencySacramento Northern RailwaySan Francisco ChronicleB. Simon Hardware Co.Standard Oil Company of CaliforniaThe Tribune Publishing Co.Union Oil Company of CaliforniaWaterfront Employers AssociationChester N. Weaver Co.Western Asbestos Co.Western UnionFrank J. O'BrienFred Ruppert

7.07.3.969.092.42

168.75874.43

2.711.55

12.98108.63

6.008.107.60

19.9887.0371.013.29

40.00100.00

2.4616.18174.8316.8022.844.74

106.8562.19

229.892.223.24

11.7553.2322.58

$2,264.40."

"RESOLUTION NO. 6544

RESOLUTION RATIFYINGAPPOINTMENT OF ALICEN. PASTORINO TO POSITIONCF INTERMEDIATE STENOGRAPHER-CLFax.

BE IT RESOLVED that the appointment of Alice N. Pastorinoto the position of Intermediate Stenographer-Clerk (Port OrdinanceNo. 222, Sec. 7.08), at a salary of 4120.00 per month, effectiveAugust 28, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6545

RESOLUTION EXTENDINGLEAVE OF ABSENCE GRANTEDLOUIS E. MARSHALL.

BE IT RESOLVED that the leave of absence heretofore grantedLouis R. Marshall, Power Equipment Operator, or Mechanic, or Laborer(Port Ordinance No, 222, Sec. 5.02) by Resolutions Nos. 6434 and 6441,be and. the same hereby is extended for a further period of sixty con-secutive days coMmencing August 7, 1942, without pay in accordancewith the rules of the Civil Service Board."

"RESOLUTION NO. 6546

RESOLUTION GRANTING LEAVEWITHOUT PAY TO CARL N. OLSEN.

BE IT RESOLVED that Carl N. Olsen, Port Watchman (PortOrdinance No. 222, Sec. 8.21) hereby is granted a leave of absencefor personal reasons, said leave to be for twenty consecutive dayscommencing August 25, 1942, without pay."

"RESOLUTION NO. 6547

RESOLUTION GRANTINGMILITARY LEAVE TOCHARLES A. BRACE.

BE IT RESOLVED that Charles A. Beach, Port Maintenance- Laborer (Port Ordinance No. 222, Sec. 5.03)„ be and he hereby is grantedan indefinite leave for military service commencing September 3,1942, without pay."

"RESOLUTION NO. 6549

RESOLUTION CONSENTING TORETENTION OF TITLE TOCERTAIN IMPRC 17TIM_NTS TOBE CONSTRUCTED ON IFOO.P1,DRY DOCK COMPANY LhASE-

LOLD.

BE IT RESOLVED that the Board hereby consents that the United.States of America, as sublessee under that certain. lease between theBoard. and Moore Dry Dock(mpany, may retain title to the extension toWharf No. 6 to be constructed upon said leasehold, provided, however,

. that in the event such improvements are removed they shall be com-pletely removed. by the lessee or sublessee, and in any event, if thesame shall not be removed at or prior to the termination of the lease,the title to such improvements shall vest in. the Port."

"RESOLUTION NO. 6550

RESOLUTION AUTHORIZINGFILING OF DISCLAIMER INCERTAIN LITIGATION.

Whereas, it appears that the City of Oakland has nointerest in those certain lands described in that certain actionentitled "'United States of America vs. 49.3 acres of landT etc., beingNo. 22054-5 in the District Court of the United States, in and forthe Northern. District of California, Southern Division; now,therefore, be it.

RESOLVED that the President of this Board. be and he herebyis authorized to execute and the Secretary to attest a disclaimer ofinterest in said lands, and the Port Attorney hereby is authorizedto file the same."

"RESOLUTION 80. 6551

RESOLUTION GRANTINGPERMISSION TO AIRPLANEMANUFACTURING & SUPPLYCORPORATION TO PERFORMCERTAIN WORK.

BE IT RESOLVED that, pursuant to its application, permissionis granted to Airplane Manufacturing Supply Corporation for the con-struction of a motor testing shed at Oakland Municipal Airport, at anestimated cost of 4800.00, in accordance with the plans and specifica-tions filed with this Board."

"RESOLUTION NO. 6552

RESOLUTION AUTHORIZINGPORT ATTORNEY TO ATTENDMEETING OF TEE AMERICAN'ASSOCIATION OF PORTAUTHORITIES.

ND IT RESOLVED that the Port Attorney be and he hereby isauthorized to attend. the annual meeting of the American Associationof Port Authorities at Hamilton, Ontario, September 9 to 12 inclusive,Particularly for the purpose of conferring with other port officialsin connection with federal claims to the submerged lands and relativeto presentation of the appeal in. the Maritime Commission proceedingand, further, that his necessary expenses incurred in connection there-with be refunded to him upon the presentation of a proper demand.therefor."

"RESOLUTION NO. 6553

RESOLUTION RESCINDING RESO-LUTION NO. 6535 RELATING TORESIGNATION OF ROY J. WELLS.

Whereas, through a misunderstanding aS to the conditionsnecessary to meet the requirements of the Board of Administration ofthe Oakland Municipal Employees' Retirement Fund, lloy J. Wells,Assistant Terminal Superintendent (Port Ordinance No. 222, Sec.8.06), tendered his resignation which was accepted by Port Resolu-tion No. 6535; and it appearing that said emp loyee was desirous ofretiring rather than resigning, and that said resignation was ten-dered by said employee as a result of such mistake and was acceptedby this Board under a misapprehension of his intentions; now, there-fore, be it

RESOLVED that said Port Resolution No. 5535 be and thesame hereby is rescinded."

"RESOLUTION NO. 6554

RESOLUTION RATIFYINGLEAVE OF ABSENCE WInIOUTPAY TO CHARLES A. BEACH.

BE IT RESOLVED that the leave of absence granted Charles

A. Beach, Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03),

for personal reasons, said leave to be for eleven consecutive dayseffective August 24, 1942, without pay, be and the same hereby is

ratified."

Ordinance No. C.M.S. and. Port Ordinance No. being

"MI ORDINANCE AMENDING- SEC. 1 OF ORDINANCE NO. 1340 C.M.S. OF TEE COUNCIL

OF THE CITY OF OAKLAND AND PORT ORDINANCE NO. 373 BROADENING THE GRANT OF

AN EASEMENT TO THE UNITED STATES OF AMERICA FOR AN OVERPASS STRUCTURE,"

was introduced and passed to print by the following vote:

AYES: Commissioners Roland, Smith, Edward J., Smith, Stanley J.,and President McElroy -4

NOES: None

ABSENT: Commissioner Goodwin -1

The Board discussed the matter of the use of Oakland Municipal

Airport as a base for United States Army Transpacific Freight transports

which will be put into service in the near future. Port Manager stated

that San Francisco has had representatives in Washington, urging the Army

officials to establish the base of operations at San a c sco Airport.

He further reported that the U. S. Engineers have been giving serious con-

sideration to the use of Oakland Municipal Airport and also to the Army

Airport, which is being constructed near Fairfield, California. Presi-

dent McElroy reviewed the conference held with the executive committee

of the Oakland Chamber of Commerce on August 31. He stated that the

entire subject was discussed in the executive committee and it was the

consensus of the committee that the Chamber, together with the Port,

present the natter to Congressmen Carter and Tolan, with a request that

they make proper contacts with the Army officials in Washington and urge

the use of Oakland Airport for the Army's transport operations. The

Board approved. reconthendations of President McElroy, and the Port Manager

was directed to confer with the Chamber of Commerce in regard to forwarding

full information on the matter to the Congressmen. From press report,

it was also noted that the Board of State Harbor Commissioners had an-

nounced plans for a seaplane base in the area between Islais Creek and

Hunter's Point.

Confirmation was given to the Port Manager's selection from

Civil Service list of Alice N. Pastorino as Intermediate Stenographer-

Clerk at a salary of $120.00 per month.

Port Manager stated that he had received many complimentary

letters and calls in respect to the Board's issuance of the First Aid

Booklets, and that, sufficient booklets had been given to the Oakland

Civilian Defense to permit each Air Raid Warden to have a copy.

Port Manager stated that he had arranged a rental agreement

with the Curtola Company for the use of the boat yard at the foot of

Nineteenth Avenue, now occupied by Bagley-Nunes Company, at a rental of

$210.00 per month, the previous rental having been $120.00 per month.

The Board approved the Port Manager's recommendation that

transportation be arranged for women Port employees from the Grove Street

Terminal to a convenient street car transfer point in the business dis-

trict.

It was reported that approximately 640,000 cases of pineapple

were being handled at Grove Street Terminal during the present week.

Inasmuch as Monday, September 7, is Labor Day, the Board deter-

mined that no regular meeting would be held and that the Board would hold

a special meeting on Friday, September 4, for the approval of payrolls

and other business req*ing attention.

At this time Commissioner Edward J. Smith was excused.

Pursuant to Resolution No. 6538 and advertising for five con-

secutive days in the City's official newspaper, bids for the "Furnishing

and Delivering of Eight Thousand Tons, More or Less, of Crusher Run Rock

to Oakland Municipal Airport" were received between the hours of 3:15 and

4:15 p.m. At the hour of 4:15 p.m., the following bid, being the only

bid received, was publicly opened:

BIDS FORFURNISHING AND DELIVERING EIGHT THOUSAND TONS, MORE OR LESS,

OF CRUSHER RUN ROCK 10 OAKLAND MUNICIPAL AIRPORT

Bidder Per Ton\ Total Bid Certified Check

B. M. Clough Co. 01.25

$10,000.00 $1000.00

This bid was referred to the Port Attorney as to legality

and the Port Manager for recoirunendation as to acceptance of the bids.

Upon approval by the Port Attorney as to legality and upon

recommendation of the Port Manager, the bid of L. M. Clough Co. was ac-

cepted and the following resolution was introduced and passed by the

following vote, awarding the contract to said L. M. Clough Co. at the price

of $1.25 per ton for furnishing and delivering eight thousand tons, more

or less, of crusher run rock to Oakland Municipal Airport, this company

being the only bidders

AYES: Commissioners Roland, Smith, Stanley J., & PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith,Edward J. -2

"RESOLUTION NO. 6548

RESOLUTION AWARDING CONTRACTFOR CRUSHER RUN ROCK.

FE IT RESOLVED that the contract for the furnishing anddelivering of 8,000 tons, more or less, of crusher run rock to OaklandMunicipal Airport be and the same hereby is awarded to L. M. Clough Co.,as the lowest responsible bidder, in accordance with the terms of itsbid filed August 31, 1942; and be it further

RESOLVED that the certified check accompanying said bid shallbe held as bond to guarantee the faithful performance of said contractand that upon such performance, said check shall be returned to saidbidder."

xv

ADJOURNED.

SECRETARY

SPECIAL MEETING OF THE BOARD OF' PORT COMMISSIONERS

of the

PORT OF OAKLAND

held on Friday, September 4, 1942 at the hour of 11:30 o'clock

a.m. in the office of the President, due notice of such meeting having

been given members of the Board by telephone.

Commissioners present: Roland, Smith, Stanley J., and PresidentMc Elroy -3

Commissioners absent: Goodwin and Smith, Edward J. -2

The Port Manager and Port Attorney were also present.

On motion duly made and seconded, the minutes of the regular

meeting of August 31, 1942 were approved, as read, and adopted.

Communication from the Secretary, submitting change in the By-

Laws to provide for stated meetings to be held at the hour of 3:00 p.m.

instead of 3:15 p.m., thus permitting opening of bids at 4:00 p.m. instead

of 4:15 p.m. as at present, was read and resolution later passed amending

the By-Laws in this respect.

Communication from the kmerican Association of Port Authorities

presenting the matter of employment of a full time executive secretary,

which would require a proposed increase in dues from $100.00 per year to

$500.00 per annum, was read and, following discussion, the Port Attorney,

who has been delegated to attend the Meeting of the Association at Hamil-

ton, Ontario, was requested to enter into the discussion at the Associa-

tion's meeting and communicate the consensus of this opinion of the Associa-

tion to the Port Manager, following which the Board would wire him its

decision as to its attitude.

Reports of the Auditing Committee on claims and demands, and

on weekly payrolls, were adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

"RESOLUTION NO. 6555

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved, and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund: ,

HARBOR MAINTENANCE AND IMPROVENENT FUND:Semi-Monthly Payrolls $17,262.04American-LaFrance-Foamite Corporation 3.19Bigge Drayage Company 24.00Blake, Moffitt & Towne 13.52The Brown Contracting Co. 153.00City of Oakland, Purchasing Dept. 2.75N. Clark & Sons 1.33Dempsey & Sanders 13.24The Ediphone Co. 3.00J. H. Fitzmaurice 173.86General Distributing Co. 9.59Grinnell Company of the Pacific 11.96Charles R. Hadley Company 2.58The Hancock Oil Co. of Calif. 84.25Independent Construction Co., Ltd. 102.00International Business Machines Corporation 15.50Jensen's Radiator Works, Inc. 7.10Lawton & Williams 66.95Libby, LicNeill & Libby 1,357.51Oakland Plumbing Supply Co. 49.14Oakland Rubber Stamp Co. .52Observer Publishing Co., Incorporated 25.00American Trust Company, Acct. Parr Terminal Company 687.39Peterson Tractor & Equipment Co. 9.78Polisky Salvage & Machinery Co. 77.25Royal Typewriter Company, Inc. 4.75D. A. Sargent & Co . 450.00Smith Brothers, Incorporated 7.73Strable Hardwood Company 3.10Symon Bros. 59.93Zellerbach Paper Company 16.95Geo. A. Attwood 11.80H. S. Crocker Company, Inc. 6.50East Bay Glass Company .75Postmaster, Oakland 205.37

$20,923.33."

"RESOLUTION NO. 6556

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPLOYMENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

BE IT RESOLVED that the weekly payrolls for the weeksending August 22 and August 29, 1942 be and the same are herebyapproved and the hiring or employment of each and all of the servicestherein set forth at the compensations therein paid is hereby rati-fied, confirmed and approved, and be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for the reimbursement of the Port Revolving Fund inthe amount set forth therein, having been approved by the AuditingCommittee, is hereby approved and allowed, and the City Auditor beand he is hereby authorized and directed to draw his warrant for thesame and make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls $10,207.01."

"RESOLUTION NO. 6557

RESOLUTION GRANTINGCOMMISSIONER EDWARDJ. SMITH PERMISSIONTO LEAVE THE STATE.

BE IT RESOLVED that Commissioner Edward J. Smith, hereby isgranted permission to leave the state until September 20, 1942."

"RESOLUTION NO. 6558

RESOLUTION AMENDING BY-LAWSRELATING TO TIME OF STATEDMEETINGS.

BE IT RESOLVED that the second paragraph of Article II ofthe By-Laws and Administrative Rules (Port Resolution No. 4183) beand the same hereby is amended to read as follows:

"2. Stated meetings shall beheld at the hour of 3i00 o'clockP.M. When bids are to be re-ceived upon contracts for publicwork, such bids shall be received between the hours of3:00 o'clock P.M. and 4:00 o'clock P.M. duringwhich time the Board shall be assembled and in opensession. At the expiration of such hour, bids shallbe opened, examined and publicly declared by theBoard while still in sesson." "

"RESOLUTION NO. 6559

RESOLUTION ON THE PASSINGOF. GUSTAVE B. TIEGARDT.

Whereas, death has taken Gustave B. Hegardt who, in a longand fruitful lifetime as a-builder of thins, has left in his passinga multitude of structures and works that stand as monuments to hismemory; and

Whereas, he was the first Port Manager and Chief Engineerof the Port of Oakland, and the modern marine facilities now servingthis community were conceived and constructed under his inspirationand guidance; and

Whereas, it is the desire of the Board to spread publiclyon its minutes a lasting record of its deep regret and an expressionof its gratitude for the work he has done; now, therefore, be it

RESOLVED that the Board extends its condolences to the be-reaved family and voices its hope that their grief will be lightenedby the recollection of the many accomplishments of Gustave B. Hegardt;and be it further

RESOLVED that a copy of this resolution, suitably inscribed,be presented to the bereaved family."

ADJOURNED.

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, September 14, 1942 at the hour of 3:00 o'clock

p.m. in the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Stanley J., andPresident McElroy -4

Commissioner absent: Smith, Edward J. -1

The Port Manager, the Assistant Chief Engineer, the Traffic

Manager, and Mr. Charles A. Beardsley, Special Counsel, were also present.

On motion duly made and seconded, the minutes of special meeting

of September 4, 1942 were approved, as read, and adopted.

Communication from Brobeck, Phleger & Harrison, Attorneys rep-

resenting Moore Dry Dock Co., requesting modification of the Board's reso-

lution No. 6549 in respect to construction of certain improvements by the

U. S. Maritime Commission on Moore Dry Dock Co. leasehold, was read. It

was explained that Resolution No. 6549 provided for construction by the

U. S. Maritime Commission on areas subleased from Moore Dry Dock Co., and

that it was the intent of the Maritime Commission to carry out various

construction projects within the entire Moore Dry Dock Co. leasehold and

further, that the Maritime Commission could not consent to the public fil-

ing of plans inasmuch as it was prohibited by order during, the war emer-

gency. Following consideration, resolution was later passed amending

Resolution No. 6549 as requested by attorneys representing the Moore Dry

Dock Co.

Communication from Olive M. McGreevy, Junior File Clerk,

submitting resignation effective September 5, 1942 to accept position in the

Police Department, was read and resignation accepted.

Communication from Thomas G. Jones Jr., Port Maintenance Laborer,

submitting resignation effective September 5, 1942, was read and resigna-

tion accepted.

Communication from J. W. McNiece, Secretary, Board of Adminis-

tration, Oakland 1Vrunicinal Emcloyees Retirement System, advising that

application of Roy J. Wells, Assistant Terminal Superintendent, for re-

tirement was approved on August 31 and made effective September 1, 1942,

was filed.

Communication from Carl N. Olsen, Port Watchman,reuesting lay-

off commencing September 14, 1942 to permit him to enter employment of

Poole & McGonigle, Navy Contractors, together with letter from Poole &

McGonigle, requesting that Mr. Olsen be given leave of absence, was read

and resolution later passed granting lay-off as requested.

Communication from Melvin D. Pope, Airport Guard, submitting

resignation effective September 13, 1942, was read and resignation accepted.

Communication from the U. S.Eagineers, War Department, submitting

lease form for small parcel of land in Middle Harbor area to be used for

railroad storage yards, was read. It was explained that in order to com-

nlate the railroad storage yard which the IT. S. Engineers are constructing

for the use of the U. S. Army on the Western Pacific Mole franchise proper-

ty, a triangular area of less than a half acre of land was found to be re-

quired to provide for lead tracks and switches to serve the railroad yard

and that the Federal Government is now requesting the use of this land,

which is unimproved, for the period ending June 30, 1943 and renewals

thereof at an annual rental of $1.00. Following consideration, a resolu-

tion was later passed authorizing the agreement as submitted with cor-

rections, eliminating certain responsibilities as pointed out by Special

Counsel.

Communication from Albert H. Jones, Port Watchman, requesting

lay-off commencing September 13, 1942 on account of ill health, was read

and request granted.

Application from California Foundries, Inc., for certain addi-

tions and alterations to their plant at 950 - 19th Avenue, at an estimated

cost of 44500.00, was read, and application approved.

Communisation from E . H. Dillinger, Dock Laborer, requesting

leave of absence on account of illness attested to by physician, for a

period of twelve days commencing September 8, was read and request

granted.

Application of Pacific Box Company for construction of frame

addition to its plant at 4901 Tidewater Street, at a cost of 42000.00,

was read and application approved.

The Port Manager reported as follows on the status of certain

funds as of September 11, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Sept. 11,1942 $216,556.46Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as6f Sept. 11, 1942 251,556.46Total Unencumbered Cash as of August 31, 1942 240,223.23

Report on Harbor Maintenance and Improvement Fund No. 226 at

the close of August 1942, as compared with September 1942 and August 1941,

was filed.

Progress Report of the Port Manager for the month of August 1942

was filed.

Mr. Charles A. Beardsley, Special Counsel, stated that a con-

ference with Judge St. Sure had been held in respect to the U. S. Army Con-

demnation cases and 'that the matter had been postponed for further discus-

sion until the early part of October. Mr. Beardsley stated that throughout

all discussions up to the present time in 'regard to the condemnation cases,

no intimation had been given by the attorneys for the Federal Government

that the land and improvements sought to be condemned would be taken other

than by purchase, but that at the conference held on September 14 Mr. Bourquin,

representing the Attorney General, had inferred that property which was

clearly tidelands might be considered as already belonging to the Federal

Government, thus introducing the same contentions as are at issue in the

Treasure Island, Terminal Island and Seattle cases.

The Port Manager reported that the Key System had verbally re-

quested permission to remove rails, switches and. other equipment from the

mole to use on its new line to Richmond and that the Port Attorney had ad-

vised the Key System attorneys that he would make no point of this fact

in respect to cases now pending. Special Counsel stated that he had re-

viewed the matter and was of the opinion that the Key System had the right

at this time to remove the rails, under the terms of the franchise.

The Port Manager stated that a conference had been held at the

office of Colonel Skeggs, California Highway Commission, relative to the

construction of additional dykes for the protection of Oakland Municipal

Airport and for the Bay Farm Island portion of Alameda. He stated that

U. S. Army Engineers, who were present at the conference, urged that the

Port of Oakland and the City of Alameda contribute to the cost of the

dykes and that he had stated at the conference that inasmuch as the Army

was using the Oakland Airport for its war operations at a nominal rental,

the Port would not expend its funds in participating in the work proposed

by the U. S. Engineers. The Board approved the statement as made by the

Port Manager at this conference.

It was stated that Henry J. Kaiser was to be honored at a dinner

at the Scottish Rite Auditorium, to be held on September 29, and that the

Board members were invited to attend.

Expressions of appreciation from the family of C. B. Hegardt,

former Port Manager and Chief Engineer, for the Board's resolution and its

floral offering, were noted.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Roland, Smith, Stanley J., andPresident McElroy -4

NOES: None

ABSENT: Commissioner Smith, Edward J. -1

"RESOLUTION NO. 6560

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having beenapproved by the Auditing Committee, be and the same are hereby approvedand allowed by the Board of Port Commissioners and the Auditor isauthorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales CompanyAlta Building Material CompanyThe American Rubber Manufacturing Co.Baker, Hamilton & Pacific Company

Bancroft- Vghitney Company

1.582.45.98

37.95

2.42

The Central Foundry CompanyCity of Oakland, Dept. of StreetsCity of Oakland, City HallCochran & CelliEast Bay Blue Print & Supply Co.S. Friedman Co.Gamerston & GreenGeneral Distributing Co.General Electric Supply CorporationH. & M. C. Co., IncorporatedHersey Manufacturing CompanyHill & Morton, Inc.International Business Machines CorporationMadden Plumbing and Heating Co.Oakland Municipal Employees' Retirement SystemOakland Plumbing Supply Co.Oakland Saw WorksOlsen FoundryPeterson Tractor & Equipment Co.San Francisco Bay Carloading ConferenceSan Fraa cisco Commercial ClubSchirrmacher Co.Signode Steel Strapping Co.Southern Pacific CompanyTide Water Associated Oil CompanyThe Tribune Publishing Co.Underwood Elliott Fisher CompanyWholesale Lumber Distributors, Inc.Thos. H. Moore

5.90219.91232.5814.1959.863.034.50

19.3918.3020.6013.29

147.7515.50

496.451,563.65

8.711.9512.7720.735.008.913.25

299.55229.77

6.73117.2013.45

278.606.50

3,893.40."

"RESOLUTION NO. 6561

RESOLUTION APPOINTINGRODNEY M. BUXTON TOPOSITION OF PORTELECTRICIAN.

BE IT RESOLVED that Rodney H. Buxton hereby is appointed tothe position of Port Electrician (Port Ordinance No. 222, Sec. 4.14),at a salary of $175.00 per month, effective September 15, 1942."

"RESOLUTION NU. 6562

RESOLUTION RATIFYINGTEMPORARY APPOINTkENTOF MYRON R. HALL TOPOSITION OF AIRPORTGUARD.

BE IT RESOLVED that the action of the Port Manager in tempo-rarily appointing Myron R. Hall to the position of Airport Guard (PortOrdinance No. 222, Sec. 6.03), at a salary of $150.00 per month,effective September 12, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6563

RESOLUTION RATIFYINGTEMPORARY APPOINTMENTOF EDWARD ALBERT RECKTO POSITION OF AIRPORTGUARD.

BE IT RESOLVED that the action of the Port Manager in tempo-rarily appointing Edward Albert Reck to the position of Airport Guard(Port Ordinance No. 222, Sec. 6.03), at a salary of 4150.00 per month,effective September 11, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6564

RESOLUTION RATIFYING APPOINTMENTOF BERNICE L. BAKER TO POSITION OFTELEPHONE OPERATOR-CLERK.

LI Z:TO

BE IT RESOLVED that the action of the Port Manager in appoint-ing Bernice L. Baker to the position of Telephone Operator-Clerk (PortOrdinance No. 222, Sec. 8.18), at a salary of 4110.00 per month,effective September 10, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6565

RESOLUTION TEMPORARILYAPPOINTING THERESA M.QUINN TO POSITION OFJUNIOR ACCOUNT CLERK.

BE 17' RESOLVED that Theresa M. Quinn hereby is temporarilyappointed to the position of Junior Account Clerk (Port Ordinance No.222, Sec. 2.09), at a salary of $120.00 per month, effective September15, 1942."

"RESOLUTION NO. 6566

RESOLUTION GRANTING LEAVEWITH PAY TO WILLIAM C. WALTER.

BE IT RESOLVED that William C. Walter, Port MaintenanceLaborer and Watchman (Port Ordinance No. 222, Sec. 8.22), hereby isgranted. a leave of absence on account of illness, said leave to befor sixty consecutive days commencing September 10, 1942, withcompensation at the rate of seventy five per cent of salary payablesuch employee in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6567

RESOLUTION GRANTINGLAY-OFF TO CARL N. OLSEN.

HE IT RESOLVED that, upon his request, a lay-off hereby isgranted Carl N. Olsen, Port Watchman (Port Ordinance No. 222, Sec.8.21), in accordance with. the rules of the Civil Service Board, effec-tive September 13, 1942."

"RESOLUTION NO. 6568

RESOLUTION ACCEPTINGRESIGNATION OF OLIVEM. McGREEVY.

