Loading...
HomeMy WebLinkAboutJAN - DEC 1939 Bakersfield, California, January 3, 1939 Minutes of the Regular Meeting of the Council of the City of Bak-rsfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.Y. January 3, 1939. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of December 27, 1938 were read and approved as read. Opening proposals to purchase p66,000.00 issue of 1938 City of Bakersfield Central Fire Station Bonds. This being the time set to open sealed proposals to purchase a $66,000.00 issue of City of Bakersfield 1938 Central Fire Station Bonds, upon a motion by Kaminski, seconded by Sollers, s the ten proposals received were publicly opened, examined and declared. Proposal of Kaiser and Company of San Francisco to purchase Central Fire Station Bonds accepted. Upon a motion by Sollers, seconded by Smith, the propDsal of Kaiser and Company of San Francisco proposing to purchase the %6,000.00 Central Fire Station Bond Issue at par with a premium of " 23. 10, an interest rate on $40,000.00 of the issue maturing December 1, 1939 to December 1, 1941, both inclusive, of and an interest rate on 4�?261000.00 of the issue covering maturities of December 1, 1942 and December 1, 1943, of 1%, being the highest and best bid, was accepted and all other bids were rejected. Adoption of Plan for construction of Sewage Treatment Plant, being Unit No. 3 of P.W.A. Project, Docket No. Calif. 1892-F. Upon a motion by Gist, seconded by Kaminski, Plan to cover the construction of Sewage Treatment Plant, being Unit No. 3 of P.W.A. Project Docket No. Calif. 1892-F, was approved, and the City Clerk was instructed to advertise for proposals to construct as soon as Public Works Administration approval is obtained. 358 cn Bakersfield, California, January 3, 1939 ( Cont) „=7 Extension of leave of absence granted City Attorney Walter Osborn. Upon a motion by Kaminski, seconded by Smith, City Attorney Walter Osborn was granted an extension on leave of absence to expire February 1, 1939. Application of lady seekin�s matrimony referred to bachelor Joe Holfelder. A letter written by forty-four year old San Bernendino lady seekin-- assistance in £indin ; a husband was read and upon a motion by Mcti"illan, seconded by Smith, the matter was referred to City En7ineer Joe Holfelder for study, with. the suggestion that upon investigation Joe may find it is a position which he has long been seeking. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. Yayor of the City of Bekersfield, California ATTEST. Z e Zto Z� i ity Cler and Ex- Clerk..l_.rk of the Council of the City of Fakersf'ield, California 359 Bakersfield, California, January 9, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.N. , January 9, 1939. Present: Boden, Gist, Kaminski, McMillan, Smith, Sellers, Wilson. Absent : None Minutes of the Re.?ular Meeting of January 3, 1939 were read and approved as read. Adoption of Resolution approving General Prevailing per Diem Rate of Wal-es on three trades or occupations. Upon a motion by Kaminski, seconded by Smith, a Resolution approvin? the general prevailin- rate of per diem wa?es for three trades or occupations used in connection with contracts on Public Works was adopted as read by the followinn vote : Ayes : Boden, Gist, Kaminski, Yc&illan, Smith, Sellers, Wilson Ayes : None Absent: None Superintendent of Streets to furnish amended list of Public Improvement Assessments on subdivided properties. Upon a motion by Gist, seconded by Smith, Superintendent of Streets Holfelder was instructed to furnish the City Clerk with an amended list of Public Improvement Assessments on properties subdivided in Public Improvement District Re Assessment No. 503. Approval of Plan and Profile showinrg connection of 21 inch Mt. Vernon Avenue sewer line with Brundage Lane Sanitary Pain Sewer. Upon a motion by -oden, seconded by Kaminski, two plans showin proper connection to be made between the 21 inch Mt. Vernon sewer line and the Brundage Lane sanitary main sewer were approved. Reception of City Treasurer' s Financial Report for December, 1936. Upon a motion by Gist, seconded by Smith, the City 1 Treasurer' s Financial Report for the month of December, 1936 was received and ordered placed on file. 360 �31 Bakersfield, California, January 9, 1939 (Cont 'd. ) k� s=� Claim of L. A. Reed filed alleging injuries caused by collision with fallen tree. Claim of 11192.4E filed by Yr. L. A. Reed of 814 n. Street, Bakersfield, alleging personal injuries received by him on December 14, 1938 caused by collision with fallen tree said to have been located in parking space was read, and upon a motion by Kaminski, seconded by Boden, the claim was received and ordered placed on file and referred to the City Attorney for such action as may be necessary. City Attorney to prepare emergency ordinance providin for compulsory vaccination of dogs. Upon a motion by Sollers, seconded by Smith, the City Attorney was instructed to prepare an emergency ordinance to provide for the compulsory vaccination of dogs within the City, with vaccination fees to be paid by the City of Bakersfield provided the dog owner secures a 1939 dog license and tag. Allowance of Claims . Upon a motion by Gist, seconded by NcM.illan, claims as audited by the Finance Committee with the exception of claim of Clyde C. Kennedy for $200.00 were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Appointment of Harry C. Zimmerman on Police Department Civil Service Commission. Upon a motion by Boden, seconded by Sollers, Harry C. Zimmerman was appointed Civil Service Commissioner for the Police Department superseding T. F. Klipstein for term to expire December 31, 1944. Appointment of Harry D. headen as Plannin;; Commissioner. Upon a motion by Sollers, seconded by Smith, the appointment of Harry D. Headen as City Planning Commissioner for a term to expire April 17, 1940 in place of Leo D. Rapp, resigned, was approved. i:YI1L..... 4:Iii4llY41ip . 361 Bakersfield, California, January 9, 1939 (Cont 'd. ) Adjournment. Upon a motion by Sollers, seconded by YcMillan, the Council adjourned. Mayor of the City of Bakersfield, California ATTEST: City Clerk and Ex-Officio rk of the— Council of the City of Bakersfield, California Bakersfield, California, January 1C, 1939. Y mutes of the Regular heating of the Council of the City of Bakersfield, -alifornia, held in the ^ouncil Chamrer of the City Hall at ei,^ht o 'clock P.M. January 1C 1939. Present: Boden, Gist, Kaminski, Yclalllan, Smith, Sollers, Wilson Absent: None Yinutes of the Regular N'eeting of January 9, 1939 were, read and approved as read. Adoption of Emer-ency Ordinance No. 52� !?.S. - ^uarantine of Doors and ^ats. Upon a motion by Gist, seconded by Smith, Emer-,ency Ordinance Pao. 520 N. S. establishing a rabies quarantine on dogs and cats was adopted as read by the following vote : Ayes : Roden, Gist, Kaminski, Ncl+ illan, Smith, Sollers, Wilson Noes : None Absent : None Adoption of Emergency Ordinance No. 530 N. S. requiring vaccination of dogs. L.pon a motion by Smith, seconded by Kaminski, Emergency Ordinance No. 530 N.S. coverin- the compulsory vaccination of doors was adopted as read by the followin-r vote : Al*es : Roden, Gist, Kaminski, YcP`zllan, Smith, Sollers, :Nilson Noes : 'None Absent:None Reception of annual Report from Treasurer of Firemen ' s Disability and Retirement Fund f or year ending: December 31, 193P. Upon a motion by Boden, seconded by Sollers, the Annual. Report of the Treasurer of the Firemen ' s Disability and Retirement Fund for the year ending December 31, 193P was received and ordered placed on file. Permit r,rarted Walter Allbee to conduct "Whitey ' s Errand Servi.ce. " Uoor a motion by Sollers, seconded by Smith, a permit was "ranted !Halter Allbee to conduct "':Nhitey ' s Errand Service" at 1003 Rinhteenth Street. Til MnM",_. Bakersfield, California, January 1C, 193S' 611 Adoption of Resolution approving rais- in7 of public subscriptions to be used to�eradicate Infantile Paralysis . Upon a notion by P+aTillan, seconded by Roden, a Resolution approving the raising of public subscriptions to be used for the purpose of eradicating Infantile Paralysis was adopted as read by the following. vote : Ayes : Roden, 1" Pt, Kaminski, YoVillan, Smith, Sellers , '.Nilson. Noes : None Absent : None Adjournment. Tpon a motion by Sm* th, seconded by Sellers, the Council adjourned. Ga—yor- of the City of Bakersfield, California ATTEST: 5414 City Clerk and Ex-5fficlo erl Council of the City of Bakersfield i 364 Bakersfield, California, January 23, 1939 Minutes of the Regular Meeting of the Council of ►^ the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight O'clock P.M., January 23, 1939. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson Absent: None Minutes of the Regular Meeting of January 16, 1939 were read and approved as read. Failure of Motion to withdraw suit for abatement of East Side Canal. Mr. Rollin Curran appeared before the Council as spokesman for a number of farmers residing outside the City using water from the East Side Canal and petitioned the Council to withdraw a suit now set in the Superior Coir t of Kern County for hearing on February 27, 1939 to abate that portion of the East Side Canal within the City limits by covering same, and it was moved by McMillan that the City Attorney be instructed to withdraw the suit. The motion failed to carry, due to there being no second. Matter of advisability of withdrawing East Side Canal abatement suit deferred one week. Upon a motion by Sollers, seconded by Smith, the matter of the advisability of withdrawing the East Side Canal Abatement suit was laid over for one week for consideration, with Councilman McMillan voting in the negative. Adoption of Resolution accepting deed to 20 foot alley running north and south in Block 20, Chester Tract. Upon a motion by Gist, seconded by Kaminski, a Resolution accepting deed from Edna Buchner for a 20 foot alley running north and south in Block 20, Chester Tract, from Palm to Buena Vista Streets, was adopted as read by the following vote, and the City Auditor was authorized to issue a warrant for $1.00 to cover: Ayes : Boden, Gist, Kaminski, T+tcMillan, Smith, Sollers, Wilson Noes : None Absent: None Bakersfield, California, January ?3, 193 ed) (Contld. Adoption of Resolution accepting Deed for 2.75 acres in Sec. 10, T. 30 S. R. 28 E. , for addition to Sewer Farm. Upon a motion by Kaminski, seconded by Smith, a Resolution accepting deed from the Kern County Land Company for 2.75 acres in Sec. 10, T. 30 S. ) R. 28 E. , M.D.B.M. , to be used as additional land for Sewer Farm was adopted as read by the following vote : Ayes : Boden, Gist, Kaminski, FicYillan, Smith, Sollers, Wilson Noes : None Absent: None Adoption of Resolution approving Appointment of Clyde C. Kennedy as Consulting Sanitary Engineer. Upon a motion by Boden, seconded by Kaminski, a Resolution approving the appointment of Clyde C. Kennedy as Con- sulting Sanitary Engineer for a period of time not to exceed four months beginnin1 January 1, 1939, was adopted as read by the following vote : Ayes : Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson Noes: None Absent: None Application from Southern Pacific Railway Company for permit to construct Spur tract across 30th Street deferred until February 27, 1939. An application from the Southern Pacific Railway Company asking for a permit to construct a spur industrial track across 30th Street was presented and upon a motion by Gist, seconded by Kaminski, action on same was deferred until February 27, 1939, and the City Attorney was instructed to prepare an ordinance to cover. Permit granted Robert B. Wolf for package delivery. Upon a motion by Boden, seconded by McMillan, Robert B. Wolf was granted a permit to engage in the business of package delivery with principal place of business located at 101E Flower Street. s 366 I:n Bakersfield, California, January 23, 1939 (Cont 'd. ) � i I� Appropriation made to Central California Tourists Association. Upon a motion by Boden, seconded by McMillan, the City Huditor was authorized and instructed to issue a warrant for $1, 000.00 to the Central California Tourists Association, the Council determining that the expenditure of this money will serve to advertise the City of Bakersfield and induce immigration to the City, in accordance with the provisions of Section 13 of the City Charter. Allowance of Claims. Upon a motion by McMillan, seconded by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Sollars, seconded by Gist, the Council adjourned. Wayor of he ty of Bakersfie d, Calif. _ ATTEST: City Clerk and Ex- ficio Clerk of the Council of the City of Bakersfield, California - 367 Bakersfield, California, January 30, 1939 Minutes of the Regular Meeting of the Council of the City -of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.M. , January 30, 1939. Present : Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of January 23, 1939 were read and approved as read. Opening sealed proposals to construct Sewage Treatment Plant known as Unit No. 3 of P.W.A. Project, Docket No. Calif. 1892-F. This being the time set to open sealed proposals received to cover the proposed construction of a Sewage Treatment Plant, known as Unit No. 3 of P.W.A. Project Docket No. Calif. 1892-F, upon a motion by Gist, seconded by Smith, the six proposals received were publicly opened, examined and declared. Final action on proposals to construct Sewage Treatment Plant deferred until February 6, 1939 and recommendation made to. P.W.A. Director to accept proposal submitted by Fred J. Early, Jr. , of San Francisco, California. Upon a motion by Kaminski, seconded by Smith, final action on sealed proposals to construct a Sewage Treatment Plant was deferred until eight o 'clock P.M. , February 6, 1939, a recommendation made to approve acceptance of proposal submitted by Fred J. Early, Jr. to fulfil the contract for a total cost of 1146, 255.00, and permission requested to reject all other proposals; such approval and permission to be submitted to Yr. K. A. Godwin, Regional Director of Federal Administration of Public Works at San Francisco, California. The Cit, Engineer was also instructed to submit to Mr. Godwin a tabulation of all proposals submitted. Confirmation and approval of amended Public Improvement Assessments on properties subdivided since original assessment in reassessment of Public Improvement District No. 503, This being the time set to hear objections against amended assessments of Public Improvements on properties subdivided since the assessment was originally made in reassessment of Public Improvement District No. 503 and no protests or objections having been presented, 36S c, Bakersfield, California, January 30, 1939(Cont ''d. ) b upon a motion by Smith, seconded by Gist, the list of amended assessments filed by the Superintendent of Streets was confirmed and approved without alteration. City Attorney instructed to request continuance of hearing before Kern County Superior Court on East Side Canal Abatement Suit. Upon a motion by Boden, seconded by Kaminski, the City Attor- ney was instructed to request a continuance of time for hearing before the Kern County Superior Court in the matter of the East Side Canal Abatement Suit instituted by the City. Approval of Change Order adding $338.83 for extra work to Central Fire Station Project P.W.A. Docket, California 2036-F. Upon a motion by Boden, seconded by Smith, a Change Order approving the expenditure of $338.83 additional funds to cover extra work not included in the contract for the construction of Central Fire Station under P.W.A. Docket No. Calif. 2036-F was approved. Adoption of Resolution accepting Easement for Sewer purposes. Upon a motion by Smith, seconded by Sollers, a Resolution accepting Easement for Sewer Purposes from Brandt Investment Company and Geo. Hay, Corporation, Ltd. covering a strip of land ten feet in width in Block 37, Lowell Addition, was adopted as read by the following vote: Ayes : Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson Noes : None Absent: None Adoption of Emergency Resolution extend- ing time limit to complete construction of Sewage Pumping Station thirty days. Upon a motion by Boden, seconded by Gist, Emergency Resolution entitled "AN ENIRGENCY RESOLUTION WAIVING PROVISIONS FOR LIQUIDATED DAMAGES TO THE EXTENT OF THE ADDITIONAL TIME REQUESTED FOR COMPLETION OF CONTRACT UNDER P.W.A. DOCKET NO. CALIFORNIA 1892-F", was adopted as read by the following vote : Ayes : Boden, Gist, Kaminski, McYillan, Smith, Sollers, Wilson Noes : None Absent : None 36IP Bakersfield, California, January 30, 1939 (Cont 'd. ) Adoption of Resolution urging early construction upon Friant Division of the Central Valley Water Project. Upon a motion by McMillan, seconded by Sollers, a Resolution urging Congress and Federal Officials to take whatever steps are necessary to expedite the work in connection with the Friant Division of the Central Valley Water Project was adopted as read by the following vote : Ayes : Boden, Gist, Kaminski, McMillan, Smith,, Sollers, Wilson Noes : None Absent: None Adjournment. Upon a motion by Smith, seconded by McMillan, the Council adjourned* ayor of the ity of Bakersfield, Cali£ornia ATTEST: City Clerk and Ex-• . : c o erk the Council of the City of Bakersfield, California 1 070 Bakersfield, California, February 6, 1939 a'C Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.M., February 6, 1939. Present: Boden, Gist, Kaminski, YcYillan, Smith, Sollers, 'Nilson Absent: None Minutes of the Regular Meeting of January 30, 1939 were read and approved as read. Contract awarded Fred J. Early, Jr. to construct Sewage Treatment Plant known as Contract No. 3 of F.W.A. Project Docket No. Calif. 1892-F. This being the time set to further consider proposals submitted to cover the construction of a Sewage Treatment Plant, being Contract No. 3 of P.W.A. Project Docket No. Calif. 1892-F, and sanction having been received from the Public Works Administration to award the contract to the lowest responsible bidder to-wit: Fred J. Early, Jr. , upon a motion by Kaminski, seconded by YcMillan, proposal submitted by Fred J. Early, Jr. offering to complete the work for a total sum of S146, 255.00 was accepted, the five other proposals rejected, and the I<`ayor and City Clerk were author- ized and instructed to execute a contract on behalf of the City of Bakersfield with Fred J. Early, Jr. to cover. Reception of City Treasurer 's Financial Report for January, 1939. Upon a motion by Gist, seconded by Smith, the City Treasurer 's Financial Report for the month of January, 1939 was received and ordered placed on file. Petition filed to exclude certain uninhabited territory from incor- porated City limits. A petition signed by 360 qualified electors asking that the necessary steps be taken to exclude from the incorporated limits of the City all area covered by boundary streets was read, and upon a motion by Boden, seconded by Sollars, the petition was received and ordered placed on file, and the City Clerk was instructed to notify the Kern County Board of Supervisors of the fact of filing of the petition. 371 Bakersfield, California, February C, 1939 (Cont 'd. ) Allowance of Claims. Upon a motion by Gist, seconded by McMillan, claims as aadited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. City Clerk instructed to advertise for bids to furnish automobile for Police Department. Upon a motion by Gist, seconded by Smith, the City Clerk was instructed to advertise for sealed proposals to furnish one sedan automobile for use in the Police Department to replace Chevrolet Sedan No. 19. Adjournment. Upon a motion by McMillan, seconded by Sollers, the Council adjourned. Mayor of the City of Bakersfield, Callfornis AMST: 'My Clerk and Ex-Officio erk of the Council of the City of Bakersfield, California ti 372 t Bakersfield, California, February 14, 1939 ¢ TJ notes of the Regular T::aetinT of the Council of the City of Ba'.rersfield, California, held in the Council Chamber of the City Hall at eight o ' clock P.Y., February 14, 1939. Present : Boden, Gist, Kaminski, Tsc'I,illan, Smith, Sollers, Wilson Absent: None &'iniites of the Re-ular T::eetinr* of February S. 1939 were read and approved as read. Openin- sealed proposals to furnish one Sedan type Automobile for use in the iolice Department. This being the time set to open sealed proposals received to furnish one Sedan type Automobile for use in the Police Depart- ment, upon a motion by Smith, seconded by Kaminski, all proposals received were publicly opened, examined and declared. Action on proposals to furnish Automobile for Police Department deferred for one week. Upon a motion by Gist, seconded by Smith, action on proposals to furnish one Sedan type Automobile for use in the Police Department was deferred until eight o 'clock P.Y., February 20, 1939, and referred to the City Lanager and Chief of Police for recommendation. Reception of protest from the Contracting Engineers Company re award to Fred J. Early, Jr. of Sewage Treatment Plant Project. A protest submitted b;y the Contracting Engineers Company of Los An.?eles of the awarding the construction of the Sewap-e Treatment Plant to Fred J. Early, Jr. was read, and upon a motion by Td,cTP:illan, seconded by Kaminski, the protest was received and ordered placed on file. Adjournment. Upon a motion by Sollers, seconded by Smith, the Cour_cil adjourned. rayor of the ity of 3akersfield, California ATTEST: City Clerk and Ex-0 'cio Clerk o£ the Council of the City of Bakersfield, California 'akersfield, California, February 20, 1939 373 Pdinutes of the Regular P,`.eetin- of the Council of the City of 3aLersfield0 California, held in the Council 'h&m.ber of the ^itIT Hall at eight o ' cloc., P.I . February 20, 1939. Present: Roden, :i_st, Y:aminski, Ycl,':illan, Smith, Sellers, Nilson Absent: done Alinutes of the Regular Yeetinm of February 14, 1939 were read and approved as read. Contract awarded Fred C. Schweitzer to furnish one Oldsmobile Sedan for Police Department. This bein- the time set to take further action on proposa:Ls submitted coverin-, the proposed j.,urchase by the Cit'r of one sedan type automobile for use in the lolice Department and a full and complete invest_i«ation havin-* been made r;:i.th respect to the merits of all automobiles offered, particularly pertainin_- to the adaptability of the automobiles for the purposes for which they will be used, it was determined by the Council that the proposal submitted by Fred C. Schweitzer offerinm to furnish one Oldsmobile (70) six cylinder sedan for a net price of �807.51 was the lowest responsible bid submitted. Therefore, upon a motion by Sollers, seconded by Smith, the proposal submitted by Fred C. Schweitzer was accepted and all other bids rejected. Petitions presented to create position Of i'olicewoman. A number of petit:`.ons frorr Women ' s Or-anizations of the City askinT that steps be taken to employ a Policewoman in the City Police Department were read and upon a motion by Roden, seconded by I"cMillan., the matter was referred to the Citzr P+`anamer and Chief of Police for recommendation. T,ayor and City Clerk authorized and instructed to execute Zuit Claim Deed for a portion of llth Street. Upon a motion by Gist, seconded by Smith, the Yayor and City Clerk were authorized and instructed to execute a suit Claim Deed to all of llth Street between the east line of "V Street and the east boundary line of the Lowell Addition. 7 4 rakersfield, California, February -00, 1939 i--A Petition to close alley in 31ock 141, Godey Tract referred to planning Commission. ?7pon a motion by FSoden, seconded by Kaminski, a petition to close the alley running east and west in Block 1.41, Godey Tract was referred to the City Planning Commission for recommenJati.on. Adoption of Em^rmency Resolution establish- ing rate of prevailin- wa,e for occupation of Oiler. Upon a motion by Laminski, seconded by D'cMillan, an Emer ency Resolution establishinn the meneral prevailing rate of per diem wages for the trade or occupation of Oiler to be used in connection with the construction of Sewage Treatment Plant was adopted as read by the following vote : Ayes : Boden, Gist, Kaminski, IilcYillan, Smith, Sollers, Wilson Noes : Bione Absent : Pone Allowance of Claims Upon a motion ry Cast, seconded by FSoden, claims as audited by the Finance Committee were allowed and the 'City Auditor was instructed to issue warrants on the Treasurer to cover the respective amounts. City Attorney instructed to prepare ordinance establishing moritorium on Tax Penalties, etc. for period ending Auzust 31, 1939. Upon a motion by Sollers, seconded by Smith, the City Attorney was instructed to prepare an ordinance providing for a moratorium on penalties, costs, etc. on delinquent taxes and Public Improvement Assessments for the period ending Aumust 31, 1939. Adjournment. Upon a motion byr Snith, seconded by Sollers, the Council adjourned. P,'ayor of the City of Ba}cersfield, Ca_lifOrnia ATTEST: City Clerk and 2x- fficio Clerk of the Council of the City of T'akersfield, Californh J..JI1ffYYJ..... - iy��ll 375 akgrsfiel3, California, lebruary 27, lCM T inutes of the Regular heetinr of the 'Council of the City of . rha rsfield, California, held in the Council chamber of the 107 Pall at simht o 'clock P.i . , February 27, 1939. !resent: noden, list, Yaminski, � Killan, Smith, Sollers, Wilson. Absent: cone Vinutes of the Regular Yeeting of February PC, 1039 were read anrl approved as read. Acceptance of ;its- Clerk' s Certificate of qualified candidates for Council anV Roarl of Education. TDon a notion b-,* SmM, seconded by haminshi, a_ certifi-- cati-on filed by the VQ ^,lerh in compliance with Section 7e of Article 7 of the, City Charter li,^tin r the names of candidates qual .f:i.ed to appear on the ballot to be used in the Nominatin Election to be hell or Tatecl ,, "'arch "l , ln'2 for `%otr„ i.lmen and T::emberc of the Roar! of Education was read, and upon a "lotion by Sn` th, seconded b T Var inski, .rare was accepted, ordered placed on file, and was ordered incorgorateA in the Election Proclamation. Approval of Election Proclamation callin7 a special election for Tuesday, Furth 21, 1939. Upon a motion by Sol-lers, ;seconded by Smith, an Election Proclamation callin- a special election to be held on Tuesday, March 21, 1939 for the purpose of submittin_ to the voters of the City- a proposition to exclude certain unin.habited territory from the incorporated li -:its of the City was approved. Approval of Flection Proclamation ,allin- a Torinating 'election for ' arch 21, 193?. ,-. pon .- motion !,* Ya -ins'Ti, rcconaed 1,., ,' clei7.lan, an rl< ct.ion Proclamation nallin7 _ 7or inat'_n7 ?lectior for TuerAay, Pare ^1, 195° for the purpose of nominatlnZ Councilmen and D'er^hnrs of the ,oar! of 7luc tion of the Takersfield School District was approved.. Approval of Sallot for Nominating and Special Election to be held Parc^ 21, 1939. Upon a motion by Y:a�rinski, seconded by Gist, a form of •.•• �--'•. .YY�YLIYLG.. p�..