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 oclock 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. OConnell, 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 g er 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 $ 81,973.84 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Dec. 31, 1941.. 116,973.84 Total Unencumbered Cash as of Uov. 30, 1941 86,769.65

1925 Oakland Harbor Im p rovement Bond Fund (No. 667) Cash Balance as of ij ec. 31, 1941 22,429.93

Re p ort 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 Armys occu p ancy and lease arrange- ments entered into in accordance with the Armys 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-) ALLOWING CERTAIN CLAIN

RESOLVED That the following, claims and demands, having been approved by thp Auditing Committee, be and the same are hereby ap proved and allowed by the Board of Port Commissioners and the Auditor is authorized to draw his warrant for the seine out of the proper Fund:

HARBOR YaINTEITANCE AND IMPROVEMENT FUND: Air Reduction Sales Company 5.67 American Brass N Copper Co. .E2 Amorican-LaFrance- Foamite Corporation 17.3d Associated 6tationp rs, Inc. 16.35 Eancroft-Whitney Company 2.42 Bay City Sanitary Rag Co. 13.6.6 California Pottery Company 2.0-) California Stevedore and Ballast Co„ Inc. 154.50 City of Oakland, Traffic Engineering 141.71 Cochran ?g, 4.09 Corrugated Kraft Containers, Incorporated 56.34 Dearborn Chemical Company 10.71. Demp sey Sanders 48.16 DuFranp Machine Engine Works, Inc. 1.30 Frank Dunne Co. 2.12 Eastman Kodak Stores, inc. 13.56 The. Electric Corporation, 30.73 Fire Dispatch and Patrol 27.00 Firestone Auto Sup p ly Service Stores 44.41 George E. Frank 15.45 General Electric Company 11.78 General Electric Supply Corporation 11.63 General Petroleum Corporation of California 49.50 C. J. Hendry- Company 9.09 HerSQy Manufacturing Company 13.75 Inter-Urban Express Corporation .40 Geo. A. Kreplin Co. 12.32 Lawton. eg Williams 29.30 Libby, McNeill Libby 11.57 Lincoln Press 12.79 Luckenbach Steamship Company 16.46 Matson Navigation Company 4.42 Matson Navigation Company 77.p7 Maxwell Ahblesale Hardware Co. 8.48 The McBee Company Melrose Lumber Supply Co. 3.23 Merchants Express Corporation 3.13, National Lead Company 2.27 The id lson.--Eismann Company /2.98 Oakland National Engraving and GravImre Co. 46.69 Oakland Plumbing Supply Co. 3.48 Pacific Electric Motor Co. , Incorporated 10.25 Pacific Coast Aggregates, Inc. 11.61 Pacific Rotaprinting Co. 63.70 Tie Pacific Telephone and Telegraph Company 19.81 Henry J. Perona 7.30 Schirrmacher Co. .75 7. Simon Kardware Co. 4.77 Smith Brothers Incorporated 4.83 Southern. Pacific Company 12.27 Clyde Sunnaorlane 18.03 Taper Tube Pole Co. 556.20 The Tribune Publishing Co. 11.25 Union Oil Company of California 96.75 E. K. Wood Lumber Co. 6.92 Postmaster, Oakland 97.56 Charles A. Beardsley 11.45 Semi-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 ending December 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 therein set 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 and Improvement Fund for the reimbursement of the Port Revoling Fund in the amount set forth therein, having been aoproved by the Auditing Corrnittee, i s Tereby aPProved and allowed, and the City Auditor he and he is hereby authorized and directed to draw his warrant for the ssmie ahe make such reimbursement.

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

"RESOLUTIOF 00. 6203

RESOLUTION- GRANTING LEAVE OF ABSENCE CI 971:7 PAY TO DORSEY E. TUCKER, DOCK. LABORER.

BE IT RESOLVED that Dorsey E. Tooker, L ock Laborer, (Port Ordinance No. 222, Section 8.13), hereby is granted a leave of absence on account of illness, said leave to be for 16 working days commncIng December 24, 1941, with compensation at the rate of 751 of the salary payable such employee, as provided by the rules of the Civil Service Board."

"RESOLUTILT 110. 6204

RESOLUTION AUTHORIZING AGREEMENT WITH G. A. MOO,

BE IT RESOL= that the President of • this Board be and he hereby is authorized to enter into an agreement with G. . A. Yoe, as Licensee, providing for the occupancy by Licensee of an area of ■ 30,470 square feet in the Ninth Avenue Industrial Area for a period of one year commencing January 1, 1942, at a monthly rental of 115.00, and that such agreement shall be upon the general form of license agreement customarily used by this Board."

"RESOLUTION NO. 6205

RESOLUTION AUTHORIZING GASOLINE CONCESSION "AIM THE TEXAS COMPANY.

BE IT RESOLVED that the Port Manager he and he hereby is authorized to enter into an agreement with The Texas Company, a corporation, as Licensee, granting to Licensee the concession to sell gasoline 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 customary gallonage 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

ADJOURNED.

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 oclock 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 and President 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 1O1,655.02 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Jan. 9, 1942...... 136,655.02 Total 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.

Re port 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., and President McElroy -4– INFIES: None ABSERT : Cormmi s si one r Smith, Stanley J. -1-

"RESOLUlaON PD. 6206 RESOLUTION APFROVIL • riLovENG CART CLAIMS ANL; DEF . ,36, IT L'fiD: That the following ck.laime and demand, having been approved by the lion 101 Committee, be anal tin same are hereby; endallowed by the Board of Port Commissioners and the Auditor is authorized to Craw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Acme Sign. Shop $ 16.00 Air Reduction Sales Company 11.70 American. Bag Union Hide Co. 118.45 Bay Cit y Sanitary Rag Co. 14.64 California Stevedore and.. Ballast Company, Incorporated 432.00 City of Oakland, City Hall 495.14 Clow Gaeteam Heating Company 3.96 Cochran Celli 224.81 Henry Cowell Lime and Cement Co. 25.04 Dempsey Sander 9.78 Frank W. Dunne Co. 10.09 East Bay Blue Print and Supply Co. 10.30 East Oakland Auto Top Shop 5.00 The Electric Corporation 21.87 Electric Service Company 7.07 Fire Dispatch and Patrol 13.50 Goodhue Printing Company 163.26 Graybar Electric Company, Inc. 366.30 Greenwood. Printers,Btd. 35.90 Gulf Intercoastal Conference 3.50 Hawaiian Pineapple Co. 20.93 Hunt Brothers Packing Company 4.20 independent Construction Co. , Ltd, 3.36 International Business Machines Corporation 25.50 The Kennedy Compan, Printers 227.37 ElmnR- Dawers Stationery Company, Inc. 4.04 Geo. A. Kreplin Co. 55.22 Libby, :MeNeilljs. Libby 1,357.51 Matson Navigation Company 17.91 Matson Navigation Company- 113.69 Matson Navigation. Company 42.76 Ma)rwell Wholesale Hardware Co. 84.79 Engineering News-Record 5,00 Oakland Municipal Employees Retirement System 1,882.02 Oakland Plumbing Supply Co. 58.15 Oakland Sign. Co. 5.00 Peterson Tractor Equipment Co. 13.18 The Post Enquirer 325.00 Radio Communication Service 20.00 San Francisco-Oakland. Bridge 10.00 Sevals Hedlund 2.19 E. Simon Hardware Co. 10.59 Simpson Screen Company 3.04 State Hoard of Equalization .65 State Electric Supply, Ltd. 49.97 Stonhard Company 134.60 Strabie hardwood Company 8.23 Charles F. Todd 110.93 The Tribune Publishing; Co. 5.94 Union Oil Company of California 123.90 E. R. Wood Lumber Co. 127.74 Zellerbach Paper Company 33.25 Tide Water Associated Oil Company 11.62 Dr. P. H, Petch 5.00 Sonotone Oakland Company 3.26 Milton. C. Shutes, 6.00 Dr. D. D. Toffelmier 9.25 Geo. A. Attwood 22.85 W. F. Duncan 19.75 Thos. H. Moore 22.10 Geo. Hi. Nash 40.90 R. N. Ricketts 49.92 Harold Wiltermood 20.40 L. U. Clough Company 4,516.43 0. S. Saunders 3.23 Crchants Express Corporation 120.20 Z11,753.90." "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 rate of 75`, of the salary •able such. employee, as provided. by the rules of the Civil Servic, hard,"

"RESOLUTION NG. 6208,

RESOLUTION ACCEPTING CONTRACT win) 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 p er- formed all the terms and conditions of and have completed that certain contract with the Port, dated October 2 ,9,1940, ( Auditors No. 687E), for the furnishing and deliverinf: of/20,000 tons, more or 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 the Port Manager and(hief Engineer in. connection with the performance of said contract be and they hereby are ratified, confirmed and approved."

• "RESOLUTION NO. 6209

RESOLUTION ACCEPTING RESIGNATION OF DOROTHY STACK, 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 it hereby is accepted, effective January 26th, 1942."

"RESORPTION °O • 6210

RESOLUTION EXTENDING TINE FOR THE EXERCISE OF THE OPTION BY UNITED AIR LINES TRANSPORT CORPORATION.

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

"RESOLUTION KG. 6211

RESOLUTION AUTHORIZING AGREEMENT WITH UNITED STATES NAVY FOR ITS USE OF NINTH AVENUE. PIER,

BE IT RESOLVED that the Port Hanager be and he bench y is authorized to enter into an a greement ate the trilled States oi America providing for the occu p ancy by the Navy Department of portions of Ninth Avenue Pier, and certain lands and facilities in connection therewith, 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. RESEGNAfION OF H. G. THIELE, PORT 00ESTRUCTION SUPERINTENDENT.

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, 1042 at 5:00 p.m."

"RESOLUTION 110. 9214

PESOLUTIOT. WITH TEE UNITED 0 TATE S . EF TEE ARMY OF A 4001 I01,T OUELLL T

BE IT F- •I17ED gnat tde Port ,a • r be and. ho hereby is authorized to e_ter into an agreement mm] . The Dhited States of America nroviding for the occupancy by the Wdr Department of approxi- matFly 335,260 square feet in. the On Ur Oartor Teninval for a.. term or termo not to extend beyond June 30, 1947, and .in any evnt not heyonn 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 NIT WITH TEE UNENED STATES OF A FOR. UBE OE CERTAIN LAEDS I HARBOR THRHINAL REHA BY THE

BE II RESOLVED that the Port Manager be and he hereby is authorized. to enter into an agreement with. Tho United States of America providing for L. occupancy by. the War Department of en area of approximately 11.437 acres of land lying ir. the vicinitT of Fourtoenth and l eritito Streets, Cm Harbor Terminal area, for a terr. or torn.. Er. to extead beyond Jude h •, 1247, and in. any . event not beyene six month c- dr tho expiratien of the present state of war, 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, RELATERS To DOCT ," having been

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

vote:

AYES: ComnEssioners Goodwin, Roland, Smith, Edward J., and President 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 LI 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., and President McElroy -4- NOES: None

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

ADjOURNED.

4SECRETARY

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 oclock 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., and Vice 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 pp roved, 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 Ports 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.

Appellants 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 Boards 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 $ 90,178.84 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Jan. id, 1942 125,178.84 Total Unencumbered Cash as of Dec. 31, 1941 122,695.52

1925 Oakland Harbor Im provement 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 Navys 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 Richmonds tonnage greatly exceeded Oaklands, 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 handlin g 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. Ili

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

AYES: Commissioners Smith, Edward Smith, Stanley J., and Vice 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 hereby approved and allowed by the Board. of Fort Commissioners and the Auditor is authorized, to draw his warrant for the same out, of the Proper Fund:

aARECIR API NT E1T CE AND IMPROVEMENT FUND : Southern Pacific Company 9.32 Merchants Express Corporation 1,115.96 United Transfer Company 1,558.71 Morris Draying Company 939.86 The Bay Cities Transportation Co. 1,626.90 Cherrys Express and Stora ge 61.25 Aeronautical Chamber of Commerce of America,.Incorporated 50.00 Air 1- eduction Sales Company 11.08 Ambassador Venetian Blind Corp. 41.75 American Bitumuls Company 21.79 Baker, Hamilton Pacific Company 11.10 Pay City Fuel Oil Company 28.94 Bay. City Lumber Company 33.36 Blake, -Moffitt Towne 7.66 California Association of Port Authorities 45.00 California Pottery Company 85.14 Cochran N elli 11.86 Commonwealth Club of California 12.00 DeWalt Electric Saw Tool Co. 21.00 DuFrane Machine N Engine Works, Inc. 10.00 East Bay Municipal Utility District 454.56 The Electric Corporation 5.03 Fire Dis p atch and Patrol 144.00 General LngineerinF and Dry Dock Company,Incorporated 296.90 General alectric Supply Corporation 251.38 Haslett ivarohoose Company 2.61 intercosstal Steamship Freight Association 7.00 Industrial Drownhoist Corporation 6.80 Key System 19.50 Geo. A. Kreplin Co. 33.666 Laher Spring Tire Corp. 3.21 Lairds 13.63 Marine Exchange of the San Francisco Chamber of Commerce 10.00 The A. detz Co. 11.12 Matson Navigation Company 13.39 Matson Navigation Company 3.18 Marshall-Newell Supply Co. 32.72 C. W. Marwedel .91 National Lead Company 1.13 Oakland Plumbing Suoply Co. 8.39 Phoenix Iron Works 16.48 Printing, Plates Incorporated. 17.21 Quality Press 19.83 San. Francisco PayCarloading Conference 5.00 San Francisco Commercial Club 15.92 Schirrmacher Co. 3.60 B. Simon hardware Co. 5.61 Smith Brothers, Incorporated Southern Pacific Company 24.14 Sterling Press 3.61 Strable Hardwood. Company 1.40 Clyde Sunderland 14.46 Tidewater Associated Oil Company 62.74 Underwood Elliott Fisher Company 11.50 United States Rubber Company 113.20 Valley Express Co. 2.32 Vander Lean Piling Lumber Co. 242.28 Western Union Telegraph. Company 6.85 Zellerbach Paper Company 19.10 L. IA. Clough Company 478.94 Semi-Monthly Payrolls 18,150.87 $26,285.20."

"RESOLUTION NO, 6217

RESOLUTION ACCEPTING RESIGNATION OF CEARLES A. BEARDSLEY AS PORT ATTORNEY.

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

"RESOLUTION NO. 6218

RESOLUTION APPOINTING W. REGINALD JONES AS PORT ATTORNEY.

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

"RESOLUTION- NO. 6219

RESOLUTION REDUCING RATE OF COMPENSATION OF CERTAIN EMPLOYEES.

BE IT RESOLVED that the compensation of Leonard M. Stevens and A. L. Murray, D ock 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 APPROVING CERTAIN TRANSFERS.

BE IT RESOLVED that the following transfers hereby are approved:

Johan 0. Pergdahl, holding the position of Lumber Carrier Operator under Section 8.19 of Port Ordinance No. 222, to the position of Relief Lumber Carrier Operator under Section 8.191 of said ordinance at the per diem and. hourly rates thereunder, effective Feb- ruary 1, 1942;

Alexande Haskey, holding the position of Port Maintenance Laborer and Watchman under Section 8.22 of Port Ordinance No. 222, to the position of Port Watchman under section 8.21 of said. ordinance at 4145.00 per month, effective January 16, 1942, at noon."

"RESOLUTION NO. 6221

RESOLUTION PROVIDING FOR 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, said layoff 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 LOTTA STANDEE, INTERMEDIATE STENOGRAPHEE-CLERE.

BE IT RESOLVED that the resignation of Lotta Standke, Intermediate j tenographer-Clerk, (Port Ordinance No. 222, Section 7.08), be and it hereby is accepted, effective January 15, 1942."

"RESOLUTION NO. 6223

RESOLUTION AUTHORIZING. AGREEMENT WITH GEORGE BALJEVICH.

BE IT RESOLVED that the President of this Hoard be and he hereby is authorized. to enter into an agreement with George Baljevicn, as Licensee, providing for the occupancy by Licensee of that certain restaurant store located on Terminal Street near the terminus nf 14th Street, for a p eriod of one year c ,ammencing November 17, 1941, at a monthly rental of $100.00, and that such agreement shall be upon the general form of license agreement customarily used by this Board."

"RESOLUTION NO. 5224

RESOLUTION GRANTING SOUTHERN PACIFIC COMPANY REVOCABLE PERMIT FOR. EX- TENSIONS TO SCALE TRACES, OUTER HARBOR TERMINAL AREA.

BE IT RESOLVED that the Southern Pacific Company be and it hereby is granted a revocable permit for extensions to its scale tracks in the Outer Harbor Terminal area in accordance with its application and p lan submitted therewith dated January 14, 1942, subject, insofar as the same may be applicable, to the provisions of that certain agreement dated April 1, 1939 and authorized by Port Resolution 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 ITEMS 2205, 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. and Vice 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., and Vice 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 o dwin 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. h411.1

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. ., and President 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 C

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

Franklins request could, be accomplished by the abandonment of the Armys

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 Attorneys 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 Managers 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 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 94,725.90 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Jan. 23, 104 2 120,725.90 Total 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 Comp arative 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 Boards 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 Ports o p erating 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 Manp ser 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 Boards 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 p oses. 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 r evenue 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 ALLOWING CERTAIN CLAIMS AND DEMANDS,

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

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company 10.49 American Bitumuls Company 21.57 Bearing and Equipment Co. 16.42 Geo. R. Borrmann Steel Company 3.79 The Central Foundry Company 49.35 Clifford Electrical 829.23 L. M. Clough Co. 3.56.14 Cochran Celli 9.27 Henry Cowell Lime and Cement Co. 3.88 East Bay Blue Print 5 Supply Co. 99.24 East Bay Glass Company 2.43 East Bay Municipal Utility District 1,350.48 The Electric Corporation 22.24 Garfinkles 3.90 General Motors Truck Coach Division 6.18 E. R. James Company 11.63 Kling-Dawers Stationery Company, Inc. 7.98 Laher Spring N. Tire Corp. 54,38 Lairds Stationery 5.75 Libby, McNeill Libby 6.30 Merchants Express Corporation .75 National Lead Company 8.11 Oakland Plumbing Supply Co. 44.89 Oakland Rubber Stamp Co. 1.16 Pacific Gas and Electric Company 1,902.46 Pacific Tool and Supply Company 14.44 Peterson Tractor N Equipment Co. 167.51 Rose Exterminator Co. 15.00 1.4 V 02-1,

Rowland Drayage 4 .65 Smith Brothers, Incorporated 4.79 Southern Pacific Company 10.68 Tide Rater Associated Oil Company 9.23 Union, Oil Company. of California 155.48 Union Paper Company 11.31 Waterfront Employers Association 121.04 The 6estern Union Telegraph Company .$5 E. K. Wood Lumber Co. 236.30 M. D. Mc Carl 14.15 S. G. Carlton 2.25 J. S. Saunders 36.59 Carl B. Bowen, M.D. 16.50 P. H. Fetch, M.D. 5.00 The Samuel Merritt Hospital 130.35 Milton H. Shutes, M.D. 6.00 F, Harold Pinska 170.00 E. P. McAuliffe 900.00 Wnite Investment Company 50.00 Oliver J. Olson Company 3.10 6,909.93."

"RESOLUTION NO. 6226

RESOLUTION GRANTING COMMISSIONER STANLEY J. SMITH PERMISSION TO LEAVE THE STATE.

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

"RESOLUTION NO. 6227

RESOLUTION AMENDING RESOLUTION NO. 6221.

BE IT RESOLVED that Resolution No. 6221, insofar as the same relates 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 probationary employees, hereby are terminated as of January 25, 1942, because of lack of work."

"RESOLUTION NC. 6228

RESOLUTION APPROVING TRANSFER OF aALLACE F. DUNCAN TO POSITION OF 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 (Port Ordinance 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 TRANSFER OF SIDNEY G. CARLTON TO POSITION OF DOCK OFFICE CLERK.

SE IT RESOLVED that the transfer of Sidney G. Carlton from the 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 January 16, 1 942 at noon, hereby is ratified and approved." "RESOLUTION 00. 6230

RESOLUTION RATIFYING APPOINTMENT OF HITNID M. EGGERT TO POSITION OF 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 effective January 25, 1942."

"RESOLUTION 10). 6231

- RESOLUTION GRANTING LEAVE Valli PAY 41j E,T,ARD DILLINGER, DOCK - LABORER.

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

RESOLUTION HO. 6232

RESOLUTION AUTHORIZING AGREEMENT 11T7 CLI'V DIYNTIDDIF HARRELSON: IMISON

BE IT RESOLVED that the President of this Board be an.d he hereby is authorized. to enter into an ap400mont with. Clinton Dipwiddie Harrelson Monson Co., as Licensee, providing for the occupancy by Licensee of an area of approximately 3.7 acres of land fronting on the Estuary of S an Antonio adjacent to the leasehold of E. F. Xood Lumber Company, for a period of one year commencing January 1, 1942 at a monthly rental of $370.00, and that such agreement shall be upon the general form of license agreement customarily used by this Board."

"RESOLUTION NO. 6233

RESOLUTION GRANTIHG PERXdSSION TO SOUTHERN PACIFIC COMPANY TO PERFORM CFPTAIN YKYINF.

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

"RESOLUTION NO. 6234

RESOLUTION GRANTING LAYOFF PT R5 0uTST en RAGHER BTRG.

BE IT RESOLVED that, upon his request, a layoff hereby is granted Ragner Berg, Dock Laborer, (Port Ordinance ho. 222, Section 8.13), in accordance with the provisions of Civil Service Rule Po. 96, to commence January 21, 1942."

"RESOLUTION NO. 6235

RESOLUTION APPROVING APPOINTMENT OF BERT 111RTOH. Ad 8

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

"RESOLUIECI, Nt.. 6236

RESOLUTION GRANTING RUTH JATIIO A LEAVE OF ABSENCE FROM POSITION OF JUNIOR FILE CLERK, AND APPROVING HER TK1PORARY APPOINTMENT TO POSITION CF SENIOR FILE CLERK.

BE IT RESOLVED that Ruth. Jatho hereby is granted a leave of absence from the position of Junior File Clerk (Port Ordinance No. 222, Section. 2.07) to accept temporary appointment as Senior File Clerk (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 MOORE DRY DOCK COMPANY TO DEPOSIT DREDGE SPOIL.

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

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., and President 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 and President 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 appointed Special 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 oclock 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 poosition 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 p assed 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 p resent 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 years lease. Mr. Coit stated that he was not at this time interested as he l i ed 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 p assed 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 $104,245.61 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Jan. 30, 1942...... - 139,945.61 Total 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 p artment 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 p oration 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

Ports 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 p eration by Navy personnel and that he had advised Admiral Rite

that if this were done, the Ports 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 Boards 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 Ports 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 Air p 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 Boards attention wan called to Colonel Allins 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 ALUMING CERTAIN CLAIMS AND DEFANDS.

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

HARBOR MAHNTSNANCE ILITD I=GMMENT FUND: The American Association of Port. Anthorlties d 100.00 American Brass f Copper Co. 17.18 Associated Stationers, Inn. 9.04 WM, Barron Candy Company .57 Bay City Lumber Company 118.99 The Black 3t. Decker Mfg, Co. 1.13 Central Sheet total and. :Roofing Co. 3.50 Cochran 6 Celli • 9.24 Henry Cowell Lime and. Cement Co. 24.01 East Bay Municipal Utility District 503.34 The Electric Corporation 9.93 Electrical Products Corporation 8.51 E. B. Field Co. 222.00 field-Ernst Envelope Co. 65.00 General Distributing Co. 27.71 General Electric Supply Corporation 30.92 Hawaiian Pineapple Company 19.57 Hersey Manufacturing Company 112.16 Pagan Lumber Company 5.65 inland Manufacturing Company. 14.06 The Inter-City Express 7.50 International Business Machines Corporation. 10.00 Geo. A. Kreplin Co. 30.51 Lairds Stationery 2.81 .tsen Navigation. Company 2.74 .,htson Navigation ComotallY 2.73 minors 27.28 core-MnCormack Lines, Inc. 81.82 National LRRA Com p any- 67.91 Oakland Plumbing SupplyCo, 18.42 Oakland Rubber Stamp Co. 2.06 Pacific Electric Motor Go., incorporated 6.61 Pacific Gas B Electric Company 151.83 Pacific Rural Press and California Earmnr 1.00 Pacific Shioper 85.00 Pacific Tool and Subply Company 2.16 Peterson Tractor Equipment Co. 111.98 Phoenix iron ,Aibrke 97.34 Railway Express Agency, Incorporated 1.45

C.3 0

Shipping Register 3.00 Shirar Young Refrigeration Corporation 79.66 B. Simon Hardware Co. 6.68 Strable Hardwood Com p any 14,53 Tilden Sales Building 12.25 The Tribune Publishing Co. 64,87 Union Oil Company of California 26.75 union Paper Company 46.G6 Waters Bros. Co. .20 E. C. Wenger Company 1.06 The Whitehead Hea6 Company 45.29 E. K. Wood Lumber Co, 24,21 Dr. Whitfield Crain, N.D. 76.50 Frank J. OBrien 53.23 Fred C. Ruppert 22.55 Southern Pacific Company 18.54 Stnerivtet yNant of pooement F., 7.50 American Trust Co. for a/c of Parr Terminal Company 687.59

"RESOLTEION KO. 6240

RESOLUTION APPROVING. APPOINTMENT OF JANES RUSCON1.

BE IT RESOLVED that the appointment of James Puscond for temporary duty as Airport Guard. (Port Ordinance No. 222, Section 6.03), at 4140 per month, effective January 27, 1042, hereby is ratified and approved."

"RESOLUTdOl U. 624a

PESOLUTIC BTING LEAVE 0 I.• FOE PAY 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 absence on account of illness, said leave to be for 17 days commencing January 26, 1942, with compensation at the rate of 76 , of the salary payable such employee, as provided by the rules of the Civil Service Board."

RESOLU T ION 70. 6242

RSSOLUTIOI ePPROVaNG hit . APPOIT- : OF Eh PORT WATO

Phi, IT RESOLVED ttat the termination of the regular apooint ment 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 for relief duty."

"RESOLUTION O. 62.3

RESOLUTION ;RANTING LAYOFF JEST TO LOUIS HALL LEADLEY.

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

"RESOLUTION NO. 6241.

RESOLUTION ACCEPTING RESIGNATION 0F. FLORENCE V0N-0G.

„LI

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 APPROVING VACATION ALLOWANCE TO LLOYD jOHRSON.

BE IT RESOLVED that, in accordunre with Section 17.1 of Port Ordinance No. 222 and the brevailin practice in the community, the payment, of vIlcatien allowance to certaincasual employees of the Board, 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 is authorized. to arrange for the comp romise of tie Boards claim agfainst Harold R. Fish for the sum of if,760.00, or the best other sum he may be able to obtain; and be it further

RESOLVED that upon receipt of such sum, the Chief Port Accountant and the City Auditor be and they hereby are autborized to sCribs; from the bp oks the remainRer of suph. claim."

"RESOLUTION NO. 6247

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

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into en agreement with United StatesArmy Air Cores for the use by such Corps c) the hotel building, restaurant building, hangar 1B, Exhibit FuildinE, and Instrument Approach Field house No. 2 at Oakland Municipal Airport for a oeriod of one month commencing February 1, 1942, at a rental of 41.0C."

"RESOLUTIUR NO. 6241

RESOLUTION GRANTING LEAVE Os ABSENCE WITH PAY 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 account of illness, said leave to be for seven days commancing January 27, 1942, with combensatiou at the rate of 7F.RA: of the salary payable such employee, as provided by the rules 8T the Civil Service Board."

"RESOLUTION NO. 6249

RESOLUTION ACTEORIZING AGREEMENT WITH BURLEY RAPINE 3101 ED.

BE IT RESOLVED that the President of the Board. be and he bbreby 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 approximately 14 acres of land near the foot of Fifth Avenue extended, for a term of one year commencing February 15, 1942, at an annual rental of ,i40,000."

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

ADJOURNED.

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 oclock 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., and President 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 Boards 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 Boards 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 $ 81,780.70 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Feb. 6, 1942.... 116,780.70 Total 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 years lease on the Quay

Wall area was further discussed. The Port Manager called the Boards 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 Boards 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 insurance against property 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 L)

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

President McElroy informed Mr. Simonds that a one years 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., and President McElroy -4- NOES: None

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

"RESOLUTION NO. 6250

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Semi-Monthly Payrolls $18,055.61 Air Reduction Sales Company 11.79 American Brass Copper Co. 7.67 American Heating and Ventilating Corporation 12.00 Associated Stationers, Inc. 4.55 Bay City Fuel Oil Company 27.26 Bearing and Equipment Co. 8.58 California Pottery Company 50.29 The Central Foundry Company 4.77 Cochran Celli 2.91 DuFrane Machine Engine Works, Inc. 249.13 East Bay Glass Company 27.20 East Bay Municipal Utility District 10.00 Eastman Kodak Stores Inc. 7.22 The Electric Corporation 114.50 Firestone Auto Supply Service Stores 72.66 Grinnell Company 18.50 H. M. C. Co. Incorporated 23.18 .ifersey Manufacturing Company 176.75 International Business Machines Corporation 1.75 Kling-Lawers Stationery Company, Inc. 3.76 Matson Navigation Company 44.76 Maxwell wholesale hardware Co. 32.27 A. W. McCiary 30.28 Merchants Express Corporation 1.07 National Lead Company 347.91 Oakland Plumbing Supply Co. 63.95 Oakland Rubber Stamp Co. 6.77 Olsen Foundry 9.01 The Pacific Telephone and Telegraph Company 16.10 American Trust Company for a/c of Parr Terminal Company 687.39 Win. D. Patterson, C/o U.S. Coast Geodetic Survey Ship PIONEER $ 2.7 Peterson Tractor Equipment Co._ 123.56 Pittsburgh Plate Glass Company 2.76 Postmaster, Oakland 92.71 Rhodes Jamieson, Ltd. 30.90 Oscar M. Robinson 2.50 Schirrmacner Co. B. Simon Hardware Co. 6.34 Smith Brothers Incorporated 22.00 Sterling Press 3.09 Stonhard Company 37.45 Superintendent of Documents 5.00 Superintendent of Documents 3.25 Tide water Associated Oil Company 294.10 The Tribune Publishing Co. 3.24 Union Oil Company of California 43.20 Union Paper Company 26.50 R. N. Ricketts 16.76 D. W. Nicholson Corporation. 10,317.58 Geo. H. Nash 29.75 Geo. A. Attwood 12.35 fp31,05.1_,L

"RESOLUTION NO. 6251

RESOLUTION APPROVING . WEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPLOYMENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

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 hereby approved and the hiring or employment of each and all of the services therein. set forth at the comp ensations therein paid is hereby ratified, confirmed and. approved, and be it further

RESOLVED that the demand against the Harbor Maintenance and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such reimbursement.

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

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

RESOLUTION GRANTING PERMISSION TO SANTA FE RAILROAD COMPANY TO PERFORM CERTAIN WORK.

BE IT RESOLVED that, pursuant to its application, permission is granted. the Santa. Fe Railroad Company to construct a 20 x 25 frame building adjacent to the Santa Fe freight depot at the foot of Alice Street at an approximate cost of 4500, in accordance with the plans and specifications filed with this Board."

"RESOLUTION NO. 6253

RESOLUTION DIRECTING CANCELLATION OF CERTAIN PORT REVOLVING FUND PAYROLL CHECKS.

BE IT RESOLVED that the .Chief Port Accountant and the City Auditor 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. 43690 issued 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 APPOINTING CHESTER RUSSELL SIVERSEN TO POSITION OF AIRPORT GUARD OR CONTROL TOWER OPERATOR.

BE IT RESOLVED that the following appointment hereby is made: 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) $160 per month when working as control tower operator - appoint- ment effective February 3, 1942."

"RESOLUTION NO. 6255

RESOLUTION APPROVING TRANSFER OF WESLEY W. OLSON TO POSITION OF PORT MAINTENANCE LABORER.

BE IT RESOLVED that the transfer of Wesley W. Olson from the 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, commencing February 9, 1942, be and it hereby is approved."

"RESOLUTION NO. 6256

RESOLUTION. ACCEPTING RESIGNATION OF GEORGE J. EVELICH.

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

"RESOLTTTION vO, 6257

RESOLUTION ACCEPTING RESIGNATION OF GEORGE S. FOLSOM.

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

"RESOLUTION NO. 6258

RESOLUTION AUTHORIZING SALE OF 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 list price for those certain damaged canned goods described in thereport of the Port Manager dated February 9, 1942, being the highest bid therefor, be and the same hereby is accepted, and said goods hereby are sold to said bidder, upon condition, nevertheless, that none of said goods shall be resold at retail."

"RESOLUTION NO. 6259

RESOLUTION AUTHORIZING AGREEMENT WIDE 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- pany, a corporation, as Licensee, providing for the occupancy by Licensee of an area of approximately 1.1 acres at the intersection of 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 such agreement shall be upon the general form of license agreement custo- marily used by this Board."

"RESOLUTION NO. 6260

RESOLUTION AMENDING RESOLUTION NO. 6187 RELATING TO MILITARY LEAVE FOR OTTO W. RICHTER.

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

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

"RESOLUTION NO. 6261

RESOLUTION AUTHORIZING AGREMENT WITH THE AMERICAN BRAKE SHOE AND FOUNDRY COMPANY.

BE IT RESOLVED that the President of this , Board be and he hereby is authorized to enter into an agreement with The American Brake Shoe and. Foundry Company, a corporation, as Licensee, providing for the occupancy by Licensee of an area of ap proximately one acre of land. fronting on Dolphin Street, between Maritime and Ferry Streets, for a period of one year commencing March 1, 1942, at a monthly rental of $80.00, and that such agreement shall be upon the general form of license agreement customarily used by this Board."

"RESOLUTION NO. 6262

RESOLUTION AUTHORIZING FILING OF ACTION AGAINST OLIVER UNITED FILTERS, INC.

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

ADJOURNED. 74- SECRETARY 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 oclock 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 p resent: Roland, Smith, Edward Smith, Stanley 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 meeting of February 9, 1942 were approved, as read, and adopted.

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

Petroleum Corporation, advising the corporations attorneys had reviewed the Port Attorneys letter of January 28 and are of the opinion that the corporations 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 Hoards 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 $ 99,138.25 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as6f Feb. 13, 1942 134,138.25 Total 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 p orted 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 Managers 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, S pecial 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. b

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 nations 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 Washingtons 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, atanley 0., and President T•,cElroy -4- NOES: None

ABSENT: Commissioner Goodwin -1-

"RESOLUTION NO. 6263

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund.:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Alhambra Water Company $ 1.24 The American Rubber Manufacturing Co. 13.45 Laker, Hamilton Pacific Company 1.76 Bay Cities asbestos Co., Ltd. 2.02 Burroughs Adding Machine Company 3.56 Cochran Celli 8.67 Commercial News Publishing Co. 12.00 Corrugated Kraft Containers Incorporated 174.83 Frank W. Dunne Co. 10.85 East Bay Glass Company 2.72 East Bay Munici p al Utility District 48.38 East Oakland Auto Top Shop 7.00 The Electric Corporation 62.10 =`M C.0.4 Mr,

Fire Dispatch and Patrol. 4 85.50 Firestone Auto Ssnply B Service Stores 77.49 General Distributing Co. 37.35 General Electric Supply Corporation 3.71 General Engineering and Dry Dock Company, Incorporated 24.41 Greenwood Printers, Ltd, 30.39 Hawaiian Pineapple Company 121.84 Hawaiian Pineapple Company, Limited. 5.68 International Business Machines Corporation 15.50 Key System 13.00 Kling-Dawers Stationery Company, Inc. 4.14 Libby, McNeill S Libby 250.46 Libby, McNeill Libby 1,357.51 Lairds Stationery 4.30 Madden Plumbing and Heating Co. 182.85 Marine Exchange of the San Francisco Chamber of Commerce 10.00 C. W. Marwedel 1.22 Matson Navigation Company 24.59 Matson. Navigation Company 25.47 Matson Navigation Company 10.59 Melrose. Lumber B Supply Co. 1.00 National Lead Company 2.30 Oakland Plumbing Supply Co. 1,016.86 Oakland Municipal Emp loyees Retirement System. 1,863.60 Pacific Coast Aggregates, Inc. 15.70 Pacific Tool and Supply Company 9.44 Remington Rand, Inc. • 3.85 Royal Typewriter Company, Inc. 10.00 San Francisco Bay Carloading Conference 5.00 San Francisco-Oakland Bay Bridge 20.00 Smith Brothers Incorporated 2.96 Standard. Saw Works 2.00 Union Oil Company of California 18.00 Vander Laan Piling B Lumber Co. 262.47 Union Paper Company 15.44 Waterfront Employers Association 469.92 Zellerbach Paper Company 33.35 Thos. H. Moore 19.45 James Dixon 14.57 Scott-Buttner Electric Company 3,107.4.5 Herold. Wiltermood 19.40 L. M. Clough Company 4,141.44 13,668.78."

"RESOLUTION NO. 6264

RESOLUTION APPROVING LEAVE OF ABSENCE GRANTED ROY WUPABLE, WITH PAY.

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

"RESOLUTION NO. 6265

RESOLUTION GRANTING CHARLES A. BEAPDSLLY PERMISSION TO LEAVE THE STATE.

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

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

AESENT: Commissioner Goodwin -1-

ADJOURNED.