BE IT RESOLVED that the resignation of Olive M. McGreevy,Junior File Clerk (Port Ordinance No. 222, Sec. 2.07), be and thesame hereby is accepted, effective September 5, 1942, at noon."

"RESOLUTION NO. 6569

RESOLUTION GRANTING LEAVEWITH PAY TO EDWARD H. DILLINGER.

BE IT RESOLVED that Edward H. Dillinger, Dock Laborer,(Port Ordinance No. 222, Sec. 8.13), hereby is granted a leave ofabsence on account of illness, said leave to be for twelve workingdays commencing September 8, 1942, with compensation at the rate ofseventy five per cent of salary payable such employee in ac-cordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6570

RESOLUTION ACCEPTINGRESIGNATION OF THOMASG. JONES, JR.

BE IT RESOLVED that the resignation of Thomas G. Jones, Jr.,Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), be andthe same hereby is accepted, effective September 5, 1942."

"RESOLUTION NO. 6571

RESOLUTION ACCEPTINGRESIGNATION OF MELVIND. POPE.

BE IT RESOLVED that the resignation of Melvin D. Pope,Airport Guard (Port Ordinance No. 222, Sec. 6.03), be and thesame hereby is accepted, effective September 13, 1942."

"RESOLUTION NO. 6572

RESOLUTION GRANTINGLAY-OFF TO ALBERT N. JONES.

BE IT RESOLVED that, upon his request, a lay-off hereby isgranted Albert H. Jones, Port Watchman, (Port Ordinance No. 222, Sec.8.21) in accordance with the rules of the Civil Service Board, effec-tive Se ptember 13, 1942."

"RESOLUTION NO. 6573

RESOLUTION AUTHORIZINGAGREEMENT WITH TEEUNITED STATES OF AMERICA.

BE IT RESOLVED that the Port Manager be and, he hereby isauthorized to enter into an agreement with The United States ofAmerica providing for the occupancy by the Army of an area of 20,400square feet, more or less, in the Middle Harbor Area adjacent to TheIlestern Pacific Railroad Company franchise, for a period commencingAugust 1, 1942 and ending June 30, 1943, with certain rights ofrenewal, at an annual rental of $1.00."

"RESOLUTION NO. 6574

RESOLUTION AUTHORIZING AGREEMENTWITH CURTOLA COMPANY.

BE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an agreement with Laurence Curtola,Eugene Curtola, Terry Curtola and Philip Curtola, copartners doingbusiness under the style of Curtola Company, as Licensee, providingfor the occupancy by Licensee of an area of approximately two acresnear the foot of Nineteenth Avenue, for a period of one year commenc-ing September 1, 1942, at a monthly rental of $210.00, and that suchagreement shall be upon the general form of license agreement custo-marily used by this Board."

"RESOLUTION NO. 6575

RESOLUTION GRANTING CALIFORNIAFOUNDRIES, INC. PERMISSION TOPERFORM CERTAIN WORK.

BE IT RESOLVED that the application and plans and specifica-tions submitted by California Foundries, Inc. to construct additionsand make alterations to certain buildings on its leasehold, at a costto said Company of 14500 hereby are approved, and permission herebyip granted."

"RESOLUTION NO. 6576

RESOLUTION AMENDING RESOLUTIONNO. 6549 CONSENTING TO RETENTIONOF TITLE Y) CERTAIN IMPROVEMENTSTO BE CONSTRUCTED ON MOORE DRYDOCK COMPANY LEASEHOLD.

tkU

BE IT RESOLVED that Resolution No. 6549 hereby is amended to

read as follows:

-Whereas, by a lease dated July 1, 1939, between the City ofOakland as lessor and Moore Dry Dock Company as lessee, the City leasedto Moore Dry. Dock Company certain property therein described; and

Whereas, by a lease dated May 12, 1941, Moore Dry Dock Companysubleased to the United Stateaef America, represented by the UnitedStates Maritime Commission, a portion of the land covered by saidlease dated July 1, 1939; and

Whereas, by a resolution adopted on June 9, 1941, the Boardof Port Commissioners of the City of Oakland consented to such sub-lease and further consented that title to any improvements placed onthe lands affected thereby during the term of such sublease should re-main in the United States as sublessee with the right to remove thesame upon the expiration of such sublease; and

Whereas, the United States, represented by the MaritimeCommission, now proposes, under contract with Moore Dry Dock Company,to construct further improvements on land covered by said lease datedJuly 1, 1939, including ids not subleased to the 7nited States;and.

Whereas, it is not in the interests of national defense thatplans and specifications for such improvements be made public; now,therefore, be it

RESOLVED that the Board of Port Commissioners of the Cityof Oakland hereby irrevocably consents and agrees to the constructionand installation on any part of the lands covered by said lease datedJuly 1, 1939, during the term of said lease, of any improvements pur-chased or paid for with funds supplied by the United States of America,or any agency or instrumentality thereof, without the submission tothe Board of plans or specifications therefor; and further irrevocablyconsents and agrees that, notwithstanding any of the provisions ofsaid lease, title to all such improvements/shall remain vested in theUnited States, and its assigns, and that the same may be removed atany time prior to the expiration of said lease, provided that in theevent of removal of any particular improvement the same shall be com-pletely removed, and provided further, that title to any such improve-ments not removed prior to the termination of said lease shall vestin the City of Oakland; and, be it further

RESOLVED that all resolutions of this Board in conflictherewith are hereby superseded; and, be it further

RESOLVED that the Port Manager and Chief Engineer be and hehereby is authorized and em powered to execute any and all instruments,and to do and nerform any and all acts and things necessary to carryout the purposes hereof."

"RESOLUTION NO. 6577

RESOLUTION GRANTING PERMISSIONTO PACIFIC BOX CO. TO PERFORM CERTAINWORK.

BE IT RESOLVED that, pursuant to its application, permis-sion is granted to Pacific Box Co. for the construction of a frameaddition to its plant, at en estimated cost of $2000 in accordancewith the plans and specifications filed with this Board."

Ordinance No. 1544 C.M.S. and Port Ordinance No. 409 being

"AN ORDINANCE AMENDING SEC. 1 OF ORDINANCE NO. 1340 C.M.S. OF THE COUNCIL

OF THE CITY OF OAKLAND AND PORT ORDINANCE NO. 373 BROADENING THE GRANT OF AN

EASEMENT TO THE UNITED STATES OF AMERICA FOR AN OVERPASS STRUCTURE," having

F would be resumed on his return.

ADJOURNED.

been duly introduced, read and published, was finally adopted by the fol-

lowing vote:

AYES: Commissioners Goodwin, Roland, Smith, Stanley J., andPresident McElroy -4

NOES: None

ABSENT: Commissioner Smith, Edward J. -1

The Port Manager stated that Mr. Ki pnis, President of the Cor-

rugated Kraft Containers, Inc., had been called to Washington for a confer-

ence and that negotiations in respect to the settlement of claim for

moving this company's plant from Terminal Building C to Terminal Building

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, Se ptember 21,1942 at the hour of 3 :00 o'clock

p.m. in the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given members of the Board.

Commissioners presents Goodwin, Roland, Smith, Stanley J., andPresident McElroy -4

Commissioner absent: Smith, Edward J. -1

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of September 14,1942 were read, approved and adopted.

Communication from Oakland Association of Insurance Agents, sub-

mitting quotation on blanket bond covering Port personnel in amount of

$290.42 for fiscal year beginning July 1, 1942, was read. It was explained

that the fiblity bond on personnel for previous years had been on an

individual basis and that coverage was only on selected positions. The

proposed blanket fidelity bond would cover each employee of the Port in

the amount of $2500 and excess suretyship was being provided for those

employees handling Port funds. It was noted that the cost of the blanket

bond was $290.42 whereas the cost of the previouond on the individual

basis was 4355.00. Following discussion, the Port Manager was authorized

to arrange for the blanket bond as recommended.

Communication from Civil Service Board, advising that title of

Intermediate Clerk for one additional position in Accounting Department had

been approved as requested, was filed.

Communication from the Port Manager, relative to increase in

salary in certain positions in Port Maintenance Department to meet rates

paid by other departments, was read and referred to Commissioners Goodwin

and Stanley J. Smith for report.

Communication from the Port Manager, recommending increase in

salary from $110 to ;120 per month for Marjorie Pendleton and Madeleine G.

Smith, Intermediate Stenographer and Typist Clerks, to equalize minimum pay

now in effect for like positions in other departments of the City, was read

and recommendation approved.

Communication from M. R. Hall, Airport Guard, submitting resigna-

tion effective September 13, 1942, was filed.

Communication from Julia Gannon, Senior Typist- Clerk, requesting

leave of absence for ten days, effective September 15, on account of illness,

was read and request granted.

Communication from California Steel Products Co., submitting

lease on 2.5 acres of land in Brooklyn Basin for boat building purposes,

was read and resolution later passed authorizing the execution of the lease

agreement at a rental of $250 per month.

Communication from George W. Wilson, Dock Clerk,requesting ex-

tension of leave of absence, without pay, for 180 days from Sept. 19,

1942, on account of illness attested to by physician, was read and request

granted.

Communication from F. L. Burns, Port Watchman, requesting increase

in pay from $145 to $165 per month, was read. It was noted that Mr. Burns

had started work on March 22,1942 and, therefore, was not entitled to the

increase as requested. The Port Manager was directed to advise Mr. Burns

that the Board was agreeable to granting an increase of $10.00 per month

in the event that he decided to continue in his position, he having in-

dicated that unless he were granted the 420 increase, he would tender his

resignation.

Communication from Peter van der Vlies, Port Maintenance Laborer,

requesting 21 days leave oT absence, commencing September 14, on account

of injury while on duty, was read and resolution later passed granting

the reqaest.

Communication from the California Steel Products Co., requesting

permission to construct a shop building for barges at the foot of 17th

Avenue, at its cost of 42500.00, was read and application approved.

The Port Manager reported as follows on the status of certain

funds as of September 18, 1942;

Harbor Maintenance end Improvement Fund (No. 226)Unencumbered Cash Balance as of Sept. 18, 1942 14,847.12Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Sept. 18, 1942 249,847.12Total Unencumbered Cash as of Aug. 31, 1942 240,223.23

Report of Accounts Receivable for August 1942 was filed.

Report on harbor Maintenance & Improvement Fund 226 for August

1942 was filed.

The Port Manager stated that on September 19 the U. S. Coast

Guard had installed fire fighting e quipment and c rew in the new fire station

provided by the Port at the foot of Clay Street.

It was noted that Colonel Frank J. Riley, Commanding California

Quartermaster Supply Depot, who was Assistant to General Lee when the

Port condemnation case was started, had passed away on September 16.

Attention was called to the purchase by the War Shipping Ad-

ministration of Neptune Beach as a site for the U. S. Maritime Training

School, now located at Government Island, the purchase price being

497,500 for the 120 acres of land consisting mainly of tide lots.

Violet M. Swathe was selected from the Civil Service list to

fill the position of Junior File Clerk and resolution was later passed

appointing such employee.

The Port Manager stated that three vessels this week were dis-

charging 500,000 cases of pineapple, together with other cargo, at Grove

Street Terminal.

From press reports it was noted that Henry Kaiser had received

an order for three experimental 60-ton cargo planes, to be built at the

Howard Hughes plant in Culver City at a cost of eighteen million dollars.

Attention was called to the condemnation by the Federal Govern-

ment of the westerly end of Government Island, consisting of approximately

18 acres of land owned by American Dredging Company, George Sessions and

Felix Smith. It was reported that the condenation price was about $5000

per acre and that with the acquisition of this property, the Federal C overn-

ment will have the entire island for use by the Coast Guard.

Tabulation of the population of East Bay Cities, based on latest

survey and indicating an estimated population of 610,000 was filed.

The Port Manager reported that the Army had closed 14th Street,

west of the Southern Pacific Depot, to all traffic other than that concerned

with the operation of the Port of Embarkation for the duration of the war

and that with the closing of this street, the general traffic was being

routed through the Seventh Street subway.

The Port Manager further reported that a 10-inch wateiainwas

being laid at the cost of the Army on Terminal Street between 7th and 14th

Streets, thereby affording the Outer Harbor Terminal a circulating'water

supply system, which would insure better fire protection.

The Port Manager stated that he had been advised by the contract

division of the Army that rental agreements for the 7th and 14th Street

Wharves had been forwarded to Washington for final approval and would

be returned within approximately ten days , time.

Reports of the Auditing Committee on claims and demands, and on

weekly payrolls, were adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES; Commissioners Goodwin, Roland, Smith, Stanley J., and.President McElroy -4

NOES: None

ABSENT: Commissioner Smith, Edward J. -1

"RESOLUTION NO. 6578

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having beenapproved by the Auditing Committee, be and the same are hereby approvedand allowed by the Board of Port Commissioners and the Auditor isauthorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Adherite Corporation.Air Reduction Sales CompanyThe American Rubber Manufacturing Co.Associated Stationers, Inc.Bay Cities Sandblasting Co.Bran Equipment CompanyThe California Ink Co., Inc.Camera Corner

M. L. Cohen Co.

24.3313.121.963.94

14.001.271.553.49

4.12

LtUil

Dohrmann Hotel Supply Co. 20.94Field-Ernst Envelope Co. 52.19Harvey Hanson 50.17The Hancock Oil Co. of Calif. 110.16Hersey Manufacturing Company 39.86Lamberson & Whyatt Welding Works 2.50C. W. Marwedel 34.98National Lead Company 3.42Oakland Plumbing Supply Co. 96.48Oakland Safe & Lock Co. 2.50Pacific Shipper 50.00Pacific Tool and Supply Company 749Ira G. Perin 22.88Pope & Talbot, Inc., Lumber Division,

Wholesale Lumber 2,398.58The Post Enquirer 25.20Printing Plates Incorporated 1.40Sterling Press 9.53Geo. M. Robinson & Co. 148.93Terminal Lunch Restaurant 50.82Waters & Hainlin Studios .52West Disinfecting Company 2.80Western Flying, Occidental Publishing Company, Ltd. 3.00M. D. McCarl 9.90R. N. Ricketts 11.55J. S. Saunders 46.30Robert R. Hampton, M.D., The Samuel Merritt Hospital 2.50William H. Sargent, M.D., The Samuel Merritt Hospital 6.50W. Reginald Jones 76.41Semi-Monthly Payrolls 15,034.78

$18,390.07."

"RESOLUTION NO. 6579

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPLOYMENTS -THEREIN AND REIMBURSING PORT REVOLVINGFUND.

BE IT RESOLVED that the weekly payrolls for the weeks end-ing September 5 and September 12, 1942 be and the same are herebyapproved and the hiring or employment of each and all of the servicestherein set forth at the compensations therein paid is hereby rati-fied, confirmed and approved, and be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for the reimbursement of the Port Revolving Fund inthe amount set forth therein, having been app r oved by the AuditingCommittee, is hereby approved and allowed, and the City Auditor be andhe hereby is authorized and directed to draw his warrant for the sameand make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls $10,528.02."

"RESOLUTION NO. 6580

RESOLUTION AUTHORIZINGAGREEMENT WITH CALIFORNIASTEEL PRODUCTS CO.

BE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an agreement -with California SteelProducts Co., a corporation, as Licensee, providing for the occupancyby Licensee of certain premises situate in the Brooklyn Basin Area,near the foot of 17th Avenue, for a period of one year commencingSeptemberl, 1942, at a monthly rental of 3250.00, and that suchagreement shall he upon the general form of license agreement custom-arily used by this Board."

± iY a

"RESOLUTION NO. 6561

RESOLUTION AUTHORIZINGAGREEUENT WITH OAKLANDYACHT CLUB.

BE IT RESOLVEDauthorized to enter intocorporation, as Licenseea certain parcel of realmately 700 feet north ofcommencing September 1,

that the Port Manager be and he hereby isan agreement with the Oakland Yacht Club, a, providing for the occupancy by Licensee ofproperty fronting on 19th Avenue approxi-Livingston Street for a period of one year1942, at a monthly rental of $250.00."

"RESOLUTION NO. 6582

RESOLUTION APPROVING OFFICERS'AND EMPLOYEES' FIDELITY BOND.

BE IT RESOLVED that the fidelity bond of American SuretyCompany, No. 275584-K, for the year commencing November 1, 1941, withrespect to the officers and employees therein designated and in theamounts respectively shown, be and the same hereby is approved."

"RESOLUTION NO. 6583

RESOLUTION GRANTING LEAVEWITH PAY TO JULIA GANNON.

BE IT RESOLVED that Julia Gannon, Senior Typist- Clerk (PortOrdinance No. 222, Sec. 8.16), hereby is granted a leave of absenceon account of illness, said leave to be for ten consecutive days com-mencing September 15, 1942, with compensation at the rate of seventyfive per cent of salary payable such employee in accordance with therules of the Civil Service Board."

"RESOLUTION NO. 6584

RESOLUTION EXTENDINGLEAVE OF ABSENCE GRANTEDGEORGE W. WILSON, DOCKCLERK.

BE IT RESOLVED that the leave of absence heretofore grantedGeorge W. Wilson, Dock Clerk (Port Ordinance No. 222, Sec. 8.07), byResolution No. 6009 and extended by Resolutions Nos. 6050, 6100 and6306, hereby is further extended for a period of 180 consecutive dayscommencing September 19, 1942 because of the continued illness ofsaid employee, without pay."

"RESOLUTION NO. 6585

RESOLUTION GRANTING LEAVEWITH PAY TO PETER VAN DER VLIES.

BE IT RESOLVED that Peter van der Vlies, Port MaintenanceLaborer (Port Ordinance No. 222, Sec. 5.03), hereby is granted a leaveof absence on account of illness, said leave to be for twenty one con-secutive days commencing September 14, 1942, with compensation at therate of seventy five per cent of salary payable such employee in accord-ance with the rules of the Civil Service Board."

"RESOLUTION NO. 6586

RESOLUTION APPOINTINGVIOLET M. SWAINE TOPOSITION OF JUNIORFILE CLERK.

BE IT RESOLVED that Violet M. Swaine hereby is appointed tothe position of Junior File Cleric (Port Ordinance No. 222, Sec. 2.07),at a salary of 4100.00 per month, effective September 25, 1942."

ADJOURNED.

ABSENT: Commissioner Smith, Edward J. -1

"RESOLUTION NO. 6587

RESOLUTION GRANTING CALIFORNIASTEEL PRODUCTS CO. PERMISSION TOPERFORM CERTAIN WORK.

BE IT RESOLVED that the application and plans and specifica-tions submitted by California Steel Products Co. to construct a woodenframe building on its licensed premises in the Brooklyn Basin Area,near the foot of 17th Avenue, at a cost to said company of 42,500, here-by are approved, and permission hereby is granted."

Port Ordinance No. being "AN ORDINANCE AMENDING SEC. 2.081

OF PORT ORDINANCE 222 TO INCREASE NUMBER OF INTERMEDIATE CLERKS," and

Port Ordinance No. being "AN ORDINANCE AMENDING SEC. 8.12 OF PORT

ORDINANCE 222, RELATING TO OVERTIME PAY FOR DOCK LUMT.ER TALLY MEN,"

were. introduced and passed to print by the following vote:

AYES: Commissioners Goodwin, Roland, Smith, Stanley J., andPresident McElroy -4

NOES: None

;^^

Volume Nc. 12

MINUTES

POARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

SECRETARY

Commencing with the meeting of

September 28, 1942..

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, September 28, 1942 at the hour of 3:00 o'clock

p .m. in the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward J.,Smith, Stanley J., and President

McElroy -5Commissioners absent: None

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of September 21, 1942 were approved, as read, and adopted.

Communication from the Pacific Naval Air Bases, contractors for

the U. S. Navy, submitting a plan and requesting the gradin g and paving

with redrock of an area proximately 400' x 600' at Ninth Avenue Terminal,

together with letter from the Port Manager, recommending approval of the

request, was read. It was explained that the area to be improved was now

under lease to the wavy contractors ann "ley desire to pave the re-

maining portion of the leased area at a cost to them of approximately

$7500.00, provided the Port would do the necessary grading at a cost of

approximately $1500.00. By resolution later passed, the Board authorised

the Port Manager to arrange with the Navy contractors for the carrying

out of the grading and paving of this area.

Communication from R.W.F. Schmidt, Superintendent Airport Ser-

vices, Civil Aeronautics Administration, transmitting plans for further

enlargement of Oakland Municipal Airport which he is recommending to

Washington, was read. The Port Manager presented the master plan for the

further enlargement of Oakland Airport and it was shown that Mr. Schmidt's

plan coincided, with the Port's plan in extending the Airport improvements

by providing additional runways extending into San Francisco Pay, which

would require the purchase of additional tide lots from various owners.

Following discussion, the Board indicated that it would be agreeable to

provide the additional property necessary for the enlargement of the Air-

port in accordance with the plan submitted and the Port MahaEpr and Port

Attorney were directed to investigate and report on. plans for acquiring the

property either by purchase or condemnation.

Communication from the Recreation Department, City of Oakland,

requesting, renewal of license to use Port property on Eighth Street for

recreational purposes for one year commencing October 1, 1942, was read

and resolution later passed granting the request with a 30-day cancellation

clause.

Communication from. Clarence Reesby, Port Maintenance Laborer,

submitting resignation. effective September 23, 1942, was filed.

Communication. from E. Blanche Endicott, Telephone Operator &

Clerk, submitting resignation effective September 26, 1942, was filed.

Communication from the Port Attorney, transmitting form of lease

and notice of intention in connection with certain land at Ferry and Pier

Streets, Outer Harbor Terminal, was read and resolution later passed de-

termining that lease of these lands which are now occupied by the General

Petroleum Corporation should be made. The form of lease and notice inviting

bids were approved and advertisement for bids, to be opened on October

13, was authorized.

Communication from Adam Delp, requesting leave of absence without

pay, for personal reasons, for eleven days commencing September 14, was

read and. request granted.

The Port Manager reported on the status of certain funds as of

September 25, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Sept. 25, 1942 4214,566.16Set up in Special Funds 220 and 222........ 35,000.00Total Unencumbered Cash in all revenue funds

as of Sept. 25, 1942 249,566.16Total Unencumbered Cash as of Aug. 31, 1 942 240,223.23

Report of Carlton D. Hulin, Geologist, University of California,

in respect to tideline between Broadway and Franklin Streets, Oakland, was

read. The Port Attorney reported that he had communicated with Mr. Foulds,

Attorney for the Southern Pacific Company, requesting that ne gotiations for

the settlement of the low tideline be now resumed.

The budget estimates, including tabulation of Port leases for

fiscal year 1942-43, were filed.

The Port Manager stated that on September 28 successful 1 oad tests

were carried out at the Oakland Municipal Airport by the United Air Lines'

contractors for the U. S. Army, using heavy type 4-Motored planes and that

a maximum load of 63,000 pounds, wi7Ach included the weight of the plane,

was handled. with ease and dispatch; further, the United Air Lines officials

stated that they were greatly pleased with the Airport runways and facili-

ties, which were used in making the tests. It was stated that these tests

were made preliminary to the carrying of air freight and in this connection,

the Port Manager stated that he had furnished Mr. A. L. Kennedy, Manager of

Industrial Department, Oakland Chamber of Commerce, with full information

and data on the Airport for his trip to Washington, D.C., where he is to

confer with officials in respect to the use of Oakland Municipal Airport

as an air freight terminal.

Attention. of the Board members was called to the testimonial

dinner to be given Mr. Henry 0. Kaiser, shipbuilder, at the Scottish Rite

Auditorium on the evening of September 29.

It was reported that a conference was held by the Port Attorney

and Port Manager with J. Mortimer Clark, head of the real estate division

of the U. S. Engineers, in respect to Outer Harbor Terminal matters and

that Mr. Clark had advised that his reports, together with the Board's

communication had been referred to Washington for final decision and that

it was expected a reply would be received in the near future. In regard

to the execution of leases for Port facilities in the Outer Harbor area,

which were submitted by the Board the early part of the year and on which

no payment had yet been received, Mr. Clark stated that an official from

Washington would be in the bay area during the coming week and that he

expected a final determination would be made at that time.

The Port Manager reported that as a result of conferences held,

arrangements would be made with the Coast Guard for the operation of the

Port of Oakland fire tug, which was recently completed and placed in opera-

tion. It was explained that during working hours Port employees in. the

Maintenance Department were on hand to operate this fire fighting equip-

ment, but that during the night hours no operators were available at the

terminal and the Coast Guard personnel, being housed in a fire station

adjoining the fire tug, could render very valuable service in this respect.

It was stated that during the week, better than 400,000 cases

of pineapple would. be discharged at Grove Street Terminal.

Attention was called to the press report of a nationwide probe

of all transportation agencies to be undertaken in the near future by

the Federal Government.

The Port Manager stated that communications had been sent

to the Richfield Corporation and The Texas Company, inviting them to confer

with the Board in respect to renewal of their leases, which will expire

with the expiration of the Parr Terminal lease on May 31, 1943.

Oliver C. Jenkins, Joseph R. Geisler and Nicholas S. Johnson

were selected from Civil Service list to fillyv-acancies in the position of

Airport Guard, and resolution was later passed anpointing ' Nicholas S.

Johnson to one of the vacancies.

It was reported that the approach light system at Oakland

Municipal Airport was completed and placed in operation on September 24

and that this system is the first to be completed on the Pacific Coast, it

having cost the Government $25,000.00.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5

NOES: None

ABSENT: None

"RESOLUTION NO. 6588

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESDLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:J. H. Baxter & Co.Geo. H. Borrmann Steel CompanyCochran & CelliEast Bay Municipal Utility DistrictThe Electric CorporationGreenwood Printers Ltd.The Hancock Oil Co. of Calif.Hersey Manufacturing CompanyHill & Morton Inc.Key SystemThe Kinnear Manufacturing Co.Geo. A. Kreplin Co.Libby, McNeill & LibbyLibby, McNeill & LibbyWillis F. LynnC. Markus HardwareMaxwell Wholesale Hardware Co.

55.8813.962.79

1,281.8517.0516.1782.6221.1361.006.5032.0014.931.80

1,511.601,468.00

4.3328,62

Oakland Plumbing Supply Co.Ira G. PerinThe Tribune Publishing Co.Union Oil Company of CaliforniaWater Works Supply Company, IncorporatedTide Water Associated Oil CompanyOakland. Association of Insurance AgentsW. L. DaileyWalter HolmFred C. RuppertFrank O'ErienRobert R. Hampton, M.D., C/o Samuel Merritt

HospitalRobert R. Hampton, M.D., CA Samuel Merritt

HospitalWilliam H. Sargent, M.D., C/o Samuel Merritt

HospitalDr. P. 41. Petch

98.6312.4216.6518.8592.496.36

2,493.3712.1434.0021.8651.51

2.50

3.00

5.005.00

$7,494.01."