� 317 "fora"'.. F bri,ar,r 193C V6 • � f � Cont rI Fes? Ballot to be 11se3 at the I;ominatin- and Special Plecticn to be eld T,'arch 21, 123�,A =ras approved. Sal,-.res of Election Officers and amol,mt tc be rei i o;lners of z'ollirr- i=laces fixed. por, a. motion »y Sollers, seconded by Smith, the alcries to be paid election officers serving* at the PominatinZ and Special Election to he held T-arch 21, 1C"3 and at the General Election to be hell. April 1.1, 1939 ,;as fixe,,, at r7.50, ":10.00 ;.,as fixed as t.?je arlount to be a11o1^.red to o-'ners Of pollin_ places, and the City Auditor was cithorized and instructe-1 to is,ue a warrant in the sum of "T. 50 to eacl; election officer servin at said elections. l,optlon o£ Ordinance r;o. r',l New Series -r ;ntin- Per;-it to Southern Pacif`_ 7OnPan to ^,onFtruct and operate s�_�ur tra^'- _ cross 30th Street. '-non a --otion '--Y T,'C,'i_llan, se4ccnder? >> T ha--:ins ri, Ordinance .p. 531 1 01. Ser'les -rantln'r a :.ermit to tl'e .S,or_:th^rn racif` c m' 1 Co.. ?any tc construct and op^rate a spies tracl- across 30th Street: -.,,as a-lopted as real by tr_- folloilrirrr vote : A;;-es : Foden, Gist, Raminek`_, 19cT'illan, S--ith, Sellers, 1'.'ilson. does : Nona Absent: '.'Bone Adoption of Emer, e^cy Ordinance T•"o. 532 P?et;1 Series rerlittinn tax .cenalt`es, costs, etc. on 'elin- g-LIent taxes for period endinS Au7ust 31, non a notion by Yami.nsk—', secon-?ea by Soller.^, LT.r-r -cnc;,- Or _inance T.?o. 532 P+eIv Series relating- to the temporary remission of renalties, costs, etc . C:.. '011nquent tF.xeO an,! lilbile !- Crovement 3scessreents for the period endin- l'I -st 31, 193�1 .vas adopted as by the folio...in- vote : Ayes : Roden, Gist, Y_aminski, Y3"illan, Smith, Scllers, Wilson. 'Toe s : None Absent: T?one -tom . u..rr.... LYY[G4tIiCY.: 377 PakersfieY$ California, February 27, 1939 Wert '!. ) Adoption oY Ordinance No. 533 New Series ies prohib' tinr £ilin7 of false reports of crime to Police Depart- ment. non a motion by Enn::inski, seconded by Smith, Ordinance 70. 533 Aew Series makin it, unlawful to file a. false report of crime with the Police Department was adopted as read by the follor.in- vote : Ayes : Polen, 3i'st, haminski, 1`cA'illan, Smith, Sollers, Nilson Noes : None Absent: None Adoption of Emergency Resolution approv_inm Change Order No. 2 re expenditure of additional funds on construction of Central fire Station, P. V.A. Docket 70. Calif. 203E-F. Upon a motion by 3oien, seconded by Smith, an Emergency Resolution provlfln=r th t certain items listed on Change Order No. 2 be set aside from funds available in the construction account of Central Fire Station, P.W .A. '.docket ro. Calif. 20,3,E-F, was adopted as read by the foljowin� vote : Ayes : Roden, list, Yaminsk.i, IccUillan, Smith, Sellers, Wilson. Foes : None Absent : None Adoption of Emergency Resolution provid- ing that completion of Contract No. 3 of Sewaae Treatment Plant P.W.A. Docket P?o. Calif. 1892-F be not later than July 22, 1939. Upon a motion by Dist, seconded by NIcYillan, an Emergency Resolution providin7 that the completion date of Contract No. 3 of Sewage Treatment r1ant, P.W.A. rocket No. Calif. 1092-F be not later than July 22, 1939 was a:?opted as read by the following vote : Ayes : Roden, Gist, Kaminski, YcYillan, Smith, Sellers, Wilson. Noes : None Absent : Slone 378 Bakersfield, California, February 27, 193C' ( Conte'. ) Adoption of Er^erl ency Resolution waiving provisions for liq,oidated damn es to the extent of thirty days additional tine to complete contract No. 2, P.IN.A. Docket TJo. Calif. 1E392-F. Upon a motion by Sollers, seconded by Smith, an Emerl,ency Resolution waivinT provisions for liquidated Iarales to the extent of thirty days additional tine for corc;)letion of contract Pdo. 2, under P. X.A. Docket Aio. Calif . 1 22-F, was adopted aS read by the followin- vote : A-tes : 20den, 1!-St, Kamins'_zi, T`cP."ill^m, Smith, Sollers, Nilson. Noes : Toone Absent : "done A 1, ournment. Peon a notion by Nlcl' illan, seconded by Smith, the Council adjourned. Yayo of the City of 'akersfield, Califor'nit ATTEST: City Clerk and Fx- ficio Clerk of the Cou_mcil of the City of Lakersfield, California __, ,_, 1 IImITtIr 379 Bakersfield, California, March 6, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.M., March 6, 1939. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of February 27, 1939 were read and approved as read. Protest from Kern County Historical Society against erection of signs In Garces Circle. A protest presented by the Kern County Historical Society against the erection of signs in Garces Circle and also a commt.ni- cation from the State Director of N.P.A. Federal Art Projects recommending against the erection of signs or in any way commercializing the Traffic Circle were read, and upon a motion by Boden, seconded by Smith, both communications were received and ordered placed on file. Permits granted to conduct bath parlors. Upon a motion by Sollars, seconded by Smith, the following permits to conduct bath parlors under Ordinance No. 322 were granted: Emily E. Marks ( Ideal Health Salon) 1812 F Street Strelich Bros. Conditioning Club 1708 K Street City Attorney to prepare amendments to two ordinances requiring certain permits to be issued by Manager instead of City Council. Upon a motion by Gist, seconded by Smith, the City Attorney was instructed to prepare an amendment to Ordinance No. 322 to provide for the issuance of permits by the City Manager to conduct bath parlors, etc. , and also an amendment to Ordinance 110. 335 to provide for the issuance of permits by the City Manager to operate Messenger Services and Parcel Deliveries. Reception of City Treasurer's Financial Report for the month of February, 1939. Upon a motion by Gist, seconded by Kaminski, the City Treasurer' s Financial Report for the month of February, 1939 was received and ordered placed on file. -TMa`-_ __ _-nmm�r• .uiYY.Y ... LiY'WWLY4i1:. 380 Bakersfield, California, Barch E, 1939 (Con' 'd. ) Allowance of Claims. Upon a motion by Boden, seconded by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. I Upon a motion by Smith, seconded by Sollars, the Council adjourned. Mayor of the City of bakersfield, California ATTEST: City Clerk and Ex icio Clerk of the Council of the City of Bakersfield, California i 71MII1W 381 Bakersfield, California, March 13, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber or the City Hall at eight o 'clock P.M., March 13, 1939. Present : Boden, Gist, Kaminski, McMillan, Smith, Sollers, WiLson. Absent: None Minutes of the Regular Meeting of March 6, 1939 were read and approved as read. Adoption of Ordinance No. 534 N.S. providing for permits to be issued by City Manager to conduct bath parlors, etc. Upon a motion by Kaminski, seconded by Sollers, Ordinance No. 534 New Series requiring a permit from the City Manager to conduct and operate bath parlors, etc. was adopted as read by the following vote: Ayes : Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Noes : None Absent: None Adoption of Ordinance No. 535 N.S. providing for permits by the City Manager to conduct messenger services. Upon a motion by Boden, seconded by Smith, Ordinance No. 535 New Series requiring. a permit from the City Manager to conduct messenger services was adopted as read by the following vote: Ayes : Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Noes : None Absent: None Adoption of Emergency Resolution approving Change Order No. 2 in Contract No. 1 P.W.A. Docket No. Calif. le92-F. Upon a motion by Boden, seconded by Gist, an Emergency Resolution approving Change Order No. 2 in Contract No. 1 of P.11T.A. Project Docket No. Calif. la92-F was adopted as read by the following vote : Ayes : Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson Noes; None Absent: None H - rA�7nlnrt 382 Bakersfield, California, March 13, 1939 (Cont'd. ) 1dM Adoption of Emergency Resolution approving Change Order No. 2 in Contract No. 2 of P.W.A. Docket No. Calif. 1892-F. Upon a motion by Kaminski, seconded by McMillan, Emergency Resolution approving Change Order No. 2 in Contract No. 2 of P.W.A. Project Docket No. Calif. 1892-F was adopted as read by the following vote : Ayes: Boden, Gist, Kaminski, NcMillar, Smith, Sollers, 'Nilson. Noes : None Absent: None Adoption of Emergency Resolution approving Change Order No. 3 Central Fire Station P.W.A. Project Docket No. Calif. 2036-F. Upon a motion by Smith, seconded by Kaminski, Emergency Resolution approving Change Order No. 3, Central Fire Station construction P.'N.A. Project Docket No. Calif. 2036-F, was adopted as read by the following vote : Ayes : Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Noes : None Absent: None City Attorney to prepare Resolution of Intention to close alley running east and west in Block 141, Godey Tract. A recommendation having been received from the City Planning Commission, upon a motion by Kaminski, seconded by Smith, the City Attorney was instructed to prepare a Resolution of Intention to close the alley running east and west through Block 141, Godey Tract. City Manager authorized to decorate streets for the Kern County Music Festival. Upon a motion by Kaminski, seconded by McMillan, the City Manager was authorized and instructed to decorate City streets for the Kern County Music Festival to be held for three days beginning May 4, 1939, providing the sum does not exceed $250.00, the Council determining that the expenditure 383 Bakersfield, California, March 13, 1939 (Cont 'd. i of this money will tend to advertise the City of Bakersfield. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. i Mayor of the City of Bakersf Fie ld,Califorria ATTEST: City Clerk and Lx-Of erk of the Council of the City of Bakersfield, California 381 Bakersfield, ..�� ersfield, California, March 20, 1939 � F� We.a i Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.N. , March 20, 1939. Present: Roden, Gist, Kaminski, McMillan, Smith, Sollers, 'Nilson. Absent: None Minutes of the Regular Meeting of Yarch 13, 1939 were read and approved as read. Adoption of Emergency Resolution approving Change Order No. 1, Contract No. 3, P.W.A. Docket Calif. 1892-F. Upon a motion by Roden, seconded by Smith, an Emergency Resolution approvinP Change Order No. 1 in Contract No. 3 of Sewage Disposal Construction P.lv.A. Docket Calif. 1892-F, was adopted as read by the following vote : Ayes : Roden, "=ist, Kaminski, T"cMillan, Smith, Sollers, 'Nilson. Noes : None Absent : None Adoption of Resolution in connection with the Kern River Flood Control. Upon a motion by A'cYillan, seconded by Kaminski, a Resolution pertaining to Kern River Flood Control was adopted as read by the following vote : Ayes : Roden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Noes : None Absent : None Approval of plan showing concrete footing and base for Garces Monument in Traffic Circle. Upon a motion by Sollers, seconded by Smith, a plan showing reinforced concrete footing and base for Caress Monument in Traffic Circle was approved. Allowance of Claims. Upon a motion by Gist, seconded by NcY.illan, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. a P• 7 e) Bakersfield, California, March 20, 1939 (Ccnt 'd. ) Adjournment. Upon a motion by Smith, seconded by Sollars, the Council adjourned. .ayoil or of the City of Bakersfield, California ATTEST: City Clerk and Ex-Of io Clerk of the Council of the City of Bakersfield, California T� 77 FIT- rIMIlffww 386 . H Bakersfield, California, Nlarch 23, 1939. Minutes of a Special Neetinj; of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at one o ' clock P.M. Thursday, March 23, 1939. A Special ?Meeting of the Council of the. City of Bakersfield, California, was regularly called to meet in the Council Chambers of the City Hall at Bakersfield, California, at one o 'clock P.1 . Thursday, Parch 23, 1939 for the purpose of canvassing and declaring the results of the Nominating Election held in the City of Bakersfield on Niarch 21, 1939. Present: Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Absent:. None Results of Canvass of Nominating Election of March 21, 1939. Upon a motion by Gist, seconded by 3oden, the returns of the Nominating Election held on March 21, 1939 were ordered canvassed with the following results : Ward No. 1 Councilmen Board of Education F. S. Roden 473 R. P. Flickinger 381 L. E. Davis 215 Harold L. Laws 420 Raymond L. Meagher 93 Ben F. Stinson 392 Marsa E. Voorhies 497 Ward No. 2 Councilmen Board of Education George L. Nelson 315 Y. P. Flickinger 446 Leo G. Pauly 533 Harold L. Laws 517 848 Raymond L. Meagher 193 Ben F. Stinson 472 I,`_arsa E. Voorhies 554 Nard No. 3 Councilmen Board of Education George E. Wilson 321 Y. P. Flickinger 202 321 Harold L. Laws 246 Raymond L. Meagher 63 Ben F. Stinson 209 Marsa E. Voorhies 197 Scattering 2 387 Bakersfield, California, Larch 23, 1939 (Contld. ) Ward No. 4 Councilmen Board of Education Errol H. Clare 297 L;. P. Flickinger 369 H. J. Sollers 446 Harold L. Laws 556 743 Raymond L. Meagher 139 Ben. F. Stinson 364 Yarsa E. Voorhies 423 Scattering 1 Ward No. 5 Councilmen Board of Education J. R. Gist 352 M. P. Flickinger 355 N:. D. Yarmaduke 371 Harold L. Laws 542 723 Raymond L. &eagher 233 Ben F. Stinson 373 Yarsa E. Voorhies 477 Ward No. 6 Councilmen Board of Education E. L. Burton 258 Y. P. Flickinger 448 J. J. McMillan 284 Harold L. Laws 550 Alfred Siemon 286 Raymond L. Tteagher 184 828 Ben. F. Stinson 446 Yarsa E. Voorhies 506 Ward No. 7 Councilmen Board of Education H. G. Davis 95 L;. P. Flickinger 417 James W. OtConnor 213 Harold L. Laws 443 Harry G. Smith 424 Raymond L. Yeagher 116 33� Ben F. Stinson 408 Marsa E. Voorhies 368 Outlying Precinct No. 1 Outlying Precinct No. 2 3oard of Education Board of Education P.'. P. Flickinger 109 M. P. Flickinger 45 Harold L. Laws 182 Harold L. Laws 84 Raymond L. Meagher 77 Raymond L. Meagher 38 Ben F. Stinson 122 Ben. F. Stinson 53 Yarsa E. Voorhies 186 Yarsa E. Voorhies 85 Scattering 1 Absentee Votes Board of Education Y. P. Flickinger 11 Harold L. Laws 13 Ben. F. Stinson 12 Pfiarsa E. Voorhies 8 Councilmen from Six Wards of the City declared elected. Upon a motion by Kaminski, seconded by Smith, the follow- ing were declared elected members of the Council of the City of 388 M� Bakersfield, California, March 23, 1939 ( Cont 'd. ) F� r� ham,' Bakersfield for a two year term beginning April 24, 1939, they having received the hil-hest and majority of votes cast in their respective wards : Ward No. 1 F. S. Boden Ward No. 2 Leo G. Pauly Ward No. 3 George E. Wilson Ward No. 4 H. J. Sollers Ward No. 5 M. D. N.armaduke Ward No. 7 Harry G. Smith Three members of the Bakersfield School District declared elected. Upon a motion by Gist, seconded by Smith, the following were declared elected members of the Board of Education of the Bakersfield School District for a four year tern beginning May 1, 1939. Harold L. Laws 3553 Ben. F. Stinson 2851 Marsa E. Voorhies 3301 Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. Mayor of the City of Bakersfield, Califo:^rk ATTEST: �U ity Clerk and Ex-Off io Clerk of the Council of the City of Bakersfield, California -- 38C) Bakersfield, California, March 27, 1939 Yinutes of the Regular Yeetin�� of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o' clock P.Y. , 17arch 27, 1939. Present : Bolen, Gist, Kaminski, Y.cP.'illan, Smith, Sollers, "Jilson. Absent: None Yinutes of the Regular 1,.eeti= of Yarch 20, 1939 and i Special keetinm of Yarch 23, 1939 were read and approved as read. Result of Canvass of returns of a Special election held Tuesday, March 21, 1939, on a proposition to exclude certain uninhabited territory. This beinm the first regular meetincT of the Council of the City of Bakersfield next after the, returns of a Special Elec-�ion duly called and held in the City of Bakersfield on Tuesday, Yarch 21, 1939, to vote on a proposition to exclude certain uninhabited territory from the boundaries of said City„ were filed ,!!ith the City Clerk, upon a motion by Gist, seconded by Smith, the returns of said Special Election were duly opened and canvassed, and it was found from said canvass and so determined by the Council of the City of Ba'.cersfield that there were 3976 votes cast on said proposition in said election; that the number of votes cast in favor of excliision of said uninhabited territory herein- after described was 2633, and the number of votes cast against exclusion of said uninhabited territory was 1343. A description of the excluded territory is as follows: Thirty-fourth Street between Chester Avenue and Union Avenue. Southerly one-half of Bernard Street between Urion Avenue and Beale Avenue. Westerly one-half of Washington Avenue between East Truxtun Avenue and East California I'venue. Southerly one-half of East California Avenue between Union Avenue and Washington Avenue. Union Avenue between Brundage Lane and California Avenue. _.- 390 Bakersfield, California, March 27, 1939 (ContIdlM"� Brundage Lane between Union Avenue and "A" Street, except- ing that portion of Brundage Lane lying north of and adjacent to the north line of Virginia Tract. H Street South between Brundage Lane and Terrace 'Jay. Terrace 'Nay between II Street South and the easterly line of the Virginia Tract. "A" Street between Second Street and Brundage Lane. Oak Street between the westerly extension of Second Street and Twenty-Sixth Street. Whereupon, upon a motion by Smith, seconded by Kaminski, the Council of the City of Bakersfield declared said proposition to exclude said uninhabited territory from the boundaries of said City to have been carried. Adoption of Emergency Resolution amending Change Order No. 2, Contract No. 2, under P.';V.A. Docket No. Calif. 1892-F. Upon a motion by Sollers, seconded by Smith, an Emergency Resolution amendinm Change Order No. 2 of Contract No. 2, under P.W.A. Docket Calif. 1892-F. was adopted as read by the followin-, vote : Ayes : Boden, Gist, Kaminski, McMillan, Smith, Sollers, 'Nilson. Noes : None Absent: None Approval of Election Proclamation calling a General Election in Sixth '.Nard for April 11, 1939 for the purpose of electing a Council- man in said ward. Upon a motion by .-sist, seconded by Kaminski, an Election Proclamation calling, a General Election in the Sixth `Hard of the City of Bakersfield for the purpose of electing a Councilman to represent that ward was approved and ordered published. Adoption of F.merl-ency Resolution accepting the completion of Contract No. 10 P.W.A. Docket No. Calif. 1892-7. Upon a motion by IiIcPoillan, seconded by Gist, an Emergency Hesolution accepting the completion of a Sanitary Sewer, known as - 391 Bakersfield, California, March 27, 1939 (Contld. ) Contract No. 1 of P.W.A. Docket No. Calif. 1892-P was adopted as read by the following vote : Ayes : Boden, Gist, Kaminski, Pic 3 llan, Smith, Sollers, Wilson. Noes : None Absent: None Adoption of Resolution approving the abandonment of certain street railway lines owned by Bakersfield and Kern Electric Railway Company. Upon a motion by Boden, seconded by Sollers, a Resolution. approvin!7, the discontinuance of service upon and the �e rmanent abandonment of certain portions of electric street railway line owned by the Bakersfield and Kern Electric Railway Company was adopted as read by the following vote : Ayes : Boden, Gist, Kaminski, NcPSillan, Smith, Sollers, lNilscn. Does : None Absent: None Adjournment. Upon a motion by Gist, seconded by Smith, the Council adjourned. N.ayor of the City of Bakersfield, .,aliforniaa ATTEST: 0 Ply. City 7lerk and Ex-Officio .lerk of the Council of the City of Bakersfield, California ...rr..... uaauuuu. 392 cr `akersfield, ",ali.fornia, April 3. 1939 Mid mC T`inutes of the ?e ular is of tin- of the Couno' l of the ity of ersfield, Californ:i.a, held in the Council ^hamber of the City Mill at ei?'ht o 'clock P.Y. , April 3, 1939. Present: Roden, mist, Kaminski, Ncr;illan, Smith, Sollers, Wilson. Absent : None nsinutes of the Refular I1'eeting of Tvarch 27, 1939 ,-rore read and approved as read. Petition to extend 30th Street east to Union Avenue referred to Flanninn 0omi°ission. A petition sinned by 127 residents and property owners asking that arranmements be made to extend 30th Street east to Union Aveni-ze was read, u�)on a rr.otion by P_oder, seconded by Yaminski, the matter was referred to the City Plannin^ Jommi.ss:ion for recomnendation an,' the z".ity rn�rineor was Instructed to summit to the Plannin- 7ommissior a plan sho,s.i— the proper all--nment of tl,.e e tension. Adoption of 'lmeri-ency Resolution transferrin- funds in Sewage Treatment Plant P.71.A. Project Docket T.io. Calif. 1N92 Tipor a mot'.on br Naminski, seconded by Sollers, an :meryency '.'-solution providing for the transfer of funds in )relireinary and r.riscellanecus accounts to the construction account of F.W.A. Project Docket No. calif. 1PO2-7, roas adopted as read I y the followinm vote : Ayes : Roden, ",ist, haminski, T,cP:_illan, Smith, Sollers, 'Nilson. Ines : none Absent : i;one Adoption of Resolution advocating passame of California State Senate "_ill Ho. 1115. Lpon a motion by Ioden, seconded by Smith, a Resolution ,),Ivoce t in;er the passame of ro-.1 ' fern a St tt- Senate ''ill `o. 1115 7Tas adopted as read by the followine vote: Ayes : Roden, Gist, Faminski, !,:cT'illan, Smith, Sollers, t"li.lson T_'ioes : 'lone Absent : None "akersfield, California, April 3, 1939 (Contvd. ) 393 Adoption of _'deed Abatement Regulation Ordinance I.e. 53C T . S. Upon a motion by Sollers, seconded by Gist, '„reed Abatement '?emulation Ordinance _Tdo. F,3r _TTew Series was adopted as read by the following vote : eyes : ;oden, gist, Kaminski, IcL',illan, Smith, Sellers, dilson i;oss : Pone Absent : None Adoption of Tree Sprayin7 ReTulation Ordinance °Io. pon a motion by IdcN'illan, seconded by Smith, Tree Spraying* Regulation Ordinance 1:0. 537 Series was adopted as read by the followin- vote : Ayes : 7oden, Gist, Kaminski, PrcT.'illan, Smith, Sollers, Wilson. Floes : None Absent: bone Adoption oL' Resolution protesting the establishment of a Dair-r at T'i^rator7, Camp at Shafter, Calif. Upon i ^otion '>y Sollers, seconded by 1`rr;`_illan, a esolut'on Protectincs- the _stablishment of a _,91ry in the YI -ratory Camp at Shafter, California, was adopted as read by the followinm vote : Ayes : Bod.en, Gist, Kaminski, TzcT:illan, Sr.^ith, Sollers, L'/i.1son i:oes : Prone Absent : None Allowance o ' Claims Upon a motion by Gist, seconded by 1ucT,;illan, claims as audited by the T'inance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Ad,`ou'rnmen t. Upon a motion by Sellers, seconded by Smith, the Council adjourned. T+°a,Pror of the City of .^alcersfie1;1, 0a.l. fornia ATTEST: City Clerk and '_ix-Offici ^,lerk of the Council of the City of Eakersfield, California 394 , Bakersfield, California, April 10, 1939 b� "L 0.44 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.M. , April 10, 1939. Present : Boden, Gist, Kaminski, P.:cIcillan, Smith, Sollers, Wilson Absent: None T. inutes of the Regular Meeting of April 35 1939 were read and approved as read. City Manager instructed to prohibit trucks on Alta Vista Drive. A petition sinned by a number of property owners on Alta Vista Drive between Bernard and Niles Streets asking that heavy trucks be prohibited from using Alta Vista Drive was read, and upon a motion by Kaminski, seconded by Boden, the petition was received and ordered placed on file and the City Manager was instructed to place signs on Alta Vista Drive prohibiting the use of trucks on that thoroughfare. Adoption of Emergency Resolution authorizing Building Inspector to file application for completion of certain items in Central ,ire Station Project Docket No. Calif. 2036-F. i Upon a motion by Kaminski, seconded by Sollers, an Emergency Resolution authorizing the Building Inspector to file an application with the Public Works Administraction for completion of certain items in Central Fire Station Construction Project Docket No. Calif. 203.E-F, was adopted as read by the following vote: Ayes : Boden, Gist, Kaminski, McMillan, Smith, Sollers, Wilson. Noes : None Absent : None Adoption of Emergency Ordinance No. 538 N.S. amending Traffic Ordinance re Boulevard Stops. Upon a motion by Gist, seconded by Smith, Emergency I I Ordinance No. 538 New Series, amending Traffic Ordinance PTO. 502 New Series relating to the designation of boulevards, was adopted as read by the following vote: Ayes: Boden, Gist, Kaminski, 1,'oL,illan, Smith, Sollers, Wilson. Noes : None Absent: None „. — 1e71111tiF'T Bakersfield, California, April 10, 1939 (Cont'd. ) 395 Reception of City Treasurer 's Financial Report for Yarch, 1939. Upon a motion by Gist, seconded by Sollers, the City Treasurer 's Financial Report for the month of March, 1939 was received and ordered placed on file. Approval of W.P.A. Project covering demolition of Fire Station Ido. 1 and remodelinT of Fire Station No. 2. Upon a motion by Boden, seconded by Kaminski, the City P,tanager was authorized and instructed to execute an application for a W.P.A. Project to cover the demolition of Fire Station No. 1 and the remodeling of Fire Station No. 2. Authorization to issue warrant to Garces ➢ emorial Committee to help defray costs of erecting statue in Traffic Circle. Upon a motion by Kaminski, seconded by McMillan, the City Auditor was authorized and instructed to issue a warrant for "W00.00 to the Garces Memorial Committee to help defray the costs of erecting a statue in the Traffic Circle, the Council determining that the expenditure of this money for the purpose designated will serve to advertise the City of Bakersfield. Adjournment. Upon a motion by Smith, seconded by McMillan, the Council adjourned. S,'ayor of the ulty of Bakersfield, California ATTEST: i City Clerk and Ex-OffYeio Clerk of the Council of the City of Bakersfield, California 7 ,.womrnr 396 z3ak^rsfield, California, April 17, 1939. 01 MCI Yinutes of the Rezular L.eetinm of the Council of the City of Bakersfield, Cali-fornia, held in the Council chamber of the City Ball at eight o 'clock P.E. , April 17, 1939. Present: 5oden, gist, Kaminski, 1:.cI'illan, Smith, Sollers, '.,Vllson. Abs^nt: pione I,"inutes of the Re ular• I.eetin� of i1pril 10, 1039 were read and approved as read. Adoption of Ern ency Resolution providing for payment from Construction Account for items included in Chan e Order No. 3, Contract No. 2, P.IV.A. Docket Us. Calif'. le92-F. Upon a motion by Sollers, seconded by Smith, an Emergency resolution provid.in.- that certain items listed in Chance Order Va. 3, contract No. 2, amountin- to )129.40 be set aside from funds available in the Construction Account of P.W.A. Docket 7o. Calif. 1892-F, was adopted as read by the folloJins vote : Ayes : "oden, List, Kaminski, P.Yci.