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 oclock

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, Stanley 0., 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 44,

taken for the Navys 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 Boards 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 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

Citys 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 g er 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 $ 84,700.63 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Feb. 20, 1942 119,700.63 Total 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 President McElroy -3- NOES: None

ABSENT: Couffdssioners Goodwin and Smith, Stanley J. -2-

• "RESOLUTION NO. 6266

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and, demands, having been 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 the

proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Acme Awning Venetian Blind Co. 17.50 Air Reduction Sales Company 2.83 American Ditumuls Company 21.88 American-LaFrance-Foamite Corporation 34.85 Associated Stationers, Inc. 1.01 The Bay Cities Transportation Co. 459.43 Geo. R. Borrmann Steel Company 3.59 Burroughs Adding Machine Company 30.08 F. D. Parr, Treasurer, California Association of Port Authorities 45.00 Central Sheet Metal and Roofing Co. 68.00 Cochran Celli 1.67 Henry Cowell Lime and Cement Co. 14.22 E. S. Crocker Company, Inc. .51 Cyclone Fence Division 2,018.12 East Bay Blue Print Supply Co. 75.99 East Bay Municipal Utilit y District 815.51 The Electric Corporation 96.82 Electric Service Company 5.91 Encinal Terminals 12.43 Fire Dispatch. and Patrol 18.00 Firestone Auto Su-only Service Stores 42.40 Ethel E. Fisher and Associates, Inc. 29.04 General Distributing Co. 4.79 General Engineerinr and. Dry Dock Company, Inc. 301.48 General Petroleum Corporation of California 1.94 General Electric Supply Corporation 62.83 Hogan Lumber Company 121.12 E. B. Huebbe 3.61 Hudson Printing Co. 18.80 Geo. A. Kreplin Co. 7.88 T - amberson Whyatt Welding Works 3.00 Maxwell Wholesale Hardware Co. 169.58 McKesson Robbins, Inc. 24.87 G. A. Moe 24.24. National Lead Company 16.53 Oakland Plumbing Supply Co. 59.11 Oakland Rubber Stamp Co. .78 Peterson Tractor Equipment Co. 53.44 Phoenix Iron Works 36.05 Richfield Oil Corporation 39.14 Rose Exterminator Co. 15.00 T. L. Rosenberg Co. 162.49 San Francisco Commercial Club 17.40 Scott-Buttner Electric Co. 32.00 B. Simon hardware Co. 15.49 Sterling Press 9.53 Tilden Sales Building 24.50 Underwood Elliott Fisher Company 224.7.1 Union Oil Company of California 103.23 United. Transfer Company 175.50 Western. Union Telegraph Company 6.64 E. K. Wood Lumber Co. 55.62 Southern Pacific Company 17.60 Edward G. Ewer, M.D. 13.50 Henry. J. Lund, M.D. 2.50 Sonotone Oakland Company 7.84 Milton E. Shutes, M.D. 3.00 M. D. McCarl 13.36 J. S. Saunders 25.34 Semi-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 APPOINTING LYLE P.T. LAKE TO POSITION OF PORT MAINTENANCE LABORER.

BE IT RESOLVED that the followingappointment hereby is made: Lyle M. Lake, Port Maintenance Laborer, (Port Ordinance No. 222, Section 5.03), ($130 per month - appointment effective February 24, 1942."

"RESOLUTION NO. 6268

RESOLUTION GRANTING LEAVE OF ABSENCE WITH PAY TO ARTHUR L. MURRAY, DOCK CLERK.

BE IT RESOLVED that Arthur L, , Murray, Dock Clerk, (Port Ordinance No. 222, Section 8.07), hereby is granted a leave of absence on account of illness, said leave to be for 10 days com- mencing February 13, 1942, with compensation at the rate of 757 of the salary payable such employee, as provided by the rules of the Civil Service Board."

"RESOLUTION NO. 6269

RESOLUTION INCREASING COMPENSATION OF DOCK CLERKS AND CARGO REPAIR NAB.

BE IT RESOLVED that the compensation of the following Dock Clerks (Port Ordinance No. 222, Sec. 9.07) he fixed at the monthly salary set after their respective naties:

J. W. Coyne 4195.00 George Frost 220.00 Joan F. Fitzgerald 195.00 Frank Jackson 225.00 T. A. Lund 200.00 A. L. Murray 206.00 0. P. Buhman 200.00 Otho H. Case 195.00 C. A. Clough 195.00 Albert Johnson 225.00 Russell L. MacDonald 200.00 Charles S. McGeorge 200.00 F. O. Schullerts 210.00 Leonard M. Stevens 205.00 Frederick M. 011son 195.00 Melvin J. Duncan 195.00 Jack C. Chapin 195.00

and be it further

RESOLVED that the compensation of Louis Flora, Cargo Repair Man (Port Ordinance No. 222, Sec. 8.14), be fixed at the monthly salary of 4220.00; and be it further

RESOLVED that the compensation hereinabove fixed shall be effective as of February 16, 1942."

"RESOLUTION NO. 6270

RESOLUTION GRANTING LAYOFF TO JAMES L. LANDON, AIRPORT GUARD.

BE IT RESOLVED that the request of James L. Landon for a leave of absence be not granted, but in lieu thereof a layoff hereby is granted James L. Landon, Airport Guard (Port Ordinance No. 222, Sec. 6.03), in accordance with the provisions of the rules of the Civil 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-

AnJOURNRD.

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 oclock 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 Vice President 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 Boards 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 Auditors office, was filed.

Communication from Standard Oil Com.lany, 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 Ports 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

lunds as of February 27, 1942:

Harbor Maintenance and Improvement Fund (No. 226) Unencumbered Cash Balance as of Feb. 27, 1942 Z 99,010.31 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Feb. 27, 1942...... 134,010.31 Total 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 Boards attention was called to destruction by fire on •

March 1 of a frame warehouse on the Santa Fe Railway Companys waterfront

property at the foot of Madison Street, Oakland.

It was noted that the Adeline Street overpass serving shipyards

and. the Naval Supply De p ot 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 Vice President Roland -3- NOES: None

ABSENT: Cocjois5ion5r Smith, hdward J., and President :°0cElroy -2-

"RESOLUTION NO. 6271

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DENANDS.

RESoLVED; That the following claims and demands, having been approved by the Auditing Committee, be and the seine 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction. Sales Company 12.74 American Bitumuls Comp any 22.03 American Hawaiian Steamship Company 1.38 The Black 0. Decker Lfg. Co. .73 California Pottery Company 67.64 California Stevedore and Ballast Company, Inc. 528.00 L. M. Clough Co. 140.02 Cochran N Celli 7.04 Henry Cowell Lime and Cement Co. 1.42 H. S. Crocker Company, Inc. 33.75 Dieterich-Post Company 57.68 East Bay Blue Print and. Supply Co. 3 4.64 East Bay Municipal Utility District 125.62 East Bay Municipal Utility District 515.19 The Electric Corporation 2.40 Fireproof Wall Company 2.04 General Distributing Co. 8.33 General Engineering and Dry Dock Company, Inc. 153.94. General Petroleum Corporation of California 3.56 Greenwood Printers, Ltd. 11.12 Hogan Lumber Company 54.71 E. R. James Company 11.63 kling-Dawers Stationery Company, Inc. 3.01 Lairds stationery 1.01 Matson Navigation Company 56.84 Matson Navigation Company 24.83 Maxwell wholesale Hardware Co. 6.57 National Lead Company 37.65 Norton. Lilly Company 2.70 Oakland Association of Insurance Agents 11.82 Oakland. Plumbing Supply Co. 39.58 Oakland Sign Co. 2.00 Railway Express Agency, Inc. 10.18 Smith Brothers, Inc. 11.58 Tide water Associated Oil Products 4.77 Union Oil Company of California 40.50 Waterfront Employers Association 107.99 Frank J. OBrien 48.08 Fred C. Ruppert 20.40 J. S. Saunders 33.68 42r,228.80."

"RESOLUTION NO. 6272

RESOLUTION MAKING CERTAIN APPOINTMENTS.

BE IT RESOLVED that the following appointments hereby are made: 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 LAYOFF TO HOWARD N. EGGERT, PORT WATCHMAN.

BE IT RESOLVED that, upon his request, a layoff hereby is granted Howard M. Eggert, Port Watchman, (Port Ordinance No. 222, Section 8.21), in accordance with the provisions of the rules of the Civil Service Board, commencing February 24, 1942."

"RESOLUTION NO. 6274

RESOLUTION APPROVING LEAVE OF ABSENCE WITH 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 VACATION ALLOWANCE TO CASUAL DOCK CLERK,

BE IT RESOLVED that, in accordance with Section I7.1 of Port 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 RESOLUTIONS NOs. 6257, 6267 AND 6270.

BE IT RESOLVED that Resolutions Nos. 6257, 6267 Rnd 6270 hereby are amendedto 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 it hereby 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, (Port Ordinance 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 a leave of absence be not granted, but in lieu thereof a layoff hereby is granted James L. Landon, Airport Guard (Port Ordinance No. 222, Sec. 6.03), in accordance with the provisions of the rules of the Civil Service Board, to commence March 11, 1942."

"RESOLUTION NO. 6277

RESOLUTION ACCEPTING CONTRAof KITE THE 500DEUE PRINTING CO.

BE IT RESOLVED that the contract with The Goodhue Printing Co., a corporation, (Auditors No. 6902), for the printing, binding and delivering of the monthly house organ entitled Port of Oakland Compass for the twelve month period from March 1, 1941 to February 28, 1942, inclusive, having been satisfactorily com p leted, be and it hereby is accepted."

"RESOLUTION NO. 6278

RESOLUTION RESCIRDINO; RESOLUTION 6078, RELATING TO A REVOCABLE PERMIT GRANTED POSTAL TELEGRAPH-CABLE COMPANY AT OAKLAND muncielu, AIRPORT.

BE IT RESOLVED that Port Resolution No. 6078, granting to Postal Telegra ph-Cable Company a revocable permit to maintain and op erate a buried telegraph cable at Oakland Municipal Airport, be and the same hereby is rescinded; and be it further

RESOLVED that the maintenance and operation of such. buried cable shall be deemed to be an exercise of whatever right, if any, under which the Companys poles and wires heretofore have been main- tained at the Airport."

"RESOLUTION NO. 6279 RESOLUTION GRANTING MILITARY LEAVE TO GUY 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 an indefinite leave for military service commencing March 9, 1942, the first month of which shall be with pay."

"RESOLUTION NO. 6280

RESOLUTION CONSENTING TO SUBLEASE BY JOSEPH LAWRENCE.

BE IT RESOLVED that this Board hereby consents to the sublease from Joseph Lawrence to Sam Francovich and Mato Franice- vich of a portion of the property leased by this Board to Marine Trading Company under date of April 18, 1936 and subject to all the terms, 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, dated December 6, i937, and all the terms thereof, shall be deemed to extend to and cover the sublease hereby consented to."

"RESOLUTION NO. 6281

RESOLUTION AUTHORIZING AGREEMENT WITH STANDARD OIL COMPANY OF CALIFORNIA.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with Standard Oil Company of California providing for the use by the Port of the Companys under- ground storage tank and airplane fueling facilities at Oakland Municipal Airport."

"RESOLUTION NO. 6282

RESOLUTION AUTHORIZING AGREEMENT FOR OPERATION OF AIRPORT CONTROL TOWER.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with. Civil Aeronautics Adminis- tration whereby the Administration will undertake to operate the control tower at Oakland Municipal Airport, effective March 1, 1942, upon such terms and conditions as may be agreed to."

"RESOLUTION NO. 6283

RESOLUTION RATIFYING EXECUTION OF AGREEMENT WITH WAR DEPARTMENT, CORPS OF ENGINEERS.

BE IT RES)LVED that the action of the Port Manager in entering into an agreement with United States War Department, Corps of Engineers, for the use of Port facilities on. a tariff basis, be and 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 leth 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 oclock 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 ., and Vice 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 Armys 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 Oaklands 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 iV9rin e 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 p erator 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 35,000.00 Total Unencumbered Cash in all revenue funds as of Mar. 6, 1942 ...... 129,011.31 Total 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 Ports 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. Hurleys agreement for the

one years occupancy of the 14-acre improved p ortion of this property.

The Port Manager reported that the Ports 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, p assed by the fol-

lowing vote:

AYES: Commissioners Smith, Edward J., Smith, Stanley J., and Vice President Roland -3- NOES: None

ABSENT: Commissioner Goodwin and President McElroy -2- "RESOLUTION NO. 6284

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Geo. A. Attwood $ 4.10 Thos. H. Moore 20.50 Baker, Hamilton Pacific Company 48.95 Geo. R. Borrmann Steel Company 19.28 City of Oakland, Traffic Engineering 78.10 City of Oakland, City Hall 486.61 Cohran Celli 17.74 General Distributing Co. 7.58 Greenwood Printers Ltd. 43.00 Charles R. Hadley Company 2.88 Heafey-Moore Co., Incorporated 8.96 Hersey Manufacturing Company 7.13 Hill Morton, Inc. 18.04 Lairds Stationery 1.11 Madden Plumbing and Heating Co. 387.86 Geo. F. Nash 14.35 iaslett Warehouse Company 2.24 H. G. Makelim 3.22 C. W. Marwedel 3.03 Matson Navigation Company 86.49 Maxwell Wholesale Hardware Co. 23.12 Oakland Plumbing. Supply Co. 4.79 The Pacific Telephone and Telegraph Company 11.56 Pacific Tool and Supply Company 1.54 Parker Electrical Mfg. Co. 3.00 Southern Pacific Company 3.51 Tide Water Associated Oil Company 30.21 The Tribune Publishing Co. 4.41 Union Oil Company of California 76.50 R. N. Ricketts 40.18 American District Telegraph Company of San Francisco .50 Semi-Monthly Payrolls 17,811.57 Parr Terminal Company 687.39 Libby, McNeill Libby 1,357.51 $21,316.9T."

"RESOLUTION NO. 6285

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL :FIRINGS AND EMPLOYDaiNTS THERT-L;IN ANu RE,IMBURING POET REVOLVING FUND.

BE IT P7SOL,Ell that the weekly payrolls for the weeks ending February 7, 14, 21 and 23, 1942 be and the same are hereby approved and the hiring or employment of each and all of the services therein set 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved by the Auditing Committee, is hereby approved. and allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such reimbursement.

. HARDOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls $5,803.95." c_P

"RESOLUTION NO. 6286

RESOLUTION AUTHORIeING AGREEMENT WITH WAR DEPARTMENT FOR CONSTRUCTION OF TEMPORARY BARRACKs.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with the United States War De- partment for the rental of approximately 1.25 acres of land near Seventh and Ferry Streets for the construction of temporary barracks for a term commencing March 15, _L942 and expiring June 30, 1942, with certain rights of renewal and at a ncnthly rental of 4.125.00."

"RESOLUTION NO. 6287

RESOLUTION DIRECTING RECORDATION OF LEASE WI Ed THE AMERICAN BRAKE SHOE AND FOUNDRY COMPANY.

BE IT RESOLVED that the Port Attorney hereby is directed to record that certain lease dated February 16, 1942, between the City of Oakland, acting by and through this Board, and The American Brake Shoe and Foundry Company, a corporation, sometimes known as The Amer- ican Brake Shoe B Foundry . Co."

"RESOLUTION NO. 6288

RESOLUTION GRANTING LAYOFF TO ALEXANDER M. EASKEY, PORT WATCHMAN.

BE IT RESOLVED that, upon his request, a layoff hereby is granted 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 ACCEPTING RESIGNATION 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 OF ABSENCE WITH PAY TO LOUIS FIORA.

BE IT RESOLVED that Louis Fiora, Cargo Repair Man, (Port Ordinance No. 222, Section 0.14), hereby is granted a leave of absence on account of illness, said leave to be for twelve and one- half days commencing March 3, 1942 at noon, with compensation at the rate of 7.57 of the salary payable such employee, as provided by the rules of the Civil Service Board."

"RESOLUTION NO. 6291

RESOLUTION GRANTING LAYOFFS TO CERTAIN EMPLOYEES.

BE IT RESOLVED that, upon request, layoffs are hereby granted, as follows:

Leland S. Housman, Senior Airport Control Tower Operator (Port Ordinance No. 222, Section 6.1);

Bruce A. J ones, Airport Guard or Control Tower O p erator (Port Ordinance No. 222, Section 6.06, I

said layoffs to commence March 25, 1942."

"RESOLUTION NO. 6292

RESOLUTION ACCEPTING RESIGNATION OF GEORGE C. 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 commencing March 25, 1942."

Port Ordinance No. 395 being "AN ORDINANCE AMENDING ITEM 215

OF PORT ORDINANCE 60, RELATING TO HANDLING OELINES,"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., and Vice 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 years 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 Armys 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 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 Armys 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.

ADJOURNED.

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 oclock 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 companys 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 Armys 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...... .$ 35,000.00 Total Unencumbered Cash in all revenue funds as of Mar. 13, 1942 136,997.13 Total 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 Senates 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 followin g 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 ALL0v4ING CERTAIN CLAIMS AND DEMANDS,

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

HARBOR MAINTENAJME AND IMPROVEMENT FUND: Air Reduction Sales Company 9.G7 American Brass Copper Co. 30.85 American District Telegraph Company of San Francisco .50 American-Hawaiian Steamship Company 2.15 aLi

American President Lines 21.30 Gee. R. Borrmann steel Company 5.33 W. D. Brill Company 24.75 Calrock Asphalt Company 3.48 L. M. Clough Co. 969.21 Cochran f, Celli 31.08 Cyclone Fence Division, AmericanSteel b Wire Company 7.66 Dempsey -Sanders 6.40 East Bay Blue Print andalpply Co. 64.76 East Bay Glass Company 1.05 The Electric Corporation 11.0=1 Federal Laboratories, Inc. 117.11 Firestone Auto Supply Service Stores 319.06 General Electric Supply Corporation 1.32 Goock_hue Printing Company, Incorporated 158.50 Hogan. Lumber Company 16.31 E. E. Huebbe 11.33 Independent Construction Co., Ltd. 635.91 TheInter- City Printing Co. 79.43 Johns-Manville Sales Corporation 92.19 Henry C. Kaiser Company 306.9C . Key System 6.50 Lawton 99.55 Libby, McNeill Libby 2.55 Matson Navigation Company 11.82 Matson Navigation Company Matson Navigtion Company 5.89 haxwell Wholesale Hardware Co. 10.70 G. A. Moe 11.10 C. L. Idoody Brush Co. 12.72 National Lead Company 21.29 Oakland Municipal Employees Retirement System 1,796.05 Oakland Plumbing Su p ply Co. 1.45 Olsen Foundry 18.03 Pacific Gas and Electric Company 2,093.22 Pacific Shipper 63.00 Pacific Tool and Supply Company 2.45 The Post Enquirer 5.20 Printing Plates Incorporated 45.52 T. L. Rosenberg Co. 4.12 San Francisco Bay a.rloading Conference 5.00 San. Francisco CommerciaaClub 27.22 Shipping Register 90.00 Shirar Young Refrigeration Corporation 105.20 E. Simon hardware Co. 7.20 Smith Brothers Incorporated 65.61 Southern Pacific Company 6.77 Stonhard Company 11C.25 D. C. Stowe 225.00 Thomas Sanitary Supply Co. 27.25 The Tribune Publishing Co. 8.64 Union Oil Company of California 40.73 Western Union Telegraph Company 2.17 E. K. Hood Lumber Co. 11.34 Harold Aaltermood 27.00

"RESOLUTION NO. 6294

RESOLUTION APPROVING AND ALLovaui CERTAIN CLLIM AND DEMAND.

RESOLVED:. That the following claim and demand, having been approved by the Auditing Committee, be and the same is hereby approved and 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 RESOLUTION NO. 6282 RELATIVE TO EFFECTIVE DATE.

BE IT RESOLVED that Resolution No. 6282 hereby is amended to read as follows:

BE IT RESOLVED that the Port Reneger be and he hereby is authorized to enter into an agreement with Civil Aeronautics Administration whereby the Administration will undertake to operate the control tower at Oakland Municipal Airport, effective March 10, 1942, upon such terms and conditions as may be agreed to."

"RESOLUTION NO. 6296

RESOLUTION GRARTING REEMISSIOR TO ATLAS IMPERIAL DIESEL ENGINE CO. TO PERFORM CERTAIN WORK,

BE IT RESOLVED that, pursuant to its application, permission is 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 and specifications filed with this Board."

"RESOLUTION NO. 6297

RESOLUTION DETERMINING NECESSITY OF TAKING A FEE .SIMPLE TITLE ALONG THE ROUTE OF THE PROPOSED IMPROVE- VENT AND EXTENSION OF WATER STREET, AND AUTHORIZING FILING- OF ACTION THEREFOR.

Whereas, it is proposed to improve and extend Water Street as a public street and for railroad and terminal trackage purposes between the easterly line of Clay Street and the westerly line of Alice Street, and. in connection therewith it will be necessary- to acquire 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 Street distant thereon South 26°1530" Nest 263.00 from the northerly boundary line of First Street and running thence South 6604430" East a distance of 40.25 feet to a point on the easterly bound- ary line of the said Washington Street; thence South 57°3910" East a distance of 150.85 feet; thence South 63 0 4430" East a distance of 50.00 feet; thence South 26°1530" West a distance of 5.00 feet thence South 63°4130" East a distance 100.00 feet to a point on the westerly boundary line of Broadway; thence along the said westerly boUndary line of Broadway South 26°1530" West a distance of 80.00 feet; thence North 59°441E" West a dis- tance of 300.73 feet to a p oint on the said easterly boundary line of Washington otreet; thence North 63°4430" West a distance of 40.25 feet to a point on the said center line of Washington Street; thence along the said center line of Washington Street North 26°1530" East, a distance of 80.00 to the point of beginning.

- Parcel 2 -;

BEGINNING at a point on the easterly boundary line of Broad- way distant thereon South 26°1530" West 279.00 feet from the northerly boundary line of First. Street and running thence South 63°4460" East a distance of 340.25 feet to a point on the center line 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 a point on the said easterly boundary line of Broadway; thence along the said easterly line, of Broadway North 26°15'30" East a distance of 80 • 00 feet to the point of beEinning. - Parcel 3 - BEG1118I50 at a point on the westerly boundary line of Alice Street distant thereon South 26°15'30" lest 160.00 feet from the northerly boundary line of First Straet; and running thence North 63°44'30" Vest a distance of 75.00 feet; thence alcna the arc of a curve havinG a radius of 560.00 feet de- flecting to the left or southward, an arc distance of 282.61 feet. (The Ion: chord of said arc boars Ecrth 76 0 3050" 'Jest); thence North 89°3510" West a distance of 181.13 feet; thence along 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 to a p oint on the easterly boundary line of that certain piece or parcel of land heretofore conveyed to the City of' Oakland by Thomas E. Bisho p Cobalt" by deed dated July dO, 1936 and recorded in 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 said piece or p arcel of land. North 26°1530" East a distance of 86.69 feet; thence alonm the arc of a curve having a radius of 560.00 feet, deflectinc to the left or northward an arc distance of 15.04 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 128.27 feet to a p oint on tz,e southerly boundary line of said First Street. (The ion: chord of said last described arc bears South 33°5040" East); thence along the said Southerly boundary line of Fir Street South 33°4-1'30" 'act a distance or 235.74 feet to the said westerly boundary line of Alice Street; thence al dn the said westerly boundary line of Aline Street South 28 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 be taken; and be it further SOLVED that the Port Attorney be and he hereby is authorized to file a Proceeding in eminent domain to acquire such lands, and to take such ste p s therein as he may deem exeedient." "RESOLUTION' NO.. 6208 FESOLUldON ELREINATING NVT WITH STANBAHD STATIONS, BE IT RESOLVED that on request of Standard Oil Company of California 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; None ABSENT: None .44

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.

ADJOURNED. REGULAR MEETING OFDME BOARD OF PORT COMEISSIONERS

of the

PORT OF OAKLAND

Field on Monday, March 1942 at the hour of 0:15 oclock 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.

C opy 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 89,313.79 Set up in Special Funds 2M and 222 35,000.00 Total Unencumbered Cash in all revenue funds . as of Mar. 20, 1942 1244313.79 Total 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 companys 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 ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAIN TENANCE AND IMPROVEMENT FUND: Semi-Monthly Payrolls 417,100.61 Adherite Corporation 24.74 Air Reduction sales Company 2.83 American Bitumuls Company 28.77 The American Rubber Manufacturing Co. 224.60 Raymond Arth 18.17 Bay Cities Asbestos Co., Ltd. 17.26 Bay City sanitary Rag Co. 7.32 Geo. R. Borrmann Steel Company 14.58 California Pottery Company 61.27 Camera Corner 20.34 Chevy Chase Co. 12.15 Fran R. Church 2.50 Cochran Celli 4.94 Phil Davis 13.71 Dempsey Sanders 56.04 East Bay Municipal Utility District 1,189.25 East Bay Municipal Utility District 386.24 Eastman Kodak stores, Inc. 20.31 The Electric Corporation 6.71 Fire Dispatch and. Patrol 156.75 Geo. P. Forni 3.92 General Listributing Co. 1.01 Greenwood Printers Ltd. 21.53 E. A. Hatherly Company 4.25 Hogan Lumber Company 39.88 E. H. Huebbe 3.86 Independent Construction Co., Ltd. 1,101.31 Geo. A. Kreplin Co. 31.40 Lairds Stationery 3.95 Libby, McNeill F Libby 9.17 Matson Navigation Co. 29.53 Matson Navigation Co. 56.46 S. D. McFadden News Bureau 5.00 National Lead Company 10.72 Office Equipment Company 5.25 Postal Telegraph-Cable Company 1.80 San Pablo Auto Wrecking Company 3.09 Smith Brothers Incorporated 12.67 Superior Rock. 00. .95 Thomas Rigging Co. 364.50 Tide Water Associated 0i1COmpany 6.35 Tilden Sales Building 24.50 The Tribune Publishing Co. 3.96 Union Oil Company of California 170.72 Voegtly White 56.65 Waters Hainlin Studios 16.85 Edward G. Ewer, M.D. 12.50 Carl B. Bowen, M.D. 6.50 Milton H. Chutes, M.D. 1.50 Charles A. Beardsley 61.90 M. D. MeCarl 13.26 1925 OAKLAND HARBOR IMPROVEMENT BOND FUND; Grinnell Company of the Pacific 816.00 $22,270.12."

"RESOLUTION NO. 6300

RESOLUTION 1MLAKING APPROPRIATION TO CONFERENCE OH STATE DEFENCE.

Whereas, Conference on. State Defense is a nonprofit associa- tion organized for the purpose of resisting attempted extensions of the 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 many other ways; now, therefore, be it

RESOLVED that the sum of $150.00 hereby is appropriated to said Conference for the purpose of defraying a portion of its neces- sary expense."

"RESOLUTION NO. 6301

RESOLUTION RATIFYING COMPROMISE WI 1H °LIVER UNITED FILTERS, INC.

Whereas, the Port Attorney, in consideration of the sum of 0,000.00, has dismissed the appeal of the Board from. the judgment of 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 q uitable, and that the public good will be served thereby; now therefore, be it

RESOLVED that the action of the Port Attorney in effecting such compromise be and the same hereby is ratified."

"REcOLUTIOn NO. 6302

RESOLUTION aPPROVING VACATION ALLOWANCE TO CASUAL DOCK CLERIES.

BE IT RESOLVED that, in accordance with section 17.1 of Port 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 and 18713, Port RevolvingFland, totaling; $38.9i, hereby is approved."

"RESOLUTION WO. 6303

RESOLUTION GRANTIHG MILITARY LEAVE TO 811 ERMAN- L. TUCKER, AIRPORT GUARD. BE IT RESOLVED that Sherman E. Tucker, Airport Guard, (Port Ordinance No. 222, oec. 6.03), be and he.`hereby is granted an indefinite leave for military service commencing March 16, 1942, the first month of which shall be with pay."

"RESOLUTION NO. 6304

RESOLUTION ACCEPTING RESIGNATION OF LYLE L. LAKE, PORT MAINTENANCE LABORER.

BE IT RESOLVED that the resignation of Lyle F. Lake, Port Maintenance Laborer, (Port Ordinance No. 222, Sec. 5.03), be and. the same hereby is accepted, effective March 16, 1942."

"RESOLUTION NO. 6305

RESOLUTION RATIFYING. APPOINTKENT OF FRANK L. BURNs TO POSITION OF PORT WATCHMAN.

BE IT RESOLVED that the action of the Port Manager in making the 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 effective March 22, 1942."

"RESOLUTION NO. 6306

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED GEORGE W. WILSON, DOCK CLERK.

BE IT RESOLVED that the leave of absence heretofore granted George U. r,ffilson, Dock Clerk (Port Ordinance No. 222, Sec. 9.07), by Resolution 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 said employee, without pay."

"RESOLUTION NO. 6307

RESOLUTION GRANTING LAYOFF TO R. E. COOPER, PORT CON- STRUCTION INSPECTOR.

BE IT RESOLVED that, upon his request, a layoff hereby is granted R. H. Cooper, Port Construction Inspector (Port Ordinance No.222, Sec. 4.11), in accordance with the provisions of Civil service Rules, to commence April 14, 1942."

"RESOLUTION NO. 6308

RESOLUTION AMENDING RESOLUTION NO. 6291 RELATIVE TO TERMINATION OF EMPLOYMENT OE BRUCE A. JONES.

BE IT RESOLVED that Port Resolution No. 6291 be amended to read 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 oclock 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 Boards 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 Companys 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 Managers 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 co, .‘r

Mr. Felt had wired his office to forward the Ports 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...4100,142.57 Set up in Special Funds 22:) and 222...... 35,000.00 Total Unencumbered Cash. in all revenue funds as of Mar. 27, 1942...... 135,142.57 Total 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. Mr. Charles Beardsley, Special Counsel, was present during the discussion

of this matter. President iiIcElroy reviewed the history of the Armys

occupation of Port property and facilities in the Outer Harbor area and

stated it was the Boards desire to have Maritime Street remain as a

dedicated street for its full length and full width and that the Armys

action in condemning that portion of Maritime Street northerly of 14th

Street definitely affected access to the Ports 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

Armys 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 Citys 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 Citys 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 efi

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 months 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 Boards action

in cracking down on the longshoremen practice of slowing down the opera-

tion of loading and unloading vessels.

Re p ort 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, having been approved by the Auditing Committee, be and the same are hereby approved and allowed by the Board of Port Commissioners and the Audi- tor is authorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company 13.32 Edward E. Bacon Company 8.24 Baker, Hamilton Pacific Company 16.33 000

F. D. Parr, Treasurer, C alifornia Association of Port Authorities 45.00 City of Oakland, Fire Department 132 5.00 City of Oakland, C ity Hall 401.06 henry Cowell Lime Cement Co. 1.55 Cyclone Fence Division, American Steel Wire Company .58 East Bay Municipal Utility District 103.75 The Electric Corporation .67 deheral Distributing Co. 2.63 Hersey Inspection Bureau 32.00 Hogan Lumber Company 3.31 Independent Construction Co. Ltd. 6.45 Henry J. Kaiser Company 9.75 The Kiplinger Washington Agency 18.00 Kling-Dawers Stationery Company, Inc. 8.71 C. W. Marwedel 5.85 Matson Navigation Co. 1.561.5 Matson Navigation Co. 3.20 Matson Navigation Co. 99.24 Matson Navigation Co. 45.10 Nash Finch Company 3.793.7 National Lead Company 22.56 Oakland Association of Insurance Agents 46.96 Oakland Plumbing Supply Co. Pacific Gas and Electric Company 1,917.78 Pacific Heating and Ventilating Co, 8.50 Pacific Shipper 68.00 The Pacific Telephone and Telegraph Company 5.25 Pacific Tool and Supply Company 3.16 Schirrmacher Co. 2.25 B. Simon Hardware Co. 28.51 The Solano Iron Works 17.56 Southern Pacific Company 1.24 State Electric Supply, Ltd. 25.20 Strable Hardwood Company 30.7 8 Stonhard Company 134.60 Taper Tube Pole Co. 350.20 Tide cater Associated Oil Company 7.34 The Tribune Publishing Co. 6.75 Underwood Elliott Fisher Company 12.2 Union Oil Company of California 22::50 Union Paper Company Waterfront Employers Association 11).8 : Frank J. OBrien ?953.23 Fred Ruppert 22.58 $4,013.41. It

"RESOLUTION NO. 6310

RESOLUTION CONSENTING TO EXECUTION OF SUBLEASE BY PARR TERMINAL COMPANY.

BE IT RESOLVED that the Board hereby consents to the execu- tion by Parr Terminal Company of that certain proposed sublease to Nacco Construction Company of the premises formerly occupied under sublease by Walkup Company."

"RESOLUTION NO. 6311

RESOLUTION TRANSFERRING ARNOLD G. DALLMAN TO POSITION OF PORT WATCHMAN.

BE IT RESOLVED that Arnold G. Dallman, Dock weeper and Watchman (Port Ordinance No. 222, Sec. 8.23), hereby is transferred to the 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 1111.,lJT.E.di V GRAFTING LAY-OFF TO JOHAN 0. BERGDAHL, RELIEF LUMBER CARRIER OPERATOR.

BE IT RESOLVED that, upon his request, a lay-off hereby is granted Johan 0, Bergdahl, Relief Lumber Carrier Operator (Port Ordi- nance No. 222, Sec. 8.191), in accordance with the provisions of Civil Service Rules, to commence April 1, 1942."

"RESOLUTION NO. 6313

RESOLUTION APPOINTING RUTH JATHO TO POSITION OF SENIOR FILE CLERK.

BE IT RESOLVED that Ruth Jatho hereby is appointed to the position of Senior File Clerk (Port Ordinance No. 222, Sec. 2.06) at a 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

ABSENT: None

ADJOURNED.

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 oclock 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 p assed 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 92,630.80 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Apr. 6, 1942...... .. 127,530.80 Total Unencumbered Cash as of March 31, 1942. .• 120,083.01

1925 Oakland Harbor Improvement Bond Fund (Nc. 567) Cash Balance as of April 3, 1942...... 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 Oaklands 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 p ayrolls, were adopted.

The following resolutions were introduced and passed by the ml- lowing vote:

AYES: Commissioners Goodwin, smith, Stanley J., and President McElroy -3- NOES: None

ABSENT: Commissioners Roland and Smith, rAward J. -2-

RESOLUTION b611

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Baker, Hamilton. Pacific Company 32.63 Blake, Moffitt P Towne 12.90 Chase P Teddy, Ltd. 41.38 Chevy Chase Co. 22.97 Coast Equipment Company 99.19 Cochran A 13.14 Conference on, State Defense lo0.00 DuFrane Machine Engine Works, Inc. 15.24 East Bay Glass Company 2.18 General Ll istributing Co. 4.04 GrinnellCbmpany 1.07 Johnnys Parachute Equipment Co. 39.00 Geo. A. Kreplin Co. 65.03 Libby, McNeill P Libby 4.70 JameqL. MacDonald, M.D. 3.00 Matson Navigation Co. 1.66 Maxwell Wholesale Hardware Co. 1.10 G. A. Moe 7.98 National Lead Company 14.63 A. Newman, Printing 33.48 Oakland. Plumbing Supply Co. 9.92 Oakland Rubber Stamp Co. 3.45 Pacific Tool and Supply Company 7.60 Ransome Company 12.80 William H. Sargent, M.D. 6.50 H. G. Scovern Co. 11.10 Smith Brothers, Incorporated 6.31 Southern Pacific Company 15.29 State Board of Equalization 1.29 Tide Water Associated Oil. Company 13.37 Underwood Elliott Fisher Company 36.72 Union Oil Company of California 45.00 Geo. A. Attwood 4.18 Thos. H, Moore 30.00 R. N. Ricketts 11..Q6 Semi-Monthly Payrolls 17,174.97 Libby, McNeill Libby 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 EMPLONMENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

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 approved and. the hiring or employment of each and all of the services therein set 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he is hereby authorized and directed to draWhis warrant for the same 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 FOR EXPERT SERVICES,

BE IT RESOLVED that the employment of Carlton D. Hulin for the performance of expert services as Leologist in connection with the location of certain tide lines, be and the seine hereby is authorized, with compensation at the rate of 450.00 per day for each dayso employed."

"RESOLUTION NO. 6317

RESOLUTION AUTHORIZING AGREE- MENT REIN KEYSTONE STEEL WIRE COMPANY.

BE IT RESOLVED that the President of this Board be and he hereby is authorized to enter into an agreement with Keystone Steel Wire Company, a corporation, as licensee, of an area of approximately 18,600 square feet in the warehouse at No. 930 Nineteenth Avenue, for a period of one year commencing March 1, 1942, at a monthly rental of 4232.50, and that such agreement shall be upon the general form of license agreement customarily used by this Board."

"RESOLUTION NO. 6318

RESOLUTION DIRECTING PORT ATTORNEY TO PREPARE DEED TO GRANT FEE TITLE TO MARITIME STREET TO UNITED STATES OR AMERICA.

BE IT RESOLVED that the Port Attorney be and he hereby is directed to prepare a form of deed and other necessary documents to effectuate the arrangement whereby the City shall grant fee title to Maritime street to the United States of America and receive in return a perpetual public easement thereover for street purposes, and to carry into effect the conditions thereon or in connection therewith as7ixy be advised." 0"-± I

"RESOLUTION NO. 6319

RESOLUTION AUTHORIZING AGREEMENT FOR USE OF HANGAR NO. 3, OAKLAND MUNICIPAL AIRPORT.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with United States of America for 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 year to year thereafter until the 30th day of June,i961, at a monthly rental of •300.00."

"RESOLU TION NO. 6320

RESOLUTION- AUTHORIZING .AGREEMENT WITH DEPARTMENT OF COLT4ERCE.

BE IT RESOLVED that the Port Manager hereby is authorized to enter into an agreement with United States Department of Commerce for the installation and operation by Civil Aeronautics Administration of an approach light lane at Oakland Municipal Airport, which agreement shall be subject to cancellation by either party upon six months prior notice, and cancelling that certain agreement heretofore entered into by virtue of Port Resolution No. 5970."

"RESOLUTION NO. 6321

RESOLUTION TEMPORARILY APPOINTING FREDERICK G. UcELBAIN TO POSITION OF AIRPORT SUPERINTENDENT.

BE IT RESOLVED that Frederick G. McElwain hereby is tempo- rarily appointed to the position of Airport Superintendent (Port Ordinance No. 222, Sec. 6), at a salary of ,1;275.00 per month, effec- tive April 9, 1942."