"RESOLUTION NO. 6589

RESOLUTION DETERMINING THAT LEASEOF CERTAIN LANDS AT FERRY AND PIERSTREETS, OUTER HARBOR. TERMINAL,SHOULD BE MADE, APPROVING , FORM OFLEASE AND NOTICE INVITING BIDS ANDDIRECTING ADVERTISEMENT FOR BIDS.

Whereas, public necessity and convenience and the interestof the Port require that the City ofOakland lease certain lands atFerry and Pier Streets, Outer Harbor Terminal, and more particularlydescribed in the form of lease hereinafter mentioned, for a period oftwenty years commencing dune 1, 1943, subject to certain mutual rightsof cancellation, to the highest res ponsible bidder, and subject toother terms, provisions and conditions specified by this Board; and

Whereas,therefor have beenof this Board, andand the provisionsbe it

a form of lease and of a notice inviting bidsprepared by the Port Attorney under the directionfiled with it, and said form of lease and noticethereof are hereby fully approved; now, therefore,

RESOLVED that the Secretary be and he hereby is directed topublish said notice in the official newspaper of the City of Oaklandin the manner and for the time required by law to secure bids for suchlease (each to be accompanied by a check in the amount of 4250.00), atpublic auction on Tuesday, October 13, 1942, at the hour of 4:00 P.M.,and to furnish interested persons who may request them conies ofsuch proposed lease; and be it further

RESOLVED that the Board reserves the right to reject anyanda11 bids received by it if not satisfactory to it."

"RESOLUTION NO. 6590

RESOLUTION EXTENDING TIMEFOR PERFORMANCE OF CONTRACTBE TH WILLI S F. LYNN.

BE IT RESOLVED that the time for the performance of thecontract with Willis F. Lynn for the construction of addition toAirplane Parts and Repairs Building at Oakland Municipal Airport(Auditor's No. 7116), be and it hereby is extended to and includingNovember 2, 1942."

"RESOLUTION NO. 6591

RESOLUTION AUTHORIZINGIMPROVEMENT OF STORAGEAREA AT NINTH AVENUE

INDUSTRIAL AREA.

BE IT RESOLVED that the Port Manager hereby is authorizedto arrange for the grading and paving of a storage area of approxi-mately four acres at Ninth Avenue Industrial Area."

"RESOLUTION NO. 6592

RESOLUTION EXTENDINGLICENSE GRANTED TOBOARD OF PLAYGROUNDDIRECTORS.

BE IT RESOLVED that the license heretofore granted to theBoard of Playground Directors of the City of Oakland pursuant tothe provisions of Port Resolution No. 2373 for the use of tidelandsin the vicinity of Eighth Street and Lake Merritt Channel for play-ground purposes be and it hereby is extended for a further periodof one year commencing October 1, 1942 and subject to all the termsand conditions contained in said resolution."

"RESOLUTION NO. 6593

RESOLUTION APPROVINGAPPOINTMENT OF E.BLANCHE ENDICOTT TOPOSITION OF TELEPHONEOPERATOR AND CLERK.

BE IT RESOLVED that the appointment of E. Blanche Endicottto the position of Telephone Operator and Clerk (Port Ordinance No.222, Sec. 8.18), at a salary of $110.00 per month, effective Septem-ber 24, 1942, hereby is ratified and approved."

"RESOLUTION NO. 6594

RESOLUTION APPOINTINGMADELEINE G. SMITH TOPOSITION OF INTERMEDIATESTENOGRAPHER-CLERK.

BE IT RESOLVED that Madeleine G. Smith hereby is appointedto the position of Intermediate Stenographer-Clerk (Port Ordinance No.222, Sec. 2.111), at a salary of $120.00 per month, effective October1, 1942."

"RESOLUTION NO. 6596

RESOLUTION ACCEPTINGRESIGNATION OF E.BLANCHE ENDICOTT.

BE IT RESOLVED that the resignation of E. Blanche Endicott,Telephone Operator and Clerk (Port OrdinanceNo. 222, Sec. 8.18), be andthe same hereby is accepted, effective September 26, 1942, at noon."

"RESOLUTION NO. 6597

RESOLUTION GRANTING LEAVEWITHOUT PAY TO ADAM DELP.

BE IT RESOLVED that Adam Delp, Port Maintenance, Laborer(Port Ordinance No. 222, Sec. 5.03), hereby is granted a leave ofabsence for personal reasons, said leave to be for eleven consecu-tive days commencing September 14, 1942, without pay."

"RESOLUTION NO. 6598

RESOLUTION INCREASINGRATE OF COMPENSATIONOF ARNOLD G. DALLMAN.

BE IT RESOLVED that the compensation of Arnold G. Dallman,

Port Watchman (Port Ordinance No. 222, Sec. 8.21), be and it hereby is

fixed. at 1165.00 par month, commencing October 1, 1942."

"RESOLUTION NO. 6599

RESOLUTION INCREASINGRATE OF COMPENSATIONOF MARJORIE B. PENDLETON.

BE IT RESOLVED that the compensation of Marjorie B. Pendleton,Intermediate Stenographer-Clerk (Port Ordinance No. 222, Sec. 2.111),be and it hereby is fixed at 1120.00 per month, commencing October 1,1942."

"RESOLUTION DO. 6600

RESOLUTION ACCEPTINGRESIGNATION OF CLARENCEREESBY.

BE IT RESOLVED that the resignation of Clarence Reesby,Port Maintenance Laborer, (Port Ordinance Ho. 222, Sec. 5.03) be andthe same hereby is accepted, effective September 23, 1942."

"RESOLUTION NO. 6601

RESOLUTION APPROVINGTEMPORARY A.PPO IN TMEOF NICHOLAS S. JOHNSONTO POSITION CF AIRPORTGUARD.

BE IT RESOLVED that the temporary appointment of NicholasS. Johnson to the position of Airport Guard (Port Ordinance No. 222,Sec. 6.03), at a salary of 1450.00 per month, effective September25, 1942. hereby is ratified and approved."

"RESOLUTION NO. 6602

RESOLUTION ADJUSTINGSALARIES OF CERTAIN EMPLOYEES.

BE IT RESOLVED that,effective October 1, 1942, the em-ployees hereinafter named, occupying the positions under Port Ordi-nance No. 222 designated, shall be paid the salaries shown, allrespectively as follows:

Port Ordi-nance No.222

4.09 John H. Ellisen $155

5. Geo. J. Rennacker $300

5.01 W. R. Kirk $195

5.01 Percy E. Turner $185

5.01 Alfred Hermanson $180

5.011 Rudolph E. Temen $220

5.019 Grover F. Robertson $240

5.03 WTI. L. Edwards $165

5.03 Roy ATleable 1160

5.03 Hans K. Frost $1755.03 Harold F. Carlson $155

5.03 Adam Delp $150

5.03 Harry W. Adams $145

5.03 James J. Collins $145

5.03 Alfred J : Scatena $145

5.07 John F. Torrey 1180. Pt

Port Ordinance No. 410 being "AN ORDINANCE AMENDING SEC. 8.12

OF PORT ORDINANCE 222, RELATING TO OVERTIME PAY FOR DOCK LUMEER TALLY MEN,"

and Port Ordinance No. 411 being "AN ORDINANCE AMENDING SEC. 2.081

ABSENT: None

ADJOURNED.

OF PORT ORDINANCE 222 TO INCREASE HUMBER OF INTERMEDIATE CLEARS," having . been

duly introduced, read and published were finally adopted by the following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith,Stanley J., and President McElroy -5

NOES: None

ABSENT: None

Port Ordinance No. being "AN ORDINANCE AMENDING SEC. 5.04 OF

PORT ORDINANCE 222 INCREASING THE NUMBER OF POSITIONS OF TRUCK DRIVERS AND

LABORERS," and Port Ordinance No. being "AN ORDINANCE AMENDING SEC.

5.02 OF PORT ORDINANCE 222 INCREASING COMPENSATION OF POWER EQUIPMENT

OPERATORS OR MECHANICS OR LABORERS," were introduced and passed to print

by the following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward Smith,Stanley J., and 'President McElroy -5

NOES: None

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, October 5, 1942 at the hour of 3:00 o'clock p.m..

in the office of the Board, Room 75, Grove Street Pier, due written. notice

of such meeting having been given. members of the Board.

Commissioners present: Goodindn, Smith, Edward 3., Smith, Stan-ley J., and. President McElroy -4

Commissioner absent: Roland -1

The Port Manager, Assistant Chief Engineer, Port Attorney, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of September 28, 1942 were approved, as read, and adopted.

Applications of East Bay Shipbuilding & Repair Co. for construc-

tion of an 18' x 20' addition to existing building and for a guard's office

at its plant at the foot of High. Street, was read and approved by resolu-

tion later passed.

Copy of letter from O. E. Carr, Coordinator of Rousing b Transpor-

tation of U. S. maritime Commission, to Western Pacific Railroad Company,

relative to lease of portion of franchise for housing project, was read.

It was reported that a lease would be entered into by the Maritime Com-

mission with the Western Pacific Railroad Company on the basis of 31.00

per year, which would then be submitted to the Board for approval.

Communication from Frank L. Burns, Port Watchman, submitting

resi gnation effective October 16, was filed.

Communication from the Port Manager, recommending reconstruc-

tion of railroad track at Seventh Street Unit, Outer Harbor, at an estimated

cost of 33400.00, was read. It was stated that the track in question had

been originally constructed by the contractors for the Oakland-San Fran-

cisco Bay Bridge for the handling of bridge construction materials and now

requires rehabilitation for use by the Army in the handling of war mater-

ials. It was further stated that the Army would expend from 37500 to

$30,000 in permanent paving of the area adjoining the track, if the Port

would reconstruct, the track. The Port Manager was authorized to arrange

for the improvement as recommended.

Communication from Peter van der Vlies, requesting extension of

leave of absence on account of injury on duty, for 21 days from October 5,

with 75% of salary payable, was read and request granted.

Communication from Ragner Berg, Dock Laborer, submitting resigna-

tion effective September 30, was filed.

Communicationfrom Nicholas S. Johnson, Airport Guard, submitting

application for military leave effective October 1, accompanied by order

from the U. S. Coast Guard. Commandant, was read and resolution later

passed granting request.

Communication from the Port Attorney, relative to Federal

wage freezing regulations„-was read. It was noted that salaries of $5000

and over were frozen and that wages are as of the level of Se p tember 15,

1942. It was recommended that increases in carloading and unloading be

submitted to the Director of Economic Stabilization for approval, prior to

adoption of ordinance and the Port Attorney was authorized to follow this

procedure.

The Port Manager reported as follows on the status of certain

funds as of October 2, 1 942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Oct. 2, 1942 4200,635.16Set uo in Special Funds 220 and 222 35,000.00Total Unencumbered Cash. in all revenue funds

as of Oct. 2, 1942 235,635.16Total Unencumbered Cash as of Se pt. 30, 1942 226,328.74

Report of Harbor Maintenance & Improvement Fund 226 for September

1942 was filed.

Mr. 'Brower, Lease Agent, and Mr. DeMartini, Attorney, repre-

senting the Richfield Oil Corporation, and Captain Orr, representing the

Real Estate Division of the U. S. Engineers, met with the Board. relative

to the Richfield lease. Mr. Brower stated that the M. S. Army was ar-

ranging to take over its lease with Parr Terminal Company, which. expires

May 31, 1943, and he requested the Board to consent to the assignment of

the lease and permission to remove from, the leasehold eight distribution

tanks, together with tank car and. tank truck loading facilities which they

desire to use at another of their plants. Captain Orr stated the Army

would wise the Richfield property for handling gasoline to Army tankers

and supply ships and would require the use of the pipelines leading from

the oil pier to the Richfield plant. Be also stated the Army was installing

a large capacity pipeline under the apron wharf of the l eith Street Wharf

for servicing vessels from the Richfield storae tanks. Captain Orr was

informed of the dockage and pipeline charges Tn gasoline and fuel oil apply-

ing at the Port's oil pier. Following further discussion, Yr. Brower ores

informed that the Board would consent to the assignment of the lease when

requested. by Parr Terminal Company, the Port's lessee, and that permission

would be given for the removal of certain of its tanks and facilities, as

requested.

Mr. Abrott, representing the Housing Authority, appeared before

the Board and stated that it was the desire of the Authority to undertake

a housing project on Port property between Eighth and Seventh Streets now

being used by the Recreation Department as a baseball field and property

extending from Seventh to First Street alongside the channel leading to

Lake Merritt. He stated the housing needs of shipyard and other industrial

workers necessitated the use of about thirty-four acres in this area, in-

cluding the Port property. Following discussion, Mr. Abrott was informed

that the Board, in its desire to assist in the war effort, would be willing

to negotiate a lease on the Port property and requested him to notify the

Port Manager when the Housing Authority desired to undertake negotiations.

L

It was reported that the Civil Aeronautics Administration Exami-

ner had recommended that T.W.A. and Western Air Lines inaugurate direct

service between the bay area and Los Angeles, which should increase the

activity at the Airport when these services are inaugurated.

From Civil Aeronautics Administration publication it was noted

that approval was given to application of W. A. Patterson, President of

United Air Lines, to also hold position of Director of Air Cargo, Inc., a

corporation which will engage in the operation of air freighters. It was

stated that tests had been successfully made during the past week at Oak-

land Municipal Airport in respect to the handling of air freight transports.

Hurley Marine Works, Inc. advised it had received word that the

Navy would arrange a lease for the marine railway drydock at its plant

directly with the Board, as originally planned.

Raymond Fanelli was selected from Civil Service list to fill

position of Truck Driver & Laborer.

Wilma hession and Lola McKenzie were selected from Civil Service

list to fill position of Intermediate Clerk.

The Port Manager stated that Moore Dry Dock Company had advised

that the U. S. Earitime Commission will request use of garbage wharf and

area adjoining on a dollar a year basis due to the large investment in

dredging and construction which the Commission will make at the site, and

that, this area will be used by Moore Dry Dock Company for its shipyard

operations.

Reports of the Auditing Committee on claims and demands, and on

weekly payrolls, were adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Smith, Edward J., Smith, StanleyJ., and President McElroy -4

NOES: None

ABSENT: Commissioner Roland -1

"RESOLUTION NO. 6603

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having beenapproved by the Auditing Committee, be and the same are hereby approvedand allowed by the Board of Port Commissioners and the Auditor isauthorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEJENT FUND:Babbe Top & Upholstering Shop 13.24

I I

Baker & Hamilton 13.47Bay Cities Asbestos Co., Ltd. 3.27Bay Cities Forge Co. 90000Blake, Moffitt & Towne 38.68City of Oakland, City Hall 246.97Cochran & Celli 6.80Dempsey & Sanders 7.37East Bay Municipal Utility District 666.25The Ediphone Co. 2.25General Industrial Supply Corp. 8.83The Guide Publishing Co. 18.00h. & M. U. Co., incorporated 7.73The Hancock Oil Co. of Calif. 145.35Hill & Morton Inc. 9.50Walter Holm 21.86International Business Machines Corporation 2.05E. & R. James Company 7.90Jensen's Radiator Works, Inc. 5,70The Kinnear Manufacturing Co. 36.00Geo. A. Kreplin Co. 8.01Laird's Stationery 3.92The A. Lietz Co. 11.12Willis F. Lynn 114.56Oakland Plumbing Supply Co. 122.66Oakland Rubber Stamp Co. 4.05Pacific Gas and Electric Company 1,353.50Pacific Tool and Supply Company 11.49Schirrmacher Co. 2.00B. Simon Hardware Co. 5.00Smith Brothers Incorporated 1.52Superintendent of Documents 6.00Guy Tyler & Sons Co. 18.88Underwood Elliott Fisher Company 80.98Union Oil Company of California 22.66United States Pipe & Foundry Co. 81.22Carlton D. Hulin, CA Univ. of Calif. 925.00Waterfront Employers Association 84.82Chester N. Weaver Co. 4.37Western Auto Supply Company 10.31Winslow Engineering Co. 34.05World Ports 80.00William H. Sargent, M.D. 8.00The Samuel Merritt Hospital 5.00J. S. Saunders 76.77Thos. H. Moore 8.40Observer Publishing Co., Incorporated 25.00Semi-Monthly Payrolls 15,820.52

$20,281.03."

"RESOLUTION NO. 6604

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPL6UENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

BE IT RESOLVED that the weekly payrolls for the weeks endingSeptember 19 and September 26,1942 be and the same are hereby approved

and the hiring or employment of each and all of the services thereinset forth at the compensations therein paid is hereby ratified, con-firmed and approved, and be it further

RESOLVED that the demand against the Harbor Maintenanceand Improvement Fund for the reimbursement of the Port RevolvingFund in the amount set forth therein, having been approved by theAuditing Committee, is hereby approved and allowed, and the CityAuditor be and he is hereby authorized and directed to draw hiswarrant for the same onn make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls $9,053.48."

"RESOLUTION NO. 6605

RESOLUTION AUTHORIZINGRECONSTRUCTION OF RAIL-ROAD TRACK AT SEVENTHSTREET UNIT, OUTERHARBOR TERMINAL.

BE IT RESOLVED that the Port Manager hereby is authorizedto arrange for the reconstruction of railroad track at Seventh StreetUnit, Outer harbor Terminal."

"RESOLUTION NO. 6606

RESOLUTION CONSENTINGTO SUBLEASE WITH MACCO.CONSTRUCTION COMPANY.

HE IT RESOLVED that consent hereby is given to the executionof a sublease from Macco Construction Company to The United States ofAmerica of a certain portion of its leasehold premises for militarypurposes."

"RESOLUTION NO. 6607

RESOLUTION CONSENTINGTO SUBLEASE 'WITH CORRUG-ATED KRAFT CONTAINERS, INC.

BE IT RESOLVED that consent hereby is given to the executionof a sublease, dated September 1, 1942, from Corrugated Kraft Con-tainers, Inc. to United States of America of a certain portion of itsleasehold premises for military purposes."

"RESOLUTION NO. 6608

RESOLUTION AUTHORIZING PORT ATTORNEYTO GIVE NOTICE TO DIRECTOR OF ECONOMICSTABILIZATION OF INTENTION TO INCREASECARLOADING AND UNLOADING RATES.

BE IT RESOLVED that the Port Attorney be and he hereby isauthorized to give notice to the Director of Economic gtabilizationof the intention of the Board to increase its car loading and un-loading rates."

"RESOLUTION NO. 6609

RESOLUTION GRANTING EAST BAYSHIPBUILDING & REPAIR CO. PER-MISSION TO PERFORM CERTAIN WORK.

BE IT RESOLVED that the application and plans and specifica-tions submitted by East Bay Shipbuilding & Repair Co. for construc-tion of an 18' x 20' addition to its building on applicant'spremisesand the construction of a 12' x 12' guard booth on said premises ata total cost to said Company of 4600, hereby are approved and per-mission is granted."

"RESOLUTION NO. 6610

RESOLUTION CONSENTING TOAPPLICATION OF RICHFIELDOIL CORPORATION IN CON-NECTION WITH ITS SUBLEASEIN THE OUTER HARBOR.TERMINALAREA.

BE IT RESOLVED that the Board hereby consents to the appli-cation of Richfield Oil Corporation in the following respects:

That consent hereby is given to the assignment or furthersublease of the sublease of said corporation to The United States ofAmerica; to the removal by said corporation of certain indicatedimprovements and facilities on the leasehold premises and that asidefrom obligations accrued at the time of said assignment or subleasesaid corporation shall be and it hereby is released from all further -liability under the terms of any and all instruments or agreementsaffecting its occupancy of said premises, provided, however, that suchliability shall be assumed by The United States of America."

"RESOLUTION NO. 6611

RESOLUTION CREATINGPOSITION OF POWER EQUIP-MENT OPERATOR OR MECHANICOR LABORER.

BE IT RESOLVED that there hereby is created one temporaryposition of Power Equipment Operator or Mechanic or Laborer ata. when working as Power Equipment Operator, 41.45 per hour,b. when working as Mechanic, $1.10 per hour, c. when working asLaborer, $.85 per hour."

"RESOLUTION NO. 6612

RESOLUTION DIRECTINGRECORDATION OF LEASEWITH UNITED AIR LINESTRANSPORT CORPORATION.

BE IT RESOLVED that the Port Attorney hereby is directedto record that certain lease dated October 1, 1942, between the Cityof Oakland, acting by and through this Board, and United Air LinesTransport Corporation, a corporation."

"RESOLUTION NO. 6613

RESOLUTION AUTHORIZINGAGREEMENT WITH WALTER W.JOHNSON COMPANY.

BE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an agreement with Walter W. John-son Company, a Nevada corporation, as Licensee, providing for theoccupancy by Licensee of an area of 44,850 square feet in the vicinityof the foot of Washington Street, for a term commencing July 22,1942, and terminating October 14, 1942, at a rental of $257.50 permonth, and for the further occupancy by Licensee of an area of twoacres in said vicinity for a term of one year commencing October15, 1942, at a monthly rental of $250 per acre per month."

"RESOLUTION NO. 6614

RESOLUTION EXTENDINGLEAVE OF ABSENCE GRANTEDPETER VAN DER VLIES,

BE IT RESOLVED that the leave of absence heretofore grantedPeter van der lilies, Port Maintenance Laborer (Port Ordinance No.222, Sec. 5.03) by Resolution No. 6585, be and the same hereby isextended for a further period of twenty-one consecutive days, effec-tive October 5,1942, with compensation at the rate of seventy fiveper cent of salary payable such employee in accordance with the rulesof the Civil Service Board."

"RESOLUTION NO. 6615

RESOLUTION APPOINTINGLOLA E. McKENZIE TOPOSITION OF INTERMEDIATECLERK.

1"±

RE IT RESOLVED that the appointment of Lola E. McKenzie,Telephone Operator and Clerk (Port Ordinance No. 222, Sec. 2.1), tothe position of Intermediate Clerk (Port Ordinance No. 222, Sec.2.081), at a salary of 4150.00 per month, effective October 1,1942, be and the same hereby is ratified."

"RESOLUTION NO. 6616

RESOLUTION APPOINTINGwaLmA SESSION TO POSITIONOF INTERMEDIATE CLERK.

BE IT RESOLVED that the appointment of viilma Hession, JuniorAccount Clerk (Port Ordinance No. 222, Sec. 2.09) to the position ofIntermediate Clerk (Port Ordinance No. 222, Sec. 2.081), at a salaryof $150.00 per month, effective October 1, 1942, be and the samehereby is ratified."

"RESOLUTION NO. 6617

RESOLUTION GRANTINGMILITARY LEAVE TONICHOLAS S. JOHNSON.

BE IT RESOLVED that Nicholas S. Johnson, Airport Guard(Port Ordinance No. 222, Sec. 6.03), be and he hereby is granted anindefinite leave for military service commencing October 1, 1942,without pay."

"RESOLUTION NO. 6618

RESOLUTION ACCEPTINGRESIGNATION OF FRANKL. BURNS.

BE IT RESOLVED that the resignation of Frank L. Burns,Port Watchman (Port Ordinance No. 222, Sec. 8.21), be and the samehereby is accepted, effective October 16, 1942 at noon."

"RESOLUTION NO. 6619

RESOLUTION ACCEPTINGRESIGNATION OF RAGNER BERG.

BE IT RESOLVED that the resignation of Ragner Berg, DockLaborer (tort Ordinance No. 222, Sec. 8.13), be and the same herebyis accepted, effective September 30, 1942."

Port Ordinance No. 412 being "AN ORDINANCE AMENDING SEC. 5.04

OF PORT ORDINANCE 222 INCREASING TRE NUMBER OF POSITIONS OF TRUCK DRIVERS

AND LABORERS," was laid on the table for the reason that there was before

the Board for action another ordinance amending the same section, being

"AN ORDINANCE AMENDING SEC. 5.04 OF PORT ORDINANCE 222 INCREASING THE

NUMBER OF POSITIONS AND COMPENSATION OF TRUCK DRIVERS AND LABORERS,"

which was introduced and passed to print by the following vote:

AYES: Commissioners Goodwin, Smith, Edward J., Smith, StanleyJ., and President McElroy -4

NOES: NoneABSENT: Commissioner Roland -1

1

Port Ordinance No. 413 being "AN ORDINANCE AMENDING SEC. 5.02

OF PORT ORDINANCE 222 INCREASING COMPENSATION OF POWER EQUIPMENT OPERATORS

OR MECHANICS OR LABORERS," wasZrdered off the calendar because of the

enactment of the Anti-Inflation Bill, requiring the approval of the

Director of Economic Stabilization before any increase in hourly wages

can be made.

ADJOURNED.

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Tuesday, Mer l 3, 1942 at the hour of 3:00 o'clock

p.m. in the office of the Board, Room 75, GroveAtreet Pier, due written

notice of such meeting having been given members of the Board.

Commissioners present: Smith, Edward J., Smith, Stanley J., andPresident McElroy -3

Commissioners absent: Goodwin and Roland -2

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of October 5, 1942 were approved, as read, and adopted.

Communication from Parr Terminal Company, enclosing copy of

its consent to the Richfield Oil Corporation to sublease its plant in the

Outer Harbor to the U. S. Government, was filed.

Communication from the Civil Service Board, transmitting copy

of its Resolution No. 19701 relative to exempting certain positions

from Civil Service during war emergency, was read and referred to the

Port Manager for report.

Copy of letter from Charles Elsey, President, Western Pacific

Railroad Company to O. E. Carr, Regional Coordinator of Housing and

Transportation, U. S. Maritime Commission, enclosing map showing portion

of franchise area to be leased at $1.00 per year for housing project, was

filed.

Communication from the Port Manager, recommending increase in

salary of certain employees in Maintenance Department to equalize with City

maintenance pay schedules, was read and resolution later passed adjusting

the salaries as recommended.

Communication from United Air Lines, expressing appreciation

for assistance given its employees by Port staff during recent cargo carry-

ing tests and advising that the results of these tests were very gratifying,

was filed.

