Loading...
HomeMy WebLinkAbout1950 - 1959 RESOLUTIONSNO. SUBJECT MATTER DATE APPROVED • 36 -49 A Resolution of the Council of the City of Bakersfield approving Fourth Supplemental ** SEE NOTATION BELOW Memorandum of Agreement for expenditure of J0 Gas Tax allocated for State Highways. 12 -5 -49 1 -50 Resolution authorizing the Mayor to sign petition requesting County of Kern to exempt all property within the limits of the City from County Taxes levied for structural Fire Protection. 1-16-50 2 -50 Resolution expressing appreciation of the Council to Vance Hatfield Van Riper for long, honest and faithful service. 2 -27 -50 3 -50 Resolution opposing the removal of California Women's Institute from Tehachapi. 3 -13 -50 4 -50 Resolution authorizing the Mayor to execute agreement with the County of Kern and Bakers- field City School District for construction of sanitary sewers in Owens Street and Calif- ornia Avenue to Brundage Lane. 3 -27 -50 5 -5 Resolution expressing appreciation of Council to R. H. Hubbard for 37 years of faithful service to the City. 4 -3 -50 6 -50 Resolution of the Council of the City of Bakersfield, California, determining that the public interest and necessity demand the ac- quisition and construction of a certain Muni- cipal Improvement and making findings relative thereto. 4 -30 -50 7 -50 Resolution of the Council of the City of Bakersfield, California, requesting the Board of Supervisors to order the consolidation of a Special Municipal Bond Election of said City with the General State Primary Election to be held June 6, 1950. 4 -1? -50 8 -50 Resolution appoin-Ling person to perform the duties of Street Superintendent in the matter of Public Improvement District No. 675. 4 -17 -50 9 -50 Resolution appointing person to perform the duties of Street Superintendent in the matter 4 -50 of Public Improvement District No. 678. -17 10 -50 Resolution.of the Council of the City of • Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of 5_g_50 Gas Tax allocation for major City Streets. ** SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. N0. SUBJECT MATTER DATE APPROVE 11 -50 Resolution approving assessment diagram in the matter of Public Improvement District No. 678. 5 -15-50 12 -50 Resolution of the Council of the City of Bakersfield, California, granting consent to the Alta Verde Sanitation District, to the construction, maintenance and operation of certain sanitary sewer maintenance and main in "K" Street within the City of Bakers- field. 5 -15-50 13 -50 A Resolution requesting full and complete investigation of Lewd Photo Ring. 5 -15 -50 14 -50 A Resolution ordering transfer of moneys from cash basis fund to capital outlay fund for the purpose of financing the construct- ion of a new Fire House.. 5 -15-50 15 -50 A Resolution of proposed annexation of unin- habited territory and setting time for hear- ing thereon Real Acres. 6 -12 -50 16 -50 A Resolution of the Council of the City of Bakersfield adopting budget and approving First Supplemental Memorandum of Agreement for expenditure of Gas Tax allocation for major City Streets. 6 -19 -50 17 -50 A Resolution approving assessment diagram in the matter of public improvement District No. 675. 6 -19 -50 18 -50 A Resolution terminating appointment of Harry J. Redfern to perform the duties of Street Superintendent in the matter of Public Im- provement District No. 678. 6 -19 -50 19 -50 A Resolution terminating appointment of Harry J. Redfern to perform the duties of Street Superintendent in the matter of Public Im- provement Distric No. 675. 6 -19 -50 20 -50 A Resolution appropriating additional sums from amounts in the Ganeral Fund not previous- ly allocated for the fiscal year 1950, and making transfers of funds. 6 -26 -50 21 -50 A Resolution instruction and directing the Superintendent of Streets to correct the • assessment and disgram filed in the matter of Public Improvement District No. 678. 7 -10 -50 NO. SUBJECT MATTER DATE APPROVED • 22 -50 A Resolution of the Council of the City of Bakersfield declaring results of Special Bond Election held in said City June 6, 1950. 7 -10 -50 23 -50 A Resolution confirming assessment in the matter of Public Improvement District No. 678. 7 -17 -50 24 -50 A Resolution setting forth Use Tax collection schedule pursuant to provisions of Ordinance No. 877 New Series. 7 -31 -50 25 -50 A Resolution confirming assessment in the matter of Public Improvement District No. 675. 8 -7 -50 26 -50 A Resolution abandoning the formation of pro- posed Central Bern County and City Recreation, Park and Parkway District. 8 -7 -50 27 -50 A Resolution making appropriations for the government of the City of Bakersfield for the fiscal year beginning July 1, 1950, and ending June 30, 1951, and providing for necessary ad- justments and transfers of appropriations with- in the budget. 8 -14 -50 28 -50 A Resolution of the City Council setting time and place of public hearing on question of . whether rents should be decontrolled in the City of Bakersfield, California. 8 -14 -50 29 -50 A Resolution of the Council of'the City of Bakersfield calling a Special Municipal Elect- ion in said City for the purpose of submitting a proposition to the electors, ordering the consolidation of said Special Municipal Election with the General State Election to be held on November 7, 1950, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said Election. 9 -5 -50 30 -50 A Resolution authorizing the destruction of certain public records. 9 -5-50 31 -50 A Resolution of tt City Council of the City of Bakersfield relating to rent control. 9 -5 -50 32 -50 A Resolution of intention to amend Ordinance No. 501 New Series of the City of Bakersfield, California. 9 -18 -50 33 -50 A Resolution of the Council of the City of Bakersfield, California, directing the Clerk • to publish Notice Inviting Sealed Proposals for $1,200,000 Sewer Bonds, 1951 of said City. 11 -6 -50 i I N0, SUBJECT MATTER DATE APPROVED • 34 -50 A Resolution referring matter of location of City Hall, etc. to the Planning Commission for study. 11 -27 -50 35 -50 A Resolution of the City Council of the City of Bakersfield, California, granting consent to the County of Kern and the Union Avenue Sanitation District to construction, mainten- ance and operation of certain sanitary sewer mains in certain streets within the City of Bakersfield. 11 -27 -50 36 -50 A Resolution of the Council of the City of Bakersfield submitting the proposed designa- tion of Central Park as the site and location for a future City Hall to the Planning Com- mission. 12 -4 -50 37 -50 A Resolution of the Council of the City of Bakersfield awarding Sewer Bonds, 1951, of said City to the best bidder. 12 -4 -50 38 -50 A Resolution of the City Council approving and agreesing to abide by California Civil Defense Master Mutual Aid Agreement. 12 -4 -50 . 39 -50 A Resolution of the Council of the City of Bakersfield regarding Citizens' Charter Committee. 12 -11 -50 40 -50 A Resolution of the Council of the City of ** SEE NOTATION BELOW Bakersfield submitting the proposed opening and extension of 26th Street from its present easterly terminus to Niles Street at its pre- sent westerly terminus to the Planning Com- mission. 12 -18 -50 1A -51 A Resolution authorizing the investment of Sewer Bond money in U.S. Treasury Bonds. 1 -8 -51 2A -51 A Resolution urging Congress to immediately appropriate sufficient money to provide for the completion of , onstruction of the Isabella Dam Project at the earliest possible date. 1 -8 -51 3A -51 Resolution ascertaining and determining the prevailing rate of wages to be paid to each craft and type of workman employed on Public Work in the City of Bakersfield, California. 1 -8 -51 • ** SEE RESOLTUION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. I NO. SUBJECT !MATTER DATE APPROVED • 4A -51 A Resolution of the Council of the City of Bakersfield, California, granting consent to the County of Kern and Union Avenue Sanitation District for construction, maintenance and operation of certain sanitary newer mains in certain streets and alleys which will became a part of the City of Bakersfield. 1-8 -51 5A -51 A Resolution designating J. 8olfelder as authorized agent to request the Director of Finance to cancel the allotment of certain sums for preparing completed plans for certain specified projects. 1 -15 -51 6A -51 A Resolution of consent for the Housing Authority of the County of Kern to operate in the City of Bakersfield. 1 -22 -51 7A -51 A Resolution rescinding previous Resolution authorizing the investment of $500,000.00 in U. S. Treasury Bonds. 1 -22 -51 8A -51 A Resolution terminating and cancelling con- tract with Link Radio Corporation to furnish motorcycle radio receivers and transmitters. 1 -22 -51 . 9A -51 A Resolution approving the development of low - rent housing projects, approving the applica- tion of the Housing Authority of the County of Kern to the FAA for a preliminary loan for surveys and planning in respect to such pro- ject and approving authorizing the execution of a cooperation agreement between the City of Bakersfield and the Housing Authority of the County of Kern. 1 -29 -51 1 -51 A Resolution approving and adopting plan etc. for improvement of Chester Avenue between 4th and 8th Streets - Public Improvement District No. 684. 2 -651 2 -51 A Resolution awarding the contract in matter of Public Improvement District No. 683. 2-19-51 3 -51 A Resolution applying to State Director of Finance for State Aid for construction of Sewage Treatment Plant. 2 -26 -51 4 -51 A Resolution approving annexation of Borgwardt- Gardens District. 2 -26 -51 •5 -51 A REr,olution opposing proposed Federal Taxation of Income received from State and Local Bonds and Securities. 3 -5-51 a 0 N0. SUBJECT HATTER DATE APPROVED 6 -51 A Resolution relating to Civil Defense and Disaster. 3 -5-51 7 -51 A Resolution requesting Director of Finance to allot funds for preparation of plans for Sewage Treatment Plant. 3 -12 -51 8 -51 A Resolution approving annexation of inhabited territory designated as Rose Gardens. 3 -12 -51 9 -51 A Resolution authorizing presentation to Kern County Board of Supervisors of a petition for exception of all property in City from County of Kern Taxes levied for structural Fire Pro- tection. 3 -19 -51 10 -51 Requesting the Kern County Board of Supervisors to abandon certain County Highways lying with- in the exterior boundaries of the Municipal Sewer Farm. 3 -19 -51 11 -51 Requesting special consideration and allot- ments for certain critical material to be used in the construction of Municipal Sewage Treatment Works and Appurtenances. 3 -19 -51 • 12 -51 Amending the classification plan for officers and employees of the miscellaneous Departments insofar as the same relates to Janitors. 3 -26 -51 13 -51 Approving Assessment Diagram in matter of P.I., District No. 683. 4 -2 -51 14 -51 Expressing support of the City Council for AB 3217 & SB 769. 4 -9 -51 15 -51 Ordering opinion of Health Officer spread on minutes and determining necessity of sanitary sewers as a health measure in matter of P.I. District No. 685. _ .4 -9 -51 16 -51 Requiring City Engineer to furnish the Council with plans and spe-ifications together with careful estimates of costs in matter of P.I. District No. 685. 4-9-51 17 -51 Adopting budget and Third Supplemental Memo- randum of Agreement for Gas Tax allocation for major City Streets. 4 -9 -51 18 -51 Safety Week - April 30 to May 5, 1951. 4 -16 -51 • 19 -51 Regarding a proposed National Guard Armory in the Bakersfield Area. 4 -23 -51 NO. SUBJECT MATTER DATE APPROVR 20 -51 Abandoning all proceedings for proposed im- provements in Public Improvement District No. 685. 4 -23 -51 21 -51 Ordering opinion of Health Officer spread upon the minutes and determining the necessity of sanitary severs as a health measure in matter of P.I. District No. 686. 4 -23 -51 22 -51 Approving and adopting plan and specifications for Public Improvement District No. 686. 4 -23 -51 23 -51 Adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax money for major City Streets. 4 -30-51 24 -51 Confirming assessment in matter of Public Improvement District No. 683. 5 -14 -51 25 -51 Approving and adopting careful estimate of the costs and expenses of the work in natter of Public Improvement District No. 686. 5 -14 -51 26 -51 Ordering the work in Public Improvement Dis- trict No. 686. 5 -14 -51 27 -51 Ascertaining and determining the prevailing rate of wages to be paid in matter of Public Improvement District No. 686. 5 -14 -51 28 -51 Approving Plat filed by City Engineer in matter of Public Improvement District No. 687. 5 -14 -51 29 -51 Determining the nature, extent and location of the proposed acquisition of property for public use in Public Improvement District No. 687. 5 -14 -51 30 -51 Ordering a written report in connection with the acquisition of property for public use in - -- matter of Public Improvement District No. 687. 5 -14 -51 31 -51 Establishing and determining correction factor to determine true value of lands in matter of Public Improvement District No. 687. 5 -14 -51 32 -51 Expressing opposition to A.B. No. 1981. 5 -21 -51 33 -51 Awarding the contract in matter of Public Im- provement District No. 686. 6 -4 -51 34 -51 Proposed annexation of uninhabited territory - Bethel Addition. 6 -4 -51 I 9 ° N0. SUBJECT MATTER DATE APPROVED . 35 -51 Adoption of First Supplemental Memorandum of Agreement for expenditure of Gas Tax for Major City Streets. 6 -25-51 36 -51 Vacation of Alley in Block 168, Bakersfield. 7 -9 -51 37 -51 Ascertaining and determining the prevailing rate of wages to be paid certain crafts. 7 -30 -51 38 -51 Authorizing Auditor to destroy certain re- cords over 5 years old. 7 -30 -51 39 -51 Designating J. Holfelder as authorized repre- sentative of the City to execute minor changes in agreement for maintenance of State High- ways in Cities. 8 -6 -51 40 -51 Resolution of proposed annexation of uninhabit- ed territory - Green's Tract No. 1. 8 -6 -51 41 -51 Approving Assessment Diagram in Matter of Pub- lic Improvement No. 656 8 -6 -51 42 -51 Fixing the salaries of certain officers and employees of City. 8 -27 -51 • 43 -51 Making appropriations from budget and Providing for necessary transfers and adjustments. 9 -4 -51 44 -51 Fixing the salaries of certain personnel of the Recreation Department. 