"RESOLUTION NO. 6322

RESOLUTION APPOINTING yELvaN D. POPE TO POSITION OF AIRPORT GUARD.

BE IT RESOLVED that the following appointment hereby is made:

Melvin. D. Pope, Airport Guard, (Port Ordinance No. 222, Section 6.06), - 13145 per month, - appointsent effective April 9, 1.942."

"RESOLUTION NO. 6323

RESOLUTION GRANTING LEAVE OF ABSENCE WITH PAY TO FRANK A. SIMNEY.

BE IT RESOLVED that Frank A. Simney, Port Draftsman, (Port Ordinance No. 222, Section 4.06), hereby is granted a leave of absence on 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 the salary payable such employee, as provided by the rules of the Civil Service Board."

"RESOLUTION NO. 6324

RESOLUTION GRANTING LAYOFF TO MARSHALL A. STODDARD.

BE IT RESOLVED that, upon his request, a layoff hereby is granted Marshall A. Stoddard, Engineering Aid, (Port Ordinance NO. LI

222, Section 4.09), in accordance with the rules of the Civil Service Board, to commence April 21, 1942."

"RESOLUTION NO. 6325

RESOLUTION GRANTING APPLICATION OF AMERICAN MANGANESE STEEL DIVISION TO MAKE IMPROVEMENTS.

BE IT RESOLVED that the application of American Manganese Steel Division for the remodeling of existing locker and toilet rooms at its plant on its leasehold at an estimated cost of $10,000 be 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 President McElroy -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 President McElroy -3- NOES: None

ABSENT: Commissioners Roland and Smith, Edward-J. -2-

AD0OultNED.

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 oclock 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 Boards 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

Boards 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...3100,087.55 Set up in Special Funds 220 end 222 ...... 35,000.00 Total Unencumbered Cash in all revenue funds as of Apr. 10, 1942. . ...... 135,087.95 Total 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 re p 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 Ports 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 Ports

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 Ports 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 companys

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 Companys last remaining vessel, the "Coos Bay," and that repre- sentatives of the comp any had stated their desire that arrangements be made for either subleasing the pro p erty 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 p ort 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 ALLOwING CERTAIN CLAIMS Arr DEMANDS.

RESOLVED. That the hollowing claims and demands, having been approved by the Auditing Committee, be and the same are hereby approved and allowed Ly the Board of Port Commissioners and the Auditor is authorized to draw his warrant for the same out of the prooer Fund: 0 41 Ai

HARBOR ELLINTENANCE .AND IMPROVEMENT EUNE; Air Reduction Sales Company 9.67 Trierican Bitumuls Company .3.92 American Brass Copper Co. 6.40 American-LaErance foamite Corporation 14.53 Associated Stationers, Inc. 1.01 Bay Cities Asbestos Co., Ltd. 1.00 Cochran. Celli 2.05 M. L. Cohen Co. 18.80 Commercial Photo Copying Co. 52.68 henry Cowell Lime C Cement Co. 1.55 Crane Co. 1.33 Cyclone Fence Division, American Steel Wire Company 50.00 East Bay Municipal Utility District 14.32 East Oakland Auto Top Shop 3.00 The Ediphone Co. 3.00 The Electric Corporation 3.75 Firestone Auto Supply Service Stores 458.91 Chas. Forsythe 6..34 General Electric Supply Corporation. 0.76 Grinnell Comp any 1.96 Charles R. Hadley . Company 6.18 Haslett Warehouse Company 2.61 Heafey-Moore Co., Inc. 59.83 Hersey Inspection Bureau 16.00 Hersey Manufacturing Company 3.40 Hunt Bros. Packing Co. 7.50 Hurley Marine Works 150.00 Inland Manufacturing Company 5.65 The Inter-City Printing Co. 1PF;_RR Inter-Urban Express Corporation .40 Carl W., Koerper, 2.50 Lawton Williams 24.93 Libby, McNeill Libby 67.09 Link-Belt Company, Pacific. Division 85.62 The Samuel Merritt Hospital 1.00 National Lead Company 2.00 Oakland. Association of Insurance Agents 339.04 Oakland Municipal Employees Retirement System 1,733.63 Oakland PlumbingSupply. Co. 3.16 Oakland Rubber Stamp Co. .63 Oakland Sign Co. 18.00 Pacific Tool and Supply Company 11.02 Richmond Chase Co. 65.41 San Francisco Bay Carloacling Conference 5.00 San Francisco-Oakland Bay Bridge 10.00 Sears, Roebuck and Co. 96.72 Sevals U Hedlund 2.18 B. Simon Hardware Co. 17.09 Smith Brothers Incorporated 24.43 Standard Oil Company cf California 10.97 Standard Saw Works 1.00 D. C. Stowe 275.00 Strable Hardwood Company 3.39 The Tribune Publishing Co. 325.00 Union Oil Company of California 136.61 E. C. Wenger Company 2.19 Harold Wiltermood 21.87 American Hawaiian Steamship Co. 3.00 Luckenbach Steamship Co. 3.66 $4,403.37.

"RESOLUTION NC. 6327

RE;spLuTioAUMDRIZING AGREEMENT WI TN THE WESTERN UNION TELEGRAPH COMPANY.

BE IT RESOLVED that the Port Manager Ue and he Hereby is authorized 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 heretofore installed by the Comp any in the Administration Building at Oakland Municipal Airport, providing in general for the payment to the City of twenty per cent of all revenues derived from telegraph business originating at the Airport and Five Cents ($0.05) each on all messages delivered 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 are made:

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, Section 6.03), - $145 per month, appointment effective April 13, 1942."

"RESOLUTIOD NO. 6329

RE6oLuiduN GRAIARDG FREDERICK IIcELWAIN A LEAVE OF ABSENCE FROM POSITION OF ASSISTANT AIRPORT SUPERINTENDENT.

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 temporary appointment 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 OFF PIERCE T. LONERGAN, JR., DOCK OFFICE CLERK.

BE IT RESOLVED that Pierce T. Lonergen, Jr., Dock Office Clerk, (Port Ordinance No. 222, section 8.09), hereby is laid off because of lack of work, commencing April 10, 1942."

"RESOLPTION E0. 6331

RESOLUTION ACCEPTING RESIGNATION OF JOSEPH COX.

BE IT RESOLVED that the resignation of Joseph Cox, Port Watchman, (Port Ordinance No. 222, Section. 8.21), he and it hereby - is accepted, effective April 12, 1942."

"RESOLUTION YO. 6332

RESOLETION GRANTING LAY-OFF TO RALPH DEVIS.

BE IT RESOLVED that, upon his request, a lay-off hereby is granted Ralph Uevis, Lumber Carrier Operator, (Port Ordinance No. 222, Section 6.19) , in accordance with the rules of the Civil Ser-J1ce Board, to commence April 16, 1942." "RESOLUTION. BC. 6333

RESOLUTION ACCEPTING RESIGNATION OF B. HdLN, AIRPORT GUARS.

SE IT ,EFSOLVED that the resignation of Sumner 7. Hill, Aireort Guard, (Port Ordinance No. 222, Section 0.02), be and it hereby 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- questib 6 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

p assed 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 $ 95,960.06 Set up in Special Funds 220 and 222 35,000.00 001

Total Unencumbered Cash in all revenue funds as of Apr. 17,J942 $130,960.06 Total Unencumbered Cash as of March 31, 1942 • 120,083.01

567) 1925 Oakland Harbor Improvement Bond Fund (No 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 Attorneys

Office, -6asherly of the Postoffice Department, Richerson of United Air

Lines, Yokum, County Surveyors 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 Ports 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 ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVENENT FUND: Air Reduction hales Company 5.67 Associated Stationers, Inc. 6.57 Bancroft-Whitney Company 2.42 Bay City Fuel Oil Company 23.70 Bay City Sanitary Rag Co. 7.32 Camera Corner 10.57 M. L. Cohen Co. 4.12 Henry Cowell Lime Cement Co. 1.60 The Electric Corporation .63 Fire Dispatch and Patrol 66.00 Greenwood Printers Ltd. 14.68 Independent Construction Co., Ltd. 124.42 Inland Manufacturing Company 49.86 E. & R. James Company 11.40 Kellogg Express Draying Co. .35 Geo. A. Kreplin Co. 18.81 Libby, McNeill Jk Libby 84.89 C. W. Marwedel 11.61 Maxwell Wholesale Hardware Co. 89.44 G. A. Moe 5.74 National Carloading Corporation 7.22 Oakland Plumbing Supply Co. 1.64 Pacific Shipper 71.00 San Francisco Commercial Club 20.80 Milton H. Shutes, 3.00 Milton H. shutes, M.D. 3.00 Smith Brothers Incorporated 3.31 Sonotone Oakland Company 9.67 Stonhard Company 36.71 Strable Hardwood Company 5.47 Tilden Sales Bu ilding- 24.50 The Tribune Publishing Co. 45.78 United States Rubber Company 9.39 United Transfer Company 1.99 Waterfront Employers Association 88.15 Western Auto Supply Co. 3.47 Charles A. Beardsley 94.42 O. S. Saunders 46.60 Union Oil Company of California 47.66 M. D. McCarl 10.56 Semi-Monthly Payrolls 18,219.31 119,293.65."

"RESOLUTION NO. 6335

RESOLUTION AUTHORIZING AGREEMENT nITH UNITED STATES NAVY RELATIVE TO LANDS AT NINTH AVENUE TERMINAL.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with The United States of America providing for the occupancy by the United States Navy of certain lands at Ninth Avenue Terminal for a term commencing Febru- ary 12, 1342 and terminating June 30,L942, and thereafter from month to month, at a monthly rental of .3,333•33."

"RESOLUTION- NO. 6336

RESOLUTION GRANTING THE UNITED STATES PERMISSION TO INSTALL AN OUTFAI,L SEWER ON PETROLEUM STREET.

BE IT RESOLVED that the request of The United States of America for permission to install an. outfall sewer on Petroleum Street supplemented with a connection to the existing outfall sewer in Dolphin Street and upon the condition that the Government shall restore all pavement disturbed in laying such sewer, and that both the Port and the Government shall have the right to make connections with either sewer, be and the same hereby is granted."

"RESOLUTION NO. 6337

itEsuLtilON GRANTING LAY-OFF TO THOYAS AMNEUS, STRUCTURAL DESIGNER.

BE IT RESOLVED that, upon his request, a iay-off hereby is granted Thomas Amneus, Structural Designer, (Port Ordinance No. 222, Section 4.041), in accordance with lhe rules of the Civil Service Board, to commence April 29, T942."

"RESOLU T I nv NO. 6338

RESOLUTION GRANTING LEAVE OF ABSENCE, TO CThaRLES E. ARRUDA, WITHOUT PAY.

BE IT RESOLVED that Charles E. Arruda, Dock Laborer, (Port Ordinance No. 222, Section 8.13) hereby is granted a leave of absence for personal reasons, said leave to be for 22 working days commencing April 6, 1942, without pay."

"RESOLUTION NO. 6339

RESOLUTION LAYING OFF IVON DEARBORN, DOCK OFFICE CLERK.

BE IT RESOLVED taut Ivon Learborn, Dock Office Clerk, (Port Ordinance No. 222, section o.09), hereby is laid off because ol lack of work, commencing April 28, 1942."

"RESOLUTION NO. 6340

RESOLUTIONNEXTENDING LEAVE OF ABSENCE TO FRANK A. sIMNEY.

BE IT RESOLVED that the leave of absence "ranted Eren1,- A. Simney, Port Draftsman, (Port Ordinance No. 222, Section 4.06), by Resolution 6626 be and it hereby is continued for a period of 15 consecutive days commencing April Id, 1942, with compensation at the rate of 75% of the salary payable such employee, as provided by the rules of the Civil Service Board."

"RESOLUTION NO. 6641

RESOLUTION AUTHORIZING AGREEENT WITH HILL AND MORTON, INC.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with Hill and Morton, Inc., a corporation, as Licensee, providing for the occupancy by Licensee of certain structures upon and portions of Dennison Street Wharf for a period of one year commencing April 1, 1942, at a monthly rental of $75.00, and that such agreement shall be upon the general form of license agreement customarily. used by this board." JOU

"RESOLUTION NO. 6d42

RESOLUTION ID OPPOSITION TO THE SO-CALLED REBER PLAN.

Whereas, this Board has studied the so-called Reber plan for the virtual destruction of San Francisco Bay, as such, and for the elimination, except through locks, of access from Oaklands harbor to the sea; and

Whereas, it is the firm conviction of this Board that the plan is visionary, impractical, and it threatens not only the welfare of this community but also the public safety in bottling up the great military and naval establishments located in the East Bay and at Mare Island; now, therefore, be it

RESOLVED that this Board hereby records itself as unalterably opposed. to any such so-called plan, and any other plan that restricts in any way the free movement of vessels between the Port of Oakland and 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

ADJOURNED.

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 oclock 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 Boards contribution of $150 and advisingkpod

progress was being made in. its opposition to U. S. Treasurys 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 Ports and City Councils 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 oneendingyear June 40, 1943, was filed.

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 Clerks 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 Clerks 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.

C ommunication 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 Boards project Cal. 4-385 for temporary fireboat had been recommended for

Presidential approval, was filed.

Communication from Civil Aeronautics Administration, concurring with Ports 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 p eriod 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 35,000.00 Total Unencumbered Cash in all revenue funds as of Apr. 24, 1942 132,505.06 Total 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

"RLSOLeTien- NO. S343

RESOLUTION APPROVING AND ALLOWING CERF!JJl C LAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund: 00.1

HARBOR MAINTENANCE AV IMPROVEMENT FUND: Air Reduction hales Company $ 16.34 American Aviation Associates, Inc. 5.00 American-LaFrance-Foamite Corporation 7.07 British and American Ambulance Corp., Inc. 1.10 Fred. D. Parr, Treasurer, California Association of Port Authorities 45.00 Cochran Celli 11.20 City of Oakland, City Hall 378.77 Henry Cowell Lime Cement Co. 1.60 East Bay Glass Company 1.08 East Bay Blue Print Supply Co. 117.30 East Bay. Municipal Utility District 1,311.43 Grinnell Company 6.14 Hawaiian Pineapple Company 6.b6 International Business Machines Corporation 25.50 Geo. A. Kreplin Co. 8.26 Link-Belt Company, Pacific Division 8.05 C. W. Marwedel 1.31 Maxwell Wholesale h ardware Co. 782.95 Oakland Plumbing Supply Co. 144.28 Pacific Gas and Electric Company 1,951.51 Pacific Tool and Supply Company 1.60 Printing Plates Incorporated 7.33 The Recorder Printing and Publishing Co. 20.00 Remington Rand Inc. 1.03 Saakes 15.30 R. Simon Hardware Co. 6.71 Strable hardwood Company 4.47 Tide Water Associated Oil Company 1.08 The Tribune Publishing Co. 2.43 Guy Tyler Sons Co. 64,38 Union Oil Company of California • 145.76 United states Rubber Company 14.83 Chester N. Weaver Co. 2.86 Westinzhouse Electric Elevator Co,,,ny 4.50 Zelierbach Paper Company 14.13 Geo. H. Nash 7.35 R. N. Ricketts 21.98 $5,165.19.

"RESOLUTION NO. 6344

• RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPLOYMENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

BE IT RESOLVED that the weekly payrolls for the weeks end- ing April 4th and 11th, 1942 he and the same are hereby approved. and the hiring or employment of ..each and 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such. reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls $6,663.69."

"RESOLUTION NO. 6345

RESOLUTION MAKING APPROPRIATION FOR NATIONAL FOREIGN TRADE WEEK:.

BE IT RESOLVED that the sum of $200 hereby is appropriated to defray the exp enses incurred in publicizing National Forei gn Trade week to be held during. the coming month of May." "RESOLUTION BO. 6346

RESOLUTION GRANTING CERTAIN LEAVES Of ABSENCE, wITd PAY.

BE IT RESOLVED that leaves of absence hereby are grant the following employees:

Andrew B. Now, Carpenter, (Port Ordinance No. 222, Section 5.06), on account of illness, for seven. consecutive days commencing April 13, 1942;

Jack L. Cesar, Dock Laborer, (Port Ordinance No. 222, Section 2.1.3), on account of illness, for twenty-one working days commencing April 16, 1942;

T. A. Lund, Dock. Clerk, (Port Ordinance No. 222, 6 ection 8.07), on account 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 INDEFINITE LEAVE 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 granted an indefinite leave of absence to enable him to p erform duties re- quired in connection with the war effort, said, leave to commence May 16, 1942, at noon, and, to be without pay."

"RESOLUTIO'N NU. 6348

RESOLUTION ACCEPTING RESIGNATION OF CHARLES ARRUDA, DOCK. LABORER.

BE IT -RESOLVED that the resignation of Charles Arruda, Dock Laborer (Port Ordinance No. 222, Section 6.13), be and it

hereby 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 because of lack of work, commencing May 1, 1942."

"AESoLOliON NO. 6350

RESOLUTION APPOINTING BERNIE ANDERSON TO PO- SITION OF jANITOR, PART TIME.

LE IT RESOLVED that the following appointment hereby is made: Bernie Anderson, Janitor, Part Time, (Port Ordinance No. 222, Section 6.055), at 4.53 per hour - appointment effective A p ril 28, 1942."

"RESOLUTION NO. C351

RESOLUTION TEhIPORARILY APPOINTING MAURICE M. STINSON TO POSITION OF AIRPORT GUARD. 000

BE IT RESOLVED that the following, temporary appointment hereby is made:

Maurice H. Stinson, Airport Guard (Port Ordinance No. 222, Section 6.03) - $145 per month - appointment effective April 28, 1942."

"RESOLUTION NO. 63b2

RESOLUTION AUTHORIZING CON- STRUCTION OF AIR RAID SHELTER AT OAKLAND MUNICIPAL AIRPORT.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to construct an air raid shelter at Oakland Municipal Airport."

"RESOLUTION NO. 6353

RESOLUTION AUTHORIZING CONSTRUCTION OF FIRST AID ROOM AT GROVE eTREET PIER.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to construct a First Aid Room. at Grove Street Pier."

"RESOLUTION NO. 6354

RESOLUTION GRANTING SOUTHERN PACIFIC COMPANY REVOCABLE PERMIT TO MAINTAIN OFFICE.

BE IT RESOLVED that the southern Pacific Company be and it hereby is granted a revocable permit to maintain a 6 x 8 office alongside its tracks in Terminal s treet opposite Seventh street Unit, Outer Harbor Terminal."

"RESOLUTION AO. 6355

RESOLUTION AUTHORIZING AGREEMENT FOR RADIO RANGE STATION.

BE IT RESOLVED that the President of this Board be and he hereby is authorized to enter into an agreement with United States of America extending for a further ceriod of one year commencing July 1, 1942, that certain agreement between the parties dated July 1, 1D33 providing for the occupancy by United States of premises .at Oakland Municipal Airport for the maintenance and operation of a radio range station subject to all the terms, covenants and conditions in said agreement of July 1, 1933. contained, and subject to the right of United States to cancel such agreement on thirty days notice."

"RESOLUTION NO. 6356

RESOLUTION ACCEPTING QUITCLAIM DEAN FROM PARR TERMINAL COMPANY AND DIRECTING RECORDATION THEREOF.

BE IT RESOLVED that the quitclaim deed. of Parr Terminal Company, dated February 28, 1942, conveying to the City certain buildings and. structures situate on the leasehold of said Company be and the same hereby is accepted. and the Port Attorney hereby is directed to cause the recordation thereof."

"RESOLUTION NO. 6357

RESOLUTION AUTHORIZING AGREEMENT WITH LEOTA L. MASON. iJ )ME

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with Leota L. Mason, as Licensee, providing for the occupancy by the Licensee of that cer- tain lunch stand commonly known as No. 901 - 19th Avenue, on a month to month basis, commencing April 1, 1942, at a monthly rental of .10.00."

"RESOLUTION NO. 6658

RESOLUTION AUTEORIZENG AGREENTENT WIT: ARMY FOR USE OF THIRTY-FIVE ACRES OE LAND AT OUTER HARBOR TERMINAL,

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with the United States of America for the use by the Army of a pproximately thirty-five acres of land in the vicinity of Seventh and Maritime Streets on a nominal basis until June 30, 1942, pending negotiations for a term thereafter."

"RESOLUTION NO. 6359

RESOLUTION AjTHORDLING AGREEMENT aliF ARMY FOR USE OF SEVENTH STREET UNIT.

BE IT RESOLVED that the Port Manager be and he hereby is authorized tc enter into an a reeoent with the United States of America 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

ABSENT: None

ADJOURNED.

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 oclock 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 Boards 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 Generals 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 (No. 226) Unencumbered Cash Balance as of May 1, 1942...4 86,047.93 Set up in Special Funds 220 and 222...... 35,000.00 Total Unencumbered Cash in all revenue funds as of May 1, 1942...... 121,047.93 Total Unencumbered Cash as of Mar. 31, 1942... 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 Ports

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 Ports 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 Armys 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 Boards

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 President McElroy -3- NOES: None

ABSENT: Commissioners Roland and Smith, Edward J. -2-

"RESOLUTION NO. 6360

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND D S

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

HARBOR MAINTENANCE AND IMPROVEMENT FUND Air Reduction Sales Company 5.67 Bancroft-Whitney Company 13.30 Berkeley Pump Corporation. 37.25 The California Ink Co., Inc. 1.55 City. of Oakland, Department of Streets 42.00 L. Clough Co. 280.02 Cochran 7 Uelli .74 Daily. Commercial News 100.00 East Bay Glass Company 5.70 Sect Bay Municipal Utility l)istrict 44.14 The Electric Corporation 3.57 Nilson D. Ellis 12.88 Firestone Auto Qupply B Service Stores 4.97 Gene. Distributing Co. 16.21 General Electric Supply Corporation 2.91 Greenwood Printers Ltd. 94.97 H. B M. C. Co., Incorporated 7.73 Harvey Hanson 97.13 Hawaiian Pineapple Company 45.60 hoffmeyer Belting Supply Co. 4.24 Independent Construction Co., Ltd. 417.54 Inland Manufacturing Company 84.79 International Business Machines Corporation 25.50 Key System 6.50 Geo. A. Kreplin Co. 16.66 Link.-Beit Company, Pacific Division 9.04 C. n. Marwedel 2.77 Maxwell Wholesale Hardware Co. 2.00 National Lead Company 33.92 Norton, Lilly Company 2.32 Oakland Plumbing Supply Co. 1.25 Peterson Tractor Equipment Co. 60.56 Postmaster, akiand 170.60 Remington Rand Inc. 3.91 Scott-Buttner Electric Co. 30.00 B. Simon Hardware Co. 5.56 Smith Brothers Incorporated 3.64 Terminal Lunch Restaurant 61.88 Tide WaterAssociated Oil Company 18.95 Underwood .6 1liott Fisher Company 11.50 Union. Oil Company of California 78.75 Valley Express Co. .70 Chester N. Weaver Co. 2.21 Western Union Telegraph Company 4.46 Edward G. Ewer, M.D. 15.00 James L. MacDonald, U. D. 2.50 Frank J. OBrien 51.51 Fred Ruppert 21.86 William H. Sargent, M.D. 5.00 James L. MacDonald, M.D. 3.50 Southern Pacific Company 53.60 Semi-Monthly Payrolls 17,265.57 419,613.92."

. "RESOLUTION NO. 6361

RESOLUTION APPROVING WEEKLY PAYRULL0, RATIFYING ALL FIRINGS AND EMPLOYMENTS 1.NeEIN AND REIMBURSING PORT REVOLVING IUND.

BE IT RESOLVED that the weekly payrolls for the weeks ending April 18 and 25, 1942 be and the same are hereby approved and the hiring or employment of each and 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth. therein, having been approved by the Auditing Com- mittee, is hereby approved and allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such reimbursement.

HARBOR MAINTENANCE AND IMFROVEMENT FUND: Port Revolving Fund - Payrolls 46,253.67."

"RESOLUTION NO. 6362

RESOLUTION GRANTING PERMISSION TO UNITED AIR LINES TRANSPORT CORPORATION TO PERFORM CEWTAIN WORK.

BE IT RESOLVED that, pursuant to its application, permis- sion is granted to United Air Lines Transport Corporation for the construction of certain school buildings at Oakland Municipal Air- port, in the approximate total cost of 484,500.00, in. accordance with the plans and specifications filed with this Board."

"RESOLUTION NO. 6363

RESOLUTION GRANTING MILITARY LEAVE TO TE06. GaJFFEN.

BE IT RESOLVED that Thos. Griffen, Concrete Worker and Laborer, (Port Ordinance No. 222, Section 5.08), be and. he hereby is granted an indefinite leave for military service commencing hay 2, 1942, the first month of Which shall be with pay." W

"RESOLUTION NO. 6364

RESOLUTION AMENDING. RESOLUTION NO. 6291 TO PROVIDE FOR ACCEPT- ING RESIGNATION OF BRUCE A. JONES.

BE IT RESOLVED that Resolution No. 6291 hereby is amended to 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 commence March 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, Airport Guard or Control Tower Operator, (Port Ordinance No. 222, Sec- tion 6.06), hereby is accepted, effective March 24, 1942."

"RESOLUTION NO. 6365

RESOLUTION TEMPORARILY APPOINTING NICHOLAS S. JOHNSON PG POsITION" OF AIRPORT GUARD.

BE IT RESOLVED that the following temporary appointment hereby 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 GRANTING LAY-OFF TO RODNEY M. BUXTON, PUHT MAINTENANCE LABORER.

BE IT RESOLVED that, upon his request, a lay-off hereby is granted Rodney Buxton, Port Maintenance Laborer, (Port Ordinance No. 222, section 5.03), in accordance with the rules of the Civil Service Board, commencing May 19, 1942."

"RESOLUTION NO. 6367

RESOLUTION ACCEPTING RESIGNATION OF VINCENT J. ROGERS.

BE IT RESOLVED that the resignation of Vincent J. Rogers, Airport Guard (Port Ordinance No. 222, Section 6.03), be and it hereby is accented, effective May 10, 1942 at 5;00 pArl."

"RESOLUTION NO. 6668

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED FRANK A. SIMEEY.

BE IT RESOLVED that Frank A. Simney, Port i)raftsman, (Port Ordinance No. -4a2, Section 4.06),-. hereby is granted twenty-one con- secutive days because of continued illness, said additional time to commence May 1, 1942, and to be with compensation at the rate of 75A of the salary payable such employee, as provided by the rules of the Civil Service Board.

"RESOLUTION NO. 6369

RESOLUTION RATIFYING FILING OF ACTION AGAINST HERBERT S. TTfl\V1XOfl .1-D A 'VT% T" (VD T T 27,7 BE IT RESOLVED that the action of the Port Attorney in fil- ing actions against Herbert S. Howard, Jr. and Morris Lerner for the recovery oi rent for the month of April for premises at and near the foot of Broadway, be and the same hereby is ratified and oLe Port Attorney is authorized to take seen other steps in said actions as to 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. President cr.:Iroy NOES : None

AE.SM:,q Commissioners Roland and Smith, Edward J. -2- /

ADJOURNED.

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 oclock 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 President McElroy -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 Managers 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 OConnell, Port Maintenance Foreman, effective May 7,

1942, was read and suspension confirmed. The Port Manager stated that Mr.

OConnell, who has been in the Ports and Citys service since 1923, was entitled to retirement status and it was the consensus of the Board that

Mr. OConnell 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, requestin g 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 $ 89,726.22 Set up in Special ,Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of May 8, 1942 124,726.22 Total 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 ti

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 Boards 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 RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been approved 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 proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company $ 9.67 Alameda Times-Star 100.00 Alhambra Water Company 1.24 Bancroft-Whitmey Company 2.42 Western Pacific Company 77.45 City of Oakland, City Hall 322.16 L. M. Clough Co. 198.99 Cochran 0elli 30.50 Henry Cowell Lime Cement Co. .79 The Electric Corporation 16.15 Fitzgerald. Electro-IViechanical Co. 4.53 Flexaml Sign Mfg. Co. 6.06 Firestone Auto Supply Service Stores 44.20 Greenwood Printers Ltd. 35.48 Haslett Warehouse Company .75 Heafey-Mdore Co., Incorporated 3.38 The Hub Schneiders 26.06 Kling-Dawers Stationery Company, Inc. 1.61 Lawton A Williams 31.93 Libby, McNeill Libby 1,357.51 The McBee Company 9.49 G. A. Moe 6.03 Oakland Plumbing Sup p ly Co. 167.90 The Oakland Traffic Club 117.00 The Pacific Telephone and Telegraph Company 4.92 American Trust Company, a/c Parr Terminal Company 687.39 Peterson Tractor Equipment Co. 159.83 San Francisco Commercial Club 5.00 San Francisco-Oakland Bay Bridge 10.00 Schirimacher Co. 5.50 Sevals A Hedlund 9.37 Southern Pacific Company 3.30 Sterling Press 3.61 D. C. Stowe 275.00 Thomas Sanitary Supply Co. 1.52 The Tribune Publishing Co. 2.52 Union Oil Company of California 67.82 George A. Attwood 15.19 W. Reginald Jones 52.24, Thos. H. Moore 10.00 Geo. B. Nash 17.60 Harold Wiltermood 12.02 Oakland Municipal Employees Retirement System 1,747.98 $5,662.11."

"RESOLUTION NO. 6371

RESOLUTION CONSENTING - TO SUBLEASE BY THE AMERICAN BRAKE SHOE AND FOUNDRY COMPANY.

BE IT RESOLVED that consent hereby is given to the execution by The American Brake Shoe and Foundry Company of a sublease to The United States of America of a portion of its leasehold."

"RESOLUTION NO. 6372

RESOLUTION AUTHORIZING AGREERENTS WITH THE UNITED STATES OF AMERICA FOR USE OF OUTER HARBOR TERMINAL.

BE IT RESOLVED that the Port Manager be and he hereby is I

authorized to enter into agreements with The United States of America providing for use by the army of the following lands and facilities in Outer Harbor Terminal area for the terms and under the conditions respectively shown to-wit:

1. An area of 316,750 square feet comprising the Fourteenth Street Unit, commencing December 15, 1941 and terminating June 30, 1943 and, at the option of the Government, thereafter from year to year until June 30, 1947 at a rental of $10,908.53 per month until June 30, 1943 and thereafter at 410,547.77 per month;

2. An area of 97,814 square feet comprising the Seventh Street Unit, commencing May 1, 1942 and terminating June 30, 1943 and, at the option of the Government, thereafter from year to year until June 30, 1947 at a rental of $3,257.20 per month;

3. An area of approximately 32.03 acres in the vicinity of Maritime, Pier and Seventh Streets for a term commencing July 1, 1942 and terminating June 30, 1943 and, at the option of the Govern- ment, thereafter from year to year unti 1 June 30, 1947 at a rental of 41,066.60 per month;

4. An area of 253,350 square feet comprising the open wharf and ground area adjacent to the Seventh Street Unit on the south and the land, lying between the Seventh and Fourteenth Street Units for a term commencing March 20, 1942 and terminating June 30, 1.943 and, at the option of the Government, themafter from year to year 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 and terminating dune 30, 1943 and, at the option of the Government, thereafter from year to your until June 30, 1947 at a rental of 41.00 ner year or part thereof so long as no barracks, warehouses or other structures are placed thereon."

"RESOLUTION NO. 6373

RESOLUTION GRANTING LEAVE OF ABSENCE 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 of absence on. account of illness, said leave to be for fifteen consecu- tive days commencing May 5, 1942, with compensation at the rate of 75%•of the salary payable such employee, as provided. by the rules of .the Civil Service Board,"

"RESOLUTION NO. 6374

RESOLUTION ACCEPTING CERTAIN RESIGNATIONS.

BE IT RESOLVED that the following resignations hereby are accepted:

Chester R. Siversen, Airport Guard or Control Tower Operator, (Port Ordinance No. 222, Sec. 6.06), effective May 10, 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." t S

"RESOLUTION NO. 6375

RESOLUTION AUTHORIZING AGREEMENT WITH R. S. OHARE AND J. W. NINIHER.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with R. S. OHare and J. W. Winther, as Licensee, providing for the occupancy by Licensee of an area near the foot of 17th Avenue extended on a month to month basis commencing January 15, 1942 at a monthly rental of $45.00, and that such agreement shall be upon the general form of license agreement customarily used by this Board-"

"RESOLUTION NO. 6376

RESOLUTION EXTENDING LEAVE OF ABSENCE TO JACK L. CESAR.

BE IT RESOLVED that the leave of absence granted Jack L. Cesar, Dock Laborer, (Port Ordinance No. 222, Section 8.13), by Resolution 6346, be and it hereby is extended for a period of twelve working days commencing May 11, 1942, the first four working days thereof with compensation at the rate of seventy five per cent of salar:vipayable such employee and the remainder thereof without pay, in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6377

RESOLUTION LAYING OFF CERTAIN EMPLOYEES BECAUSE OF LACK OF WORK.

BE IT RESOLVED that the following employees hereby are laid off because of lack of work, effective April 30, 1942: Section of Port Ordinance No. 222 WM. Haney Pile Driver Foreman 5.021 Samuel Wm. Eklund Pile Driver Man 5.023 Arthur H. Greenwade Pile Driver Man 5.023 Thos. J. Hutzler Pile Driver Man 5.023 Eels E. Nelson Pile Driver Man 5.023 Ralph WM. Rodgers Pile Driver Man 5.023 Algot Swanson Pile Driver Man 5.023 Roy A. Willison Pile Driver Man 5.023."

"RESOLUTION KO. 6378

RESOLUTION GRANTING CERTAIN LAY-OFFS.

BE IT RESOLVED that, upon requ6st, lay=offs hereby are granted the following employees:

Frank Provenzano, Dock Laborer, (Port Ordinance No. 222, Section 8.13), commencing May 5, 1942;

Frank Fehlman, Port Watchman, (Port Ordinance No. 222, Section 8.21), commencing Slay 16, 1942,

in accordance with the rules of the Civil Service Board." "RESOLUTION NO. 6379

RESOLUTION ACCEPTING RESIGNATION OF ALICE S. 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 oclock 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- LP ki

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 Tribunes 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 Appraisers 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...$114,110.69 Set up in Special Funds 220 and 222...... 35,000.00 Total Unencumbered Cash in all revenue funds as of May 15, 1942...... 149,110.69 Total 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 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 Treasurys 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 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 Boards 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 Boards 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 ALLOWING CERTAIN CLAIMS AND DEMANDS.

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

HARBOR MAINTENANCE AND IMPROVEMENT FUND: American Pipe and. Construction Co. 309.00 Associated Stationers, Inc. 4.41 Bay City Sanitary Rag Co. 14.64 Berkeley Pump Corporation 74.68 California Motor Express, Ltd. .74 Cochran Celli 13.96 Dempsey N Sanders 10.07 East Bay Blue Print Supply Co. 97.81 East Bay Glass Company 1.64 Eastman Kodak Stores Inc. 2.06 Fire Dispatch and latrol 90.00 General u istributing Co. 40.48 H. M. C. Co., Incorporated 10.30 E. R. Fatherly Company 4.50 neafey-Moore Co., Incorporated 14.37 C. H. Hendry Company 38.36 Hersey Manufacturing Company 49.44 E. H. Huebbe 3.61 Hunt Bros. Packing Company 11.20 The Inter-City Printing Co. 18.33 International Business Machines Corporation 3.86 Geo. A. Kreplin Co. 16.81 Libby, McNeill Libby 3.15 Terminal Lunch Restaurant 3.08 Marine Exchange of the San Francisco Chamber of Commerce 5.00 C. W. Harwedel 6.92 Maxwell Wholesale hardware Co. 4.00 Merchants Express Corporation 3.31 G. A. Moe 5.29 Oakland Plumbing Supply Co. 29.04 Oakland Rubber Stamp Co. .82 Pacific Tool and. Supply Company 1.34 Parker Diesel Penair Service 13.30 Peterson Tractor N Equipment Co. 13.80 Railway Express Agency Incorporated 1.96 Remington. Rand. Inc. 25.58 San vrancisco Bay Carloading Conference 5.00 San Francisco Commercial Club 7.93 B. Simon Hardware Co. 22.83 Smith Brothers Incorporated 2.02 Southern Pacific Company 124.08 Strable Hardwood Company .51 Tilden Sales Building 24.50 The Tribune Publishing Co. 4.05 Underwood Elliott Fisher Company 11.50 Union Oil 4 omoany of California 46.44 Western City 2.00 Western Union Telegraph Company 4.11 Charles A. Beardsley 30.97 )1,232.80. "RESOLUTION NO. 6381

RESOLUTION AUTHORIZING %AGREEMENT FOR SPACE FOR APPRAISERS STORE.

BE IT RESOLVED that the Port Manager be and hereby is authorized to enter into agreement with the United States of America, providing for the occupancy of approximately 1500 square feet in Grove Street Pier for a Branch Customs Office and Appraisers Store for a term commencing July 1, 1942 .and terminating July 31, 1942, and thereafter from month to month but not beyond June 30, 1943, at a 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 is authorized to enter into an agreement with William J. Cryer, as Licensee, providing .for the occupancy by Licensee of certain premises near the foot of Dennison Street for a period of one year commencing June 1, 1942, at a monthly rental of .85.00, and that such agreement shall be upon the General form of license agreement customarily used by this Board."

"RESOLUTION NO. 6383

RESOLUTION CONSENTING TO SUB- LEASE WITH WILLIAM J. CRYER.

BE IT RESO4VED"that consent hereby is given to the execution of a sublease from E. K. Wood Lumber Company to William J. Cryer of an area of approximately 9014 square feet of the leasehold of said E. K. Wood Lumber Company."

"RESOLUTION NO. 6384

RESOLUTION TRANSFERRING DORA E. WILLIAMS TO POSITION OF SECRETARY TO PORT ATTORNEY.

BE IT RESOLVED that Dora E. Williams hereby is transferred from position of Legal Stenographer Clerk (Port Ordinance No. 222, Sec. 3.4) to position of Secretary to Port Attorney (Port Ordinance No. 222, Sec. 3.3) at a salary of $175.00 per month, effective noon, May 16, 1942."