The Port Manager reported as follows on the status of certain

funds as of October 9, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Oct. 9, 1942...'Set up in Special Funds 220 and 222 Total Unencumbered Cash in all revenue funds

as of Oct. 9, 1942 Total Unencumbered Cash as of Sept. 30, 1942

247,836.0535,000.00

282,836.05226,328.74

Report of the Port Manager on progress of the Port for the month

of September 1942 was filed.

The Port Attorney reported that the Key System case was this

date suomitted on an agreed statement of facts with concurrent briefs

to follow.

The Port Manager reported that the leases for the 14th Street

Wharf and the transit shed portion of the 7th Street Wharf had been signed

by the Federal Government and returned to the Port and that on these con-

tracts billing was being made for the past due rental to September 30,

1942, amounting to 3121,444.77. He stated that executed leases for the

open wharf section of 7th Street Unit and for the leasehold areas between

Maritime and Terminal Streets were yet to be received.

The Port Manager and Port Attorney reported on conference held

with Mr. Crawford, Appraiser for the U. S. Engineers from Washington, D.C.,

in respect to the Outer Harbor leases and proposed settlement of condemned

areas. It was stated that hr. Crawford appeared to be favorably impressed

with the proposal as previously submitted and it was thought that he would

report on this matter to his superiors on his return to Washington.

Report was made on the conference held with Messrs. Tigh and

Wood, representing The Texas Company, relative to renewal of their lease

in the Outer Harbor area which expires May 31, 1943. Mr. Tigh stated that

due to the uncertainties existing under the war emergency, they would de-

sire to continue with the occupancy of their leased area on a year to year

basis, but that with the conclusion of the emergency, it would be their de-

sire to consolidate their various leases along the harbor by enlarging

their leasehold area at the Outer Harbor and they felt that if they could

acquire the Richfield leasehold, which has recently been taken over by the

Army, their needs would be fulfilled. He further stated that their future

plans include the construction of a warehouse for the handling of their

products and the present area which they now have under lease is fully

occupied and for this reason they would require the additional area.

From Civil Service lists the Board selected the following to

fill vacant positions: Claud V. Wells as Airport Guard; Vaughn M. King as

Port Electrician; and Virginia Kane as Telephone Operator & Clerk.

Memo of offer of sale of Sunset Lumber Company property by Mr.

Scott, representing Kittrelle el! Watson, for $350,000.00, was filed.

From press reports it was noted that T. Lee Jr., Director of

Boeing School of Aeronautics since its inception in 1930, had been commis-

sioned a Major in the U. S. Army Technical Training Command with headquarters

in North Carolina.

It was noted that Parr-Richmond Fish Oil 'Aharf had been destroyed

by fire on October 9 with $50,000 loss and that this was the second large

fire sustained by the Parr-Richmond Terminal Company.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Smith, Edward J., Smith, Stanley J., andPresident McElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Roland -2

"RESOLUTION NO. 6620

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and the Audi-tor is authorized to draw his warrant for the same out of the properFund:

J._

HARBOR MAINTENANCE AND IMPROVEMENT FUND:The American Rubber Manufacturing Co.Associated Stationers, Inc.Taker, Hamilton & Pacific CompanyBigge Drayage Company

$ 134.483.035.5643.80

City of Oakland, Purchasing DepartmentL. M. Clough Co.Cochran N CelliHenry Cowell Lime & Cement Co.Eureka Mill and Lumber Co.Firestone Auto Supply & Service StoresGeneral Industrial Supply Corp.Goodhue Printing CompanyThe Hancock Oil Co. of Calif.Lawton & WilliamsLibby, McNeill N LibbyMarine Exchange of the San Francisco Chamber

of CommerceThe Marine NewsOakland Plumbing Supply Co.Oakland Sign Co.Pacific Tool and Supply CompanyAmerican Trust Company, Acct. Parr Terminal CompanyF. Harold PinskyState Poard of EqualizationScott-Buttner Electric Co.The Traffic Service CorporationThe Tribune Publishing Co.United Iron WorksWestern Electra-Mechanical Co., Inc.William H. Sargent, M.D.Robert R. Hampton, M.D.Willis F. LynnSouthern Pacific Company

3.903.915.25

77.912.27

38.8918.685.50

40.8035.02

1,367.51

5.003.00

32.916.003.29

687.39100.0010.80

176.2815.006.033.254.618.002.50

2,268.752.20

$5,111.52."

1

"RESOLUTION NO. 6621

RESOLUTION AUTHORIZINGCANCELLATION OF EXISTINGLICENSE AGREEMENT WITHHURLEY MARINE WORKS, INC.AND AUTHORIZING NEW AGREEMENT.

BE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an agreement with Hurley MarineWorks, Inc., a corporation, providing for the cancellation of theexisting license agreement of which said corporation is assignee,effective October 1, 1942, and providing for a new agreement coveringthe occupancy for a period of one year commencing on said day of allof said premises by said corporation except the marine railway drydock, and otherwise upon the same terms and conditions as are con-tained in said agreement herein authorized to be cancelled, exceptsuch changes as have been required by United States Navy."

"RESOLUTION NO. 6622

RESOLUTION CONSENTING TOASSIGNMENT OF SUBLEASEBY THE WESTERN PACIFICRAILROAD COMPANY.

BE IT RESOLVED that the Board hereby consents to the exe-cution of the sublease by The Western Pacific Railroad Company of aportion of its franchise area to The United Statespf America for theprupose of accommodating emergency housing, provided, that the rentalreserved shall be nominal."

"RESOLUTION NO. 6623

RESOLUTION AUTHORIZINGLEASE TO UNITED STATESNAVY.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into a lease to the United States Navy of the

marine railway dry dock situate on the Hurley Marine Works, Inc.premises, for a period of five years commencing October 1, 1942,with rights of renewal until September 30, 1962, at a rental of41.00 per year."

"RESOLUTION NO. 6624

RESOLUTION AUTHORIZINGAGREEMENT WITH THEWESTERN UNION TELEGRAPHCOMPANY.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with The Western Union Tele-graph Company, a corporation, as Licensee, extending for a furtherperiod of one year, commencing October 1, 1942, that certain agree-ment between the parties dated October 1, 1941, providing for theoperation by Licensee of the teletype tape printer at OaklandMunicipal Airport upon and subject to all the terms, covenants andconditions of the last mentioned agreement."

"RESOLUTION NO. 6625

RESOLUTION RATIFYINGTEMPORARY APPOINTMENTOF HAROLD F. CARLSONTO POSITION OF POWEREQUIPMENT OPERATOR ORMECHANIC OR LABORER.

BE IT RESOLVED that the temporary appointment of arold F.Carlson to the position of Power Equipment Operator or Mechanic orLaborer (Port Ordinance No. 222, Sec. 5.02), at a, when working asPower Equipment Operator $1.45 per hour, b. when working as Mechanic$1.10 per hour, c. when working as Laborer $.85 per hour, effectiveOctober 8, 1942, be and the same hereby is ratified and approved."

"RESOLUTION NO. 6626

RESOLUTION APPOINTINGVIRGINIA M. KANE TOPOSITION OF TELEPHONEOPERATOR AND CLERK.

BE IT RESOLVED that Virginia M. Kane hereby is appointedto the position of Telephone Operator and Clerk (Port Ordinance No,222, Sec. 2.1), at a salary of 4110.00 per month, effective October13, 1942."

"RESOLUTION NO. 6627

RESOLUTION APPOINTINGVAUGHN M. KING TO POSITIONOF PORT ELECTRICIAN.

BE IT RESOLVED that Vaughn M. King hereby is appointed to theposition of Port Electrician (Port Ordinance No, 222, Sec. 4.14), ata salary of $175.00 per month, effective October 16, 1942, at noon."

"RESOLUTION NO. 6628

RESOLUTION APPOINTINGRAYMOND A. PANELLI TOPOSITION OF TRUCK DRIVERAND LABORER,

BE IT RESOLVED that Raymond A. Panelli hereby is appointedto the position of Truck Driver and Laborer (Port Ordinance No, 222,Sec. 5.04), at a salary of 4170.00 per month, effective October 16,1942, at noon."

"RESOLUTION NO. 6629

RESOLUTION REINSTATINGBENNETT McGPEY TO POSITIONOF PORT WATCHMAN.

BE IT RESOLVED that Bennett McGoey hereby is reinstated tothe position of Port Watchman (Port Ordinance No. 222, Sec. 8.21),at a salary of $145.00 per month, effective October 17, 1942."

"RESOLUTION NO. 6630

RESOLUTION INCREASING RATEOF COMPENSATION OF JOHN J.SMITH.

BE IT RESOLVED that the compensation of John J. Smith, PortElectrician (Port Ordinance No. 222, Sec. 4.14), be and it herebyis fixed at $220.00 per month, commencing October 16, 1942 at noon."

"RESOLUTION NO. 6631

RESOLUTION INCREASING RATE OFCOMPENSATION OF E. J. HALES,

BE IT RESOLVED that the compensation of E. J. Hales, TruckDriver and Laborer (Port Ordinance No. 222, Sec. 5.04), be and it herebyis fixed at $190.00 per month, commencing October 16, 1942, at noon."

"RESOLUTION NO. 6632

RESOLUTION INCREASING RATE OFCOMPENSATION OF GORDON M. HENRY.

RE IT RESOLVED that the compensation of Gordon 'Yr. Henry,Truck Driver and Laborer (Port Ordinance No. 222, Sec. 5.04), be andit hereby is fixed at 4185.00 per month, commencing October 16, 1942,at noon."

"RESOLUTION NO. 6633

RESOLUTION RATIFYINGTEMPORARY APPOINTMENTOF OLIVER C. -JENKINSTO POSITION OF AIRPORT GUARD.

BE IT RESOLVED that the temporary appointment of Oliver C.Jenkins to the position of Airport Guard (Port Ordinance No. 222,Sec. 6.03), at a salary of 4150.00 per month, effective October 12,1942, be and the same hereby is ratified and approved."

"RESOLUTION NO. 6634

RESOLUTION AMENDINGRESOLUTION NO. 6606RELATING TO SUBLEASEBY MACCO CONSTRUCTIONCOMPANY .

BE IT RESOLVED that Port Resolution No. 6606 hereby isamended to read as follows:

7F IT RESOLVED that consent hereby is 7i.vento the execution of a sublease from Macco Construc-tion Company to The United State6f America of thatcertain portion of its leasehold premises at Ferryand Freight Streets, described as 500 square feetof roof area, commencing September 1, 1942."

Port Ordinance No. 414 being "AN ORDINANCE AMENDING SEC. 5.04

OF PORT ORDINANCE 222 INCREASING THE NUMBER OF POSITIONS AND COMPENSATION

OF TRUCK DRIVERS AND LABORERS," having been duly introduced, read and, pub-

lished, was finally adopted by the following vote:

AYES: Commissioners Smith, Edward J., Smith, Stanley J., andPresident McElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Roland -2

The hour of 4:00 o'clock p.m. having arrived, and due notice

having been given, the President called for bids at public auction for the

proposed lease of certain property at Ferry and Pier Streets, Outer Harbor.

Only one bid therefor was received, being the written bid of General

Petroleum Corporation, a corporation, offering to pay rental of $196,461.60

for the full term of twenty years, commencing June 1, 1943,snd to comply

with all the terms and conditions of the proposed lease. Said bid was

duly accompanied by a certified check in the sum of $250.00 and a written

statement setting forth the required information as to the responsibility

of the bidder to comply with the proposed lease. The bid was thereupon

publicly read. Upon recommendation of the Port Manager and approval of

the Port Attorney as to form and legality, the bid of General Petroleum

Corporation was accepted and Port Ordinance No. being "AN ORDINANCE

AWARDING LEASE OF CERTAIN LANDS AT FERRY AND PIER STREETS TO GENERAL

PETROLEUM CORPORATION; DETERMINING CERTAIN MATTERS IN CONNECTION THEREWITH

AND AUTHORIZING THE EXECUTION THEREOF," was introduced and passed to print

bythe following vote:

AYES: Commissioners Smith, Edward J., Smith, Stanley J., andPresident McElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Roland -2

SECRETARY

ADJOURNED.

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, October 19, 1942 at the hour of 3:00 o'clock

p.m. in the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given member 6f the Board.

Commissionerspresent: Roland, Smith, Edward J., Smith, Stan-ley J., and President McElroy-4

Commissioner absent: Goodwin -1

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular meet-

ing of October 13, 1942 were approved, as read, and adopted.

Certified copy of Board of Playground Directors Resolution No.

9515 N.S., accepting renewal of license for baseball grounds at 8th

Avenue as set forth in Resolution :No. 6592 of the Board of Port Commis-

sioners, was filed.

Communication from Laurie Linotti, Dock Laborer, advising he is

transferring to Police Depar-tilent, effective October 13, 1942, was filed.

Communication from George W. Harvey, Port Watchman, requesting

leave of absence for thirty days commencing October 9 on account of ill-

ness attested to by physician, was read and resolution later passed granting

leave with three-quarters pay, in accordance with Civil Service rules.

.Communication from the Port manager, advising that the owners

of private planes stored in Hangar 4A had been notified to remove their

planes prior to November 1, 1942 in order that the hangar space may be

occupied by the Oakland High School District, operators of the school for

training U. S. Air Corps mechanics, was read. He stated that the Army

had assigned approximately 1500 additional trainees to be handled and

that the space now occupied by the High School District was insufficient

for the purpose, necessitating the use of Hangar 4A and such leanto shop

space in the hangar as is available, and that the standard rate of two

cents per square foot for the hangar space and three cents per square foot

for the shop space would be paid by the School District. The action taken

by the Port Manager in this matter was approved by the Hoard.

Z O

Communication from Moore Dry Dock Company, requesting lease on

a year to year basis of 3.2 acres of land in the Middle Harbor area, to

be used by them for the storage of shipbuilding materials, was read and

the Port Attorney directed to prepare a lease agreement for this area at

an agreed rental of 3175.00 per month.

The Port Manager reported as follows on the status of certain

funds as of October 16, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Oct. 16, 1942 $259,048.46Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Oct. 16, 1942 294,048.46Total Unencumbered Cash as of Sept. 30, 1942 226,328.74

Report of Accounts Receivable for the month of September 1942

was filed.

The Port Manager stated that he had been advised by Mr. Schneider ,

Vice President, Corrugated Kraft Containers, Inc., that Mr. Kipnis, their

President, would be present for a conference on Thursday, October 22, for

the settlement of pending claims in respect to the moving of their plant

from Terminal Building C to Terminal Building F.

It was reported that the Grove Street Pier operation activity

for the week included the discharging of two vessels of 267,000 cases of

pineapple, with three vessels to load a large amount of outjound cargo.

It was reported that special appreciation had been received

for the use of three Port trucks with drivers engaged in collecting scrap

on Sunday, October 11, in the City-wide scrap drive. It was noted that

Port truck drivers Hales, Henry and Panelli had donated their services for

this purpose.

From press reports it was noted, that Colonel R. C. Mangrum, who

organized and developed the Marine Detachment at Oakland Municipal Airport

from 1937 to December 7, 1941, had been decorated with the distinguished

flying cross by Admiral Nimitz for bravery in bombing at the Solomon

Islands.

The Port Manager stated that the Army Engineers had completed

the raising of the dyke along the south side of Oakland Airport to safe-

guard the Airport from possible heavy tides.

The Board approved recommendation of the Port Manager for the

installation of additional septic tanks at the Airport required on account

of the large increase in Army and defense personnel.

The Port Manager stated that at the last conference of the Bay

Security Committee it was decided that smoking would be prohibited every-

where on the piers at San Francisco out to a distance of 20 feet away from

the pier entrances along the embarcadero. He stated that difficulty had

been encountered in the prohibiting of smoking in the men's lavatories and

the offices on the piers and that it was doubted whether or not their new

ordinance could be properly enforced. It was noted that the Board's

ordinance permits smoking in the men's comfort stations and in the offices

and that this ordinance had been approved by the Oakland Fire Marshal

as entirely satisfactory and enforceable.

Attention was called to the reported plans of the U. S. Navy

to condemn additional Southern Pacific Company franchise land and other

areas in the Middle Harbor for expansion of the Oakland Naval Supply

Depot. The granting of additional land to the Navy was discussed and

continued for further consideration.

The Port Manager stated that the Ship Clerk ion had

requested additional comfort room facilities on Grove Street Pier for

use by Dock Clerks. The Port Manager stated that the cost of these

facilities would be 4935.00 and he was authorized to arrange for

their provision.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Roland, Smith, Edward J., Smith, StanleyJ., and President McElroy -4

NOES: None

ABSENT: Commissioner Goodwin -1

"RESOLUTION NO. 6635

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales Company 6.79American Tractor Equipment Corporation 10.10Bay- Cities Transportation Co. 34.91Cochran 13.14Fire Dispatch A Patrol 48.00

Zi

Firestone Auto Supply & Service StoresThe Hancock Oil Co. of Calif.Hawaiian Pineapple CompanyHill Morton. Inc.Geo. A. Kreplin Co.Laird's StationeryLibby, McNeill P LibbyMars Metal CompanyMcKesson-Langley-MichaelsNational Lead CompanyOakland Municipal Employees' Retirement SystemOakland Plumbing Supply Co.Oakland TribunePacific ShipperThe Post EnquirerSan Francisco Commercial ClubJ. Seulberger & Co.Standard Oil Company of CaliforniaTerminal Lunch. RestaurantThe Tribune Publishing Co.Underwood Elliott Fisher CompanyUnion Paper CompanyThe Western Union Telegraph CompanyZellerbach Paper CompanyL. D. McCarlAlexander & Baldwin, Ltd.East Bay Blue Print P Supply Co.Hawaiian Pineapple Co.E. HortonMerchants Express CorporationMilton F. Shutes, M.D.Geo. A. AttwoodSemi-Monthly Payrolls

30.28118.9422.12129.13

1.735.752.80

990.901.0822.27

1,517.1829.0332.2040.0025.207.9310.305.93

16.17136.6311.5015.592.54

17.209.95

76.7462.215.23

124.251.981.502.50

15,192.13 $18,780.83."

"RESOLUTION NO. 6636

RESOLUTION DIRECTINGRECORDATION OF LEASEWIIIT CALIFORNIA PACKINGCORPORATION.

BE IT RESOLVED that the Port Attorney hereby is directedto record that certain lease dated November I, 1942, between theCity of Oakland, acting by and through this Board, and CaliforniaPacking Corporation, a corporation."

"RESOLUTION NO. 6637

RESOLUTION AMENDING RESOLUTIONNO. 6622 RELATING TO SUBLEASE BYTHE WESTERN PACIFIC RAILROAD COMPANY.

BE IT RESOLVED that Port Resolution No. 6622 hereby is amendedto read. as follows:

FE IT RESOLVED that the Board hereby consentsto the sublease by The Western Pacific Railroad Companyto Moore Dry Dock t'ompany of that portion of its franchisearea hereinafter described, without prejudice to the rightsof said railroad company. Such sublease may continue for aterm commensurate with the duration. of the war and the fur-ther period. of two years thereafter. The lands affected arethat certain parcel situate in the City of Oakland, Countyof Alameda, State of California, and particularly describedas follows:

Beginning at the intersection of the westerly line ofFerro Street with the Agreed Low Tide Line of May 4 1852;thence along said Agreed Low Tide Line North. 63° 50' West636.6 feet to a point distant 18.0 feet southerly measured.

at a right angle from the center line of main line of TheWestern. Pacific Railroad Company; thence parallel with and18.0 feet southerly from said center line WesternPacific Railroad main line South 78° 08' West, 1710.0 feetmore or less to the northerly toe of the northerly trainingwall of San Antonio Estuary; thence easterly and northeasterlyalong said northerly toe of northerly training wall 2030.0feet more or less to its intersection with the westerly lineof Ferro Street; thence northerly along said. wes terly lineof Ferro Street 520.0 feet, more or less, to the point ofbeginning."

"RESOLUTION NO. 6638

RESOLUTION AMENDING RESOLUTION NO.6528 RELATING TO EMERGENCY CONSTRUC-TION OF FIRE STATION AT FOOT OFCLAY STREET.

BE IT RESOLVED that Port Resolution No. 6523 hereby isamended to read as follows:

Whereas, by reason of the extreme war emergencyand the fact that the City of Oakland lies within a combatarea, and because of the attendant risks of enemy action andsabotage, it is necessary to construct an auxiliary firestation at the foot of Clay Street at a cost not to exceed2,000.00, without calling for public bids in order to assure

the continued operation of vital functions of the City andimmediately to provide for the public health, safety and wel-fare; and

Whereas, by reason of such. extreme emergency andthe consequent scarcity of supplies, material and equipmentit is imperative that said construction be made without bidin order to guarantee delivery thereof; now, therefore, beit

RESOLVED that said construction without publicbidding be and the same hereby is approved and allowed asbeing necessary under the existing extreme emergency; Rodbe it further

RESOLVED that the Port Nlanafer and Port Attorneyattach their certificates to all demands for payment ofmaterials and services in connection with said construction,and the Auditor is authorized to draw his warrant for thesame."

"RESOLUTION NO. 6639

RESOLUTION GRANTINGCOMMISSIONER STANLEYJ. SMITH PERMI SSIONTO EASE TEE STATE.

BE IT RESOLVED that Commissioner Stanley 6. Smith hereby isgranted permission to leave the State for a period of two weeks, com-mencing October 22, 1942."

"RESOLUTION NO. 6640

RESOLUTION TEMPORARILYAPPOINTING CLAUD V. WELLSTO POSITION OF AIRPORT GUARD.

BE IT RESOLVED that Claud V. Wells hereby is temporarilyappointed to the position of Airport Guard (Port Ordinance No. 222,Sec.6.03), at a salary of 0150.00 per month, effective October 19,1942."

I

ADJOURNED.

"RESOLUTION NO. 6641

RESOLUTION GRANTING LEAVEWITH PAY TO GEORGE W. HARVEY.

BE IT RESOLVED that George W. Harvey, Port Watchman (PortOrdinance No. 222, Sec. 8.21), hereby is granted a leave of absenceon account of illness, said leave to be -'or thirty consecutive days,commencing October 8, 1942, with compensation at the rate of seventyfive per cent of salary payable such employee in accordance with therules of the Civil Service Board."

Port Ordinance No. 415 being "AN ORDINANCE AWARDING LEASE OF

CERTAIN LANDS AT FERRY AND PIER STREETS TO GENERAL PETROLEUM CORPORATION;

DETERMINING CERTAIN MATTERS IN CONNECTION THEREWITH AND AUTHORIZING THE

EXECUTION THEREOF," having been duly introduced, read and published, was

finally adopted by the following vote:

AYES: Commissioners Roland, Smith, Edward J., Smith, Stanley J.,and President McElroy -4

NOES: None

ABSENT: Commissioner Goodwin -1

SECRETAR

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

At the regular meeting to be held on Monday, October 26,

1942 at the hour of 300 o'clock p.m., there being no quorum present,

the meeting adjourned to the hour of 3:00 o'clock p.m. of Monday,

November 2, 1942.

SECRETARY

REGULAR MEETING OF TliE BOARD OF PORT COkMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, November 2, 1942 at the hour of 3:00 o'clock p.m.

in the office of the Board, Room 75, GroveStreet Pier, due written notice

of such meeting having been given members of the Board.

Commissioners present: Goodwin, Smith, Edward J., Smith, Stan-ley J., and President McElroy -4

Commissioner absent: Roland -1

The Port i-;ianager, Port Attorney and the Assistant Chief Engineer

were also present.

On motion duly made and seconded, the minutes of the regular

meetings of October 19 and October 26, 1942 were approved, as read, and

adopted.

Communication from Moore Dry Dock Company, requesting year to

year lease on 12-acre tract of unimproved land in Middle Harbor area for

use in storing shipbuilding materials, was read and the Port Attorney

directed to prepare lease on this property on the terms as offered and

submit same for auproval of the Board.

Communication from the Port manager, recommending settlement of

claims of Corrugated Kraft Containers, Inc. for reimbursement for expense

of moving from Terminal Building C to Terminal Building F, was read and .

resolution later passed approving compromise of claims as recommended.

Communication from Lieutenant Commander P. B. Cronk, U.S. Coast

Guard, advising that military ammunition will not be permitted to be handled

at Grove Street Pier in the future, due to congested area, was filed. The

Port Manager stated that this directive applied as well at Howard Termint

and Encinal Terminals.

Communication from J. J. McSweeney, Dock Office Clerk, sub-

mitting resignation effective October 26, was filed.

Communication from the Port Manager, recommending increases in

salary to certain employees, was read and resolutions later passed

authorizing a t5.00 increase in the salaries paid to George Frost, Dock

Clerk, to Julia Gannon and Christine M. Salemme, Senior Typist-Clerks.

Communication from the Port Manager, recommending sale to the

Kaiser Shipbuilding Company of certain electrical equipment, which was

EJ

no longer required for the operation. of the Port, was read and resolu-

tion later passed authorizing the sale of this equipment.

Communication from Peter van der Vlies, Port Maintenance Laborer,

requesting extension of leave of absence for 14 days from November 2 on

account of injury while on duty, was read and resolution later passed

granting the request.

Communication from J. Kennelly, Airport Guard, submitting

resignation effective November 10, was filed.

Communication from L. F. Stilwell, Airport Guard, submitting

resignation effective November 1, was filed.

Communication from Roscoe D. Jones, Attorney representin g the

Union Diesel Engine Company, submitting agree ment relative to Diesel

Street, was read and referred to the Port Attorney.

Certificate of Completion of contract with Lynn for

construction of addition to Airplane Parts and Repairs Building, Oakland

Municipal Airport, was filed.

CommuniCation from the Oakland Municipal Employees Retirement Sys-

tem, advising that John Silva, Port Maintenance Laborer, had requested that

he be retired from service on November 1, was filed.

Communication from T. Ray Means, requesting leave of absence on

account of illness for 65 working days, commencing October 26, was read

and resolution later passed granting the request.

The Part Manager reported as follows on the status of certain

funds as of October 30, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Octo, 30, 1942-4283,656.96Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Oct. 30, 1942 318,656.98Total Unencumbered Cash as of Sept. 30, 1942 226,328.74

Report on Harbor Maintenance and Improvement Fund No. 226 for

fiscal year 1941-1942 was filed.

The Board's attention was called to the booklet issued by

the Navy League and distributed at the Navy Day Celebration on October

27, wherein considerable attention was given to the Reber Plan, including

endorsement by the editor of the booklet. It was further noted from

press reports that the Oakland Chamber of COMMorce had written a letter

of protest to Yr. Walsh, the editor.