9 -1I -51 45 -51 Ascertaining and determining the prevailing rate of wages to be paid to plumbers and 9 -11 -51 steamfitters employed on Public Works. 46 -51 Regarding re- activation of Minter Field. 9 -11 -51 47 -51 Confirming assessment in matter of Public Im- provement District No. 666. 48 -51 Finding and determining the sufficiency of a petition filed in matter of Public Improve- 9 -17 -51 ment District No. 690. 49 -51 Requiring City Engineer to furnish City Council with plans and specification together with ctreful estimates of the costs and expenses of work in matter of Public Improvement Dis- 9 -17 -51 trict No. 690. 50 -51 Proposed annexation of uninhabited territory - 9-17 -51 Cedar Gardens No. 2. i i i NO. SUBJECT MATUR DATE APPROVED 51 -51 Appointing Engineer to work in matter of Pub- lic Improvement District No. 689. 9 -24 -51 52 -51 Requesting consent of County of Kern to con- struct certain sewers in El Camino - Public Improvement District No. 689. 9 -24 -51 53 -51 Resolution of proposed annexation of unin- habited territory - Cedar Gardens No. 2. 10 -8 -51 54 -51 Commending Police Chief Grayson for 25 years service. 10 -8 -51 55 -51 Commending Fire Chief Pifer for 25 years service. 10 -8 -51 56 -51 Adopting budget and approving second Supple- mental Memorandum of Agreement for expendi- ture of Gas Taxes and major City Streets. 10 -22 -51 57 -51 Calling Special Election in 7th Ward. 11 -13 -51 58 -51 Proposed annexation of uninhabited territory - 11 -13 -51 Cedar Gardens No. 2. 59 -51 Adopting budget and approving Third Supple- . mental Agreement for expenditure of Gas Tax 11 -13 -51 allocation for major City Streets. 60 -51 Adopted pursuant to provisions of Section 11 -13 -51 2808 - P.I. District No. 689. 61 -51 Approving report of City Engineer and setting time and place of hearing on Public Improve- 11 -19 -01 ment District No. 687. 62 -51 Ordering the work described in Resolution of 12 -10 -51 Intention No. 689. 63 -51 Ascertaining etc. the prevailing rate of wages to be paid for the work in Public Improvement 12 -10 -51 District No. 689. 64 -51 Ordering the construction of sewers in Public Improvement District No. 689 under the direct- 12 -10 -51 ion of the Engineer of work. SEE NOTAT�O�Kf � �t3tLOW y Placing Amusement Tax moneys in General Fund. 12 -10 -51 ** 1 -52 Abolishing Library Fund No. 23 and transferr- ing money to City Council Unapplied Appropria- 1 -2 -52 • tions Fund. ** SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. i ■ 'T 1 ■ NO SUBJECT MATTER DATE APPROVED . 2 -52 Ordering the transfer of moneys from Public Improvement District No. 503 Re- Assessment 1_2_52 Bond Redemption to the General Fund. 3 -52 Ordering the transfer of moneys from Public Improvement District No. 503 Bond Redemp- 1_2_52 tion Fund to General Fund. 4_52 Ordering the transfer of moneys from Public Improvement District No. 631 Bond Redemp- 1 -2_52 tion Fund to General Fund. 5 -52 Determining the necessity and feasibility in the Engineer's of the work as set forth report in matter of Public Improveewnt 1 -7 -52 District No. 687. 6 -52 Declaring result of Special Election held in Seventh Yard and declaring Harry G. Smith 1 -14 -52 elected Councilman. 7_52 Awarding the contract for work described in 1 -14 -52 Resolution of Intention No. 689. 8 -52 Applying to Director of Finance for i cost of preparing plans for Sewage Treatment 2 -4 -52 Works. 9 -52 Urging County of Kern to form a Grade Separa- 2 -4 -52 tion District. 10 -52 Approving and adopting plan for Public Improve- 2 -4 -52 ment District No. 690. 11 -52 Ordering the vacation of certain streets and No. 692. 2_1$_52 alleys under Resolution of Intention 12 -52 Approving and adopting specifications and of careful estimates of costs and expenses filed by City Engineer - public work heretofore 2_25 -52 Improvement District No. 690. 13 -52 Ordering the woi in Public Improvement Dic- 2 -25 -52 trict No. 690. 14 -52 Ascertaining deterining e prevailing Improvement Public 2 -25 -52 District No. 690. 15-52 Fixing the salaries of certain officers and 2_25 -52 . employees in the City. - 16 -52 Requesting appropriations Committee of House of Representatives to approve an appropriation to expedite completion of Isabella Dam.Project. 2 -25 -52 17 -52 Adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax alloca- tion for major City Streets. 18 -52 Proposed annexation of uninhabited territory and setting time for hearing thereon. 3 -5 -52 19 -52 ­..Rescinding Resolution No. 100 and Cooperation Agreement between the Housing Authority of the County of Kern and the City of Bakers- field dated January 29, 1951. 3 -3 -52 20 -52 Requesting reservation of Capital Grant Funds for slum clearance and Urban Redevelopment. 3 -3 -52 21 -52 Proposed annexation of uninhabited territory and setting time for hearing. 3 -10 -52 22 -52 Awarding the contract in matter of Public Im- 3 -24 -52 provement District No. 690. . 23 -52 Adopting budget and approving fifth supplemen- 3 -31 -52 tal Memorandum of Agreement. 24 -52 Calling Special Election to install parking 3 -52 meters and consolidating with June 3, election. -31 25 -52 Calling a Special Election to amend the 3 -31 -52 Charter. 26 -52 Ordering consolidation of Special Election 3 -31 -52 Primary to be held June 3, 1952. 27 -52 Ordering vacation of an alley in Block 10, 694. 4 -7 -52 Kruse Tract - Resolution of Intention No. i 28 -52 Authorizing Mayor to sign petition to County of Kern to exempt all property within City Limits from Count, Taxes levied for structural 4 -7 -52 fire protection. 29 -52 Failure of adoption of Resolution to rescind 4 -7 -52 Resolution No. 19 -52. i 30 -52 Approving Assessment Diagram in matter of 4_28 -52 Public Improvement District No. 690. n � ,T . - -W NO. SUBJECT MATTER 31 -52 Requesting consent of the County of Kern to construct a sanitary sewer main in portion of Planz Road. 32 -52 Approving agreement for maintenance of State Highways. 33 -52 Appointing R. E. White engineer of work in matter of Public Improvement District No. 696. 34 -52 Making findings and determination relative to recommendation of County Health Officer's letter in matter of Public Improvement District No. 696. 35 -52 Ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public work. 36 -52 Condemning International Union of Operating Engineers for misleading public for attempting to avoid their responsibility in retarding progress of repair of 19th Street. 37 -52 Declaring results of Special Municipal Elect - ior 6 -3 -52. 38 -52 Confirming assessment in the matter of Public Improvement District No. 690. 39 -52 Calling for adequate emergency legislature to provide financial aid to earthquake stricken districts. 40 -52 Ordering work described in Resolution of In- tention No. 696. 41 -52 Ascertaining and determining the prevailing Public rate of wages to be paid for work for Improvement District No. 696. 42 -52 Ordering and directing the construction Of sanitary sewers, etc. in Public Improvement District No. 696. 43 -52 Ascertaining and determining prevailing rate of wages to be paid Journeymen Plumber. 44 -52 Making appropriations for government of City for fiscal year ending June • 6 -2 -52 6 -16 -52 6 -23 -52 6 -23 -52 6 -23 -52 6 -30 -52 7 -14 -52 7 -28 -52 7 -28 -52 i 8-4 -52 f 4 c r j 8 -4 -52 8 -4 -52 8 -11 -52 8 -11 -52 R -_V NO. SUBJECT MATTER DATE APPROVED . 45 -52 Ascertaining and determining the prevailing rate of wages to be paid certain crafts and types of workmen employed on Public Works - Electricians. 8 -18 -52 46 -52 Requesting State of supplemental funds for preparation of plans for Sewage Treatment Plant. 8 -18 -52 47 -52 Adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax alloca- tion for Major Streets. 8 -18 -52 48 -52 Calling for a Special Election to amend the Charter - Section 135. 8 -25 -52 49 -52 Calling a Special Municipal Election for purpose of submitting a proposition to the electors, ordering the consolidation with State General Election to be held November 4, 1952. 8 -25-52 50 -52 Determining that the public interest and necessity demand the acquisition and con - struction of a certain Municipal Improvement and making findings relating thereto. 8 -25 -52 51 -52 Requesting the Board of Supervisors to order the consolidation of a Special Municipal Bond Election with General State Election November 4, 1952. 9 -2 -52 52 -52 Application to Commandant of 11th Naval Dis- trict to transport buildings from Port Hueneme to Bakersfield for use of Mercy Hospital. 10 -6 -52 53 -52 Declaring State of Disaster to be terminated. 10 -6 -52 54 -52 Establishing parking meter zones on certain Streets in the City - amended by 22 -53, 62 -56, 10 -6 -52 85 -60. 55 -52 Fixing salaries o, certain Officers and Employees. 10 -14 -52 56 -52 Urging opposition to Proposition No. 10 on 10 -20 -52 November 4, 1952 General Election ballot. 57 -52 Proposed annexation of uninhabited territory - 10 -27 -52 Rose Acre. 58 -52 Rescinding and cancelling Resolution No. 19 -52 10 -27 -52 . re- establishing Cooperation Agreement. a ■ -r- —w NO. SUBJECT MATTER DATE APPROVED • 59 -52 Directing re- advertisement for bids for con- 11 -24 -52 struction of sewers in Planz Road. 60 -52 Ascertaining & determining the prevailing rate of wages to be paid to sheet metal 12 -8 -52 workers. 61 -52 Declaring results of Special Bond Election 12 -8 -52 held November 4, 1952. 62_52 Awarding the contract for work described in 12 -8 -52 Resolution of Intention No. 696. 63 -52 Declaring results of Special Municipal Election. 12 -15 -52 64 -52 Ordering vacation of alley in Block 556, Bakers- 12 -22 -52 field. 65 -52 Fixing salaries of certain officers and employees. 12 -22 -82 66 -52 Relating to cooperation with the Housing the County of Kern in development Authority of of Low Rent Housing Project No. C 1 8 -6. 12 -29 -52 1 -53 Granting exemption to Mercy Hospital. 1 -12 -53 • 2_53 Amending ]Park Meter Zones Resolution. 1 -12 -53 � 3 -53 Proposed annexation of uninhabited territory. 1 -19 -53 t 4_53 Proposing amendments to City Charter. 2 -2 -53 5 -53 Adopting bforethenexpenditure Agreement ofrGasSTax1Allotal 2 -2 -53 cation for major City Streets. 6 -53 Calling a Special Municipal Election to be 2 -9-53 held on March 24, 1953. 7 -53 Ordering the vacation of an alley in Block 193,- 2 -9 -53 Bakersfield. 8 -53 Establishing vot.ng precincts, appointing 3-2-53 precinct election, officers. etc. 9 -53 Proposed Annexation of uninhabited territory - 3 -2 -53 Terrace Gardens No. 2. 10 -53 Proposed annexation of uninhabited territory - 3 -16 -53 Framption Acres #4. • 11 -53 Ordering the vacation of portion of V Street. 3 -23 -53 ■ ..^r . _,w W NO. SUBJECT MATTER DATE APPROVED i12 -53 Resolution of Intention to amend Ordinance No. 501 New Series. 3 -23 -53 13 -53 Endorsing Senate Bill No. 1344. 3 -23 -53 14 -53 Opposing Senate-;Bill No. 1100. 3 -23 -53 15 -53 Declaring result of canvass of returns of Nominating Election 3- 24 -53. 1 3 -30 -53 16 -53 Calling General Election of 4- 14 -53. 3 -30 -53 17 -53 Ordering the vacation of portions of a street and alley in Block 413, Bakersfield. 3 -30 -53 18 -53 Requesting transfer of temporary housing pur- suant to Title VI of Lanham Act -Santa Fe Homes. 3 -30 -53 19 -53 Requesting transfer to temporary housing pur- suan . to Title VI of Lanham Act - Southern Pacific Homes. 3 -30 -53 20 -53 Authorizing Mayor to sign petition to exempt City property from County Taxes levied for structural fire protection in the County. 4-13 -53 21 -53 Declaring result of canvass of returns of General Election of April 14, 1953. 4 -20 -53 22 -53 Amending Resolution No. 54 -52 by adding there- to a new paragraph to be Numbered 4. 4 -20 -53 23 -53 Ordering the vacation of an alley in Block F. 5 -11 -53 24 -53 Proclaiming week of 6 -27 -53 Disabled American Veterans Week. 6-3 -53 25 -53 Authorizing Mayor and City Clerk to sign Pole. Contract Agreement with P.G. & E. 6 -3 -53 26 -53 Ascertaining and tetermining the prevailing rate of wages to be paid to certain crafts. 6 -15 -53 27 -53 Submitting application to State Allocation Board for State Assistance to replace the City Hall under Chapter 21, Statutes 1952, Second Extra Session. 6 -22 -53 28 -53 Approving Agreement for maintenance of State 6 -22 -53 • Highway in the City of Bakersfield. N0. SUBJECT MATTER DATE APPROVED . 29 -53 Confirming Assessment for the construction of Sanitary Sewers under Resolution of In- tention No. 696 - Planz Park Annex. 6 -22 -53 30 -53 Ordering preparation of territorial map and designating official to receive all informa- tion regarding subdivisions within certain distances outside the City Limits. 6 -29 -63 31 -53 Acceptance of new Fire Station No. 6. 6-29-53 32 -53 Ordering the vacation of portion of Monterey Street. 7 -$- 33-53 Proposed annexation of uninhabited territory - College Heights. 7-6-53 34 -53 baking appropriations for government of Bakers- field for fiscal year ending 6 -30 -54 and pro- viding for necessary adjustments and transfers of appropriations within the budget. 7-13 -53 35 -53 Agreement to completion of Project CAL -8 -6 by 7-27-53 Housing Authority of County of Kern. 36 -53 Ordering the vacation of a portion of Dolores 7 -27 -53 Street. 37 -53 Ordering the vacation of a public service 8 -3 -53 easement in Block 11, Tract No. 1387. 38 -53 Ordering the vacation of a public service g_10 -53 easement in Block 9 of Tract No. 1387. 39 -53 Amending Resolution No. 34 -53 (Fiscal Appro- 8 -10 -53 priations). 40 -53 Authorizing Mayor to execute petition for leave to intervene - for establishment of additional 8_10 -53 air service in Bakersfield. 41 -53 Ascertaining and determining the prevailing rate of wages to be pa_.d to certain crafts effective 8 -24 -53 August 10, 1953. 42 -53 Fixing salaries and reclassifying certain offi- 8 -24 -53 cers and employees. 43-53 Finding and determining sufficiency of petition in matter of Public Improvement District No. 8 -31 -53 . 704. 9 ■ '. " y NO. SUBJECT MATTER DATE APPROVED . 44 -53 Requiring City Engineer to furnish the City Council with plans and specifications to- gether with careful estimates of the costs and expenses of work in the matter of Public Improvement District No. 704. 8 -31 -53 45 -53 Finding and determining the sufficiency of petition filed in matter of Public Improve- ment District No. 703. 