`.illan, Smith, Sollers, 'Nilson. Noes : Pone Absent: Hone A(;proval of counter roposition to East Side Canal Company re Canal Abatement Suits in Superior Court. ,,,��)gi a4motion by B:amir_ski, seconded by _?oden, a counter proposition to the East Side anal Company relatin- to the proL)osed dismissal of two suits instituted in the Superior Court pertainin^_ to the East Side Canal was approved, and the Mayor au.t',,orized to execute the counter proposition on behalf of the C Ity. Allowance of Claims. Upon a motion by list, seconded by 11'cYillan, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer i to cover the respective amounts. City Clork instructed to advertise for 1--)ids to sell the South half of Lot, 3, Block 1C, Chester Tract. Upon a motion by Boden, seconded by Smith, the City Clerk was instructed to advertise Notice of Sale by the City of 0097 Bakersfield, California, April 17, 1939 (Cont16. ) the South half of Lot 3, Block lE, Chester Tract. Result of Canvass of returns of General Election for Councilman held in Sixth Ward April 11, 1939. Upon a motion by Yaminski, seconded by Gist, the returns of the General Election for Councilman held in the Sixth Ward of the :City on April 11, 1939, including the Absentee Vote, were canvassed with the followinZ results : J. J. IrcTillan 455 Votes Alfred Siemon 456 Votes Alfred Siemon declared elected as Councilman of the Sixth Ward for two year tern, beginnin` April 24, 1039. Upon a motion by 3oden, seconded by Sollars, Alfred Siemon was declared elected as Councilman of the Sixth Ward of the City for a two year term beginning April 24, 1939. Adjournment. Upon a motion by Smith, seconded by Sollars, the Council adjourned. i I T,,ayor of the City of ',akersfield, Ca1.9.forn:La ATTEST : i i City Slerk and Er.-Offic: Cler? of the Council of the City of °akersfield, California __,IEIIIW �l Bakersfield, California, April 24, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., April 24, 1939. Present: Boden, Gist, Kaminski, Smith, Sollers, "Vilson. Absent: McMillan 1 Minutes of the Regular Meeting of April 17, 1939 were read and approved as read. New Councilmen take office. The business of the present Council now being completed, upon a motion by Kaminski, seconded by Gist, the Council adjourned, and the Councilmen elected to serve the City for a two year term beginning on this date were sworn in, the following being present: Boden, Marmaduke, Pauly, Siemon, Smith, Sollers, Wilson. Absent: None Appointment of Councilman George E. Wilson as temporary presiding officer. Upon a motion by Sollars, seconded by Boden, Councilman George E. 'Nilson was appointed temporary presiding officer. Councilman George E. 'Nilson appointed President of the Council and Mayor of the City. Upon a motion by Pauly, seconded by Smith, Councilman George E. 'Nilson was unanimously appointed President of the Council and Mayor of the City. Appointment of standing Finance Committee. The Mayor at this time appointed Councilmen Boden,, Siemon and Pauly as the standing Finance Committee. Resolution adopted approving in general suggested program of recreational activities for current year. Upon a motion by Siemon, seconded by Marmaduke, the Council went on record as being in sumpathy with the plans and t program of the City Recreational Committee as expressed by Mrs. Dana Bing, Mr. Ben Stinson, Mr. Paul Newell, and Probation Officer Claude Johnson, and will do whatever can be done legally to help to carry out the program suggested. Bakersfield, California, April 24, 1939 (Cont'd. ) r.Y Approval of request to California .Water Service Company to furnish report on rates and service. Upon a motion by Siemon, seconded by Marmaduke, the following letter was approved and ordered transmitted to the California Water Service Company: April 24, 1939 California Water Service Company 1417 17th Street Bakersfield, California Gentlemen: Please submit to the city council of this city a report of existing rates for water applicable to the several classes of consumers, to'gether with a statement of any changes during the past ten years, and any reductions or improvements in the service that may be contemplated. We particularly desire a statement of rates charged to the City for fire prevention service, and such data as you may have which ,justifies, in your opinion, the charge made the city for the fire hydrant rates. If you have anything in mind toward keeping up the pressure in the mains during the peak demands, we should be glad to have you furnish that also. The object of these inquiries is to acquire information upon which we may be able to base some determination as to the fairness of your rates, and your plans, if any, to give this city some much needed improvement in water service. Yours sincerely, CITY OF BAKERSFIELD By City er Opening bid of 11. J. Brandt to purchase from the City the south half of Lot 3, Block 16, Chester Tract. This being the time set to open sealed bids to purchase from the City the south half of Lot 3, Block 16, Chester Tract, upon a motion by Smith, seconded by Sollers, bid presented by H. J. Brandt was publicly opened, examined and declared. Acceptance of bid of H. J. Brandt to purchase from the City the south half of Lot 3, Block 16, Chester Tract. Upon a motion by Siemon, seconded by Boden, bid presented by H. J. Brandt to purchase from the City the south half of Lot 3, Block 16, Chester Tract, for the sum of $750.00, was accepted. `1 i Bakersfield, California, April 24, 1939 (Cont'd. ) Claim filed against City in connection with the death of William Arthur Banducci, a minor, referred to the City Attorney. Upon a motion by Boden, seconded by Smith, a claim in the sum of :$10,000.00 filed against the City by William - Banducci, father of William Arthur Banducci, a minor, alleged to have been killed in an accident affecting City property on January 27, 1939, was received and referred to the City Attorney. Proposition of F. A. Nighbert to convey certain property in the Virginia Tract to the City for Park purposes was received. Upon a motion by Boden, seconded by Sollers, a proposition submitted by F. A. Nighbert to convey certain property in the Virginia tract to the City for Park purposes was received and ordered placed on file. Adoption of Emergency Resolution re return of funds to Construction Account in Change Order No. 2 of Contract No. 3, Docket No. Calif. 1892-F. Upon a motion by Siemon, seconded by Boden, an Emergency Resolution providing for the return of funds to Con- struction Account in Contract No. 3, Docket No. Calif. 1892-F, was adopted as read by the following vote: Ayes : Boden, Marmaduke, Pauly, Siemon, Smith, Sollers, Wilson. Noes : None Absent: None Petition to raise license fee of certain classes of shows. A petition presented by the Kern County Labor Council recommending that license fee be increased on certain classes of shows was read and upon a motion by Siemon, seconded by Marmaduke, the petition was received and ordered placed on file. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjournede, Va'y—or of the City of Bakers fie d,1..a�rnL ATTEST: 'I!/ i / City Clerk and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, May 1, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.M. , May 12 1939. Present : Boden, Marmaduke, Pauly, Siemon, Smith, Sollers, Wilson Absent: None Minutes of the Regular Meeting of April 24, 1939 were read and approved as read. Approval of Recreational Program. Mrs. Dana Bing appeared before the Council and presented a program of recreational activities and plans, and upon a motion by Siemon, seconded by Sollers, the program and plan presented by Mrs. Bing were accepted as a working plan to be gotten under way by May 15, 1939, or as soon thereafter as possible. Adoption of Emergency Resolution accepting completion of Sewage Pumping Station known as Contract No. 2 of P.W.A. Docket No. Calif. 1892-F. Upon a motion by Smith, seconded by Siemon, an Emergency Resolution accepting the completion of the construction of Sewage Pumping Station known as Contract No. 2 of P. W. A. Project Docket No. Calif. 1892-F, was adopted as read by the following vote: Ayes : Boden, Marmaduke, Pauly, Siemon, Smith, Sollers, Wilson. Noes: None Absent: None Adoption of Emergency Resolution appointing construction inspector on Central Fire Station, P.W.A. Docket No. Calif. P036-F. Upon a motion by Boden, seconded by Siemon, Emergency Resolution providing for the employment of Paul Sckett as construction inspector for the City of Bakersfield on Central Fire Station P.W*A. Project Docket No. Calif. 2036-F, was adopted as read by the following vote: Ayes : Boden, Marmaduke, Siemon, Wilson Noes : Pauly, Smith, Sollers Absent: None .I1i�.. '1101lt�7!:T,ERlI"'- Bakersfield, California, May 1, 1939 (Cont1d. j Approval of Budget covering Expenditure of 1/4� Gasoline Taxes on Streets of Major Importance for fiscal year ending June 30, 1940. Upon a motion by Siemon, seconded by Smith, budget covering proposed expenditure of 1/4� Gasoline Taxes on Streets of Major Importance for fiscal year ending June 30, 1940 was approved. Approval of plans for improve- ment of certain streets. Upon a motion by Siemon, seconded by Sellers, plans showing proposed improvement of the following streets were approved. Chester Avenue between Eighth Street and Nineteenth Street Truxtun Avenue between Union Avenue and Chester Avenue Truxtun Avenue between Chester Avenue and "A" Street Twenty-First Street between "I" Street and "L" Street Twenty-First Street between "L" Street and "Q" Street Oleander Avenue between Brundage Lane and California Avenue "H" Street between Fourth Street and Fifteenth Street Approval of Budget covering expenditure of 1/4¢ Gasoline Taxes on State Highways for biennium ending June 30, 1941. Upon a motion by Siemon, seconded by Smith, budget covering proposed expenditure of 1/4¢ Gasoline Taxes for State Highways within the City for the biennium ending June 30, 1941 was approved. Allowance of Claims. Upon a motion by Sollers, seconded by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. City Clerk instructed to call for bids to furnish and install individual heating units in the City Hall. Upon a motion by Sollers, seconded by Pauly, the City Clerk was instructed to call for bids to furnish and install individual heating units in the City Hall. h Rf --- 6 Bakersfield, California, May 1, 1939 (Cont'd. ) z Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned* 41 k0ge i y o Bakersfield, Cal �rn:16, ATTEST: ER and -0 F CIO CLERK-of"'theouncil of the City of Bakersfield, California 91IMMur-7- TMIPMRr - Bakersfield, California, 11`ay 8, 1939 l� Yinutes of the Regular 1:°eetiny of the Council of the City of Bakersfield, California, halt,, in the Council Chamber of the City Hall at eight o ' clock P.Y. , Yay B. 1939. Present: Boden, PJarmaduke, Pauly, Siemon, Smith, Sollers, Wilson. Absent: None Yinutes of the Regular Yeetin,? of Play 1, 1939 were read and approved as read. Report from California Water Service Company on finances, services, etc. filed. A report, submitted by the California Water Service Company in compliance with a request from the City Council setting out a list of improvements already r.ade in the service and those contemplated, was read, and upon a motion by Siemon, seconded by Boder., the report was accented and ordered placed on file. City P+tanazer to contact California Water Service Company re improvement in water service in Southwest portion of the City. Upon a motion by Boden, seconded by Siemon, the City Yammer was instructed to contact the California 'Water Service Company- with respect to alleged inadequate and poor water conditions in the Southwest portion of the City, and to ascertain what improvement in the service can be expected in the immediate future, the City Nanager to report back his findings to the Council at their next Regular N.eeting. City -Engineer to contact State Railroad Comicisslon with respect to information on Plater Company rate Base. Upon a motion by Siemon, seconded by Yarmaduke, the City Engineer was instructed to communicate with the State Railroad Connission and request information pertaining; to the rate base of the California Plater Company. City Clerk instructed to advertise for bids to furnish and install lockers in Central Fire Station. Upon a motion by Siemon, seconded by Sollers, the City Clerk was instructed to advertise for bids to furnish and install the necessary number of lockers in the Central ^ire Station. V �? Bakersfield, ^,alifornia, May 8, 1939 (Contd. ) Reception of City Treasurer's Finarcial Report for April, 1939. Upon a motion by Boden, seconded by Smith, the City Treasurer' s Financial Report for the month of April, 1939 was received and ordered placed on file. City En.-ineer to prepare plan for construction of bridge across Kern island Canal at Vernal Place in Virginia Tract. Upon a motion by Boden, seconded by Sollers, the City Engineer was instructed to prepare plan and specifications to cover the proposed construction of a suitable bridge across the Kern Island Canal at Vernal Place in the Virginia Tract. Adoption of Resolution advocating the purchase by the Federal Govern- ment of the Sout'ti F?alf of Block 316, `=alcers£ield for now Post Office Site. Upon a motion by Yarmaduke, seconded by Pauly, a Resolution advocatin *; the purchase by the Federal 'over-Iment of ti_e Snuth 7- 7 1 nlf of locl: 31C, Bakersfield, as a site for the nevr Post Office Buildinm was adopted as read by the followin7 vote : Ayes : 3oden, Yarrnaduke, Fault', Siemon, Smith, Sollers, ''ilson Noes : None Absent: None Appointment of City Planning Commissioners. Upon a motion by Smit'-i, seconded by Pauly, the appoint- ment b-Y the, Yayor of 0. R. Famprath, 17. J. Schultz and Councilman H. J. Soll,>rs as Yembcrs of the City PlanninT Commission was approved, with Councilman Siemon voti.n., in the ne>ative. Adjournment. Upon a motion by Smith, seconded by Pauly, the Council adjourned. "a y or of the City of Bah,=rsf eld, Oa ifornTa ATI"3S`r: City Clerk and Ex-Officio Cleric of the Council of the City of Ba]ersfield, California R� Bakersfield, California, May 150 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. May 150 1939. Present: Boden, Marmaduke, Pauly, Siemon, Smith, Sollars, Wilson. Absent : None Minutes of the Regular Meeting of May 6, 1939 were read and approved as read. Opening bids to furnish and Install heating units in City Hall. This being the time set to open sealed bids to furnish and install the required number of heating units in the City Hall, upon a motion by Smith, seconded by Sollers, all bids received were publicly opened, examined and declared. Contract awarded William M. McKenney to furnish and install heating units in the City Hall. Upon a motion by Boden, seconded by Smith, proposal submitted by William M. McKenney offering to furnish and install the required number of heating units in the City Hall for the sum of $3500.00 was accepted, all other bids rejected,- and the Mayor and City Clerk authorized and instructed to execute a contract with William M. McKenney to cover. Opening bids to furnish and install lockers in Central Fire Station P.W.A. Project Docket No. Calif. 2036-F. This being the time set to open sealed proposals to cover the proposed installation of lockers in Central Fire Station known as P.W.A. Project Docket No. Calif. 2036-F, upon a motion by Smith, seconded by Sollers, the two proposals received were publicly opened, examined and declared. Final action on proposals to furnish and install lockers in Central Fire Station P.'F.A. Project Docket No. Calif. 2036-F deferred until May 22, 1939 and recommendation made to P.W.A. Director to accept proposal submitted by Opperman and Company. Upon a motion by Pauly, seconded by Smith, final action on sealed bids to furnish and install lockers in Central Fire h 10 Bakersfield, California, May 15, 1939 (G"'oni;'d. ) Station P.W.A. Project Docket No. Calif. 2036-F was deferred until S o'clock P.M. May 22, 1939, a recommendation made to approve acceptance of proposal submitted by Opperman and Company to fulfill the contract for a total cost of $613.37, and permission requested ✓v-zee. , _. to reject all other proposals; such approval and permission to be submitted to Mr. K. A. Godwin, Regional Director of Federal Administration of Public Works at San Francisco, California. Architect C. A. Biggar was also instructed to submit to Mr. Godwin a tabulation of all proposals submitted. Report from California Water Service Company re contemplated improvement in service facilities in southwest portion of City accepted. A communication from the California Water Service Company setting out details pertaining to contemplated immediate improvements in Water service facilities in the southwest portion of the City was read, and upon a motion by Marmaduke, seconded by Smith, the communication was accepted and ordered placed on file. Report from City Engineer re approximate cost of water survey accepted. Upon a motion by Siemon, seconded by Boden, a report submitted by the City Engineer setting out the approximate cost of making a survey of water facilities in the City was accepted and ordered filed for future reference. Adoption of Resolution of Intention No. 626 proposing to close a portion of alley in Blocks 140 and 141, Godey Tract. Upon a motion by Boden, seconded by Smith, Resolution of Intention No. 626 proposing to close a portion of the alley in Blocks 140 and 141 in the Godey tract was adopted as read by the following vote:. Ayes : Boden, Marmaduke, Pauly, Siemon, Smith, Sollers, Wilson Noes; None Absent: None Bakersfield, California, May 15, 1939 (Con"Id.1.t Adoption of Emergency Resolution approving prevailing rate of per diem wages on certain classi- fications of labor. Upon a motion by Smith, seconded by Marmaduke, an Emergency Resolution approving the general prevailing rate of per diem wages on certain classifications of labor in connection with public works was adopted as read by the following vote: Ayes : Boden, Marmaduke, Pauly, Siemon, Smith, Sollers, Wilson. Noes: None Absent: None Approval of agreement with County of Kern re rental for Sewage Treatment Plant privileges for Kern General Hospital and East Bakersfield High School connections. Upon a motion by Smith, seconded by Pauly, an agreement with the County of Kern covering rental to be paid by the County for the privilege of connecting the Mt. Vernon Street private sewer with the City Sewage Treatment Plant was approved and the Mayor and City Clerk authorized and instructed to execute the contract. Approval of standard part circle culvert plan. Upon a motion by Siemon, seconded by Sollers, a plan showing the proper method of constructing part circle culverts was approved and adopted as standard. Allowance of claims. Upon a motion by Sollers, seconded by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. City Attorney to amend Traffic Ordinance to provide for center street parking on Truxtun Avenue between Chester Avenue and "K" Street. Upon a motion by Boden, seconded by Marmaduke,. the City Attorney was instructed to prepare an Emergency Ordinance to provide for the center parking of vehicles on Truxtun Avenue between Chester Avenue and "K" Street. N 12 ' Bakersfield, California, May 152 1939 (Cont'd. ) Y^r Recommendation from East Bakersfield Progressive Club re site for post office building received. A communication from the East Bakersfield Progressive Club recommending that sites other than the one located in Block 316, Bakersfield, be considered for the new post office building was read, and upon a motion by Sollers, seconded by Smith, the communication was received and ordered placed on file. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. Mayor of the City of Bakersfield, California ATTEST: City CPlerk and x-0 is A01erk of the ouncil of the City of Bakersfield, California Illflill�llll'r�� 'E�l�19T '"""" 13 Bakersfield, California, May 22, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.M., May 22, 1939. Present: Boden, Marmaduke, Pauly, Siemon, Smith, Sollars, Wilson Absent: None Minutes of the Regular Meeting of May 15, 1939 were read and approved as read. Contract awarded Opperman & Company to furnish and install lockers in Central Fire Station. This being the time set to further consider proposals submitted to furnish and install lockers in Central Fire Station under P.W.A. Project Docket No. Calif. 2036-F, and Public Works Administration sanction having been received to award the contract to the lowest responsible bidder, to wit, Opperman and Company, upon a motion by Smith, seconded by Sollers, proposal submitted by Opperman and Company offering to perform the work for a total sum of $613.37 was accepted, the other proposal rejected, and the Mayor and City Clerk were authorized and instructed to execute a contract on behalf of the City of Bakersfield with Opperman and Company to cover. Adoption of Emergency Ordinance No. 539 N.S. designating 21st Street a Street of Major Importance. Upon a motion by Siemon, seconded by Sollers, Emergency Ordinance No. 539 New Series, designating 21st Street between Oak Street and Union Avenue a Street of Major Importance was adopted as read by the following votes Ayes : Boden, Marmaduke, Pauly, Siemon, Smith, Sollers, Wilson Noes : None Absent: None Adoption of Emergency Resolution approving Expenditure of additional funds shown on Change Order No. 3, Contract No. 3, Sewage Treatment Plant. Upon a motion by Siemon, seconded by Sollers, an Emergency Resolution providing that certain items listed in -7 mmlAl'_'_ -77 - - 14 ' Bakersfield, California, May 22, 1939 (Cont'd. )r`x Change Order No. 300ontract No. 3, be set aside from funds available in the Construction Account of P.W.A. Project Docket No. Calif. 1892-F, was adopted as read by the following vote: Ayes : Boden, Marmaduke, Pauly, Siemon, Smith, Sollers, Wilson Noes : None Absent: None Adoption of Emergency Ordinance No. 540 N.S. amending Traffic Ordinance No. 502 N.S. to provide for center street parking. Upon a motion by Marmaduke, seconded by Siemon, Emergency Ordinance No. 540 New Series, amending Traffic Ordinance No. 502 New Series to provide for center street parking was adopted as read by the following vote: Ayes: Boden, Marmaduke, Pauly, Siemon, Smith, Sollers, Wilson Noes: None Absent: None Adoption of Resolution advocating Federal legislation appropriating funds for a continuance of projects under Public Works Administration. Upon a motion by Boden, seconded by Smith, a Resolution advocating Federal legislation appropriating funds to continue the granting of Federal Aid under Public Works Administration, was adopted as read by the following vote: Ayes . Boden, Marmaduke, Pauly, Smith, Sollers, Wilson Noes : Siemon Absent: None Permission granted to allow stenographer in Engineering Department to take four weeks vacation during fiscal year ending June 30, 1940. Upon a motion by Pauly, seconded by Smith, the Engineer was given permission to allow his stenographer to take four weeks vacation during the fiscal year ending June 30, 1940, due to the work not permitting her to take her vacation during the fiscal year ending June 30, 1939. _Ill®I�Y1T-� E71�IE'I"IRIT'""'_ i- Bakersfield, California, May 22, 1939 (font i;) Adjournment. Upon a motion by Smith, seconded by Sollors, the Council adjourned. Mayor of the City of Bakersfield, California ATTEST: City Clerk and Ex- ff icio Jerk of the Council- of the City of Bakersfield, California 16 �«a Bakersfield, California, May 29, 1939 x A..art � Y Minutes of the Regular Meetin7 of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. , May 29, 1939. Present: Boden, Marmaduke, Pauly, Siemon, Sollers, Wilson Absent: Smith Minutes of the Regular Meeting of May 22, 1939 were read and approved as read. Acceptanoeof communication signed by 119 Kern County Union High School students expressing appreciation for use of Jefferson Park Plunge. A communication signed by 119 Kern County Union High School students expressing their thanks to the Council for the use of the Jefferson Park Swimming Pool was read, and upon a motion by Boden, seconded by Marmaduke, the communication was accepted and ordered placed on file. City Clerk instructed to advertise for bids to sell Lots 7 and 8. Block 308, Bakersfield. Upon a motion by Boden, seconded by Sollers, the City Clerk was instructed to advertise for sealed bids to cover the sale by the City of Lots 7 and B. Block 308, Bakersfield. Adoption of Emergency Resolution providing for transfer of funds covering Change Order No. 4, Contract No. 3, P.W.A. Project Docket No. 1892-F. Upon a motion by Boden, seconded by Siemon, an Emergency Resolution providing for funds to be set aside from the Construction Account of P.W.A. Project Docket No. Calif. 1892-F, to be used for additional items in Change Order No. 4, Contract No. 3, was adopted as read by the following vote: Ayes : Boden, Marmaduke, Pauly, Siemon, Sollers, Wilson Noes : None Absent: Smith Approval of Map to be known as Tract No. 1096, being a subdivision of the West Half of Block X, Lowell Addition. Upon a motion by Sollers, seconded by Marmaduke, a Map showing a subdivision of the West Half of Block X, Lowell Addition, 1 G 1trT?