"RESOLUTION YO. 6385

RESOLUTION GRANTING LEAVE WITH PAY TO PETER BRUSASCO.

BE IT RESOLVED that Peter Brusasco, Dock Laborer (Port Ordinance So. 222, Sec. 8.13), hereby is granted a leave of absence on. account of illness, said leave to be for fourteen working days commencing at noon on May 11, 1942, with compensation at the rate of 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 RESOLUTION NO. 6374 TO PROVIDE FOR LEAVE WITHOUT PAY DO CHESTER H. SIVERSEN.

BE IT RESOLVED that Resolution No. 6374 hereby is amended to read as fellows:

Chester R. Siversen, Airport Guard or Control Tower Operator, (Port Ordinance No. 222, Sec. 6.06), hereby is granted a leave of absence fi

without pay for personal reasons pending probable induction into the Army Air Corps, effective May 10, 1942 at 5:00 p.m.; and be it further

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 APPROVING VACATION ALLOWANCE TO CASUAL DOCK CLERKS.

BE IT RESOLVED that, in accordance with Sec . 17.1 of Port Ordinance No. 222 and. the prevailing practice in the community, the payment of vacation allowance to casual employees of the Board, as evidenced. by. checks numbered 19352 to 19386 inclusive , Port Revolving Fund, hereby is approved."

"RESOLUTION NO. 6388

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED RUTH CROTER.

BE IT RESOLVED that the leave of absence heretofore granted Ruth Crater, Senior Stenographer-Clerk (Port Ordinance No. 222, Sec. 2.12) by Resolution No. 6373, be and, the same hereby is extended for a further period of five consecutive days commencing May 20, 1942, with compensation at the rate of seventy five per cent of salary p ayable such em p loyee in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6389

RESOLUTION GRANTING LEAVE WITH. 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 of absence on account of illness, said leave to he for twenty four con- secutive days commencing May 8, 1942, with compensation at the rate of 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.

ADJONRNED.

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 oclock 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, Stanley J., 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 Boards accounts for the fiscal year 1941-1942 at a fee of $550.00, was read and referred to the Port Mana g er for re p 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 g ate and. report on the matter.

Copy of Port Attorneys 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 Boards 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 Navys 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...$108,408.67 Set up in Special Funds 222 and 222...... 35,000.00 Total Unencumbered Cash in all revenue fumes es of May 22, 1942...... 14,3,408.67 Total 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 p tance 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 g er 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, Stanley J., and Vice President Roland -4- NOES: None

ABSENT: President McElroy -1-

"RESOLUTION NO. 6390

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS,

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Semi-Monthly Payrolls $16,137.21 Air Reduction Sales Company 12.74 American Auto Metal Works 5.75 American Brass Copper Co. .62 Blake, hpffitt n Towne 16.45 The Central Foundry Company 4.78 City of Oakland, Street Department 129.00 Cochran Celli 3.83 Henry Cowell Lime Cement Co. 27.06 Ditto Incorporated 5.24 East Bay Municipal Utility District 1,230.09 East Oakland Auto Top Shop 6.50 The Electric Corporation 23.60 Electric Service Company 4.61 Grinnell Company 20.21 Hersey Inspection Bureau 12.00 Geo. A. Kreplin Co. 16.91 Lairds Stationery 30.89 Maxwell Wholesale Hardware Co. 12.27 National Lead Company 9.87 Oakland Plumbing Supply Co. 26.46 Oakland Rubber Stamp Co. .78 Pacific Coast Assn- of Port Authorities 150.00 Pacific Gas and Electric Company 1,539.32 Pacific Tool and Supply Company 5.86 Royal Typewriter Company, Inc. 14.00 B. Simon Hardware Co. .53 L. C. Smith N Corona Typewriters, Inc. 1.50 Union Oil Company of California 139.32 Union Paper Company 48.96 Waterfront Employers Association 56.29 Zellerbach Paper Company 17.20 Edward G. Ewer, M.D. 85.60 The Samuel Merritt Hospital 5.00 Milton H. Shutes, N.D. 1.50 Sonotone Oakland Company 3.53 A. H. Abel 13.90 M. D. McCarl 8.80 R. N. Ricketts 8.61 J. S. Saunders 29.95 $19,864.84."

"RESOLUTION NO. 6391

RESOLUTION GRANTING PERMISSION T 0 THE UNITED STATES OF AMERICA TO PERFORM CERTAIN 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 and filed with this board."

"RESOLUTION NC. 6392

RESOLUTION ACCEPTING RESIGNATION OF WESLEY W. OLSON.

BE IT RESOLVED that the resignation of Wesley W. Olson, Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), be and the same hereby is acce p ted, effective Slay 25, 1942."

"RESOLUTION NO. 6393

RESOLUTION EXTENDING LEAVE OR ABSENCE GRANTED FRANK SIMNEY.

BE IT RESOLVED that the leave of absence heretofore granted Frank Simney, , Port Draftsman (Port Ordinance No. 222, Sec. 4.06), by Resolutions Nos. 6323, 6340 and 6368, be and. the same hereby is ex- tended for a further period of ten consecutive days cornmencing hay 22, 1942, the first nine consecutive days thereof with pay and the remainder thereof without pay, in accordance with the rules of the Civil Service board."

"RESOLUTION NO. 6394

RESOLUTION APuPOVT7G VACATION ALLOWANCE TO CASUAL DOCK CLERKS.

BE IT RESOLVED that, in accordance with Sec. 17.1 of Port Ordinance No. 222 and the prevailing practice in the community, the payment of vacation allowance to casual employees of the Board, as evidenced by. checks numbered. 19418 to 19428 inclusive, Fort Revolv- ing Fund, hereby is approved."

"RESOLUTION NC. 6395

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED RUTH CROTER-

EE IT RESOLVED that the leave of absence heretofore granted Ruth. Croter, Senior Stenographer-Clerk (Port Ordinance No. 222, Sec. 2.12) by Resolutions Nos. 6373 and 6388, be and. the same hereby is extended for a further period. of seven consecutive days commencing May 25, 1942, with. compensation at the rate of seventy five p er cent of salary payable such. employee in accordance with. the rules of the Civil Service Board."

"RESOLUTION NO. 6396

RESOLUTION APPOINTING BLANCHE F. BAKER TO POSITION OF JUNIOR ACCOUNT CLERK.

BE IT RESOLVED that blanche F.•Eaer hereby is appointed to 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 PORT MAINTENANCE LABORER.

PE IT RESOLVED that James C. Collins hereby is appointed to the 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 appointed to 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 hereby is accepted, effective Slay 31, 1942, at 5:00 p.m."

"RESOLUTION NO. 6400

RESOLUTION RATIFYING SUSPEN- SION OF H. OCONNELL.

BE IT RESOLVED that the action of the Port Manager ir. sus- pending H. OConnell, Port Maintenance Foreman (Port Ordinance No. 222, Sec. 5.01), for a period of nineteen consecutive days commencing May 7, 1942, he and the same hereby is ratified."

"RESCLUTION NO. 6401

RESOLUTION GRANTING LEAVE OF ABSENCE WITHOUT RAY TO H. OCONNELL.

BE IT RESOLVED that H. OConnell, Port Maintenance Foreman (Port Ordinance No. 222, Sec. 5.01), hereby is granted a leave of absence, for personal reasons, without pay, said leave to be for thirty-four consecutive days commencing Slay 27, 194.2."

"RESOLUTION NO. 6402

RESOLUTION GRANTING COMMISSIONER STIIiMLEY PURMISSIONPERMISSION TO LEAVE THE STATE.

BE IT RESOLVED that Commissioner Stanley J. Smith hereby is given 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 hereby is 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 oclock 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., and President 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 dayserved 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. Armys 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. OConnell, 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 $119,010.74 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of May 29, 1942 154,010.74 Total 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 Armys 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 JJL

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 Boards 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., and President McElroy -4- NOES: None

ABSENT: Commissioner Smith, Stanley J. -1

"RESOLUTION NO. 6403A

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company 10.79 American Auto Metal Works 3.75 Bancroft-Whitney Company 2.42 Bay City Lumber Company 343.40 Cochran Celli 15.28 Construction Methods 2.00 East Bay Municipal Utility District 58.40 Firestone Auto Supply Service Stores $ 80.75 Geo. P. Forni 6.03 Greenwood Printers Ltd. 47.74 C. P. Hunt Company .95 Geo. A. Kreplin Co. 7.16 Merchants Express Corporation .75 National Lead Company 20.59 Oakland Plumbing Supply Co. .79 Pacific Tool and Supply Company 23.43 Postal Telegraph-Cable Company 1.80 Richfield Oil Corporation 27.84 Royal Typewriter Company 18.50 Shepards Citations - The Frank Shepard Company 20.00 B. Simon Hardware Co. 8.43 The Solaho Iron,Works 17.56 Standard Mill and Lumber Co. 1.01 Tide WaterAssociated Oil Company 42.48 Union Oil Company of California 40.50 Zellerbach Paper Company 14.13 Frank J.OBrien 53.23 Fred Ruppert 22.59 American District Telegraph Company of San Francisco .50 Berkeley Pump Corporation 908.46 Cherrys Express and Storage 15.00 East Bay Glass Company 2.06 Waterfront Employers Association 85.68 City of Oakland, C ity Hall 296.50 $2,200.50."

"RESOLUTION NO. 6404

RESOLUTION ACCEPTING AGREEMENT FROM COOS BAY LUMBER COMPANY AND DIRECTING 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 said Company dated March 1, 1 940 covering certain premises situate at Ninth Avenue Terminal, and transferring to the Port title to a cer- tain gantry crane and sawdust burner, be and the same hereby is accepted, and the Port Attorney hereby is directed to cause the recordation thereof."

"RESOLUTION NO. 6405

RESOLUTION AUTHORIZING COMPROMISE WITH COOS BAY LUMBER COMPANY AND CANCELLATION OF LEASE.

Whereas, under date of March 1, 1940, the Board entered into a lease with Coos Bay Lumber Company, a corporation, as Lessee of certain premises situate at Ninth Avenue Terminal for a term of fifteen years from the date of said lease, at a rental of $135,000.00 for the entire term thereof; and

Whereas, the elimination of water carriers in the lumber trade serving Ninth Avenue facility has greatly diminished the utility of said lease to said Company, and by reason of which said Company contends that performance of the obligations of said lease on its part have been rendered impossible by act of the naval, military and other authorities; and

Whereas, the Board has disputed such contentions but desires to avoid, if possible, unnecessary litigation; and

Whereas, the Board has need for the immediate use of the property covered by said lease in connection with a larger project devoted 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 the title to the valuable gantry crane and sawdust burner, now located on said premises, if the Board on its part will agree to cancel said lease 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 to the public interest that the same be consummated; now, therefore, be it

RESOLVED that the President of this Board be and he hereby is authorized to enter into such agreement."

"RESOLUTION NO. 6406

RESOLUTION GRANTING MILITARY LEAVE TO JACK B. BAINES.

BE IT RESOLVED that Jack B. Baines, Port Construction Inspector (Port Ordinance No. 222, Sec. 4.11) be and he hereby is granted 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 OF ABSENCE GRANTED CHESTER R. SIVERSEN.

BE IT RESOLVED that the leave of absence heretofore granted Chester R. Siversen, Airport Guard or Control Tower Operator (Port Ordinance No. 222, Sec. 6.06), by resolution No. 6386, be and the same hereby is extended for a further period of twenty consecutive days commencing May 27, 1942, without pay."

"RESOLUTION NO. 6408

RESOLUTION GRANTING THOMAS G. JONES, JR. A LEAVE OF ABSENCE FROM POSITION OF PORT MAINTENANCE LABORER AND TEMPORARILY APPOINTING HIM AIRPORT GUARD.

BE IT RESOLVED that Thomas G. Jones, Jr. hereby is granted a leave of absence from the position of Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03) to accept temporary appointment as, and he hereby is so appointed, Airport Guard (Port Ordinance No. 222, Sec. 6.03) at 4145.00 per month, said leave of absence and appointment to take effect June 1, 1942."

"RESOLUTION NO. 6409

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED PETER BRUSASCO,

BE IT RESOLVED that the leave of absence heretofore granted Peter Brusasco, Dock Laborer (Port Ordinance No. 222, Sec. 8.13), by Resolution No. 6385, be and the same hereby is extended for a further period of nine and one-half working days commencing May 27, 1942, at noon, with compensation at the rate of seventy five per cent of salary payable such employee in accordance. with the rules of the Civil Service Board."

"RESOLUTION NO. 6410

RESOLUTION AUTHORIZING AGREEMENT RESCINDING LEASE WITH POLYTECHNIC COLLEGE OF ENGINEERING.

Whereas, under date of September 22, 1941, the Board leased to Polytechnic College of Engineering, a corporation, certain premises at Oakland Municipal\ Airp ort for a term of ten years commencing October 1, 1941; and

Whereas, said lessee is now insolvent and is no longer able to perform its obli gations under said lease; and

Whereas, the Board has arranged for other use for said premises, 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 into such settlement; now, therefore, be it

RESOLVED that the President of the Board be and he hereby is authorized to enter into an agreement with Polytechnic College of Engineering rescinding said lease as of April 21, 1942."

"RESOLUTION NO. 6411

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED WALLACE BERGMAN.

BE IT RESOLVED that the leave of absence heretofore granted Wallace 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 comp ensation at the rate of seventy five per cent of salary payable such employee in accordance with the rules of the Civil Service Board."

ADJOURNED.

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 oclock 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 8116,457.82 Set up in Special. Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of June 5, 1942 151,457.82 Total 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 Pattersons 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 ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Semi-Monthly Payrolls $16, 984.12 Air Reduction Sales Company 6.28 American Hawaiian Steamship Co. 2.40 Berkeley Daily Gazette 100.00 Berkeley Pump Corporation 308.38 City of Oakland, Purchasing Dept. 3.00 Cochran Celli 5.93 Copy Cats - Commercial Photo Copying Co. 13.91 Dempsey Sanders 9.78 Easson , s Soap Co. 5.03 East Bay Blue Print and Supply Co. 5.56 The Electric Corporation 2.42 Firestone Auto Supply Service Stores 14.23 W. P. Fuller Co. 13.88 Goodhue Printing Company 31.93 Greenwood Printers Ltd. 30.18 Hawaiian Pineapple Company 35.12 The Inter-City Printing Co. 73.53 International Business Machines Corporation 15.50 E. R. James Company 4.94 i=ellogg Express Braying Co. 26.24 Lawton Williams 50.47 Kellogg Express Drayage Co., 11.91 Libby, McNeill Libby 294.49 Libby, McNeill Libby 2.50 Madden Plumbing and Heating Co. 56.89 C. W. Marwedel 5.35 McGraw-Hill Book Company, Inc. 6.33 Matson Navigation Co. 18.40 Melrose Lumber Supply Co. 3.40 National Lead Company 1.25 Oakland Plumbing Supply Co. 15.29 Oakland Rubber Stamp Co. 9.34 Pacific Shipper 42.00 The Pacific Telephone and Telegraph Company 5.25 Pacific Tool and Supply Company 2.02 American Trust Company, Acct. of Parr Terminal Company 687.39 The Rigney Tile Company 77.36 San Francisco Bay Carloading Conference 5.00 San Francisco-Oakland Bay Bridge 10.00 B. Simon Hardware Co. 9.44 Standard Saw Works 1.55 Sterling Press 6.18 Sup erior Grinding Motor Parts Company 9.53 Union Oil Company of California 166.05 Vincent Electric Motor Co. 9.64 Waters Hainlin Studios 6.18 Western Canner and Packer 100.00 E. K. Wood Lumber Co. 20.37 12.50 Paul McChesney, M. D. Geo. A. Attwood 8.99 Thos. H. Moore 7.30 Harold Wiltermood 29.60 419,384.33."

"RESOLUTION NO. 6413

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPLOYMENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

BE IT RESOLVED that the weekly payrolls for the weeks ending May 2, 9, 16, 23 and 30, 1942 be and the same are hereby approved and the hiring or employment of each and 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls 43,084.13."

"RESOLUTION NO. 6414

RESOLUTION AUTHORIZING AGREEMENT WITH OAKLAND HIGH SCHOOL DISTRICT.

BE IT RESOLVED that the President of this Board be and he hereby is authorized to enter into an agreement with Oakland High School D istrict, as Licensee, providing for the occupancy by Licensee of certain buildings at Oakland Municipal Airport for a period com- mencing April 22, 1942 and ending June 30, 1942, with certain rights of renewal, at a monthly rental of 4450.00."

"RESOLUTION NO. 6415

RESOLUTION CONSENTING TO SUBLEASE BY RICHFIELD OIL CORPORATION.

BE IT RESOLVED that consent hereby is given to the execu- tion by Richfield Oil Corporation of a sublease to The United States of America of a portion of its leasehold."

"RESOLUTION NO. 6416

RESOLUTION URGING THE RAILROAD COIVI- MISSION TO GRANT TEE APPLICATION OF H. C. CANTELOW.

Whereas, the Board of Port Commissioners of the City of Oakland is empowered to determine and fix reasonable rates for ser- vices rendered at the municipal marine terminal facilities under its jurisdiction;, and

Whereas, H. C. Cantelow, as agent, has filed an application with The Railroad Commission for authority for the privately owned marine terminals on San Francisco bay to make certain increases in rates, which application is numbered C.R.C. No. 21999; and

Whereas, the Board has determined that the rates proposed in said application would be reasonable if applied at its own facilities, and that comparable rates will be fixed thereat if said application be granted; now, therefore, be it

RESOLVED that the Board urges The Railroad Commission to grant said application if, from the evidence adduced on the hearing of the same, it finds reasonable grounds therefor."

"RESOLUTION NO. 6417

RESOLUTION APPOINTING CLARENCE REESBY TO POSITION OF PORT MAIN- TENANCE LABORER.

BE IT RESOLVED that Clarence Reesby hereby is appointed to the 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 GRANTING MILITARY LEAVE TO CHESTER R. SIVERSEN.

BE IT RESOLVED that Chester R. Siversen, Airport Guard or Control Tower Operator (Port Ordinance No. 222, Sec. 6.06), be and he 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

ABSENT: None

ADJOURNED. `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 oclock • 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., and President 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 Ports locomotive crane and $500 per month for the Ports 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 T reasurer 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 Boards 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...$131,034.07 Set un in recial Funds 220 and ...... 35,000.00 Total Unencumbered Cash in. all revenue funds as of June 12, 1942...... 166,034,07 Total 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 h e Ports 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 ap plication 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 ofof 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 carpenters 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 Oaklandat 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 Ports 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., and President McElroy -4- NOES; None

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

RESOLUTION NO. 6419

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

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

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Associated Stationers, Inc. 1.76 Bay City Fuel Oil Company 24.17 The Brown Contracting Co. 20.00 California State Chamber of Commerce 2.00 City of Oakland, Department of Streets 138.35 L. P. Degen Belting Co. 6.28 East Day Blue Print Supply Co. 70.92 The Ediphone Co. 3.00 The Electric Corporation 16.00 Fire Dispatch and Patrol 120.00 Firestone Auto Supply Service Stores 20.09 Charles R. Hadley Company 12.36 E. R. James Company 39.29 Kee Lox Manufacturing Co. 7.93 Key Pipe Supply Company 14.63 Lairds Stationery 1.27 Libby, McNeill Libby 110.51 Libby, McNeill Libby 1,357.51 Melrose Sheet Metal Works 12.88 The National Industrial Traffic League 50.00 National Lead Company 3.90 National Foreign Trade Committee 200.00 Oakland Munici pal Employees Retirement System 1,658.64 The Ohio Chemical Mfg. Co. 6.04 Pacific Tool and Supply Company 67.30 Railway Express Agency .46 San Francisco Commercial Club 8.46 Schirrmacher Co. 7.40 .Sears, Roebuck and Co. 16.39 B. Simon Hardware Co. 3.03 Smith Brothers Incorporated 10.50 Southern Pacific Company 12.99 Superintendent of Documents 5.00 Terminal Lunch. Restaurant 7.70 Underwood Elliott Fisher Company 11.60 Union Oil Company of California 18.00 Western Union Telegraph Company 14.85 Milton z. chutes, E.D. 1.50 M. D. McCarl 37.67 Moore Roberts 5,641.68 $9,761.91."

. "RESOLUTION NO. 6420

RESOLUTION PROVIDING FOR TRANSFER OF $20,741.18 FROM 1925 OAKLAND HARBOR IMPROVEMENT BOND FUND NO. 567 TO HARBOR MAINTENANCE AND IM- PROVEMENT FUND NO. 480.

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 be transmitted to each the City Auditor and the City Treasurer, and the said officials are hereby authorized and directed to make the neces- sary entry on their books to effect said transfer."

"RESOLUTION NO. 6421

RESOLUTION AUTHORIZING AGREEMENT WITH THE UNITED STATES OF AMERICA.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with The United States of America providing for the occupancy by the Army Air Corps of Rooms 4, 4A and 4B in the Administration Building at Oakland. Municipal Airport for a period commencing June 1, 1942 and ending June 30, 1943, with certain rights of renewal, at a monthly rental of $36.80."

"RESOLUTION NO. 6422

RESOLUTION APPOINTING CHARLES A. BEACH, JR. TO POSITION OF TORT MAINTTITANCE LABORER.

BE IT RESOLVED that Charles A. Beach, Jr. hereby is appointed to 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 POSITION OF PORT MAINTENANCE LABORER.

BE IT RESOLVED that Harry Adams hereby is appointed to the position 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 APPROVING VACATION ALLOWANCE TO CASUAL DOCK CLERKS.

BE IT RESOLVED that, in accordance with Sec. 17.1 of Port Ordinance No. 222 and the prevailing practice in the community, the payment of vacation allowance to casual employees of the Board, as evidenced by checks numbered 19578 to 19597 inclusive, Port Re- volving Fund, hereby is approved."

"RESOLUTION NO. 6425

RESOLUTION ACCEPTING RESIGNATION OF 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: -XV ft)

AYES: Commissioners Goodwin, Roland, Smith, Stanley J., and President McElroy -4- NOES: None

ABSENT: Commissioner Smith, Edward J. -1-

ADJOURNZD. 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 oclock 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 -K.

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 Managers 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

Navys request, the Board directed the Port Manager to furnish Mr. Hurley

with a letter setting forth the Boards 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 leaseho ld 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 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 4141,150.85 Set up in Special Funds 220 and . 35,000.00 Total Unencumbered Cash in all revenue funds as of June 19, 1942 176,150.85 Total Unencumbered Cash as of May 31, 1942.- 137,153.88

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 years 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 Ports 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 ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 sane out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company $ 6.79 The American City Magazine 3.00 The American Rubber Manufacturing Co. 4.55 Bearing and Equipment Co. 12.72 Cochran Celli 34.57 Henry Cowell Lime Cement Co. 2.57 Cyclone Fence Division American Steel Wire Company 25.48 East Bay Municipal Utility District 1,305.61 The Electric Corporation 1.54 Fire Dispatch and Patrol 12.00 General Distributing Co. 11.86 Grinnell Company 2.25 H. M. C. Co., Incorporated 7.73 International Business Machines Corporation 15.50 Johns-Manville Sales Corporation 39.71 Kronke Co. 3.26 Libby, McNeill Libby 5.40 Luckenbach steamship Co. 6.00 Maxwell Wholesale Hardware Co. 4.00 National Fire Protection Association 10.00 Don Neher Motors 41.67 Oakland Plumbing Supply Co. 1.29 Pacific Shipper 40.00 The Pacific Telephone and Telegraph Company 3.04 Pacific Tool and Supply Company 6.18 Phoenix Iron Works 61.80 Pittsburgh Plate Glass Company 81.47 B. Simon Hardware Co. 7.43 Southern Pacific Co. 149.51 D. C. Stowe 275.00 Superintendent of Documents 12.50 The Texas Company 16.16 The Timberman 3.00 The Tribune Publishing Co. 7.11 United Transfer Company 5.65 Western Construction News 3.00 Wholesale Lumber Distributors, Inc. 5.00 R. N. Ricketts 22.81 Geo. H. Nash 28.67 Semi-Monthly Payrolls 16,232.07 $18,517.90."

"RESOLUTION NO. 6427

RESOLUTION ACCEPTING AGREE- MENT AND CONVEYANCES FROM THOMAS P. HOGAN AND OTHERS AND DIRECTING RECORDATION THEREOF.

BE IT RESOLVED that the Agreement and Conveyances of Thomas P. 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 is directed to cause the recordation thereof."

"RESOLUTION NO. 6428

RESOLUTION DETERMINING THAT LEASE OF CERTAIN FACILITIES AT OAKLAND MUNICIPAL AIRPORT SHOULD BE MADE, APPROVING FORM OF LEASE AND NOTICE IN- VITING BIDS AND DIRECTING ADVERTISEMENT FOR BIDS.

Whereas, public necessity and convenience and the interest of the Port require that the City of Oakland lease those certain facilities at Oakland Municipal Airport, and more particularly described in the form of lease hereinafter mentioned, for a period of ten years, to the highest responsible bidder, and subject to other terms, provisions and conditions specified by this Board; and

Whereas, a form of lease and of a notice inviting bids therefor have been prepared by the Port Attorney under the direction of this Board, and filed with it, and said form of lease and notice and the provisions thereof are hereby fully approved; now, therefore, be it

RESOLVED that the Secretary be and he hereby is directed to publish said notice in the official newspaper of the City of Oakland in 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 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 such proposed lease; and be it further

RESOLVED that the Board reserves the right to reject any and 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 same hereby is accepted, effective June 18, 1942."

"RESOLUTION NO. 6430

RESOLUTION AMENDING RESOLUTION NO. 4723 TO INCREASE THE SALARY OF THE POSITION THEREIN CREATED.

BE IT RESOLVED that Resolution No. 4723 hereby is amended to read as follows:

RESOLVED that there is hereby created one temporary position of Janitor at a salary of 4110.00 to125.00 per month, for vacation relief."

"RESOLUTION NO. 6431

RESOLUTION ACCEPTING RESIGNATION OF 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 same hereby 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 of absence, without pay, said leave to be for thirteen working days commencing June 16, 1942."

"RESOLUTION NO. 6433

RESOLUTION APPOINTING. MARJORIE B. PENDLETON 10 POSITION OF INTERMEDIATE STENOGRAPHER-CLERK.

BE IT RESOLVED that Marjorie 9, Pendleton hereby is ap- pointed to the position of Intermediate Stenographer- Clerk (Port Ordinance No. 222, Sec. 7.08), at a salary of 4110.00 per month, effective June 17, 1942."

"RESOLUTION NO. 6434

RESOLUTION GRANTING LEAVE WITH PAY TO LOUIS E. MARSHALL.

BE IT RESOLVED that Louis E. Marshall, Power Equipment Operator, 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 salary payable such employee in accordance with the rules of the Civil Service 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- NOES: None

ABSENT: None

ADJOURNED.

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 oclock 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 C ivil 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 Ports 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 $123,979.57 Set up in. Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of June 26, 1942 158,979.57 Total 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 Boards 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 ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company 10.21 The American Rubber Manufacturing Co. 2.02 Associated Stationers, Inc. 6.12 L. M. Clough Co. 799.35 East Bay Municipal Utility District 292.85 The Electric Corporation 12.46 General Distributing Co. 15.12 E. R. James Company 11.63 Key Pipe Supply Company 9.27 Key System 6.50 Geo. A. Kreplin Co. 7.82 Laher Spring Tire Corp. 1.76 Libby, McNeill Libby 3.75 C. W. Marwedel 2.02 National Lead Company 67.56 Oakland Plumbing Supply Co. 7.66

Pacific Gas and Electric Company $ 1,767.52 The Ross Carrier Company 91.65 Marine Exchange of the San Francisco Chamber of Commerce 5.00 The Sherwin-Williams Co. 18.87 B. Simon Hardware Co. 1.76 Smith Brothers Incorporated 34.13 Standard Mill and Lumber Co. .83 Standard Saw Works 1.50 Sterling Press 5.67 Thomas Sanitary Supply Co. 22.72 Tide Water Associated Oil Company 36.72 Union Oil Company of California 154.71 Union Paper Company 89.61 United Transfer Company 75.96 Chester N. Weaver Co. 14.35 E. C. Wenger Company 4.21 Zellerbach Paper Company 16.95 Edward G. Ewer, M. D. 2.00 Edward G. Ewer, M. D. 15.25 Frank J. OBrien 51.51 Fred C. Ruppert 21.86 $3,688.88."

"RESOLUTION NO. 6436

RESOLUTION ADJUSTING SALARIES OF CERTAIN EMPLOYEES.

BE IT RESOLVED that, effective July 1, 1942, the employees hereinafter named, occupying the positions under Port Ordinance No. 222 designated, shall be paid the salaries shown, all respectively as 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. Austin a. when working as Power Equipment Operator $1.45 per hour b. when working,as Mechanic $1.10 per hour c. when working as.Laborer $ .85 per hour 5.02 Louis E. Marshall a. when working as Power Equipment Operator $1.45 per hour b. when working as Mechanic $1.10 per hour c. when working as Laborer $ .85 per hour 5.02 Ira V. Beaulieu a. when working as Power Equipment Operator 41.45 per hour b. when working asMechanic $1.10 per hour c. when working as Laborer 4 .85 per hour 5.02 John H. McCracken a. whenworking as Power Equipment Operator $1.45 per hour b. when working as Mechanic $1.10 per hour c. 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 PERMISSION TO POOLE McGONIGLE TO PERFORM C ERT.A.IN WORK.

BE IT RESOLVED that, pursuant to its application, per- mission is granted to Poole McGonigle for the construction of an office building at Ninth Avenue Pier, in accordance with the plans and specifications filed with this Board."

"RESOLUTION NO. 6438

RESOLUTION ACCEPTING AGREEMENT FROM POLYTECHNIC COLLEGE OF ENGINEERING 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 of Engineering, a corporation, dated April 21, 1942, cancelling the lease of said Company dated September 22, 1941, covering certain premises situate at Oakland Municipal Airport, be and the same hereby is accepted, and the Port Attorney hereby is directed to cause the recordation thereof."

"RESOLUTION NO. 6439

RESOLUTION AUTHORIZING COMPROMISE OF CLAIM FOR DAMAGE TO AIRPORT BOUNDARY LIGHTS.

Whereas, the Port has expended approximately $1140.00 in the repair of the boundary light system at Oakland Municipal Airport whidh, it has contended, was damaged by the operations of the Army and its contractor, N. M. Ball Sons; and

Whereas, such claim is disputed; and

Whereas, it has been agreed, by way of compromise, to accept the sum of $855.00 in full settlement, and it appearing that the con- summation of such compromise will be in the public interest, and is reasonable and fair; now, therefore, be it

RESOLVED that such compromise 1e and the same hereby is authorized and the President of the Board be and he hereby is authorized to execute such releases as may be necessary to carry it into effect."

"RESOLUTION NO. 6440

RESOLUTION APPROVING SPECIFICATIONS FOR FURNISHING CREOSOTED FIR PILES.

BE IT RESOLVED that the specifications and other provisions relative thereto filed with the Board for the furnishing of fifty creosoted 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 for five consecutive days in the official newspaper for sealed proposals therefor, as required by law."

"RESOLUTION NO. 6441

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED LOUIS E. MARSHIALL.

EE IT RESOLVED that the leave of absence heretofore granted Louis 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 days commencing June 27, 1942, with compensation at the rate of seventy five per cent of salary payable such employee in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6442

RESOLUTION AUTHORIZING ACQUISITION OF WAR DAMAGE INSURANCE.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to procure policies of insurance to secure the Port from loss 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 oclock 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 C orporation 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 Boards 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 p ermission 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 oclock 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, Stanley J., 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

Boards 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 Boards 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 Ports 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 Ports 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 directors 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..4135,399.98 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of July 3, 1942 170,399.98 Total 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, Navy Jack B. Baines, Navy Emile J. Basso, Navy Charles C. Buckley, Army Henry L. Cirincione, Army Thomas Criffen, Navy Anthony J. Harper, Navy A. C. Meadows, Navy Edward F. OBrien, Navy Otto W. Richter, Army Chester Siversen, Army Sherman E. Tucker, Navy Guy 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 Good y in, Smith, Edward J., Smith, Stanley and President McElroy -4- NOES: None

ABSENT: Commissioner Roland -1-

)LUTION NO. 6443

RESOLUTION APPROVING AND ALLOWING CERTAIN 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 the Auditor is authorized to draw his warrant for the same out of the proper Fund.:

HARBOR MAINTENANCE AND IMPROV TAIENT FUND: The Acorn Refining Company 53.46 Air Reduction Sales Company 9.79 Alexander 67. Baldwin, Ltd. 5.77 American Auto Metal Works 2.75 The American Rubber Manufacturing Co. 31.36 Bearing and Equipment Co. 3.13 Berkeley Pump Corporation 259.04 L. M. Clough Co. 12.00 Cyclone Fence Division, American Steel 8c. Wire Company 49.62 Dempsey Sanders 5.77 DuFrane Machine H Engine Works, Inc. 3.50 Past Pay Municipal Utility District 152.69 Greenwood Printers Ltd. 56.39 Harvey Hanson 16.74 Hogan Lumber Company 10.91 Maxwell Wholesale Hardware Co. 32.48 National Lead Company 9.22 Oakland Association of Insurance Agents 11,132.44 Oakland Plumbing Supply Co. 56.16 Oakland Rubber Stamp Co. .74 Pacific Tool and Supply Company 1.88 F. Harold Pinska 180.00 St. Regis Paper Company 13.23 Smith Brothers Incorporated 2.03 Superintendent of Documents 5.Rn Supervisor of Documents 1.03 Thomas Sanitary Supply Co. 27.25 Tide Water Associated Oil Company 18.69 The Tribune Publishing Co. 16.38 Union Oil Company of California 60.75 Chester N. Weaver Co. 7.45 E. C. Wenger Company 75.31 Ivor 6itney 5.44 E. K. Wood Lumber Co. 4.99 Superintendent of Documents 15.00 George A. Attwood 15.34 Thos. H. Moore 7.20 George H. Nash 15.90 Semi-Monthly Payrolls 15,558.88 127,936.20."

"RESOLUTION NO. 6444

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPLOYMENTS TMEREIU AND F E 17TP. SING PORT R7VOLVING FUND.

. 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 and the hiring or employment of each and 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 and improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make suchreimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls $2,434.62." 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., Stanley J., and President McElroy -4- NOES: None

ABSENT: Commissioner Roland -1-

"RESOLUTION NO. 6455

RESOLUTION AUTHORIZING PURCHASE OF PILES ON OPEN MARKET.

nhereas, pursuant to Resolution No. 6440, the Secretary of the Board caused to be advertised for five days in the official news- paper notice calling for bids for the furnishing and delivering of fifty creosoted fir piles; and

Whereas, at the time and place fixed in said resolution and said notice for the receipt of bids, no such bids were received therefor; now, therefore, be it

RESOLVED that the Port Manager be and he hereby is authorized to purchase said piles on the open market."

ADJOURNED.

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 oclock 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, Stanley J., 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 Boards letter offering the use of the Ports 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 U54,054.74 Set up in Special Funds 220 and 222 35,000.00 Total Pnencumbered Cash in all revenue funds as of July 10, 1942 189,054.74 Total 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 Ports advertisement thereon for dis- tribution to shippers and other patrons of the Port.

It was noted from press reports that Oaklands 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, Stanley J., and President McElroy -4 NOES: None

ABSENT: Commissioner Roland -1

"RESOLUTION NO. 6456

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been approved by the Auditing Committee, be and the same are hereby ap-

proved and allowed by the Board of Port Commissioners and the Auditor is authorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Alhambra Water Company 1.24 Ballard Auto Parts 9•34 Bancroft- Whitney Company 2.42 Blake, Moffitt Towne 6.46 The Buckeye Ribbon Carbon Co. 112.17 Anthony R. Cianciarulo 4.00 City of Oakland, City Hall 275.80 Cochran Celli 5.46 Dempsey Sanders 4.89 East Bay Blue Print Supply Co. 56.32 Encinal Terminals 16.84 Fire Dispatch and Patrol 18.00 Firestone Auto Supply Service Stores 6.05 Geo. P. Forni 2.322. Heafey-Moore Co. 12.34 Hill Morton Lumber Wholesalers 76.16 The Inter-City Express 7.50 Geo. A. KreplinCo. 5.99 Lairds Stationery 1.49 Lawton Williams 153.83 Libby, McNeill Libby 1,357.51 National Lead Company 5.42 Oakland Plumbing Supply Co. 229.55 Pacific Shipper 50.00 Pacific Tool and Supply Company 1.11 American Trust Company, A/c Parr Terminal Co. 687.39 Piedmont Lumber Mill Co. 300.70 Purchasing Agents Association of Northern California, Inc. 5.00 Pyrene Manufacturing Company Railway Express Agency 103:n Rhodes Jamieson, Ltd. 30.90 San Francisco Bay Carloading Conference 5.00 San Francisco Commercial Club 5.93 Smith Brothers Incorporated 1.52 Southern Pacific Company 66.01 Standard Mill and Lumber Co. .51 Strable Hardwood Company .61 Terminal Lunch Restaurant 5.39 Tide Water Associated Oil Company 17.22 The Tribune Publishing Co. 626.27 Union Oil Company of California 114.577 United Transfer Company 64.25 Zellerbach Paper Company 17.51 Oakland Municipal Employees , Retirement System 1,604.50 $5,989.35."

"RESOLUTION NO. 6457

RESOLUTION GRANTING PERMISSION TO ATLAS IMPERIAL DIESEL ENGINE CO. TO PERFORM CERTAIN WORK.

BE IT RESOLVED that, pursuant to its application, permission is granted to Atlas Imperial Diesel Engine Co. for the construction of a 40 x 220 frame and corrugated iron addition to machine shop, in accordance with the plans and specifications filed with this Board."