8-31-53 46 -53 Requiring City Engineer to furnish the City Council with plans and specifications, to- gether with careful estimates of the costs and expenses of work in the matter of Public Improvement District No. 703. 8 -31 -53 47 -53 Approving and authorizing the execution of a Cooperation Agreement between the City of Bakersfield and the Housing Authority of the County of Kern. 8 -31 -53 48 -53 Amending Resolution No. 18 -53 requesting trans- fer of temporary housing pursuant to Title VI of the Lanham Act. 9 -8 -53 49 -53 Amending Resolution No. 19 -53 requesting trans- fer of temporary housing pursuant to Title VI of the Lanham Act. 9 -8- 50-53 Amending Resolution No. 42 -53 correcting an error in the schedule step and salaries of 9 -14 -53 certain officials and employees of the City. 51 -53 Approving program of Fire Fighting Training. 9-28-53 52 -53 Amending Resolution No. 42 -53 correcting an error in the schedule step and salary of an 9 -28 -53 employee. 53 -53 Authorizing City Manager to obtain 6ption to 9 -28 -53 lease property - Sante Fe Homes. 54 -53 Authorizing City Lanager to obtain option to 9 -28 -53 lease property - Southern Pacific Homes. 55 -53 Ordering the vacation of a portion of Lakeview 10 -26 -53 Avenue. 56 -53 Authorizing the granting of an easement to 10- -26 -53 Union 011 Company of California. 57 -53 Ordering vacation of a portion of an alley 11 -2 -53 in Block 295, Bakersfield. a T- -- 0 � .7 NO. SUBJECT MATTER DATE APPROVED • 58 -53 Ascertaining and determining prevailing rate 11 -2 -53 of wages to be paid on Public Work. I 59 -53 Adopting plans and specifications for proposed 11 -2 -53 public improvement District No. 703. 4 60 -53 Authorizing Mayor and City Clerk to sign agree- ment with Pacific Gas k Electric Co. for 11 -9 -53 service riser pole. 61 -53 Establishing Parking Meter Zones on off- street 11 -16 -53 Parking Lots. 62 -53 Prospoed annexation of uninhabited territory and setting time for hearing (Terrace Gardens 11 -16 -53 No. 3). 63 -53 Ascertaining and determining prevailing rate No. 703. 11 -23 -53 of wages - Public Improvement District 64 -53 Ordering the work in Public Improvement Dis- 11 -23 -53 trict No. 703. 85 -53 Proposed annexation of uninhabited territory 1123 -53 (Frampton Acres No. 5). • 66 -53 Authorizing the signing of agreement for 3 Ave. 11 -23 -53 phase signals at Union and California 67 -53 Providing for the issuance of 950,000 princi- 12 -7 -53 pal 1954 City Hall Bonds. 68 -53 Authorizing execution of agreement between City of Bakersfield and State Allocation 11 -7 -53 Board. 69 -53 Withdrawing a portion of annexed territory District. 12_14 -53 from the La Cresta Fire Protection 70 -53 Commending the observance of the festival of 12 -21 -53 Christmas in the home. 71 -53 Awarding the contract in matter of Public Im- 12 -28 -53 provement District No. 703. ` 1 -54 Selling City of Bakersfield 1954 City Hall 1 -11 -54 Bonds, Series A. 2 -54 Requesting gift of narrow -gauge railroad from Southern Pacific Company for Kern County 1 -11 -54 . museum Board of Trustees. � .7 • NO. 3-54 4 -54 5 -54 DATE APPROVED Omitted Appointing Chief of Police Traffic Authority. 6-54 Authorizing Mayor and City Clerk to enter into 7 -54 agreement with P.G. & B. for pole contracts at 8 -54 Jastro Park. 9-54 Naming "Oak Park" (Rescinded by Resolution No. 10-54 31 -54). 11-54 • center for Air Force Reserve in Bakersfield. 12 -54 Providing for the issuance and sale of $150,000 13 -54 principal amount of City of Bakersfield 1954 14 -54 City Hall Bonds, Series B. 15-54 Memo of Agreement with state Division of High- 16-54 ways for expenditure of J¢ Gas Tax for major 17-54 City Streets. 18 -54 • DATE APPROVED Omitted Appointing Chief of Police Traffic Authority. 1 -!!5 -54 Authorizing Mayor and City Clerk to enter into agreement with P.G. & B. for pole contracts at Jastro Park. 1 -25 -54 Naming "Oak Park" (Rescinded by Resolution No. 31 -54). 2 -1 -54 Urging establishment of specialized training center for Air Force Reserve in Bakersfield. 2 -1 -54 Providing for the issuance and sale of $150,000 principal amount of City of Bakersfield 1954 City Hall Bonds, Series B. 2 -8-54 Memo of Agreement with state Division of High- ways for expenditure of J¢ Gas Tax for major City Streets. 2 -15 -54 Omitted Resolution of annexation of uninhabited terri- tory - P1anz Park #r2. 2 -15 -54 Resolution of annexation of uninhabited terri- tory - Memorial Hospital site. 3 -1 -54 Authorizing the Mayor to sign petition to exempt all property lying within the corporate limits of City of Bakersfield from County Fire Taxes. 3-8 -54 Fixing date of hearing on adoption of Land Use Zoning Ordinance and Map. 3 -8'54 Selling City of Bakersfield 1954 City Hall Bonds, Series B. 3 -16 -54 Confirming assessment in the matter of Public 3 -29 -54 Improvement District No. 703. Submitting certain amendments to the Charter 3-29 - of the City of Bakersfield to the electors. Calling Special Election to submit certain Charter amendments to the electors and re- questing Board of Suporvisors to consolidate 3 -29 -54 same with election of 6 -8 -54. ■ 7' ..W NO. SUBJECT MATTER DATE APPROVED 3 -29 -54 4 -5 -54 4 -5-54 4 -19 -54 4 -19 -54 5 -17 -54 5 -24 -54 5 -24 -54 6 -18 -54 6-28-54 7 -12 -54 7 -19 -54 7 -19 -54 7 -19 -54 a-2-54 8 -16 -54 I 19 -54 Calling Special Election submitting Ordinance fixing salaries of Councilmen and requesting Board of Supervisors to consolidate same with election of 6 -8 -54. 20 -54 Waiving requirement of 30" Storm Drain in University Avenue in Tract 1683. 21 -54 Urging 50,000 acre feet of water in Isabella Dam Reservior. 22 -54 Ordering vacation of "H" Street, 16th Street and alley through Block 327, Bakersfield. 23 -54 Urging creation of as Air Academy in Califor- nia. 24 -54 Proposed annexation of uninhabited territory - Planz Park No. 3.. 25 -54 Fixing the salaries of certain officers and employees of the City. 26 -54 Expressing confidence in Police Chief H. V. Grayson. • 27 -54 Adopting budget and approving memorandum of agreement for gas tax allocation for major City Streets. 28 -54 Void 29 -54 Proposed annexation of uninhabited territory -- Planz Park No. 5. 30 -54 Proposed annexation of uninhabited territory - Planz Park No. 4. 31 -54 Changing the name of Oak Park to Saunders Park. 32 -54 Declaring results of Special Election of June 8, 1954. 33 -54 Declaring results of Special Election of June 8, 1954. 34 -54 Budget appropriations for fiscal year July 1, 1954 to June 30, 1955. 35 -54 Urging Board of Supervisors to pass Ordinance 0 regulating auctions. DATE APPROVED 3 -29 -54 4 -5 -54 4 -5-54 4 -19 -54 4 -19 -54 5 -17 -54 5 -24 -54 5 -24 -54 6 -18 -54 6-28-54 7 -12 -54 7 -19 -54 7 -19 -54 7 -19 -54 a-2-54 8 -16 -54 I I NO. SUBJECT HATTER DATE APPROVED a36 -54 Fixing salary of an officer of the City of Bakersfield. 8 -23 -54 37 -54 Granting a permit for the location and opera- tion of a Trailer Park. 8 -30 -54 38 -54 Ordering vacation of alley in Block 120 and the south j of a portion of 25th Street. 9 -20 -54 39 -54 Supporting application of Board of Supervisors of the County of Kern for assignment of appli- cation of State Department of Finance for appropriation of unappropriated waters in Kern River to County of Kern. 9 -27 -54 40 -54 Urging the enactment of legislation to provide for a uniform State -Wide Sales Tax with a full 11% to be returned to the City wherein collected. 10 -4 -54 41 -54 Authorizing payment of Attorney's fees for defense of City of Police Grayson. 11 -15 -54 42 -54 Declaring intention of Council to employ Wild, Carlson & Reeve, Attorneys, in connection with preparation of street and other improvement . proceedings. 11 -29 -54 43 -54 Approving Amendment No. 1 to Agreeement for maintenance of State Highways in the City. 12 -27 -54 1 -55 Authorizing the opening of payroll, active and inactive accounts at the Bank of America, Bakersfield Branch. 1 -10 -55 2 -55 Urging the passage of a Bill by the State Legislature to control or prohibit the sale of obscene literature. 1- 10--55 3 -55 Appointing Attorneys for purpose of preparing resolutions, and procedure for the City for any work authorized in connection with Public Improvement District No. 709. 1 -31 -55 4 -55 Fixing time and place of hearing for waiver of Improvement Act of 1931 in connection with Public Improvement District No. 709. 1 -31 -55 5 -55 Appointing Attorneys for purpose of preparing resolution and procedure for the City for any work authorized in connection with Public Improvement District No. 710. 1 -31 -55 NO. SUBJECT MATTER DATE APPROVED . 6 -55 Fixing time and place of hearing for Waiver of Special Assessment Investigation, etc. Act of 1931 in connection with Public Improvement District No. 710. 1 -31 -55 7 -55 Urging the State Division of Highways to make a study of the cost of realigning 24th Street between L Street and Y Street in the City and what procedure is necessary for the straighten- ing of 24th Street. 1 -31 -55 8 -55 Void 9 -55 Void 10 -55 Establishing voting precincts, appointing precinct election officers and designating 2 -? -55 polling places for election of 3-22v55. 11 -55 Finding and determining that public convenience and necessity require certain improvement work on F Street between 18th and 24th Streets - 2_14 -55 Public Improvement District No. 709. 12 -55 Ordering preparation of estimate of cost, dis- • trict map, and plans and specifications in matter of improvement of F Street between 19th and 24th Streets - Public Improvement District No. 709. 2 -14 -55 13 -55 Adopting plans and specifications in matter of Improvement of F Street between 1$th and 24th 709. 2 -14 -55 Street - Public Improvement District No. 14 -55 Approving and accepting "Official Tree Planting 2_14 -55 List," Bakersfield. 15 -55 Resolution of proposed annexation of uninhabited territory designated as Real Acres No. 1 and 2 -14 -55 s.3tting time for hearing thereon. 16 -55 Authorizing Mayor to sign Agreement with State Department of Pub is Works for traffic signals 2 -21 -55 at H Streets and Brundage Lane. 17 -55 Fixing the salaries of certain officers and employees of the City of Bakersfield (Building 2 -28_55 Department) . 18 -55 Revoking Encroachment Permit issued to Blick- 11 -53. 2 -28 -55 • shire Hotels and Motor Courts, Inc. on -9 19 -55 Abandoning proceedings in matter of Resolution 3 -7 -55 of Intention No. 711. _T- '-w NO. SUBJECT MATTER DATE APPROVED • 20 -55 Fixing the salaries of certain officers and employees - City Engineer's Office. 3 -7 -55 21 -55 Ordering the work in the matter of the Im- provement of "F" Street between 19th and 24th Street, Public Improvement District No. 709. - - 321 -55 22 -55 Determining the general prevailing wage rates applicable to the matter of the improvement of "F" Street between 19th and 24th Street, Public Improvement District No. 709. 3 -21 -55 23 -55 Directing Bakersfield Transit Company to re- sume service on certain bus routes in the City of Bakersfield. 3 -21 -55 24 -55 Adopting budget and approving First Supplemen- tal Memorandum of Agreement for expenditure of Gas Tax Allocation for major City Streets. 3 -21 -55 25 -55 Petition of County of Kern to exempt City of 3 -21 -55 Bakersfield from levy of County Fire Taxes. 26 -55 Ordering the vacation of a public utilities 1710. 3 -28 -55 easement between Lots 8 and 9, Tract No. • 27 -55 Declaring result of canvass of returns of Nominating Municipal Election held in the City of Bakersfield and in the Bakersfield School District, respectively. 3 -28 -55 28 -55 Calling a General Municipal Election in the City of Bakersfield to be held on Tuesday, April 12, 1955, for the purpose of electing a Councilman in the Sixth Ward and establish- ing voting precincts, appointing precinct election officers and designating polling 3 -28 -55 places for said election. 29 -55 Authorizing the Mayor to file an application with Public Utilities Commission for alloca- tion of funds from the Crossing Protection 4 -4-55 Fund. 30 -55 Concurring with the Resolution of the Board of Supervisors in sup ?ort of the application of Southwest Airways Company for an extension 4 -4 -55 of air routes in Kern County. 31 -55 Supporting plans for bringing supplemental 4 -4 -55 water supplies to the County of Kern. i NO. SUBJECT MATTER i •32 -55 Awarding the contract for the doing of the work in improvement of "F" Street between 19th and 24th Streets - Public Improvement District { No. 709. 33 -55 Ordering the vacation of a portion of South P Street. 34 -55 Authorizing the Mayor to call a meting of the Bakersfield Community Chest. DATE APPROVE 4 -11 -55 4 -11 -55 4 -11 -55 35 -55 Void 36 -55 Approving the moving of Father Garces Statue i to another place within Garces Circle. 37 -55 Declaring result of Canvass of returns of General Municipal Election held in Sixth Ward on April 12, 1955.. 38 -55 Proposed annexation of uninhabited territory and designating time of hearing thereon College Acres No. 1. 39 -55 Clarifying statement of policy relative to • changing the existing boundaries of school districts as it affects new subdivisions. 40 -55 Ordering the vacation of a Public Service Easement in the alley through Blocks 182 and 183 and across Williams Street. 41 -55 Ordering the vacation of a portion of the alley in Block 529. 42 -55 Protesting closing of Immigration and Naturali- zation Office. 43 -55 Fixing salaries of certain officers and employees of the City of Bakersfield. 44 -55 Ascertaining and determining the prevailing _ rate of wages to a paid to certain crafts and types of workmen employed on Public Work and amending Resolution No. 96. 45 -55 Authorizes the filing of a request for alloca- tion of fonds from the Crossing Protection, Fund with the Public Utilities Commission. n LJ 4 -18 -55 4 -18 -55 4 -25 -55 5 -16 -55 5 -31 -55 6 -27 -55 6 -27 -55 6-30 -55 7 -11 -55 7 -18 -55 I ,T .--a NO. SUBJECT MATTER DATE APPROVED i46 -55 Making appropriations for the Government of the City of Bakersfield for the fiscal year beginning July 1, .1955 and ending June 30, 1956, amended by Resolution No. 59 -55. 7 -18 -55 47 -55 Appointing Attorneys for purpose of preparing and typing resolutions, etc. in connection with Public Improvement District No. 714. 7-18-55 48 -55 Appointing Attorneys for purpose of preparing and typing resolutions, etc. in connection with Public Improvement District No. 715. 