It was noted that the United States cruiser OAKLAND was launched

at the uethlehem Shipbuilding Yard in San Francisco on October 23 and was

christened by Dr. Aurelia Reinhardt, President of Mills College. It was

recalled that the move to have the cruiser named OAKLAND was started by

the Port organization several years past.

From Civil Service lists the following selections of personnel

were made: Henry M. O'Grady for Airport Clerk; Harry N. Grown and Fred R.

Raemon for Airport Guards; and Catherine B. Whalen for Intermediate Typist

Clerk.

It was noted that a Navy vessel was launched on October 26 at

the yards of Wm. Cryer & Sons and that the Board was represented at the

launching by Commissioner E. J. Smith, the Port Attorney, and the

Assistant Chief Engineer.

From press reports it was noted that the City of San Francisco

contends that the Federal Government owes it 48,085,762 for Treasure

Island, which was condemned for use by the Navy.

Matters pertaining to the condemnation of Outer Harbor Terminal

areas by the Federal Government were discussed.

Reports of the Auditing Committee on claims and demands, on

weekly payrolls, and on claim of Corrugated Kraft Containers, Inc. were

adopted.

At this time Commissioner Edward J. Smith was excused from the

meeting.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Roland and. Smith, Edward J. -2

"RESOLUTION NO. 6642

\RESOLUTION APPROVING . AND ALLOW-ING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and 4emands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Funds

HARBOR MAINTENANCE AND IMPROVEMENT FUND:The American Rubber Manufacturing Co. .51Clifford Electrical Co. 8.39Cochran & Celli 1.50

Eu

., axed

Drew Canning Co. 5.96East Bay Municipal Utility District 1,858.21East Bay Municipal Utility District 9.88Farnsworth & Ruggles 4.00Fire Dispatch and patrol 120.00Firestone Auto Supply & Service Stores 8.17The Gerrard Company, Inc. 130.10Golden Gate Sheet Metal Works 30.90The Hancock Oil Co. of Calif. 75.79Bay City Sanitary Rag Co. 7.32Hersey Manufacturing Company 321.36Hill & Morton Inc. 95.25Horn Products Company 28.84Ker-O-Kil Manufacturing Co. .75Geo. A. Kreplin Co. 45.44Laird's Stationery 3.94Libby, McNeill & Libby 3.05Libby, McNeill & Libby 8.80Libby, McNeill & Libby 4.00Libby, McNeill & Libby 3.23Libby, McNeill & Libby 1.44Libby, McNeill & Libby 7.70Libby, McNeill & Libby 2.54Libby, McNeill & Libby 3.20Libby, McNeill & Libby 4.00Libby, McNeill & Libby 6.34Libby, McNeill & Libby 11.40Marchant Calculating Machine Company 5.97National Lead Company 1.01Oakland Plumbing Supply Co. 3.78Pacific Gas and Electric Company 1,439.37Pacific Tool and Supply Company .81Simpson Screen Company .91Southern Pacific Company 11.76Union Oil Company of California 15.45Vaughn - G.E. aitt Co. 3.96W. D. Wall 1.50Wholesalers Credit Association 36.00R. N. Ricketts 10.75American Pipe and Construction Co. 156.56Associated Stationers, Inc. 6.66Figge Drayage Company 64.75Blake, Moffitt & Towne 2.17Brown Roofing Company 125.00Cochran & Celli 13.97Columbia Wood and Metal Preservative Co. 44.19Henry C owell Lime Cement Co. 24.74Hancock Oil Co. 58.14Hill Morton 136.26International Business Machines Corporation 15.50Key Pipe & Supply Company 6.80Key System 6.50Geo. A. Kreplin Co. 11.25Libby, McNeill & Libby 8.56Maxwell Wholesale Hardware Company 5.19Melrose Building Materials Co. 5.92Oakland Associltion of Insurance Agents 273.14Oakland Plumbing Supply Co. 13.90Oakland Rubber Stamp Co. 1.80Olympian Dredging Company 15,045.45Peterson Tractor & Equipment Co. 1.24Pioneer Sawdust and Sand Depot 46.05Remington Rand Inc. 149.62San Francisco Bay Carloading Conference 5.00Shell Oil Company 228.85B. Simon hardware Co. 7.48Standard Mill and Lumber Co. .75The Tribune Publishing Co. 13.68Union Paper Company 15.14Frank F. O'Frien 53.23Fred Ruppert 22.58

0 0

63.25J. S. Saunders$20,976.60."

"RESOLUTION NO. 6643

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPLOYYENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

BE IT RESOLVED that the weekly payrolls for the weeks end-ing October 3, 10 and 17, 1942 be and the same are hereby approvedand the hiring or employment of each and all of the services thereinset forth at, the compensations therein paid is hereby ratified, con-firmed and approved, and be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for theleimbursement of the Port Revolving Fund, inthe amount set forth therein, having been approved by the AuditingCommittee, is hereby approved and, allowed, and the City Auditor be andhe is hereby authorized and directed to draw his warrant for the sameand make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund Payrolls $10,307.18."

"RESOLUTION NO. 6644

RESOLUTION APPROVING AND ALLOWING CLAIMOF CORRUGATED KRAFT CONTAINERS, INC.

RESOLVED that the following claim and demandapproved, by the Auditing Committee, be and the same isand allowed by the poard of Port Commissioners and theauthorized to draw his warrant for the same out of the

, having beenhereby approvedAuditor isproper Fund:

i'IAPJER MAINTENANCE AND IMPROVEMENT FUND:Corrugated Kraft Containers, inc.

"RESOLUTION NO. 6645

RESOLUTION APPROVINGBOND ISSUED BY AMERICANSURETY COMPANY OF NEW YORK.

$17,557.09."

BE IT RESOLVED that the fidelity blanket position bond No.725704K issued by American Surety Company of New York, be and the samehereby is approved."

"RESOLUTION NO. 6646

RESOLUTION ACCEPTINGCONTRACT WITH WILLISF. LYNN AND AUTHORIZINGRECORDATION OF NOTICEOF COMPLETION.

Whereas, Willis F. Lynn has faithfully performed all theterms and conditions of and has completed that certain contract withthe Port, dated August 17, 1942 (Auditor's No. 7116) for the construc-tion of addition to Airplane Parts and Repairs Building at OaklandMunicipal Airport; now, therefore, be it

RESOLVED that said contract be and it hereby is accepted;and be it further

RESOLVED that all actions taken and orders issued by thePort Manager and Chief Engineer in connection with the performanceof said contract be and the same hereby are ratified, confirmed andapproved; and be it further

RESOLVED that a Notice of Completion of said contract be

duly filed. in the office of the County Recorder of Alameda County."

"RESOLUTION NO. 6647

RESOLUTION DIRECTINGRECORDATION OF LEASEWITH TRANSCONTINENTAL& WESTERN AIR, INC.

BE IT RESOLVED that the Port Attorney hereby is directed torecord that certain lease dated November 1, 1942, between the Cityof Oakland, acting by and through this Board, and Transcontinental &Western Air, Inc., a corporation."

"RESOLUTION NO. 6648

RESOLUTION AUTHORIZING SALE OF UNNEEDEDELECTRICAL EQUIPMENT.

BE IT RESOLVED that the Port Reneger be and he hereby isauthorized to sell to raiser Company, Inc. certain unneeded electricalequipment for the sum of $250.00."

"RESOLUTION' NO. 6649

RESOLUTION APPROVING COMPROMISEOF MUTUAL CLAIMS WITH CORRUGATEDKRAFT CONTAINERS, INC.

Whereas, pursuant to the provisions of that certain leasebetween the Board and Corrugated Kraft Containers, Inc., said lesseeexercised its option to occupy the ground floor of Terminal BuildingC, effective March 1,1941, and the Board thereupon exercised itsoption to construct a substitute building and place the lessee in suchsubstituted space; and

Whereas, said lease provided that in such event the Boardshould pay lessee's moving costs; and

Whereas, said substitute building was constructed and said' lessee was moved thereinto and, by reason of the condemnation proceed-

ings then pending against said Terminal Building C, the Board wasforced to move lessee at the peak of its business season, resulting ingreater cost to lessee; and

Whereas, the lessee has presented claims totaling $31,906.53against the Board in this connection and the Board has claims againstthe lessee in. the sum of 427,339.44, both of which sums have beendisputed by the Board and lessee; and

Whereas, many conferences have been had in an attempt tocome to an agreement on the respective indebtedness and as a resultthereof, the lessee is willing to enter into a compromise by payingthe Board its full demand and by receiving from the Board the sum of$17,557.09 in full settlement; and

Whereas, the Port Manager recommended such compromise and.the Port Attorney has advised that there is serious legal doubt of theBoard's ability successfully to defend against the full claim oflessee; and

Whereas, such compromise hereby is found to be in the publicinterest, and. to be fair and equitable, will avoid doubtful litigationand will promote harmonious relations between the City and its lessee,to the advantage of the City; now, therefore, be it

RESOLVED that such compromise be and the same hereby isapproved and the proper city officers are authorized to take thenecessary steps to effectuate the same; and be it further

RESOLVED that the claim in favor of the lessee in the amount

of 113,605.77, heretofore approved by the Board, be and the samehereby is withdrawn."

"RESOLUTION NO. 6650

RESOLUTION AUTHORIZINGEMERGENCY REPAIR TOGROVE STREET PIER.

Whereas, by reason of the extreme war emergency and the factthat the City of Oakland lies within a combat area, and because of theattendant risks of enemy action and sabotage, it is necessary to makecertain repairs to the fender system of Grove Street Pier, and, othernecessary maintenance work, at a cost not to exceed 43,000.00, withoutcalling for public bids in order to assure the oontinued operationof vital functions of the City and immediately to provide for thepublic health, safety and, welfare; and

Whereas, by reason of such extreme emergency and the conse-quent scarcity of supplies, material and equipment it is imperativethat said repairs and maintenance work be done without bid in order toguarantee delivery thereof; now, therefore, be it

RESOLVED that said repairs and maintenance work withoutpublic bidding be and the same hereby Ls approved and allowed as beingnecessary-under the existing extreme emergency; and be it further

RESOLVED that the Port Manager and Port Attorney attachtheir certificates to all demands for payment of materials and ser-vices in connection with said repairs and maintenance work, and theAuditor is authorized to draw his warrant for the same."

"RESOLUTION NO. 6651

RESOLUTION CONSENTING TOTRANSFER OF CERTAIN RIGHTSFROM GENERAL ENGINEERINGAND DRY DOCK COMPANY TOHURLEY MARINE WORKS, INC.

BE IT RESOLVED that the transfer of the rights of GeneralEngineering and Dry Dock Company, a corporation, to Hurley MarineV6rks, Inc., a corporation, under those certain agreements betweenthe transferor and the Board, dated December 28, 1939 and June 30,1941, hereby is approved and consented to."

"RESOLUTION NO. 6652

RESOLUTION ACCEPTINGRESIGNATION OF JOHNJ. McSWEENEY.

BE IT RESOLVED that the resignation of John J. McSweeney,Dock Office Clerk (Port Ordinance No, 222, Sec. 8.09), be and thesame hereby is accepted, effective October 24, 1942."

"RESOLUTION NO. 6653

RESOLUTION RATIFYING LEAVE OF ABSENCE OFGORDON M. HENRY FROM: POSITION OF TRUCKDRIVER AND LABORER AND RATIFYING HISAPPOINTMENT TO TEMPORARY POSITION OFPOWER EQUIPMENT OPERATOR OR MECHANIC ORLABORER.

BE IT RESOLVED that the leave of absence granted Gordon M.Henry from the positibn of Truck Driver and Laborer (Port OrdinanceNo. 222, Sec. 5.04), effective October 21, 1942, be and the samehereby is ratified; and be it further

RESOLVED that nis appointment to tie temporary position ofPower Equipment Operator or Mechanic or Laborer (Port Resolution No.6611), effective October 21, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6654

RESOLUTION INCREASINGRATE OF COMPENSATIONOF GEORGE FROST.

BE IT RESOLVED that the caupensation of George Frost, pockClerk (Port Ordinance No. 222, Sec. 8.07), be and it hereby is fixedat $225.00 per month, commencing November 16, 1942."

"RESOLUTION NO. 6655

RESOLUTION INCREASINGRATE OF COMPENSATIONOF JULIA GANNON.

BE IT RESOLVED that the compensation of Julia Gannon, SeniorTypist-Clerk (Port Ordinance No. 222, Sec. 8.16), be and it herebyis fixed at 4145.00 per month, commencing November 16, 1942."

"RESOLUTION NO. 6656

RESOLUTION INCREASINGRATE OF COMPENSATIONOF CHRISTINE M. SALEMME.

BE IT RESOLVED that the compensation of Christine M.Salemme, Senior Typist-Clerk (Port Ordinance No. 222, Sec. 8.16),

be and it hereby is fixed at 4125.00 per month, commencing November16, 1942."

"RESOLUTION NO. 6657

RESOLUTION EXTENDINGLEAVE OF ABSENCE GRANTEDPETER VAN DER VLIES.

PE IT RESOIAM) that the leave of absence heretofore grantedPeter van der Vlies, Port Maintenance Laborer (Port Ordinance No.222, Sec. 5.03), by Resolutions Nos. 6585 and 6614, be and the samehereby is extended for a further period of twenty-one consecutivedays, effective October 26, 1942, the first eighteen consecutive daysthereof with three-quarters pay and the remainder thereof withoutpay, in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6658

RESOLUTION TEMPORARILYAPPOINTING CATHERINE B.WHALEN TO POSITION OFINTERMEDIATE TYPIST-CLERK.

BE IT RESOLVED that Catherine D. Whalen hereby is temporarilyappointed to the position of Intermediate Typist- Clerk (Port OrdinanceNo. 222, Sec. 2.11), at a salary of :i115.00 per month, effectiveNovember 4, 1942."

"RESOLUTION NO. 6659

RESOLUTION GRANTING MILITARYLEAVE TO HARRY W. ADAMS.

BE IT RESOLVED that Harry W. Adams, Port Maintenance -Laborer (Port Ordinance No. 222, Sec. 5.03), be and he hereby isgranted an indefinite leave for military service commencing October30, 1942, without pay."

"RESOLUTION NO. 6660

RESOLUTION ACCEPTINGRESIGNATION OF JAMES

J. KENNELLY.

BE IT RESOLVED that the resignation of James J. Kennelly,Airport Guard (Port Ordinance No. 222, Sec. 6.03), be and, the samehereby is accepted, effective November 10, 1942."

"RESOLUTION NO. 6661

RESOLUTION ACCEPTINGRESIGNATION OF LORAINEF. STILWELL.

BE IT RESOLVED that the resignation of Loraine F•Stilwell,Airport Guard (Port Ordinance No. 222, Sec. 6.03) be and the s amehereby is accented, effective October 31, 1942."

"RESOLUTION NO. 6662

RESOLUTION RATIFYING TEMPORARYAPPOINTMENT OF HENRY H. BERRYTO POSITION OF PORT WATCIITAN.

BE IT RESOLVED that the temporary appointment of HenryH. Berry to the position of Port Watchman (Port Ordinance No. 222,Sec. 8.21), at a salary of .$145.00 per month, effective October 27,1942, be and the same hereby is ratified."

"RESOLUTION NO. 6663

RESOLUTION RATIFYINGAPPO I N MUT T OF HARR YN. BROWN TO POSITIONOF AIRPORT GUARD.

BE IT RESOLVED that the appointment of Harry N. Brown tothe position of Airport Guard (Port Ordinance No. 222, Sec. 6.03),at a salary of $150.00 per month, effective November 1, 1942, beand the same hereby is ratified."

"RESOLUTION NO. 6664

RESOLUTION RATIFYINGAPPOINTMENT OF FREDR. RAEMON TO POSITIONOF AIRPORT GUARD.

BE IT RESOLVED that the appointment of Fred R. Raemon tothe position of Airport Guard (Port Ordinance/No. 222, Sec. 6.03), ata salary of $150.00 per month, effective November 1, 1942, be and thesame hereby is ratified."

"RESOLUTION NO. 6665

RESOLUTION RATIFYING TERMINATION OFTEMPORARY APPOINTMENT OF OLIVER C.JENKINS AND RATIFYING APPOINTMENTTO POSITION OF AIRPORT GUARD.

BE IT RESOLVED that the termination of the temporary appoint-ment of Oliver C. Jenkins to the position of Airport Guard (Port Ordi-nance No. 222, Sec. 6.03), effective October 31, 1942, be and thesame hereby is ratified; and be it further

RESOLVED that his appointment to the position of AirportGuard (Port Ordinance No. 222, Sec. 6.03), at a salary of $150.00per month, effective November 1, 1942, be and the same hereby isratified."

"RESOLUTION NO. 6666

RESOLUTION RATIFYING TERMINATION OFTEMPORARY APPOINTMENT OF EDWARD A.RECK AND RATIFYING APPOINTMENT TO

POSITION OF AIRPORT GUARD.

ti I

RE IT RESOLVED that the termination of the temporaryappointment of Edward A. Reck to the position of Airport Guard(Port Ordinance No. 222, Sec. 6.03), effective October 31, 1942,be and. the same hereby is ratified; and be it further

RESOLVED that his appointment to the position of AirportGuard (Port Ordinance No. 222, Sec. 6.03), at a salary of $150.00 permonth, effective November 1, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6667

RESOLUTION RATIFYING TERMINATION OFTEMPORARY APPOINTMENT OF CLAUDE WELLSAND RATIFYING APPOINTMENT TO POSITIONOF AIRPORT GUARD.

BE IT REXLVED that the termination of the temporary appoint-ment of Claude Hells to the position of Airport Guard (Port OrdinanceNo. 222, Sec. 6.03), effective October 31, 1942, be and the same here-by is ratified; and be it further

RESOLVED that his appointment to the position of AirportGuard (Port Ordinance No. 222, Sec. 6.03), at a salary of 4150.00per month, effective November 1, 1942, be and the same hereby isratified."

"RESOLUTION NO. 6668

RESOLUTION RATIFYING TERMINATION OFTEMPORARY APPOINT= OF HAROLD F.CARLSON AND RATIFYING REINSTATEMENTTO POSITION CF PORT MAINTENANCE LABORER.

BE IT RESOLVED that the termination of the temporary appoint-ment of Harold F. Carlson to the position of Power Equipment Operatoror Mechanic or Laborer (Port Ordinance No. 222, Sec. 5.02), effectiveOctober 29, 1942, be and the same hereby is ratified.; and be itfurther

RESOLVED that his reinstatement to the position of PortMaintenance Laborer (Port Ordinance No. 222, Sec. 5.03), at a salaryof '1.155.00 per month, effective October 30, 1942, be and the samehereby is ratified."

"RESOLUTION NO. 6669

RESOLUTION RATIFYING TERMINATION OF ,TEMPORARY APPOINTMENT OF W. A.DORNENFERG AND RATIFYING REINSTATE-MENT TO POSITION OF PORT ENGINEERINGCLERK.

BE IT RESOLVED that the termination of the temporary appoint-ment of W. A. Nornenburg to the position of Airport Clerk (PortOrdinance No. 222, Sec. 6.02), effective October 29, 1942, be and.the same hereby is ratified; and be it further

RESOLVED that his reinstatement to the position of PortEngineering Clerk (Port Ordinance No. 222, Sec. 4.15), at a salaryof $175.00 per month, effective October 30, 1942, be and the samehereby is ratified."

"RESOLUTION NO._6670

RESOLUTION GRANTING LEAVEWITH PAY a) T. RAY MEANS.

HE IT RESOLVED that T. Ray Means, D ock Laborer (PortOrdinance No. 222, Sec. 8.13), hereby is granted a leave of absenceon account of illness resulting from injury received on duty, effec-tive October 26, 1942, the first sixty working days of said leave to

ADJOURNED.

be with. compensation at the rate of seventy-five per cent of salarypayable such employee and five consecutive days thereafter to bewithout pay, in accordance with the rules of the Civil ServiceBoard."

Port Ordinance No. being "AN ORDINANCE AMENDING SEC. 6.03

OF PORT ORDINANCE 222, RELATING TO AIRPORT GUARDS," and Port Ordinance

No. being "AN ORDINANCE AMENDING PORT ORDINANCE 222 BY CREATING CER-

TAIN EMERGENCY POSITIONS," were introduced and passed to print by the

following vote:

AYES: Commissioners Goodwin, Smith, Stanley and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Roland and Salith, Edward J. -2

ay

SECRETALR Y

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

held on Monday, November 9, 1942 at the hour of 300 o'clock

p.m. in the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given members of the Board.

Commissioners present; Goodwin, Roland, Smith, Edward J., andPresident McElroy -4

Commissioner absent: Smith, Stanley J. -1

The Port Manager, Port Attorney and the Assistant Chief Engineer

were also present.

On motion duly made and seconded, the minutes of the regular

meeting of November 2, 1942 were approved, as read,and adopted.

Communication from the Civil Aeronautics Administration, request-

ing renewal of agreement for use of office space for General Inspection,

Air Carrier Inspection, Airway Teletype and Communications and Air Traffic

Control facilities located in the Administration Building, Oakland Municipal

Airport for the period of one year beginning July 1, 1942, was read and

request granted.

Communication from the Port Manager, recommending sale of listed

dented cans of pineapple, pineapple juice and canned fruits which have

accumulated at Grove Street Terminal, was read and resolution later passed

authorizing the sale of the canned goods to the highest bidder, Manno

Sales Company, for the amount of 4435.55.

Communication from the Port Manager, advising that Moore Dry

Dock Company desires to lease the garbage wharf property at the foot of

Peralta Street for a period of five years with two 5-year extensions, was

read and the Port Attorney directed to prepare a lease on this property

and submit same for approval.

Application from McGuire & Hester, contractors, for permission

to construct an office building at 796 - 66th Ave., Oakland, at a cost to

them of $1000.00, was read and resolution later passed approving the

application.

Communication from A. H. Paul, Dock Laborer, requesting leave

of absence for 38 consecutive days commencing October 24, without pay, for

personal reasons, was read and resolution later passed granting the

request.

The Port lianager reported as follows on the status of certain

funds as of November 6, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Nov. 6, 1942 $403,272.04Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash an all revenue funds

as of Nov. 6, 1942 438,272.04Total Unencumbered Cash as of Oct. 30, 1942 256,806.70

Report of the Port Manager on progress of the Port for month of

October 1942 was filed.

Report on Harbor Maintenance and Improvement Fund 226 for month

of October 1942 was filed.

It was reported that the California Association of Port Authori-

ties met on Saturday, November 7, and passed resolution opposing the

establishment by Interstate Commerce Commission of any railroad freight

rate which would result in discrimination against Pacific Coast Ports in

favor of Atlantic or Gulf Ports. The Port Attorney stated that hearing

on the petition of the railroads for 01.00 per ton increase in freight

rates on +ranscontinental import or export freight would be held by the

Interstate Commerce Commission in San Francisco, starting. November 12 and

that he, together with the Traffic Manager, would attend the hearing.

From press reports it was noted that the "hot cargo act" had

been approved by the voters at the November 3rd election and that labor

interests now propose a test suit to determine its legality.

The Board's attention was called to the Post Elnquirer's editorial

on the "Reber Plan."

The Port Manager reported that during the coming week three

vessels would discharge 320,000 cases of pineapple and 758 tons of

general cargo at the Grove Street Pier and that a large amount of lend

lease cargo is now being assembled for outbound shipment.

Reports of the Auditing Committee on claims and demands, and on

weekly payrolls, woreadopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., andPresident McElroy -4

NOES: None

ABSENT: Commissioner Smith, Stanley J. -1

"RESOLUTION NO. 6671

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the sane are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Semi-Monthly Payroll *17,479.41Air Reduction Sales Company 13.94Alexander & Baldwin Ltd. 3.60The American Rubber Manufacturing Co. 128.70Arco Company of California Ltd. 29.63Baker Hamilton & Pacific Company 7.15Bancroft-Whitney Company 2.42Bay City Sanitary Rag Co. 14.64California Lima Bean Growers Assn. 31.20L. M. Clough Company 289.74Commercial News 2.50General Industrial Supply Corp. 10.35Goodhue Printing Company 5.25The Hancock Oil Co. 55.59Barron Rickard & McCone Co. 31.37C. J. Hendry Company 14.64Hill A Morton Lumber Company 39.00Geo. A. Kreplin Co. 2.28Libby, McNeill & Libby 1,357.51Willis F. Lynn 839.50Maxwell Wholesale Hardware Company 10.09National Lead Company 1.07Oakland Plumbing Supply Co. 24.29Pacific Tool and Supply Company 4.72American Trust Company, Acct. Parr Terminal Company 687.39The Post Enquirer 25.20B. Simon Hardware Co. 10.17Smith Brothers 24.49

07 7

State Electric Supply Ltd. 2.86Underwood Elliott Fisher Company 17.47Union Oil Company of California 10.28

Union Paper Company 48.96Waterfront Employers Association 85.72Dr. D. D. Dickson 27.25Thos. H. Moore 7.55Willis F. Lynn 753.68

$22,099.61."

"RESOLUTION NO. 6672

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPLOYMENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

BE IT RESOLVED that the weekly payrolls for the weeks end-ing October 24 and October 31, 1942 be and the same are hereby approvedand the hiring or employment of each and all of the services thereinset forth at the compensations therein paid is hereby ratified, con-firmed and approved, and be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for the reimbursement of the Port Revolving Fundin the amount set forth therein, having been approved by the Audit-ing Committee, is hereby approved and allowed and the City Auditorbe and he is hereby authorized and directed to draw his warrant forthe same and make such reimbursement.

NARFOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls $7,403.69."

"RESOLUTION NO. 6673

RESOLUTION AUTHORIZINGAGREEMENT WITH THEUNITED STATES OF AMERICA.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with The United States ofAmerica providing for the use by the Government of approximately3600 square feet near Nineteenth Avenue and Livingston Street, for aterm commencing October 1, 1942 and extending for the duration ofthe existing emergencies and six months thereafter, at a nominalrental."

"RESOLUTION NO. 6674

RESOLUTION RESCINDINGRESOLUTION NO. 6666RELATING TO THE APPOINT-MENT OF EDWARD A. HECK.

BEIT RESOLVED that Resolution No. 6666 relating to theappointment of Edward A. Reck to the position of Airport Guard, beand the same hereby is rescinded."

"RESOLUTION NO. 6675

RESOLUTION RATIFYINGTERMINATION OF TEMPORARYAPPOINTMENT OF NICHOLASS. JOHNSON AND RATIFYINGAPPOINTMENT 10 POSITIONOF AIRPORT GUARD.