"RESOLUTION NO. 6458

RESOLUTION AUTHORIZING AGREEMENT WITH PIEDMONT LUMBER MILL CO,

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with Piedmont Lumber Mill Co., as Licensee, providing for the occupancy by Licensee of an area of approximately one acre on Nineteenth Avenue near Livingston Street, for a period of one year commencing July 1, 1942, at a monthly rental of $110.00, and that such agreement shall be upon the general form 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 granted Sidney J. Armstrong, Dock Office Clerk, (Port Ordinance No. 222, Sec. 8.09), in accordance with-the rules of the Civil Service Board, to commence July 8, 1942."

"RESOLUTION NO. 6460

RESOLUTION GRANTING LAY-OFF TO 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 Civil Service 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 Service Board, to commence July 13, 1942."

. "RESOLUTION NO. 6462

RESOLUTION GRANTING LEAVE WITH PAY TO A. L. MURRAY.

HE IT RESOLVED that A. L. Murray, Dock Clerk (Port Ordinance No. 222, Sec. 8.07), hereby is granted a leave of absence on account of illness to and including December 31, 1942, the first thirty three and one-half consecutive days thereof with compensation at the rate of seventy 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 GRANTING LAY-OFF TO RUTH CROTER.

HE IT RESOLVED that, upon request, a lay-off hereby is granted Ruth Croter, Senior Stenographer-Clerk (Port Ordinance No. 222, Sec. 2.12), in accordance with the rules of the Civil Service Board, to commence August 1, 1942."

"RESOLUTION NO. 6464

RESOLUTION APPOINTING JAS. A. KENNELLY TO POSITION OF AIRPORT GUARD.

BE IT RESOLVED that Jas. A. Kennelly hereby is appointed to-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 12:01 a.m." "RESOLUTION NO. 6465

RESOLUTION APPOINTING ALFRED J. SCATENA TO POSITION OF PORT MAIN- TENANCE LABORER.

BE IT RESOLVED that Alfred J. Scatena hereby is appointed to 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 APPOINTING OLIVE M. McGREEVY TO POSITION OF JUNIOR FILE CLERK.

BE IT RESOLVED that Olive M. McGreevy hereby is appointed to the 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 APPOINTING FREDERICK G. McELWAIN TO POSITION OF AIRPORT SUPERINTENDENT.

FE IT RESOLVED that Frederick G. McElwain hereby is appointed to 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 Citys 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, Stanley J., and President McElroy -4 NOES: None

ABSENT: Commissioner Roland -1

"RESOLUTION NO. 6468

RESOLUTION AUTHORIZING PORT MANAGER TO ARRANGE FOR DREDGING AT NINTH AVENUE PIER.

Whereas, pursuant to Resolution No. 6454, the Secretary of the 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 resolution and said notice for the receipt of bids, no such bids were received therefor; now, therefore, be it

RESOLVED that the Port Manager be and he hereby is authorized to arrange for such dredging at Ninth Avenue Pier."

In respect to the request of the Pacific Airmotive Corporation 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 companys 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. - -

ADJOURNED.

REGULAR MEETING OF THE BOARD OF PORT COMAISSIONERS

of the

PORT OF OAKLAND

Held on Monday, July 20, 1942 at then of 3:15 oclock 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...0172,347.90 Set up in Special Funds 220 and 35,000.00 Total Unencumbered Cash in all revenue funds as of July 17, 1942...... 207,347.90 Total 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 t) (3

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., and President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and Roland -2

"RESOLUTION NO. 6469

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company 6.28 Ballard Auto Parts 3.61 Bearing and Equipment Co. 11.81 Camera Corner 13.22 Charles W. Carter Co. 21.91 The Central Foundry Company 21.08 City of Oakland, City Hall 207.02 Cochran Celli 27.20 Firestone Auto Supply Service Stores 85.07 General Distributing Co. 9.60 H. M. C. Co., Incorporated 4.12 James L. Hall 329.89 The Hancock Oil Co. of Calif. 77.01 E. R. James Company 1.55 Marine Exchange of the San Francisco Chamber of Commerce 5.00 Oakland Plumbing Supply Co. 25.24 The Tribune Publishing Co. 177.10 Pacific Tool and Supply Company 12.88 The Post Enquirer 10.80 Sanders Glass Company 5.01 Searle Air iirake Co. 2.94 The H. C. Shaw Co. 8.87 B. Simon Hardware Co. 10.12 The Tribune Publishing Co. 11.79 Underwood Elliott Fisher Company 11.50 Waters Hainlin Studios 2.58 M. D. McCarl 13.80 R. N. Ricketts 15.00 J. S. Saunders 20.86 L. M. Clough Co. 938.74 Semi-Monthly Payrolls 16,407.36 Pacific Electric Motor Co. 4.12 $18,503.06."

"RESOLUTION NO. 6470

RESOLUTION GRANTING LAY- OFF TO ANDREW B. POW. tV.t_Oe1

BE IT RESOLVED that, upon his request, a 1 ay-off hereby is granted Andrew B. Gow, Carpenter (Port Ordinance No. 222, Sec. 5.06), in accordance with the rules of the Civil Service Board, to commence July 21, 1942."

"RESOLUTION NO. 6471

RESOLUTION GRANTING LAY- OFF TO ROBERT F. ANDERSON.

BE IT RESOLVED that, upon his request, a lay-off hereby is granted Robert F. Anderson, Port Maintenance Laborer (Port Ordinance No. 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 LEAVE WITH 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 on account of illness, said leave to be for eighteen working days com- mencing July 20, 1942, with compensation at the rate of seventy five per cent of salary payable such employee in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6473

RESOLUTION RATIFYING TEMPORARY APPOINTMENT OF ALVA H. EEC:RAFT TO POSITION OF POWER EQUIPMENT OPERATOR, ETC.

BE IT RESOLVED that consistently with Section 38 of the City Charter, the action of the Port Manager in temporarily appointing Alva H. Becraft to the position of Power Equipment Operator or Mechanic or Laborer, (Port Ordinance No. 222, Sec. 5.02), at a salary of a. when working as Power Equipment Operator, $1.45 per hour, b. when working as Mechanic, $1.10 per hour, c. whenworking as Laborer, $.85 per hour, effective July 18, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6474

RESOLUTION APPOINTING IRENE W. MICHELSEN TO POSITION OF SENIOR STENOGRAPHER-CLERK.

BE IT RESOLVED that Irene W. Michelsen hereby is appointed to 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 RESOLUTION NO. 6467 TO CHANGE EFFECTIVE DATE OF APPOINTMENT OF FREDERICK G. McELWAIN.

BE IT RESOLVED that Resolution No. 6467 hereby is amended to read as follows;

BE IT RESOLVED that Frederick G. McElwain hereby is 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 RESOLUTION NO. 6464 TO MAKE APPOINTMENT OF JAS. A. KENNELLY TEMPORARY INSTEAD OF REGULAR. PE IT RESOLVED that Resolution No. 6464 hereby is amended to read as follows:

BE IT RESOLVED that Jas. A. Kennelly hereby is temporarily. appointed to the positi on of Airport Guard (Port Ordinance No. 222, Sec. 6.03), at a salary of $150.00 per month, effective July 1 4, 1942 at 12:01 a.m."

"RESOLUTION NO. 6477

RESOLUTION AUTHORIZING AGREEMENT WITH ETHEL G. LITTLE.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with Ethel G. Little, an individual, doing business under the fictitious style of Terminal Lunch, as Licensee, providing for the occupancy by Licensee of that certain restaurant store in the building adjacent to the quay wall between Grove Street and. Clay Street Piers, for a period of one year commencing July 1, 1942, at a monthly rental of 25.00, and that such agreement shall be upon the general form of license agreement customarily used by this Board."

"RESOLUTION NO. 6478

RESOLUTION AUTHORIZING AGREEMENT WITH SCAMMELL LUMBER CO.

BE IT RESOLVED that the President of this Board be and he hereby 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 in the 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 customarily used by this Board."

"RESOLUTION NO. 6479

RESOLICIO:N EXTENDING LEAVE OF ABSENCE OF COMMISSIONER ROLAND.

BE IT RESOLVED that the permissiontoleave the State hereto- fore granted Commissioner Roland be and the same hereby is extended for a further period of ten .days."

"RESOLUTION NO. 6480

RESOLUTION ACCEPTING RESIGNATION OF BRUCE M. WALKER. •

BE IT RESOLVED that the resignation of Bruce H. Walker, Port Watchman, (Port Ordinance No. 222, Sec. 8.21), be and the same hereby is accepted, effective July 21, 1942."

ADJOURNED. 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 oclock 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, Stanley J., 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 tcost 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 p assed 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 r oods 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 91t 4-10_

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 $256,661.29 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of July 24, 1942 291,661.29 Total Unencumbered Cash as of June 30,1942 161,368.31

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 Ports 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 the use . 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., Stanley J., and President McElroy -4 NOES: None

ABSENT: Commissioner Roland -1

"RESOLUTION NO. 6481

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been approved by the Auditing Committee, be and the same are hereby approved and allowed by the ricard of Port Commissioners and the Auditor is authorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company 6.45 Airport Sheet Metal Works 62.90 American Association of Airport Executives 5.00 American-LaFrance-Foamite 6orporation 13.12 The American Rubber Manufacturing Co. 4.29 Bancroft-Whitney Company 17.77 Cochran Celli 15.59 M. L. Cohen Co. 2.58 Commercial News Publishing Co. 12.00 Dohrmann Hotel Supply Co. 72.31 East Bay Municipal Utility District 244.23 East Bay Municipal Utility District 1,45 4.55 Flexrock Company 20.24 General Distributing Co. 3.73 James L. Hall 674.58 The Hancock Oil Co. of Calif. 71.40 Hawaiian Pineapple Company 2.38 Hill Morton, Inc. 41.25 Industrial Brownhoist Corporation 39.93 Inland Manufacturing Company 7.43 Key System 6.50 Lairds Stationery 3.04 Madden Plumbing and Heating Co. 29.34 G. A. Yoe 33.40 National Lead Company 2.98 Oakland Plumbing Supply Co. 8.46 Oakland Rubber Stamp Co. 1.11 The Paraffine Companies, Inc. 44.22 Peterson Tractor Equipment Co. 72.33 Remington Rand Inc. 11.39 Schirrmacher Co. 1.25 H. G. Scovern Co. 4.50 Shirar Young Refrigeration Corporation 7.29 The Solano Iron Works 22.53 The Tribune Publishing Co. 15.17 Union Oil Company of California 22.77 Waterfront Employers Association. 108.2C Chester N. Weaver Co. 1.q4 Western Scenic Studio 1.24 Western Union Telegraph Company 2.70 $3,173.95." `..rtte-2

"RESOLUTION NO. 6482

RESOLUTION APPROVING AND ALLOWING CLAIM AND DEMAND FOR WAR DAMAGE INSURANCE.

RESOLVED: That the following claim of Oakland Association of Insurance Agents, in the amount of $11,743.10, having been approved by the Auditing Committee, be and the same is hereby approved, and allowed by the board of Port Commissioners and the Auditor is author- ized to draw his warrant for the same out of the harbor Maintenance and Improvement Fund."

"RESOLUTION NO. 6483

RESOLUTION DETERMINING THAT LEASE OF CERTAIN FACILITIES AT OAKLAND MUNICIPAL AIRPORT SHOULD BE MADE, APPROVING FORM OF LEASE AND NOTICE IN- VITING BIDS AND DIRECTING AD- VERTISEMENT FOR BIDS.

Whereas, public necessity and convenience and the interact of the Port require that theCity of Oakland lease those certain facilities at Oakland Municipal Airport, and more particularly de- scribed in the form of lease hereinafter mentioned, for a period of twenty years, to the highest responsible bidder, and subject io other terms, provisions and conditions specified by this Board; and

Whereas, a form of lease and of a notice inviting bids therefor have been prepared by the Port Attorney under the direction of this Board, and filed with it, and said form of lease and notice and the provisions thereof are hereby fully approved; now,therefore, be it

RESOLVED that the Secretary be and he hereby is directed to publish said notice in the official newspa per of the City of Oakland in 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, August 3, 1942, at the hour of 4:15 P.M., and to furnish interested persons who may reqaest them copies of sueh proposed lease; and be it further

RESOLVED that the Board reserves the right to reject any and all bids received by it if not satisfactory to it."

"RESOLUTION NO. 6484

RESOLUTION AUTHORIZING AGREEMENT WITH AIRPLANE MANUFACTURING SUPPLY CORPORATION.

FE IT RESOLVED that the President of this Board be and he hereby 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 8720 square feet in Hangar 2B, Rooms Nos. 280 and 245 in adjacent leanto and 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 GRANTING BURLEY MARINE WORKS PERMISSION- TO WRECK CERTAIN STRUCTURES.

BE IT RESOLVED that permission hereby is granted Hurley Marine Works to wreck the forge shop and the blacksmith shop or bending 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 AUTHORIZING AGREEMENT WITH WHOLESALE LUMBER DISTRIBUTORS, INC.

BE IT RESOLVED that the President of this Board be and he hereby is authorized to enter into an agreement with Wholesale Lumber Distributors, Inc., as Licensee, providing for the occupancy by Licensee of an area of 29,570 square feet in the Ninth Avenue Indus- trial Area and 2500 square feet in adjacent warehouse building for a period of one year commencing July 1, 1942, at a monthly rental of $124.67, and that such agreement shall be upon the general form of license 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 RATIFYING EMERGENCY PURCHASE. OF FILL MATERIAL.

BE IT RESOLVED that the action of the Port Manager in pur- chasing 7000 tons, more or less, of fill for construction of emergency roads and field improvement at Oakland Municipal Airport at 357 per ton, be and the same hereby is ratified."

"RESOLUTION NO. 6488

RESOLUTION CONSENTING TO SUBLEASE BY THE WESTERN PACIFIC RAILROAD COMPANY TO 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 Pacific Railroad Company, • a corporation, to The United States of America of a portion of its franchise area."

"RESOLUTION NO. 6489

RESOLUTION AUTHORIZING SALE OF DAMAGED CANNED GOODS.

BE IT RESOLVED that the bid of Manno Sales Company, received after informal call for bids, offering to pay $154.09 for those certain. 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 said bidder, upon condition, nevertheless, that none of said goods shall be resold at retail."

"RESOLUTION NO. 6490

RESOLUTION CONSENTING TO SUBLICENSE SY KEYSTONE STEEL N WIRE COMPANY.

BE IT RESOLVED that the request of Keystone Steel Wire Company for permission to sublicense a portion of its premises to Fruitvale Canning Company be and the same hereby is granted."

"RESOLUTION NO. 6491

RESOLUTION GRANTING MILITARY LEAVE 110 MAURICE H. STINSON, WITHOUT PAY.

BE IT RESOLVED that Maurice H. Stinson, Airport Guard (Port Ordinance No. 222, Sec. 6.03), be and he hereby is granted an indefinite 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 is granted 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 is granted George H. Nash, Port Traffic Representative (Port Ordinance No. 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 LEAVE WITH 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 on account of illness, said leave to be for twelve working days commenc- ing July 21, 1942, with compensation at the rate of seventy five per cent of salary payable such employee in accordance with the rules of the Civil Service Board."

"RESOLTION NO. 6495

RESOLUTION ACCEPTING RESIGNATION OF CHESTER A. WEAVER.

BR IT RESOLVED that the resignation of Chester A. Weaver, Airport Clerk (Port Ordinance No. 222, Sec. 6.02), be and it hereby is accepted, effective August 1, 1942."

"RESOLUTION NO. 6496,

RESOLUTION TERMINATING TEMPORARYIEIPORARY APPOINTMENT OF NICHOLAS S. JOHNSON. HE IT RESOLVED that the temporary appointment of Nicholas S. Johnson, Airport Guard, (Port Ordinance No. 222, Sec. 6.03) hereby is terminated, effective July 27, 1942."

"RESOLUTION NO. 6497

RESOLUTION TERMINATING TEMPORARY APPOINTMENT OF THOMAS G. JONES AS AIRPORT GUARD AND REINSTATING HIM AS 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 is terminated and said employee hereby is reinstated to the position of Port 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 OF MAURICE 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) hereby is terminated and said employee hereby is\ appointed to the position. of Airport Guard (Port Ordinance No. 222, Sec. 6.03), at a salary of 150.00 per month, effective July 27, 1042."

"RESOLUTION NO. 6499

RESOLUTION TERMINATING TEMPORARY APPOINTMENT OF JAS, A. KENNELLY AS AIR- PORT GUARD AND. APPOINTING HIM,

PE IT RESOLVED that the temporary a pp ointment of Jas. A. Kennelly as Airport Guard (Port Ordinance No. 222, Sec. 6.03) hereby is terminated and said employee hereby is appointed to the position of Airport Guard (Port Ordinance No. 222, Sec. 6.03), at, a salary of $150.00 per month, effective July 27, 1942."

"RESOLUTION NO. 6500

RESOLUTION REINSTATING ELMER W. ISAKSON TO POSITION OE CARPENTER.

BE IT RESOLVED that Elmer W. Isakson hereby is reinstated to the position of Carpenter (Port Ordinance No. 222, Sec. 5.06), at a salary of $190.00 per month, effective July 27, 1942."

"RESOLUTION NO. 6501

RESOLUTION TEMPORARILY APPOINTING FRED GONSOULAND TO POSITION OF JANITOR.

BE IT RESOLVED that Fred Gonsouland hereby is temporarily appointed to the position of Janitor (Port Resolution No. 6430) at a 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 is Eranted Harold A. Robinson, Port Watchman (Port Ordinance No. 222, ....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 AND SPECIFICATIONS FOR ADDITION TO BUILDING AT OAKLAND MUNICIPAL AIRPORT.

EE IT RESOLVED that the plans and specifications and other provisions relative thereto filed with the Board for the construction of a 40 x 45 addition to building under lease to Airplane Manufac- turing Supply Corporation at Oakland. Municipal Airport, 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 for five consecutive days in the official newspaper for sealed proposals therefor, 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, Stanley J., and President McElroy -4 NOES: None

ABSENT: Commissioner Roland -1

ADJOURNED.

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 oclock 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 4209,240.36 Set up in Special Funds 220 and 222...... 35,000.00 Total Unencumbered Cash in all revenue funds as of July 31, 1942 244,249.36 Total Unencumbered Cash as of June 30, 1942 161,368.31 The Port Attorney re p orted 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 li300 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 C onference 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 years 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 Ports claim as

to location of the tideline. Graphs of the data assembled during the

investigation were presented. it was stated that Mr. Hulins 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 e ork 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 p ping 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 ALLUMING CERTAIN CLAIMS AND DEMANDS.

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

HARBOR MAINTENANCE AND Ib0ROVEMENT FUND: The Atchison, Topeka and Santa Fe Railway Company 17.10 Bancroft-Whitney Company 2.42 Cochran Celli 3.64 Dempsey Sanders 6.63 Dr. Edward G. Ewer 8.00 The ,IHoctric Corporation 23.44 Firestone Auto Supply Service Stores 109.66 W. P. Fuller Co. 8.57 H. M. C. Co. 15.45 The Hancock Oil Co. of Calif. 79.05 Hersey Manufacturing Company 2.47 International Business Machines Corporation 15.50 Jensens Radiator Works, Inc. 6.20 Lairds Service Stationery 4.95 C. Markus Hardware 5.55 Benny Matraia 3.00 Maxwell Wholesale Hardware Co. 3.00 G. A. Moe 5.77 Monroe Calculating Machine Company, Inc. 12.00 National Lead Company 39.52 Oakland Sign Co. 11.75 Pacific Gas and Electric Company 1,307.56 Milton H. Shutes, M.D. 1.50 B. Simon Hardware Co. 3.33 Smith Brothers Incorporated 56.07 te)

Sonotone Oakland Company $ 6.08 Southern Pacific Company 95.10 Superintendent of jocuments 10.00 Geo. H. Nash 43.86 Fran# T.OBrien 53.23 Fred Ruppert 22.58 $1,983.08."

"RESOLUTION NO. 6505

RESOLUTION GRANTING MILITARY LEAVE TO CLARENCE A. COLE.

BE IT RESOLVED that Clarence A. Cole„ Airport Guard, (Port Ordinance No. 222, Sec. 6.03), he and he hereby is granted an in- definite leave for military service commencing July 31, 1942, the first month of which shall be with pay."

"RESOLUTION NO. 6506

RESOLUTION DETERMINING THAT LEASE OF PORTION OF WAREHOUSE BUILDING AT 19TH AVENUE AND LIVINGSTONNSTEEET SHOULD BE MADE, APPROVING FORM OF LEASE AND NOTICE INVITING BIDS AND DIRECTING ADVERTISEMENT FOR BIDS.

Whereas, public necessity and. convenience and the interest of the Port require that the City of Oakland lease a portion of warehouse building at 19th Avenue and Livingston Street, and more particularly described in the form of lease hereinafter mentioned, for a period of three years, to the highest responsible bidder, and subject to other terms, provisions and conditions specified by this Board; and

Whereas, a form of lease and of a notice inviting bids therefor have been prepared by the Port Attorney under the direction. of this Board, and filed. with it, and said form of lease and. notice and the provisions thereof are hereby fully approved; now, therefore, be it

RESULTED that the Secretary be and he hereby is directed to publish said notice in the official newspaper of the City of Oakland in 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 4:15 p.m., and. to furnish interested persons who may request them copies of such proposed lease; and he it further

RESOLVED that the Board reserves the right to reject any and all bids received, by it if not satisfactory to it."

"RESOLUTION NO. 6507

RESOLUTION IN-CREASING RATE OF COMPENSATION OF THOMAS G ... JONES.

BE IT RESOLVED that the compensation of Thomas G. Jones, Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), be and it hereby is fixed at 4150.00 per month, commencing August 1, 1942."

"RESOLUTION NO. 6508

RESOLUTION TEMPORARILY APPOINTING. NICHOLAS S. JOHNSON TS) POSITION OF PORT MAINTENANCE LABORER. BE IT RESOLVED that Nicholas S. Johnson hereby is tempo- rarily appointed to the position of Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), at a salary of $150.00 per month, effective July 29, 1942."

"RESOLUTION NO. 6509

RESOLUTION RATIFYING EMERGENCY PURCHASE OF FILL MATERIAL AND AMENDING PORT RESOLUTION NO. 6487 IN CONNECTION THEREWITH.

HE IT RESOLVED that Port Resolution No. 6487 be amended to read as follows:

Whereas, by reason of the extreme war emergency and the fact that the City of Oakland. lies within a combat area, it was necessary to 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 for public bids in order to assure the continued operation of vital functions of the City and immediately to provide for the public health, safety and welfare; and

Whereas, by reason of such extreme emergency and. the conse- quent scarcity of supplies, material and equipment it was imperative that said purchase be made without bid. in order to guarantee delivery thereof; and

Whereas, the Port Manager and Port Attorney have attached their certificates to the demand for the payment for said material certifying that it was necessary to purchase the same without calling for public: bids by reason of the premises, now, therefore, be it

RESOLVED that said purchase without public bidding be and the same hereby is approved and allowed. as being necessary under the existing extreme emergency, and the Auditor is authorized to draw his warrant for the same."

"RESOLUTION NO. 6510

RESOLUTION GRANTING COM- MISSIONER EDWARD J. SMITH PERMISSION TO LEAVE THE STATE.

BE IT RESOLVED that Commissioner Edward J. Smith hereby is granted permission to leave the State for a period of two weeks commencing August 8, 1942."

"RESOLUTION NO. 6511

RESOLUTION GRANTING W. A. DORNENBURG A LEAVE OF ABSENCE FROM POSITION OF PORT ENGINEERING CLERK AND TEMPORARILY APPOINTING HIM AIRPORT CLERK.

.HE IT RESOLVED that W. A. Dornenburg hereby is granted a leave of absence from the position of Port Engineering Clerk (Port Ordinance 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 and appointment 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 CONNECTION WITH ,THE SMOKING OF TOBACCO "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 oclock p.m. having arrived, and due notice having been given, the President called for bids at p ublic 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:

AYES: Commissioners Goodwin, Roland, Smith, Edward J., Smith, Stanley J., and President McElroy -5 NOES: None

ABSENT: None

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 oclock 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 Ports 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.

Johnsons 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 4188,983.15 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Aug. 7, 1942 223,983.15 Total 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 Dep artment 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 Commissions 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

Ports 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 Ports 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 President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

"RESOLUTION NO. 6512

RESOLUTION APPROVING AM) ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been approved by the Auditing Committee, be and the some 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Semi-Monthly Payrolls $16,375.55 The American Rubber Manufacturing Co. 1.01 The Black Decker Mfg. Co. .57 Bigge Drayage Company 29.85 City of Oakland, City Hall 50.71 L. M. Clough Co. 901.25 Cochran Celli 39.96 Dictaphone Corporation 1.50 East Bay Blue Print Supply Co. 27.91 East Bay Municipal Utility District 10.00 Eastman Kodak Stores Inc. 44.92 The Electric Corporation 1.06 Firestone Auto Supply Service Stores 40.38 Goodhue Printing Company 10.50 Graybar Electric Company, Inc. 4.38 Greenwood Printers Ltd. 8.03 The Hancock Oil Co. of Calif. 88.23 E. R. James Company 1.37 Geo. A. Kreplin Co. 8.16 Laher Spring Tire Corp. 7.39 Lawton Williams 48.62 Link-Belt Company 17.31 Maxwell Wholesale Hardware Co. 6.81 National Lead Company 1.09 Oakland Auto Parts 5.05 Pacific Marine Review 1.50 Parr Terminal Company 687.39 Powell Bros., Inc. 38.10 Printing Plateedncorporated 4.92 Railway Express Agency .40 Schirrmacher Co. 2.25 Signode Steel Strapping Co. 287.25 Smith Brothers Incorporated 2.07 Union Oil Comp any of California 22.66 Union Paper Company 48.96 West Disinfecting Company 31.77 American District Telegraph Com p any of San Francisco 624.82 Thos. H. Moore 7.70 A. H. Abel 22.80 $19,514.20."

"RESOLUTION NO. 6513

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPLOYMENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

RE IT RESOLVED that the weekly payrolls for the weeks ending June 26, July 4, July 11, July 18, July 25 and August 1, 1942 be and the same are hereby approved and the hiring or employment of each and 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 and Improvement Fund for the reimbusement of the Port Revolving fund in the wnount set forth therein, having been approved by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such reimbursement.

HARBOR. MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls $9,061.28."

"RESOLUTION NO. 6514

RESOLUTION AUTHORIZING CONSTRUCTION OF AUXILIARY FIRE STATION.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to construct certain facilities at Market Street Pier to be used as an auxiliary fire station by the United StatesCoast Guard, and the plans and specifications filed with this Board hereby are approved."

"RESOLUTION NO. 6515

RESOLUTION GRANTING LEAVE WITH 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 on account of illness, said leave to be for thirty consecutive days commencing August 3, 1942, with compensation at the rate of seventy- . five per cent of salary payable such employee in accordance with the rules 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 indefinite leave for military service commencing August 1, 1942, the first . month of which shall be with pay."

"RESOLUTION NO. 6517

RESOLUTION GRANTING MILITARY LEAVE TO FRANK P. WILLIAMS.

BE IT RESOLVED that Frank P. Williams, Dock Laborer (Port Ordinance No. 222, Sec. 8.13), be and he hereby is granted an indef- inite leave for military service commencing August 11, 1942, the first month of which shall be with pay."

"RESOLUTION NO. 6518

RESOLUTION GRANTING LAY-OFF TO JOSEPH W. SILVA.

BE IT RESOLVED that, upon his request, a lay-off hereby is granted Joseph W. Silva, Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), in accordance with the rules of the Civil Service Board, to commence August 8, 1942, at noon."

"RESOLUTION NO. 6519

RESOLUTION ACCEPTING RESIGNATION OF VERNER C. ANDERSON,

BE IT RESOLVED that the resignation of Verner C. Anderson, kffl _L

Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), be and the same hereby is accepted, effective at the end of August 5, 1942."

"RESOLUTION NO. 6520

RESOLUTION LAYING OFF PHINAES H. PEEL.

BE IT RESOLVED that Phinaes H. Peel, Port Construction Inspector (Port Ordinance No. 222, Sec. 4.11), hereby is laid off because of lack of work, commencing August 13, 1942."

"RESOLUTION NO. 6521

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED ALBERT E. SWAN.

BE IT RESOLVED that the leave of absence heretofore granted Albert E. Swan, Dock Laborer (Port Ordinance No. 222, Sec. 8.13), by Resolution No. 6472, be and the same hereby is extended for a further period of twelve working days commencing August 10, 1942, the first seven working days thereof with three-quarters pay and the re- mainder thereof without pay in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6522

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED E. DILLINGER.

BE IT RESOLVED that the leave of absence heretofore granted E. Dillinger, Dock Laborer (Port Ordinance No. 222, Sec. 8.13), by Resolution No. 6494, be and the same hereby is extended for a further period of fourteen working days commencing August 4, 1942, w A4,h com- pensation at the rate of seventy-five per cent of salary payable such employee in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6523

RESOLUTION RATIFYING ACTION OF PORT ATTORNEY IN 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 of appearing in the Federal Court there on submerged land litigation be and the same hereby is approved, and that he shall receive his neces- sary traveling expenses incurred in connection therewith."

"RESOLUTION NO. 6524

RESOLUTION RATIFYING ATTENDANCE OF PORT MANAGER, PORT ATTORNEY AND TRAFFIC MANAGER AT SAN DIEGO CONFERENCE.

BE IT RESOLVED that the action of the Port Manager in ar- ranging for the attendance of himself, the Port Attorney and the Traffic Manager at the San Diego conference of the Pacific Coast Association of Port Authorities and the California Association of Port Authorities from July 30, 1942 to August 2, 1942 be and the same hereby is ratified, and that each of them shall be reimbursed for 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 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 President McElroy -3

NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

The hour of 4:15 oclock 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 President McElroy -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 Citys 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 FOR CONSTRUCTION OF ADDITION TO AIRPLANE PARTS AND REPAIRS • BUILDING AT OAKLAND MUNICIPAL AIRPORT Bidder Lump Sum Certified Check Willis F. Lynn $3,885.00 $400.00 Swanstrom and Stahl 4,490.00 500.00 A. T. Beckett 3,990.00 400.00 These bids were referred to the Port Atto7y-a„s to legality and the Port Manager for recommendation as to acceptrfce of the ids.

ADJOURNED.

REGULAR MEETING OF THE BOARD OF PORT COMMISSIONERS

of the

PORT OF OAKLAND

Held on Monda y , August 17, 1942 at the hour of 3115 celocle 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 President Mc 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 p proved, 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 p arsed 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 $197,794.15 Set up in S p ecial Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Aug. 14, 1942 232,794.15 Total 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 Boards 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. Hulins 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 President McElroy -3 NOES: None

ABSENT: Coiuitissioners Goodwin and Smith, Edward J. -2

"RESOLUTION NO. 6525

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

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

HARBOR MAINTENANCE AND INTROVEMENT FUND: Air Reduction Sales Company 6.28 Alta Building Material Company 548.08 Atchison, Topeka Santa Fe Railway Co. 161.25 Bay City Sanitary Rag Co. 7.32 Burroughs Adding Machine Company 17.59 L. M. Clough Co. 54.00 Cochran Celli 13.87 Corrugated Kraft Containers, Inc. 324.69 Henry Cowell Lime Cement Co. 1.85 H. S. Crocker Company, Inc. 24.32 Dewey. and Almy Chemical Company 21.93 J. H. Fitzmaurice 830.59 The Hancock Oil Co. of Calif. 51.00 Hersey Manufacturing Company 8.90 Hill Morton 46.25 Lairds Stationery 1.64 Libby, McNeill Libby 1,357.51 Lincoln Press 15.14 Link-Belt Company 6.58 National Lead Company 8.11 Oakland Association of Insurance Agents 4.00 Oakland Municipal Employees Retirement System 1,613.52 Oakland Plumbing Supply Co. 81.74 Pacific Coast Aggregates, Inc. 14.43 The Post Enquirer 25.20 The Rigney Tile Company 14.58 San Francisco Bay Carloading Conference 5.00 San Francisco Commercial Club 7.06 Shell Oil Company 22.25 B. Simon Hardware Co. 3.31 Irving L. Singer Co. 10.15 Smith Brothers 11.10 Southern Pacific Company 74.15 Terminal Lunch Restaurant 3.80 The Tribune Publishing Co. 206.77 Underwood Elliott Fisher Company 11.50 Zellerbach Paper Company 37.07 The Central Foundry Company 5.52 Geo. A. Attwood 10.94 W. Reginald Jones 25.75 M. D. McCarl 56.90 J. S. Saunders 86.25 James H. Phillips 55.86 $5,896.76," "RESOLUTION NO. 6526

RESOLUTION AWARDING CONTRACT FOR CONSTRUCTION OF ADDITION TO AIRPLANE PARTS AND REPAIRS 1BUILDING.

BE IT RESOLVED that the contract for the construction of addition to Airplane Iparg and Repairs Building at Oakland Municipal Airport be and the samMAYawarded to Willis F. Lynn as the lowest responsible bidder, in accordance with the terms of his bid filed August 10, 1942; and be it

RESOLVED that a bond for the faithful performance of the work in the amount of 03,885.00 shall be required and that the procedure prescribed by law shall be taken for the execution of such contract; and be it further

RESOLVED that the other bids received for said contract be and they are hereby rejected and the checks accompanying said bids shall be returned to the proper persons."

"RESOLUTION NO. 6527

RESOLUTION APPROVING BOND 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 Oakland for the construction of addition to Airplane Parts and Repairs Building at Oakland Municipal Airport, be and it hereby is approved."

"RESOLUTION NO. 6528

RESOLUTION APPROVING EMERGENCY CONSTRUCTION OF FIRE STATION AT FOOT OF CLAY STREET.

Whereas, by reason of the extreme war emergency and the fact that the City of Oakland lies within a combat area, and because of the attendant risks of enemy action and sabotage, it is necessary to construct an auxiliary fire station at the foot of Clay Street at an estimated cost of $1,468.00, without calling for public bids in order to assure the continued operation of vital functions of the City and immediately 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 imperative that said construction be made without bid in order to guarantee delivery thereof; now, therefore, be it

RESOLVED that said construction without public bidding be and the same hereby is approved and allowed as being necessary under the existing extreme emergency; and be it further

RESOLVED that the Port Manager and Port Attorney attach their certificates to . all demands for payment of materials and ser- vices in connection with said construction, and the Auditor is authorized to draw his warrant for the same."

"RESOLUTION NO. 6529

RESOLUTION APPROVING VACATION ALLOWANCE TO CASUAL DOCK CLERKS. BE IT RESOLVED that, in accordance with Sec. 17.1 of Port Ordinance No. 222 and tt.he prevailing practice in the community, the - payment of vacation allowance to casual employees of the Board, as evidenced by checks numbered 20046 to 20062, inclusive, Port Re- volving Fund, hereby is approved."

"RESOLUTION NO. 6530

RESOLUTION AUTHORIZING PORT MANAGER TO ATTEND LOS ANGELES CONFERENCE.

HE IT RESOLVED that the Port Manager be and he hereby is authorized to attend a conference of the California Association of Port Authorities at Los Angeles August 19th and that he shall be reimbursed for his necessary expenses in connection therewith upon presentation 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 President McElroy -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 President McElroy -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 Boards 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 a

settlement of the matter.

ADJOURNED. 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 oclock 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 President McElroy -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 Companys 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 $174,484.71 Set up in S pecial Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Aug. 21, 1942 209,484.71 Total Unencumbered Cash as of July 31, 1942 213,141.51

Report of D. A. Sargent on examination of Boards 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 p ersonnel 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 President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and SMith, Edward J. -2

"RESOLUTION NO. 6531

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: The American City Magazine 4.00 The American Rubber Manufacturing Co. 146.25 Burroughs Adding Machine Company 5.50 N. Clark Sons 88.81 Cochran Celli 6.85 Colyear Motor Sales Company 1.31 East Bay Municipal Utility District 1,630.22 General Distributing Co. 8.12 Greenwood Printers Ltd. 64.01 M. C. Co. 10.30 The Hancock Oil Co. of C alif. 180.03 Hersey Manufacturing Company 28.55 Hill Advertising Specialties Co. 360.0° Hill Morton Inc. 57.77 International Business Machines Corporation 1.60 Key System. • 650 Link-Belt Company 216.72 Libby, McNeill Libby 152.05 Marine Exchange of the S.F. Chamber of Commerce 5.00 Maxwell Hardware Co. 2.72 National Lead Company 12.93 Oakland Plumbing Supply Co. 1.88 Pacific Gas Electric Company 1,229.78 Railway Express Agency 16.10 Mx. H. Sargent, M.D. 5.00 B. Simon hardware Co. 3.06 Southern Pacific Company 31.70 The Tribune Publishing Co. 11.34 Union Oil Company of California 22.66 Chester N. Weaver Co. 1.94 R. N. Ricketts 12.70 J. S. Saunders 43.68 Semi-Monthly Payroll 16,843.56 421,212.64."

"RESOLUTION NO. 6532

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING AIL HIRINGS AND EMPLOYMENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

BE IT RESOLVED that the weekly payrolls for the weeks ending August 8 and August 15, 1942 be and the same are hereby approved and the hiring or employment of each and 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved. by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he 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 ACCEPTING RESIGNATION OF FRANK M. FORD.

BE IT RESOLVED that the resignation of Frank M. Ford, Port Traffic and Tariff Clerk (Port Ordinance No. 222, Sec. 7.05), be and the same hereby is accepted, effective August 31, 1 942."

"RESOLUTION NO. 6534

RESOLUTION ACCEPTING RESIGNATION OF BLANCHE F. BAKER,

BE IT RESOLVED that the resignation of Blanche F. Baker, Junior Account Clerk (Port Ordinance No. 222, Sec. 2.09), be and the same hereby is accepted, effective September 4, 1942."

"RESOLUTION NO. 6535

RESOLUTION ACCEPTING RESIGNATION 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), be and the same hereby is accepted, effective August 31,1942."