7 -18 -55 49 -55 Fixing time, date and place of hearing as to the public convenience and necessity of im- provements contemplated in the proposed Public Improvement District No. 714. 7_18 -55 50 -55 Authorizing Mayor to sign agreement with State Division of Highways for installation of traffic signals on Oak Street. ? -25 -55 51 -55 Authorizing the filing of a request for alloca- tion of funds from the Crossing Protection Fund with the Public Utilities Commission. 7 -25 -55 • 52 -55 Establishing an official body to be known as Committee." 7 -25-55 the "Bakersfield Urban Renewal 53 -55 Improvement work and construction in an alley in Tract No. 1532 located between Encina and "F" Streets and between 24th and 26th Streets within the proposed Public Improvement Dis- trict No. 714. 8 -1 -55 54 -55 Plans and specifications in the matter of the improvement of an alley in Tract No. 1532 located between Encina and "F" Streets and between 24th and 26th Streets within the 8 =1 -55 proposed Public Improvement District No. 714.' 55 -55 Confirming assessment in Public Improvement District No. 709 Improvement of "F" Street 8 -15-55 between 19th and 24th Streets. 56 -55 Determining the owners of over 60% of area subject to assessment with proposed Public Improvement District No. 715 have petitioned 8 -15 -55 for the work. 57-55 Adopting plans and specifications in matter of is Improvement of H Street under Public Improve- 8 -15 -55 ment District No. 715. ...I- V NO. SUBJECT MATTER DATE APPROVED 58 -55 Amending and re- adopting Resolution of Inten- tion No. 714. 8 -15 -55 59 -55 Amending appropriation Resolution No. 46 -55. 8 -15 -55 60 -55 Proposed annexation of uninhabited territory S -Z2 -55 designated as Planz Park No. 6. 61 -55 Proposed annexation of uninhabited territory designated as Benton Park. 8 -a9 -55 62 -55 Consenting to the commencement of annexation of certain inhabited and uninhabited terri- tory designated as "Greater Bakersfield 8 -29 -55 Metropolitan Area ". 63 -55 Ordering work in the matter of the improve- ment of an alley in Tract No. 1532 located between Encina and "F" Streets And between 24th and 26th Streets in Public Improvement 9 -6 -55 District No. 714. 64 -55 Determining the general prevailing wage rates applicable to the matter of the improvement of an alley in Tract No. 1532 located between • Encina and "F" Streets between 24th and 26th 714. 9 -6 -55 Streets in Public Improvement District No. 65 -55 Acknowledging receipt of a copy of Notice of Intention to circulate petition for the annexa- tion of territory designated as Greater Bakers- field Metropolitan area and an affidavit of publication thereof and approving the circula- 9 -6 -55 tion of the petition. 66 -55 A Resolution fixing the salaries of certain officers and employees of the City of Bakers- 10 -10 -55 field, California. 67 -55 Resolution of the .City Council of the City Of Bakersfield, California, over ruling protests made in connection with Resolution of Intention No. 715, concerni g the improvement of H Street between the center line of Golden State enue and the southwesterly right of way lane of Southern Pacific Railroad, and determining that all sidewalk improvements should be deleted from the proposed work described in the said Resolu- 10 -10 -55 tion of Intention No. 715. is NO. SUBJECT MATTER DATE APPROVED • 68 -55 Resolution of the City Council of the City of Bakersfield, California, ordering work in the matter of the improvement of H Street between the center line of Golden State Highway and the southwesterly right of way line of the Southern Pacific Railroad, in Public Improve- ment District No. 715 in said City. 10 -10 -55 69 -55 Agreement for safekeeping of securities to secure deposits of local agency with Member Bank of Federal Reserve Bank of San Fran- cisco. 10 -17 -55 70-55 Resolution of the City Council of the City of Bakersfield, California re- adopting Resolu- tioi 68 -55 and directing notice be given in- viting proposals for work to be done in the matter of the improvement of H Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Pacific Railroad in Public Improve- ment District 715, in said City. 10 -24 -55 71 -55 Resolution of the City Council of the City of Bakersfield, California, determining the general prevailing wage rates applicable to . the matter of the improvement of H Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Pacific Railroad, in Public Improvement District No. 715, in said City. 10 -24 -55 72 -55 Resolution of the City Council of the City of Bakersfield, California, rejecting all bids and proposals for doing of the improvement work under Resolution of Intention Na 714, and abandoning all proceedings in connection with said work and Public Improvement District No. 714. 10- 24 -55__ 73 -55 011 and Gas Lease with Western Gulf 011. 10 -31 -55 74 -55 Resolution of the - ouncil of the City of Bakersfield, ordering the vacation of the alley in Block 619 from 33rd Street to the S.P. Railway Right of Nay. in the City of Bakersfield, California. 11 -7 -55 75 -55 Authorizing the issuance of City of Bakersfield off- street Parking Revenue Bonds and of $880,000 principal amount of Series A Bonds. 11 -14 -55 • "r _ -W NO. SUBJECT MATTER DATE APPROVED 76 -55 Approving Official Statement and authorizing and directing the sale of $880,000 principal amount of City of Bakersfield Off- Street Parking Revenue Bonds, Series A. 11 -14 -55 77 -55 Authorizing and directing the issue of one temporary Bond to Evidence City of Bakersfield Off - Street Parking Revenue Bonds, Series A. 11 -14 -55 78 -55 Resolution of Award of the City Council of the City of Bakersfield, California, awarding the contract for the doing of the work in the matter of the improvement of H Street between the center line of Golden State Avenue and the southwesterly Right of Ray Line of the Southern Pacific Railroad, in Public Improvement Dis- trict No. 715 in said City. 11 -14 -55 79 -55 Resolution of the City Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax Allocation for major City Streets. 11 -21 -55 80 -55 A Resolution declaring the policy of the Council of the City of Bakersfield in regard to the Uniform Sales and Use Tax. 11 -28 -55 . 81 -55 Adoption of Resolution No. 81 -55 re- establish- ing parallel parking in certain streets to make available funds from State Highway Fund for Improvement of City Streets. 11 -28 -55 82 -55 Adoption of Resolution No. 82 -55 authorizing the Mayor to forward a letter of protest and appeal to the Governor relative to the con- struction of an overpass to carry Truxtun Avenue over Highway 99. 12 -1 -55 83 -55 Adoption of Resolution No. 83 -55 resolving that signature affixed to plans showing the proposed widening of the underpass at Highway 99 and Truxtun Avenue is not an expression of approval of said rlans by the City. 12 -5 -55 84 -55 Selling City of Bakersfield Off - Street Parking Revenue Bonds, Series A. 12 -6 -55 85 -55 City Auditor authorized to issue a check to the law firm of Orrick, Dahlquist, Herrington and Sutcliffe. 12 -12 -55 86 -55 City Auditor authorized and directed to issue and place in escrow, checks of the City of Bakersfield, payable to certain parties for Off- Street Parking Lots. 12 -12 -55 NO. SUBJECT MATTER DATE APPROYBD • 87 -55 Adoption of Resolution No. 87 -55 authorizing the Mayor to enter into agreements and the City Auditor to issue checks for and place in escrow, certain properties to be used for Off - Street Parking. 12 -12 -55 88 -55 Authorizing the Mayor to purchase the Nighbert Property. 12 -19 -55 1 -56 Resolution of the Council of the City of Bakersfield declaring its intention to submit certain amendments to the Charter of the City of Bakersfield amending Sections 14 and 20, and adding a new section to be designated as Section 20.1; fixing the time of the election at which said proposed amendments shall be submitted to the electors; and directing the City Clerk to publish notice of the election. 1 -3 -56 2 -56 Adoption of Resolution urging Governor Knight to call a special session of the State Legis- lature for the purpose of studying water problems in the State. 1 -3 -56 3 -56 Authorizing reclassification at Municipal . Pound. P 1 -9 -56 4 -56 Resolution fixing the salary of an officer of the City of Bakersfield. 1 -9 -56 5 -56 A Resolution fixing the salary of an employee of the City of Bakersfield. 1-16 -56 6 -56 Resolution increasing personnel allotment of Police Department by adding two telephone operators. 1 -16 -56 7 -56 Resolution urging settlement of Rock Strike. 1 -16 -56 8 -56 Protesting North -South Freeway located inside the City Limits. 2 -6 -56 9 -56 Resolution adoptiLg a request for the Governor of the State of California to call for a "Special hater Session". 2- -13 -56 10 -56 Resolution of the City Council of the City of Bakersfield, California, confirming the assess- ment for the improvement of H Street between the center line of Golden State Highway and the southwesterly Right of way line of the Southern • Pacific Railroad in Public Improvement District 715 as per Resolution of Intention No. 715 as 2 -27 -56 amended. 1 1, r. V N0. MATTER • 11 -56 A Resolution of the Council of the City of Bakersfield declaring its intention to call a Special Election in certain inhabited terri- tory contiguous to said City proposed to be annexed thereto, for the purpose of submitting to the qualified electors residing in said territory the question whether said territory shall be annexed to the City of Bakersfield, and fixing a time and place when and where any person owning real property within such terri- tory may appear before said Council and show cause why such territory should not be so annexed. 12 -56 An extention of time, not to exceed two years, is hereby granted to Blickshire Hotels and Motor Courts, Inc., within which to remove the remaining encroachments from the easterly portion of H Street between 32nd Street and the Southern Pacific Right of Way Line. 13 -56 Bakersfield of declaring its intention ttoosubmit certain amendments to the Charter of the City of Bakersfield amending Sections 14 and 20, • and adding a new section to be designated as Section 20.1; fixing the time of the election at which said proposed amendments shall be submitted to the electors: Directing the City Clerk to publish Notice of the Election and rescinding Resolution No. 1 -56. 14 -56 Bakersfield declaring protests hto beyinsuffi- cient in the matter of the annexation of the Greater Bakersfield Metropolitan Area, and declaring the time within which to file supplemental protests. 15 -56 BResolution State Division of Highways is hereby requested to make a study of State Route 46" and its interchange of traffic with Highway 99 at a point northerly of California Avenue and southerly of the Santa Fe Railroad, in the City of Bakersfield. 16 -56 Resolution of the Council of the City of Bakersfield of the general prevailing rates of wages applicable to the work in connection with the construction of Fire Station No. 8 • in the City of Bakersfield. DATE 2 -27 -56 2 -27 -56 3 -12 -56 3 -19 -56 3 -19 -56 3 -19 -56 1 T I NO. SUBJECT MATTER DATE APPROVE . 17 -56 Resolution ascertaining and determining the prevailing rate of wages to be paid to cer- tain crafts and types of workmen employed on Public Works in the City of Bakersfield, 3 -19 -56 California, and amending Resolution No. 96. 18 -56 Resolution of the Council of the City of Bakersfield that the Council of the City of Bakersfield hereby authorizes the filing of a request for allocation of funds from the Crossing Protection Fund, with the Public Utilities Commission, and the Mayor of the City of Bakersfield is hereby authorized to 3 -19 -56 sign said request for allocation of funds. 19 -56 Resolution of the Council of the City of Bakersfield, ordering the vacation of C Street between 16th Street and Truxtun Avenue and a portion of the alley in Block 3 -26 -56 412 -A, in the City of Bakersfield. 20 -56 Resolution of the City Council of the City of Bakersfield approving Amendment Number 2 to Agreement for maintenance of State Highway 3 -26 -56 in the City of Bakersfield. • 21 -56 Resolution of the Council of the City of Bakersfield, ordering the vacation of a por- tion of an alley in Tract No. 1788 in the 4 -2 -56 City of Bakersfield, California. 22 -56 Abandoning proceedings for the construction of curbs and gutters at intersection of Bank Street with L Street and N Street under 4 -23 -56 Public Improvement District No. 704. 23 -56 Resolution of the Council of the City of Bakersfield establishing voting precincts and officers of election in the matter of annexation of Greater Bakersfield Metropolitan 4 -30 -5$ Area to the City of Bakersfield, California. 24 -56 Resolution author zing Mayor to execute agree- ment for sale of certain water main in Mt. Vernon Avenue to the California Water Service 4 -30 -56 Company. 25 -56 A Resolution of the Council of the City of Bakersfield ordering the vacation and re- duction of various public service easements in Tract No. 1738 in the City of Bakersfield, 5 -7 -56 • California. R. .w NO. SUBJECT KAWER DATE APPROVED 26 -56 Resolution of the Council of the City of Bakersfield, ordering the vacation of an alley in Block 220, in the City of Bakersfield, 5 -7 -56 California. 27 -56 Resolution of the City of Bakersfield resolving that if the qualified electros shall vote affirmatively on the question of consolidation of the Greater Bakersfield Area on June 5, 1956 this Council will pass an Ordinance approving 5-7 -56 the annexation. 28 -56 Resolution of the Council of the City of Bakersfield ordering the vacation of various 5 -14 -56 pathways in the City of Bakersfield, Calif. 29 -56 void 30 -56 Requesting the California State Highway De- partment to improve certain Streets so as to accomodate 4 lanes of traffic and to make a further study of Golden State and Union Avenues 5 -21 -56 which are known as Highway 99. 31 -56 Resolution of the Council of the City of . Bakersfield, that pursuant to said Section 75.5 of the Streets & Highways Code, the California State Division of Highways is hereby requested to furnish this Council with estimates based on the effect the selection of alternative freeway routes would have upon community values, including but not limited to property values, State & Local Public Facilities, and City Street do County highway traffic, in connection with the hearing to be held in Bakersfield, California, on June 14, 5 -28 -56 1956. 