— 17' Bakersfield, California, May 29, 1939 (Cont'd. ) to be known as Tract No. 1096, was approved and accepted. Request from Bakersfield and Kern Electric Railway Company to release Surety Bond. A communication from the Bakersfield and Kern Electric Railway Company requesting that Surety Bond held by the City to cover bus service be released, was read and upon a motion by Boden, seconded by Pauly, the matter was referred to the City Attorney for recommendation. City Attorney instructed to enter an appearance for the City in case of Pacific Telephone and Telegraph Company. Upon a motion by Siemon, seconded by Sollers, the City Attorney was ordered to enter an appearance for the City of Bakersfield in the case of the Pacific Telephone and Telegraph Company, a corporation, plaintiff, vs. the City of Bakersfield, a municipal corporation, defendant, No. 33631, and to accept a stipulation extending time to the City of Bakersfield to and including ten (10) days after receipt of written notice from plaintiff requiring it to plead. Allowance of Claims. Upon a motion by Sollers, seconded by Marmaduke, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. C.P.A. Report for six month' s period ending December 31, 1938, by Chas. H. Petersen and Company, read. A report submitted by Charles H. Petersen and Company, Certified Public Accountants of San Francisco, covering a report of an audit of the books and accounts of the City for the six month' s period ending December 31, 1938, was read. City Manager to arrange a continuance of operation of automatic traffic signals at 18th Street-Union Avenue intersection. Upon a motion by "oden, seconded by Marmaduke, the City Manager was instructed to arrange for the operation of the __ 1T 1[ 18 Bakersfield, Cal'fornia, May 29, 1939 (Cont'dC automatic traffic signals at the 18th Street-Union Avenue intersection, and also to provide for the installation of an automatic traffic signal in the center of the intersection. The motion was carried by the following vote. Ayes: Boden, Marmaduke, Siemon, Wilson Noes: Pauly, Sollers Absent: Smith Adjournment. Upon a motion by Siemon, seconded by Boden, the Council adjourned. Mayor of the City of Bakersfield, california ATTEST: City Clerkand Ex Clerk, of the Council of the City of Bakersfield, California Bakersfield, California, June 5, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o' clock P.M.., June 5, 1939. Present: Boden, Marmaduke, Pauly, Smith, Sollers, Wilson. Absent: Siemon. Minutes of the Regular Meeting of May 29, 1939 were read and approved as read. City Clerk instructed to advertise for bids to furnish and install five automatic traffic signals at 19th Street-Union Avenue intersection. Upon a motion by Boden, seconded by Smith, the City Clerk was instructed to advertise for bids to furnish and install five automatic traffic signals at the 19th Street-Union Avenue intersection, including one overhead center signal. Adoption of Resolution approving first supplemental Memorandum of Agreement for expenditure of 1/4� Gas Tax allocated for Streets of Major Importance. Upon a motion by Smith, seconded by Sellers, a Resolution approving first supplemental Memorandum of Agreement with State of California covering expenditure of 1/4¢ Gas Tax allocated for Streets of Major Importance for the fiscal year ending June 30, 1939 was adopted as read by the following vote : Ayes : Boden, Marmaduke, Pauly, Smith, Sollers, Wilson. Noes : None Absent: Siemon Adjournment. Upon a motion by Smith, seconded by Pauly, the Council adjourned. Mayor of the City of Bakersfield, C'ali.fornia ATTEST: �v City Clerk- and Ex-Offici Clerk of the Council of the City of Bakersfield, California f 20 (7! Bakersfield, California, June 12, 1939 µa Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o ' clock P.M. June 12, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of June 5, 1939 were read and approved as read. J. J. T.cNillan seated as Councilman of Sixth 'hard. A Certificate of Election having been issued to J. J. Tv'CMillan on order of Superior Court Judge H. S. sans, upon a motion by Smith, seconded by Sollers, the Certificate was accepted and ordered placed on file and Mr. J. J. McMillan ' was seated as Councilman of the Sixth Ward. Openin.T bids to purchase from the City Lots 7 and 8. Block 308, Bakersfield. This being the time set to receive bids covering sale by the City of Lots 7 and 8. Block 308, Bakersfield, upon a motion by Sollers, seconded by Smith, bid received from Claude R. Blodget was publicly opened, examined and declared. Acceptance of offer of Claude R. Blodget to purchase from the City Lots 7 and 8. Block 308, Bakersfield. Upon a motion by Pauly, seconded by Boden, bid of Claude R. Plodget offerinz to purchase from the City Lots 7 and S. Block 308, Bakersfield, for "'2100.00 was accepted, the Mayor and City Clerk authorized to execute a Deed to Maude R. Blodget, and the City Auditor was authorized and instructed to cancel all delinquent taxes and Public Improvement Assessments against this property when full purchase price has been paid by Mr. Blodget. Compromise with Dean Heavilin for wages approved and City Auditor authorized and instructed to issue warrant to Heavilin. Upon a motion by Pauly, seconded by Smith, a compromise with Dean Heavilin covering dispute in connection with wages due, was accepted and approved and the City Auditor was authorized and instructed to issue a warrant for �300.00 to Dean Heavilin as payment in full. A Bakersfield, California, June 12, 1939 (Cont'd. ) 21 Adoption of Resolution approving Memorandum of Agreement re Expenditure of 1/4¢ Gas Taxes on State Highways. Upon a motion by Smith, seconded by Parmaduke, a Resolution approving Memorandum of Agreement for expenditure of 1/4/ Gas Taxes on State Highways within the City for the biennium ending June 30, 1941 was adopted as read by the following vote : Ayes : Boden, Marmaduke, I',"cMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent:None Adoption of Resolution approving Memorandum of Agreement re expenditure of 1/4� Gas Taxes on Streets of Major Importance. Upon a motion by I:cM:illan, seconded by Marmaduke, a Resolution approving- Memorandum of Agreement covering Expenditure of 1/4� Gas Taxes on Streets of Major Importance for the fiscal year ending June 30, 1940, was adopted as read by the following vote: Ayes: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes : None Absent: None Adoption of Emergency Resolution transferring funds from Miscellaneous to Construction Account and approving Change Orders No. 3 and No. 4 for Central Fire Station P.W.A. Docket Calif. 2036-F. Upon a motion by Marmadu])je, seconded by Boden, an Emergency Resolution approving the transfer of AV1500.00 from the Miscellaneous to the Construction Account and approving Change Orders No. 3 and No. 4 in connection with the construction of Central Fire Station P.W.A. Docket Calif. 2036-F. was adopted as read by the following vote : Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes: None Absent: None City Clerk instructed to advertise for bids to improve Truxtun Avenue from Chester to Union Avenue: Upon a motion by Smith, seconded by Sollers, the City Clerk was instructed to advertise for bids to cover the proposed 22 Bakersfield, California, June 12, 1939 (Cont 'd. ) . �r Mom! improvement of Truxtun Avenue from Chester Avenue to Union Avenue. Reception of City Treasurer' s Financial Report for Vay, 1939. Upon a motion by Smith, seconded by T.'.cYillan, the City Treasurer's Financial Report for the month of Yay, 1939 was received and. ordered placed on file. Adoption of Emergency Resolution accept- ing Amendatory offer of United States to aid by way of grant in financing the completion of Central Fire Station P.W.A. Docket Calif. 2036-F. After discussion of the Amendatory Offer of the United States of Amer.'.ca to aid by way of grant in financing; the construction of Central Fire Station, Bakersfield, California, the following Resolution was proposed by Boden, and read in full: E11F'RGENCY RESOLUTION AT% ENirRGENCY RESOLUTION ACCEPTING THE AMENDATORY OFFER OF THE UNITED STATES TO THE CITY OF BAY72SFIELD, A MUNICIPAL CORPORATION, KERN COUNTY, CALIFORNIA, TO AID BY WAY OF' GRAPIT IN FINANCING THT CONSTRUCTION OF CENTRAL FIRE STATION, T1,Ah7,RSFIELD, CALIFORNIA. 1NHrREAS, the immediate preservation of the public peace, property, safety and welfare of the inhabitants of the City of 2akersfield require the passage of an emergency resolution providing for the immediate acceptance of the Amendatory Offer of the United States of Americo. to the City of Bakersfield, a municipal corporation, to aid by way of grant in financing the construction of the Central Fire Station of the City of Bakersfield, County of Kern, State of California, AND NHTSREAS said emergency exists in that it is necessary for the said City of Bakersfield to accept said Amendatory Offer immediately in order that the work of construction of said Central Fire Station may be completed by July 19, 1939, NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Pakersfield, as follows : SECTION 1. That the Amendatory Offer of the United States of America to the City of Bakersfield, a municipal corporation, Kern County, California, to aid by way of grant in financing the construction of Central Fire Station, Bakersfield, California, a copy of which Amendatory Offer reads as follows : _ 23 Bakersfield, California, June 12, 1939 (Cont 'd. ) P. W. 89960-6 FEDERAL EMERGENCY ADMINISTRATION OF PUBLIC WORKS Washington, D.C. , Dated:June 8, 1939 Docket No. Calif. 2036-F. City of Bakersfield, Bakersfield, California The United States of America hereby offers to amend the contract created by the acceptance by the City of Bakersfield, on December 5, 1938, of the Offer made by the United States of America and dated November 23, 1938, by striking out, in Line 9 of Paragraph 1 of said Offer, the figures 54,000" and inserting in lieu thereof the figures $57, 358". UNITED STATES OF AMERICA Federal Emergency Administration of Public Works BY E. W. CLARK or the ss stant Administrator be and the same is hereby in all respects accepted. SECTION 2. That the City of Bakersfield agrees to abide by all the Terms and Conditions of said Amendatory Offer, including the Terms and Conditions annexed thereto and made a part thereof. SECTION 3. That the City Clerk be and he is hereby authorized and directed forthwith to send to the Federal Emergency Administration of Public Works three certified copies of the proceedings of the Council of the City of Bakersfield in connection with the adoption of this Resolution, setting; forth this Resolution in full, and such further documents or proofs in connection with the acceptance of said amendatory offer as may be requested by the Federal Emergency Administration of Public Works. SECTION 4. This resolution shall take effect from and after its nassaae Rnd Rnproval. __.... . 24 Bakersfield, ^ali.fornia, June 1.2, 1939 (Cont'd. ) . ,A (SIGNED) GEO. E. WILSON Mayor of the City of Bakersfield _ (SIGNED) V. VAN RIPER _ City Clerk and Ex-Officio Clerk _ of the Council of the City of Bakersfield. The above resolution was seconded by Sollers, and was adopted with the following voting aye : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. and the following voting nay: None The Yayor of the City of Bakersfield thereupon declared said Emer ency Resolut _on carried and the Yayor and City Clerk thereupon signed said Emergency Resolution in approval thereof. (SIGNED) V. VAPF RIPER _ City Clerk and Ex-Offici.o Clerk of the Council of the City of Dakersfield Council agrees not to oppose application of Southern Pacific Company to discontinue certain _ trains. Upon a motion by Marmaduke, seconded by Pauly, the Council went on record as being unopposed to the granting of permission to the Southern Pacific Company to discontinue certain passenger trains. Automatic Traffic Signals at 18th and Union ordered put in operation immediately. Upon a motion by Smith, seconded by Boden, the City Manager was instructed to put in operation immediately the automatic traffic signals at the intersection of 18th Street and Union Avenue. Adoption of Tax Cab Re-ulation Ordinance No. 541 N.S. Upon a motion by Pauly„ seconded by Smith, Ordinance No. I 541 New Series regulating Taxi Cabs was adopted as read by the following vote : Ayes : Boden, Yarmaduke, McMillan, Pauly, Smith, Sollers, 'Nilson Noes : None Absent: None _ - 25 Bakersfield, California, June 12, 1939 (Cont'd. ) Allowance of Claims. Upon a motion by Sollers, seconded by Smith, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Approval of specifications for construction of paving, curbs and walks, and the furnishing and installation of furniture and equipment in Central Fire Station. Upon a motion by r':armaduke, seconded by Pauly, specifications for the construction of pavinz, curbs and walks, and the furnishing and installing of furniture and equipment in the Central Fire Station were approved and the City Clerk instructed to advertise for bids to perform the work, to be opened Monday, July 3, 1939. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. Vayor of the City of Bakersfield, Calif. ATTEST: City Clerk and Ex-Off Clerk of the Council of the City of Bakersfield, California 1 26 Bakersfield, California, June 19, 1939 w Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., June 19,1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollars, Wilson Absent: None Minutes of the Regular Meeting of June 12, 1939 were read and approved as read. Opening bids to cover improvement of Truxtun Avenue between Chester and Union Avenues. This being the time set to open sealed bids to cover the proposed improvement of Truxtun Avenue from Chester to Union Avenues, upon a motion by Smith, seconded by Sollers, the four bids received were publicly opened, examined and declared. Action on bids covering improvement of Truxtun Avenue deferred until July 3,1939. Upon a motion by Boden, seconded by McMillan, action on sealed bids covering the proposed improvement of Truxtun Avenue from Chester Avenue to Union Avenue was deferred until eight o'clock P.M., Monday, July 3, 1939. Opening bid to cover official advertising for fiscal year ending June 30, 1940. This being the time set to open sealed bids to cover official advertising of the City during the fiscal year ending June 300 1940, upon a motion by Sollers, seconded by Smith, the only bid received; namely, the Bakersfield Californian, was publicly opened, examined and declared. Action on bid for official advertis- ing deferred until July 3,1939. Upon a motion by Smith, seconded by Sollers, action on bid from the Bakersfield Californian covering official advertising by the 'City during the fiscal year ending June 30, 1940, was deferred until eight o' clock P.M., Monday, July 3, 1939. 27' Bakersfield, California, June 19, 1939 (Conttd. ) Confirmation and approval of Report of Chief of Police re Expenditures of funds for Liquor Control Enforce- ment for fiscal year ending June 30, 1939. Upon a motion by Pauly, seconded by Marmaduke, a report; submitted by the Chief of Police advising that approximately $260500.00 had been expended by the City for Liquor Control Enforcement during the fiscal year ending June 30, 1939, was approved and confirm= d, and the City Auditor was instructed to transfer 025, 243.44 from the Alcoholic Beverage Control Fund to the General Fund to reimburse the latter fund for expenditures made for this purpose during the period. Adoption of Emergency Resolution granting a sixty day extension of time to complete the construction of Sewage Treatment Plant, Contract No. 3, P.W.A. Docket No. Calif. 1892-F. Upon a motion by Boden, seconded by Smith, an Emergency Resolution granting an extension of sixty days time to complete the construction of Sewage Treatment Plant, Contract No. 3, P. W. A. Docket No. Calif. 1892-F, was adopted as read by the following vote: Ayes: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes: None Absent: None Approval of Map of Tract No. 1103, being a subdivision of Block M, Lowell Addition. Upon a motion by Smith, seconded by Marmaduke, map showing a subdivision of Block M. Lowell Addition, to be known as Tract No. 1103, was approved. Surety Bonds covering bus service by Bakersfield and Kern Electric Railway Company canceled and liability ordered terminated. Upon a motion by Boden, seconded by Smith, the City Clerk was instructed to cancel Surety Bonds Nos. R-7929 and 194597 issued by the National Surety Company covering bus service of the Bakersfield and Kern Electric Railway Company, and to release liability effective on this date; the release to be given on receipt of written approval of the City Attorney. 28 Bakersfield, California, June 19, 1939 (Contd. ) iwl Height of Automatic Traffic Signal Standards at intersection of 18th Street and Union Avenue ordered decreased to 81 feet. Upon a motion by Boden, seconded by Marmaduke, the City Manager was instructed to arrange to have automatic traffic signal standards at the intersection of 18th Street and Union Avenue cut down to eight feet, six inches. Adjournment. Upon a motion by Sollars, seconded by Smith, the Council adjourned* Mayor of the City of Bakersfield, a ornTa ATTEST: -City Clerk and E±4urficio Clerk of Council of the City of Bakersfield, California Bakersfield, California, June 2C, 1939 29 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.M. , June 26, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollars, Wilson. Absent: None Minutes of the Regular Meeting of June 1901939 were read and approved as read. Adoption of Emergency Resolution canceling two surety bonds with Bakersfield and Kern Electric Railway Company as principal. Upon a motion by McMillan, seconded by Smith, an Emergency Resolution canceling two surety bonds given by the Bakersfield and Kern Electric Railway Company as principal and National Surety Corporation as surety, was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent : None Adoption of Resolution authorizing J. Holfelder, City Engineer, to execute and post all notices of completion of public buildings and improvements. Upon a motion by Boden, seconded by Sollers, a Resolution authorizing J. Holfelder, City Engineer, to execute and post all notices of completion of any building, structure or public improvement constructed for the City of Bakersfield, was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Nilson Noes : None Absent: None W. R. Mercer, Street Foreman, granted 17 day' s vacation during fiscal year ending June 30, 1940. Upon a motion by Marmaduke, seconded by Pauly, W. R. Mercer, Street Foreman, was granted permission to be absent from duty on pay for seventeen days during the fiscal year ending June 30, 1940. 30 Bakersfield, California, June 20^, 1939 (Conttd. ) Officials granted permission to be absent July 1 and 3, 1939. Upon a motion by Pauly, seconded by Marmaduke, the City Manager, City Clerk and City Assessor were granted permission to be absent from duty, Saturday, July 1 and Monday.. July 3, 1939. Allowance of Claims. Upon a motion by Sellers, seconded by Marmaduke, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by Sellers, the Council adjourned* Mayor of the City of 7akersfield California ATTEST: vi ✓L% / y lerk and Ex-OfTicio Clerk of the ounoil of the City of Bakersfield, California T I 31 Bakersfield, California, July 5, 1939 minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.N., July 5, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of June 26, 1939 were read and approved as read. Acceptance of bid of C. W. Hartman to irrprove Truxtun Avenue from Chester to Union Avenues. This being the time set to further consider proposals submitted to cover the proposed improvement of Truxtun Avenue from Chester Avenue to Union Avenue, upon a motion by Sollers, seconded by Smith, bid submitted by C. W. Hartman offering to perform the work for 1,=,710.00 was accepted, and the Mayor and City Clerk were authorized to execute a contract with Mr. Hartman to cover. Acceptance of proposal of the Bakersfield Californian to print official advertising for fiscal year ending; June 30, 1940. This being the time set to further consider proposal submitted by the Bakersfield Californian to cover official advertising for the fiscal year ending June 30, 1940, upon a motion by Smith, seconded by Sollers, bid submitted by the Bakersfield Californian to advertise at the rate of 50¢ per square for the first insertion and 40� per square for each subsequent insertion of the same matter was accepted. 0penin bids to improve Chester Avenue from Pighth to Nineteenth Streets. his being the time set to open bids to cover the proposed improvement of Chester Avenue from Eighth to Nineteenth Streets, upon a motion by Smith, seconded by YcYillan, all proposals received were publicly opened, examined and declared. 32 Bakersfield, California, July S, 1939 (Cont'd. ) A Action on bids to improve Chester Avenue from Eighth to Nineteenth Streets deferred until July 10, 1939 for consideration. Upon a motion by noden, seconded by Sollers, action on proposals received to cover the proposed improvement of Chester Avenue between Eighth and Nineteen Streets was deferred until ei;7ht o'clock P.D^., July 10, 1939 for consideration, and referred to the City Manager and City Engineer for recommendation. Opening bids to furnish and install furniture and equipment at the Central Fire Station, P.'"V.A. Docket No. Calif. 203E-F. This being the tire set to open bids to cover the furnishinT, and installin-, of furniture and equipment for the Central Fire Station, P.W.A. Docket No. Calif. 203E-F, upon a motion by 3oden, seconded by Smith, all bids received were publicly opened, examined and declared. Action on bids to furrish and install furniture and equ3prrtent in Central Fire Station deferred until July 10, 1939 for consideration. Upon a motion by Yarmaduke, seconded by Sollers, action on rids to cover the furnishin ; and install.in of furniture and equipment; in Central Fire Station, P. 71. A. Docket No. Calif. 203E-F, was deferred until ei--ht o 'clock F.M. , July 102 1939 for consideration, and referred to Councilman Pauly, City Manager M-hbert, and Building Inspector Hubbard for investigation and recommendation. Openin-1 bids to construct paving, curbs and walks at Central Fire Station, P. W. A. Docket No. Calif. 203E-F. This bein_ the time set to open bids to cover the proposed construction of pav!n;;, curbs &n. 1 walks at Central Fire Station, F. W. A. Docket No. Calif. 2030-7, upon a motion by Smith, seconded by Yarmadu;�e, all 'aids received v:ere publicly opened, examined and declared. 1 33 Bakersfield, California, July 5, 1939 (Cont 'd. ) Action on bias to construct paving, curbs and walks at Central Fire Station, P. 'N. A. Docket No. Calif. 203C-1 defers-d until July 10, 1939. Upon a motion by Sellers, seconded by Smith, action on bids to cover the proposed consuruction of pavin-1, curbs, and walks at Central Fire Station, P. "' A. Docket No. Calif. 2036-F, was deferred until eight olclock P.y. , July 10, 1939 for consideration, and referred to Councilman Pauly, City P,92naer Ni_hbert, Buildin- Inspector Hubbard and City En-ineer :Iolfelder for recommendation. Adoption of mer, ,enc,y Resolution requesting three months extension Of docket time to complete Sewage Treatment Plant F.W.A. Docket t7o. Calif. lR92 Upon a motion by Foden, seconded by Smith, an CmerFsency Resolution requestin;- three months extension of docket time to complete the construction of Sewa ,e Treatment Plant, P. W. A. Docket No. Calif. 1892-F, was adopted as read by the followin- vote: Ayes : Boden, Yarmaduke, Yc"'illan, Pauly, Smith, Sellers, `Nilson. Noes : None Absent : None Adoption of Fmer"ency Resolution approving Chnn^e Order No. 5, Central Fire Station, P.W.A. Docket No. Calif. 2036-F. Upon a motion by "°c"cillan, seconded by Yarmaduke, an rmergency Resolution providing that certain items listed on Chan-e Order No. 5, Central Fire Station, P.W.A. Docket No. Calif. 2036-F, be set aside from funds available in the Construction Account in the amount of r148.93, was adopted as read by the followin« vote : Ayes : Boden, Yarmaduke, "^cYillan, Pauly, Smith, Sollers, Nilson. Noes : None Absent : "Bone n ;"_ t';TT --- 34 �r Bakersfield California, July 5 1939 (Cont1, grip Adoption of emergency Resolution requestin5, forty-five days extension of docket time on Central ^ire Station Project, Docket No. P.T.A. Calif. 2036-P. Upon a motion by Boden, seconded by Sollers, an timer-ency Resolution requestin,; extension of forty-five days docket time to complete Central. _:`Ire Station project, P.W.A. Docket No. Calif. 2036-? was adopted as read by the £ollowin vote : Ayes : Boden, llarm;aduie, McMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent: None Recommendation of License Collector to chanT_e method of handling bicycle licenses referred to Yanager and Chief of Police for recommendation. A communication from License Collector `halter W. Smith, recommending that -)icycle license matters be handled wholly *+rithin the Police Department was read., and upon a motion by Boden, seconded by Smith, the matter was referred to the, City Yanager and Chief Of Police for recommendation. - Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. —tL6. Mayor of the City of Uyvjrsl ield, Californ';a AT`IEST: ty Ulzk __A�r er and Ex-offs _io perk o the' ourlcil of the City of Ba'cersfield, California Bakersfield, California, July 10, 1939. 35 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., July 10, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of July 5, 1939 were read and approved as read. Action on bids to improve Chester Avenue from Eighth to Nineteenth Streets deferred until regular Meeting of July 17, 1939. This being the time set to take further action on bids received to cover the improvement of Chester Avenue from Eighth to Nineteenth Streets and approval to accept the lowest bid not having been as yet received from the State Department of Highways, upon a motion by Smith, seconded by Sollers, further action on this matter was deferred until eight o'clock P.M... July 17, 1939. Final action on proposal to furnish and install furniture and equipment in Central Fire Station, P. W. A. Project Docket No. Calif. 2036-F, deferred until July 17, 1939. Upon a motion by Boden, seconded by Smith, final action on sealed bids to furnish and install furniture and equipment in Central Fire Station, P.W.A. Project Docket No. Calif. 2036-F, was deferred until eight o 'clock P.M., July 17, 1939, a recommendation made to approve acceptance of proposal submitted by Opperman and Company to fulfil the contract for a total cost of $3,857.00 and permission requested to reject all other proposals; such approval and request for permission to be submitted to the Regional Director of Federal Administration of Public Works at San Francisco, California. Architect C. A. Biggar was also instructed to submit to the Public Works Administration Director a tabulation of all bids submitted. n 36 Bakersfield, California, July 10, 1939 (Cont'd. ) :mac Final action on proposal to construct paving, curbs and walks in Central Fire Station, P.W.A. Project Docket No. Calif. 2036-F, deferred until July 17, 1939. Upon a motion by Pauly, seconded by Smith, final action on sealed bids to construct paving, curbs and walks in Central Fire - Station, P.W.A. Project Docket No. Calif. 2036-F, was deferred until eight o'clock P.M., July 17, 1939, a recommendation made to approve acceptance of proposal submitted by Opperman and Company to fulfil the contract for a total cost of 03,621.00 and permission requested to reject all other proposals; such approval and request for permission to be submitted to the Regional Director of Federal Administration of Public Works at San Francisco, California. Architect C. A. Biggar was also instructed to submit to the Public Works Administration Director a tabulation of all bids submitted. Adoption of Resolution advocating establishment of State Fish Hatchery on the Kern River. Upon a motion by Sollars, seconded by Marmaduke, a Resolution approving and advocating the establishment of a State Fish Hatchery on the upper Kern River was adopted as read by the following vote: Ayes: Boden, Marmaduke, McMillan, Pauly Smith, Sollers, Wilson. Noes: None Absent: None Adoption of Emergency Resolution transferring $1500900 from the Miscellaneous to the Construction Account of the Central Fire Station P.W.A. Docket No. Calif. 2036-F. Upon a motion by Pauly, seconded by M.armaduke, an Emergency Resolution providing for the transfer of $1500.00 from the Miscellaneous to the Construction Account of Central Fire Station P.W.A. Docket No. Calif. 2036-F, was adopted as read by the following . vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollars, Wilson Noes : None Absent; None 37 Bakersfield, California, July 10, 1939 (Cont 'd. ) Reception of City Treasurer's Financial Report for the month of June, 1939. Upon a motion by McMillan, seconded by Marmaduke, the City Treasurer's Financial Report for the month of June, 1939 was received and ordered placed on file. Allowance of Claims. Upon a motion by Sollers, seconded by Smith, claims as ordered by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adoption of Resolution express- ing sympathy of the Council at death of Dorothy M. Pinnell. Council Marmaduke offered the following Resolution: WHEREAS, Dorothy M. Pinnell, wife of T. W. Pinnell of the Bakersfield Fire Department, has passed away, AND WHEREAS, her sudden death has been a great shock to her family, this Council, and the officers and employees of the City of Bakersfield, and a distinct loss to the entire community. NOW, THEREFORE, BE IT RESOLVED that in memory of Mrs. Pinnell and her loyal, efficient and whole-hearted guidance and service to her family and this community, we hereby extend to T. IN. Finnell, her surviving husband, to her family, and to the citizens at large this expression of our deep sorrow and sincere sympathy; AND BE IT FURTHER RESOLVED, that this resolution be spread 'upon the minutes of the Council of the City of Bakersfield, and that a copy be sent to the bereaved husband of the deceased. The Resolution was seconded by Boden, and on roll call the following voted aye : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. - Noes : None Absent: None , h 38 Bakersfield, California, July 10, 1939 (Cont 'd. ) l A. P� Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned, gor of the City of Bakersfieldp California ATTEST: City Clerk and Ex-'fficio Clerk of the—zTouncil of the City of Bakersfield, California 1 39 Bakersfield, California, July 17, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., July 17, 1939. Present: Boden, yiarmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of July 10, 1939 were read and approved as read. Acceptance of Bid of Griffith Company tb improve Chaster Avenue from Eighth to Nineteenth Streets This being the time set to take further action on bids received to cover the proposed improvement of Chester Avenue from Eighth to Nineteenth Streets, upon a motion by Smith, seconded by Sollers, bid presented by Griffith Company offering; to perform the contract for $12.,706.54 was accepted and all other bids rejected. Action on bids to furnish and install furniture and equipment in Central Fire Station deferred until July 24, 1939. This being the time set to take further action on bids presented to cover the furnishing and installing of furniture and equipment in Central Fire Station, P. W. A. Project Docket No. Calif. 