"RESOLUTION NO. 6536

RESOLUTION RATIFYING APPOINT- MENT OF EMIL LARSON TO POSITION OF 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 forth in said Sec. 8.191, effective August 17, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6537

RESOLUTION REINSTATING GEORGE S. FOLSOM TO POSITION. OF AIRPORT GUARD.

BE IT RESOLVED that George S. Folsom hereby is reinstated to the position of Airport Guard (Port Ordinance No. 222, Sec. 6.03), at a salary of $155.00 per month, effective September 1, 1942."

"RESOLUTION NO. 6538

RESOLUTION APPROVING PLANS AND SPECIFICATIONS FOR FURNISHING. AND DELIVERING CRUSHER RUN ROCK TO OAKLAND MUNICIPAL AIRPORT.

BE IT RESOLVED that the plans and specifications and other provisions relative thereto filed with the Board for the furnishing and delivering of 8,000 tons, more or less, of crusher run rock to Oakland 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 five consecutive days in the official newspaper for sealed proposals for the work contemplated and supplies to be furnished, as required by law."

"RESOLUTION NO. 6539

RESOLUTION CONSENTING TO ASSIGNMENT OF LICENSE BY HURLEY MARINE WORKS.

RE IT RESOLVED that the Board hereby consents to the assign- ment of that certain license agreement relating to the occupancy of the premises at the foot of Fifth Avenue from Jack Hurley, Jr., doing business under the style of Hurley Marine Works, to Hurley Marine Works, Inc., a California corporation."

"RESOLUTION NO. 6540

RESOLUTION AUTHORIZING AGREEMENT WI TB AIRPLANE MANUFACTURING SUPPLY CORPORATION.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with Airplane Manufacturing Supply Corporation, as Licensee, providing for the occupancy by Licensee 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 the 16th day. of July, 1942, and. thereafter, commencing August 1,1942, the sum of $33. 66 monthly and that such agreement shall be u p on a form approved by the Port Attorney."

"RESOLUTION NO. 6541

RESOLUTION AUTHORIZING AGREEMENT WITH POOLE McGONIGLE.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with Otho Poole and. Charles ldcGonigle, copartners doing business under the style of Poole McGonigle, as Licensee, providing for the occupancy by Licensee of an area of 18.0 acres, more or less, including a pier area of 54,100 square feet, near the foot of Eighth Avenue extended, for a period of one year commencing July 1, 1942, at a monthly rental of $5150.00, and, that such agreement shall be upon a form approved by the Port Attorney."

"RESOLUTION NO. 6542

RESOLUTION AUTHORIZING EXECUTION OF MODIFICATION OF LEASE WITH AIRPLANE MANUFACTURING SUPPLY CORPORATION.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an. agreement with Airplane Manufacturing Supply Corporation, a corporation, modifying that certain lease dated July 1, 1940 by adding to the demised premises a 40 x 45 addition to the shop building, with an additional rental of $48.54 per month, effective on the date of notice of completion of said addition."

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 President McElroy -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 President McElroy -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 oclock 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, Stanley J., and President McElroy -4 Commissioners absent: Goodwin -1 Assistant 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 Commissions .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 Managers reply declining the appointment, was

read and the Port Managers 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 months pay as Mr. Beach hia peen in the Ports

employ only since May 1942, was read and request granted.

Application of Pacific Airmotive Cor p oration 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 physicians 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 $231,941.39 Set up in Special Funds 220 and. 222 35,000.00 Total Unencumbered Cash in all revenue funds as of August 28, 1942 266,941.39 Total 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 ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company 7.07. American-Hawaiian Steamship Company 3.96 Associated Stationers, Inc. 9.09 Bancroft-Whitney Company 2.42 City of Oakland, Park Department 168.75 L. M. Clough Co. 874.43 Cochran Celli 2.71 M. L. Cohen Co. 1.55 General Electric Supply Corporation 12.98 The Hancock Oil Co. of Calif. 108.63 Hersey Inspection Bureau 6.00 Libby, McNeill Libby 8.10 Magnus Chemical Company 7.60 Maxwell Hardware Co. 19.98 National Lead Company 87.03 Oakland Plumbing Supply Co. 71.01 Oakland Rubber Stamp Co. 3.29 Pacific Shipper 40.00 F. Harold Pinska 100.00 Printing Plates Incorporated 2.46 Railway Express Agency 16.18 Sacramento Northern Railway 174.83 San Francisco Chronicle 16.80 B. Simon Hardware Co. 22.84 Standard Oil Company of California 4.74 The Tribune Publishing Co. 106.85 Union Oil Company of California 62.19 Waterfront Employers Association 229.89 Chester N. Weaver Co. 2.22 Western Asbestos Co. 3.24 Western Union 11.75 Frank J. OBrien 53.23 Fred Ruppert 22.58 $2,264.40." "RESOLUTION NO. 6544

RESOLUTION RATIFYING APPOINTMENT OF ALICE N. PASTORINO TO POSITION CF INTERMEDIATE STENOGRAPHER- CLFax.

BE IT RESOLVED that the ap pointment of Alice N. Pastorino to the position of Intermediate Stenographer-Clerk (Port Ordinance No. 222, Sec. 7.08), at a salary of 4120.00 per month, effective August 28, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6545

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED LOUIS E. MARSHALL.

BE IT RESOLVED that the leave of absence heretofore granted Louis 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 accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6546

RESOLUTION GRANTING LEAVE WITHOUT PAY TO CARL N. OLSEN.

BE IT RESOLVED that Carl N. Olsen, Port Watchman (Port Ordinance No. 222, Sec. 8.21) hereby is granted a leave of absence for personal reasons, said leave to be for twenty consecutive days commencing August 25, 1942, without pay."

"RESOLUTION NO. 6547

RESOLUTION GRANTING MILITARY LEAVE TO CHARLES A. BRACE.

BE IT RESOLVED that Charles A. Beach, Port Maintenance - Laborer (Port Ordinance No. 222, Sec. 5.03)„ be and he hereby is granted an indefinite leave for military service commencing September 3, 1942, without pay."

"RESOLUTION NO. 6549

RESOLUTION CONSENTING TO RETENTION OF TITLE TO CERTAIN IMPRC 17TIM_NTS TO BE 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 the Board. and Moore Dry Dock(mpany, may retain title to the extension to Wharf 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 the same 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 AUTHORIZING FILING OF DISCLAIMER IN CERTAIN LITIGATION. Whereas, it appears that the City of Oakland has no interest in those certain lands described in that certain action entitled "United States of America vs. 49.3 acres of landT etc., being No. 22054-5 in the District Court of the United States, in and for the Northern. District of California, Southern Division; now, therefore, be it.

RESOLVED that the President of this Board. be and he hereby is authorized to execute and the Secretary to attest a disclaimer of interest in said lands, and the Port Attorney hereby is authorized to file the same."

"RESOLUTION 80. 6551

RESOLUTION GRANTING PERMISSION TO AIRPLANE MANUFACTURING SUPPLY CORPORATION TO PERFORM CERTAIN WORK.

BE IT RESOLVED that, pursuant to its application, permission is granted to Airplane Manufacturing Supply Corporation for the con- struction of a motor testing shed at Oakland Municipal Airport, at an estimated cost of 4800.00, in accordance with the plans and specifica- tions filed with this Board."

"RESOLUTION NO. 6552

RESOLUTION AUTHORIZING PORT ATTORNEY TO ATTEND MEETING OF TEE AMERICAN ASSOCIATION OF PORT AUTHORITIES.

ND IT RESOLVED that the Port Attorney be and he hereby is authorized to attend. the annual meeting of the American Association of Port Authorities at Hamilton, Ontario, September 9 to 12 inclusive, Particularly for the purpose of conferring with other port officials in connection with federal claims to the submerged lands and relative to presentation of the appeal in. the Maritime Commission proceeding and, 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 TO RESIGNATION OF ROY J. WELLS.

Whereas, through a misunderstanding aS to the conditions necessary to meet the requirements of the Board of Administration of the 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 of retiring rather than resigning, and that said resignation was ten- dered by said employee as a result of such mistake and was accepted by this Board under a misapprehension of his intentions; now, there- fore, be it

RESOLVED that said Port Resolution No. 5535 be and the same hereby is rescinded."

"RESOLUTION NO. 6554

RESOLUTION RATIFYING LEAVE OF ABSENCE WInIOUT PAY 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 days effective 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., S mith, 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 Armys 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

Hunters Point.

Confirmation was given to the Port Managers 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 Boards 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 Managers 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 reqing attention.

At this time Commissioner Edward J. Smith was excused.

Pursuant to Resolution No. 6538 and advertising for five con-

secutive days in the Citys 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 FOR FURNISHING 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., President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and Smith,Edward J. -2

"RESOLUTION NO. 6548

RESOLUTION AWARDING CONTRACT FOR CRUSHER RUN ROCK.

FE IT RESOLVED that the contract for the furnishing and delivering of 8,000 tons, more or less, of crusher run rock to Oakland Municipal Airport be and the same hereby is awarded to L. M. Clough Co., as the lowest responsible bidder, in accordance with the terms of its bid filed August 31, 1942; and be it further

RESOLVED that the certified check accompanying said bid shall be held as bond to guarantee the faithful performance of said contract and that upon such performance, said check shall be returned to said bidder." 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 oclock 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 President Mc 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- tions 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 President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

"RESOLUTION NO. 6555

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund: ,

HARBOR MAINTENANCE AND IMPROVENENT FUND: Semi-Monthly Payrolls $17,262.04 American-LaFrance-Foamite Corporation 3.19 Bigge Drayage Company 24.00 Blake, Moffitt Towne 13.52 The Brown Contracting Co. 153.00 City of Oakland, Purchasing Dept. 2.75 N. Clark Sons 1.33 Dempsey Sanders 13.24 The Ediphone Co. 3.00 J. H. Fitzmaurice 173.86 General Distributing Co. 9.59 Grinnell Company of the Pacific 11.96 Charles R. Hadley Company 2.58 The Hancock Oil Co. of Calif. 84.25 Independent Construction Co., Ltd. 102.00 International Business Machines Corporation 15.50 Jensens Radiator Works, Inc. 7.10 Lawton Williams 66.95 Libby, Li cNeill Libby 1,357.51 Oakland Plumbing Supply Co. 49.14 Oakland Rubber Stamp Co. .52 Observer Publishing Co., Incorporated 25.00 American Trust Company, Acct. Parr Terminal Company 687.39 Peterson Tractor Equipment Co. 9.78 Polisky Salvage Machinery Co. 77.25 Royal Typewriter Company, Inc. 4.75 D. A. Sargent Co . 450.00 Smith Brothers, Incorporated 7.73 Strable Hardwood Company 3.10 Symon Bros. 59.93 Zellerbach Paper Company 16.95 Geo. A. Attwood 11.80 H. S. Crocker Comp any, Inc. 6.50 East Bay Glass Company .75 Postmaster, Oakland 205.37 $20,923.33." "RESOLUTION NO. 6556

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPLOYMENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

BE IT RESOLVED that the weekly payrolls for the weeks ending August 22 and August 29, 1942 be and the same are hereby approved and the hiring or employment of each and all of the services therein 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls $10,207.01."

"RESOLUTION NO. 6557

RESOLUTION GRANTING COMMISSIONER EDWARD J. SMITH PERMISSION TO LEAVE THE STATE.

BE IT RESOLVED that Commissioner Edward J. Smith, hereby is granted permission to leave the state until September 20, 1942."

"RESOLUTION NO. 6558

RESOLUTION AMENDING BY-LAWS RELATING TO TIME OF STATED MEETINGS.

BE IT RESOLVED that the second paragraph of Article II of the By-Laws and Administrative Rules (Port Resolution No. 4183) be and the same hereby is amended to read as follows:

"2. Stated meetings shall be held at the hour of 3i00 oclock P.M. When bids are to be re- ceived upon contracts for public work, such bids shall be received between the hours of 3:00 oclock P.M. and 4:00 oclock P.M. during which time the Board shall be assembled and in open session. At the expiration of such hour, bids shall be opened, examined and publicly declared by the Board while still in sesson." "

"RESOLUTION NO. 6559

RESOLUTION ON THE PASSING OF. GUSTAVE B. TIEGARDT.

Whereas, death has taken Gustave B. Hegardt who, in a long and fruitful lifetime as a-builder of thins, has left in his passing a multitude of structures and works that stand as monuments to his memory; and

Whereas, he was the first Port Manager and Chief Engineer of the Port of Oakland, and the modern marine facilities now serving this community were conceived and constructed under his inspiration and guidance; and Whereas, it is the desire of the Board to spread publicly on its minutes a lasting record of its deep regret and an expression of 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 lightened by 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 oclock 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., and President 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 Boards 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.

C ommunication 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 $216,556.46 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as6f Sept. 11, 1942 251,556.46 Total 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 Boards 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., and President McElroy -4 NOES: None

ABSENT: Commissioner Smith, Edward J. -1

"RESOLUTION NO. 6560

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company 1.58 Alta Building Material Company 2.45 The American Rubber Manufacturing Co. .98 Baker, Hamilton Pacific Company 37.95 Bancr oft- Vghitney Company 2.42 The Central Foundry Company 5.90 City of Oakland, Dept. of Streets 219.91 City of Oakland, City Hall 232.58 Cochran Celli 14.19 East Bay Blue Print Supply Co. 59.86 S. Friedman Co. 3.03 Gamerston Green 4.50 General Distributing Co. 19.39 General Electric Supply Corporation 18.30 H. M. C. Co., Incorporated 20.60 Hersey Manufacturing Company 13.29 Hill Morton, Inc. 147.75 International Business Machines Corporation 15.50 Madden Plumbing and Heating Co. 496.45 Oakland Municipal Employees Retirement System 1,563.65 Oakland Plumbing Supply Co. 8.71 Oakland Saw Works 1.95 Olsen Foundry 12.77 Peterson Tractor Equipment Co. 20.73 San Francisco Bay Carloading Conference 5.00 San Fraa cisco Commercial Club 8.91 Schirrmacher Co. 3.25 Signode Steel Strapping Co. 299.55 Southern Pacific Company 229.77 Tide Water Associated Oil Company 6.73 The Tribune Publishing Co. 117.20 Underwood Elliott Fisher Company 13.45 Wholesale Lumber Distributors, Inc. 278.60 Thos. H. Moore 6.50 3,893.40."

"RESOLUTION NO. 6561

RESOLUTION APPOINTING RODNEY M. BUXTON TO POSITION OF PORT ELECTRICIAN.

BE IT RESOLVED that Rodney H. Buxton hereby is appointed to the 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 RATIFYING TEMPORARY APPOINTkENT OF MYRON R. HALL TO POSITION OF AIRPORT GUARD.

BE IT RESOLVED that the action of the Port Manager in tempo- rarily appointing Myron R. Hall to the position of Airport Guard (Port Ordinance No. 222, Sec. 6.03), at a salary of $150.00 per month, effective S eptember 12, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6563

RESOLUTION RATIFYING TEMPORARY APPOINTMENT OF EDWARD ALBERT RECK TO POSITION OF AIRPORT GUARD.

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 APPOINTMENT OF BERNICE L. BAKER TO POSITION OF TELEPHONE 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 (Port Ordinance 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 TEMPORARILY APPOINTING THERESA M. QUINN TO POSITION OF JUNIOR ACCOUNT CLERK.

BE 17 RESOLVED that Theresa M. Quinn hereby is temporarily appointed to the position of Junior Account Clerk (Port Ordinance No. 222, Sec. 2.09), at a salary of $120.00 per month, effective September 15, 1942."

"RESOLUTION NO. 6566

RESOLUTION GRANTING LEAVE WITH PAY TO WILLIAM C. WALTER.

BE IT RESOLVED that William C. Walter, Port Maintenance Laborer and Watchman (Port Ordinance No. 222, Sec. 8.22), hereby is granted. a leave of absence on account of illness, said leave to be for sixty consecutive days commencing September 10, 1942, with compensation at the rate of seventy five per cent of salary payable such employee in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6567

RESOLUTION GRANTING LAY-OFF TO CARL N. OLSEN.

HE IT RESOLVED that, upon his request, a lay-off hereby is granted 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 ACCEPTING RESIGNATION OF OLIVE M. McGREEVY.

BE IT RESOLVED that the resignation of Olive M. McGreevy, Junior File Clerk (Port Ordinance No. 222, Sec. 2.07), be and the same hereby is accepted, effective September 5, 1942, at noon."

"RESOLUTION NO. 6569

RESOLUTION GRANTING LEAVE WITH 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 of absence on account of illness, said leave to be for twelve working days commencing September 8, 1942, with compensation at the rate of seventy five per cent of salary payable such employee in ac- cordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6570

RESOLUTION ACCEPTING RESIGNATION OF THOMAS G. JONES, JR.

BE IT RESOLVED that the resignation of Thomas G. Jones, Jr., Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), be and the same hereby is accepted, effective September 5, 1942." tkU

"RESOLUTION NO. 6571

RESOLUTION ACCEPTING RESIGNATION OF MELVIN D. POPE.

BE IT RESOLVED that the resignation of Melvin D. Pope, Airport Guard (Port Ordinance No. 222, Sec. 6.03), be and the same hereby is accepted, effective September 13, 1942."

"RESOLUTION NO. 6572

RESOLUTION GRANTING LAY-OFF TO ALBERT N. JONES.

BE IT RESOLVED that, upon his request, a lay-off hereby is granted 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 AUTHORIZING AGREEMENT WITH TEE UNITED STATES OF AMERICA.

BE IT RESOLVED that the Port Manager be and, he hereby is authorized to enter into an agreement with The United States of America providing for the occupancy by the Army of an area of 20,400 square feet, more or less, in the Middle Harbor Area adjacent to The Ilestern Pacific Railroad Company franchise, for a period commencing August 1, 1942 and ending June 30, 1943, with certain rights of renewal, at an annual rental of $1.00."

"RESOLUTION NO. 6574

RESOLUTION AUTHORIZING AGREEMENT WITH CURTOLA COMPANY.

BE IT RESOLVED that the President of this Board be and he hereby is authorized to enter into an agreement with Laurence Curtola, Eugene Curtola, Terry Curtola and Philip Curtola, copartners doing business under the style of Curtola Company, as Licensee, providing for the occupancy by Licensee of an area of approximately two acres near 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 such agreement shall be upon the general form of license agreement custo- marily used by this Board."

"RESOLUTION NO. 6575

RESOLUTION GRANTING CALIFORNIA FOUNDRIES, INC. PERMISSION TO PERFORM CERTAIN WORK.

BE IT RESOLVED that the application and plans and specifica- tions submitted by California Foundries, Inc. to construct additions and make alterations to certain buildings on its leasehold, at a cost to said Company of 14500 hereby are approved, and permission hereby ip granted."

"RESOLUTION NO. 6576

RESOLUTION AMENDING RESOLUTION NO. 6549 CONSENTING TO RETENTION OF TITLE Y) CERTAIN IMPROVEMENTS TO BE CONSTRUCTED ON MOORE DRY DOCK COMPANY LEASEHOLD.

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 of Oakland as lessor and Moore Dry Dock Company as lessee, the City leased to Moore Dry. Dock Company certain property therein described; and

Whereas, by a lease dated May 12, 1941, Moore Dry Dock Company subleased to the United Stateaef America, represented by the United States Maritime Commission, a portion of the land covered by said lease dated July 1, 1939; and

Whereas, by a resolution adopted on June 9, 1941, the Board of Port Commissioners of the City of Oakland consented to such sub- lease and further consented that title to any improvements placed on the lands affected thereby during the term of such sublease should re- main in the United States as sublessee with the right to remove the same upon the expiration of such sublease; and

Whereas, the United States, represented by the Maritime Commission, now proposes, under contract with Moore Dry Dock Company, to construct further improvements on land covered by said lease dated July 1, 1939, including ids not subleased to the 7nited States; and.

Whereas, it is not in the interests of national defense that plans and specifications for such improvements be made public; now, therefore, be it

RESOLVED that the Board of Port Commissioners of the City of Oakland hereby irrevocably consents and agrees to the construction and installation on any part of the lands covered by said lease dated July 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 to the Board of plans or specifications therefor; and further irrevocably consents and agrees that, notwithstanding any of the provisions of said lease, title to all such improvements/shall remain vested in the United States, and its assigns, and that the same may be removed at any time prior to the expiration of said lease, provided that in the event 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 vest in the City of Oakland; and, be it further

RESOLVED that all resolutions of this Board in conflict herewith are hereby superseded; and, be it further

RESOLVED that the Port Manager and Chief Engineer be and he hereby is authorized and em p owered to execute any and all instruments, and to do and nerform any and all acts and things necessary to carry out the purposes hereof."

"RESOLUTION NO. 6577

RESOLUTION GRANTING PERMISSION TO PACIFIC BOX CO. TO PERFORM CERTAIN WORK.

BE IT RESOLVED that, pursuant to its application, permis- sion is granted to Pacific Box Co. for the construction of a frame addition to its plant, at en estimated cost of $2000 in accordance with 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 been duly introduced, read and published, was finally adopted by the fol- lowing vote:

AYES: Commissioners Goodwin, Roland, Smith, Stanley J., and President 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 companys plant from Terminal Building C to Terminal Building

F would be resumed on his return.

ADJOURNED.

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 oclock 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., and President 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 14,847.12 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Sept. 18, 1942 249,847.12 Total 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 q uipment 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 circulatingwater 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 C ommittee 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 ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Adherite Corporation. 24.33 Air Reduction Sales Company 13.12 The American Rubber Manufacturing Co. 1.96 Associated Stationers, Inc. 3.94 Bay Cities Sandblasting Co. 14.00 Bran Equipment Company 1.27 The California Ink Co., Inc. 1.55 Camera Corner 3.49 M. L. Cohen Co. 4.12 LtUil

Dohrmann Hotel Supply Co. 20.94 Field-Ernst Envelope Co. 52.19 Harvey Hanson 50.17 The Hancock Oil Co. of Calif. 110.16 Hersey Manufacturing Company 39.86 Lamberson Whyatt Welding Works 2.50 C. W. Marwedel 34.98 National Lead Company 3.42 Oakland Plumbing Supply Co. 96.48 Oakland Safe Lock Co. 2.50 Pacific Shipper 50.00 Pacific Tool and Supply Company 749 Ira G. Perin 22.88 Pope Talbot, Inc., Lumber Division, Wholesale Lumber 2,398.58 The Post Enquirer 25.20 Printing Plates Incorporated 1.40 Sterling Press 9.53 Geo. M. Robinson Co. 148.93 Terminal Lunch Restaurant 50.82 Waters Hainlin Studios .52 West Disinfecting Company 2.80 Western Flying, Occidental Publishing Company, Ltd. 3.00 M. D. McCarl 9.90 R. N. Ricketts 11.55 J. S. Saunders 46.30 Robert R. Hampton, M.D., The Samuel Merritt Hospital 2.50 William H. Sargent, M.D., The Samuel Merritt Hospital 6.50 W. Reginald Jones 76.41 Semi-Monthly Payrolls 15,034.78 $18,390.07."

"RESOLUTION NO. 6579

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPLOYMENTS - THEREIN AND REIMBURSING PORT REVOLVING FUND.

BE IT RESOLVED that the weekly payrolls for the weeks end- ing September 5 and September 12, 1942 be and the same are hereby approved and the hiring or employment of each and all of the services therein 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been appr oved by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he hereby is authorized and directed to draw his warrant for the same and make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls $10,528.02."

"RESOLUTION NO. 6580

RESOLUTION AUTHORIZING AGREEMENT WITH CALIFORNIA STEEL PRODUCTS CO.

BE IT RESOLVED that the President of this Board be and he hereby is authorized to enter into an agreement -with California Steel Products Co., a corporation, as Licensee, providing for the occupancy by Licensee of certain premises situate in the Brooklyn Basin Area, near the foot of 17th Avenue, for a period of one year commencing Septemberl, 1942, at a monthly rental of 3250.00, and that such agreement shall he upon the general form of license agreement custom- arily used by this Board." ± iY a

"RESOLUTION NO. 6561

RESOLUTION AUTHORIZING AGREEUENT WITH OAKLAND YACHT CLUB.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with the Oakland Yacht Club, a corporation, as Licensee , providing for the occupancy by Licensee of a certain parcel of real property fronting on 19th Avenue approxi- mately 700 feet north of Livingston Street for a period of one year commencing September 1, 1942, 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 Surety Company, No. 275584-K, for the year commencing November 1, 1941, with respect to the officers and employees therein designated and in the amounts respectively shown, be and the same hereby is approved."

"RESOLUTION NO. 6583

RESOLUTION GRANTING LEAVE WITH PAY TO JULIA GANNON.

BE IT RESOLVED that Julia Gannon, Senior Typist- C lerk (Port Ordinance No. 222, Sec. 8.16), hereby is granted a leave of absence on account of illness, said leave to be for ten consecutive days com- mencing September 15, 1942, with compensation at the rate of seventy five per cent of salary payable such employee in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6584

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED GEORGE W. WILSON, DOCK CLERK.

BE IT RESOLVED that the leave of absence heretofore granted George W. Wilson, Dock Clerk (Port Ordinance No. 222, Sec. 8.07), by Resolution No. 6009 and extended by Resolutions Nos. 6050, 6100 and 6306, hereby is further extended for a period of 180 consecutive days commencing September 19, 1942 because of the continued illness of said employee, without pay."

"RESOLUTION NO. 6585

RESOLUTION GRANTING LEAVE WITH PAY TO PETER VAN DER VLIES.

BE IT RESOLVED that Peter van der Vlies, Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), hereby is granted a leave of absence on account of illness, said leave to be for twenty one con- secutive days commencing September 14, 1942, with compensation at the rate 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 APPOINTING VIOLET M. SWAINE TO POSITION OF JUNIOR FILE CLERK.

BE IT RESOLVED that Violet M. Swaine hereby is appointed to the position of Junior File Cleric (Port Ordinance No. 222, Sec. 2.07), at a salary of 4100.00 per month, effective September 25, 1942." "RESOLUTION NO. 6587

RESOLUTION GRANTING CALIFORNIA STEEL PRODUCTS CO. PERMISSION TO PERFORM CERTAIN WORK.

BE IT RESOLVED that the application and plans and specifica- tions submitted by California Steel Products Co. to construct a wooden frame 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., and President McElroy -4 NOES: None

ABSENT: Commissioner Smith, Edward J. -1

ADJOURNED. ;^^ 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 oclock 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 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

ap proximately $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. Schmidts

plan coincided, with the Ports 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 4214,566.16 Set up in Special Funds 220 and 222...... 35,000.00 Total Unencumbered Cash in all revenue funds as of Sept. 25, 1942 249,566.16 Total 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 g otiations 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 p lanes 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 Boards

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 ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESDLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: J. H. Baxter Co. 55.88 Geo. H. Borrmann Steel Company 13.96 Cochran Celli 2.79 East Bay Municipal Utility District 1,281.85 The Electric Corporation 17.05 Greenwood Printers Ltd. 16.17 The Hancock Oil Co. of Calif. 82.62 Hersey Manufacturing Company 21.13 Hill Morton Inc. 61.00 Key System 6.50 The Kinnear Manufacturing Co. 32.00 Geo. A. Kreplin Co. 14.93 Libby, McNeill Libby 1.80 Libby, McNeill Libby 1,511.60 Willis F. Lynn 1,468.00 C. Markus Hardware 4.33 Maxwell Wholesale Hardware Co. 28,62 Oakland Plumbing Supply Co. 98.63 Ira G. Perin 12.42 The Tribune Publishing Co. 16.65 Union Oil Company of California 18.85 Water Works Supply Company, Incorporated 92.49 Tide Water Associated Oil Company 6.36 Oakland. Association of Insurance Agents 2,493.37 W. L. Dailey 12.14 Walter Holm 34.00 Fred C. Ruppert 21.86 Frank OErien 51.51 Robert R. Hampton, M.D., C/o Samuel Merritt Hospital 2.50 Robert R. Hampton, M.D., CA Samuel Merritt Hospital 3.00 William H. Sargent, M.D., C/o Samuel Merritt Hospital 5.00 Dr. P. 41. Petch 5.00 $7,494.01."

"RESOLUTION NO. 6589

RESOLUTION DETERMINING THAT LEASE OF CERTAIN LANDS AT FERRY AND PIER STREETS, OUTER HARBOR. TERMINAL, SHOULD BE MADE, APPROVING, FORM OF LEASE AND NOTICE INVITING BIDS AND DIRECTING ADVERTISEMENT FOR BIDS.

Whereas, public necessity and convenience and the interest of the Port require that the City ofOakland lease certain lands at Ferry and Pier Streets, Outer Harbor Terminal, and more particularly described in the form of lease hereinafter mentioned, for a period of twenty years commencing dune 1, 1943, subject to certain mutual rights of cancellation, to the highest res p onsible bidder, and subject to other terms, provisions and conditions specified by this Board; and

Whereas, a form of lease and of a notice inviting bids therefor have been prepared by the Port Attorney under the direction of this Board, and filed with it, and said form of lease and notice and the provisions thereof are hereby fully approved; now, therefore, be it

RESOLVED that the Secretary be and he hereby is directed to publish said notice in the official newspaper of the City of Oakland in 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 4250.00), at public auction on Tuesday, October 13, 1942, at the hour of 4:00 P.M., and to furnish interested persons who may request them conies of such proposed lease; and be it further

RESOLVED that the Board reserves the right to reject any anda11 bids received by it if not satisfactory to it."

"RESOLUTION NO. 6590

RESOLUTION EXTENDING TIME FOR PERFORMANCE OF CONTRACT BE TH WILLI S F. LYNN.

BE IT RESOLVED that the time for the performance of the contract with Willis F. Lynn for the construction of addition to Airplane Parts and Repairs Building at Oakland Municipal Airport (Auditors No. 7116), be and it hereby is extended to and including November 2, 1942."

"RESOLUTION NO. 6591

RESOLUTION AUTHORIZING IMPROVEMENT OF STORAGE AREA AT NINTH AVENUE INDUSTRIAL AREA. BE IT RESOLVED that the Port Manager hereby is authorized to arrange for the grading and paving of a storage area of approxi- mately four acres at Ninth Avenue Industrial Area."

"RESOLUTION NO. 6592

RESOLUTION EXTENDING LICENSE GRANTED TO BOARD OF PLAYGROUND DIRECTORS.

BE IT RESOLVED that the license heretofore granted to the Board of Playground Directors of the City of Oakland pursuant to the provisions of Port Resolution No. 2373 for the use of tidelands in the vicinity of Eighth Street and Lake Merritt Channel for play- ground purposes be and it hereby is extended for a further period of one year commencing October 1, 1942 and subject to all the terms and conditions contained in said resolution."

"RESOLUTION NO. 6593

RESOLUTION APPROVING APPOINTMENT OF E. BLANCHE ENDICOTT TO POSITION OF TELEPHONE OPERATOR AND CLERK.

BE IT RESOLVED that the appointment of E. Blanche Endicott to 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 APPOINTING MADELEINE G. SMITH TO POSITION OF INTERMEDIATE STENOGRAPHER-CLERK.

BE IT RESOLVED that Madeleine G. Smith hereby is appointed to the position of Intermediate Stenographer-Clerk (Port Ordinance No. 222, Sec. 2.111), at a salary of $120.00 per month, effective October 1, 1942."

"RESOLUTION NO. 6596

RESOLUTION ACCEPTING RESIGNATION 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 and the same hereby is accepted, effective September 26, 1942, at noon."

"RESOLUTION NO. 6597

RESOLUTION GRANTING LEAVE WITHOUT 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 of absence for personal reasons, said leave to be for eleven consecu- tive days commencing September 14, 1942, without pay."

"RESOLUTION NO. 6598

RESOLUTION INCREASING RATE OF COMPENSATION OF 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 INCREASING RATE OF COMPENSATION OF 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 ACCEPTING RESIGNATION OF CLARENCE REESBY.

BE IT RESOLVED that the resignation of Clarence Reesby, Port Maintenance Laborer, (Port Ordinance Ho. 222, Sec. 5.03) be and the same hereby is accepted, effective September 23, 1942."

"RESOLUTION NO. 6601

RESOLUTION APPROVING TEMPORARY A.PPO IN TME OF NICHOLAS S. JOHNSON TO POSITION CF AIRPORT GUARD.

BE IT RESOLVED that the temporary appointment of Nicholas S. Johnson to the position of Airport Guard (Port Ordinance No. 222, Sec. 6.03), at a salary of 1450.00 per month, effective September 25, 1942. hereby is ratified and approved."

"RESOLUTION NO. 6602

RESOLUTION ADJUSTING SALARIES 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, all respectively 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 $175 5.03 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 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

ABSENT: None

ADJOURNED.

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 oclock 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 guards 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: L

Harbor Maintenance and Improvement Fund (No. 226) Unencumbered Cash Balance as of Oct. 2, 1942 4200,635.16 Set uo in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash. in all revenue funds as of Oct. 2, 1942 235,635.16 Total Unencumbered Cash as of Se p t. 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 p ipelines 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 Ports 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 Ports 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. I I

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 C ommittee 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, Stanley J., and President McElroy -4 NOES: None

ABSENT: Commissioner Roland -1

"RESOLUTION NO. 6603

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEJENT FUND: Babbe Top Upholstering Shop 13.24 Baker Hamilton 13.47 Bay Cities Asbestos Co., Ltd. 3.27 Bay Cities Forge Co. 90000 Blake, Moffitt Towne 38.68 City of Oakland, City Hall 246.97 Cochran Celli 6.80 Dempsey Sanders 7.37 East Bay Municipal Utility District 666.25 The Ediphone Co. 2.25 General Industrial Supply Corp. 8.83 The Guide Publishing Co. 18.00 h. M. U. Co., incorporated 7.73 The Hancock Oil Co. of Calif. 145.35 Hill Morton Inc. 9.50 Walter Holm 21.86 International Business Machines Corporation 2.05 E. R. James Company 7.90 Jensens Radiator Works, Inc. 5,70 The Kinnear Manufacturing Co. 36.00 Geo. A. Kreplin Co. 8.01 Lairds Stationery 3.92 The A. Lietz Co. 11.12 Willis F. Lynn 114.56 Oakland Plumbing Supply Co. 122.66 Oakland Rubber Stamp Co. 4.05 Pacific Gas and Electric Company 1,353.50 Pacific Tool and Supply Com p any 11.49 Schirrmacher Co. 2.00 B. Simon Hardware Co. 5.00 Smith Brothers Incorporated 1.52 Superintendent of Documents 6.00 Guy Tyler Sons Co. 18.88 Underwood Elliott Fisher Company 80.98 Union Oil Company of California 22.66 United States Pipe Foundry Co. 81.22 Carlton D. Hulin, CA Univ. of Calif. 925.00 Waterfront Employers Association 84.82 Chester N. Weaver Co. 4.37 Western Auto Supply Company 10.31 Winslow Engineering Co. 34.05 World Ports 80.00 William H. Sargent, M.D. 8.00 The Samuel Merritt Hospital 5.00 J. S. Saunders 76.77 Thos. H. Moore 8.40 Observer Publishing Co., Incorporated 25.00 Semi-Monthly Payrolls 15,820.52 $20,281.03."

"RESOLUTION NO. 6604

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPL6UENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

BE IT RESOLVED that the weekly payrolls for the weeks ending September 19 and September 26,1942 be and the same are hereby approved and the hiring or employment of each and all of the services therein set 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same onn make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls $9,053.48." "RESOLUTION NO. 6605

RESOLUTION AUTHORIZING RECONSTRUCTION OF RAIL- ROAD TRACK AT SEVENTH STREET UNIT, OUTER HARBOR TERMINAL.

BE IT RESOLVED that the Port Manager hereby is authorized to arrange for the reconstruction of railroad track at Seventh Street Unit, Outer harbor Terminal."

"RESOLUTION NO. 6606

RESOLUTION CONSENTING TO SUBLEASE WITH MACCO. CONSTRUCTION COMPANY.

HE IT RESOLVED that consent hereby is given to the execution of a sublease from Macco Construction Company to The United States of America of a certain portion of its leasehold premises for military purposes."

"RESOLUTION NO. 6607

RESOLUTION CONSENTING TO SUBLEASE WITH CORRUG- ATED KRAFT CONTAINERS, INC.

BE IT RESOLVED that consent hereby is given to the execution of a sublease, dated September 1, 1942, from Corrugated Kraft Con- tainers, Inc. to United States of America of a certain portion of its leasehold premises for military purposes."

"RESOLUTION NO. 6608

RESOLUTION AUTHORIZING PORT ATTORNEY TO GIVE NOTICE TO DIRECTOR OF ECONOMIC STABILIZATION OF INTENTION TO INCREASE CARLOADING AND UNLOADING RATES.

BE IT RESOLVED that the Port Attorney be and he hereby is authorized to give notice to the Director of Economic gtabilization of the intention of the Board to increase its car loading and un- loading rates."

"RESOLUTION NO. 6609

RESOLUTION GRANTING EAST BAY SHIPBUILDING 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 applicantspremises and the construction of a 12 x 12 guard booth on said premises at a total cost to said Company of 4600, hereby are approved and per- mission is granted."

"RESOLUTION NO. 6610

RESOLUTION CONSENTING TO APPLICATION OF RICHFIELD OIL CORPORATION IN CON- NECTION WITH ITS SUBLEASE IN THE OUTER HARBOR.TERMINAL AREA.

BE IT RESOLVED that the Board hereby consents to the appli- cation of Richfield Oil Corporation in the following respects: 1"±

That consent hereby is given to the assignment or further sublease of the sublease of said corporation to The United States of America; to the removal by said corporation of certain indicated improvements and facilities on the leasehold premises and that aside from obligations accrued at the time of said assignment or sublease said corporation shall be and it hereby is released from all further - liability under the terms of any and all instruments or agreements affecting its occupancy of said premises, provided, however, that such liability shall be assumed by The United States of America."

"RESOLUTION NO. 6611

RESOLUTION CREATING POSITION OF POWER EQUIP- MENT OPERATOR OR MECHANIC OR LABORER.