32 -56 Resolution authorizing the Mayor to execute a Quitclaim deed for property on Bank Street 6_11 -56 not needed for Street improvement purposes. 33 -56 Resolution naming the alley running easterly and westerly between 27th and 28th Streets 6 -25 -56 "Homaker Place." 34 -56 A Resolution finding and determining the sufficiency of a petition filed in the matter 6 -Z 5 -56 of Public Improvement District No. 724. 10 n . -1 NO. SUBJECT HATTER DATE APPROVED 35 -56 Resolution requiring City Engineers to furnish the City Council with plans and specifications, together with careful estimates of the costs expenses of work in the matter of Public Im- provement District No. 724. 6 -25 -56 36 -56 Resolution of the Council of the City of Bakersfield declaring results of Special Election held in the City of Bakersfield. 6 -29 -56 37 -56 Resolution of the Council of the City of Bakersfield declaring results of Special Municipal Election held in said City on June 5, 1956. 6 -29 -56 38 -56 Resolution of the Council of the City of Bakersfield declaring results of Special Election held June 5, 1956, pertaining to the annexation of Greater Bakersfield Met- ropolitan Area to the City of Bakersfield. 6 -29 -56 39 -56 Resolution of the Council of the City of Bakersfield, ordering the vacation of the North and South Alley in Block 22, Homaker Park, and a portion of 26th Street in said • City. 7 -16 -56 40 -56 A Resolution of the City Council of the City of Bakersfield, California, appointing Attor- neys for purpose of preparing and typing Resolutions, Notices and other papers and proceedings for any work authorized by "Improvement Act of 1911 ", being Division 7 of the Streets and Highways Code of the State of California, and /or the "Special Assessment Investigation, Limitation and Majority Protest Act of 193111, being Division 4 of said Code in connection with Public Improvement District No. 726. 7 -16 -56 41 -56 A Resolution making appropriations for the government of th City of Bakersfield for 1 the fiscal year beginning July 1, 1956, and ending June 30, 1957, adopting a budget for { adjustments and transfers of appropriations within said budget. Amended by 59 -56, 62 -56 7 -16 -56 1 and 67 -56. 42 -56 Resolution naming street running northerly from 34th Street adjacent to the Bakersfield • Memorial Hospital property as San Dimas S 7 -16 -56 Street. NO. SUBJECT HATTER 43 -56 Resolution of the City Council of the City of .Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax allocation for major City Streets. 44 -56 Resolution declaring that the incidental expenses in connection with the improvement of Bank Street, and the improvement of Dolores Street, as contemplated under public Improve- ment Districts No. 724 and No. 726, respective- ly, will be paid by the City of Bakersfield. 45 -56 A Resolution of the City Council of the City of Bakersfield, California appointing Attorneys for purpose of preparing and typing Resolutions, Notices and other papers and proceedings for any work authorized by "Improvement Act of 1911 ". being Division 7 of the Streets and Highways Code of the State of- California, and /or the "Special Assessment Investigation Limitation and Majority Protest Act of 1931 ", being Division 4 of said Code in connection with Public Improvement District No. 724. . 46 -56 Resolution of proposed annexation of uninhabited territory and setting time for hearing - College Crest Subdivision. 47 -56 Resolution of findings and determining on petition for improvements of curbs and gutters on Dolores Street between the center line of Beale Avenue and Miller Street and improvement of curbs and gutters on Owens Street, (cage Street, Robinson Street, east half of Beale Avenue and the west half of Miller Street, between the north line of the alley to the north of Dolores Street and the south line of the alley to the south of Dolores Street, the same to be proposed as Public Improvement District No. 726, in the City of Bakersfield, California. 48 -56 Resolution ordei_ng preparation of estimate of cost, district map, and plans and specifin cations in the matter of the improvement of curbs and gutters on Dolores Street between the center line of Beale Avenue and Miller Street and improvement of curbs and gutters on Owens Street, Gage Street, Robinson Street, east half of Beale Ave. and the west half of Miller St., between the -north line of the alley to the north line of Dolores St. and the south line of the alley to the south of Dolores St., the same to be proposed as Public Improvement District No. 726, in the City of Bakersfield, California. DATE APPROVED 7 -23 -56 7 -23 -56 7 -23 -56 7 -30 -56 7 -30 -56 7 -30 -56 NO. SUBJECT MATTER DATE APPROVED • 49 -56 t e salaries f certain Bakers- off icers and employees 7 -30 -56 field, California 50 -56 Resolution authorizing application to the Public Utilities Commission to transfer operation of Bakersfield Transit Company 7 -30 -56 to the City of Bakersfield. 51 -56 Resolution of proposed annexation of uninhabited territory and setting time for hearing there- 8 -6 -56 on, Snyder Acre's No. 2. 52 -56 Cthe cvacation eofiaypor- Bakeerslieldn ordering in 25th tion of the public service easement 8 -13 -56 Street, Bakersfield, California. 53 -56 fathei f certain tand Cltvof Bakers - officers employees of 8-13-56 field, California. 54 -56 habitediterritorypanddsettingttimeofornhearing 8 -20 -56 thereon. Real Acres No. 2. • 55 -56 Resolution adopting plans and specifications in the matter of the construction of curbs and gutters and other improvements on Bank Street, L Street and N Street within the proposed Public Improvement District No. 724, 8_27 -56 in the City of Bakersfield, California. 56 -56 Resolution of proposed annexation of unin- setting time for hearing habited territory and 8_28 -56 thereon. Union Ave. No. 1. 57 -56 Resolution ascertaining and determining the to be to certain prevailing rate of wages paid crafts and types of workmen employed on Publia Work in the City of Bakersfield, California, 8 -27 -56 and amending Resolution No. 96. 58 -56 Resolution authorizing the mayor to execute California, De- Agreement with the State of partment of Public Works, Division of Highways, 8 -27 -56 Push- Button Lights at "Q" Street. 59 -56 A Resolution amending Resolution No. 41 -56 8 -27 -56 budget appropriations. • 'i I _ff __V :I I NO. SUBJECT MATTER DATE APPROVED • 60 -56 A Resolution of the Council of the City of Bakersfield, calling a Special Municipal Election for the purpose of submitting to the qualified registered electors a proposition to adopt an Ordinance and providing for the consolidation of said Election with the State General Election to be held on November 6, 1956, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said Elections. 8 -27 -56 61 -56 A Resolution of the Council of the City of Bakersfield, calling a Special Municipal Election for the purpose of submitting to the qualified registered electors a proposition to adopt an Ordinance and providing for the consolidation of said Election with the State General Election to be held on November 6, 1956, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said Elections. 8 -27 -56 62 -56 A Resolution amending subdivisions (a), (b), (c), (e), (f), (g), (h), (1), (m) and (n) of Resolution No. 54 -52. 9 -4 -56 • 63 -56 A Resolution amending Resolution No. 41 -56. 9-4 -56 64 -56 Resolution of proposed annexation of uninhabited territory and setting time for hearing - Benton Park No. 2. 9 -10 -56 65 -56 Resolution of the City Council of the City of Bakersfield, California, ordering work in the matter of the construction of curbs and gutters and other improvements on Bank Street, L Street and N Street within Public Improvement District No. 724, in said City. 9 -17 -56 66 -56 Resolution of the City Council of the City of -- Bakersfield, California, determining the general prevailing wage rates applicable to the matter of the construction of curbs and gutters and other improvements on Bank Street, L Street and N Street, within Public Improvement District No. 724 in said City. 9 -17 -56 67 -56 A Resolution amending Resolution No. 41 -56. 10 -1 -56 68 -56 Resolution of award of the City Council of the • City of Bakersfield, California, awarding the contract for the doing of the work in the matter of the construction of curbs and gutters and other improvements on Bank Street, L Street, and N Street within Public Improvement District No. 724 in said City. 10 -8 -56 A ■ • "'• saBJECT MATTER DATE APPROVED 69 -56 Resolution employing Attorneys. 10 -8 -56 70 -56 Authorizing the City Manager to purchase property for Off - Street parking purposes. 10 -22 -56 71 -56 Authorization to execute an agreement for the administration of local sales and use taxes by the State Board of Equalization of the State of California. 10 -22 -56 72 -56 waiving the 206 penalty on Sales Tax due the City from Mid -State Show Case Company. 11 -5 -56 73 -56 Adopting plans and specifications in the matter of the improvement of curbs and gutters on Dolores Street between the center line of Beale Avenue and Miller Street and improvement of curbs and gutters on Owens Street, Gage Street, Robinson Street, east half of Beale Avenue and the west half of Miller Street, between the north line of the alley to the north of Dolores Street and the south line of the alley to the South of Dolores Street with the proposed Public Improvement District No. 726, in the City of Bakersfield, Calif. 11 -5 -56 • 74 -56 Resolution of the Council of the City of Bakersfield, ordering the vacation of the remaining 20 feet of the easterly and westerly alley in Block 384, 3-ity of Bakersfield, State of California. 11 -13 -56 75 -56 Opposing the proposed routing of the East -Hest Highway on a diagonal thru the City of Bakers- field. 11 -13 -56 76 -56 Ordering work in the matter of construction of curbs and gutters and other improvements on Dolores Street, Owens Street, Gage Street, Robinson Street, Beale Avenue and Miller Street; - concerning Public Improvement District No. 726 in said City. 11 -19 -56 77 -56 Resolution of the City Council of the City of Bakersfield, California determining the general prevailing wage rate applicable to the matter of the construction of curbs and gutters and other improvements on Dolores Street, Owens Street, Beale Avenue and Hiller Street con- cerning Public Improvement District No. 726, in said City. 11 -19 -56 NO. SUBJECT MATTER DATE APPROVED 78 -56 Resolution of the City Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of funds allocation under Section 2107.5 of the Streets and Highways Code. 11 -27 -56 79 -56' Resolution setting salaries for Cadet Firemen. 12 -10 -56 80 -56 Resolution of the Council of the City of Bakersfield declaring results of Special Muni- cipal Election held in said City on November 6, 1956. 12 -10 -56 81 -56 Consenting to cancellation and rescission of the order confirming sale made by Court on November 28, 1956 in the matter of the Estate of Bessie R. Andrews. 12 -17 -56 1 -57 Resolution of the Council of the City of Bakersfield, ordering the vacation of a portion of Union Avenue, also known as County Road No. 96, in the City of Bakersfield. 1 -7 -57 2 -57 Resolution of the City Council of the City of • Bakersfield, California, confirming the assess- ment for the construction of curbs and gutters and other improvements on Bank Street, L Street and N Street in public Improvement District No. 724, in said City. 1 -14 -57 3 -57 Resolution of the Council of the City of Bakersfield calling a Special Election in the Second Ward of said City for the purpose of filling a vacancy on said Council, to be con- solidated with the Nominating Municipal Election to be held on March 19, 1957. 1 -14 -57 4 -57 Resolution of award of the City Council of the City of Bakersfield, California awarding the contract for the doing of the work in the matter of the construction of curbs and gutters and other improvements on Dolores Street, Owens Street, Gage Street, Robinson Street, Beale Avenue and Miller Street concerning Public Im- provement District No. 726 in said City. 1 -21 -57 5 -57 Resolution proposing certain amendments to the Charter of the City of Bakersfield by adding thereto Sections 113.1 to 113.10, inclusive, and by amending Sections (210) 3 and (217) 10, • thereof; fixing the time.of the Election at which said proposed amendments shall be sub- mitted to the electors; and directing the City Clerk to publish Notice of the Election. 1 -28 -57 N0. SUBJECT MATTER 1 6 -57 Resolution and order establishing voting precincts, appointing precinct election offi- cers and establishing fees therefore, and designating polling places for the Nominating Municipal Election; for the Election of two members of the Board of Education, and for the Special Election in the Second Hard to fill a vacancy on the Council, to be held on the 19th day of March, 1967. 7 -57 Resolution of the Council of the City of Bakers- field, California, determining that the public interest and necessity demand the acquisition and construction of a certain Municipal Improve- ment and making findings relating thereto. 8 -57 Resolution favoring the construction of a High -Speed Highway along the most side of the San Joaquin Valley from Woodland. 9 -57 Resolution changing the name of Ann Lane to Anita Lane. 10 -57 City Manager authorized and directed to sign petition to the Board of Supervisors of the County of Kern that all property lying within • the corporate limits be exempt from the levy - of County Taxes for structural fire protection areas within said County during the fiscal year 1957 -58. 11 -27 Resolution of proposed annexation of uninhabited territory and setting time for hearing thereon White Lane No. 4. 12 -57 Joint Resolution establishing Bakersfield -Kern County Area Planning Commission. TE 1 -28 -57 1 -28 -57 2 -18 -57 2 -18 -57 3 -4 -57 3-4 -57 3 -11 -57 12 -57 Resolution declaring result of canvass of re- turns of Nominating Municipal Election and Special Election held in the City of Bakers- field; of Special Election in the Second Hard; and of Election held in the Bakersfield School District, respect_vely. 3 -25 -57 13 -57 Resolution of the Council of the City of Bakers- field, California, declaring the results of the canvass of Election returns of Special Elections held in said City on March 19, 1957. 