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""""' --