BE IT RESOLVED that there hereby is created one temporary position of Power Equipment Operator or Mechanic or Laborer at a. when working as Power Equipment Operator, 41.45 per hour, b. when working as Mechanic, $1.10 per hour, c. when working as Laborer, $.85 per hour."

"RESOLUTION NO. 6612

RESOLUTION DIRECTING RECORDATION OF LEASE WITH UNITED AIR LINES TRANSPORT CORPORATION.

BE IT RESOLVED that the Port Attorney hereby is directed to record that certain lease dated October 1, 1942, between the City of Oakland, acting by and through this Board, and United Air Lines Transport Corporation, a corporation."

"RESOLUTION NO. 6613

RESOLUTION AUTHORIZING AGREEMENT WITH WALTER W. JOHNSON COMPANY.

BE IT RESOLVED that the President of this Board be and he hereby is authorized to enter into an agreement with Walter W. John- son Company, a Nevada corporation, as Licensee, providing for the occupancy by Licensee of an area of 44,850 square feet in the vicinity of the foot of Washington Street, for a term commencing July 22, 1942, and terminating October 14, 1942, at a rental of $257.50 per month, and for the further occupancy by Licensee of an area of two acres in said vicinity for a term of one year commencing October 15, 1942, at a monthly rental of $250 per acre per month."

"RESOLUTION NO. 6614

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED PETER VAN DER VLIES,

BE IT RESOLVED that the leave of absence heretofore granted Peter van der lilies, Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03) by Resolution No. 6585, be and the same hereby is extended for a further period of twenty-one consecutive days, effec- tive October 5,1942, with compensation at the rate of seventy five per cent of salary payable such employee in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6615

RESOLUTION APPOINTING LOLA E. McKENZIE TO POSITION OF INTERMEDIATE CLERK. 1

RE IT RESOLVED that the appointment of Lola E. McKenzie, Telephone Operator and Clerk (Port Ordinance No. 222, Sec. 2.1), to the 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 APPOINTING waLmA SESSION TO POSITION OF INTERMEDIATE CLERK.

BE IT RESOLVED that the appointment of viilma Hession, Junior Account Clerk (Port Ordinance No. 222, Sec. 2.09) to the position of Intermediate Clerk (Port Ordinance No. 222, Sec. 2.081), at a salary of $150.00 per month, effective October 1, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6617

RESOLUTION GRANTING MILITARY LEAVE TO NICHOLAS S. JOHNSON.

BE IT RESOLVED that Nicholas S. Johnson, Airport Guard (Port Ordinance No. 222, Sec. 6.03), be and he hereby is granted an indefinite leave for military service commencing October 1, 1942, without pay."

"RESOLUTION NO. 6618

RESOLUTION ACCEPTING RESIGNATION OF FRANK L. BURNS.

BE IT RESOLVED that the resignation of Frank L. Burns, Port Watchman (Port Ordinance No. 222, Sec. 8.21), be and the same hereby is accepted, effective October 16, 1942 at noon."

"RESOLUTION NO. 6619

RESOLUTION ACCEPTING RESIGNATION OF RAGNER BERG.

BE IT RESOLVED that the resignation of Ragner Berg, Dock Laborer (tort Ordinance No. 222, Sec. 8.13), be and the same hereby is 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, Stanley J., and President McElroy -4 NOES: None ABSENT: Commissioner Roland -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 oclock 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., and President 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... 247,836.05 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Oct. 9, 1942 282,836.05 Total Unencumbered Cash as of Sept. 30, 1942 226,328.74

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- J._

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., and President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and Roland -2

"RESOLUTION NO. 6620

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

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

HARBOR MAINTENANCE AND IMPROVEMENT FUND: The American Rubber Manufacturing Co. $ 134.48 Associated Stationers, Inc. 3.03 Taker, Hamilton Pacific Company 5.56 Bigge Drayage Company 43.80 1

City of Oakland, Purchasing Department 3.90 L. M. Clough Co. 3.91 Cochran N Celli 5.25 Henry Cowell Lime Cement Co. 77.91 Eureka Mill and Lumber Co. 2.27 Firestone Auto Supply Service Stores 38.89 General Industrial Supply Corp. 18.68 Goodhue Printing Company 5.50 The Hancock Oil Co. of Calif. 40.80 Lawton Williams 35.02 Libby, McNeill N Libby 1,367.51 Marine Exchange of the S an Francisco Chamber of Commerce 5.00 The Marine News 3.00 Oakland Plumbing Supply Co. 32.91 Oakland Sign Co. 6.00 Pacific Tool and Supply Company 3.29 American Trust Company, Acct. Parr Terminal Company 687.39 F. Harold Pinsky 100.00 State Poard of Equalization 10.80 Scott-Buttner Electric Co. 176.28 The Traffic Service Corporation 15.00 The Tribune Publishing Co. 6.03 United Iron Works 3.25 Western Electra-Mechanical Co., Inc. 4.61 William H. Sargent, M.D. 8.00 Robert R. Hampton, M.D. 2.50 Willis F. Lynn 2,268.75 Southern Pacific Company 2.20 $5,111.52."

"RESOLUTION NO. 6621

RESOLUTION AUTHORIZING CANCELLATION OF EXISTING LICENSE AGREEMENT WITH HURLEY MARINE WORKS, INC. AND AUTHORIZING NEW AGREEMENT.

BE IT RESOLVED that the President of this Board be and he hereby is authorized to enter into an agreement with Hurley Marine Works, Inc., a corporation, providing for the cancellation of the existing license agreement of which said corporation is assignee, effective October 1, 1942, and providing for a new agreement covering the occupancy for a period of one year commencing on said day of all of said premises by said corporation except the marine railway dry dock, and otherwise upon the same terms and conditions as are con- tained in said agreement herein authorized to be cancelled, except such changes as have been required by United States Navy."

"RESOLUTION NO. 6622

RESOLUTION CONSENTING TO ASSIGNMENT OF SUBLEASE BY THE WESTERN PACIFIC RAILROAD COMPANY.

BE IT RESOLVED that the Board hereby consents to the exe- cution of the sublease by The Western Pacific Railroad Company of a portion of its franchise area to The United Statespf America for the prupose of accommodating emergency housing, provided, that the rental reserved shall be nominal."

"RESOLUTION NO. 6623

RESOLUTION AUTHORIZING LEASE TO UNITED STATES NAVY.

BE IT RESOLVED that the Port Manager be and he hereby is authorized 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 of 41.00 per year."

"RESOLUTION NO. 6624

RESOLUTION AUTHORIZING AGREEMENT WITH THE WESTERN UNION TELEGRAPH COMPANY.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with The Western Union Tele- graph Company, a corporation, as Licensee, extending for a further period of one year, commencing October 1, 1942, that certain agree- ment between the parties dated October 1, 1941, providing for the operation by Licensee of the teletype tape printer at Oakland Municipal Airport upon and subject to all the terms, covenants and conditions of the last mentioned agreement."

"RESOLUTION NO. 6625

RESOLUTION RATIFYING TEMPORARY APPOINTMENT OF HAROLD F. CARLSON TO POSITION OF POWER EQUIPMENT OPERATOR OR MECHANIC OR LABORER.

BE IT RESOLVED that the temporary appointment of arold F. Carlson to the position of Power Equipment Operator or Mechanic or Laborer (Port Ordinance No. 222, Sec. 5.02), at a, when working as Power Equipment Operator $1.45 per hour, b. when working as Mechanic $1.10 per hour, c. when working as Laborer $.85 per hour, effective October 8, 1942, be and the same hereby is ratified and approved."

"RESOLUTION NO. 6626

RESOLUTION APPOINTING VIRGINIA M. KANE TO POSITION OF TELEPHONE OPERATOR AND CLERK.

BE IT RESOLVED that Virginia M. Kane hereby is appointed to the position of Telephone Operator and Clerk (Port Ordinance No, 222, Sec. 2.1), at a salary of 4110.00 per month, effective October 13, 1942."

"RESOLUTION NO. 6627

RESOLUTION APPOINTING VAUGHN M. KING TO POSITION OF PORT ELECTRICIAN.

BE IT RESOLVED that Vaughn M. King hereby is appointed to the position of Port Electrician (Port Ordinance No, 222, Sec. 4.14), at a salary of $175.00 per month, effective October 16, 1942, at noon."

"RESOLUTION NO. 6628

RESOLUTION APPOINTING RAYMOND A. PANELLI TO POSITION OF TRUCK DRIVER AND LABORER,

BE IT RESOLVED that Raymond A. Panelli hereby is appointed to 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 REINSTATING BENNETT McGPEY TO POSITION OF PORT WATCHMAN.

BE IT RESOLVED that Bennett McGoey hereby is reinstated to the 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 RATE OF COMPENSATION OF JOHN J. SMITH.

BE IT RESOLVED that the compensation of John J. Smith, Port Electrician (Port Ordinance No. 222, Sec. 4.14), be and it hereby is fixed at $220.00 per month, commencing October 16, 1942 at noon."

"RESOLUTION NO. 6631

RESOLUTION INCREASING RATE OF COMPENSATION OF E. J. HALES,

BE IT RESOLVED that the compensation of E. J. Hales, Truck Driver and Laborer (Port Ordinance No. 222, Sec. 5.04), be and it hereby is fixed at $190.00 per month, commencing October 16, 1942, at noon."

"RESOLUTION NO. 6632

RESOLUTION INCREASING RATE OF COMPENSATION 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 and it hereby is fixed at 4185.00 per month, commencing October 16, 1942, at noon."

"RESOLUTION NO. 6633

RESOLUTION RATIFYING TEMPORARY APPOINTMENT OF OLIVER C. -JENKINS TO 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 AMENDING RESOLUTION NO. 6606 RELATING TO SUBLEASE BY MACCO CONSTRUCTION COMPAN Y .

BE IT RESOLVED that Port Resolution No. 6606 hereby is amended to read as follows:

7F IT RESOLVED that consent hereby is 7i.ven to the execution of a sublease from Macco Construc- tion Company to The United State6f America of that certain portion of its leasehold premises at Ferry and Freight Streets, described as 500 square feet of 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., and President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and Roland -2

The hour of 4:00 oclock 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., and President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and Roland -2

ADJOURNED.

SECRETARY Z O

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 oclock 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 S chool 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. 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 $259,048.46 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Oct. 16, 1942 294,048.46 Total 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. Zi

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 mens 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 Boards ordinance permits smoking in the mens 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, Stanley J., and President McElroy -4 NOES: None

ABSENT: Commissioner Goodwin -1

"RESOLUTION NO. 6635

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company 6.79 American Tractor Equipment Corporation 10.10 Bay- Cities Transportation Co. 34.91 Cochran 13.14 Fire Dispatch A Patrol 48.00 Firestone Auto Supply Service Stores 30.28 The Hancock Oil Co. of Calif. 118.94 Hawaiian Pineapple Company 22.12 Hill Morton. Inc. 129.13 Geo. A. Kreplin Co. 1.73 Lairds Stationery 5.75 Libby, McNeill P Libby 2.80 Mars Metal Company 990.90 McKesson-Langley-Michaels 1.08 National Lead Company 22.27 Oakland Municipal Employees Retirement System 1,517.18 Oakland Plumbing Supply Co. 29.03 Oakland Tribune 32.20 Pacific Shipper 40.00 The Post Enquirer 25.20 San Francisco Commercial Club 7.93 J. Seulberger Co. 10.30 Standard Oil Company of California 5.93 Terminal Lunch. Restaurant 16.17 The Tribune Publishing Co. 136.63 Underwood Elliott Fisher Company 11.50 Union Paper Company 15.59 The Western Union Telegraph Company 2.54 Zellerbach Paper Company 17.20 L. D. McCarl 9.95 Alexander Baldwin, Ltd. 76.74 East Bay Blue Print P Supply Co. 62.21 Hawaiian Pineapple Co. 5.23 E. Horton 124.25 Merchants Express Corporation 1.98 Milton F. Shutes, M.D. 1.50 Geo. A. Attwood 2.50 Semi-Monthly Payrolls 15,192.13 $18,780.83."

"RESOLUTION NO. 6636

RESOLUTION DIRECTING RECORDATION OF LEASE WIIIT CALIFORNIA PACKING CORPORATION.

BE IT RESOLVED that the Port Attorney hereby is directed to record that certain lease dated November I, 1942, between the City of Oakland, acting by and through this Board, and California Packing Corporation, a corporation."

"RESOLUTION NO. 6637

RESOLUTION AMENDING RESOLUTION NO. 6622 RELATING TO SUBLEASE BY THE WESTERN PACIFIC RAILROAD COMPANY.

BE IT RESOLVED that Port Resolution No. 6622 hereby is amended to read. as follows:

FE IT RESOLVED that the Board hereby consents to the sublease by The Western Pacific Railroad Company to Moore Dry Dock tompany of that portion of its franchise area hereinafter described, without prejudice to the rights of said railroad company. Such sublease may continue for a term commensurate with the duration. of the war and the fur- ther period. of two years thereafter. The lands affected are that certain parcel situate in the City of Oakland, County of Alameda, State of California, and particularly described as follows:

Beginning at the intersection of the westerly line of Ferro Street with the Agreed Low Tide Line of May 4 1852; thence along said Agreed Low Tide Line North. 63° 50 West 636.6 feet to a point distant 18.0 feet southerly measured. I

at a right angle from the center line of main line of The Western. Pacific Railroad Company; thence parallel with and 18.0 feet southerly from said center line Western Pacific Railroad main line South 78° 08 West, 1710.0 feet more or less to the northerly toe of the northerly training wall of San Antonio Estuary; thence easterly and northeasterly along said northerly toe of northerly training wall 2030.0 feet more or less to its intersection with the westerly line of Ferro Street; thence northerly along said. wes terly line of Ferro Street 520.0 feet, more or less, to the point of beginning."

"RESOLUTION NO. 6638

RESOLUTION AMENDING RESOLUTION NO. 6528 RELATING TO EMERGENCY CONSTRUC- TION OF FIRE STATION AT FOOT OF CLAY STREET.

BE IT RESOLVED that Port Resolution No. 6523 hereby is amended to read as follows:

Whereas, by reason of the extreme war emergency and the fact that the City of Oakland lies within a combat area, and because of the attendant risks of enemy action and sabotage, it is necessary to construct an auxiliary fire station at the foot of Clay Street at a cost not to exceed 2,000.00, without calling for public bids in order to assure the continued operation of vital functions of the City and immediately to provide for the public health, safety and wel- fare; and

Whereas, by reason of such. extreme emergency and the consequent scarcity of supplies, material and equipment it is imperative that said construction be made without bid in order to guarantee delivery thereof; now, therefore, be it RESOLVED that said construction without public bidding be and the same hereby is approved and allowed as being necessary under the existing extreme emergency; Rod be it further

RESOLVED that the Port Nlanafer and Port Attorney attach their certificates to all demands for payment of materials and services in connection with said construction, and the Auditor is authorized to draw his warrant for the same."

"RESOLUTION NO. 6639

RESOLUTION GRANTING COMMISSIONER STANLEY J. SMITH PERMI SSION TO EASE TEE STATE.

BE IT RESOLVED that Commissioner Stanley 6. Smith hereby is granted permission to leave the State for a period of two weeks, com- mencing October 22, 1942."

"RESOLUTION NO. 6640

RESOLUTION TEMPORARILY APPOINTING CLAUD V. WELLS TO POSITION OF AIRPORT GUARD.

BE IT RESOLVED that Claud V. Wells hereby is temporarily appointed 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." "RESOLUTION NO. 6641

RESOLUTION GRANTING LEAVE WITH PAY TO GEORGE W. HARVEY.

BE IT RESOLVED that George W. Harvey, Port Watchman (Port Ordinance No. 222, Sec. 8.21), hereby is granted a leave of absence on account of illness, said leave to be -or thirty consecutive days, commencing October 8, 1942, with compensation at the rate of seventy five per cent of salary payable such employee in accordance with the rules 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

ADJOURNED.

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 oclock p.m., there being no quorum present,

the meeting adjourned to the hour of 3:00 oclock p.m. of Monday,

November 2, 1942.

SECRETARY EJ

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 oclock 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. S alemme, Senior Typist-Clerks.

Communication from the Port Manager, recommending sale to the

Kaiser Shipbuilding Company of certain electrical equipment, which was 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 P arts 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, 1942-4283,656.96 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Oct. 30, 1942 318,656.98 Total 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 Boards 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. Eu

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. OGrady 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, S tanley J., and President McElroy -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, having been 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 the proper Funds

HARBOR MAINTENANCE AND IMPROVEMENT FUND: The American Rubber Manufacturing Co. .51 Clifford Electrical Co. 8.39 Cochran Celli 1.50 ., axed

Drew Canning Co. 5.96 East Bay Municipal Utility District 1,858.21 East Bay Municipal Utility District 9.88 Farnsworth Ruggles 4.00 Fire Dispatch and patrol 120.00 Firestone Auto Supply Service Stores 8.17 The Gerrard Company, Inc. 130.10 Golden Gate Sheet Metal Works 30.90 The Hancock Oil Co. of Calif. 75.79 Bay City Sanitary Rag Co. 7.32 Hersey Manufacturing Company 321.36 Hill Morton Inc. 95.25 Horn Products Company 28.84 Ker-O-Kil Manufacturing Co. .75 Geo. A. Kreplin Co. 45.44 Lairds Stationery 3.94 Libby, McNeill Libby 3.05 Libby, McNeill Libby 8.80 Libby, McNeill Libby 4.00 Libby, McNeill Libby 3.23 Libby, McNeill Libby 1.44 Libby, McNeill Libby 7.70 Libby, McNeill Libby 2.54 Libby, McNeill Libby 3.20 Libby, McNeill Libby 4.00 Libby, McNeill Libby 6.34 Libby, McNeill Libby 11.40 Marchant Calculating Machine Company 5.97 National Lead Company 1.01 Oakland Plumbing Supply Co. 3.78 Pacific Gas and Electric Company 1,439.37 Pacific Tool and Supply Company .81 Simpson Screen Company .91 Southern Pacific Company 11.76 Union Oil Company of California 15.45 Vaughn - G.E. a itt Co. 3.96 W. D. Wall 1.50 Wholesalers Credit Association 36.00 R. N. Ricketts 10.75 American Pipe and Construction Co. 156.56 Associated Stationers, Inc. 6.66 Figge Drayage Company 64.75 Blake, Moffitt Towne 2.17 Brown Roofing Company 125.00 Cochran Celli 13.97 Columbia Wood and Metal Preservative Co. 44.19 Henry C owell Lime Cement Co. 24.74 Hancock Oil Co. 58.14 Hill Morton 136.26 International Business Machines Corporation 15.50 Key Pipe Supply Company 6.80 Key System 6.50 Geo. A. Kreplin Co. 11.25 Libby, McNeill Libby 8.56 Maxwell Wholesale Hardware Company 5.19 Melrose Building Materials Co. 5.92 Oakland Associltion of Insurance Agents 273.14 Oakland Plumbing Supply Co. 13.90 Oakland Rubber Stamp Co. 1.80 Olympian Dredging Company 15,045.45 Peterson Tractor Equipment Co. 1.24 Pioneer Sawdust and Sand Depot 46.05 Remington Rand Inc. 149.62 San Francisco Bay Carloading Conference 5.00 Shell Oil Company 228.85 B. Simon hardware Co. 7.48 Standard Mill and Lumber Co. .75 The Tribune Publishing Co. 13.68 Union Paper Company 15.14 Frank F. OFrien 53.23 Fred Ruppert 22.58 0 0

J. S. Saunders 63.25 $20,976.60."

"RESOLUTION NO. 6643

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPLOYYENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

BE IT RESOLVED that the weekly payrolls for the weeks end- ing October 3, 10 and 17, 1942 be and the same are hereby approved and the hiring or employment of each and all of the services therein set 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 and Improvement Fund for theleimbursement of the Port Revolving Fund, in the amount set forth therein, having been approved by the Auditing Committee, is hereby approved and, allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund Payrolls $10,307.18."

"RESOLUTION NO. 6644

RESOLUTION APPROVING AND ALLOWING CLAIM OF CORRUGATED KRAFT CONTAINERS, INC.

RESOLVED that the following claim and demand , having been approved, by the Auditing Committee, be and the same is hereby approved and allowed by the poard of Port Commissioners and the Auditor is authorized to draw his warrant for the same out of the proper Fund: iIAPJER MAINTENANCE AND IMPROVEMENT FUND: Corrugated Kraft Containers, inc. $17,557.09."

"RESOLUTION NO. 6645

RESOLUTION APPROVING BOND ISSUED BY AMERICAN SURETY COMPANY OF NEW YORK.

BE IT RESOLVED that the fidelity blanket position bond No. 725704K issued by American Surety Company of New York, be and the same hereby is approved."

"RESOLUTION NO. 6646

RESOLUTION ACCEPTING CONTRACT WITH WILLIS F. LYNN AND AUTHORIZING RECORDATION OF NOTICE OF COMPLETION.

Whereas, Willis F. Lynn has faithfully performed all the terms and conditions of and has completed that certain contract with the Port, dated August 17, 1942 (Auditors No. 7116) for the construc- tion of addition to Airplane Parts and Repairs Building at Oakland Municipal 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 the Port Manager and Chief Engineer in connection with the performance of said contract be and the same hereby are ratified, confirmed and approved; 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 DIRECTING RECORDATION OF LEASE WITH TRANSCONTINENTAL WESTERN AIR, INC.

BE IT RESOLVED that the Port Attorney hereby is directed to record that certain lease dated November 1, 1942, between the City of Oakland, acting by and through this Board, and Transcontinental Western Air, Inc., a corporation."

"RESOLUTION NO. 6648

RESOLUTION AUTHORIZING SALE OF UNNEEDED ELECTRICAL EQUIPMENT.

BE IT RESOLVED that the Port Reneger be and he hereby is authorized to sell to raiser Company, Inc. certain unneeded electrical equipment for the sum of $250.00."

"RESOLUTION NO. 6649

RESOLUTION APPROVING COMPROMISE OF MUTUAL CLAIMS WITH CORRUGATED KRAFT CONTAINERS, INC.

Whereas, pursuant to the provisions of that certain lease between the Board and Corrugated Kraft Containers, Inc., said lessee exercised its option to occupy the ground floor of Terminal Building C, effective March 1,1941, and the Board thereupon exercised its option to construct a substitute building and place the lessee in such substituted space; and

Whereas, said lease p rovided that in such event the Board should pay lessees 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 was forced to move lessee at the peak of its business season, resulting in greater cost to lessee; and

Whereas, the lessee has presented claims totaling $31,906.53 against the Board in this connection and the Board has claims against the lessee in. the sum of 427,339.44, both of which sums have been disputed by the Board and lessee; and

Whereas, many conferences have been had in an attempt to come to an agreement on the respective indebtedness and as a result thereof, the lessee is willing to enter into a compromise by paying the 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 the Boards ability successfully to defend against the full claim of lessee; and

Whereas, such compromise hereby is found to be in the public interest, and. to be fair and equitable, will avoid doubtful litigation and 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 is approved and the proper city officers are authorized to take the necessary 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 same hereby is withdrawn." "RESOLUTION NO. 6650

RESOLUTION AUTHORIZING EMERGENCY REPAIR TO GROVE STREET PIER.

Whereas, by reason of the extreme war emergency and the fact that the City of Oakland lies within a combat area, and because of the attendant risks of enemy action and sabotage, it is necessary to make certain repairs to the fender system of Grove Street Pier, and, other necessary maintenance work, at a cost not to exceed 43,000.00, without calling for public bids in order to assure the oontinued operation of vital functions of the City and immediately to provide for the public health, safety and, welfare; and

Whereas, by reason of such extreme emergency and the conse- quent scarcity of supplies, material and equipment it is imperative that said repairs and maintenance work be done without bid in order to guarantee delivery thereof; now, therefore, be it

RESOLVED that said rep airs and maintenance work without public bidding be and the same hereby Ls approved and allowed as being necessary-under the existing extreme emergency; and be it further

RESOLVED that the Port Manager and Port Attorney attach their certificates to all demands for payment of materials and ser- vices in connection with said repairs and maintenance work, and the Auditor is authorized to draw his warrant for the same."

"RESOLUTION NO. 6651

RESOLUTION CONSENTING TO TRANSFER OF CERTAIN RIGHTS FROM GENERAL ENGINEERING AND DRY DOCK COMPANY TO HURLEY MARINE WORKS, INC.

BE IT RESOLVED that the transfer of the rights of General Engineering and Dry Dock Company, a corporation, to Hurley Marine V6rks, Inc., a corporation, under those certain agreements between the transferor and the Board, dated December 28, 1939 and June 30, 1941, hereby is approved and consented to."

"RESOLUTION NO. 6652

RESOLUTION ACCEPTING RESIGNATION OF JOHN J. McSWEENEY.

BE IT RESOLVED that the resignation of John J. McSweeney, Dock Office Clerk (Port Ordinance No, 222, Sec. 8.09), be and the same hereby is accepted, effective October 24, 1942."

"RESOLUTION NO. 6653

RESOLUTION RATIFYING LEAVE OF ABSENCE OF GORDON M. HENRY FROM: POSITION OF TRUCK DRIVER AND LABORER AND RATIFYING HIS APPOINTMENT TO TEMPORARY POSITION OF POWER EQUIPMENT OPERATOR OR MECHANIC OR LABORER.

BE IT RESOLVED that the leave of absence granted Gordon M. Henry from the positibn of Truck Driver and Laborer (Port Ordinance No. 222, Sec. 5.04), effective October 21, 1942, be and the same hereby is ratified; and be it further

RESOLVED that nis appointment to tie temporary position of Power 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 INCREASING RATE OF COMPENSATION OF GEORGE FROST.

BE IT RESOLVED that the caupensation of George Frost, pock Clerk (Port Ordinance No. 222, Sec. 8.07), be and it hereby is fixed at $225.00 per month, commencing November 16, 1942."

"RESOLUTION NO. 6655

RESOLUTION INCREASING RATE OF COMPENSATION OF JULIA GANNON.

BE IT RESOLVED that the compensation of Julia Gannon, Senior Typist-Clerk (Port Ordinance No. 222, Sec. 8.16), be and it hereby is fixed at 4145.00 per month, commencing November 16, 1942."

"RESOLUTION NO. 6656

RESOLUTION INCREASING RATE OF COMPENSATION OF 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 November 16, 1942."

"RESOLUTION NO. 6657

RESOLUTION EXTENDING LEAVE OF ABSENCE GRANTED PETER VAN DER VLIES.

PE IT RESOIAM) that the leave of absence heretofore granted Peter van der Vlies, Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), by Resolutions Nos. 6585 and 6614, be and the same hereby is extended for a further period of twenty-one consecutive days, effective October 26, 1942, the first eighteen consecutive days thereof with three-quarters pay and the remainder thereof without pay, in accordance with the rules of the Civil Service Board."

"RESOLUTION NO. 6658

RESOLUTION TEMPORARILY APPOINTING CATHERINE B. WHALEN TO POSITION OF INTERMEDIATE TYPIST-CLERK.

BE IT RESOLVED that Catherine D. Whalen hereby is temporarily appointed to the position of Intermediate Typist- C lerk (Port Ordinance No. 222, Sec. 2.11), at a salary of :i115.00 per month, effective November 4, 1942."

"RESOLUTION NO. 6659

RESOLUTION GRANTING MILITARY LEAVE 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 is granted an indefinite leave for military service commencing October 30, 1942, without pay."

"RESOLUTION NO. 6660

RESOLUTION ACCEPTING RESIGNATION OF JAMES J. KENNELLY. ti I

BE IT RESOLVED that the resignation of James J. Kennelly, Airport Guard (Port Ordinance No. 222, Sec. 6.03), be and, the same hereby is accepted, effective November 10, 1942."

"RESOLUTION NO. 6661

RESOLUTION ACCEPTING RESIGNATION OF LORAINE F. STILWELL.

BE IT RESOLVED that the resignation of Loraine F•Stilwell, Airport Guard (Port Ordinance No. 222, Sec. 6.03) be and the s ame hereby is accented, effective October 31, 1942."

"RESOLUTION NO. 6662

RESOLUTION RATIFYING TEMPORARY APPOINTMENT OF HENRY H. BERRY TO POSITION OF PORT WATCIITAN.

BE IT RESOLVED that the temporary appointment of Henry H. 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 RATIFYING APPO I N MUT T OF HARR Y N. BROWN TO POSITION OF AIRPORT GUARD.

BE IT RESOLVED that the appointment of Harry N. Brown to the position of Airport Guard (Port Ordinance No. 222, Sec. 6.03), at a salary of $150.00 per month, effective November 1, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6664

RESOLUTION RATIFYING APPOINTMENT OF FRED R. RAEMON TO POSITION OF AIRPORT GUARD.

BE IT RESOLVED that the appointment of Fred R. Raemon to the position of Airport Guard (Port Ordinance/No. 222, Sec. 6.03), at a salary of $150.00 per month, effective November 1, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6665

RESOLUTION RATIFYING TERMINATION OF TEMPORARY APPOINTMENT OF OLIVER C. JENKINS AND RATIFYING APPOINTMENT TO 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 the same hereby is ratified; and be it further

RESOLVED that his appointment to the position of Airport Guard (Port Ordinance No. 222, Sec. 6.03), at a salary of $150.00 per month, effective November 1, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6666

RESOLUTION RATIFYING TERMINATION OF TEMPORARY APPOINTMENT OF EDWARD A. RECK AND RATIFYING APPOINTMENT TO POSITION OF AIRPORT GUARD. RE IT RESOLVED that the termination of the temporary appointment 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 Airport Guard (Port Ordinance No. 222, Sec. 6.03), at a salary of $150.00 per month, effective November 1, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6667

RESOLUTION RATIFYING TERMINATION OF TEMPORARY APPOINTMENT OF CLAUDE WELLS AND RATIFYING APPOINTMENT TO POSITION OF AIRPORT GUARD.

BE IT REXLVED that the termination of the temporary appoint- ment of Claude Hells to the position of Airport Guard (Port Ordinance No. 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 Airport Guard (Port Ordinance No. 222, Sec. 6.03), at a salary of 4150.00 per month, effective November 1, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6668

RESOLUTION RATIFYING TERMINATION OF TEMPORARY APPOINT= OF HAROLD F. CARLSON AND RATIFYING REINSTATEMENT TO 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 Operator or Mechanic or Laborer (Port Ordinance No. 222, Sec. 5.02), effective October 29, 1942, be and the same hereby is ratified.; and be it further

RESOLVED that his reinstatement to the position of Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), at a salary of '1.155.00 per month, effective October 30, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6669

RESOLUTION RATIFYING TERMINATION OF , TEMPORARY APPOINTMENT OF W. A. DORNENFERG AND RATIFYING REINSTATE- MENT TO POSITION OF PORT ENGINEERING CLERK.

BE IT RESOLVED that the termination of the temporary appoint- ment of W. A. Nornenburg to the position of Airport Clerk (Port Ordinance 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 Port Engineering Clerk (Port Ordinance No. 222, Sec. 4.15), at a salary of $175.00 per month, effective October 30, 1942, be and the same hereby is ratified."

"RESOLUTION NO._6670

RESOLUTION GRANTING LEAVE WITH PAY a) T. RAY MEANS.

HE IT RESOLVED that T. Ray Means, D ock Laborer (Port Ordinance No. 222, Sec. 8.13), hereby is granted a leave of absence on account of illness resulting from injury received on duty, effec- tive October 26, 1942, the first sixty working days of said leave to ay

be with. compensation at the rate of seventy-five per cent of salary payable such employee and five consecutive days thereafter to be without pay, in accordance with the rules of the Civil Service Board."

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 President McElroy -3 NOES: None

ABSENT: Commissioners Roland and Salith, Edward J. -2

ADJOURNED. 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 oclock 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., and President 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 $403,272.04 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash an all revenue funds as of Nov. 6, 1942 438,272.04 Total 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 Boards attention was called to the Post Elnquirers 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., and President McElroy -4 NOES: None

ABSENT: Commissioner Smith, Stanley J. -1

"RESOLUTION NO. 6671

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having been approved by the Auditing Committee, be and the sane 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Semi-Monthly Payroll 17,479.41 Air Reduction Sales Company 13.94 Alexander Baldwin Ltd. 3.60 The American Rubber Manufacturing Co. 128.70 Arco Company of California Ltd. 29.63 Baker Hamilton Pacific Company 7.15 Bancroft-Whitney Company 2.42 Bay City Sanitary Rag Co. 14.64 California Lima Bean Growers Assn. 31.20 L. M. Clough Company 289.74 Commercial News 2.50 General Industrial Supply Corp. 10.35 Goodhue Printing Company 5.25 The Hancock Oil Co. 55.59 Barron Rickard McCone Co. 31.37 C. J. Hendry Company 14.64 Hill A Morton Lumber Company 39.00 Geo. A. Kreplin Co. 2.28 Libby, McNeill Libby 1,357.51 Willis F. Lynn 839.50 Maxwell Wholesale Hardware Company 10.09 National Lead Company 1.07 Oakland Plumbing Supply Co. 24.29 Pacific Tool and Supply Company 4.72 American Trust Company, Acct. Parr Terminal Company 687.39 The Post Enquirer 25.20 B. Simon Hardware Co. 10.17 Smith Brothers 24.49 07 7

State Electric Supply Ltd. 2.86 Underwood Elliott Fisher Company 17.47 Union Oil Company of California 10.28 Union Paper Company 48.96 Waterfront Employers Association 85.72 Dr. D. D. Dickson 27.25 Thos. H. Moore 7.55 Willis F. Lynn 753.68 $22,099.61."

"RESOLUTION NO. 6672

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPLOYMENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

BE IT RESOLVED that the weekly payrolls for the weeks end- ing October 24 and October 31, 1942 be and the same are hereby approved and the hiring or employment of each and all of the services therein set 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved by the Audit- ing Committee, is hereby approved and allowed and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such reimbursement.

NARFOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls $7,403.69."

"RESOLUTION NO. 6673

RESOLUTION AUTHORIZING AGREEMENT WITH THE UNITED STATES OF AMERICA.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with The United States of America providing for the use by the Government of approximately 3600 square feet near Nineteenth Avenue and Livingston Street, for a term commencing October 1, 1942 and extending for the duration of the existing emergencies and six months thereafter, at a nominal rental."

"RESOLUTION NO. 6674

RESOLUTION RESCINDING RESOLUTION NO. 6666 RELATING TO THE APPOINT- MENT OF EDWARD A. HECK.

BEIT RESOLVED that Resolution No. 6666 relating to the appointment of Edward A. Reck to the position of Airport Guard, be and the same hereby is rescinded."

"RESOLUTION NO. 6675

RESOLUTION RATIFYING TERMINATION OF TEMPORARY APPOINTMENT OF NICHOLAS S. JOHNSON AND RATIFYING APPOINTMENT 10 POSITION OF AIRPORT GUARD.

BE IT RESOLVED that the termination of the temporary appoint- ment of Nicholas S. Johnson 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 ‘-k iJ

RESOLVED that his appointment to the position of Airport Guard (Port Ordinance No. 222, Sec. 6.03), at a salary of $150.00 per month, effective November 1, 1942, while on military leave, be and the same hereby is ratified."

"RESOLUTION NO. 6676

RESOLUTION RATIFYING TERMINATION OF TEMPORARY APPOINTMENT OF GORDON S. HENRY AND RATIFYING REIN- STATEMENT TO POSITION OF TRUCK DRIVER AND LABORER.

BE IT RESOLVED that the termination of the temporary appointment of Gordon M. Henry to the position of Power Equipment Operator or Mechanic or Laborer (Port Ordinance No. 222, Sec. 5.02), effective October 31, 1942, be and the same hereby is ratified; and be it further

RESOLVED that his reinstatement to the position of Truck Driver and Laborer (Port Ordinance No. 222, Sec. 5.04), at a salary of $155.00 per month, effective November 1, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6677

RESOLUTION GRANTING LEAVE IC) ALBERT H. PAUL, WITHOUT PAY.

BE IT RESOLVED that Albert H. Paul, Dock Laborer (Port Ordinance No. 222, Sec. 8.13), hereby is granted a leave of absence for thirty-eight consecutive days commencing October 24, 1942, without pay."

"RESOLUTION NO. 6675

RESOLUTION INCREASING RATE OF COMPENSATION OF 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 hereby is fixed at 4185.00 per month, commencing November 16, 1942."

"RESOLUTION NO. 6679

RESOLUTION AUTHORIZING SALE OF DEMAGED CANNED GOODS.

BE IT RESOLVED that the bid of Manna Sales Company, re- ceived after informal call for bids, offering to pay 3435.55 for those certain damaged canned goods described in the report of the Port Manager, dated November 9, 1942, being the highest bid therefor, be and the same hereby is accepted, and said goods hereby are sold to said bidder, upon condition, nevertheless, that none of said goods shall be resold at retail."

"RESOLUTION NO. 6680

RESOLUTION AUTHORIZING McGUIRE NESTER TO CONSTRUCT FRAME ADDITION TO OFFICE.

BE IT RESOLVED that the application of McGuire Hester for permission to construct a frame addition to their office at 796 - 66th Avenue in accordance with their plans on file, he and the same hereby is granted." 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., and President McElroy -4 NOES: None

ABSENT: Commissioner Smith, Stanley J. -1

ADJOURNED.