3 -25 -57 'I R NO. SUBJECT MATTER DATE APPROVED • 14 -57 Resolution calling a General Municipal Elect- be held on ion in the City of Bakersfield to Tuesday April 9, 1957, for the purpose of electing a Councilman in the Fourth Hard; establishing voting precincts, appointing precinct election officers and designating 3 -25 -57 polling places for said Election. 15 -57 Amending appropriations Resolution No. 41• -56. 4 -1 -57 16 -57 Rescinding Resolution No. 11 -57. 4 -8 -57 17 -57 Resolution of proposed annexation of unin- habited territory and setting time for hearing - 4 -8 -57 White Lane No. 4. 18 -57 Resolution declaring result of canvass of General Municipal Election held in returns of the Fourth Ward of the City of Bakersfield, on Tuesday, April 9, 1957, for the purpose of 4 -15 -57 electing a Councilman in said Ward. 19 -57 Resolution adopting an interim thoroughfares 4 -15-57 plan. 20 -57 Resolution of the Council of•the City of Bakers- the Clerk to pub- • field, California, directing lish Notice Inviting Sealed Proposals for said City. 4_22_5? $395,000 Municipal Bus System of 21 -57 Resolution of the City Council of the City of Bakersfield, California, confirming the assess- ment for the construction of curbs and gutters and other improvements on Dolores Street, Ovens Street, Gage Street, Robinson Street, Beale in Public Improvement Avenue and Miller Street 4 -29 -57 District No. 726, in said City. 22 -57 pand dsetting ttime o n for hearing _ habitediterritory 4- 29 -57. thereon - White Lane No. 2. 23 -57 Resolution of pri.?osed annexation of unin- setting time for hearing habited territory and 4 -29 -57 thereon - Frampton Acres No. 6. 24 -57 Resolution1 of the Council of the City of Bakers- fiscal agent to withdraw field authorizing the funds from the surplus revenue fund and certain to pay the same to the Treasurer of the City of . Bakersfield, pursuant to the provisions of No. 75 -55 of said Council. 5 -13 -57 Resolution NO. SUBJECT MATTER DATE APPROVED . 25 -57 Resolution of the Council of the City of Bakersfield awarding $395,000 Bonds of said City to the best bidder and rejecting all other bids. 5 -20 -57 26 -57 A Resolution of the Council of the City of Bakersfield, California, ordering the vacation of portions of C Street between the northerly line of 24th Street and the southerly line of Tract No. 1387, in the City of Bakersfield, California. 5 -20 -57 27 -57 Resolutions of the Council of the City of Bakersfield, ordering the vacation of portions of Lakeview Avenue, formerly known as Cotton- wood Road, southerly from California Avenue, in the City of Bakersfield, California. 5 -27 -57 28 -57 Resolution of the City Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax Allocation for major City Streets. 5 -27 -57 29 -57 Resolution setting time and place for Public hearing on Ordinances for the adoption of Uni- • form Building, Plumbing and Electrical Codes for the City of Bakersfield; ordering copies of said Ordinances and said Codes to be filed with the City Clerk; and ordering the publica- tion of Notice of said public hearing. 6 -3 -57 30 -57 A Resolution of the Council of the City of Bakersfield endorsing AssF ^hly Bill No. 2308. 6 -3 -57 31 -57 A Resolution fixing the time of meetings of the Council of the City of Bakersfield during the months of July and August. 6 -3 -57 32 -57 Resolution of acceptance of a dedication of portion of Wilson Road. 6'3 =57 33 -57 A Resolution authorizing the transfer and withdrawls from First Western Bank and Trust Company. 6-17-57 34 -57 Resolution authorizing the Mayor to execute agreement with the State of California, De- partment of Public Works, Division of Highways. 7 -1 -57 i I I NO. SUBJECT MATTER IATE APPROVED • 35 -57 A Resolution making appropriations for the government of the City of Bakersfield for the fiscal year beginning July 1, 1957, and ending June 30, 1958, adopting a budget for said fis- cal year, and providing for necessary adjust- ments and transfers of appropriations within said budget. 7 -1 -57 36 -57 A Resolution to encourage and promote the pro- gram of rehabilitation, that assistance be rendered by the City Fire Department in burning obsolete, sub - standard dwellings or buildings upon authorization or request from the owner or owners of such dwellings or buildings. 7 -1 -57 37 -57 A Resolution of the Council of the City of Bakersfield calling a Special Election in the Fifth Ward of said City for the purpose of filling a vacancy on said Council. 7-8-57 38 -57 Resolution of Acceptance of California Avenue Park swimming pool. 7 -15-57 39 -57 Resolution of the Council requesting the Greater Bakersfield Separation of Grade to . include the Truxtun Avenue -Union Avenue project in its program. 7- 15--57 40 -57 Resolution of proposed annexation of unin- habited territory and setting time for hearing thereon - College Heights No. 3. 7 -15 -57 41 -57 Authorizing Mayor and City Clerk to sign agree- ment with Pacific Gas and Electric Company for service riser pole. 7 -22 -57 42 -57 Authorizing mayor and City Clerk to sign agree- ment with Pacific Gas and Electric Company for service riser pole. ? -22 -57 43-57 Authorizing Mayor and City Clerk to sign agree- ment with Pacific Gas and Electric Company for service riser poll. 7 -22 -57 44 -57 A Resolution fixing the salaries of and re- classifying certain officers and employees of 7 -29 -57 the City of Bakersfield. 45 -57 A Resolution amending Resolution No. 35 -57. 8 -5-57 46 -57 Resolution of the City Council of the City Of • Bakersfield adopting budget and approving First Supplemental Memorandum of Agreement for ex- penditure of Gas Tax Allocation for major City 8 -6 -57 Streets. NO. SUBJECT MATTER DATE APPROVED • 47 -57 A Resolution and order establishing voting precincts, appointing precinct election offi- cers and establishing fees therefor, and designating polling places for the Special Election in the Fifth Ward to fill a vacancy on the Council, to be held on the 24th day of September, 1957. 8 -19 -57 48 -57 Resolution authorizing the Mayor and City Clerk to sign agreement with Pacific Gas and Electric Company of service riser pole. 8- 19-57 49 -57 A Resolution granting the County of Kern the use of certain temporary buildings for the purpose of carrying on or discharging of duties and functions of said County, until 1 January 1, 1959. 8 -26 -57 50 -57 A Resolution naming Planz Park. 9 -16 -57 51 -57 A Resolution of the Council of the City of Bakersfield approving amendment Number 3 to Agreement for Maintenance of State Highway in the City of Bakersfield. 9 -16 -57 52 -57 A Resolution declaring result of Special 1 • Election held in the Fifth hard of the City of Bakersfield for the purpose of filling a vacancy on the City Council. 10 -1 -57 53 -57 A Resolution of the Council of the City of Bakersfield authorizing the fiscal agent to withdraw certain funds from the surplus revenue fund and to pay the same to the Treasurer of the City of Bakersfield, pursuant to the pro- visions of Resolution No. 75 -55 of said Council. 10 -7 -57 54 -57 A Resolution of the Council of the City of Bakersfield, California, ordering the vacation of the north and south alley in Block 171, City of Bakersfield. 10 -21 -57 55 -57 Resolution of the `.ouncil of the City of Bakers- field calling for the redemption of Series A Off- Street Parking Revenue Bonds Nos. A880 to A837, inclusive; for publication of Notice of Redemption of said Bonds, and authorizing the Fiscal Agent to redeem said Bonds. 10 -21 -57 56 -57 A Resolution commending four Counselors on • Teenage Government Day. 11 -18 -57 NO, aura�a�.a nna aow • 57 -57 Authorizing execution and acceptance of con - and consent to all Deeds or Grants conveying estate tract with Southern Pacific Company for storm drain easement. 58 -57 Authorizing Mayor and City Clerk to sign to the City of Bakersfield. agreement with Pacific Gas & Electric Company 63 -57 for service riser pole. 59 -57 Requesting donation of Surplus federal Prop- Commission to hold a formal hearing on the 466 and erty for Civil Defense purposes. 60 -67 Joint Resolution amending the Joint Resolution Area establishing the Bakersfield -germ County its connection with relocated Highway its decision with- Planning Commission heretofore passed by the the Bakers- Kern County Board of Supervisors and 12 -16 -57 field City Council- 61-57 Resolution of proposed annexation of unin- territory and setting time for hearing 64 -57 habited thereon. Mt. Vernon No. 1. 11 DATE APPROVED 12-2-57 12 -2 -57 12 -2 -57 12 -9 -57 12 -16 -57 62 -57 A Resolution authorizing the Mayor to accept and consent to all Deeds or Grants conveying estate any interest in or easement upon real 12 -16 -57 to the City of Bakersfield. 63 -57 A Resolution urging the California Highway Commission to hold a formal hearing on the 466 and matter of the relocation of Highway 99, its connection with relocated Highway its decision with- and the Commission render 12 -16 -57 out undue delay. 64 -57 A Resolution of the Council of the City of the commencement of Bakersfield consenting to annexation proceedings for the annexation to the City of Bakersfield of certain inhabited and unincorporated territory in the County of the Kern, State of California, contiguous to "Spruce City of Bakersfield, designated as 12 -23 -57 Addition No. 1 ". 65 -67 B akersfieldnapprovingCouncil City Kern 12 -23 -57 County Census Tract Program. 66 -57 A Resolution naming Street running northerly P Street and R Street. -23 -57 from 6th Street, between 67 -57 Civil Defense and Disaster Resolution. 12 -23 -57 68 -57 Resolution of Intention to grant electric and 12 -23 -57 gas franchises. 3 "r NO. SUBJECT MATTER DATE APPROVED 1 -58 A Resolution of the Council of the City of . Bakersfield, California, appointing Attorneys for purpose of preparing and typing Resolutions, Notices and other papers and proceedings for any work authorized by "Improvement Act of 1911 ", begin Division 7 of the Streets and Highways Code of the State of California, and/or the "Special Assessment Investigation, Limitation and Majority Protest Act of 1931 "0 being Divi- sion 4 of said Code, in connection with the proposed Public Improvement District No. 733. 1 -13 -58 2 -58 Resolution striking off,selling and awarding Gas Franchise to Pacific Gas & Electric Co. 1 -20 -58 3 -58 Resolution striking off, selling and awarding Electric Franchise to Pacific Gas & Electric ' Company. I -20 -58 I 4 -58 Resolution of proposed annexation of unin- habited territory and setting time for hearing thereon. Designated as College Heights No. 2. 1 -20 -58 5 -58 A Resolution authorizing the City Assessor to destroy certain records. 1 -27 -58 6 -58 A Resolution authorizing the City Manager to • sign a petition directed to the Board of Supervisors of the County of Kern, for the exclusion of all property within the corporate limits of the City of Bakersfield from the levy of taxes for the structural fire protect- ion areas in the County of Kern for the fiscal 2 -3 -58 year 1958 -59. 7 -58 A Resolution authorizing the Mayor and City Clerk to sign agreement with Pacific Gas & Electric Company for pole Contacts -- Service 2 -10 -58 Riser and Meter BQuipment. 8 -58 A Resolution of the Council of the City of Bakersfield acknowledging the receipt of a copy of Notice of Intention to circulate petition for the annexation of territory designated as Spruce Addition No. 1, and an affidavit of publication thereof, and approving 2 -10 -58 the circulation of the petition. 9 -58 A Resolution authorizing the City Treasurer to 2 -10 -58 destroy certain records. • I No. SUBJECT . 10 -58 A Resolution of the Council of the City of Bakersfield adopting budget and approving Second Supplemental Memorandum of Agreement for expenditure of funds allocation under Section 2107.5 of the Streets and Highways Code. • 11 -58 A Resolution including Health Studio in a C -1 (Limited Commercial) Zone. 12 -58 A Resolution honoring J. Nilson Newman, Presi- dent of Dun & Bradstreet and proclaiming Potato Day, Tuesday, March 18, 1958. 13 -58 A Resolution officially commending and extend- ing the heartfelt thanks of the Council of the City of Bakersfield to the men and women of the Bakersfield Reserve Police. 14 -58 A Resolution authorizing the Mayor and City Clerk to sign agreement with Pacific Gas & Electric Company for Pole Contacts - Service Riser and Meter Equipment. 15 -58 A Resolution authorizing the Mayor and City Clerk to sign agreement with Pacific Gas & Electric Company for Pole Contacts - Service Riser and Meter Hquipment. 16 -58 A Resolution commending the Bakersfield Ex- change Club and all participating individuals, law enforcement agencies and other organiza- tions, for their enthusiastic support and assistance in making "Crime Prevention Week" a success. 17 -58 A Resolution authorizing the Chief Building Inspector to destroy certain old records. DATE APPROVED 2 -10 -58 2 -10 -58 2 -17 -58 2 -24 -58 2 -24 -58 2 -24 -58 2 -24 -58 3 -3 -58 18 -58 A Resolution authorizing the Mayor and City Clerk to sign agreement with Pacific Gas & Electric Company for Pole Contacts. 3 -3 -58 19 -58 A Resolution authorizing the Mayor and City Clerk to sign agreement with Pacific Gas & Electric Company for Pole Contacts. 3-3-58 20 -58 A Resolution authorizing the Mayor and City Clerk to sign agreement with Pacific Gas & Electric Company for Pole Contacts. 3 -3-58 d 1 NO. SUBJECT MATTER DATE • 21 -58 Resolution of the City Council of the City of Bakersfield tentatively approving a proposal of the State of California to re -route portions of State Route 178 in the City of Bakersfield, California. 3- 17,-58 22 -58 A Resolution of the Council of the City of Bakersfield declaring a public hearing on the matter of the re- routing of State Sign Route 178 through the City of Bakersfield and the establishment of a Freeway and One -flay State Highways will be unnecessary. 3 -17 -58 23 -58 A Resolution approving rules for the Civil Service Board for the miscellaneous Departments. 3 -24 -58 24 -58 A Resolution of the Council of the City of Bakersfield declaring its intention to call a Special Election in certain inhabited terri- tory contiguous to said City proposed to be annexed thereto, for the purpose of submitting to the qualified electors residing in said territory the question whether said territory shall be annexed to the City of Bakersfield, and fixing a time and place hwne and where any person owning real property within such • territory may appear before said Council and show cause why such territory should not be so annexed Spruce Addition No. 1. 