2036-F, and approval not having as yet been received from the Director of Public Works Administration to accept the lowest bid, upon a motion by Boden, seconded by Smith, action on this matter was deferred until eight o'clock P.M., Monday, July 24, 1939. Action on bids to construct paving, curbs and walks in Central Fire Station deferred until July 24, 1939. This being the time set to take further action on bids presented to cover the construction of paving, curbs and walks in Central Fire Station, P. W. A. Project Docket No. Calif. 2036-F, and approval not having as yet been received from the Director of Public Works Administration to accept the lowest bid, upon a motion by Boden, seconded by Smith, action on this matter was deferred until eight o'clock P.M., Monday, July 24, 1939. 1 7muffrF - 40 Bakersfield, California, July 170 1939 (Cont'd. ) ; rw,,-aa M"V Petition filed recommending elimination of swimming pool fees. A Resolution adopted by the Young Democrats of Bakersfield protesting against charging any fees at the Bakersfield Municipal Swimming Pools was read, and upon a motion by McMillan, seconded by Pauly, same was received and ordered placed on file. Adoption of Emergency Resolution requesting a ten day extension of time for Opperman and Company to complete Contract No. 1 - Centrai Fire Station - P. IN. A. Project No. Calif. 2036-F. Upon a motion by Sollers, seconded by Smith, an Emergency Resolution requesting a ten day extension of time for Opperman and Company to complete Contract No. 1 - Central Fire Station - P. W. A. Project Docket No. Calif. 2036-F, was adopted as read by the following vote : Ayes : Bolen, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes . None Absent: None Letter from Fire Department Secretary T. W. Pinnell express- ing thanks to the Council accepted. Upon a motion by Boden, seconded by Sollers, a communi- cation from Fire Department Secretary T. W. Pinnell expressing thanks for action of the Council in adopting a Resolution of Sympathy due to the death of Mrs. Dorothy M. Pinnell, was accepted and ordered placed on file. Leave of absence granted to Treasurer Walter W. Smith for one week beginning July 24, 1939. Upon a motion by Pauly, seconded by McMillan, City Treasurer Walter W. Smith was granted a leave of obsence for one week beginning July 24, 1939. Bakersfield, California, July 17, 1939 (Cont+d. ) 41 Permission granted Senior Engineer Stanley Tormey to take a four weeks vacation during the fiscal year ending June 30, 1940. Upon a motion by Pauly, seconded by Smith, City Engineer Holfelder was given permission to allow Senior Engineer Stanley Tormey to take a four weeks vacation during the fiscal year ending June 30, 1940, no vacation having been taken by Mr. Tormey during the fiscal year ending June 30, 1939. City Attorney to prepare ordinance repealing Bicycle Regulation Ordinance No. 494 N.S. Upon a motion by Pauly, seconded by Marmaduke, the City Attorney was instructed to prepare an ordinance repealing Bicycle Regulation Ordinance No. 494 New Series. City manager to obtain from California 'Hater Service Company report re-water from well in southwest portion of City. Upon a motion by M,armaduj$e, seconded by Smith, the City Manager was instructed to contact and obtain from the California 'hater Service Company a report pertaining to the need of using a certain water well in the southwest portion of the City which is said to be furnishing a very poor grade of water, and also to obtain from Health Officer P. J. Cuneo an analysis report of the water from this well. City Attorney to prepare ordinance repealing Dog Quarantine Ordinance No. 529 N.S. Upon a motion by Marmaduke, seconded by Pauly, the City Attorney was instructed to prepare an ordinance repealing Dog Quarantine Ordinance No. 529 New Series. Adoption of Resolution urging enactment of Federal Senate Bill No. 2009 providing for the regulation of carrier by rail, highway and water. Upon a motion by YcYillan, seconded by Pauly, a Resolution urging Congressman Alfred J. Elliott to do everything within his power to support the passage of Senate Bill No. 2009 pertaining to the extension of the ,jurisdiction of 42 Bakersfield, California, July 17, 1939 I` �a#v the Interstate Commerce Commission to all modes of public carriers was adopted as read by the following vote: Ayes: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes : None Absent: None City Clerk instructed to advertise for bids to furnish public liability and property damage insurance on City owned motor vehicles. Upon a motion by Bodenl, seconded by Smith, the City Clerk was instructed to advertise for bids to furnish public liability and property damage insurance on all motor vehicles operated by the City of Bakersfield Adjournment* Upon a motion by Smith, seconded by Sollers, the Council adjourned. Mayor or the C ty of Bakersfield, CaT3P ATTEST: I-,-,L1 -24 � ity erk and Ex-Off1bio Clerk of the ouncil of the City of Bakersfield, California Bakersfield, California,. July 24, 1939 43 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o' clock P.M., July 24, 1939 . Present: Boden, M.armaduke, McMillan, Pauly, Smith, Sollers, Wilson Absent: None Minutes of the Regular Meeting of July 17, 1939 were read and approved as read. Contract to furnish and install furniture and equipment in Central Fire Station awarded to Opperman and Company subject to approval of the Public Works Administration. This being the time set to take further action on bids received covering the furnishing and installing of furniture and equipment in Central Fire Station, P.W.A. Docket: No. Calif. 2036-F, upon a motion by Smith, seconded by Sollers, It was resolved that the Council recommend to the Federal Emergency Administration of Public Works that Contract No. 3 for $3,857.00 be awarded to Opperman and Company as the lowest. bid received. It was further resolved that the contract be and is hereby awarded as of this date to Opperman and Company and the Council of the City does hereby authorize the execution of the contract documents subject to the approval of the Federal Emergency Administration of Public Works. The Council, also rejected all other bids and ordered the checks accompanying them returned. Bid of Michael Weitzel on construction of paving, curbs and walks at Central Fire Station rejected as being insufficient and illegal. Upon a motion by Boden, seconded by Smith, bid of Michael Weitzel received July 5, 1939 in the amount of 1$51374.00 on proposed construction of paving, curbs and walks at Central Fire Station, P.W.A. Docket No. Calif. 2036-F, was rejected as being insufficient and illegal. ti 3191111 —_ —77rlrT '-'_ 44 ' Kn,.. Bakersfield, California, July 24, 1939 (Cont1d. ) rl r-^ Contract covering the construction of paving, curbs and walks in Central Fire Station awarded to Opperman and Company subject to approval of the Public Works Administration. This being the time set to take further action on bids received covering the construction of paving, curbs and walks in Central Fire Station, P.W.A. Docket No. Calif. 203E-F, upon a motion by McMillan, seconded by Smith, it was resolved that the Council recommend to the Federal Emergency Administration of Public Works that Contract No. 4 for W 21.00 be awarded to Opperman and Company as the lowest bid received. It was further resolved that the contract be and is hereby awarded as of this date to Opperman and Company* and the Council of the City does hereby authorize the execution of the contract documents subject to the approval of the Federal Emergency Administration of Public Works. The Council also rejected all other bids and ordered the checks accompanying them returned. Resolution from Fraternal Order of Eagles and letter from Exchange Club re swimming pool fees filed. A resolution adopted by the Fraternal Order of Eagles, Bakersfield Aerie, and letter from the Exchange Club, both advocating the elimination of swimming pool fees from all municipal plunges were read and upon a motion by Boden, seconded by Smith, were received and ordered placed on file for further consideration. 5" f. Adoption of Ordinance No. 524 N.S. repealing Bicycle Regulation Ordinance No. 494 N.S. Upon a motion by McMillan, seconded by Smith, Ordinance No. 542 New Series repealing Bicycle Regulation Ordinance No. 494 New Series was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes : None Absent: None Bakersfield, California, July 240 1939 (Cont'd. ) 45 Adoption of Ordinance No. 543 N.S. repealing rabies quarantine Ordinance No. 529 N.S. Upon a motion by Boden, seconded by Sollers, Ordinance No. 543 New Series repealing Rabies 'Quarantine Ordinance No. 529 New Series was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent: None City Attorney instructed to prepare Ordinance repealing Ordinance No. 530 N.S. providing for the compulsory anti-rabic vaccination of dogs. Upon a motion by Boden, seconded by Smith, the City Attorney was instructed to prepare an ordinance to repeal Ordinance No. 530 New Series which provides for the compulsory anti-rabic vaccination of dogs. Adoption of Emergency Resolution providing for transfer of �'e252.47 from the Construction Account of P.W.A. Docket No. Calif. 1892-F for three items contained in Change Order No. 9. Upon a motion by Pauly, seconded by Smith, an Emergency Resolution providing that funds in the amount of $252.47 covered by three items contained in Change Order No. 9, Contract No. 30 be set aside from funds available in the Construction Account of P.N.A. Docket No. Calif. 1892-F was adopted as read by the following vote : Ayes : Boden, M.armaduke, McMillan, Pauly, Smith, Sollers, Nilson. Noes : None - Absent: None Refund allowed due to erroneous assessment of 1939-40 unsecured personal property taxes. Upon a motion by Boden, seconded by Sollers, the City Auditor was authorized to issue a warrant for 'y4.55 to Brown Brothers Adjusters, due to erroneous assessment of 1939-40 unsecured personal property taxes. RMll MT7— 46 Bakersfield, California, July 24, 1939 (Cont'd. ) '.,7' Approval of specifications for furnishing and installing fire alarm equipment in Central Fire Station, Project P-W-A. Docket No. Calif. 2036-F. Upon a motion by Pauly, seconded by Smith, specifications for furnishing and installing fire alarm equipment in Central Fire Station F.'V.A. Project Docket No. Calif. 2036-F, were approved and the City Clerk was instructed to call for bids on this work as soon as P.W.A. approval is received. City Auditor authorized to issue warrant in connection with the California State Open Golf Tournament held at Stockdale Country Club in April, 1939. Upon a motion by Pauly, seconded by N•armaduke, the City Auditor was authorized to issue a warrant in the sum of *v349.50 to the Bakersfield Convention Bureau to cover a portion of the expentges incurred by the California State Open Golf Tournament held at the Stockdale Country Club April 27 to 300 1939 inclusive, the City Council going on record as determining that this sum of money expended by the City will serve to advertise the City and come within the provisions of Section 13 of the City Charter. City Clark instructed to call for bids to rewire City Hall for electricity. Upon a motion by Boden, seconded by Smith, the City Clerk was instructed to advertise for bids to rewire such portions of the City Hall as is necessary for electrical energy. Allowance of Claims. Upon a motion by Pauly, seconded by Sollers, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. n 911�11@dfl Tflrrr!F7r Bakersfield, California, July 24, 1939 (ContId. ) 41 City Attorney to write State Railroad Commission requesting reduction in gas rates. Upon a motion by Marmaduke, seconded by Sollers, the City Attorney was instructed to communicate with the State Railroad Commission and request that the same consideration be given to the consumers of gas in the City of Bakersfield, relative to rate reduction, as has recently been accorded to gas users of other localities. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. 91:e�r -L 1 Mayor of the C i ty of B akersfield, a iTornisi ATTEST: -ty Ulerk and Ex-Offi 'o Clerk of the -ouncil of the City of Bakersfield, California r 48 r- Bakersfield, California, July 31, 1939 ' Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., July 31, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, 'Nilson. Absent: None Minutes of the Regular Meeting of July 24, 1939 were read and approved as read. Opening bids to furnish Public Liability and Property Damage Insurance on Motor Vehicles operated by City Employees. This being the time set to open sealed bids to furnish Public Liability and Property Damage Insurance on Motor Vehicles operated by City employees, upon a motion by Smith, seconded by Sollers, the three proposals received were publicly opened, examined and declared. Action on bids to furnish Public Liability and Property Damage Insurance deferred until August 7, 1939. Upon a motion by McMillan, seconded by Smith, action on bids received to furnish Public Liability and Property Damage Insurance on Motor Vehicles operated by City employees was deferred until eight o'clock P.M. August 7, 1939, and referred to the City Manager for investigation and recommendation. Opening bids to improve portions of Truxtun Avenue, Oleander Avenue and 21st Street. This being the time set to open sealed bids to cover the proposed improvement of portions of Truxtun Avenue, Oleander Avenue and 21st Street, upon a motion by Smith, seconded by Pauly, the five proposals received were publicly opened, examined and declared. Action on bids to improve portions of Truxtun Avenue, Oleander Avenue and 21st Street deferred until August 7, 19399 Upon a motion by Boden, seconded by Sollers, action on proposals received to cover the proposed improvement of portions of Truxtun Avenue, Oleander Avenue and 21st Street, was C�➢f�6llFf'T 4 14) Bakersfield, CalifornijL, July 31, 1939 (Cont'd. ) deferred until eight o'clock P.M., August 7, 1939 and referred to the City Manager and City Engineer for recommendation. Citizens committee appointed to investigate traffic matters requested to submit a report. Upon a motion by Pauly, seconded by Smith, the Citizens Committee on traffic matters recently appointed was requested to submit a report of their findings and recommendations to the Council not later than August 14, 1939. Petition from K.C.U.H.So to close F Street between 14th Street and California Avenue filed. A petition submitted by the Kern County Union High School District asking that steps be taken to close "F" Street from 14th Street to California Avenue was read, as was also a petition signed by fifteen businessmen with establishments along "F" Street protesting against the closing of the street, and upon a motion by McMillan, seconded by Marmaduke, both petitions were received and ordered placed on file for future consider- ation. Additional protests filed against municipal swimming pool fees. Resolutions adopted by the Oil Workers Union No. 19, and Bakersfield Lodge No. 440, I.O.O.F, were presented petitioning the Council to eliminate the exacting of swimming pool fees at all municipal plunges, and verbal petitions advocating the elimination of the fees were also presented by Mrs. L. Adams, representing the Workers Alliance and Mr. Whaley, representing the State, County and Municipal Workers Local No. 16. Upon a motion by Boden, seconded by Smith, all the petitions were received and ordered placed on file for future consideration. Petition from K.C.U.H.S. to close alley running east and west between "F" and "G" Streets in Block 3571, Bakersfield, referred to Planning Commission. A petition presented by the Kern County Union High School District asking that steps be taken to close the alley running east and west between "F" and "G" Streets in Block 357, Bakersfield was read, and upon a motion by Smith, seconded by Pauly, the matter was referred to the City Planning Commission for recommendation. ti _uT __ —_T,r T�._ ... 50 Bakersfield California July 31 1939 (Cont'd. ) Adoption of Emergency Ordinance No. 544 N.S. repealing Emergency Ordinance No. 530 II.S. pertaining to vaccination of dogs. Upon a motion by Boden, seconded by Sollers, Emergency Ordinance No. 544 New Series, repealing Emergency Ordinance No. 530 New Series pertaining to anti-rabic vaccination of dogs was adopted as read by the following vote: Ayes: Boden, Marmaduke, McMillan, Pauly, Smith, Sollars, Wilson. Noes: None Absent: None Adoption of Emergency. Resolution requesting amendatory grant from Public Works Administration to complete the construction of Sewage Treatment Plant Project Docket No. Calif. 1892-F. Upon a motion by Sollers, seconded by Boden, an Emergency Resolution requesting an amendatory grant from the Public Works Administration to complete the construction of Sewage Treatment Plant Project Docket No. Calif. 1892-F was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent: None Adoption of Resolution ordering the closing of alley in Blocks 140 and 1411, Godey Tract, under Resolution of Intention No. 626. Upon a motion by McMillan, seconded by Marmaduke, a Resolution ordering the cl-)sing of a portion of the alley in Blocks 140 and 141 in the Godey Tract, under Resolution of Intention No. 626, was adopted as read by the following vote. Ayes: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes: None Absent: None ;mINIMBUr 7- Bakersfield, California, July 31, 1939 (Cont'd. ) 51 Adoption of Plan for widening and improving of Sumner Street at Union Avenue. Upon a motion by Boden, seconded by Smith, a plan to cover the proposed widening and improving of Sumner Street at Union Avenue was approved and the City Clerk was instructed to advertise for sealed bids as soon as approval has been obtained from the State Division of Highways. Adoption of Plan for improving of Golden State Avenue from 21st Street to the northerly City limits. Upon a motion by Smith, seconded by Marmaduke, a plan to cover the improvement of Golden State Avenue from 21st Street to the northerly City limits was approved and the City Clerk was instructed to advertise for sealed bids to cover the work as soon as approval has been received from the State Division of Highways. City Health Officer to secure laboratory analysis on water furnished by water station No. 14. Upon a motion by Marmaduke, seconded by Smith, the City Health Officer was instructed to secure a sample of water from water Station No. 14 and submit same to the State Department of Public Health requesting that a chemical and health analysis be made of the sample; such report to be submitted to the Council on receipt of same. Adjournment. Upon a motion by McMillan, seconded by Smith, the Council adjourned. layor of the City of Bakersf e , 'eTFfornia ATTEST: , ult y ulerk an - erk of the Council, of the City of Bakersfield, California h 52 Bakersfield, California, August 7, 1939. lvlinutes of the Regular 2,,eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight oTclock P.M. Au,, ust 7, 1939. Present: Boden, TJarmaduke, LcMillan, Pauly, Smith, Sollers.Wilson. Absent: None. Minutes of the Regular Meeting of July 31, 1939 were read and approved as read. Acceptance of Proposal of Roberts Insurance Agency to Furnish Public Liability and Property Damage Insurance on iLotor Vehicles Operated by City Employees . This being the time set to further consider proposals submitted to furnish public liability and property damage insurance on motor vehicles operated by City Fmployees, upon a Notion by Sollers, seconded by Marmaduke, bid presented by Roberts Insurance Agency offering to furnish the insurance in the General Casualty Company of America for $1,248.63, for the year ending August 13, 194.0, was accepted and all other proposals rejected. Acceptance of Bid of C. W. Hartman to Improve 21st Street, from I to L Streets . This being the time set to further consider proposals submitted to cover the improvement of 21st Street, betvieen I & L Streets, upon a motion by Smith, seconded by Sollers, bid of C . W. Hartman offering to perform the work for $2,858.00 was accepted and all other bids rejected. Acceptance of Bid of Griffith Company to Improve Oleander Avenue from California Avenue to Brundage Lane . This being the time set to further consider proposal submitted to cover the improvement of Oleander Avenue from California Avenue to Brundage Lane, upon a motion by Smith, seconded by Sollers, bid presented by Griffith Company offering to perform the work for $14,703.29 was accepted. Bakersfield, California, August 7, 1939 (Conttd) Acceptance of Bid of Griffith Company to Improve Truxtun Avenue from Chester Avenue to A Street. This being the time set to further consider proposals submitted to cover the improvement of Truxtun Avenue from Chester Avenue to A Street, upon a motion by Smith, seconded by Sollers, bid presented by Griffith Company offering to perform the work for '48,712.12 was accepted and all other bids rejected. Reception of Letters Recommending Elimina- tion of Swimming Pool Fees and Recommenda- tion of Recreation Commission. Communications from the Kern County labor Council, Harold Brown Post of Veterans of Foreign tars, Brotherhood of Carpenters and Joiners Local 743 and Laborts Non-Partisan League of Kern Wity, advocating the elimination of swimming pool fees were read, as was also a recommendation of the Recreation Commission that the swimming pool fee be continued. Upon a motion by NcKillan, seconded by Smith, all of the above communications were received and ordered placed on file. Council to Meet with Recreation Commission to Discuss Fees to Plunges . Upon a motion by Pauly, seconded by Smith, the Council agreed to meet as a whole with the Recreation Commission to discuss the advisability of making any change in the present arrangement in exacting fees to the Municipal Plunges. Adoption of Emergency Resolution Accepting Completion of Contract No. l.--Central Fire Station Building. Upon a motion by Boden, seconded by LcMillan, Emergency Resolution accepting completion of Central Fire Station, Contract No. 1, as of August 7, 1939 was adopted as reed by the following vote: Ayes: Boden, Marmaduke, Rc 'illan, Pauly, Smith, Sellers, Wilson. Noes : None. Absent: None . IYIWiWYYY.. ... .W14LlYLGL .... r M m i•.4. �' Bakersfield, Celiforn.ia , August 7, 1939 (Contrd) by Adoption of Emergency Resolution y . Accepting Completion of Contract No. 2, Covering Instillation of Lockers in Central Fire Station. Upon a motion by ic',Tillan, seconded by Smith, an Emergency Resolution eccepting the completion of Contract No. 2, covering the installation of Lockers in Central Fire Station as of Au ust 7, 1939 was adopted as read by the follolvin� vote: Ayes : Boden, iuTarmaduke, 7, cMillan, Pauly, Staith, Sollers, L'.ilson. .goes : None. absent: None . Adoption of Emergency Resolution Employing Paul Sackett as Construction Inspector on Central Fire Station Project . Upon a .notion by Pauly, seconded by t.Tarmaduke, an Emer",envy Resolution p.rovidi.,.g ]'or the emplo;rirg of Paul Sackett as construction inspector on Central Fire Station Project for a period not to exceed one month, beginninC A.0 ust 1, 1939, i <.s edopted as read by the followin„ vote: Ayes : Boden, Marmaduke, iv7c-vTillan, Pauly, Smith, Sol.lers, 1dilson. Notts : None . Absent: None. Acceptance of City Treasurer 's Financial Report C'or the Month of July, 1.939. Upon a motion by Mc .Tillan, seconded by Marmaduke, the City Trensurerts Financial Report for the month of July, 1939 was received anc ordered placed on file. Communication from Builderst Exchange re- F. H. A . Loans on City Structures . A communication from the Builders ' Exchange alleging that it is difficult to secure Federal Housing' Administration Committments for new homes constructed within Bakersfield city limits, where +s construction loans on homes being constructed in territory adjacent to the City are not difficult to secure, vas read and upon a motion by Pauly, seconded by l,ijith, the City Clerk was instructed to transmit to the Federal Housing Adminis- tho connauni.cat.ion received oi: the Builders chrnj_e ..i'-h, tration/the request that the Council be f,-svored with their -dvice on the subject . 5�5 Bskers`'ield, California, lurust. 7, 1939 (Cont1d) 1.11mance, of Claims . Upon a motion by Boden, secord.ed by Sollers, claims as audited by the Finance Committee were allowed and the City Auditor vjas authorized and instructed to issue warrants on the Treesurer to cover same . Adjournment. Upon a motion by Smith, seconded by ^, cTNIillan, the Council adjourned. iayor of the City of Bsker field, C liforn ATTEF"T: City Clerk nd ex-of io Cler of the Council of the City of Bakersfield, California . T111"`-" __ `56 Bakersfield, California, August 14, 1939 -` 0 . �v Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., August 14, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of August 7, 1939 were read and approved as read. Opening bids to rewire portion of City Hall Building. This being the time set to open sealed bids to cover the proposed rewiring of a portion of the City Hall Building, upon a motion by Smith, seconded by Sollers, all bids received were publicly opened, examined and declared. Proposal of Bakersfield Electric Company to rewire portion of City Hall Building accepted. Upon a motion by Boden, seconded by Sollers, proposal submitted by the Bakersfield Electric Company offering to rewire a portion of the City Hall in accordance with specifications for the sum of ',704.29 was accepted, all other bids rejected, and the Mayor and the City Clerk authorized to execute a contract with the Bakersfield Electric Company to cover. Discussion on Parking Conditions. Mr. George Haberfelde, Chairman of a special citizens committee appointed to investigate parking conditions in the City, submitted a report of the investigation made by the committee up to this time. Mr. Harry Hake also appeared before the Council and recommended that parking meters be entirely removed or their use be extended to all parts of the City. Upon a motion by Marmaduke, seconded by Boden, the report submitted by the citizens committee was received and the committee requested to continue its investi- gation and report its findings and recommendations to the Council as soon as possible. 