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 oclock 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 $442,469.24 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Nov. 13, 1942 477,469.24 Total 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 approximately4180,000. 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 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 I

RESOLUTION NO. 6681

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims end demands, having been approved by the Auditing Committee, be and the same are hereby approved and allowed by the Board of Port Commissioners and. the Audi- tor is authorized to draw his warrant for the same out of the proper Fund:

HARBOR MAINTENANCE JLN IMPROVEMENT FUND: Associated Stationers Inc. 11.06 Babbe Top N Upholstering Shop 12.68 Bancroft-Whitney Company 23.18 Bay Cities Asbestos Co., Ltd. .91 L. M. Clough Co. 120.57 Cochran 8: Celli 1.36 Henry Cowell Lime Cement Co. 10.76 Cyclone Fence Division, American Steel N Wire Company 24.59 East Bay Blue Print Supply Company 30.12 Fire Dispatch and Patrol 144.00 Firestone Auto Supply Service Stores 16.79 General Industrial Supply Corporation 17.47 The Hancock Oil Company 33.66 Hercules Equipment Rubber Company 7.27 Hill N Morton Inc. 41.38 The Hub, Schneiders 17.72 International Business Machines Corporation 15.50 Kellogg Express braying Co. 4.05 Geo. A. Kreplin Co. 5.56 TW.,,ird s Stationery 3.54 Lawton N Williams 47.74 Lincoln Press 33.68 Marine Exchange of the San Francisco • Chamber of Commerce 5.00 Mars metal Company 2,107.03 Matson Navigation Company 572.05 Oakland Municipal Employees Retirement System 1,549.30 Oakland Plumbing Supply Co. 4.84 Oakland Tribune 32.20 Fred P. Oellerich 28.00 Pacific Telephone and Telegraph Company 1.50 A. Weldon Perona 15.40 Printing Plates Inc. 2.74 Ransame Company 386.15 San Francisco Commercial Club 9.24 Standard Saw Works 3.70 Strable Hardwood Company .88 Val Strough Inc. 5.36 United Automotive Service 2.42 United States Pipe Foundry Co. 142,74 Water Bros. Inc. .65 Zellerbach Paper Company 16.95 Carl W. Koerper M.D. 2.50 Sonotone of Oakland 14.06 $5,526.30."

"RESOLUTION NO. 6682

RESOLUTION AUTEORIZING AGREEMENT RESCINDING CERTAIN LEASE 1115-I UNITED 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 surrender said lease and to bid upon a lease of a larger tract of land, including the land described in the lease above mentioned; and Whereas, it will be to the financial advantage of the City of Oakland if such, arrangement be carried out; now, therefore, be it

RESOLVED that the President of the Board be and he hereby is authorized to enter into anagreement with said lessee providing for the rescission of said lease."

"RESOLUTION YO. 6683

RESOLUTION. DIRECTING RECORDATION Of AGREE- MENT WITH UNITED AIR LINES TRANSPORT CORPORA.- TION.

BE IT RESOLVED that the Fort Attorney hereby is directed to record that certain agreement dated November 2, 1942, between the City of Oakland, acting by and through this Board, and United Air Lines Transport Corporation, a corporation,"

"FESOLTTIOU- 70. 6684

RESOLUTION DETERMINING THAT LEASE OF CERTAIN LAND AT OAKLAND MUNICIPAL AIRPORT SHOULD SE MADE, APPROVING FORM OE LEASE AND NOTICE INVITING BIDS AND DIRECTING ADVERTISEMENT FOR BIDS.

-Whereas, public necessity and convenience and, the interest of the Port require that the City of Oakland lease those certain premises at Oakland Municipal Airport, near Han g ar No. 5 and United States Naval Reserve Air Station, and more particularly described in the four of lease hereinafter mentioned, for a term commencing December 1, 1942 and terminating October 31, 1945, subject to cer- tain. rights of renewal, to the highest responsible bidder, and subject to other terms, provisions and conditions specified by this Board; and

Whereas, a form of lease and of a notice inviting bids therefor have been prepared by the Port Attorney under the direction of this Board, and filed with it, end said form of lease and notice and the provisions thereof are hereby fully approved; now, therefore, be it

RESOLVED that the Secretary be and he hereby is directed to publish said notice in the official newspaper of the City of Oakland in the manner and for the time required by law to secure bids for such lease (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 4:00 p.m., and to furnish interested persons who may request them copies of such proposed lease; and be it further

RESOLVED that the Hoard reserves the right to reject any and all bids received by it if not satisfactory to it."

"RESOLUTION NO. 6685

RESOLUTION EAKING APPROPRIATION TO CONFER ENCE ON STATE DEFENSE.

Wherea, Conference on State Defense is a nonprofit association organized. for the purpose of resisting attempted extensions of the federal taxing p ower to include interest on municipal securities and municipal income,and said Conference is invaluable in gathering data, in keeping the Board informed in the premises, in arranging for representation before congressional committees, and in many other ways; now, therefore, be it

RESOLVED that the sum of 4150.00 hereby is appropriated to said Conference for the purpose of defraying a portion of its necessary expense."

"RESOLUTION NO. 6686

RESOLUTION AUTHORIZING SALE OF 59 HIGH SKID PLATFORMS TO BAY CITIES TRANSPORTATION CO.

BE IT RESOLVED that the offer of Bay Cities Transportation Co. to purchase for the sum of 43.50 each 59 - 48" x 56" x 12" high skid. platforms belonging to the Port and referred to in said offer be and the same hereby is accepted, and the Port Manager is author- ized to execute and. deliver to the purchaser a good and sufficient bill of sale covering the same."

"RESOLUTION NO. 6687

RESOLUTION DEMOTING PETER VAN DER VLIES TO POSITION OF PORT WATCHMAN.

BE IT RESOLVED that on the application of Peter van der Vlies he hereby is demoted from the position of Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03) to the position of Port Watchman (Port Ordinance No. 222, Sec. 8.214, at a salary of $150.00 per month, effective November 16, 1942." / /7 ADJOURNED. 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 oclock

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 President McElroy -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. t 4_,

Communication from Civil Service Board, approving re-titling of

Po s i t ion of Junior Account Clerk to E lliott 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 4468,883.38 Set up in Special Funds 220 and 222...... 35,000.00 Total Unencumbered Cash in all revenue funds as of Nov. 20, 1942 473,888.38 Total 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, 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 President McElroy -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, having been approved by the Auditing C ommittee, 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 the proper Fund:

HARBOR MAINTENANCE Ant) IMPROVEMENT FUND: Semi-Monthly Payrolls $14,941.45 Air Reduction Sales Company 3.14 American LaFrence Foamite Corporation 6.06 Associated/Stationers, Inc. 8.44 Bearing and Equipment Co. 6.05 Burroughs Adding Machine Company 5.37 City of Oakland, City Hall 244.18 L. Y. Clough Co. 72.62 Cochran. Celli 1.94 M, L. Cohen Co. 7.73 L. P. Degen Belting Co. 1.00 East Bay Municipal Utility District 97.92 Fire/Proof Wall Company 51.50 General Electric Supply Corporation 2.25 Goot_hue Printing Company • 31.93 Greenwood Printers Ltd. 6.13 Grinnell Company of the Pacific 1.52 Charles R. Hadley Company 21.12 Corrugated Kraft Containers Incorporated 106.43 Hancock Oil Co. of calif. 22.95 Hill Morton Inc. 41.63 Howard Terminal 1.37 Geo. A. Kreplin Co. 3.74 S. D. McFadden News Bureau 5.00 The Samuel Merritt Hospital 1.00 rational Lead Company 6.35 A. Newman, Printing 33.48 Oakland Plumbing Supply Co. 11.37 Oakland Rubber Stamp Co. 1.96 Oakland Saw Works 1.50 The National Industrial Traffic League 50.00 Pacific Coast Aggregates, Inc. 590.54 Pacific Gas and Electric Company 1,425.38 Pacific. Shipper 40.00 Remington Rand, Inc. 2.00 San Francisco Bay Carloading Conference 5.00 Santa Fe R. R. Co. 4.08 William H. Sargent M.D. 5.00 L. C. Smith Corona Typewriters Inc. 6.96 Terminal Lunch Restaurant 16.94 The Tribune Publishing Co. 5.85 Underwood Elliott Fisher Company 11.50 Union Oil Company of California 38.17 United Automotive Service 4.72 The Western Union Telegraph Company 2.73 J. S. Saunders 28.93 M. D. McCarl 9.30 James L. Hall 1,071.61 $19,065.84."

"RESOLUTION NO. 6689

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL HIRINGq AND EMPLOYMENTS T4FREIN AND REIMBURSING PORT REVOLVING FUND.

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- J

vices 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls $6,472.09."

"RESOLUTION NO. 6690

RESOLUTION AMENDING RESOLUTION NO. 6605 RELATING TO EMERGENCY RECONSTRUCTION OF RAILROAD TRACK AT SEVENTH STREET UNIT.

HE IT RESOLVED that Resolution No. 6605 be and the same hereby is amended to read as follows:

Whereas, United States Army is planning tolay a heavy asphaltic concrete pavement on a portion of the open area in the rear of Seventh Street open wharf near which there runs a certain railroad spur track which is in bad condition and must be rebuilt before any pavement 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 ready such area for use in connection with the shi pment of war supplies; and Whereas, by virtue of the foregoing facts it appears that there is an extreme emergency in the opinion of the Board vd-Lich might cause serious loss or injury to the City of Oakland if said work should be done under contracts let by competitive bidding; now, therefore,"be it

RESOLVED that the Port Manager hereby is authorized, to arrange for the reconstruction of such spur track without doing the same on contracts let after competitive bidding, at an estimated cost of not to exceed $4,000."

"RESOLUTION NO. 6691 0

RESOLUTION APPROVING PLANS AND SPECIFICATIONS FOR DRIVING PILES AND RECONDITIONING TRESTLE AT SEVENTH STREET UNIT.

BE IT RESOLVED that the plans and specifications and other provisions relative thereto filed with the Board for driving piles and reconditioning trestle at north end of Seventh Street Unit, Outer Harbor Terminal 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 for five consecutive days in th6fficial newspaper for sealed proposals for the supplies to be furnished, as required by law."

"RESOLUTION NO. 6692

RESOLUTION GRANTING PERMISSION TO KEYSTONE STEEL WIRE COMPANY TO SUBLET PORTION OF PREMISES.

BE IT RESOLVED that Keystone Steel Wire Company hereby is permitted to sublet a portion of its licensed. premises to the General Transfer Company on a month to month basis."

"RESOLUTION NO. 6693

RESOLUTION AUTHORIZING SUPPLEMENTAL AGREEMENT WITH UNITED STATES OF AMERICA RELATING TO USE OF AIRPORT.

FE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement moifying that certain agree- ment between the Port and United States of America, dated October 29, 1941, by adding thereto the right of the Government to use certain space in Hangars Nos. 1 and 2, Oakland Municipal Airport."

"RESOLUTION NO. 6694

RESOLUTION GRANTING LEAVE WITHOUT PAY TO FRANK A. SIMNEY.

BE IT RESOLVED that Frank A. Simney, Port Draftsman (Port Ordinance No. 222, Sec. 4.06), hereby is granted a leave of absence on account of illness, said leave to be for fifteen consecutive days commencing November 14, 1942, without cay."

"RESOLUTION NO. 6695

RESOLUTION TEMPORARILY APPOINTING JAMES A. JOHNSON TO POSITION OF PORT ELECTRICIAN.

BE IT RESOLVED that James A. Johnson hereby is temporarily appointed to the position of Port Electrician (Port Ordinance No. 222, Sec. 4.14), at a salary of $175.00 per month, effective November 23, 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, S tanley J., and President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and Smith, Edward J. -2

The hour of 4:00 oclock 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 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 President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and Smit;4Edward J. -2

ADJOURNED.

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 oclock 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 Boards report and recommendations in settlement of CIO State, County wad Municipal W orkers 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 0466,993.59 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Nov. 27, 1942 501,993.59 Total 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. el II

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 C ommittee on claims and demands was adopted.

The following resolutions were introduced and passed by the

following vote:

AYES: Commissioners Roland, amith, Edward J., and President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and aMith, Stanley J. -2

"RESOLUTION NO. 6696

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS,

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Alhambra Water Company 1.85 Cochran B Celli 6.67 Conference on State Defense 150.00 Dewey and Almy Chemical Company 5.62 Farnsworth Ruggles 1,698.67 Robert R. Hampton, M.D. 3.00 Hancock Oil Co. of Calif. 96.90 Hawaiian Pineapple Company 7.51 °CI

Geo. A. Kreplin Co. 64.91 Key System 6.50 Willis F. Lynn. 189.09 National Lead. Company 13.51 Oakland Plumbing Supply Co. 18.43 The H. C. Shaw Co. 22.48 Signal Oil Company 1.70 B. Simon Hardware Co. 32.41 Southern Pacific Company 2.20 Standard Oil Company of California 11.26 The State Law Reporting Company 1.53 Underwood Elliott Fisher Company 9.27 Union. Paper Company 16.09 Waterfront Employers Association 106.49 Milton H. Shutes, 1.50 Dr. P. H. Fetch 5.00 Willis F. Lynn 1,007.48 W. R. Grace Co. 3.00 Hawaiian Pineapple Company 3.45 3,

"RESOLUTION NO. 6697

RESOLUTION AUTHORIZING EMERGENCY REPAIRS AT SEVENTH STREET UNIT.

Whereas, the Board at its meeting of November 23, 1942, passed its Resolution No. 6691 authorizing the Secretary to cause to be published an advertisement calling for bids for driving piles and reconditioning trestle at north end of Seventh Street Unit, Outer Harbor Terminal; and

Whereas, pursuant thereto, the Secretary placed a copy of such 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 newspaper failed to publish such advertisement in any of its editions on Novem- ber 26, 1942, thus invalidating such. notice by reason of the fact that it was not published for five consecutive days; and

Whereas, it is necessary, due to the demands of the United States Army, w hich is occupying this port facility, in carrying on the war effort, that such work proceed immediately, and that any further delay will result in serious loss and injury to the City of Oakland by reason whereof an extreme emergency exists; now, there- fore, be it

RESOLVED that the Port Manager he and he hereby is authorized to cause such repairs to be made at an estimated cost of approximately 45,000 without letting the contracts for the same upon competitive bidding."

"RESOLUTION NO. 6698

RESOLUTION EXTENDING TIME FOR PERFORMANCE OF CONTRACT WITH L. M. CLOUGH CO.

BE IT RESOLVED that the time for the performance of the contract with L. r. Clough and E. M. Roach, copartners, doing busi- ness under the style of L. M. Clough Co., for the furnishing and delivering of 8,000 tons, more or less, of crusher run rock to Oak- land Municipal Airport (Auditors No. 7128), be and it hereby is ex- tended to and. including January 29, 1943."

"RESOLUTION NO. 6699

RESOLUTION AUTHORIZING PORT ATTORNEY TO FILE BRIEF BEFORE NATIONAL WAR LABOR BOARD. BE IT RESOLVED that the Port Attorney be and, he hereby is authorized, if he deems it expedient, to file a brief before the National War Labor Board in the matter of City of Newark and Local 277 opposing the attempted assumption of jurisdiction by such Board over disputes between public agencies and their employees."

"RESOLUTION NO. 6700

RESOLUTION GRANTING HURLEY MARINE WORKS, INC. PERMISSION TO PERFORM CERTAIN WORK.

BE IT RESOLVED that the application and plans and specifica- tions submitted by Hurley Marine Works, Inc., for construction of a 74 x 150 one story plate shop on its license d premises at the foot of Fifth Avenue, at a cost to said Company of 421,963.00, herebyare approved, and permission hereby is granted."

"RESOLUTION NO. 6701

RESOLUTION AUTHORIZING AGREEMENT WITH WESTERN VEGETABLE OILS COMPANY.

BE IT RESOLVED that the President of this Board be and he hereby is authorized to enter into an agreement with Western Vegetable Oils Company, Incorporated, a corporation, as Licensee, providing for 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 year commencing November 1, 1942, at a monthly rental of $327.00, and that such agreement shall he upon the general form of license agreement customarily used by this Board."

"RESOLUTION NO. 6702

RESOLUTION AUTHORIZING AGREEMENT WIZ" OAKLAND HIGH SCHOOL DISTRICT.

PE IT RESOLVED that the President of this board 1-,e and he hereby is authorized to enter into an agreement with • Odcland High School District, as Licensee, providing for the occupancy by Licensee of an area of 18,558 square feet in Hangar 4A and 1,395 square feet in the adjacent leanto consisting of Rooms 405, 410, 415, 416, 417 and 420, Oakland Municipal Airport, for a period of one year commencing November 1, 1942, with certain rights of renewal, at a monthly rental of 4413.01, and that such agreement shall be upon a form approved by the Port Attorney."

"RESOLUTION NO. 6703

RESOLUTION GRANTING PERMISSION TO KEYSTONE STEEL . WIRE COMPANY TO SUBLET PORTION OF PREMISES.

BE IT RESOLVED that Keystone Steel Wire Company hereby is permitted to sublet ].2,500 square feet of its licensed premises to Keickhefer Container Co. on a month to month basis."

"RESOLUTION NO. 6704

RESOLUTION APPOINTING -WESLEY C. WILLIAMS 10 POSITION OF AIRPORT CLERK.

BE IT RESOLVED that Wesley C. Williams hereby is appointed to 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 REDESIGNATING TRERESA M. QUINN AS ELLIOTT FISHER OPERATOR AND CLERK.

BE IT RESOLVED that Theresa M. Quinn, Junior Account Clerk (Port Ordinance No, 222, Sec. 2.09), hereby is redesignated as 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 ACCEPTING RESIGNATION OF HAROLD X. VAN ZELE.

BE IT RESOLVED that the resignation of Harold X. Van Zele, Port Maintenance Laborer (Port Ordinance No. 222, Sec. 5.03), be and. the same hereby is accepted, effective November 28, 1942."

"RESOLUTION NO. 6707

RESOLUTION AUTHORIZING ASSIGNMENT CF BERTHING SPACE TO U. S. COAST GUARD AT SEVENTH STREET UNIT.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to assign space to the U. S. Coast Guard for the berthing of a fire barge at the north end of the wharf, Seventh Street Unit, Outer Harbor Terminal, and. to provide water and light therefor without 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 President McElroy -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 President McElroy -3 NOES: None

ABSENT: Commissioners Goodwin and Smith, tanley J. -2

ADJOURNED.

UL

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 oclock

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, Stanley J., 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 Comp any 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

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 on

account 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... .p480,570.27 Set up in Special Funds 220 and 222...... 35,000.00 Total Unencumbered Cash in all revenue funds as of Dec. 4, 1942...... 515,570.27 Total 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 Boards 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 Ports

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 00

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 Boards 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 1 J., and President McElroy -4 NOESs None

ABSENT: Commissioner Good win "RESOLUTION O. 6708

RESOLUTION APPROVING AND ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED:, mat the following claims and demands, having been 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 the proper Fond:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Semi-Monthly Payrolls $14,765.68 Air Reduction. Sales Company 10.21 Bancroft Whitney Company 2.42 Bay City Sanitary Rag Co. 14.64 Camerons 13.05 City of Oakland, Purchasing Dept. 10.70 Cochran Celli 2.44 Construction Methods .50 Cyclone Fence Division .46 Forman Motor Company 14.85 General Electric Supply Corporation 18.00 General Industrial Sup ply Corp. 14.35 Greenwood Printers Ltd. 29.46 Hancock Oil Co. of Calif. 129.54 International Business Machines Corporation 5.07 Johnson Line 5.20 Geo. A. Kreplin Co. 13.15 Libby, McNeill Libby 1,357.51 Lawton Williams 46.71 Maxmlli Wholesale Hardware Co. 3.33 Oakland Plumbing Supply Co. 4.44 National Lead Company 1.71 Postmaster, Oakland Postoffice 266.95 American Trust Company, Acct. Parr Terminal Company 687.39 Rhodes Jamieson, Ltd. 30.90 Royal Typewriter Company, Inc. 2.25 Schirrmacher Cp . .75 B. Simon Hardware Co. 4.10 San Francisco Bay Carloading Conference 5.00 Schmidt Lithograph Company 152.11 Standard Oil Company of California 23.54 The Tribune Publishing Co. 110.93 Superintendent of b ocuments .75 Union Oil Company of California 15.45 Waters Bros. Inc. .35 Frank J. OBrien 51.51 Fred Ruppert 21.86 $17,838.06."

"RESOLUTION NO. 6709

RESOLUTION APPROVING WEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPLOYMENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

RE IT RESOLVED that the weekly payrolls for the weeks ending November 21 and November 28, 1942 be and the same are hereby approved. and the hiring or employment of each and all of the services therein set 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth therein, having been approved by the Auditing Committee, is hereby approved and allowed, and. the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such reimbursement. Uki

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls $4, 514.13."

"RESOLUTION NO. 6710

RESOLUTION AUTHORIZING GRANTING Of CERTAIN LICENSES TO UNITED STATESOF AMERICA IN CONNECTION WITH DEFENSE HOUSING.

BE IT RESOLVED that the Port manager be and he hereby is authorized to enter into certain agreements with The Uni ted States of America, RS Licensee, permitting the Government to take possession, pending negotiation of leases, of certain Port lands in the vicinity of Lake Merritt Channel."

"RESOLUTION NO. 6711

RESOLUTION AUTHORIZING MODIFIED AGREEMENT WITH HURLEY MARINE WORKS, INC.

Whereas, the United States Navy has requested that the Board modify its agreement with Hurley Marine Works, Inc., dated October 1, 1942, by adding thereto a provision permitting the assignment thereof to the Government without the consent of the Port, and such provision being acceptable to the Board, now, therefore, be it RESOLVED that the President of the Board be and he hereby is authorized to enter into a modified agreement with Hurley Marine Works, Inc. containing such additional provision."

"RESOLUTION NO. 6712

RESOLUTION AUTHORIZING AGREEMENT WITH HURLEY MARINE WORKS, INC.

BE IT RESOLVED that the President of this Board be and he hereby is authorized to enter into an agreement with Hurley Marine Works, Inc., a corporation, as Licensee, providing for the occupancy by Licensee of an area of approximately 1.7 acres in the vicinity of 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 customarily used by this Board."

"RESOLUTION NO. 6713

RESOLUTION RATIFYING APPOINTMENT OF ELAINE TURKS TO POSITION OF EMERGENCY INTERMEDIATE STENOGRAPHER-CLERK.

BE IT RESOLVED that the appointment of Elaine Thies to the position of Emergency Intermediate Stenographer- C lerk (Port Ordinance No. 222, Sec. 2.113), at a salary. of $120.00 per month, effective December 1, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6714

RESOLUTION RATIFYING TERMINATION OF TEMPORARY APPOINMENT OF EDWARD A. RECK AND RATIFYING APPOINTMENT TO POSITION OF EMERGENCY AIRPORT GUARD.

BE IT RESOLVED that the termination of the temporary appointment of Edward A. Reck to the position of Airport Guard (Port Ordinance No. 222, S ec. 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 Emergency Airport Guard (Port Ordinance No. 222, Sec. 6.035), at a salary of $150.00 per month, effective D ecember 1, 1 942, be and the same hereby is ratified."

"RESOLUTION NC. 6715

RESOLUTION RATIFYING TERMINATION OF TEMPORARY APPOINTMENT OF HENRY M. BERRY AND RATIFYING APPOINTMENT TO POSITION OF EVERGENCY 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 the same hereby is ratified; and be it further

RESOLVED that his appointment to the position of Emergency Port Watchman (Port Ordinance No. 222, Sec. 8.215), at a salary of $145.00 per month, effective December 1, 1942, be and the same hereby is ratified."

"RESOLUTION NO. 6716

RESOLUTION RATIFYING TERMINATION OE TEMPORARY APPOINTIv= OF CAMERINE P. WdALEN AND RATIFYING APPOINTMENT TO POSITION OF EMERGENCY INTERMEDIATE TYPIST-CLERK.

BE IT RESOLVED that the termination of the temporary appointment of Catherine B. Whalen to the position of Intermediate Typist- Clerk (Port Ordinance No. 222, Sec. 2.11), effective November 30, 1942, be and the same hereby is ratified; and be it further

RESOLVED that her appointment to the position of Emergency Intermediate Typist-Clerk (Port Ordinance No. 222, Sec. 2.114), at a salary of $115.00 per month, effective December 1,1942, be and the same hereby is ratified."

"RESOLUTION NO. 6717

RESOLUTIONGRANTING LAY-OFF TO LOUIS W. DeCLkYBROOK.

FE IT RESOLVED that, upon his request, a. lay-off hereby is granted Louis W. LeClaybrook, Janitor (Port Ordinance No. 222, Sec. 2.13), in accordance with the rules of the Civil Service Board, to commence January 1, 1943."

"RESOLUTION NO. 6718

RP3)LUTION GRANTING LAY-OFF TO JOSEPH V. DONNELLY.

BE IT RESOLVED that, upon his request, a lay-off hereby is granted. Joseph V. Donnelly, Janitor (Port Ordinance No. 222, Sec. 2.13), in accordance with the rules of the Civil Service Board, to commence January 1, 1943."

"RESOLUTION NC. 6719

RESOLUTION GRANTING LEAVE ":ITOUT PAY TO JACK L. CESAR.

al IT RESOLVED that Jack L. Cesar, Dock Laborer (Port Ordinance No. 222, Sec. 8.13), hereby is granted a leave of absence on 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, Stanley J., 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 oclock 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, Stanley J., 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 Firemens 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 Firemens 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 Ports equipment, was read. The Port Manager exp lained that on careful checkins of the Boards 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

Su p reme 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...4495,194.27 Set up in Special Funds 220 and 222...... 35,000.00 Total Unencumbered. Cash in all revenue funds as of Dec. 11, 530,194,27 Total 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- 1.)

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, Stanley J., and President Mc Elroy . -4 NOES: None

ABSENT: Commissioner Goodwin -1

"RESOLUTION NO. 8720

RESOLUTION APPROVING AND ALLOWING CERTAIN CLALMS AND DEMANDS.

RESOLVED: That the following claims and demands, flawing been 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 the proper Fund: 4 NJ

ITARDOR MAINTENANCE AND IMPROVEMENT FUND: Bay Cities Asbestos Co., Ltd. 4.19 Air Reduction Sales Company 3.14 City of Oakland, City Hall 246.06 L. M. Clough Co. 208.11 Cochran L Celli 18.21 The Electric Corporation 31.80 Walter M. Field Co. 2.50 Firestone Auto Supply Service Stores 14.67 Fitzgerald Electro-Mechanical Co. 1.06 ahas. Forsythe 1,715.61 Goodhue Printing Company 4.38 Graybar Electric Company, Inc. 11.76 Charles R. Hadley Company 173.12 Hancock Oil Co. of Calif. 58.55 Kellogg Express Graying Co. .80 Geo. A. Nreplin Co. 19.13 Libby, McNeill Libby 3.39 Johns-Manville Sales Corporation. 34.32 Matson Navigation Company 17.73 Marine Exchange of the San Francisco Chember of Commerce 5.00 National Foam System, Inc. 24.01 Oakland Municipal Employees Retirement System 1,511.94 Oakland Tribune 32.20 Pacific Shipper 50.90 The Post Enquirer 25.20 Printing Plates Incorporated 2.46 Railway. Equipment and Publication Co. 10.00 Remington Rand Inc. 5.59 Smith. Brothers 13.17 Teds Key Works 2.50 The Tribune Publishing Co. 14.04 The Samuel Merritt Hospital 117.55 Thos. H. Moore 6.60 R. N. Ricketts 10.25 J. L. Cesar 25.00 L. I. Clough Co. 1,002.98 $5,427.12."

"RESOLUTION NO. 6721

RESOLUTION GRANTING PER- MISSION TO SOUTHERN PACIFIC COMPANY TO PERFORM CaRTAIN WORK.

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 04lend Yard, in accordance with the plans and specifications filed with this Board."

"RESOLUTION NO. 6722

RESOLUTION AUTHORIZEJG AGREEMENT WITH THE ITNI= STATES OF AMERICA T•OR DEFFISE HOUSING.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into certain agreements with The United States of America for the occupancy by the Government of certain lands in the vicinity of Lake Merritt Channel for the purpose of defense housing at a rental of $4,245 per year."

"RESOLUTION NO. 6723

RESOLUTION AUTHORIZING. GASOLINE CONCESSION WI TM SHELL OIL COMPANY.

BE IT RESOLVED that the Port Manager be and he hereby is 1

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 Airport and to maintain facilities in. connection therewith. for a p eriod of one (1) year commencing November 1, 1942, said agreement to be upon the customary form but to provide for no compensation to the Port while Licensees facilities are inoperative because of war condi- tions."

"RESOLUTION NO. 6724

RESOLUTION AUMORIZING GASOLINE CONCESSION WITH STANDARD OIL COMPANY OF CALIFORNIA.

BE IT RESOLVED that the Port Manager be and he hereby is authorized to enter into an agreement with Standard Oil Company of California, a corporation, as Licensee, granting to Licensee the con- cession to sell gasoline and lubricants at Oakland Municipal Airport and to maintain facilities in. connection therewith for a period of one (1) year commencing November 1,1942, said agreement to be upon the customary form but to provide for no compensation to the Port while Licensees facilities are inoperative because of war condi- tions."

"RESOLUTION NO. 6726

RESOLUTION ADJUSTING SALARIES OF=TAIN EMPLOYEES.

FE IT RESOUIED that, effective December 16, 1942, at noon, the employees hereinafter named, occupying the positions under Port Ordinance No. 222 designated, shall be paid the salaries shown, all respectively as follows:

Port Ordinance No. 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 OF TEMPORARY APPOINTMENT OF THERESA M. QUINN AND APPOINTING HER TO POSITION OF ELIALOTT 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 Operator and Clerk (Port Ordinance No. 222, Sec. 2.09), effective December 13, 1942, be and the same hereby is ratified; and be it further I 4.4

RESOLVED that said Theresa R. Quinn hereby is appointed to the position of Elliott Fisher Operator and Clerk (Port Ordinance No. 222, Sec. 2.09), at a salary of lrp120.00 per month, effective Decem- ber 1 4 , 1942."

"RESOLUTION NO. 6727

RESOLUTION ACCEPTING RESIGNATION OF VIOLET M. SNAINE.

SE IT RESOLVED that the resignation of Violet I Swathe, Junior File Clerk (Port Ordinance No. 222, Sec. 2.07), be . nnd the sane hereby is accepted, effective December 15, 19 1 ."

ADJOURNED.

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 oclock

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 p osal of burnable refuse I

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 p anied 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..45498,915.63 Set up in. Special Funds 220 and 35,000.00 Total Unencumbered Cash in all revenue funds as of Dec. 18, 1042 633,9.15.63 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 long shoremen 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 p artment 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 Ports 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 p ort 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 waNG C'7RTATK nT..E.Jw-1 n-RmATIng. I el

RESOLVED: That the following claims and demands, having been 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: American Pitumuls Company 47.15 Air Reduction Sales Company 3.14 MO drown. Contracting Cc. 42.00 Camera Corner 1.26 The CentralEoundry Company 9.83 City of Oakland, Department of Streets 94.18 Y. Clark Sons 11.29 Dieterich-Post Company 3.09 East Bay Blue Print Supply Co. 77.99 Elliott Addressing Machine Company 16.66 Generator-Ignition Sales Co. 9.81 Ben C.HGerwick Inc. Healy Tibbitts Construction Co. 742.00 Hancock Oil Co. of Calif. 96.90 Heafey-Moore Co. 172.38 Hill Morton Inc. 77.01 Ingersoll-Rand Company .41 Willis F.Iynn 48.61 Lairds Stationery 2.53 Mars Metal Company 941.20 Manwell Wholesale ilardwareeo. 2.72 L. D. McClelland 5.88 The Samuel Merritt Hospital 31.10 National Lead Company 1.97 Oakland Plumbing Supply Co. 3.42 Oakland Rubber Steno Co. 1.22 Oakland Sign. Co. 7.21 F. Harold Pinske 120.00 The Post Enquirer 201.00 Providence Hospital 42.20 Providence Hospital Clinical Laboratory 7.50 Rand- McNally Company 12.52 San Francisco Commercial Club 10.61- P. Simon Hardware Co. .56 Smith Brothers 68.01 Standard Mill and. Lumber Co. 3.64 Standard Oil Comp any of California 4.15 Sterling Press 2.58 Underwood Elliott Fisher Company 11.50 Strable Hardwood Company 1.70 Terminal Lunch Restaurant 6.93 United States Pipe Foundry Co. 22.56 711e Western Union Telegraph Company 8.15 R. C. Clifford 12.14 Dr. Douglas D. Dickson 15.25 M. D. McCarl 13.95 E. H F. James Company 11.29 Geo. A. Ereplin Co. 14.12 Semi-Monthly Payrolls 14,349.81 $17,391.13."

"RESOLUTION NO. 6729

RESOLUTION AUTHORIZING PURCHASE OF FILL.

BE IT RESOLVED that the Pert Manager hereby is authorized to arrange for the purchase from time to time of foundry waste from Vulcan Foundry Company for the purpose of filling roadway at Oakland Municipal Airport, northerly of the railroad track, at a price of $2.00 per load."

"RESOLUTION NO. 6730

RESOLUTION AUTHORIZING EMERGENCY colJsaRucTioN OF TEMPORARY ROADWAY TO RROOKLYN BASIN AREA. S

hereas, the federal housing authority has required the immediate use of Port lands in the vicinity of Lake Merritt Channel, formerly used by the Port and other municipal departments for burning rubbish. and waste materials, and. as a consequence thereof it has become necessary immediately to make available another area suitable for such purpose and, in Woe opinion of this Board, the only other such area available are those certain lands lying in the Brooklyn Basin. area; and

oftereas, it is necessary to lay a temporary roes into said lands from the Ninth Avenue Terminal roadway for the purpose of se- curing access, and that the same must be done hmnediately to prevent the creation of fire hazards throughout the Port area, in. particular; and

7Mereas, by virtue of the foregoing facts, it appears that there is an extreme emergency in toe opinion of the Board which might cause serious loss or injury to the City of Oakland if said work should be done under contracts let by competitive bidding; now, there- fore, be it

RESOLVED that the Port Manager hereby is authorized to arrange for the construction of such temporary roadway without doing the same on contracts let after competitive bidding, at an estimated cost of approximately a3,000."

"RESOLUTION NO. 6731

RESOLUTION GRANTING MILITARY LEAVE TO FRED R. RAYMON.

BE IT RESOLVED that Fred R. Raemon, Air p ort Guard (Port Ordinance 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 ACCEPTING RESIGNATIOli OF JALES A. JOHNSON.

RE IT RESOLVED that the resignation of James A. Johnson, Port Electrician (Port Ordinance No. 222, Sec. 4.14), be and the same hereby is accepted, effective December 19, 1942."

"RESOLUTION NO. 6733

RESOLUTION ACCEPTING RESIGNATION OF GECRGE S. FOLSOM,

BE IT RESOLVED that the resignation of George S. Folsom, Airport Guard (Fort Ordinance No, 222, Sec. 6.03), be and the same hereby 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 p erators are receiving, tie majority of their

Dock Office Clerks receive less than. the Ports Dock Office/Clerks. The U

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 Ports 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 oclock

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, Stanley J., 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, 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..4507,041.40 Set up in Special Funds 220 and 222 35,000.00 Total Unencumbered Cash in all revenue funds as of Dec. 24, 1942 542,041.40 Total 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- ments 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 I

of information, and that this additional revenue should be considered as revenue for this period.

It was noted that the Pacific Coast Engineering Com p any Credi-

tors Committee had issued dividend of 7.5% on the Ports claim of 4879.16

and that this amount of 5.94 had been received.

It was re p 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 companys 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 ALLOWING CERTAIN CLAIMS AND DEMANDS.

RESOLVED: That the following claims and demands, having teal 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 the proper Fund:

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Air Reduction Sales Company 3.14 California Wool Growers Association 5.00 Cochran Celli 22.82 Dreisbach Box Lumber 679.80 East Bay Glass Company 12.69 East Bay Municipal Utility District 3,058.71 The Ediphone Co. 3.00 Elliott Addressing Machine Company 11.33 Farnsworth Ruggles 798.69 Firestone Auto Supply Service Stores 50.63 General Electric Supply Corporation 49.26 General Industrial Supply Corp. 1.52 Grinnell Company of the Pacific 48.67 Hancock Oil Co. of Calif. 71.40 The Inter-City Printing Co. 25.70 International Business Machines Corporation 15.50 Lairds Stationery 3.96 A McGraw-Hill Publication 5.00 Metropolitan Window Shade Factory 164.80 Monroe Calculating Machine Company, Inc. 6.00 National Lead Company $ 2.61 Oakland Plumbing Supply. Co. 8.83 Pacific Gas and Electric Company 1,507.86 Railway Express Agency .48 Royal Typewriter Company Inc. 15.00 Signode Steel Strapping Co. 558.24 Standard Oil Company of California 77.36 The Tribune Publishing Co. 5.67 J. S. Saunders 41.38 $7,255.05."

"RESOLUTION NO. 6735

RESOLUTION APPROVING IEEKLY PAYROLLS, RATIFYING ALL HIRINGS AND EMPLOYMENTS THEREIN AND REIMBURSING PORT REVOLVING FUND.

HE IT RESOLVED that the weekly payrolls for the weeks ending December 5, December 12 and December 19, 1 942 be and the same are hereby approved and the hiring or employment of each and 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 and Improvement Fund for the reimbursement of the Port Revolving Fund in the amount set forth. therein, having been approved by the Auditing Committee, is hereby approved and allowed, and the City Auditor be and he is hereby authorized and directed to draw his warrant for the same and make such reimbursement.

HARBOR MAINTENANCE AND IMPROVEMENT FUND: Port Revolving Fund - Payrolls $5,730.14."

"RESOLUTION NO. 6736

RESOLUTION RE INSTATING VIOLET M. SNAINE TO POSITION OF JUNIOR FILE CLERK.

BE IT RESOLVED that Violet M. Swain hereby is reinstated to 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 APPOINTING ELMER J. JACKSON I0 POSITION OF JANITOR.

BE IT RESOLVED that Elmer J. Jackson hereby is appointed to the position of Janitor (Port Ordinance No. 222, Sec. 2.13), at a salary of $135.00 per month, effective January 1, 1943."

"RESOLUTION NO. 6738

RESOLUTION APPOINTING MAY FORD TO POSITION OF EMERGENCY JANITOR.

BE IT RESOLVED that May Ford hereby is appointed to the position of Emergency Janitor (Port Ordinance No. 222, Sec. 2.135), at a salary of $120.00 per month, effective January-1, 1943."

ADJOURNED.