BE IT RESOLVED that the termination of the temporary appoint-ment of Nicholas S. Johnson to the position of Airport Guard (PortOrdinance No. 222, Sec. 6.03), effective October 31, 1942, be and thesame hereby is ratified; and be it further

RESOLVED that his appointment to the position of AirportGuard (Port Ordinance No. 222, Sec. 6.03), at a salary of $150.00per month, effective November 1, 1942, while on military leave,be and the same hereby is ratified."

"RESOLUTION NO. 6676

RESOLUTION RATIFYINGTERMINATION OF TEMPORARYAPPOINTMENT OF GORDON S.HENRY AND RATIFYING REIN-STATEMENT TO POSITION OFTRUCK DRIVER AND LABORER.

BE IT RESOLVED that the termination of the temporaryappointment of Gordon M. Henry to the position of Power EquipmentOperator or Mechanic or Laborer (Port Ordinance No. 222, Sec. 5.02),effective October 31, 1942, be and the same hereby is ratified; andbe it further

RESOLVED that his reinstatement to the position of TruckDriver and Laborer (Port Ordinance No. 222, Sec. 5.04), at a salaryof $155.00 per month, effective November 1, 1942, be and the samehereby is ratified."

"RESOLUTION NO. 6677

RESOLUTION GRANTINGLEAVE IC) ALBERT H.PAUL, WITHOUT PAY.

BE IT RESOLVED that Albert H. Paul, Dock Laborer (PortOrdinance No. 222, Sec. 8.13), hereby is granted a leave of absencefor thirty-eight consecutive days commencing October 24, 1942,without pay."

"RESOLUTION NO. 6675

RESOLUTION INCREASINGRATE OF COMPENSATIONOF GEORGE R. KING.

BE IT RESOLVED that the compensation of George B. King,Airport Guard (Port Ordinance No. 222, Sec. 6.03), be and it herebyis fixed at 4185.00 per month, commencing November 16, 1942."

"RESOLUTION NO. 6679

RESOLUTION AUTHORIZINGSALE OF DEMAGED CANNEDGOODS.

BE IT RESOLVED that the bid of Manna Sales Company, re-ceived after informal call for bids, offering to pay 3435.55 for thosecertain damaged canned goods described in the report of the PortManager, dated November 9, 1942, being the highest bid therefor, beand the same hereby is accepted, and said goods hereby are sold tosaid bidder, upon condition, nevertheless, that none of said goodsshall be resold at retail."

"RESOLUTION NO. 6680

RESOLUTION AUTHORIZINGMcGUIRE & NESTER TOCONSTRUCT FRAME ADDITIONTO OFFICE.

BE IT RESOLVED that the application of McGuire & Hester forpermission to construct a frame addition to their office at 796 -66th Avenue in accordance with their plans on file, he and the samehereby is granted."

‘-k iJ

ADJOURNED.

Port Ordinance No. 416 being "AN ORDINANCE AMENDING SEC. 6.03

OF PORT ORDINANCE 222, RELATING TO AIRPORT GUARDS," and Port Ordinance No.

417 being "AN ORDINANCE AMENDING PORT ORDINANCE 222 BY CREATING CERTAIN

EMERGENCY POSITIONS," having been duly introduced, read and published,

were finally adopted by the following vote:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., andPresident McElroy -4

NOES: None

ABSENT: Commissioner Smith, Stanley J. -1

REGULAR MEETING OF THE BOARD OF PORT COMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, November 16, 1942 at the hour of 3:00 o'clock

p.m. in the office of the Board, Room 75, Grove Street Pier, due written.

notice of such meeting having been given members of the Board.

Commissioners present: Goodwin, Roland, Smith, Edward ,i., Omitn,Stanley J., and President McElroy -5

Commissioners absent: None

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Meleager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of November 9, 1942 were approved, as read, and adopted.

Communication from. Austin J. Tobin, Secretary, Conference on

State Defense, advising on further threat of legislation by- the Treasury

Department to tax municipal bonds and income from municipally owned

facilities and requesting contribution of 4150 to carry on the work of the

Conference during the year 1943, was read and resolution later passed

authorizing the contribution as requested.

Communication from the Port Attorney, reporting on the Inter-

state Commerce Commission hearing on terminal freight charges at Pacific

Coast Ports, which was held in San Francisco commencing November 12, was

filed.

Communication from the Port Attorney, submitting form of proposed

lease of certain lands at Oakland Municipal Airport, was read and resolu-

tion later passed determining, that a lease of this Airport property should

be made, approving, form of lease and directing advertisement for bids

for the lease. It was noted that the property proposed to be leased

was now occupied by the United Air Lines' .Boeing School of Aeronautics

Army Mechanics Training School and that the proposed lease incorporates an

option permitting enlargement of the leased area in the event that demands

of the Army for enlargement of the school facilities wore made.

Communication from the Port Manager, recommending sale of 59

cargo platforms, which are of no further use in Port operations, to Bay

Cities Transportation Company for $206.50, was read and. the Port Manager

authorized by resolution to arrange for the sale of these cargo platforms.

Communication from Peter van derUies, Port Maintenance Laborer,

requesting permission to be transferred to position of Port Watchman &.

Sweeper, was read and resolution later passed granting the request.

The Port Manager reported as follows on the status of certain

funds as of November 13, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Nov. 13, 1942 $442,469.24Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Nov. 13, 1942 477,469.24Total Unencumbered Cash as of Oct. 30, 1942 256,806.70

Report of Accounts Receivable for the month of October 1942

was filed.

From Civil Service list Wesley Williams was selected to fill the

vacan c y in position of Airport Clerk.

The Port Manager stated that it had come to his attention that the

U. S. Maritime Commission was contemplating the condemnation of a 21-acre

area located along the estuary which is a part of The Western Pacific Rail-

road Company franchise and which was recently leased by The Western Pacific

Railroad Company to the Federal Government. He stated that the Government

had expended approximately' .4180,000 in placing a rock fill on the area and

that Government officials could not substantiate this large expenditure for

a housing project unless the property were owned by the Government. He

further stated that he had called this to the attention of Mr.

President of The 4estern Pacific Railroad Company, and that the matter

would be watched carefully to avoid condemnation of this waterfront

property.

The Port Manager stated that he had approved the installation

of additional fencing. and safeguards against sabotage, as recommended by

Army officers at the Oakland Municipal Airport, and that the work of

installing these improvements would be at the cost of the Army. It was

stated that the arrangement would require the routing of automobile traffic

from Earhart Road to the existing service road along the railroad right of

way and that the Army would improve the service road in a satisfactory

manner.

It was stated that the U. S. Coast Guard has been making a

thorough cleanup of floating debris in Oakland. Harbor and San Francisco Bay

and that fifteen Coast Guard vessels and 250 privately owned boats combed. The

bay waters on Sunday, November 15.

The Port Manager stated that although the stagger plan, as re-

lated to working hours, had gone into effect on November 16, no change was

contemplated in the existing hours at the Port inasmuch as these hours are

fixed by the operation of the vessels berthing he terminals.

It was reported that the surfacing of the storage area under

lease to the Navy at Ninth Avenue Terminal had been completed in accordance

with its order, including the laying of a spur track to serve this area.

It was also stated that the railroad track at the Seventh. Street

Unit of the Outer Harbor Terminal, as requested by the Army, had been re-

habilitated and and that the Army was now paving the area in rear of the

wharf, as agreed to, and that these improvements would add materially

to the permanent improvement of this Port facility.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Goodwin, Roland, 6mith, Edward Smith,Stanley J., and President McElroy -5

NOES: None

ABSENT: None

'RESOLUTION NO. 6681

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims end demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and. the Audi-tor is authorized to draw his warrant for the same out of the properFund:

HARBOR MAINTENANCE JLN IMPROVEMENT FUND:Associated Stationers Inc. 11.06Babbe Top N Upholstering Shop 12.68Bancroft-Whitney Company 23.18Bay Cities Asbestos Co., Ltd. .91L. M. Clough Co. 120.57Cochran 8: Celli 1.36Henry Cowell Lime & Cement Co. 10.76Cyclone Fence Division, American Steel N Wire Company 24.59East Bay Blue Print & Supply Company 30.12Fire Dispatch and Patrol 144.00Firestone Auto Supply & Service Stores 16.79General Industrial Supply Corporation 17.47The Hancock Oil Company 33.66Hercules Equipment & Rubber Company 7.27Hill N Morton Inc. 41.38The Hub, Schneider's 17.72International Business Machines Corporation 15.50Kellogg Express & braying Co. 4.05Geo. A. Kreplin Co. 5.56TW.,,ird' s Stationery 3.54Lawton N Williams 47.74Lincoln Press 33.68Marine Exchange of the San Francisco •

Chamber of Commerce 5.00Mars metal Company 2,107.03Matson Navigation Company 572.05Oakland Municipal Employees' Retirement System 1,549.30Oakland Plumbing Supply Co. 4.84Oakland Tribune 32.20Fred P. Oellerich 28.00Pacific Telephone and Telegraph Company 1.50A. Weldon Perona 15.40Printing Plates Inc. 2.74Ransame Company 386.15San Francisco Commercial Club 9.24Standard Saw Works 3.70Strable Hardwood Company .88Val Strough Inc. 5.36United Automotive Service 2.42United States Pipe & Foundry Co. 142,74Water Bros. Inc. .65Zellerbach Paper Company 16.95Carl W. Koerper M.D. 2.50Sonotone of Oakland 14.06

$5,526.30."

"RESOLUTION NO. 6682

RESOLUTION AUTEORIZING AGREEMENTRESCINDING CERTAIN LEASE 1115-IUNITED AIR LINES TRANSPORT CORPORATION.

Whereas, the Board and United Air Lines Transport Corpora-tion, a corporation, entered. into a certain lease under date of Nov-ember 1, 1940 of certain lands situate at Oakland Municipal Airport;and

Whereas, it is the desire of the lessee therein to surrendersaid lease and to bid upon a lease of a larger tract of land, includingthe land described in the lease above mentioned; and

I

Whereas, it will be to the financial advantage of the Cityof Oakland if such, arrangement be carried out; now, therefore, be it

RESOLVED that the President of the Board be and he herebyis authorized to enter into anagreement with said lessee providingfor the rescission of said lease."

"RESOLUTION YO. 6683

RESOLUTION. DIRECTINGRECORDATION Of AGREE-MENT WITH UNITED AIRLINES TRANSPORT CORPORA.-TION.

BE IT RESOLVED that the Fort Attorney hereby is directedto record that certain agreement dated November 2, 1942, between theCity of Oakland, acting by and through this Board, and United AirLines Transport Corporation, a corporation,"

"FESOLT'TIOU- 70. 6684

RESOLUTION DETERMINING THAT LEASEOF CERTAIN LAND AT OAKLAND MUNICIPALAIRPORT SHOULD SE MADE, APPROVINGFORM OE LEASE AND NOTICE INVITINGBIDS AND DIRECTING ADVERTISEMENTFOR BIDS.

-Whereas, public necessity and convenience and, the interestof the Port require that the City of Oakland lease those certainpremises at Oakland Municipal Airport, near Han g ar No. 5 and UnitedStates Naval Reserve Air Station, and more particularly describedin the four of lease hereinafter mentioned, for a term commencingDecember 1, 1942 and terminating October 31, 1945, subject to cer-tain. rights of renewal, to the highest responsible bidder, andsubject to other terms, provisions and conditions specified bythis Board; and

Whereas, a form of lease and of a notice inviting bidstherefor have been prepared by the Port Attorney under the directionof this Board, and filed with it, end said form of lease and noticeand the provisions thereof are hereby fully approved; now, therefore,be it

RESOLVED that the Secretary be and he hereby is directed topublish said notice in the official newspaper of the City of Oaklandin the manner and for the time required by law to secure bids for suchlease (each to he accompanied by a check in the amount of 72E0.00),at public auction on Monday, November 23, 1942, at the hour of 4:00p.m., and to furnish interested persons who may request them copiesof such proposed lease; and be it further

RESOLVED that the Hoard reserves the right to reject any andall bids received by it if not satisfactory to it."

"RESOLUTION NO. 6685

RESOLUTION EAKING APPROPRIATIONTO CONFERENCE ON STATE DEFENSE.

Wherea, Conference on State Defense is a nonprofit associationorganized. for the purpose of resisting attempted extensions of thefederal taxing power to include interest on municipal securities andmunicipal income,and said Conference is invaluable in gathering data,in keeping the Board informed in the premises, in arranging forrepresentation before congressional committees, and in many other ways;now, therefore, be it

RESOLVED that the sum of 4150.00 hereby is appropriated tosaid Conference for the purpose of defraying a portion of its necessary

expense."

"RESOLUTION NO. 6686

RESOLUTION AUTHORIZINGSALE OF 59 HIGH SKIDPLATFORMS TO BAY CITIESTRANSPORTATION CO.

BE IT RESOLVED that the offer of Bay Cities TransportationCo. to purchase for the sum of 43.50 each 59 - 48" x 56" x 12" highskid. platforms belonging to the Port and referred to in said offerbe and the same hereby is accepted, and the Port Manager is author-ized to execute and. deliver to the purchaser a good and sufficientbill of sale covering the same."

"RESOLUTION NO. 6687

RESOLUTION DEMOTING PETERVAN DER VLIES TO POSITION OFPORT WATCHMAN.

BE IT RESOLVED that on the application of Peter van derVlies he hereby is demoted from the position of Port MaintenanceLaborer (Port Ordinance No. 222, Sec. 5.03) to the position ofPort Watchman (Port Ordinance No. 222, Sec. 8.214, at a salaryof $150.00 per month, effective November 16, 1942."

/ /7ADJOURNED.

S ECRETARY

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, November 23, 1942 at the hour of 3:00 o'clock

p.m. in the office of the Board, hoom 75, Grove Street Pier, due written

notice of such meeting having been given members of the Board.

Commissioners present: Roland, Smith, Stanley J., and PresidentMcElroy -3

Commissioners absent: Goodwin and Smith, Edward J. -2

The Port Manager, Port Attorney and, the Assistant Chief Engineer

were also present.

On motion duly made and seconded, the minutes of the regular

meeting of November 16, 1942 were approved, as read, and adopted.

Communication from Keystone Steel Wire Company, requesting per-

mission to sublease 800 square feet of warehouse space under its lease to

General Transfer Co. of Fresno, was read and resolution later passed

granting the request.

Communication from Civil Service Board, approving re-titling of

Po s i t ion of Junior Account Clerk to Elliott Fisher Operator & Clerk and

advising position will be reclassified on adoption of appropriate ordinance

by the Port Board, was filed.

Communication from the Port Manager, advising of emergency pur-

chase of railroad ties and track material for Outer harbor Terminal,

Seventh Street Unit, was filed.

Communication from Frank A. y, Port Draftsman, requesting

leave of absence on account of illness, attested to by physician, for period

commencing November 14, 1942 to November 30, 1942, without pay, was read

and resolution later passed granting the request.

Communication from the Port Manager, recommending advertising

for, bids for piledriving and reconstruction of pile trestle leading to

Seventh Street Wharf, Outer Harbor Terminal, was read and resolution later

passed authorizing the advertisement for bids for the reconstruction work

as recommended.

The Port Manager reported as follows on the status of certain

funds as of November 20, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Nov. 20, 1942 4468,883.38Set up in Special Funds 220 and 222..... ...... 35,000.00Total Unencumbered Cash in all revenue funds

as of Nov. 20, 1942 473,888.38Total Unencumbered Cash as of Oct. 30, 1942 256,806.70

The Port Manager submitted a memorandum in respect to the lease

by the U. S. Army of the Seventh Street openwharf and the vacant ground

area between Ferry and Maritime Streets, for which leases had not been

concluded. The offer of the Army to pay $44,700 per annum for the open

wharf area, stitch is at the rate of about per square foot, and

$18,975 for the 32-acre vacant ground area between Maritime and Ferry

Streets, which is at the rate of approximately $50 per acre per month, was

discussed and the Port Manager directed to advise the Real Estate Divi-

sion of the U. S. Army Engineers that it would be agreeable to enter into

lease for this property at the amounts offered. In this connection, the

Port Manager stated that considerable value in the way of terminal im-

provements, such as filling and paving, were being made by the Army in

these areas, which will become an asset to the Port when the leases expire.

Ohe Port Attorney reported on conference held with Mr. Foulds,

t 4_,

0.1

Attorney for the south Pacific Company, in respect to the establish-

ment of a tideland boundary for waterfront property located between Broad-

way and Franklin Street. It was stated that an offer of sale would be

submitted to the Board for its consideration by the Southern Pacific Com-

pany for the property owned by it in this area. It was also stated that

a like offer probably would be forthcoming in respect to the property

held by the Golden Gate Southern Pacific Ferries, Inc. between Broadway

and Washington Street. Mr. Foulds also stated that the Company desired

to submit an offer for its property between Webster Street and Alice

Street, inasmuch as the proposed embarcadero would bisect this area.

The Port Manager stated that the U. S. Army now designates the

Oakland Municipal Airport as "Oakland Army Airdrome" in all of its orders.

Attention of the Board was called to the shortage of labor which

was slowing down the operation of vessels and the loading of cars at the

Grove Street Terminal as well as other San Francisco Bay Terminals.

The Board selected and appointed James A. Johnson from Civil

Service list to the temporary position, of Port Electrician.

The Port manager stated that the Army was contemplating taking

over and operating the Outer Harbor Terminal restaurant, which now is and

haskeen operated since 1931 by Mr. George Baljevich, Lessee. The Port

Manager was directed to continue negotiations with the Army officials

in regard to the leasing of this facility.

From press reports it was noted that the United Air Lines had

reported 755,000,000 express pounds miles flown during October, an

increase of 145% over previous months, with mail pound miles having

increased 106%.

In the absence of Commissioners Goodwin and Edward J. Smith,

Vice President Roland was temporarily appointed a member of the Auditing

Committee to report on the claims as submitted.

Reports of the Auditing C onnittee on claims and demands, and on

weekly payrolls, were adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

"RESOLUTION NO. 6688

RESOLUTION APPROVING AND ALLOWING

CERTAIN CLAIMS AND DEMANDS.

REINED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE Ant) IMPROVEMENT FUND:Semi-Monthly Payrolls

Air Reduction Sales CompanyAmerican LaFrence Foamite CorporationAssociated/Stationers, Inc.Bearing and Equipment Co.Burroughs Adding Machine CompanyCity of Oakland, City HallL. Y. Clough Co.Cochran. & CelliM, L. Cohen Co.L. P. Degen Belting Co.East Bay Municipal Utility DistrictFire/Proof Wall CompanyGeneral Electric Supply CorporationGoot_hue Printing Company •Greenwood Printers Ltd.Grinnell Company of the PacificCharles R. Hadley CompanyCorrugated Kraft Containers IncorporatedHancock Oil Co. of calif.Hill & Morton Inc.Howard TerminalGeo. A. Kreplin Co.S. D. McFadden News BureauThe Samuel Merritt Hospitalrational Lead CompanyA. Newman, PrintingOakland Plumbing Supply Co.Oakland Rubber Stamp Co.Oakland Saw WorksThe National Industrial Traffic LeaguePacific Coast Aggregates, Inc.Pacific Gas and Electric CompanyPacific. ShipperRemington Rand, Inc.San Francisco Bay Carloading ConferenceSanta Fe R. R. Co.William H. Sargent M.D.L. C. Smith & Corona Typewriters Inc.Terminal Lunch RestaurantThe Tribune Publishing Co.Underwood Elliott Fisher CompanyUnion Oil Company of CaliforniaUnited Automotive ServiceThe Western Union Telegraph CompanyJ. S. SaundersM. D. McCarlJames L. Hall

"RESOLUTION NO. 6689

$14,941.453.146.068.446.055.37

244.1872.621.947.731.00

97.9251.502.25

31.936.131.52

21.12106.4322.9541.631.373.745.001.006.35

33.4811.371.961.50

50.00590.54

1,425.3840.002.005.004.085.006.9616.945.8511.5038.174.722.7328.939.30

1,071.61 $19,065.84."

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRINGq AND EMPLOYMENTST4FREIN AND REIMBURSING PORT REVOLVINGFUND.

BE IT RESOLVED that the weekly payrolls for the weeks end-ing November 7 and November 14,1942 be and the same are hereby

approved and the hiring or employment of each and all of the ser-

vices therein set forth at the compensations therein paid is herebyratified, confirmed and approved, and be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for the reimbursement of the Port Revolving Fundin the amount set forth therein, having been approved by the AuditingCommittee, is hereby approved and allowed, and the City Auditor beand he is hereby authorized and directed to draw his warrant for thesame and make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls $6,472.09."

"RESOLUTION NO. 6690

RESOLUTION AMENDING RESOLUTION NO. 6605RELATING TO EMERGENCY RECONSTRUCTIONOF RAILROAD TRACK AT SEVENTH STREET UNIT.

HE IT RESOLVED that Resolution No. 6605 be and the samehereby is amended to read as follows:

Whereas, United States Army is planning tolay a heavyasphaltic concrete pavement on a portion of the open area in the rearof Seventh Street open wharf near which there runs a certain railroadspur track which is in bad condition and must be rebuilt before anypavement is placed; and

1\hereas, the Board is informed by the Army that it is nec-essary that such pavement be placed immediately in order to readysuch area for use in connection with the shi pment of war supplies;and

Whereas, by virtue of the foregoing facts it appears thatthere is an extreme emergency in the opinion of the Board vd-Lich mightcause serious loss or injury to the City of Oakland if said workshould be done under contracts let by competitive bidding; now,therefore,"be it

RESOLVED that the Port Manager hereby is authorized, toarrange for the reconstruction of such spur track without doing thesame on contracts let after competitive bidding, at an estimated costof not to exceed $4,000."

"RESOLUTION NO. 6691 0

RESOLUTION APPROVING PLANS AND SPECIFICATIONSFOR DRIVING PILES AND RECONDITIONING TRESTLEAT SEVENTH STREET UNIT.

BE IT RESOLVED that the plans and specifications and otherprovisions relative thereto filed with the Board for driving pilesand reconditioning trestle at north end of Seventh Street Unit, OuterHarbor Terminal and the manner indicated for payment therefor, be andthe same hereby are approved; and be it further

RESOLVED that the Secretary be authorized to advertise forfive consecutive days in th6fficial newspaper for sealed proposalsfor the supplies to be furnished, as required by law."

"RESOLUTION NO. 6692

RESOLUTION GRANTING PERMISSIONTO KEYSTONE STEEL & WIRE COMPANYTO SUBLET PORTION OF PREMISES.

BE IT RESOLVED that Keystone Steel & Wire Company hereby ispermitted to sublet a portion of its licensed. premises to the GeneralTransfer Company on a month to month basis."

"RESOLUTION NO. 6693

RESOLUTION AUTHORIZING SUPPLEMENTALAGREEMENT WITH UNITED STATES OF AMERICARELATING TO USE OF AIRPORT.

J

FE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement moifying that certain agree-ment between the Port and United States 'of America, dated October29, 1941, by adding thereto the right of the Government to usecertain space in Hangars Nos. 1 and 2, Oakland Municipal Airport."

"RESOLUTION NO. 6694

RESOLUTION GRANTING LEAVEWITHOUT PAY TO FRANK A. SIMNEY.

BE IT RESOLVED that Frank A. Simney, Port Draftsman (PortOrdinance No. 222, Sec. 4.06), hereby is granted a leave of absenceon account of illness, said leave to be for fifteen consecutive dayscommencing November 14, 1942, without cay."

"RESOLUTION NO. 6695

RESOLUTION TEMPORARILY APPOINTINGJAMES A. JOHNSON TO POSITION OFPORT ELECTRICIAN.

BE IT RESOLVED that James A. Johnson hereby is temporarilyappointed to the position of Port Electrician (Port Ordinance No.222, Sec. 4.14), at a salary of $175.00 per month, effective November23, 1942."

Port Ordinance No. being "AN ORDINANCE AMENDING SEC. 2.09 OF

PORT ORDINANCE 222 CHANGING TITLE OF POSITIONS INVOLVED," was introduced

and passed to print by the following vote:

AYES:

Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

The hour of 4:00 o'clock p.m. having arrived, and due notice

having been given, the President called for bids at public auction for the

proposed lease of certain property in the Industrial Area, Oakland

Municipal Airport. Only one bid therefor was received, being the written

bid of United Air Lines Transport Corporation, (a cornoration) offering

to pay an annual rental of $2175.00 for a term commencing December 1,

1942 and terminating October 31,1945, and to comply with all the terms

and conditions of the proposed lease. Said bid was duly accompanied by

a certified check in the sum of 4250.00 and a written statement setting

forth required information as to the responsibility of the bidder to

comply with the proposed lease. The bid was thereupon publicly read.

Upon recommendation of the Port Manager and approval of the Port

Attorney as to form and legality, the bid of United Air Lines Transport

Corporation was accepted and Port Ordinanc . being "AU ORDINANCE

AWARDING. LEASE CF CERTAIN LAND IN THE INDUSTRIAL AREA OF OAKLAND MUNICIPAL

AIRPORT TO UNITED AIR LINES TRANSPORT CORPORATION; DETERMINING CERTAIN

ADJOURNED.

MATTERS IN CONNECTION THEREWITH AND AUTEORIZING THE EXECUTION THEREOF,"

was introduced and passed to print by the following vote:

AYES: Commissioners Roland, Smith, Stanley J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smit;4Edward J. -2

REGULAR MEETING OF TEE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, November 30, 1942 at the hour of 3:00 o'clock

p.m. in the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given members of the Board.

Commissioners present: Roland ; Smith, Edward J., and Presi-dent McElroy -3

Commissioners absent: Goodwin and Smith, Stanley J. -2

The Port Manager, Port Attorney, and the Assistant Chief Engi-

neer were also present.

On motion duly made and seconded, the minutes of the regular

meeting of November 23, 1942 were approved, as read, and adopted.

Application from Hurley Marine Works, Inc., for permission

to construct a one-story plate shop 74' x 150' at its cost of 421,963.00

on its property adjoining leasehold, was read and resolution later

passed approving the application.

Copy of National War Labor Board's report and recommendations

in settlement of CIO State, County wad Municipal Workers' strike against

City of Newark, New Jersey, together with copy of Report of Committee

on Law & Leuislation of American Association of Port Authorities in

respect to the matter, was filed. In this connection, the Port Attorney

submitted a communication reviewing the matter and recommending that a

brief be filed with the National War Labor Board. The Board directed

the Port Attorney to file such brief.