57 Bakersfield, California, August 14, 1939 (Cont Id. ) Approval of Budget of Expenditures for fiscal year ending June 30, 1940. Upon a motion by Boden, seconded by Sollers, the Budget of Expenditures for the fiscal year ending June 30, 1940 in the total sum of t1,045, 265.17 was approved. Adoption of Salary Ordinance No. 545 New Series. Upon a motion by Marmaduke, seconded by Smith, Salary Ordinance No. 545 New Series was adopted as read by the following vote : Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent: None Adoption of Taxation Levy Ordinance No. 546 New Series for fiscal year ending June 30, 1940. Upon a motion by Smith, seconded by Sollers, Taxation Levy Ordinance No. 546 New Series for the fiscal year ending June 30, 1940 was adopted as read by the following vote. Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent: None City Auditor authorized to transfer funds from the Cash Basis Fund. Upon a motion by McMillan, seconded by Marmaduke, the City Auditor was authorized and instructed to transfer the following funds: From the Cash Basis Fund to the Central Fire Station Construction Fund - $4, 106.00. From the Cash Basis Fund to the Sewage Treatment Plant Construction Fund - $6,600.00. Adoption of Resolution of Intention No. 627, proposing to close the alley in Fractional Block 136, Bakersfield. Recommendation from the City Planning Commission having been received, upon a motion by Smith, seconded by Sollers,. Resolution of Intention No. 627, proposing to close the alley running North and South through Fractional Block 136, Bakersfield, was adopted as read by the following vote:. Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent: None 58 Bakersfield, California, August 14, 1939 (Cont'd. ) 071 Adoption of Resolution of Intention No. 628, proposing to close the alley in Block 357, Bakersfield. Recommendation having been received from the City Planning Commission, upon a motion by Marmaduke, seconded by Smith, Resolution of Intention No. 628, proposing to close the alley - running east and west through Block 357, Bakersfield, was adopted as read by the following vote: Ayes: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent: None Adoption of Emergency Resolution establishing general prevailing rate of per diem wages in connection with installation of fire alarm equipment in Central Fire Station. Upon a motion by Boden, seconded by McMillan, an Emergency Resolution establishing the general prevailing rate of per diem wages in connection with the installing and assemblying of fire alarm equipment in Central Fire Station was adopted as read by the following vote: Ayes: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent: None City Clerk and Auditor granted leave of absence for two weeks beginning August 21, 1939. Upon a motion by Sollers, seconded by Smith, City Clerk and Auditor V. Van Riper was granted leave of absence for two weeks beginning August 21, 1939. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. — L:6�-J— Mayor of the City of Bakersfield, al forma ATTEST: Z` ty Clerk and Ex-Off clo Clerk of the Council — of the City of Bakersfield, California A '_ T lffrrfllll'"^'"""' 5!9 Bakersfield, California, August 21, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o' clock P.M., August 21, 1939. Present: Boden, McMillan, Pauly, Smith, Wilson. Absent : Marmaduke, Sollers. Minutes of the Regular Meeting of August 14, 1939 were read and approved as read. Opening bids on Fire Alarm Equipment for Central Fire Station, Y.W.A. Project Docket No. Calif. 2036-F. This being the time set to open bids to cover the assembling and installing of Fire Alarm Equipment for the Central Fire Station, P.W.A. Docket No. Calif. 2036-F.. upon a motion by Smith, seconded. by McMillan, all bids received were publicly opened, examined and. declared. Action on proposal to assemble and install Fire Alarm Equipment for the Central Fire Station, P.W.A. Project Docket No. Calif. 2036-F deferred until August 28, 1939. Upon a motion by McMillan, seconded by Boden, action on. sealed bids to assemble and install Fire Alarm Equipment for Central Fire Station, P.W.A. Project Docket No. Calif. 2036-F. was deferred until eight o 'clock P.M., August 28, 1939, a recommendation made to approve acceptance of Item No. 1 of proposal, submitted by The Gamewell Company to fulfil the contract for a total cost of $576.18 and permission requested to reject all other proposals; such approval and request for permission to be submitted to the Regional Director of Federal Administration of Public Works at San Francisco, California„ Architect C. A. Biggar was also instructed to submit to the Public Works Administration Director a tabulation of all bids submitted. Opening bids to improve Golden State Avenue from 20t2% Street to Northerly City limits. This being the time set to open bids to cover the improve- ment of Golden State Avenue from 2Ot4 Street to the Northerly City limits, upon a motion by Smith, seconded by McMillan, all bids received were publicly opened, examined and declared. 60 ' Bakersfield, Cal ifornia, August 21, 1939 (Cont Action on proposal to improve Golden State Avenue deferred for one week. Upon a motion by McMillan, seconded by Boden, action on proposal received from Griffith Company to cover the 'proposed improve- ment of Golden State Avenue from 20th to the northerly City limits was deferred until eight otclock P.M., August 28, 1939, submitted to the State Division of Highways, and referred to the City Manager and the City Engineer for recommendation. Adoption of Emergency Resolution providing for setting aside from Construction Account 4$3643.91, for items in Change Order No. S. Contract No. 3, P. W. A. Docket No. Calif. 1892-F. Upon a motion by Boden, seconded by Smith, an Emergency Resolution providing for setting aside from the Construction Account �y'3643.91 for items in Change Order No. S. Contract No. 3, P. W.A. Docket No. Calif. 1892-F, Sewage Treatment Plant, was adopted as read by the following vote: Ayes : Boden, McMillan, Pauly, Smith, Wilson. Noes: None Absent: Marmaduke, Sollers. Adoption of Emergency Resolution approving expenditure of additional funds shown on Change Order No. 10, Contract No. 3, Sewage Treatment Plant. Upon a motion by McMillan, seconded by Boden, an Emergency Resolution providing that certain items listed in Change Order No. 10, Contract No. 3, be set aside from funds available in the Construction Account of P.W.A. Project Docket No. Calif. 1892-F, was adopted as read by the following vote : Ayes : Boden, McMillan, Pauly, Smith, Wilson. Noes: None Absent: Marmaduke, Sollers. Recommendation to close F Street between 14th Street and California Avenue referred to the Traffic Department. A recommendation to close "F" Street between 14th Street and California Avenue during school days from 8 A.M. to 4 P.M. was referred to the Traffic Department for consideration. Upon a motion by Pauly, seconded by Boden, the Council voted as follows on the matter: Ayes : Boden Pauly Noes : McMillan, Smith Declined to vote: Wilson Absent: Marmaduke, Sollers T , ram' 61 Bakersfield, California, August 21, 1939 (Cont1d. ) Recommendation and protest received - re Parking Meters. Mr. George Haberfelde, chairman of a special citizens committee appointed to investigate parking conditions in the City, submitted an addition to his report of August 14, 1939. A communication from Buttonwillow Grange #56S expressing a protest against the parking meters and asking that they be abolished was read. Upon a motion by Boden, seconded by McMillan, both communications were received and ordered placed on file. Allowance of Claims. Upon a motion by Pauly, seconded by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. City Clerk instructed to advertise for bids to furnish one automobile for the Fire Department and three automobiles for the Police Department. Upon a motion by Boden, seconded by Smith, the City Clerk was instructed to advertise for sealed proposals to furnish one automobile for use in the Fire Department to replace Rockne No. 41, and three automobiles for the Police Department to replace cars No. 14, 15 and 17. Adjournment. Upon a motion by Smith, seconded by McMillan, the Council adjourned. Mayor of the City of Bakersfield, Calif. ATTEST:. a. ity�Clerk and ex-Of icid Olerk of t eh ouncil of the City of Baker field, California 62 Bakersfield, California, August 28, 1939. "1"I N.... Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.M., August 28, 1939. Present: Roden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Absent: None minutes of the Regular Iieetine of August 21, 1939 were read Acceptance of bid of Griffith ( and approved as Company to improve Golden State ( read. Avenue from 20th Street to Northerly City limits. This being the time set to further consider proposal submitted to cover the improveipent of Golden State Avenue from 20th Street to the Northerly City limits, upon a motion by Sollers, seconded by Smith, bid of Griffith Company offering to perform the work for '?39, 374.80 was accepted. Councilman Boden declined to vote on the matter. Contract to assemble and install Fire Alarm Equipment for the Central Fire Station, P.W.A. Project Docket No. Calif. 2036-F, awarded to The Gamewell Company subject to approval of Public Works Administration. This reing the time set to take further action on bids received covering the assembling and installing of fire alarm equipment in Central Fire Station, P.VI.A. Docket No. Calif. 203E- I upon a motion by 3oden, seconded by Pauly, it was resolved that the Council recommend to the Federal Emergency Administration of Public Works that Contract No. 5 for 141-576.18, covering Item No. 1 which includes Item No. 9 and 10, be awarded to The Gamewell Company as the lowest bid received. It was further resolved that the contract be and is hereby awarded as of this date to The Gamewell Company and the Council of the City does hereby authorize the execution of the contract documents subject to the approval of the Federal Emergency Administration of Public Works. The Council also rejected all other bids and ordered the checks accompanying them returned. Bakersfield, California, August 28, 1939 (Cont'd. ) 63 Permission requested by representative of Life Retirement Fund to use Jefferson Park. Mrs. L. S. Collins of 300 Kentucky Street appeared before the Council and requested a permit to hold a meeting of the Life Retirement Fund at Jefferson Park Friday eveninm, September 15, 1939. The matter was referred to the City Manager for handlin,T. Contract re Sludge from Sewage Treatment Plant referred to City TrIanager and City Engineer. Mr. A. L. Davis appeared before the Council and asked that he be Given a contract for the Sewage Sludge from the Sewage Treatment Plant. The matter was referred to the City Manager and the City Engineer for investigation and report. Communication from Federal Housing Administration re F.H.A. Loans on. City Structures. A communication from the Federal Housing Administration in reply to City Clerk' s letter of August 11, 1939 re F.H.A. Loans on City structures was read, and upon a motion by McMillan, seconded by Smith, was accepted and ordered placed on file. City Clerk to notify Builders ' Exchange re communication from Federal Housint7 Administration. Upon a motion by Pauly, seconded by Smith, the City Clerk: was instructed to transmit to the Builders ' Exchange, a copy of the communication received from the Federal Housing Administration regarding the F.H.A. Loans on new homes constructed within Bakers- field City limits. Adjournment. Upon a motion by Smith, seconded by McMillan, the Council adjourned. Mayor of the ulty of Bakersfiel3,CaliF ATTEST C ty GTlerk iaikix-Offic o lerk o the�il of the City of Bakersfield, California 64 ' o-~ly 4. Bakersfield, California, September 5, 1�'39 Minutes of the Regular Yeetirnl_ of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o ' clock F.M., September 5, 1939. Present: Boden, S'armaduke, McMillan, Pauly Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of August 28, 1939 were read and approved as read. Opening bids to furnish three automobiles for Police Department and one automobile for Fire Department. This being the time set to open sealed bids received to furnish the City with one Coupe type Automobile for use in the ^ire Department and three Sedan type Automobiles for use in the Police Department, upon a motion by Sollers, seconded by Smith, all bids received were publicly opened, examined and declared. Action on bids to furnish four automobiles deferred and referred to City Manager for recommendation. Upon a motion by Boden, seconded by Smith, action on bids received to furnish the City with four automobiles was deferred until eight o 'clock P.M., September 11, 1939 and the bids referred to the City Manager for recommendation. Permit granted Sill Properties to use subsidewalk areas at northwest corner of Chester Avenue and Eighteenth Street. Upon a motion by Boden, seconded by Marmaduke, a permit was granted Sill Properties to use 157 feet of subsidewalk area 9 feet in width under the sidewalk along Eighteenth Street frontage on the northwest corner of Chester Avenue and Eighteenth Street, and also to use 66 feet 9 inches of subsidewalk area 11 feet in width along Chester Avenue frontage in connection with the construction of a new building by the Sill Properties at that location. 1i911�®III➢II` ate._ 65 Bakersfield, California, September 5, 1939 (Cont?d., ) City Attorney to prepare resolution providing for the submission of Charter amendments to electors at an election to be held November 7, 1939. Upon a motion by Boden, seconded by Sollers, the City Attorney was instructed to prepare, with the assistance of the City Manager and City Clerk, a resolution proposing certain amendments to the City Charter to be submitted to the electors of the City at an election to be held November 7, 1939. City Clerk to advertise for bids for architectural services in connection with the reconstruction and remodeling, of Fire Station No. 2. Upon a motion by Pauly, seconded by YcMillan, the City Clerk was instructed to advertise for bids from licensed architects to cover the construction of an addition to, and alteration of, Fire Station No. 2 to be located on Lots 24 to 27 inclusive, in Block 93, Bakersfield formerly Kern. City Attorney to prepare ordinance adopting uniform Building Code. Upon a motion by Pauly, seconded by Narmaduke, the City Attorney end Building Inspector were instructed to prepare an ordinance adopting the uniform Buildin-, Code and includin7 such local regulations as may be deemed necessary. City Attorney to prepare proceed— ings for opening and realigning Niles Street west to Union Avenue. Upon a motion by Boden, seconded by Pauly, the City Attorney, with the assistance of the City Engineer, was instructed to prepare proceedings for the opening and realigning of Niles Street between 3aker Street and Union Avenue. Allowance of Claims. Upon a motion by ::".cMillan, seconded by Sollers, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. IlBlf7, "".. 66 Bakersfield, California, September 5, 1939 (Conttd. ) " Adjournment. Upon a motion by Sollars, seconded by Smith, the Council adjourned. Mayor of the City o Bakersfield, California ATTEST: City Clark and Ex /fficio Clerk of the Council of the City of Bakersfield, California MMEEF-7- Bakersfield, California, September 11, 1939 67 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., September 11, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollars, Wilson Absent: None Minutes of the Regular Meeting of September 5, 1939 were read and approved as read. Rejection of all bids submitted to furnish Club Coupe for Fire Deportment. This being` -the time set to further consider proposals received to furnish one Club Coupe type automobile for use in the Fire Department, upon a motion by Boden, seconded by Smith, all bids received were rejected. Acceptance of bid presented by Kitchen Boyd Motor Company to furnish automobile for Police Department. This being the time set to take further action on bidet received to furnish three Sedan type automobiles for use in the Police Department, upon a motion by Marmaduke, seconded by Smith, bid presented by Kitchen Boyd Motor Company offering to furnish one 1940 Hudson Super Six Four Door Sedan for a net price of $740.12 was accepted and all other bids rejected, it being the determination of the 'Council that a full and complete investigation having been made with respect to the merits of all automobiles offered and very careful thought having been given to the adaptability of the automobile for the purpose for which it will be used, that the bid presented by the Kitchen Boyd Motor Company is the lowest and best bid presented. City Clerk to advertise for bids to furnish two 1940 model Sedans for use in the Police Department and one 1940 model Club Coupe for use in the Fire Department. Upon a motion by Smith, seconded by Sollars, the City Clerk was instructed to advertise for sealed bids to furnish one 1940 model Club Coupe for use in the Fire Department and two 1940 68 Bakersfield, California, September 11, 1939 (Cont 'd. ) e Model Sedans for use in the Police Department. Permission granted Kern County Union High School to use Jefferson Park Swimming Pool for nine weeks beginning September 25, 1939 under certain conditions. Upon a motion by Sollers, seconded by McMillan, permission was granted to the Kern County Union High School to use the Jefferson Park Swimming Pool for a period of nine weeks time beginning September 25, 1939 for training purposes of students on filing of an approved bond written for $50,000 and $100,000 protecting the 'City from any personal liability that might occur during the operation of the swimming pool by Kern County Union High School authorities. It is understood that Kern County Union High School agrees to pay all operating expenses and will reimburse the City for any damages sustained by City property caused by the operation of the pool by the High School. Adoption of Resolution closing alley in Fractional Block 136, Bakersfield under Resolution of Intention No. 627. Upon a motion by Pauly, seconded by Smith, a Resolution ordering the closing of the alley in Fractional Block 136, under Resolution of Intention No. 627, was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes: None Absent: None Reception of City Treasurer's Financial Report for August, 1939. Upon a motion by McMillan, seconded by Sollers, the City Treasurer' s Financial Report for the month of August, 1939 was received and ordered placed on file. Adoption of Resolution extending time to complete Contract No. 3 Central Fire Station Construction, P.W.A. Docket Calif. 2036-F. Upon a motion by Smith, seconded by Boden, an Emergency Resolution requesting extension of time under Contract No. 3 of �j1 Bakersfield, California, September 11, 1939 (Cont��. J Central Fire Station Construction, P.W.A. Docket No. Calif. 2036-F, was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollars, Wilson. Noes : None Absent: None Adoption of Resolution accepting completion of Contract No. 3 for installing and furnishing of equipment in Central Fire Station, P. W. A. Docket No. Calif. 2036-F. Upon a motion by McMillan, seconded by Smith, an Emergency Resolution accepting the completion of Contract No. 3 covering the installation and furnishing of equipment in Central Fire Station, P. W. A. Docket No. Calif. 2036-F, as of September 11, 1939, was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes: None Absent: None Adoption of Resolution accepting completion of Contract No. 4 - installation of paving, curbs and walks at Central Fire Station, P.W.A. Docket No. Calif. 2036-F. Upon a motion by Boden, seconded by Marmaduke, an Emergency Resolution accepting the completion of Contract No. 4 covering the installation of paving, curbs and walks at Central Fire Station, P.VI'.A. Docket No. Calif. 2036-F as of September 11, 1939, was adopted as read by the following vote : Ayes: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes: None Absent: None Adoption of Resolution accepting completion of Contract No. 5 - installation and furnishing of Fire Alarm Equipment in Central Fire Station, P.W.A. Docket No. Calif. 2036-F. Upon a motion by Marmaduke, seconded by Smith, an Emergency Resolution accepting the completion of Contract No. 5 covering the installation and furnishing of Fire Alarm Equipment Taman-- -77rr7r�- 70 Bakersfield, California, September 11, 1939 (Con.t1d. ) in Central Fire Station, P.W.A. Docket No. Calif. 2036-F, as of September ll, 1939 was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes: None Absent: None Protest from Seventh District Congress of Parents and Teachers re dumping of rubbish. A communication from the President of the Seventh District California Congress of Parents and Teachers calling the attention of the Council to the unsightly appearance of land outside the City just west of the Woody road, north of the tank farm caused by the dumping of rubbish in that place was read, and upon a motion by Boden, seconded by McMillan, the protest was received and ordered placed on file. Another petition from Kern County High School for temporary closing of "F" Street between 14th Street and California Avenue. A communication from Thomas L. Nelson, superintendent of the Kern County Union High School District, again petitioning the Council to at least temporarily close "F" Street between 14th Street and California Avenue during each school day beginning Monday September 11, 1939, was read, and upon a motion by McMillan, seconded by Marmaduke, the matter was referred to the City Manager for handling by the Traffic Division of the Police Department and the City Clerk was instructed to communicate with Mr. Nelson and request that in the future any communications petitioning the Council relative to the temporary closing of streets be referred direct to the City Manager for handling. Adjournment. Upon a motion by Marmaduke, seconded by Smith, the Council adjournedo yor of the itq o akersf a d, Califorilia ATTEST: r Z°-ty er and Ex-Offltrio Clerk of the ouncil of the City of Bakersfield, California _7am '^T- -rnrrr7r^ — 711 Bakersfield, California, September 18, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.M., September 18, 1939. Present: Boden, Marmaduke, Smith, Sollers, Wilson Absent: McMillan, Pauly (Attending League Convention at Oakland) Minutes of the Regular Meeting of September 11, 1939 were read and approved as read. Opening bids from architects for plans and specifications for alteration and addition to Fire Station No. 2. TYiis being the time set to open sealed bids from licensed architects for plans and specifications to cover the construction of an addition to, and the alteration of Fire Station No. 2, upon a motion by Smith, seconded by Eoden, all bids received were publicly opened, examined and declared. Action on bids from architects deferred until meeting of September 25, 1939. Upon a motion by Marmaduke, seconded by Sollers, action on bids from architects to rover the construction and alteration of Fire Station No. 2 was deferred until eight o ' clock P.M... September 25, 1939, and the matter referred to the City Manager for recommendation. Adoption of resolution accepting deed to Lot 26, Block 93, Bakersfield, formerly Kern. Upon a motion by Boden, seconded by Smith, a resolution accepting deed to Lot 26, Block 93, Bakersfield, formerly Kern, from the County of Kern was adopted as read by the following vote: Ayes : Boden, i'larmaduke, Smith, Sollers, Wilson Noes: None Absent: McMillan, Pauly Adoption of resolution accepting deed to Lot 27, Block 93, Bakersfield, formerly Kern. Upon a motion by Boden, seconded by Smith, a resolution 72 ' �i Bakersfield, California, September 16, 1939 (Cont'd."f accepting deed to Lot 27, Block 93, Bakersfield, formerly Kern, from the County of Kern was adopted as read by the following vote : Ayes: Boden, Marmaduke, Smith, Sollers, Wilson Noes : None Absent: McMillan, Pauly Acceptance of resignation of Police Chief R. B. Powers as member of Citizens Parking Committee. Upon a motion by Boden, seconded by Smith, the resignation of Police Chief R. B. Powers as a member of the Citizens Parking Committee was accepted. Date set for hearing on an application for review in the case of J. B. Haywood on taxicab license. A written application for a review of a case in connection with the revocation of a taxicab license held by J. B. Haywood having been received, upon a motion by Smith, seconded by Marmaduke, eight o'clock P.M. Monday, September 25, 1939 was the time fixed for hearing. Allowance of Claims. Upon a motion by Marmaduke, seconded by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. William F. Laird reappointed Police Judge for a two year term beginning September 23, 1939. Upon a motion by Sollers, seconded by Smith, William F. Laird was reappointed Police Judge for a two year term beginning September 23, 1939. Meeting adjourned until 7:30 o'clock P.M., September 22, 1939 Upon a motion by Boden, seconded by Smith, the Council adjourned until 7 :30 o' clock P.M., Friday, September 2.2, 1939 , Mayor of the City of Bakersfield, Ca17.fe ATTEST; /� y Clerk and Ex- ff'icio lerk of the Uouncil of the City of Bakersfield 73. Bakersfield, California, September 22, 1939 minutes of the adjourned Regular Meeting of September 18, 1939 held at 7 :30 o'clock P.M., Friday, September 22, 1939. Present: Boden, McMillan, Smith, Sollers, Wilson Absent: Marmaduke, Pauly (Councilman Pauly attending League Convention (at Oakland) Approval. of certain Amendments to the Charter to be submitted to electors at an election to be consolidated with the Special State Election to be held November 71, 1939. Upon a motion by Sollers, seconded by McMillan, the Council approved certain amendments to the Charter of the City of Bakersfield, and ordered them to be submitted to the qualified registered electors of the City of Bakersfield at an election to be consolidated with the Special State Election to be held on the 7th day of November, 1939. Said proposed amendments were ordered advertised in accordance with law. A copy of said proposed amendments is on file in the office of the City Clerk. Rules and regulations to govern each department ordered submitted to the Council for approval. Upon a motion by McMillan, seconded by Sollers, the City Manager was instructed to secure from the head of each department under his direct supervision, a suggested set of rules and regulations to govern such departments. The Council also instructed the heads of all departments under its direct supervision to prepare a set of rules and regulations governing the operations of their departments, all rules and regulations to be submitted to the Council for approval within thirty days. Adjournment. Upon a motion by McMillan, seconded by Sollers, the Council adjourned. Mayor of the City of Bakersfield, Californ a ATTEST: y Z`rty Clerk and Ex-Officio lerk of the Council of the City of Bakersfield, California 74 ' Bakersfield, California, September 25, 1939 Minutes of the Regular Meeting of the Courcil of the City of Bakersfield, California, held in the Council. Chamber of the City Hall at eight o'clock P.M., September 25, 1939. Present: Boden, M;armaduke, McMillan, Pauly, Smith, Sollers, 'Nilson Absent: None Minutes of the Regular Meeting of September 18 and September 22, 1939 were read and approved as read. Proposal of Orville L. Clark as architect on construction of additions and alterations at Fire Station No. 2 accepted. This being the time set to further consider proposals submitted by licensed architects to furnish plans and specific- ations for the alteration of, and addition to Fire Station No. 2, upon a motion by Roden, seconded by Smith, proposal submitted by Orville L. Clark offerinF, to perform the work for a flat fee of %00.00 was accepted, all other bids rejected and the Mayor and City Clerk authorized and instructed to execute a contract with Mr*Clark to cover. City Auditor authorized to transfer $67.19 from the General to the Central Fire Station Construction Fund. Upon a motion by Sollers, seconded by McMillan, the City Auditor was authorized and instructed to transfer the sum of $67.19 from the General to the Central Fire Station Construction Fund. Reception of letter of thanks from Police Judge William F. Laird. A communication from Police Judge William F. Laird thanking the Council for ris reappointment as Police Judge was read and upon a motion by Marmaduke, seconded by Smith, was received and ordered placed on file. Dismissal of case of J. B. Haywood taxicab driver set for hearing on this date. This being the time set for hearing an appeal from J. B. Haywood in connection with the revocation of a taxicab operator' s permit, upon a motion by Pauly, seconded by Bakersfield, California, September 25, 1939 (Cont�dtl Marmaduke, the case was dismissed and the matter referred to the City Manager for investigation and handling. Adjournment. Upon a motion by Sellers, seconded by Smith), the Council adjourned. Ifayor of the City of Lakersf ATTEST. City Clerk and Ex-0 cio erk of the Council of the City of ='akersfield, California 9m mmfn ..WIIfOiW1..