3 -24 -58 25 -58 Resolution of the Council of the City of Bakersfield ordering the vacation of an alley between Lots 4 • 5, Block 2, A.T. & S.F. Tract, and Lot 1, Block 1, Santa Fe Addition No. 1, in the City of Bakersfield. 4-8-58 26 -58 Resolution of the Council of the City of Bakersfield, California, ordering the vacation of an alley lying north of Columbus Street, and between Haley Street and Cornell Street, in said City. 4 -8 -58 27 -58 Resolution clarify_ng certain matters pertain- ing to the functions of the Administrative Department. 4 -14 -58 28 -58 Resolution of the Council of the City of Bakers- field calling for the redemption of Series A Off- Street Parking Revenue Bonds Nos. A836 to A823, inclusive; for publication of Notice of . Redemption of said Bonds, and authorizing the Fiscal Agent to redeem said Bonds. 4 -21 -58 s,4 NO. SUBJECT MATTER DATE APPROVED 29 -58 A Resolution of the City of Bakersfield calling a Special Election to be held on the 24th day of June, 1958, pertaining to the annexation of Spruce Addition No. 1 to the City of Bakersfield, establishing voting pre- cinct, polling place and officers of election for said election, and prescribing fees to be paid to said officers of election and for said polling place. 4 -28 -58 30 -58 A Resolution resolving that all duties hereto- fore assigned to the Director of Public Works shall be performed by the City Manager, until such time as a Director of Public Works shall be appointed. 5 -5-58 31 -58 A Resolution of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory proposed to be annexed, and fixing the time and place for hearing protests on the proposed zoning of said property designated "Gannon No. 1." 5 -12 -58 32 -58 City Auditor designated by City Official to • make and sign report required by Section 2151 of the Streets & Highways Code of the State of California. 5 -26 -58 33 -58 Authorizing the City Treasurer to open active and inactive bank accounts with the Greenfield State Bank and authorizing certain City Offi- cials to sign checks. 5 -26 -58 34 -58 Replacement by the State Division of Highways, of all Division of Highways Signs at the City Limits of the City of Bakersfield to indicate that the population of said City is now 54,093. 6 -9 -58 35 -58 A Resolution of the Council of the City of Bakersfield consenting to the commencement of annexation proceedings for the annexation to the City of Bakers_ield of certain inhabited and unincorporated territory in the County of Kern, State of California, designated as "Ming No. 1." 6 -9 -58 36 -58 Resolution authorizing and directing the Mayor' to execute contract entitled Cost Service Con- tract Form B, between the City of Bakersfield 0 and State Personnel Board. 6 -23 -58 ■ NO. SUBJECT MATTER 37 -58 A Resolution of the Council of the City of . Bakersfield fixing a time and place for hearing protests by persons owning real property within territory proposed to be annexed. Union Ceme- tery No. 1. 38 -58 A Resolution commending certain organizations and individuals who contributed so greatly to the success of the AAU Track Meet held in Bakersfield on June 20th and 219t. 39 -58 A Resolution making appropriations for the government of the City of Bakersfield for the fiscal year beginning July 1, 1958, and ending June 30, 1959, adopting a budget for said fis- cal year, and providing for necessary adjustments and transfers of appropriations within said budget. 40 -58 Resolution of the Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of funds allocated under Section 2107.5 of the Streets and Highways Code. 41 -58 A Resolution urging the League of California Cities to immediately prepare necessary legis- . lation for presentation to the State Legisla- ture for purpose of adding a Chapter to the Streets and Highways Code of the State of California, similar to Chapter 5 thereof, which will allocate the Federal -Aid Urban Money to Cities. 42 -58 A Resolution of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory proposed to be annexed - Planz Park No. 7. 43 -58 A Resolution of the City Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax Allocation for major City Streets. 44 -58 Resolution approving amendment to Section 9.01 of Rules of Civil Service Board for Miscellan- eous Departments. 45 -58 A Resolution of the City Council of the City of Bakersfield, California determining that owners of over sixty per cent of area subject • to assessment within proposed Public Improve- ment District No. 737 have duly petitioned for the proposed improvement work therein. DATE APPROVED 6 -30 -58 6 -30 -58 6-30-58 6 -30 -58 7 -7 -58 7 -7 -58 7 -21 -58 7 -21 -58 7 -21 -58 ■ NO. SUBJECT HATTER DATE APPROVED 46 -58 A Resolution of the City Council of the City . of Bakersfield, California, appointing Attorneys for purpose of preparing and typing Resolutions, Notices and other papers and proceedings for any work authorizing by "Improvement Act of 1911 ", being Division 7 of the Streets and Highways Code of the State of California, and/ or the "Special Assessment Investigation, Limitation and Majority Protest Act of 1931 ", being Division 4 of said Code, in connection with Public Improvement District No. 737. 7 -21 -58 47 -58 Resolution ordering preparation of Estimate of Cost, District Map, and Plans and Speci- fication in the matter of the improvement of Lakeview Avenue and the intersections of all intersecting streets between the northern boundary of the Southern Pacific Railway Asphalto Branch Right -Of -Way and the north line of Tenth Street within the proposed Public Improvement District No. 737, in the City of Bakersfield, California. 7 -21-58 48 -58 A Resolution of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within . territory proposed to be annexed. Designated as College Heights No. 4. 8 -4"58 49 -58 A Resolution authorizing and directing the Mayor to sign agreement with the Separation of Grade District pertaining to a separation of grade at the intersection of the Southern Pacific Railroad Tracks and the extension of Beale Avenue. 8 -4 -58 50 -58 A Resolution authorizing and directing the Mayor to sign agreement with the Separation of Grade District pertaining to a separation of grade at Chester Avenue under the tracts 8 of the Atchison, Topeka and Santa Fe Railway. -4-58 - 51 -58 A Resolution authorizing and directing the Mayor to sign agi ement with the Separation of Grade District pertaining to a separation of grade of Truxtun Avenue across State High- 99. 8 -4 -58 way Route 4, commonly known as U.S. Highway 52 -58 A Resolution the Santa Fe for certain • to the City. approving transfer of property to Improvement Company in exchange property from said Company deeded 8 -18 -58 W. , NO. SUBJECT NATTER DATE APPROVED • 53 -58 Resolution of the Council of th,3 City of Bakersfield, California, determining tha% the public interest and necessity demand the w-c- quisition and construction of a certain Muni- cipal Improvement, and making findings relat- ing thereto. 8 -18 -58 54 -58 A Resolution commending the members of the Bakersfield Community Theatre for their con- tributions to the cultural life of the City. 8 -18 -58 55 -58 A Resolution of the Council of the City of Bakersfield ordering the vacation of a portion of a public service easement in Block 1, Tract No. 1099, in the City of Bakersfield. 8 -18 -56 56 -58 A Resolution terminating proceedings for the annexation of College Heights No. 4. 8 -18 -58 57 -58 Resolution declaring the intention of the Council of the City of Bakersfield to submit certain amendments to the Charter of the City of Bakersfield, namely: To add a new section to be designated as Section 47.1: To amend Sections 17, 34, 46, 67, 72, 73, 75, 76, 78 and 146; To repeal Article VI (Sections 61, 62, 63, 64 and 65), Article VIII (Sections 98, 99, 100, 101, 102, 103, 104, 105, 106 and 107), and Sections 133 and (215)8; Fixing the time of the elections at which said proposed amendments shall be submitted to the electors: and directing the City Clerk to Publish Notice of said Election. 8 -19-58 58 -58 A Resolution of the Council of the City of Bakersfield calling a Special Municipal Elect- ion in said City for the purpose of submitting certain propositions to the electors, adopting the form in which said propositions shall appear on the Ballot, ordering the consolidat- ion of said Special Municipal Election with the State General Election to be held on November 4, 1958, tnd requesting the Board of Supervisors of the County of Kern to order the consolidation of said elections. 8-19 -58 59 -58 Resolution of the Council of the City of Bakersfield, California, requesting the Board of Supervisors of the County of Kern to con- solidate the City of Bakersfield Bond Election to be held November 4, 1958, with Statewide • General Election to be held on same date. 8-19 -58 11 T NO. SUBJECT MATTER DATE APPROVE 60 -58 Resolution of the Council of the City of Bakersfield, California, authorizing certain of its members to file a written argument for a City Measure. 8 -19 -58 61 -58 A Resolution amending Resolution No. 39 -58 9 -2 -58 62 -58 Resolution of the Council of the City of Bakersfield approving Amendment No. 4 to Agreement for Maintenance of State Highway in the City of Bakersfield. 9 -2 -58 63 -58 Resolution of the Council of the City of Bakersfield urging registration of voters as a Civic Duty. 9 -2 -58 64 -58 Resolution stating that no protests have been made to or filed with the Council against annexation of College Heights No. 4. 9 -2 -58 65 -58 A Resolution of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory proposed to be annexed. College Heights No. 5. 9 -2 -58 • 66 -58 A Resolution of the Council of the City of Bakersfield acknowledging the receipt of a copy of Notice of Intention to circulate petition for the annexation of territory designated as Ming No. 1, and an affidavit of Publication thereof, and approving the circu- lation of the petition. 9 -2 -58 67 -58 Resolution of the City Council of the City of Bakersfield waiving public hearing in the matter of the relocation and improvement as a Freeway, of a portion of State Highway Route 57, in Kern Countv, between M Street and 2.7 miles east of Morning Drive. 9- 15-58- 68-58 Resolution ordering opinion of Health Officer spread upon the m'iutes, and determining the necessity of sewers as a health measure in the matter of Public Improvement District No. 739. 9 -22 -58 69 -58 Resolution requiring the City Engineer to fur- nish the Council with plans and specifications, together with careful estimates of costs and expenses of work in the matter of Public Im- • provement District No. 739. 9 -22 -58 R -r- --_9 NO. SUBJECT HATTER DATE APPROVED . 70 -58 Resolution requesting the Civil Aeronautics Administration to make study of effect of military aircraft flight in Southern San Joaquin Valley. 9 -29 -58 71 -58 Supplementary Resolution to Joint Resolution directed to the Honorable G. T. McCoy, State Highway Engineer concerning relocation of State Route No. 58 from Tower Line Road westerly to State Route No. 4. 9 -29 -58 72 -58 Joint Resolution directed to the Honorable G. T. McCoy, State Highway Engineer concerning relocation of State Route No. 58 from Tower Line Road westerly to State Route No. 4. 9 -29 -58 73 -58 A Resolution waiving the meeting of the Council of October 27, 1958. 10 -20 -58 74 -58 A Resolution adopting plan and profile, specifi- cations, careful estimates, and district map in the matter of the construction of sanitary sewers in Myrtle Street, Pine Street, Cedar Street, Brundage Lane, Spruce Street and a certain alley lying between Brundage Lane and Eggers Street, all within the proposed Public • Improvement District No. 739, in the City of Bakersfield, California. 10 -20 -58 75 -58 Resolution of the Council of the City of Bakersfield calling for the redemption of Series A Off- Street Parking Revenue Bonds Nos. A822 to A805, inclusive; for publication of Notice of Redemption of said Bonds, and authorizing the Fiscal Agent to redeem said Bonds. 10 -20 -58 76 -58 Resolution directed to the Honorable Califor- nia Highway Commission concerning relocation of State Route No. 58 from Tower Line Road westerly to State Route No. 4. 11 -10 -58 77 -58 Resolution orderir- the work in Public Improve- ment District No. i39 in the City of Bakersfield, California. 11 -17 -58 78 -58 Resolution of the Council of the City of Bakersfield ascertaining and determining the prevailing rate of wages to be paid in the matter of Public Improvement District No. 739, • in said City. 11 -17 -5$ 1, 4 NO. SUBJECT BATTER DATE APPROVED • 79 -58 Resolution ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public works in the City of Bakersfield, California, and amending Resolution No. 96. 11 -24 -58 80 -58 Resolution proposing change in Resolution of Intention under Public Improvement District No. 739 and setting time for hearing thereon. 12 -1 -58 81 -58 Resolution permitting Cotton Classing Labora- tory use in a C -2 (Commercial) Zone. 12 -8 -58 82 -58 Resolution of the Council of the City of Bakersfield, California, declaring the results of the canvass of election returns of the Special Municipal Election held November 4, 12 -8 -58 1958. 83 -58 Resolution of the Council of the City of Bakersfield declaring results of Special Muni- cipal Election held in said City on November 12 -8 -58 4, 1958. • 84 -55 Resolution ordering change in Resolution of Intention under Public Improvement District No. 739 in the City of Bakersfield. 12 -15 -58 85 -58 Resolution of award of the City Council of the City of Bakersfield, California, awarding the contract for the doing of the work in the matter of Public Improvement District No. 739" in said City, pursuant to Resolution of Intention adopted by said Council on the 20th 12 -15-58 day of October, 1958. 86 -58 Resolution authorizing and directing the City Manager to execute on behalf of Bakersfield Civil Defense that certain Warehouse Issue Sheet #R -5646 between the Bakersfield Civil _. Defense and the State of California, State 12 -22 -58 Educational Agency for surplus property. 