Certified copy of Civil Service Board Resolution. No. 19826 ex-

cepting from operation of Civil Service Rules and Regulations certain

positions in the Port Department for the duration, together with City

Council Resolution. No. 12214 in respect thereto, was filed.

Communication from Keystone Steel & Wire Company, requesting

permission. to sublease 12,500 square feet of its warehouse space to neck-

heifer Container Co., wee read. and reonest granted.

Communication from the Port Manager, relative to the performance

of certain emergency maintenance work on trestle supporting track leading

to Seventh Street Unit, Outer Harbor Terminal, without receiving bids,

was read and resolution later passed authorizing the carrying out of this

work as an emergency, inasmuch as the U. S. Army had requested immediate

performance of this work.

Communication from the Port Manager, relative to supplying to

U. S. Coast Guard location, together with water and light, for fire barge

at Outer Harbor Terminal, was read and the Port Manager directed to

arrange for the supplying of berth for the fire barge south of the oil

pier and the furnishing of water and light to the barge, without cost to

the U. S. Coast Guard, which is maintaining the barge with its personnel.

Communication. from Harold X. van Zele, submitting resignation

from position of Port Maintenance Laborer, effective November 28, 1942,

was read and, resignation accepted by resolution later passed.

The Port Manager reported as follows on the status of certain

funds as of November 27, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Nov. 27, 1942 0466,993.59Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Nov. 27, 1942 501,993.59Total Unencumbered Cash as of Oct. 30, 1942 256,806.70

The Board was advised that the Federal Transportation Tax. of 3%

would become effective on December 1,1942; that this tax amounts to 3%

on all of our charges collected from the shippers or consignees, but does

not apply on OUT charges when absorbed by a carrier in its freight charges.

It was further stated that commencing December 1, the tax would be added

to our bills as required by law and collections made and forwarded to

Collector of Internal Revenue, with whomwe are to register as a Trans-

portation Agency.

The Port Manager reported that all applications and forms re-

quired by the Government for gas rationing on Port automotive equipment

had been completed and filed with the proper authorities within the period

required and that no holdu was anticipated in the obtaining of gasoline

for our requirements.

The Port Manager reported that he had received written request

from the Dock Office Clerks for overtime pay and that a full analysis of

the request would have to be made, as it affects the policy of the Board.

The matter was referred to Commissioners Goodwin and Stanley J. Smith,

together with the Port Manager, for review and report.

It was noted that Charles W. Real had been appointed a member

of the Civil Service Board in place of Mr. Harold G. Holmes, who resigned

to accept a commissionvith the U. S. Navy in the war effort.

The Port Manager stated that considerable increase in the work

of the accounting departrient was anticipated, due to the demands made by

the Federal Government in connection with the accounting for various

Federal taxes, including the Victory Tax of 5%, which goes into effect on

January 1, 1943, and which will require deductions of 5% from all salaries

and wages paid by the Board.

Report of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Roland, amith, Edward J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and aMith, Stanley J. -2

"RESOLUTION NO. 6696

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS,

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved, and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

el II

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Alhambra Water CompanyCochran B CelliConference on State DefenseDewey and Almy Chemical CompanyFarnsworth & RugglesRobert R. Hampton, M.D.Hancock Oil Co. of Calif.Hawaiian Pineapple Company

1.856.67

150.005.62

1,698.673.00

96.90

7.51

°CI

64.916.50

189.0913.5118.4322.481.70

32.412.20

11.261.539.27

16.09106.49

1.505.00

1,007.483.003.45

3,

Geo. A. Kreplin Co.Key SystemWillis F. Lynn.National Lead. CompanyOakland Plumbing Supply Co.The H. C. Shaw Co.Signal Oil CompanyB. Simon Hardware Co.Southern Pacific CompanyStandard Oil Company of CaliforniaThe State Law Reporting CompanyUnderwood Elliott Fisher CompanyUnion. Paper CompanyWaterfront Employers AssociationMilton H. Shutes,Dr. P. H. FetchWillis F. LynnW. R. Grace & Co.Hawaiian Pineapple Company

"RESOLUTION NO. 6697

RESOLUTION AUTHORIZINGEMERGENCY REPAIRS ATSEVENTH STREET UNIT.

Whereas, the Board at its meeting of November 23, 1942,passed its Resolution No. 6691 authorizing the Secretary to cause tobe published an advertisement calling for bids for driving pilesand reconditioning trestle at north end of Seventh Street Unit,Outer Harbor Terminal; and

Whereas, pursuant thereto, the Secretary placed a copy ofsuch advertisement in the hands of the official newspaper for pub-lication from November 25 to November 29, 1942 inclusive, notify-ing bidders that the Board would receive bids therefor at its meet-ing of today; and

Whereas, through inadvertence, the official newspaperfailed to publish such advertisement in any of its editions on Novem-ber 26, 1942, thus invalidating such. notice by reason of the factthat it was not published for five consecutive days; and

Whereas, it is necessary, due to the demands of the UnitedStates Army, w hich is occupying this port facility, in carrying onthe war effort, that such work proceed immediately, and that anyfurther delay will result in serious loss and injury to the City ofOakland by reason whereof an extreme emergency exists; now, there-fore, be it

RESOLVED that the Port Manager he and he hereby isauthorized to cause such repairs to be made at an estimated cost ofapproximately 45,000 without letting the contracts for the same uponcompetitive bidding."

"RESOLUTION NO. 6698

RESOLUTION EXTENDING TIME FOR PERFORMANCEOF CONTRACT WITH L. M. CLOUGH CO.

BE IT RESOLVED that the time for the performance of thecontract with L. r. Clough and E. M. Roach, copartners, doing busi-ness under the style of L. M. Clough Co., for the furnishing anddelivering of 8,000 tons, more or less, of crusher run rock to Oak-land Municipal Airport (Auditor's No. 7128), be and it hereby is ex-tended to and. including January 29, 1943."

"RESOLUTION NO. 6699

RESOLUTION AUTHORIZINGPORT ATTORNEY TO FILEBRIEF BEFORE NATIONALWAR LABOR BOARD.

BE IT RESOLVED that the Port Attorney be and, he hereby isauthorized, if he deems it expedient, to file a brief before theNational War Labor Board in the matter of City of Newark and Local277 opposing the attempted assumption of jurisdiction by such Boardover disputes between public agencies and their employees."

"RESOLUTION NO. 6700

RESOLUTION GRANTINGHURLEY MARINE WORKS,INC. PERMISSION TOPERFORM CERTAIN WORK.

and plans and specifica-for construction of ad premises at the foot421,963.00, herebyare

BE IT RESOLVED that the applicationtions submitted by Hurley Marine Works, Inc.,74' x 150' one story plate shop on its licenseof Fifth Avenue, at a cost to said Company ofapproved, and permission hereby is granted."

"RESOLUTION NO. 6701

RESOLUTION AUTHORIZINGAGREEMENT WITH WESTERNVEGETABLE OILS COMPANY.

BE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an agreement with Western VegetableOils Company, Incorporated, a corporation, as Licensee, providingfor the occupancy by Licensee of an area of 1.6 acres at the inter-section of Terminal and Petroleum Streets for a period of one yearcommencing November 1, 1942, at a monthly rental of $327.00, and thatsuch agreement shall he upon the general form of license agreementcustomarily used by this Board."

"RESOLUTION NO. 6702

RESOLUTION AUTHORIZINGAGREEMENT WIZ" OAKLANDHIGH SCHOOL DISTRICT.

PE IT RESOLVED that the President of this board 1-,e and hehereby is authorized to enter into an agreement with • Odcland HighSchool District, as Licensee, providing for the occupancy by Licenseeof an area of 18,558 square feet in Hangar 4A and 1,395 square feetin the adjacent leanto consisting of Rooms 405, 410, 415, 416, 417 and420, Oakland Municipal Airport, for a period of one year commencingNovember 1, 1942, with certain rights of renewal, at a monthly rentalof 4413.01, and that such agreement shall be upon a form approved bythe Port Attorney."

"RESOLUTION NO. 6703

RESOLUTION GRANTING PERMISSION TOKEYSTONE STEEL &. WIRE COMPANY TOSUBLET PORTION OF PREMISES.

BE IT RESOLVED that Keystone Steel & Wire Company hereby ispermitted to sublet ].2,500 square feet of its licensed premises toKeickhefer Container Co. on a month to month basis."

"RESOLUTION NO. 6704

RESOLUTION APPOINTING-WESLEY C. WILLIAMS 10POSITION OF AIRPORT CLERK.

BE IT RESOLVED that Wesley C. Williams hereby is appointedto the position of Airport Clerk (Port Ordinance No. 222, Sec. 6.02),at a salary of '1130.00 per month, effective December 1, 1942."

"RESOLUTION NO. 6705

RESOLUTION REDESIGNATINGTRERESA M. QUINN AS ELLIOTTFISHER OPERATOR AND CLERK.

BE IT RESOLVED that Theresa M. Quinn, Junior AccountClerk (Port Ordinance No, 222, Sec. 2.09), hereby is redesignatedas Elliott Fisher Operator and. Clerk (Port Ordinance No. 222, Sec.2.09), at a salary of ;P.20.00 per month, effective December 1,1942."

"RESOLUTION NO. 6706

RESOLUTION ACCEPTINGRESIGNATION OF HAROLDX. VAN ZELE.

BE IT RESOLVED that the resignation of Harold X. Van Zele,Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), beand. the same hereby is accepted, effective November 28, 1942."

"RESOLUTION NO. 6707

RESOLUTION AUTHORIZINGASSIGNMENT CF BERTHINGSPACE TO U. S. COASTGUARD AT SEVENTH STREETUNIT.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to assign space to the U. S. Coast Guard for the berthingof a fire barge at the north end of the wharf, Seventh Street Unit,Outer Harbor Terminal, and. to provide water and light thereforwithout chsrge."

Fort Ordinance No. 418 being "AN ORDINANCE AMENDING SEC. 2.09

OF PORT ORDINANCE 222, CHANGING THE TITLE OF VIE POSITIONS INVOLVED,"

and Port Ordinance No. 419 being "AN ORDINANCE AWARDING LEASE OF CERTAIN

LAND IN THE INDUSTRIAL AREA, OAKLAND MUNICIPAL AIRPORT, VI UNITED AIR LINES

TRANSPORT CORPORATION, DETERMINING CERTAIN MATTERS IN CONFECTION THEREWITH

AND AUTHORIZING THE EXECUTION THEREOF," having been duly introduced, read

and, published, were finally adopted by the following vote:

AYES: Commissioners Roland, Smith, Edward J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin. and Smith, Stanley J. -2

Port Ordinance No. being "AN ORDINANCE AMENDING SEC. 5.02

OF PORT ORDINANCE 222 INCREASING CONDENSATION OF POWER EQUIPMENT OPERATORS

OR MECHANICS OR LABORERS," and Port Ordinance No. being "AN ORDINANCE

AMENDING SEC. 5.011 OF PORT ORDINANCE 222 INCREASING THE NUMBER OF POSI-

TIONS OF AUTOMOBILE REPAIR MECHANICS," were introduced and passed to print

by the following vote:

AYES: Commissioners Roland, Smith, Edward J., and PresidentMcElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith, tanley J. -2

ADJOURNED.

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monday, December 7, 1942 at the hour of 3:00 o'clock

p.m. in the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given members of the Board.

Commissioners present: Roland, Smith, Edward J., Smith, StanleyJ., and President McElroy -4

Commissioner absent: Goodwin -1

The Port rana7er, 7ort Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and seconded, the minutes of the regular

meeting of November 30, 1942 were approved, as read, and adopted.

Communication from J. W. Grace, Industrial Commissioner, Western

Pacific Railroad Co., advising his company will require a 7 7i foot right of

way across Port land extending easterly from the company property to Lake

Merritt Channel, for the laying of a second track required on account of

increase in their operations, was read. the Port Manager stated that Mr.

Grace had, submitted this information so that this right of way area,

which they will require, would be omitted from the area to be leased to

tie U. S. Housing Authority. He also stated that the Western Pacific

Railroad Company would submit at a later date an application for lease

for this right of way.

App lication of Southern Pacific Company for construction of e

14' x 30' garage to house fire truck on its West Oakland Yard, was read

and application approved.

Communications from J. V. Donnelly and Louis DeClaybrook, Jani-

tors at Grove Street Pier, requesting lay-offs effective January 16, 1943

to accept work in the shipyards, were read and. resolutions later passed

granting the lay-offs, effective January 1, 1943.

Communication from the Port Manager, recommending moderate in-

creases in pay to certain employees in the Maintenance and Airport Depart-

ments, was read. It was stated that there have been a large number of

resignations from these deparL ents, due to employees obtaining work in

shipyards Arid on other defense work at higher pay, and -that unless small

UL

increases in pay were granted in an endeavor to retain our employees, it

would be impossible to properly carry on the maintenance work required to

be done. In. connection with the Airport Guards, it was noted that with

the proposed increases, the pay schedules would still be less than those

received by the Port Watchmen. Recommendations of the Port manager were

approved and the Board directed that resolutions effecting the changes be

presented, for action at its next meeting.

Copy of minutes of meeting of California Association of Port

Authorities held November 7, 1942 was filed.

Copy of brief of Port Attorney filed before National Mar Labor

Board in City of Newark case, involving compulsory recognition of unions

by municipalities, was filed.

Communication from Jack L. Cesar, Dock Laborer, requesting leave

of absence for fourteen working days commencing November a), 1942 onaccount of injury, attested to by physician, was read and request granted.

The Port Manager reported as follows on the status of certain

funds as of December 4, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash balance as of Dec. 4, 1942... .p480,570.27Set up in Special Funds 220 and 222.... ....... . 35,000.00Total Unencumbered Cash in all revenue funds

as of Dec. 4, 1942............ 515,570.27Total Unencumbered Cash. as of Nov. 30, 1942.... 494,79b.40

Report of the Port Hanarer on progress of the Port, for the month

of November 1942 was filed.

Report of Harbor Maintenance and Improvement Fund 226 for month

of November 1942 was filed.

Operations Report for first quarter of fiscal year ending

September 30, 1942 was filed.

The Board's attention was called to the action. taken by President

Roosevelt in abolishing the Work Projects lAdministration, effective Febru-

ary 1, 1943. The Port Manager stated that the W.P.A. is now occupying

and paying rental in the amount of 4379.16 per month for the Port's

property at the foot of Webster Street and that he had already received

an application for the leasing of this property in the event that the

W.P.A. vacates this space.

The Federal Housing Authority submitted lease form for rental of

16.6 acres of Port property extending from Btb. to 1st, Street adjoining . the

Lake Merritt Channel easterly of Fallon Street. A memorandum was sub-

mitted by the Port Manager indicating that the Federal Government was

willing to pay a rental of 44245.00 per annum for this property and that

the housing authority intends to spend a considerable amount of funds in

grading and improving the property in addition to the rental to be paid.

He stated that the State Highway Department had advised him that it is

also permitting the housing authority to use its right of way for the

East Shore Highway, with the proviso that in the event the construction

of the highway is required to be undertaken, the right of way will be

vacated. The Board authorized that the housing authority be granted per-

mission to enter the property and. commence its constructionoperations

and the Port Attorney was directed. to prepare and submit lease forms for

the use of the property for the period of the war emergency and three

• years thereafter and that the lease provide for the vacation of the East

Shore Highway right of way across the property in the event that the con-

struction of the highway is undertaken.; also that the consent of the

City Recreation Department, which is now using the 8th Street area for a

baseball diamond, be obtained by the housing authority, inasmuch as the

Recreation Department is now occupying under lease this portion of the

property.

The Board's attention was called to the proposed purchase by

the Santa Fe and The Western Pacific interests of the Oakland. Terminal

Railway, which is owned by the Key System, and. serves the Outer Harbor

Terminal area. It was noted that the Santa Fe and The Western Pacific

Railroad Companies had incorporated under the name of Oakland Terminal

Railroad.

It was noted that Governor-Elect Earl Warren had appointed

City Manager j. F. llasslerto the position. of State Finance Director.

Port publicity in the Victory Edition of the Oakland press

was noted.

Reports of the Auditing Committee on. claims and demands, and on

the weekly payrolls, were adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Roland, Smith, Edward J., Smith, Stan 1J., and President McElroy -4

NOESs None

ABSENT: Commissioner Good win

00

"RESOLUTION O. 6708

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED:, 'mat the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fond:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Semi-Monthly Payrolls $14,765.68Air Reduction. Sales Company 10.21Bancroft Whitney Company 2.42Bay City Sanitary Rag Co. 14.64Cameron's 13.05City of Oakland, Purchasing Dept. 10.70Cochran & Celli 2.44Construction Methods .50Cyclone Fence Division .46Forman Motor Company 14.85General Electric Supply Corporation 18.00General Industrial Supply Corp. 14.35Greenwood Printers Ltd. 29.46Hancock Oil Co. of Calif. 129.54International Business Machines Corporation 5.07Johnson Line 5.20Geo. A. Kreplin Co. 13.15Libby, McNeill & Libby 1,357.51Lawton & Williams 46.71Maxmlli Wholesale Hardware Co. 3.33Oakland Plumbing Supply Co. 4.44National Lead Company 1.71Postmaster, Oakland Postoffice 266.95American Trust Company, Acct. Parr Terminal Company 687.39Rhodes Jamieson, Ltd. 30.90Royal Typewriter Company, Inc. 2.25Schirrmacher Cp . .75B. Simon Hardware Co. 4.10San Francisco Bay Carloading Conference 5.00Schmidt Lithograph Company 152.11Standard Oil Company of California 23.54The Tribune Publishing Co. 110.93Superintendent of bocuments .75Union Oil Company of California 15.45Waters Bros. Inc. .35Frank J. O'Brien 51.51Fred Ruppert 21.86

$17,838.06."

"RESOLUTION NO. 6709

RESOLUTION APPROVING WEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPLOYMENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

RE IT RESOLVED that the weekly payrolls for the weeks endingNovember 21 and November 28, 1942 be and the same are hereby approved.and the hiring or employment of each and all of the services thereinset forth at the compensations therein paid is hereby ratified, con-firmed and approved, and be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for the reimbursement of the Port Revolving Fund inthe amount set forth therein, having been approved by the AuditingCommittee, is hereby approved and allowed, and. the City Auditor be andhe is hereby authorized and directed to draw his warrant for the sameand make such reimbursement.

Uki

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls

$4, 514.13."

"RESOLUTION NO. 6710

RESOLUTION AUTHORIZINGGRANTING Of CERTAIN LICENSES TOUNITED STATESOF AMERICA INCONNECTION WITH DEFENSE HOUSING.

hereby isted States ofpossession,the vicinity

BE IT RESOLVED that the Port manager be and heauthorized to enter into certain agreements with The UniAmerica, RS Licensee, permitting the Government to takepending negotiation of leases, of certain Port lands inof Lake Merritt Channel."

"RESOLUTION NO. 6711

RESOLUTION AUTHORIZINGMODIFIED AGREEMENT WITHHURLEY MARINE WORKS, INC.

Whereas, the United States Navy has requested that theBoard modify its agreement with Hurley Marine Works, Inc., datedOctober 1, 1942, by adding thereto a provision permitting theassignment thereof to the Government without the consent of the Port,and such provision being acceptable to the Board, now, therefore, beit

RESOLVED that the President of the Board be and he hereby isauthorized to enter into a modified agreement with Hurley MarineWorks, Inc. containing such additional provision."

"RESOLUTION NO. 6712

RESOLUTION AUTHORIZING AGREEMENTWITH HURLEY MARINE WORKS, INC.

BE IT RESOLVED that the President of this Board be and hehereby is authorized to enter into an agreement with Hurley MarineWorks, Inc., a corporation, as Licensee, providing for the occupancyby Licensee of an area of approximately 1.7 acres in the vicinityof the foot of Fifth Avenue for a period of one year cocosencing Dec-ember 10, 1942, at a monthly rental of 4300.00, and that such agree-ment shall be upon the general form of license agreement customarilyused by this Board."

"RESOLUTION NO. 6713

RESOLUTION RATIFYING APPOINTMENT OFELAINE TURKS TO POSITION OF EMERGENCYINTERMEDIATE STENOGRAPHER-CLERK.

BE IT RESOLVED that the appointment of Elaine Thies to theposition of Emergency Intermediate Stenographer- C lerk (Port OrdinanceNo. 222, Sec. 2.113), at a salary. of $120.00 per month, effectiveDecember 1, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6714

RESOLUTION RATIFYING TERMINATION OFTEMPORARY APPOINMENT OF EDWARD A.RECK AND RATIFYING APPOINTMENT TOPOSITION OF EMERGENCY AIRPORT GUARD.

BE IT RESOLVED that the termination of the temporaryappointment of Edward A. Reck to the position of Airport Guard (PortOrdinance No. 222, Sec. 6.03), effective November 30, 1942, be and

. the same hereby is ratified; and be it further

RESOLVED that his appointment to the position of EmergencyAirport Guard (Port Ordinance No. 222, Sec. 6.035), at a salary of

$150.00 per month, effective December 1, 1 942, be and the same herebyis ratified."

"RESOLUTION NC. 6715

RESOLUTION RATIFYING TERMINATION OFTEMPORARY APPOINTMENT OF HENRY M. BERRYAND RATIFYING APPOINTMENT TO POSITION OFEVERGENCY PORT WATCHMAN.

BE IT RESOLVED that the termination of the temporary appoint-ment of henry M. Berry to the position of Port Watchman (Fort Ordi-nance No. 222, Sec. 8.21), effective November 30, 1942, be and thesame hereby is ratified; and be it further

RESOLVED that his appointment to the position of EmergencyPort Watchman (Port Ordinance No. 222, Sec. 8.215), at a salary of$145.00 per month, effective December 1, 1942, be and the same herebyis ratified."

"RESOLUTION NO. 6716

RESOLUTION RATIFYING TERMINATION OETEMPORARY APPOINTIv= OF CAMERINEP. WdALEN AND RATIFYING APPOINTMENT TOPOSITION OF EMERGENCY INTERMEDIATETYPIST-CLERK.

BE IT RESOLVED that the termination of the temporaryappointment of Catherine B. Whalen to the position of IntermediateTypist- Clerk (Port Ordinance No. 222, Sec. 2.11), effective November30, 1942, be and the same hereby is ratified; and be it further

RESOLVED that her appointment to the position of EmergencyIntermediate Typist-Clerk (Port Ordinance No. 222, Sec. 2.114), ata salary of $115.00 per month, effective December 1,1942, be andthe same hereby is ratified."

"RESOLUTION NO. 6717

RESOLUTION'GRANTINGLAY-OFF TO LOUIS W.DeCLkYBROOK.

FE IT RESOLVED that, upon his request, a. lay-off hereby isgranted Louis W. LeClaybrook, Janitor (Port Ordinance No. 222, Sec.2.13), in accordance with the rules of the Civil Service Board, tocommence January 1, 1943."

"RESOLUTION NO. 6718

RP3)LUTION GRANTING LAY-OFFTO JOSEPH V. DONNELLY.

BE IT RESOLVED that, upon his request, a lay-off hereby isgranted. Joseph V. Donnelly, Janitor (Port Ordinance No. 222, Sec.2.13), in accordance with the rules of the Civil Service Board, tocommence January 1, 1943."

"RESOLUTION NC. 6719

RESOLUTION GRANTING LEAVE":ITOUT PAY TO JACK L. CESAR.

al IT RESOLVED that Jack L. Cesar, Dock Laborer (PortOrdinance No. 222, Sec. 8.13), hereby is granted a leave of absenceon account of illness resulting from injury received on duty, said.leave to be for fourteen consecutive days commencing November 20,1942, without pay."

Port Ordinance No. 420 being "AN ORDINANCE AMENDING SEC. 5.02

OF PORT ORDINANCE 222 INCREASING COMPENSATION OF POWER EQUIPMENT OPERATORS

OR MECHANICS OR LAEORERS," and Port Ordinance No. 421 being "AN ORDINANCE

AMENDING SEC. 5.011 OF PORT ORDINANCE 222 INCREASING THE NUMBER . OF POSI-

TIONS OF AUTOMOBILE REPAIR MECHANICS," having been duly introduced, read

and published, were finally adopted by the following vote:

'AYES: Commissioners Roland, Smith, Edward U., Smith, StanleyJ., and President ivicElroy -4

NOES; None

ABSENT: Commissioner Goodwin -1

ADJOURNED.

6727

S E C R E TARY

REGULAR MEETING OF THE BOARD OF PORT COMISSIONERS

of the

PORT OF OAKLAND

Held on. Monday, December 14,1242 at the hour of 3;00 o'clock

p.m. in the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given members of the Board- •

Commissioners present: Roland, Smith, Edward J., Smith, StanleyJ., and President Mc Elroy -4

Commissioner absent: Goodwin -1

The Port Manager, Port Attorney, Assistant Chief Engineer, and

the Traffic Manager were also present.

On motion duly made and. seconded, the minutes of the regular

meeting of December 7, 1942 were approved, as read, and adopted.

Communication from the. Civil Service Board, transmitting copy

of its annual report for the fiscal year ending June 30, 1942, was filed.

Odnimunication from the Veteran Firemen's Association of Alameda

County, requesting that the Board insert a cage advertisement in its forth-

coming year book at cost of $100.00, was read and the Port Manager directed

to advise the Firemen's Association that there are no funds available in

the advertising, budget which would permit the Board to place an advertise-

ment in its annual edition.

'Communication from the Oakland Association of Insurance Agents,

submitting quotation on boiler andihnk explosion. insurance on the Port's

equipment, was read. The Port Manager exp lained that on careful checkins

of the Board's insurance, it was noted that there was no coverage on damage

by boiler or tank explosion, although our general liability policy gives

protection against any personal injury. Following discussion, it was the

consensus of the Beard that no coverage be provided on this Port

egaipment for property damage.

Communication from. the Board of Playground Directors, requesting

that the lease with the Federal Housing Authority p rovide for restoration

of recreation. facilities now on 8th. Street property on termination of

the lease, was read- It was noted that the proposed lease with the

Federal Housing Authority called for utilization of the baseball field

area for the period of the duration and three years thereafter. Follow-

ing discussion, the Port Manager was directed to advise the Board of

Playground Directors that due to the uncertainty of conditions following

the war, it was not thought possible to arrive at this time at a deter-

mination as to what use the property might be put to when it has served

the needs of the Federal Housing Authority and, that, therefore, the Board.

was not in position to grant its request.