- .0 L. ..11i..1.....try...... . 76 P� I3akersfi.eld, California, October 2, 1939 ma'v Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o ' clock P.Y. , October ?, 1939. Present: Boden, Yarmaduke, McMillan, Pauly, Smith, Sollers, Wilson Absent: None Minutes of the Regular Meeting of September 25, 1939 were read and approved as read. Opening bids to improve H Street from 4th Street to 15th Street. This being the time set to open sealed bids to cover the improvement of H Street between 4th and 15th Streets„ upon a motion by Smith, seconded by Sollers, all bias received were publicly opened, examined and declared. fiction on bids to improve H Street deferred one week. Upon a motion by Bolen, seconded by Smith, action on bids to cover the improvement of H Street was deferred until eight o 'clock P.M. October 9, 1939 and referred to the City Manager and City Engineer for recommendation. Adoption of Emergency Resolbtion approving expenditure of funds shown in Change Order No. 140 Contract No. 3, Sewage Treatment Plant Construction, P.7, .A. Docket No. Calif. 1892-F. Upon a mot 1 ion by Boden, seconded by Mermaduke, an Emergency P,esolution providing for the approval of Change Order No. 14 and the expenditure of the additional sum of S386.25 in Sewage Treatment Plant ConstrL:ction covered by Contract No. 3, P.17.A. Docket No. Calif. 1892-F, was approved as read by the following vote:. Ayes : Bolen, Marmaduke, YcYillan, Pauly, Smith, Sollers, 'Nilson. Noes : None Absent : None One week leave of absence granted 'Halter 7. Smith, City Treasurer. Upon a motion by Marmaduke, seconded by Smith, Walter W. } Smith, City Treasurer was granted one week's leave of absence beginning October 9, 1939. Bakersfield, California, October 2, 1939 (Cont'd. ) 77 Allowance of Claims Upon a motion by McTv°411an, seconded by Marmaduke, claims as audited by the Finance Committee were allowed and the City Auc'.itor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. City Manager to investigate and submit report relative to trucks using certain streets. Upon a motion by Marmaduke, seconded by Smith, the City Manacer was instructed to investigate and submit a report relative to the regulation of truck traffic on City streets . City Clerk instructed to call for bias for automatic traffic signals at intersection of 19th Street and Union !Avenue. Upon a motion by Pauly, seconded by McMillan, the City Clerk was instructed to call for sealed bids to furnish and install automatic traffic signals at the intersection of 19th Street and Union Avenue. Adjournment. Upon a motion by Smith, seconded by McMillan, the Council ad,jcurned. Mayor of the City of Bakersfield, California ATTEST: City Clerk and ^x- fficio Clerk of the Counc11 of the City of Bakersfield, California - - 78 Bakersfield, California, October 9, 1939 " Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., October 9, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of October 2, 1939 were read and approved as read. Acceptance of bid of C. We Hartman to improve H Street from 4th to 15th Streets. This being the time set to further consider bids presented to cover the improvement of H Street from 4th to 15th Streets, upon a motion by McMillan, seconded by Pauly, proposal submitted by C. We Hartman offering to perform the work for 4517.25 was accepted, all other bids rejected, and the Mayor and City Clerk were authorized to execute a contract with C. We Hartman to cover. Opening bids to furnish two automobiles for the Police Department and one automobile for the Fire Department. This being the time set to open bids received to furnish two sedan type Automobiles for use in the Police Department and one club coupe type Automobile for use in the Fire Department, upon a motion by Smith, seconded by Sollers, all bids received were publicly opened, examined and declared. Acceptance of proposals to furnish three automobiles. It being the determination of the Council that a full and complete investigation having been made with respect to the merits of all automobiles offered and very careful thought having been given to the adaptability of the automobiles for the purpose for which they will be used, upon a motion by Boden, seconded by Smith, the following bids were accepted and all other bids rejected: Pioneer Automobile Company to furnish one 1940 Series Buick 8 Club Coupe for Op995.24. George Haberfelde Inc. to furnish one 1940 Series Ford V-8 95 horse power 4 door Standard Sedan for �937.14. Thrasher Yotors Company to furnish one 1940 Series Plymouth Deluxe touring Sedan for a net amount of S60C.23. .ILLW11.0YWL. A.lu. LNYLu........ Bakersfield, California, October 9, 1939 (Cont'd. ) 79 Reception of City Treasurer's Financial Report for September, 1939. Upon a motion by Boden, seconded by Sollers, the City Treasurers Financial Report for the month of September, 1939 was received and ordered placed on file. Adoption of Emergency Resolution requesting extension of Docket time to complete Sewage Treatment Plant Construction under P.W.A. Docket No. Calif. 1892-F. Upon a motion by Sollers, seconded by Smith, an Emergency Resolution requesting an extension of four month' s docket time beginning November 1, 1939 to complete the construction of additional work at the Sewage Treatment Plant under P.!4'.A. Docket No. Calif. 1892-F, was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes: None Absent: None Adoption of Emergency Ordinance No. 547 New Series amending Traffic Regulation Ordinance No. 502 New Series. Upon a motion by Smith, seconded by Marmaduke, Emergency Ordinance No. 547 New Series amending Section 34 of Traffic Regulation Ordinance No. 502 New Series was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes : None Absent: None City Manager to negotiate agreement with Bakersfield School District to cover cooperative recreational activities on school grounds. Upon a motion by Boden, seconded by Marmaduke, the City Manager was instructed to negotiate an agreement with the Bakers- field School District pertaining to cooperative recreational activities on City school grounds, the agreement to be submitted to the Council for approval. This is in accordance with Chapter No. 556 of the 1939 California State Legislative Session. nLAW1YYiY.• . .. � YL.Y.uWL....... 80 �ry Bakersfield, California, October 9, 1939 (Cont'd. ) ] Approval of plans for alteration and improvement of Fire Station No. 2. Upon a motion by McMillan, seconded by Smith, plans for the alteration and improvement of Fire Station No. 2 were approved as submitted by architect Orville Clark. Adjournment. Upon a motion by McMillan, seconded by Smith, the Council adjourned. Mayor of the City of Bakersfield, California ATTEST:. 4ityClerk and E 0ffic o Clerk of the Coil it of the City of Bakersfield, California 1 TWIR v -^�. fir^ Bakersfield, California, October 16, 1939 81 Minutes of the Regular Meeting of the Council of the. City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. , October 16, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Ailson Absent: None Minutes of the Regular Meeting of October 9, 1939 were read and approved as read. Adoption of Emergency Ordinance No. 548 New Series amending Section 22 of Traffic Regulation Ordinance No. 502 New Series prohibiting the riding of bicycles on sidewalks. Upon a motion by r"armaduke, seconded by Smith, Emergency Ordinance No. 548 New Series amending Section 22 of Traffic Regulation Ordinance No. 502 New Series prohibiting the riding of bicycles on sidewalks was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent: None Adoption of Emergency Resolution requesting extension of time to complete Contract No. 3 under P.W.A. Docket Calif. No. 1892-F. Upon a motion by Smith, seconded by Sollers, an Emergency Resolution requesting an extension of forty one (41) Calendar days time beginning September 21, 1939 to complete Contract No. 3 of Sewage Treatment Plant Construction under P.W.A. Docket No. Calif. 1892-F, was adopted as read by the following vote: Ayes: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes : None Absent: None Allowance of Claims Upon a motion by Boden, seconded by McMillan, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. 82 Bakersfield, California, October le, 1939 (Cont'd. ) h� ti. 1n: Adjournment. Upon a motion by Smith, seconded by McMillan, the Council adjourned. Mayor of the City of Bakersfield, 'California AT TEST: City Clerk and �.:�Officio erk o f the ouncil of tha City of Bakersfield, California 8,3 Bakersfield, California, October 23, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o ' clock P.M. , October 23, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Absent : None Minutes of the Regular Meeting of October le, 1939 were read and approved as read. Letter re alleged conditions of vacant lots in Lincoln Park Section referred to City Manager. A communication from Mr. Herbert Large alleging the unsightly appearance of vacant lots, particularly in the Lincoln Park Tract, was read, and upon a motion by Boden, seconded by Smith, the matter was referred to the City Manager. Letter of thanks from officers and members of the Bakersfield Fire Department. A communication thanking the Council for its cooperation in the dedication of the new Central Fire Station from the officers and members of the Bakersfield Fire Department was read, and upon a motion by Boden, seconded by Sollers, was received and ordered placed on file. Extension of thirty additional working days time granted Griffith Company to complete the construction of the improvement of Chester Avenue from Sth to 19th Street. Upon a motion by Pauly, seconded by Yarmaduke, an extension of thirty additional working days time to complete the construction of the improvement of Chester Avenue from 8th to 19th Street effective October 18, 1939 was granted, subject to the approval of the bonding company. Adoption of Emergency Resolution waiving provisions for liquidated damages re Contract No. 3, Sewage Treatment Plant, P.M.A. Docket No. Calif. 1892-F. Upon a motion by Pauly, seconded by Marmadu;Ce, an Emergency Resolution waiving provisions for liquidated damages in -17TIM ^ _. 84 r+ �ay J Bakersfield, California, October, 23, 1W ( con tId. ) connection with the completion of Contract No. 3, Sewage Treatment Plant under P.W.A. Docket No. Calif. 1892-F, was approved as read by the following vote : Ayes : Boden, N,armaduke, PrlcMillan, Pauly, Smith, Sollers , Wilson Noes : None Absent: None Approval of Map of Tract No. 1115. Upon a motion by Sollers, seconded by Smith, Yap of Tract No. 1115, being a portion of Lot 173, P. I. Company lands in East 1/2 of Section 28, Township 29S, Range 28E, N:DB&H7, was approved. Allowance of Claims. Upon a motion by Smith, seconded by Pauly, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. City Attorney to prepare an amendment to Traffic Regulation Ordinance designating H Street a boulevard. Upon a motion by Marmadu%e, seconded by Smith, the City Attorney was instructed to prepare an ordinance amending Section 18 of Traffic Regulation Ordinance No. 502, New Series, designating H Street a boulevard from Brundage Lane to Golden State Avenue. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. Mayor of the City of Bakersfield, California ATTEST: i t ity Clerk and Ex- icio Clerk of the Council of the City of Bakersfield, California -TMMff ---r-- r Bakersfield, California, October 30, 1939 Minutes of the Regular Meetinu of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eiPht o ' clock P.M. , October 30, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Absent : None Minutes of the Regular Meeting of October 23, 1939 were read and approved as read. Opening bids to furnish and install automatic traffic signals at 19th Street and Union Avenue. This being the time set to open bids received to cover the installation of automatic traffic signals at the 19th Street - Union Avenue intersection, upon a motion by Smith, seconded by Sollers, all bids received were publicly opened, examined and declared. Rejection of all bids received to furnish and install automatic traffic signals at 19th Street and Union Avenue. Upon a motion by Sollers, seconded by Boden, all bids received covering the proposed installation of traffic signals at 19th Street and Union Avenue were rejected, and the City Clerk was instructed to re-advertise for bids for this work. Resolution from Kern County Negro Protective League alleging discriminiation in treatment by Bakersfield Police Officers . A resolution submitted by the Kern County Negro Protective League alleging discrimination against nesroes by arresting officers of the Bakersfield Police Department was read, and upon a motion, by Foden, seconded by Sollers, the resolution was received and ordered placed on file. Adoption of Resolution accepting offer of the United States of America to the City of Bakersfield of financial aid in constructing additions to the Sewage Treatment Plant under P.W.A. Docket No. Calif. 189?-F. RESOLUTION A RESOLUTION ACCEi'TING THF: OFFER OF THE UNITED STATES TO THE CITY OF BMERSPIE'LD 'TO AID BY WAY OF GRANT IN FINANCING THE CONSTRUCTION OF ADDITIONS TO THE SEWAGE TREATMENT PLANT, BAKERSFIELD, CALIFORNIA BE IT RESOLVED by the City Council of the City of Bakersfield _ __ 86 Bakersfield, California, October 30, 1939 ( Cont ' d. ) -: p,r 1. THAT the Offer of the United States of America to the ^,ity of Bakersfield, California, to aid by way of r=rant in fi- nancing the construction of additions to the Sewage Treatment Plant, a copy of which Offer reads as follows, be and the same is hereby in all respects accepted : FEDERAL IMCRKS AGENCY Public Works Administration Washington, D.C. Dated : Oct. 231 1939 Docket No. 'alif. 1892-F City of Bakersfield Bakersfield, California The United States of America hereby offers to amend the California contract created by the acceptance by the City of Bakersfield, October 17, 1938, of the Offer made by the United States of America and dated October 13, 1939, ( 1) by striking out, in lines 3. 4 and 5 of Para-raph 1 of said Offer, the words 'construction of a sewage disposal plant and of extensions to a sewer system, including necessary laboratory equipment and the acquisition of necessary land and rights of way", and inserting* in lieu thereof the words "construction of a sewage treatment plant and of ex- tensions to a sewer system, including necess=ry laboratory equip- ment and site improvement; ( 2) striking out, in line 9 of said Paragraph 1, the figures "Op90{949" and inserting in lieu thereof the figures 1196, 349"; and (3 strikinn, out Paragraph 2of said Offer and inserting in lieu thereof a paragraph to read as follows : "2. By acceptance of this Offer the Applicant covenants to complete the Project with all practicable dispatch, and in any event by January lc, 1940. " UNITED STATES OF AP,27�RICA Federal Works Administrator By ( Signed) E. N. Clark Acting Commissioner of Pub is 'AT orks P. THAT SAID City of Bakersfield agrees to abide by all the terms and conditions of said Offer, including Terms and Conditions annexed thereto and made a part thereof. 3. THAT THE Cite of Bakersfield be and is hereby authorized and directed forthwith to send to the Federal TTorks Agency, Public 7ork Administration three ( 3 ) certified copies of the proceedings of the City Council of the City of Bakersfield in connection with adoption of this Resolution, setting; forth this Resolution in full, and such further documents as proofs in connection with the acceptance of said Offer as may be requested by the Public '.Bork Administration. 87 Bakersfield, California, October 30, 1939 (Contfd. ) Upon a motion by McMillan, seconded by P,oden, the Council of the City of Bakersfield, California, thereby accepted the offer of the United States of America to the City of Bakersfield to aid by way of irant in financin- the construction of Additions to the Sewage Treatment Plant. The Resolution was adopted as read by the following vote : Ayes : Boden, Marmaduke, Xc;Tillan, Pauly, Smith, Sole rs, Wilson Noes: None Absent: None Adoption of Ordinance No. 549 New Series regulating vacations and sick leave time for City employees. Upon a motion by Pauly, seconded by Smith, Ordinance No. 549 New Series regulating vacations and sick leave time of officers and employees of the City of Bakersfield, was adopted as read by the following vote : Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes : None Absent : None Adoption of Ordinance No. 550 New Series amending Traffic Regulation Ordinance No. 502 New Series designating boulevards. Upon a motion by Marmaduke, seconded by Boden, Emergency Ordinance No. 550 New Series amending Traffic Regulation Ordinance No. 502 New Series designating certain streets as boulevards, was adopted as read by the following vote : Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes : None Absent : None pproval of agreement with Bakersfield School District covering recreational activities on school grounds. Upon a motion by Smith, seconded by Pauly, an agreement with the Bakersfield School District expiring on or before June 30, 1940 coverin7 recreational activities on school grounds was approved, and the 2rayor authorized to execute the instrument on behalf of the City. 88 Bakersfield, California, October 30, 1939 (Cor. t'd. ) Reception of Resolutions of Butcher ' s Local No. 193. A Pesolution adopted by the Kern County Labor Council askln ; that the Council use its influence in assisting the Butcher ' s Local No. 193 in calling to the, attention of the buying* public alleged misleadin_ advertising was read, and upon a motion by Roden, seconded b-,- Sollors, the Resolution was received and ordered placed on file. A Resolution adopted by the Kern County Labor Council asking the Council to use its influence in assistin7 Butcher ' s Local No. 103 in connection with the alleged unsanitary conditions of meat markets was also read, and upon a motion by Boden, seconded by Sollers, the Resolution was received and the matter referred to the City Yanager for handling by the City Health Officer. Application filed by Southern Pacific Company for Ordinance to construct and maintain a spur track across and along James Stre^t. An application filed by the Southern Pacific Company asking that an ordinance be adopted granting permission to construct and maintain a spur track to serve the Cousins Tractor Company, Inc. across and along; James Street was presented, and upon a motion by Sollers, seconded by Smith, action on the matter was deferred until the Regular M^etin� of December 4, 1939. Allowance of Claims . Upon a motion by YcKillan, seconded by Sollers, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. Mayor of the Uity of Bakersfield,California A TTEST : City Clerk and Ex-Officlo Clerk of the Council of the !'ity of Bakersfield, California ! -7- Bakersfield, California, November C. 1939 89 Ninutes of the Regular Yeetin�7 of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o' clock F.Y. November 6, 1939. Present: Boden, 11armaduke, LicYillan, Pauly, Smith, Sollers Wilson Absent : None , Minutes of the Regular L°eetinm of October 30, 1939 were read and approved as read. Opening bids to furnish and install automatic traffic signals at 19th Street - Union Avenue intersection. Tnis being the time set to open sealed bids to cover the Installation of automatic traffic signals at the 19th Street - Union Avenue intersection, upon a motion by YCYLillan, seconded by Sollers, bid presented by Sam Fingerhut was publicly opened, examined and declared. Contract awarded Sam Fingerhut to furnish and install automatic traffic signals at l9th Street - Union Avenue intersection. Upon a motion by Pauly, seconded by Smith, proposal submitted by Sam Fingerhut offerin,- to furnish and install automatic traffic signals at the intersection of 19th Street - Union Avenue for an amount not to exceed 1�?1650.00 was accepted, and the T^ayor was authorized to execute a contract with Lir. FinF.erhut to cover. Protest against alleged inadequate sewer facilities in the vicinity of King and Monterey Streets . A delegation of members of the Church of Jesus Christ of Later Day Saints appeared before the Council and protested alleged inadequate sewer facilities in the vicinity of King and l'onterey Streets, and upon a motion by Boden, seconded by TdcM llan, the City Yanager and City 'Engineer were instructed to make a survey and report their findings and recommendations to the Council at the next Regular^ Keeting. -T�Ililiflif� �r��r�r-T---- 9® Bakersfield, California, November C. 1939 (Contd. ) -j Adoption of Resolution accepting deedA-.; for street right of way from Paul and Silvana Alleoud. Upon a motion by Pauly, seconded by Smith, a Resolution accepting deed for street right of way from Paul and Silvana Alleoud for property in Block SC, Bakersfield, formerly Kern, was adopted as read by the following vote: Ayes : Boden, Taarmaduke, T,!c?, illan, Pauly, Smith, Sollers, ':Nilson. Noes : None Absent : None Adoption of ?marmency Resolution amending Resolution passed by the Council on October 30, 19392 re acceptance of additional funds from the United States for additional work on Sewage Treatment Plant P. W. A. Docket No. Calif. 1892-F. Upon a motion by Smith, seconded by Sollers, an Emergency Resolution amending a Resolution passed by the Council on the 30th day of October, 1939 accepting the offer of the United States to aid by way of grant in financing the construction of additions to the Sewage Treatment Plant under P .W.A. Docket No. Calif . 1892-F, was adopted as read by the following vote: Ayes : Boden, T.=armaduke, McYlllan, Pauly, Smith, Sollers, ',°Nilson Noes : None Absent : None Acceptance of invitation to participate in Armstice Day Parade. TTpon a motion by Yarmaduke, seconded by Smith, an invitation extended by the Armstice Day Parade Committee of the Frank S. Reynolds Post of the American Le7ion, inviting the Council to participate in the Armstice Da - Parade was accepted with thanks, and the City Clerk was instructed to acknowled,-e the receipt of the invitation. Adjournment. Upon a motion by Sollers, seconded by Smith, the Council adjourned. r Mayoe City of '3akersfield—California ATTEST: City Olerlc and Fx-0 icio Clerk of the Council of the City of 3akersfield, California 9,1 Bakersfield., California, November 13, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., November 13, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Absent: None Minutes of the Regular Meeting of November 6, 1939 were read and approved as read. Opening bids to improve Sumner Street at Union Avenue. This being the time set to open sealed bids to cover the improvement of Sumner Street at Union Avenue, upon a motion by Smith, seconded by Sollers, all bids received were publicly opened, examined and declared. Action on bids to improve Sumner Street at Union Avenue deferred one week. Upon a motion by Smith, seconded by Sollers, action on proposals to improve Sumner Street at Union Avenue was deferred until eight o'clock P.M., November 20, 1939, and the matter referred to the City Manager and City Engineer for recommendation. Extensions of time granted Griffith Company to complete the improvement of Truxtun Avenue and Golden State Avenue. Upon a motion by Pauly, seconded by Smith, the Griffith Company was granted an extension of thirty working day's time from November 17, 1939 to complete the improvement of Golden State Avenue from 20th Street to the northern City limits, and also an extension of thirty working day's time from November 14, 1939 to complete the improvement of Truxtun Avenue from Chester Avenue to "A" Street, both extensions subject to the approval of the bonding companies. Adoption of Emergency Resolution of acceptance of Sewage Treatment Plant Contract No. 3. Upon a motion by Pauly, seconded by Smith, an Emergency Resolution acCQPt&n .. the 'coa;pletion of Sewage Treatment Plant 92 ' Bakersfield, California, November 13, 1939 (Cont'd. ) C;a Contract No. 3, P.P:.A. Docket No. Calif. 1892-F, as of November 13, 1939, was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes: None Absent: None Adoption of Emergency Ordinance No. 551 New Series creating office of Deputy City Attorney. Upon a motion by Boden, seconded by McMillan, Emergency Ordinance No. 551 New Series creating the office of Deputy City Attorney was adopted as read by the following vote: Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes : None Absent: None Adoption of Emergency Ordinance No.. 552 New Series amending Salary Ordinance No. 545 New Series . Upon a motion by Boden, seconded by McMillan, Emergency Ordinance No. 552 New Series amending Salary ordinance No. 545 New Series was adopted as read by the following vote: Ayes: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Noes : None Absent: None Leave of absence granted Walter Osborn, City Attorney, for a six month's period. Upon a motion by Marmaduke, seconded by Sollers, City Attorney Walter Osborn was granted a leave of absence for a period without a of time not to exceed six months a ec , ve ovember 16, 1939. Reception of City Treasurer's Financial Report for October, 1939. Upon a motion by Sollers, seconded by Smith, the City Treasurer's Financial report for the month of October, 1939 was received and ordered placed on file. 9of; Bakersfield, California, November 13, 1939 (Cont+d. ) Allowance of Claims. Upon a motion by McMillan, seconded by Pauly, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. Adjournment. Upon a motion by Smith, seconded by Sollers, the Council adjourned. Mayor of the City or aka ersfielT, Gal3fornis ATTEST: /v U ty Clerk and Ex-Officio Cllerk of hheZouncil of the City of Bakersfield, California 'J13911RA7— F i"I? "" _..._. . 