Communication from the Port Attorney, relative to restoration of

injunction in the U. S. Maritime Covdssion review proceeding, was filed.

If was noted that the Board was not in default in failing to apply the

rates and practices quoted by the ComIrAssion until such time as an. appeal

is abandoned, or until the final determinatidetermination of the issues by the

Supreme Court the United States.

Communication from Violet M. Swathe, Junior File Clerk, sub-

mitting resignation effective December 15, 1942, was read and resolution

later passed acce p ting the resignation.

The Port Manager reported as follows on the status of certain

funds as of December 11, 1942:

Harbor Maintenance and Improvement Fund (No. 22e)Unencumbered. Cash Balance as of Dec. 11, 1942...4495,194.27Set up in Special Funds 220 and 222... . ... 35,000.00Total Unencumbered. Cash in all revenue funds

as of Dec. 11, 530,194,27Total Unencumbered. Cash as of Nov. 30, 1942..... 494,795.40

Report of Accounts Receivable for November 1942 was filed.

The Port Manager reported that a fire at Albers Mill on Thurs-

day night, December 10, did about $2000 damage on the 8th floor of the

mill; that the fire was apparently caused by conveyor belt friction. and.

that the damage, which wee fully covered by insurance, consisted of the

destruction of a milling machine and a motor, the damage to the structure

being minor.

The Port Attorney reported that the Outer -Li:arbor condemnation

cases had been continued until January 12, 1943.

The Port Attorney reported that oral argument on the Key

System case had been held beforetudge Allen on December 11 and that the

matter had been continued.

The Port Manager stated that the Vulcan Foundry had submitted

an offer to deposit foundry waste consisting of sand, from its operations

at the Oakland Municipal Airport for the fill for the road to be con-

structed along the northerly side of the railroad track at a price of $2.00

per load varying between seven and ten cubic yards, resulting in a low

cost of approximately 20/ to 30, per cubic yard. The Port 'M lager was

directed to arrange with the Vulcan Foundry for the depositing of fill

in this area at the rate quoted.

Attention of the Board was called to the fact that the "hot

cargo strike ban" goes into effect on December 16.

From press reports it was noted that Mayor LaGuardia, President

of U. S. Conference of Mayors, had announced that the War Labor Board

has no jurisdiction over municipal employees.

Report of the Auditing Committee on claims and demands was

adopted.

The following, resolutions were introduced and passed by the

following vote:

AYES: Commissioners Roland, Smith, Edward J., Smith, StanleyJ., and President Mc Elroy . -4

NOES: None

ABSENT: Commissioner Goodwin -1

"RESOLUTION NO. 8720

RESOLUTION APPROVING ANDALLOWING CERTAIN CLALMSAND DEMANDS.

RESOLVED: That the following claims and demands, flawingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

1.)

ITARDOR MAINTENANCE AND IMPROVEMENT FUND:Bay Cities Asbestos Co., Ltd. 4.19Air Reduction Sales Company 3.14City of Oakland, City Hall 246.06L. M. Clough Co. 208.11Cochran L Celli 18.21The Electric Corporation 31.80Walter M. Field & Co. 2.50Firestone Auto Supply Service Stores 14.67Fitzgerald Electro-Mechanical Co. 1.06ahas. Forsythe 1,715.61Goodhue Printing Company 4.38Graybar Electric Company, Inc. 11.76Charles R. Hadley Company 173.12Hancock Oil Co. of Calif. 58.55Kellogg Express & Graying Co. .80Geo. A. Nreplin Co. 19.13Libby, McNeill & Libby 3.39Johns-Manville Sales Corporation. 34.32Matson Navigation Company 17.73Marine Exchange of the San Francisco

Chember of Commerce 5.00National Foam System, Inc. 24.01Oakland Municipal Employees Retirement System 1,511.94Oakland Tribune 32.20Pacific Shipper 50.90The Post Enquirer 25.20Printing Plates Incorporated 2.46Railway. Equipment and Publication Co. 10.00Remington Rand Inc. 5.59Smith. Brothers 13.17Ted's Key Works 2.50The Tribune Publishing Co. 14.04The Samuel Merritt Hospital 117.55Thos. H. Moore 6.60R. N. Ricketts 10.25J. L. Cesar 25.00L. I. Clough Co. 1,002.98

$5,427.12."

"RESOLUTION NO. 6721

RESOLUTION GRANTING PER-MISSION TO TO SOUTHERN PACIFICCOMPANY TO PERFORM CaRTAINWORK.

BE IT RESOLVED that, pursuant to its application, per-mission. is granted Southern Pacific Company to construct a 14' x 30'garage to house fire truck at its West 04&lend Yard, in accordancewith the plans and specifications filed with this Board."

"RESOLUTION NO. 6722

RESOLUTION AUTHORIZEJGAGREEMENT WITH THEITNI= STATES OF AMERICAT•OR DEFFISE HOUSING.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into certain agreements with The United Statesof America for the occupancy by the Government of certain landsin the vicinity of Lake Merritt Channel for the purpose of defensehousing at a rental of $4,245 per year."

"RESOLUTION NO. 6723

RESOLUTION AUTHORIZING.GASOLINE CONCESSION WI TMSHELL OIL COMPANY.

BE IT RESOLVED that the Port Manager be and he hereby is

4 NJ

authorized to enter into an agreement with Shell Oil Company, Incor-porated, a corporation, as Licensee, granting to Licensee the con,.cession to sell gasoline and lubricants at Oakland Municipal Airportand to maintain facilities in. connection therewith. for a period ofone (1) year commencing November 1, 1942, said agreement to be uponthe customary form but to provide for no compensation to the Portwhile Licensee's facilities are inoperative because of war condi-tions."

"RESOLUTION NO. 6724

RESOLUTION AUMORIZINGGASOLINE CONCESSION WITHSTANDARD OIL COMPANY OFCALIFORNIA.

BE IT RESOLVED that the Port Manager be and he hereby isauthorized to enter into an agreement with Standard Oil Company ofCalifornia, a corporation, as Licensee, granting to Licensee the con-cession to sell gasoline and lubricants at Oakland Municipal Airportand to maintain facilities in. connection therewith for a period ofone (1) year commencing November 1,1942, said agreement to be uponthe customary form but to provide for no compensation to the Portwhile Licensee's facilities are inoperative because of war condi-tions."

"RESOLUTION NO. 6726

RESOLUTION ADJUSTING SALARIESOF=TAIN EMPLOYEES.

FE IT RESOUIED that, effective December 16, 1942, at noon,the employees hereinafter named, occupying the positions under PortOrdinance No. 222 designated, shall be paid the salaries shown, allrespectively as follows:

Port OrdinanceNo. 222

4.14 Vaughn M. King $185

4.14 James A. Johnson a:30

5.01 Percy- E. Turner $190

5.01 Alfred Fbrmanson $190

5.03 Ira Neuman ,173

5.03 Pc,,,, Vheable $170

5.03 Harold F. Carlson 1170

5.03 Adam Delp $165

5.03 James J: . Collins $160

5.03 Alfred J. Scatena $160

5.04 Raymond Fanelli $190

5.06 Elmer V Isaacson 1195

5.07 John F. Torrey U85

6.03 Gerald A. Davis $170

6.03 Geo. S. Folsom $165

6.03 Fred R. Raemon $160

6.03 Claude Wells 1160

6.03 Oliver C. Jenkins 4160

6.035 Edward A. Reck 160."

"RESOLUTION NO. 6726

RESOLUTION RATIFYING TERMINATION OFTEMPORARY APPOINTMENT OF THERESA M.QUINN AND APPOINTING HER TO POSITION OFELIALOTT EISNER OPERATOR .an.) CLERK.

BE IT RESOLED that the termination of the temporary appoint-ment of Theresa M. Quinn to the position of Elliott Fisher Operatorand Clerk (Port Ordinance No. 222, Sec. 2.09), effective December 13,1942, be and the same hereby is ratified; and be it further

1

ADJOURNED.

RESOLVED that said Theresa R. Quinn hereby is appointed tothe position of Elliott Fisher Operator and Clerk (Port Ordinance No.222, Sec. 2.09), at a salary of l'rp120.00 per month, effective Decem-ber 1 4 , 1942."

"RESOLUTION NO. 6727

RESOLUTION ACCEPTINGRESIGNATION OF VIOLETM. SNAINE.

SE IT RESOLVED that the resignation of Violet I Swathe,Junior File Clerk (Port Ordinance No. 222, Sec. 2.07), be . nnd thesane hereby is accepted, effective December 15, 19 1 ."

I 4.4

SECRETARY

REGULAR MEETING OF TIE BOARD OF PORT COUYISSIONERS

of the

PORT OF OAKLAND

Held on. Monday, December 21, 1942 at the hour or 3:00 o'clock

p.111. ia SIC office of the Board, Room 75, Grove Street Pier* due written

notice of such. meeting having, been given members of the Board.

Commissioners present: Goodwin, Smith, EdwardJ., Smith, Stanley.J., and President McElroy -4

Commissioner absent: Roland -1

The Port Tanager, Port Attorney, and the Assistant Chief Engineer

were also present.

On motion duly made and seconded, the minutes of tie regular

meeting of December 14, 1912 were approved, as read, and adopted.

Communication from Lieutenant Commander P. B. Cronk, U. S. Coast

Guard, Captain of the Port, authorizing the handling of munitions of

certain calibre under certain conditions at the Port terminals, was filed.

Communication from the Port Manap,er, advising that he had been

notified by the Federal Housing Authority that the burning of refuse from

the various City Departments and others at the\ site of the ne _ederal

housia project, fr ie.h leases are now beiag arranged, would neces-

sarily have to be discontinued in the immediate future, and recommending

construction of a temporary road from the Ninth Avenue Terminal to the

Prook1 ,7,n1 Basil . area, which would permit the dis posal of burnable refuse

between Tenth and Fourteenth Avenues, was read and a resolution later

passed authorizing the construction of the road as an emergency matter at

a cost not to exceed 43000. It was explained that the rock fill, which was

proposed to be placed, would be deposited along the route of the future

embarcadero and would become a part of the foundation for the future

waterfront street.

Communication from the Port Attorney, relative to condemnation

of additional land for the Naval Supply Depot, was read. It was explained

that the Navy proposed to condemn 87.66 acres extending easterly from its

existing base and that about 13 acres of this area consists of tidelands

owned by the City and for sthl ch recent request for lease had been made by

Moore Dry Dock Company, but that the lease agreements have not been execu-

ted. It was further noted. that Section 232 of the City Charter provides

that the Board and the City Council were authorized to make a grant on

such terms and conditions as should. be deemed proper. It was the con-

sensus of the Board that inasmuch as condemnation proceedings have been

instituted by the Federal Government that it accept payment for the land

as is determined by condemnation proceedings. The Port Attorney was

authorized to represent the Board in this matter.

Communication from Fred R. Raemon, Airport Guard, requesting

military leave effective December 18 accom panied by copy. of Draft Board.

Order assigning him to duty with the b. S. Army, was read and resolution.

later passed granting military leave in accordance with Port Ordinance No.

345.

Communication from F. A. Johnson, Port Electrician, submitting

resignation effective December 19, was read and resignation accepted.

Communication from George S. Folsom, Airport Guard, submitting

resignation effective December 26, to accept other employment, was read

and resignation accepted.

Copy of letter to Board of Playground Directors, giving 30-day

notice for vacation of 8th Avenue property in order to accommodate Housing

Authority, was filed.

'The Port Manager reported as follows on the status of certain

funds as of December.18, 1942:

harbor Maintpnance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Dec. 18, 1942..45498,915.63Set up in. Special Funds 220 and 35,000.00Total Unencumbered Cash in all revenue funds

as of Dec. 18, 1042 633,9.15.63

I

Total Unencumbered Cash as of Nov. 30, 1942.......$494,795.40

Front press re p orts it was noted that the War Labor Board. had unani-

mously ruled on December 15 that it had no jurisdiction over municipal

employees and that this is the proceeding in which the Board had recently

filed a brief.

The Port Manager stated that the CIO Waterfront Unions had

submitted a request to the Waterfront Employers for an increase in nay

of longshoremen from 41.10 to 41.25 per hour and that the request, had been.

denied by the Waterfront Employers on tie basis that the existing agree-

ment, which. expires in 1943, did not provide for increases such as re-

quested.

It was noted that a second fire bed occurred In the Albers

Milling Company plant, that the damage was minor, being confined. to ono

milling machine. The Fire De partment investigation. revealed. that the

flre was caused by friction,

The Port Manager reported that Captain Eddie Rickenbacker landed..

at Oakland. Municipal Airport on Decemter 17 on his way from Australia to

Washington, D.C.

It vies stated that the California Association Traffic Committee

met on Decemter 12 and recommended meeting of the Association for further

discussion of increasing present terminal charges and the Federal 3% tax

on terminal services, and that the Association had calendared a meeting for

January 1C, 1943.

It was noted that Governor Olson had. declared. Saturday, December

26, a legal holiday and in conformance therewith, the Board directed

that the Port's offices be closed on that day and that the Port operations

be confined. to accommodating such ships as will be required to discharge

or load.

Re port of the Auditing Committee on claims and demands was

adopted.

The following resolutions were introduced and passed 1 the

following vote:

AYES: CommissionersGOOd win , Smith, Edward J., Smith, 5 tunl ey. , and .President McElroy -4

NOES: None

ABSENT: Commissioner Roland -1

"RES011."1O\t h0. 6728

RESOLUTION APPROVING AbD ALL waNGC'7RTATK nT..E.Jw-1 n-RmATIng.

RESOLVED: That the following claims and demands, havingbeen approved by the Auditing Committee, be and the same are herebyapproved and allowed by the Board of Port Commissioners and theAuditor is authorized to draw his warrant for the same out of theproper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:American Pitumuls Company 47.15Air Reduction Sales Company 3.14MO drown. Contracting Cc. 42.00Camera Corner 1.26The CentralEoundry Company 9.83City of Oakland, Department of Streets 94.18Y. Clark & Sons 11.29Dieterich-Post Company 3.09East Bay Blue Print & Supply Co. 77.99Elliott Addressing Machine Company 16.66Generator-Ignition Sales Co. 9.81Ben C.HGerwick Inc. & Healy Tibbitts Construction Co. 742.00Hancock Oil Co. of Calif. 96.90Heafey-Moore Co. 172.38Hill & Morton Inc. 77.01Ingersoll-Rand Company .41

Willis F.Iynn 48.61Laird's Stationery 2.53Mars Metal Company 941.20Manwell Wholesale ilardwareeo. 2.72L. D. McClelland 5.88The Samuel Merritt Hospital 31.10National Lead Company 1.97Oakland Plumbing Supply Co. 3.42Oakland Rubber Steno Co. 1.22Oakland Sign. Co. 7.21F. Harold Pinske 120.00The Post Enquirer 201.00Providence Hospital 42.20Providence Hospital Clinical Laboratory 7.50-Rand McNally & Company 12.52San Francisco Commercial Club 10.61-P. Simon Hardware Co. .56Smith Brothers 68.01Standard Mill and. Lumber Co. 3.64Standard Oil Company of California 4.15Sterling Press 2.58Underwood Elliott Fisher Company 11.50Strable Hardwood Company 1.70Terminal Lunch Restaurant 6.93United States Pipe & Foundry Co. 22.56711e Western Union Telegraph Company 8.15R. C. Clifford 12.14Dr. Douglas D. Dickson 15.25M. D. McCarl 13.95E. H F. James Company 11.29Geo. A. Ereplin Co. 14.12Semi-Monthly Payrolls 14,349.81

$17,391.13."

"RESOLUTION NO. 6729

RESOLUTION AUTHORIZINGPURCHASE OF FILL.

BE IT RESOLVED that the Pert Manager hereby is authorizedto arrange for the purchase from time to time of foundry waste fromVulcan Foundry Company for the purpose of filling roadway at OaklandMunicipal Airport, northerly of the railroad track, at a price of$2.00 per load."

"RESOLUTION NO. 6730

RESOLUTION AUTHORIZINGEMERGENCY colJsaRucTioNOF TEMPORARY ROADWAY TORROOKLYN BASIN AREA.

I el

'hereas, the federal housing authority has required theimmediate use of Port lands in the vicinity of Lake Merritt Channel,formerly used by the Port and other municipal departments for burningrubbish. and waste materials, and. as a consequence thereof it hasbecome necessary immediately to make available another area suitablefor such purpose and, in Woe opinion of this Board, the only othersuch area available are those certain lands lying in the Brooklyn Basin.area; and

oftereas, it is necessary to lay a temporary roes into saidlands from the 'Ninth Avenue Terminal roadway for the purpose of se-curing access, and that the same must be done hmnediately to preventthe creation of fire hazards throughout the Port area, in. particular;and

7Mereas, by virtue of the foregoing facts, it appears thatthere is an extreme emergency in toe opinion of the Board which mightcause serious loss or injury to the City of Oakland if said workshould be done under contracts let by competitive bidding; now, there-fore, be it

RESOLVED that the Port Manager hereby is authorized toarrange for the construction of such temporary roadway without doingthe same on contracts let after competitive bidding, at an estimatedcost of approximately a3,000."

"RESOLUTION NO. 6731

RESOLUTION GRANTINGMILITARY LEAVE TOFRED R. RAYMON.

BE IT RESOLVED that Fred R. Raemon, Air p ort Guard (PortOrdinance No. 222, See. 6.03), be and he hereby is granted an in-

- definite leave for military service commencing December 19, 1942,the first month of which shall be with pay."

"RESOLUTIOB NO. 6732

RESOLUTION ACCEPTINGRESIGNATIOli OF JALESA. JOHNSON.

RE IT RESOLVED that the resignation of James A. Johnson,Port Electrician (Port Ordinance No. 222, Sec. 4.14), be and thesame hereby is accepted, effective December 19, 1942."

"RESOLUTION NO. 6733

RESOLUTION ACCEPTINGRESIGNATION OF GECRGES. FOLSOM,

BE IT RESOLVED that the resignation of George S. Folsom,Airport Guard (Fort Ordinance No, 222, Sec. 6.03), be and the samehereby is accepted, effective December 26, 1942."

In reference to the request of the Dock Office Clerks for

overtime pay, the Port Manager reported that he had investigated. the rates

of pay by the private operators and that he 1tO found the both Howard

and Encinal Terminals allow overtime pay, but that the base scale of nay

is considerably less than the 4236 and 4240 which the Port Book Office

Clerks are receiving, and that including the overtime pay which. the

employees of the private o perators are receiving, tie majority of their

Dock Office Clerks receive less than. the Port's Dock Office/Clerks. The

S

Port Manager also stated that in the event that overtime pay were given

the Dock Office Clerks, demand would undoubtedly be received for like rul-

ing in connection with clerks and other employees in the Port's executive

offices and also among the office emoloyees in other departments of the

City of Oakland. It was the consensus of the Board that the practice

of payment for overtime in the Port office work should be refrained. from

'and that if additional assistance is necessary to perform the work within

the regular office hours, such additional hel p should be procured. The

Port Manager was directed to further confer with the Dock Office Clerks

and advise them in respect thereto.

ADJOURNED.

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

held on Monday, December 28, 1942 at the hour of 3:00 o'clock

p,m. in the office of the Board, Room 75, Grove Street Pier, due written

notice of such meeting having been given members of the Board.

Commissioners present: Roland, Smith, Edward J., Smith, StanleyJ., and President McElroy -4

Commissioner absent: Goodwin -1

The Port Manager, Port Attorney, and the Assistant Chief Engineer

were also present.

On motion duly made and seconded, the minutes of the regular

meeting of December 21, 1942 were approved, as read, and adopted.

Communication from A. P. Smith Manufacturing Company, advising

that due to war conditions it will not require the space it has been

occupying at Clay Street Pier after January 1, 1943, was read. The Port

Manager stated the Smith Company occupied a small amount of space on

Clay Street Pier at a rental of about 32) per month and that due to the

war emergency, no water shipments were being received by it.

Communication from the American Association of Port Authorities,

'U

submitting Interim Report No. 6 from Committee on Law & Legislation, re-

viewing decision of the National War Labor Board that it has no jurisdic-

tion in respect to labor disputes between states or municipalities and

their employees, was filed.

The Port Manager reported as follows on the status of certain

funds as of December 21, 1942:

Harbor Maintenance and Improvement Fund (No. 226)Unencumbered Cash Balance as of Dec. 24, 1942..4507,041.40Set up in Special Funds 220 and 222 35,000.00Total Unencumbered Cash in all revenue funds

as of Dec. 24, 1942 542,041.40Total Unencumbered Cash as of Nov. 30, 1942 494,795.40

The Port Manager reported that Presidential approval had been

given to the construction of a 10-inch water main 2920 feet long on Terminal

Street, connecting the 8-inch main on Seventh Street with the 12-inch main

on Fourteenth Street at the Outer Harbor Terminal, and that the East Pay

Municipal Utility District would construct the water main at the Govern-

ment's cost of a2,708.00. It was recalled that the Port, over a long

period, urged the construction of this water main as necesssary for proper

fire protection for the waterfront.

From press reports it was noted that the U. S. Goverment had

acquired, or is in -the process of acquiring, for war purposes since the

start of war, 30 million acres of land throughout the United States, that

since Pearl Harbor 64,368 tracts of land, had, been received by the Division

of Lands, and that there are more than 57,000 tracts now under condemna-

tion embracing 12,000,000 acres.

The Port Manager stated that he had received advice that the

U. S. Naval Reserve Aviation. Base at Oakland Municipal Airport is being

taken over by the U. S. Navy and will be used as a base for the Navy

Transport Squadron, and that all Navy Reserve activities are being moved

to 'Wagner Field,Eivermore.

The Port Manager stated that due to increased detail work re-

quired in connection with Federal and other payroll deductions, it will

probably be necessary in the future on occasion to hold special meetings

of the Board to approve payrolls, so that the employees may receive their

pay on the 10th and 25th of the month as provided for in Ordi nance No. 222.

Attention of the Board was called to certain items of revenue,

in the amount of 435,705.35, accruing from services rendered prior to

September 30, 1942 which could not be billed until October, due to lack

of information, and that this additional revenue should be considered

as revenue for this period.

It was noted that the Pacific Coast Engineering Com pany Credi-

tors Committee had issued dividend of 7.5% on the Port's claim of 4879.16

I

and that this amount of 5.94 had been received.

It was rep orted that Mr. Walker Paul, Assistant to Mr. Foulds,

Attorney for Southern Pacific Company, would confer with the Port

Manager and the Port Attorney on Tuesday, December 29, in respect to the

value of this company's property located between Broadway and Franklin

Street and Webster and Alice Streets.

It was noted that Arthur P. Herold had been elected President

of Albers Milling Company, replacing Alfred M. Ghormley, who will

continue on the Board of Directors.

Reports of the Auditing Committee on claims and demands, and on

weekly payrolls, were adopted.

The following resolutions were introduced and passed by the fol-

lowing vote:

AYES: Commissioners Roland, Smith, Edward J,, Smith, Stanley J.,and President McElroy -4

NOES: None

ABSENT: Commissioner Goodwin -1

"RESOLUTION NO. 6734

RESOLUTION APPROVING AND ALLOWINGCERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having tealapproved by the Auditing Committee, be and the same are hereby approvedand allowed by the Board of Port Commissioners and the Auditor isauthorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Air Reduction Sales CompanyCalifornia Wool Growers AssociationCochran & CelliDreisbach Box & LumberEast Bay Glass CompanyEast Bay Municipal Utility DistrictThe Ediphone Co.Elliott Addressing Machine CompanyFarnsworth & RugglesFirestone Auto Supply & Service StoresGeneral Electric Supply CorporationGeneral Industrial Supply Corp.Grinnell Company of the PacificHancock Oil Co. of Calif.The Inter-City Printing Co.International Business Machines CorporationLaird's StationeryA McGraw-Hill PublicationMetropolitan Window Shade FactoryMonroe Calculating Machine Company, Inc.

3.145.00

22.82679.8012.69

3,058.713.00

11.33798.6950.6349.261.52

48.6771.4025.7015.503.965.00

164.806.00

ADJOURNED.

National Lead Company $ 2.61Oakland Plumbing Supply. Co. 8.83Pacific Gas and Electric Company 1,507.86Railway Express Agency .48Royal Typewriter Company Inc. 15.00Signode Steel Strapping Co. 558.24Standard Oil Company of California 77.36The Tribune Publishing Co. 5.67J. S. Saunders 41.38

$7,255.05."

"RESOLUTION NO. 6735

RESOLUTION APPROVING IEEKLY PAYROLLS,RATIFYING ALL HIRINGS AND EMPLOYMENTSTHEREIN AND REIMBURSING PORT REVOLVINGFUND.

HE IT RESOLVED that the weekly payrolls for the weeks endingDecember 5, December 12 and December 19, 1 942 be and the same arehereby approved and the hiring or employment of each and all of theservices therein set forth at the compensations therein paid is herebyratified, confirmed and approved, and, be it further

RESOLVED that the demand against the Harbor Maintenance andImprovement Fund for the reimbursement of the Port Revolving Fund inthe amount set forth. therein, having been approved by the AuditingCommittee, is hereby approved and allowed, and the City Auditor beand he is hereby authorized and directed to draw his warrant forthe same and make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND:Port Revolving Fund - Payrolls $5,730.14."

"RESOLUTION NO. 6736

RESOLUTION RE INSTATINGVIOLET M. SNAINE TOPOSITION OF JUNIOR FILECLERK.

BE IT RESOLVED that Violet M. Swain hereby is reinstatedto the position of Junior File Clerk (Port Ordinance No. 222, Sec. 2.07),at a salary of $100.00 per month, effective December 26, 1942."

"RESOLUTION NO. 6737

RESOLUTION APPOINTINGELMER J. JACKSON I0POSITION OF JANITOR.

BE IT RESOLVED that Elmer J. Jackson hereby is appointed tothe position of Janitor (Port Ordinance No. 222, Sec. 2.13), at asalary of $135.00 per month, effective January 1, 1943."

"RESOLUTION NO. 6738

RESOLUTION APPOINTINGMAY FORD TO POSITIONOF EMERGENCY JANITOR.

BE IT RESOLVED that May Ford hereby is appointed to theposition of Emergency Janitor (Port Ordinance No. 222, Sec. 2.135),at a salary of $120.00 per month, effective January-1, 1943."