94 Bakersfield, California, November 20, 1939 F} Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o' clock P.M. , November 20, 1939. Present: Boden, M.armaduke, McMillan, Pauly, Smith, Wilson Absent: Sollers Minutes of the Regular Meeting of November 13, 1939 were read and approved as read. Contract awarded Griffith Company to improve Sumer Street at Union Avenue. This being the time set to further consider bids presented to improve Sumner Street at Union Avenue, upon a motion by Boden, seconded by Smith, bid presented by the Griffith Company offering to perform the work for the sum of $1156,95 was accepted, all other bids rejected, and the Mayor authorized to execute a contract with the Griffith Company to cover. Approval of plan and specifications for additional work to be constructed at Sewage Treatment Plant. Upon a motion by Marmaduke, seconded by Smith, plan and. specifieations covering the proposed construction of additional work at the Sewage Treatment Plant under P.W.A.Docket No. Calif. 1892-F was approved, and the City Clerk instructed to call for bids to perform the work. Approval of plans for bridge over Kern Island Canal at Vernal Place. Upon a motion by McMillan, seconded by Pauly, two plans covering the proposed construction of a bridge or box culvert over the Kern Island Canal at Vernal Place, were approved, and the City Clerk instructed to call for bids to perform the work. Letter from Seventh District PTA requesting permanent closing of •F" Street between 14th Street and California Avenue filed. A letter from the Seventh District Congress of Parents and Teachers recommending that steps be taken to permanently close "F" Street between 14th Street and California Avenue was read, and upon a motion by Marmaduke, seconded by Smith, was received and ordered placed on file. 95 Bakersfield, California, November 20, 1939 (Cont 'd. ) Authorization made to have Attorney E. A. Wilson come to Bakersfield for conference on proposed Procedure Code. Upon a motion by Boden, seconded by Smith, authorization was made to have Attorney E. A. 'Nilson come to Bakersfield for conference in connection with the preparation of a new Procedure Code, with the understanding that the entire expense involved will not exceed $100.00. Councilman Pauly declined to vote on the motion. City Attorney to prepare proceedings to acquire necessary land for re-alignment of Niles Street. Upon a motion by Boden, seconded by Pauly, the City Attorney was instructed to institute proceedings to condemn the necessary land to be acquired for the re-alignment of Niles Street. City Auditor authorized and instructed to audit books and accounts of the Pacific Gas and Electric Company to ascertain the amount of money to accrue to the City of Bakersfield under franchises. Upon a motion by Marmaduke, seconded by Pauly, the City Auditor was authorized and instructed to make an audit of the books and records of the Pacific Gas and Electric Company for the purpose of ascertaining the revenue to accrue to the City of Bakersfield under a franchise issued under the provisions of the 1937 Franchise Act as compared with a franchise issued under the provisions of the existing City Charter. Adjournment. Upon a motion by McMillan, seconded by Smith, the Council adjourned. May r o he city of Bakersfield,Ca:Lifornia ATTEST: City Clerk and Ex-Officio Clerk of the Counci of the City of Bakersfield, California -7TRIIIff7-— -7rTrRr '---.__ 96 ` Bakersfield, California, November 27, 1939 Minutes of the Regular Meetins of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o1clock P.M., November 27, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson Absent : None Minutes of the Regular Meetin« of November 90, 1939 were read and approved as read. Opening bids to construct bridge or culvert at Vernal Place over Kern Island anal. This being the tine set to open bids received to cover the proposed construction of a bridge or culvert over the Kern Island Canal at Vernal ilace, upon a motion by Smith, seconded by McMillan, all bids received were publicly opened, examined and declared. Rejection of all bids for bridge or culvert over Kern Island Canal at Vernal Place. Upon a motion by Pauly, seconded by Yarmaduke, all bids covering the proposed construction of a bridge or culvert over the Kern island Canal at Vernal Place were rejected as being excessive. Petition from J. R. Dorsey to close James Street referred to City Planning Commission. A petition presented by J. R. Dorsey asking the Council to take the necessary steps to close James Street was read, and upon a motion by Smith, seconded by Sollers, the matter was referred to the City Planning Commission for investigation and recommendation. City Attorney to prepare amendment to Pound Regulation Ordinance re Dog License Fee. Upon a motion by Marmaduke, seconded by Boder.., the City Attorney was instructed to prepare an amendment to Pound Regulation Ordinance No. 52C I3ew Series decreasing the license fee on female dons to �3.00 per annum. Bakersfield, California, November 27, 1939 (Conte PT Adoption of Emergency Ordinance No. 553 New Series amending Salary Ordinance No. 545 New Series . Upon a motion by N.armaduke, seconded by Smith, Emergency Ordinance No. 553 New Series amending Salar:;T Regulation Ordinance i'Jo. 545 New Series establishing a rate of pa-r for the stenographer- In the 7ngineerin,7 Department at $115.00 per month, was adopted as read by the £olloivin- vote: Ayes : Roden, Narmaduke, Mcyillan, Pauly, Smith, ::"ollers, "dilson Noes : None Absent: None Adoption of Emergency Ordinance No. 554 New Series regulating time limit for parking on Lots owned or controlled by the City of Bakersfieldl. Upon a motion by Boden, seconded by McMillan, Emergency Ordinance No. 554 New Series, providing for a two hour time limit for parkin; on lots o ,med or controlled by the City of Bakersfield was adopted as read by the following vote : Ayes : Boden, Narmaduke, -cMillan, Pauly, Smith, S ollers, Wilson. Noes : None Absent: None Allowance of Claims. Upon a motion by YcMillan, seconded by Sollers, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts. City Clerk instructed to advertise for bids to furnish reinforcing steel for Fire Station No. 2. Upon a motion by Boden, seconded by McMillan, the City Clerk was instructed to advertise for bids to furnish the regiiired amount of reinforcing steel for the alteration of and addition to Fire Station No. 2, City Manager to proceed to have bri.d7e constructed over Kern Island Canal at Vernal Place. Upon a motion bar 30den, seconded by L c di.11an, the City Yana-ler was instructed to proceed to have a brid--e constructed over the K-rn Island Canal at Vernal 'lace for an amount not to exceed �1200.00. 98 Bakersfield, California, November 27, 1039 (Cont' d. ) "y) Harry D. Headen appointed as appraiser re acgmIAtion of property for re-alignment of Niles Street. Upon a motion by Roden, seconded by Pauly, Yr. Harry D. Headen was appointed to act as appraiser in the matter of the acquisition of the necessary property for the purpose of the re-alignment of Niles Street. Ir. Headen is to act with the proper City officials in securing the necessary data. Warrant ordered issued to Harold T. Burt for a sum of money to he expended to advertise the City. Upon a motion by Loden, seconded by Pauly, the City Auditor was authorized to issue a warrant for 135.50 to Harold T. Burt, it being the determination of the Council that the expen- diture of this money will serve to advertise the City of Bakersfield, as provided in the City Charter. Adjournment. Upon a motion by Smith, seconded by McMillan, the Council adjourned. t May of the i y o akersfie , Ca iforn:ia ATTEST: City Clerk and x-Officio Clerk of the Council of the City of Bakersfield, California 99 Bakersfield, California, December 4, 1939 Yinutes of the Regular Meeting of the Council of the City of Eakersfield, California, held in the Council Chamber of the Cit' Nall at ei:7ht o 'clock Y.M., December 4, 1939. Present: Boden, Marmaduke, Yc7i' llan, Paulr, Smith, Sollers, Wilson Absent: None Minutes of the Re7ular Meetin- of November 27, 1939 were read and approved as read. Opening bids to construct additional improvements at Sewage Treatment Plant to be known as Contract No. 4 of P.W.A. Project Docket No. Calif. 1892-F. This being the time set to open sealed bids received to cover the proposed construction of additional improvements at the Sewage Treatment Plant to be known as Contract No. 4 of P. N.A. Project Docket No. Calif. 1892-F, upon a motion by Smith, seconded by Sollers, the four bids received were publicly opened, examined and declared. Final action on bids to construct additional improvements at Sewage Treatment Plant deferred until December 11, 1939 and recommendation made to P.W.A. Director to accept bid submitted by Calowell Construction Company. Upon a motion by harmaduke, seconded by Smith, final action on bids received to construct additional irprovements at Sewage Treatment Plant was deferred until eight o ' clock P.M., December 111, 1939, a recommendation made to approve acceptance of proposal submitted by Calowell Construction Company to fulfill the contract for the total sum of �4, 492.31, and permission requested to reject all other bids; such approval and request for permission to be submitted to the Regional Director of Federal Administration of Public 'Norks at San Francisco, California. The Cite Engineer was also instructed to submit to the P.W.A. Director a tabulation of all bids submitted. 100 Bakersfield, California, December 4, 1939 (Cont1d. ) Approval of proposed ordinance granting franchise to Southern Pacific Company to construct and maintain a temporary spur track across and along James Street deferred until December 18, 1939. This being the time set to consider the approval of an ordinance grantin7 a franchise to the Southern Facific Company to construct and maintain a temporary spur track across and along James Street, the Council proceeded to listen to a verbal protest against the 7ranting of the permit from Yr. JesseR, Dorsey. After having; done so, upon a motion by Sollers, , seconded by Smith, further action on the matter was deferred until eight o' clock F.N.., December 18, 1939. Adoption of Ordinance No. 555 New Series amending Pound Regulation Ordinance No. 526 New Series. Upon a motion ')y McMillan, seconded by poden, Ordinance No. 555 New Series amending Section 3 of Pound Regulation Ordinance No. 52C New Series decreasing the fee for female dog license to '3.00, was adopted as read by the follcwin7 vote : Ayes : Roden, Yarmaduke, McMillan, Pauly, Smith, Follers, `Nilson Noes : None Absent : None Adoption of Ordinance No. 556 New Series repealini- subdivision No. 42 of Section 17 of License Ordinance No. 512 New Series. Upon a motion by Pai.!ly, seconded by Smith, Ordinance No. 55E New Series repealinz subdivision No. 42 of Section 17 of License Regulation Ordinance No. 512 New Series pertaining to License fee for soliciting was adopted as read by the following vote : Ayes : 7oden, Marmaduke, YcMillan, Pauly, Smith, Sellers, 'Nilson Noes : None Absent : None Adoption of Resolution directing Building Inspector to issue a special buildin7 and occupancy permit to Irene Roux. Upon a motion by Smith, seconded by Sollers, a Resolution dircctin;I the puilding Inspector to issue for the benefit of Irene Roux a building and occupancy permit on the TF77rrr�_ Takersfield, California, December 4, 1039 (Cont 'd. ) 101 east sixty feet of Lot 7, `'lock 269, City of Takersfield, was adopted as read by the followin * vote : Ayes : Foden, Marmaduke, Mci,"illan, Pauly, Smith, Sellers, Wilson Noes : ?Pone Absent: None - City Auditor authorized to refund license fee erroneously collected. Upon a motion by Sellers, seconded by McMillan, the City Auditor was authorized to issue a warrant for $18.00 to Colletti Transportation System Incorporated due to erroneous collection. City Auditor authorized to issue a warrant to Fakersfield Clamber of Commerce for advertising purposes. Upon a motion by Pauly, seconded by Smith, the City Auditor was authorized and instructed to issue a warrant for 1,000.00 to the Bakersfield Chamber of Commerce, it being the determination of the Council that this appropriation will serve to advertise the City and induce immigration, as provided in Section 13 of the City Charter. City Attorney to prepare resolution of condolence re death of Police Officer Albert Y. Doan. Upon a motion by Marmaduke, seconded by boden, the, City Attorney was instructed '.;o prepare .a resolution of condolence due to the recent death of Felice Officer Albert M. Doan_. City Yanaaer instructed to arrange for piping; of Brink Ditch across Vernal Place. Upon a motion. by Pauly, seconded by Smith, the City Manager was instructed to arrange for piping of !rink Ditch across Vernal Place at a cost not to exceed Q500.00, to be expended out of the Genoral Fund. Acceptance of certified public accountant ' s report of audit for s`x_ month' s period ending June 30, 1930. An audit report submitted by Charles F. Petersen and Company, certified public accountants, co Bring an audit of the books and accounts of the City of Fakersfield for the six month's period ending June 30, 1939 was read, and upon a motion by Peden, seconded by farmaduke, the report was accepted and ordered placed on file for future reference. 102 Takersfield, California, 'December 4, 1939 (Cont 'd. ) 1 C City Attorney instructed to institute co.art proceedin ;s, if necessary, to collect accounts due the City of Takersfield. Upon a motion by 7oden, seconded by Yarmaduke, the City Attorney was instructed to notify persons owing: amounts to the City of Fakersfi.eld for the construction of curbs and ?utters, suburban sewer rental, and tree spraying, that unless these amounts are paid at once, suit will he instituted to collect the individual amounts. The City Attorney was also instructed to carry this matter to a conclusion and to institute suits where necessary. City Auditor authorized to transfer "36.71 from the ,General to the Central Fire Station Construction Fun.!. Upon a motion by Pauly, seconded Vy Smith, the City Auditor was authorized to transfer ' 36.71 from the Oneral to the Central Fire Station Construction Fund. Adiournment. Upon a motion by Smith, seconded by Pauly, the Council adjourned. Mayor of the City of askersfield,Calif. i ATTEST. 4/r O City Clerk and Ex-Officio Clerk of the Council of the City of Pakersfield, California na'cersf ia1.d, '�a1 ifornia, December 11, 1039 103 N.inutes of the Ra - filar 1"eetin`; of the olanc i.l of the the of a'.rer^field, CaIiforr!a, held in the Council Chamber cf thr .,ity Mall at eight o ' r,l�^L- p.T". , December 11, 1939. Present: nden, T'arm y ^"r,"I lan, anly Snith, Rollers. Absent: Wilson Due to the absence of '.'a-,,or 'Nilson, Coiincilman Pavly actna as presllln,� officer. Y1nute9 of the Re�;­iur Y" eting of December 4, 1939 were read and apprav�,! a.., read. Action on t0 additional. improvements at Sewae Treatment 71ant deferred until the Re-velar T7eetin­ of December 1C, Thi nj ti.., ti?iie set to furthc,,. consider bids to cov-r the proposed construction of additional improvement^ at the _+e,,vase Treatment Plant, P. 7. A. PrOj ?c`. :i,'?(;'-Cot No. Calif. lCn. -Fp a motion by Boder., cnr,de3 by Smite:, action vras �Ieferred, until el it O ' clock P.Y., De.^ember 10 1^39 and the matter was referred to the City Attorney* and City Nanac,ir for "n';esti.gat.-ion. Opening bids to fur_ash reinforcing bars and viirp mesh for Fire Stating. No. 2. This bean? the bare set to ooe^ hi.3s received to furnish a quantity of steel reinforcing bars and reinforcing steel wire, mesh to be used in the construction of addi-tions an ' alteraticns to Fire Station No. 2, u^on a r;ntior. by Rollers, seconded by Sritll, a1.1 bids recei•,T_2d r:ere piibl"cly opened, examined and declared. Cont:'ac` awarded Francis W. a mole to furrasli reinforcing steel for 71re Statl ^r "'o. 2. Upon a motion by !,'armadui:e, seconded by Smith, was awarded to rancis W. Ylnble to furnish the necessary quartit; of reinforcing steel to be used In thrs construction of additicns to and alterations of Fire Station No. ?, on the following basis : Peinforcin�; bars cut, bent, tagged and delivered per cwt. ;�3. 12 ':°:ire fabri, in rolls ael'_vered per 100 square feet -I. T _ ._......_ 104 �J Bakersfield, California, December 11, 1030 (Conte'. ) � . Three extensions of time granted Griffith Compan * to complete Street Improvements. Lpon a motion by Smith, seconded by A°cllillan, the following extensions of time were granted the Griffith Company sub ect to the approval of the bonding companies : Thirty days from TTovember 17, 1939 to complete the improvement of Chester Avenge between 3th ant 19th Streets. Thirty days from December 17, 1939 to complete the improvement of Golden State Avenue from Wth Street to the north City limits . Thirty days from December 14, 1939 to complete the improvement of Truxtun Avenue from Chester 'venue to "A" Street. Repoi 4 filed by C, t� Planning Conmission recormanding against the closing of James Street. A report submitted by the City PlannK7 SomTr.'. ssion recommen- ding against the cInsin_-, of James Strout as petitioned for by J. R. Dorsey was read, and upon a motion by McMillan, seconded by Marmaduke, the report was received and ordered placed on file. Adoption of Resolution of Condolence re detth of police Officer Albert 1. Doan. Upon a motion by Marmaduke, seconded by Smith, the follow- ing resolution was unanimously* adopted as read. IN ME ORIAM Wn?:MS, A. Y. Doan, Patrolman in the Police Department of the City of Bakersfield, has passed away, AND H72 AS, he was held In high esteem by this Council and the officers and e^,_ployees of the City of Takers£ield, NM r 77 nr "E T ?7SQ `m t in memory of 0, , TLC .. ,. ., . ,_ v than A. Y. Doan' s loyal, efficient and whole-hearted service rendered to the Cite of 7akersfleld as a nember of the Police Department, and our high regard to him as a man and a citizen, we hereby extend to his wife, Mrs . Elsie Doan, and to his fancily, this expression of our deep sorrow and sincere sympathy. AND RE IT PURTEER RESOLVED that this resolution be spread upon the minutes of this Council, ant a copy be sent to Yrs . Doan, his bereaved wife. 105 nagersfield, California, December 11, Reception of Treasurer' s Financial Report for November, 1939. Upon a motion by Sollers, seconded by 'YcRLillan, the Treasurer ' s Financial "enort for the month of November, 19'? was received and ordered placed on file. Yrs. Marie Overton, Deputy Treasurer, granted permission to take vacation After Janus._ry 1, 1940. Upon a motion by Boden, seconded by Sollers, T:'rs . Marie Overton, Deputy Treasurer, was granted permission to take her 1�)39 vacation after January 1, 19io. Allowance of Claims . Upon a motion by A:cT"illan, seconded by Sellers, claims as audited by the Finance Committee vrere allowed and the ^_ ittr Auditcr was authorised and instructed to issue warrants on the Treasurer to cover the respective amounts. Appropriation of �plOO.00 made to East L'akerefield Christmas Tree Fund. Upon a motion by Bolen, seconded by McMillan, the City Auditor was authorized to issue a warrant for '�P'100.00 to Gus Vercummen, Treasurer of the East '?akersfield Christmas. Tre. Fund. Councilman Marmaduke voted in the negative on this motion. City Attorney instructed to prepare Resolution of Condolence due to the recent death of William. ulaspy James. Upon a motion by Boden, seconded by Marmaduka, the City Attorney was instructed to prepare a Resoll.itior, of Condolence due to the recent death of "9illiam Claspy James, Heavy Equipment Operator in the Street Dopartment. City ^,lerl�. to advertise for bids to furnish one Sedan tyle automobile for use In the Police Department. Upon a motion by -ollers, seconded by McMillan, the City Clerk was instructed to advertise for bids to furnish one Sedan type automobile for use in the Police Department to replace Car No. 16. 106 Eakersfield, Californi^., December ll, 1979 (Contid. ) •, City hanager authorized to make offers to property owners for land to be acquired in the realign- ment of Piles Street. Upon a motion by EOden, seconded by Sollers, the City Yanager was authorized to make offers to owners of parcels of land neaessar7 to be acquirel in the realignment of Tiles Street, the offers to be in accordance with appraisals fixed by Harry n. Headen. Adjournment. Upon a motion by Sollers, seconded by YcYlllan, the Council adjourned. Yayor of the City of Bakersfield, California ATTEST: City Cinrk and l c- fficio Clerh- of the Council of the City of Bakersfield, California 10'7 Bakersfield, California, December IS, 1939 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o' clock P.M., December 18, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Absent: None Minutes of the Regular Meeting of December 11, 1939 were read and approved as read. Contracts awarded to construct additional improvements at Sewage Treatment Plant to be known as Contracts Nos. 4, 5 and 6 of P.W.A. Project, Docket No. Calif. 1892-F. This being the time set to further consider proposals submitted to cover the construction of additional improvements at the Sewage Treatment Plant, P.W.A. Project Docket No. Calif. 1892-F and approval having been received from the Public Works Administration to award the contracts to the lowest responsible bidders, upon a motion by Smith, seconded by Sollers, the follow- ing proposals were accepted and all other bids and portions of bids were rejected: Calowell Construction Company, offering to construct Item No. 1, Chain Link Fence for $1789.00 and Item No. 3, 24" Concrete Pipe Effluent Line for $690.00, to be known as Contract No. 4; Griffith Company, offering to construct Item No. 2, Asphalt Concrete Paving for 720.00, to be known as Contract No. 5; and 11. B. Nicholson, offering to furnish Item No. 4, consisting of Laboratory Equipment for the sum of $1083.00, to be known as Contract No. 6. The Mayor was authorized to execute contracts with the foregoing successful bidders to cover the work. Consideration of proposed ordinance granting franchise to Southern Pacific Company to construct and maintain a temporary spur track across and along James Street deferred until January 2, 1940. This being the time set to further consider the advisability of adopting an ordinance granting a franchise to the Southem Pacific Company to construct and maintain a temporary spur track across and along James Street, upon a motion by Marmadu),Ce, seconded by McMillan, -.& - _----_- 108 Bakersfield, California, December 19, 1939 (Conttd. ) action on the matter was deferred until the Regular Meeting to be held January 2, 1940. Adoption of Resolution of Condolence to family of former heavy equipment operator, William G. James. Upon a motion by Boden, seconded by Smith, a Resolution of Condolence to the family of William G. James, former heavy equipment operator in the Street Department, was adopted as read by the follow— ing vote : Ayes : Boden, Marmaduke, McMillan, Pauly, Smith, Sollers, Wilson. Noes : None Absent: None Petition from Jung Hay You to diminish width of alley in Block 266, Bakersfield, referred to Planning Commission. A petition presented by Jung Hay You requesting that steps be taken to reduce the width of the alley in Block 266, Bakersfield, from 33 to 20 feet was read, and upon a motion by McMillan, seconded by Sollers, the matter was referred to the City Planning Commission for recommendation. Offer of David Grover, CPA to audit books and accounts filed. A proposition submitted by David Grover, certified public accountant of Bakersfield, offering to make a detailed audit and examination of the books and records of the various departments of the City for the year ending June 30, 1940, for the sum of $450.00, was read, and upon a motion by Boden, seconded by McMillan, the offer was received and ordered placed on file for future reference. City Auditor authorized to issue warrant for $2.00 to V. A. Caldwell for charity. Upon a motion by Pauly, seconded by McMillan, the City auditor was authorized to issue a warrant for $2,00 to V. A. Caldwell for charity. Adjournment. Upon a motion by Smith, seconded by McMillan, the Council adjourned. p 0 NVyor of the City of Bakersfield, California— ATTEST:Ulty / �� 109► Bakersfield, California, December 26, 1939. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight otclock P. M. December 26, 1939. Present: Boden, Marmaduke, McMillan, Pauly, Smith. Absent: Sollers, Wilson. Due to the absence of Mayor Wilson, Councilman Pauly acted as presiding officer. Minutes of the Regular Meeting of December 18, 1939 were read and approved as read. Opening Bids to Furnish One Sedan Type Automobile for use in the Police Dept. This being the time set to open sealed bids to furnish One Sedan Type Automobile for use in the Police Department, upon a motion by McMillan, seconded by Smith, all bids received were publicly opened, examined and declared. Action on Bids to Furnish Automobile for Police Department Deferred until January 2, 1940. Upon a motion by Boden, seconded by Marmaduke, action on bids received to furnish One Sedan Type Automobile for use in the Police Department was deferred until eight otclock P.M. Tuesday,Janua.ry 2, 1940, and referred to the City Manager and the Chief of Police for recommendation. Claims of Rose Swegle and Cecil Workman for Alleged Personal Injuries at Beale Park, September 27, 1939, Referred to City Attorney. A claim filed by Rose Swegle for $46.90, and also a claim filed by the same person as the natural guardian of - Cecil Workman, presenting his claim for $500.00; both claims in connection with alleged personal injuries said to have been received by Cecil Workman at Beale Park on September 27, 1939, were filed and upon a motion by Smith, seconded by McMillan, same were referred to the City Attorney for handling. 110 Bakersfield, California, December 26, 1939. pwP Extension of 40 Days Time Granted Sam Fingerhut to Complete Installation of Automatic Traffic Signals at 19th St. & Union Avenue. Upon a motion by Boden, seconded by Smith, Sam Fingerhut was granted an extension of 40 days time, from December 8, 19392 to complete the installation of Automatic Traffic Signals at 19th Street and Union Avenue, subject to the approval of the Bonding Co. Allowance of Claims. Upon a motion by McIdillan, seconded by Smith, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the Treasurer to cover the respective amounts . Adjournment. Upon a motion by Smith, seconded by Marmaduke, the Council adjourned. iR Mayor of the City of akersfield, Calif. ATTEST: Z— I�Cit and ex- fficio 8lerk of the Council of the City of Bakersfield, California. m®11111!I""""' --