87 -58 Resolution asking that the Public Utility Commission amend its Decision No. 57314 re- lative to the closing of Haley Street. 1 -59 A Resolution of the City Council of the City of Bakersfield, California, fixing time, date and place of hearing as to the public conven- • ience and necessity of improvements contemplated in the proposed Public Improvement District 1 -12 -59 No. 740, and ordering Notice thereof. ,. NO. SUBJECT MATTER DATE APPROVED • 2 -59 A Resolution of the City Council of the City of Bakersfield, California, appointing Attorneys for purpose of preparing and typing Resolutions, Notices and other papers and proceedings for any work authorized by "Improvement Act of 1911 ", being Division 7 of the Streets and Highways Code of the State of California, and/or the "Special Assessment Investigation, Limitation and Majority Protest Act of 193111, being Division 4 of said Code, in connection with Public Improvement District No. 740. 1 -12 -59 3 -59 Resolution setting the hours for the opening and closing of polls for the Municipal Nomi- nating Election to be held in the City of Bakersfield and for an Election to be held in the Bakersfield School District on the 24th day of March,1959. 1 -19 -59 4 -59 Resolution of Cooperation relative to the lo- cation and construction of Freeways. 1 -26 -59 5 -59 Resolution authorizing certain encroachments along right of way on H Street, in the City of Bakersfield, California. 2-2 -59 • 6 -59 A Resolution and order establishing voting precincts, appointing precinct election offi- cers and establishing fees therefor, and designating polling places for the Nominating Municipal Election; and for the Election of three members of the Board of Education, to be held on the 24th day of March, 1959. 2-9-59 7 -59 Resolution that public interest and convenience requires the acquisition of certain properties bordering Lakeview Avenue for the purpose of improving said Lakeview Avenue. 2 -9 -59 8 -59 A Resolution of the City Council of the City of Bakersfield, California, finding and determining that rublic convenience and necessity require certain improvement work and construction on Chester Avenue between 4th Street and 660 feet south of the center line of Terrace flay in the proposed Public Improvement District No. 740, in the City of 2 -9 -59 Bakersfield. • ­r- - -. NO, SUBJECT MUTTER BATS APMOV . 9 -59 Resolution ordering preparation of estimate of cost, District Map, and Plans and Specifications in the matter of the improvement of Chester Avenue between 4th Street and 660 feet south of the center line of Terrace Way within the proposed Public Improvement District No. 740, in the City of Bakersfield, California. 2 -9 -59 10 -59 Resolution authorizing the City Manager to sign a petition directed to the Board of Supervisors for exclusion of all property within the corporate limits of the City from the levy of taxes for structural fire protect- ion of areas in the County of Kern for the fiscal year 1959 -1960. 2-16-59 11 -59 A Resolution amending subdivisions (a), (b), (c), (d), (f), (h), (i), (j), and (m) of, and adding subdivisions (p), (q), (r), and (s), to , Resolution No. 54 -52. 2 -23 -59 12 -59 Resolution of the Council of the City of Bakersfield, California, directing the Clerk to publish.'�Notice inviting sealed proposals . for $3,750,000 Municipal Auditorium Bonds of said City. 3 -2 -59 13 -59 Resolution authorizing C. Leland Gunn, City Manager and E. F. Albin, Purchasing Agent to sign the Warehouse Issue Sheet (SEASP -Form 109) of the California State Educational Agency for surplus property for property with single item acquisition cost up to 3 -2 -59 $2,500.00. 14 -59 Resolution authorizing C. Leland Gunn, City Manager and E. F. Albin, Purchasing Agent to sign the Warehouse Issue Sheet (SEASP -Form 109) of the California State Educational Agency for surplus property for property over $2,500.00. 3 -2 -59 15 -59 A Resolution of the Council of the City of Bakersfield fixini, a time and place for hearing protests by persons owning real property within territory proposed to be annexed, and fixing the time and place for hearing protests on the 3 -9 -59 proposed zoning of said property. 16 -59 A Resolution amending Resolution No. 19 -57, 3 -16 -59 being the Interim Thoroughfares Pian• • W No SUBJECT HATTER . 17 -59 Resolution adopting plans and specifications in the matter of the improvement of Chester Avenue between 4th Street and 660 feet south of Terrace Way within the proposed Public Improvement District No. 740, in the City of Bakersfield, California. 18 -59 A Resolution urging the President of the United States when a vacancy occurs on the Civil Aeronautics Board, to appoint a Calif- ornian meeting the necessary qualifications to serve on said Board. 19 -59 Resolution of findings and determinations on petition for construction of sidewalks on both sides of Cypress Street between Bank Street and appoint approximately 129.96 feet northerly of Brundage Lane, also described as fronting on Lots 45 to 64, incl., and Lots 67 -86, incl., Tract 1527, the same to be pro- posed as Public Improvement District No. 741, in the City of Bakersfield, California. 20 -39 Resolution ordering preparation of estimate of cost, district map, and plans and speci- • fications in the matter of the construction of sidewalks on both sides of Cypress. Street between Bank Street and a point approximately 129.96 feet northerly of Brundage Lane, also described as fronting on Lots 45 to 64, in- clusive, and Lots 67-86, incl., Tract 1527, the same to be proposed as Public Improvement District No. 741, in the City of Bakersfield, California. 21 -59 Resolution declaring result of canvass of re- turns of Nominating Municipal Election and of Election held in the Bakersfield school Dis- trict. 22 -59 Resolution of the Council of the City Bakersfield, California, approving Official Statement. 23 -59 A Resolution of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory proposed to be annexed. �J DATE APPROVED 3 -16 -59 3 -16 -59 3 -23 -59 3 -23 -59 3 -30 -59 3 -30 -59 4 -6-59 NO. SUBJECT MATTER DATE APPROVED • 24 -59 Resolution of the Council of the City of Bakersfield, California, confirming the assess- ment for the construction of sanitary sewers, together with manholes, lampholes and house connections in certain Streets within proposed Public Improvement District No. 739, in said City. 4 -6 -59 25 -59 Resolution of the City Council of the City of Bakersfield, California, overruling protest made in connection with Resolution of Intention No. 740 concerning certain improvement work in Public Improvement District No. 740 in said City. 4 -6 -59 26 -59 Resolution of the City Council of the City of Bakersfield, California, ordering work in the matter of the improvement of Chester Avenue between 4th Street and 600 feet south the center line of Terrace way in Public Improve- ment District No. 740 in said City. 4 -6 -59 27 -59 Resolution of the City Council of the City of Bakersfield, California, determining the general prevailing wage rates applicable in the matter • of the improvement of Chester Avenue between 4th Street and 660 feet south of the center line of Terrace Way, in Public Improvement District No. 740 in said City. 4 -6 -59 28 -59 Resolution of the City Council of the City of Bakersfield, California, awarding $3,750,000 Bonds of said City to the best bidder and re- jecting all other bids. 4 -7 -59 29 -59 Resolution setting time and place for public hearing on Ordinances for the adoption of Uni- form Building & Plumbing Codes for the City of Bakersfield; ordering copies of said Ordinances and said Codes to be filed with the City Clerk; and ordering the publication of Notice of said Public Hearing. 4 -20 -59 30 -59 Resolution of the Council of the City of Bakersfield calling for the redemption of Series A Off - Street Parking Revenue Bonds Nos. A804 to A791, inclusive; for publication of Notice of Redemption of said Bonds, and authorizing the Fiscal Agent to redeem said Bonds. 4 -20 -59 . 31 -59 Resolution by the Council that Bail Bonds Office be and the same is hereby included as a specifically permitted use in a C -0 (Pro- fessional Office) Zone. 4 -20 -59 I I r -'w ' NO. SUBJECT MATTER DATE APPROVED 32 -59 Resolution of the Ccuncil accepting portions of land heretofore dedicated in Tracts Nos. 1171, 1232, 1286 and 1301 for Street purposes. 4 -27 -59 33 -59 Resolution authorizing C. Leland Gunn, City Manager and E. F. Albin, Purchasing Agent to sign the Warehouse Issue Sheet of the Califor- nia State Educational Agency for surplus pro- perty for single item acquisition cost up to $2,500.00. 4 -27 -59 34 -59 Resolution declaring that public interest and necessity require the acquisition of certain properties for the construction of a Munici- pal Auditorium and directing the City Attorney to file action for the acquisition of said property by action in condemnation. 5 -4 -59 35 -59 Resolution directing the Mayor of the City of Bakersfield to present facts to the Public Utilities Commission of the State of Califor- nia, and to request said Commission to direct the Southern Pacific Company to comply with the terms and conditions of Franchise Ordi- nances Nos. 317, New Series and 996, New • Series of the City of Bakersfield, California. 5 -11 -59 36 -59 Resolution of award of the City Council of the City of Bakersfield, California, awarding the contract for the doing of the work in the matter of the improvement of Chester Avenue between 4th Street and 660 feet south of the center line of Terrace Way in Public Improve- ment District No. 740 in said City. 5 -18 -59 37 -59 A Resolution of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property with):n territory proposed to be annexed. 38 -59 Resolution amending Resolution No. 39 -58. 5 -18 -59 39 -59 Resolution adopting plans and specifications, careful estimates, and district map in the matter of the construction of sidewalks on both sides of Cypress Street between Bank Street and a point approximately 129.96 feet northerly of Brundage Lane, also described as fronting on Lots 45 to 64, inclusive, and Lots 67 -86, inclusive, Tract 1527, all within • the proposed Public Improvement District No. 741, in the City of Bakersfield, California. 5-25`59 V -,. No SUBJECT MATTER • 40 -59 A resolution making appropriations for the Government of the City of Bakersfield for the fiscal year beginning July 1, 1959, and ending June 30, 1960, adopting a budget for said fiscal year. 41 -59 Void 42 -59 Resolution of the Council of the City of Bakersfield reciting facts and stating its policy in connection with the Bakersfield Municipal Water District. 43 -59 Resolution of the Council of the City of Bakersfield, California, overruling protests made in connection with Resolution of Intent- ion No. 741 concerning certain improvement work in Public Improvement District No. 741 in said City. 44 -59 A Resolution ordering the work in Public Im- provement District No. 741 in the City of Bakersfield, California 45 =59 Resolution of the Council of the City of . Bakersfield ascertaining and determining the prevailing rate of wages to be paid in the matter of "Public Improvement District No. 741, in said City. 46 -59 A Resolution changing classification titles of certain employees of the City. 47 -59 Joint Resolution with the Board of Supervisors of the County of Kern and the City Council of the City of Bakersfield terminating and abolish- ing the Bakersfield -Kern County Area Planning Commission. 48 -59 Void 49 -59 Resolution of the City Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax Allocation for major City Streets. 50 -59 Resolution of the City Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of funds allocated under Section 2107.5 of the • Streets and Tiighways Code. DATE APPROVED 6 -29 -59 6 -29 -59 7-8-59 7 -6 -59 7 -6 -59 7 -6 -59 7 -6 -59 7 -20 -59 7 -20 -59 T.. -1 NO. SUBJECT MATTER DATE APPROVED i51 -59 Resolution of award of the City Council of the City of Bakersfield, California, awarding the contract for the doing of the work in the matter of "Public Improvement District No. 741" in said City, pursuant to Resolution of Intent- ion adopted by said Council on the 25th day of May, 1959. 7 -20 -59 52 -59 Resolution of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within 7 -20 -59 territory proposed to be annexed. 53 -59 A Resolution awarding Chief Phil C. Pifer, Chief Engineer, of the Fire Department $1,000.00 upon retirement. 8 -3 -58 54 -59 A Resolution of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory proposed to be annexed designated as 8 -3 -59 White Lane No. 6. 55 -59 A Resolution of the Council of the City of Bakersfield fixing a time and place for hearing • protests by persons owning real property within territory proposed to be annexed designated as 8 -3 -59 Benton Park No. 3. 56 -59 A Resolution urging the support and assist in promoting and bringing the 1962 World Fair to 8 -3 -59 the Los Angeles area. 57 -59 In Memoriam Resolution - Alfred Siemon. 8 -17 -59 58 -59 Resolution of Appreciation - Jack Levy. 8 -17 -59 59 -59 Resolution of findings and determinations on petition for construction of sidewalks fronting on Lots 109 to 130, inclusive, and Lots 141 to 184, inclusive, and the sideyards of Lots 109, 130, 141, 162, 161 and 184, all within Tract 1530, the same to be proposed as Public Im- provement District No. 743, in the City of 8 -17 -59 Bakersfield, California. n T_ . NO. SUBJECT BATTER DATE APPROVED • 60 -59 Resolution ordering preparation of estimate of cost, district map, and plans and specificat- ions in the matter of the construction of side- walks on the east side of Real Road and the east and west sides of Western Drive all be- tween Bank Street and Palm Street, also des- cribed as fronting on Lots 109 to 130, inclu- sive, and Lots 141 to 184, inclusive, and the construction of sidewalks on the sideyards of Lots 109, 130, 141, 162, 163 and 184, all in Tract 1530, City of Bakersfield, California, the same to be proposed as Public Improvement District No. 743. 8 -17 -59 61 -59 A Resolution of the Council of the City of Bakersfield, California, ordering the vacation of a portion of Emery Avenue, in said City. 8 -17 -59 62 -59 A Resolution authorizing Prescription Pharmacy and Medical Laboratory, be and the same are included as specifically permitted uses in a C -0 (Professional Office) Zone. 8 -17 -59 63 -59 A Resolution amending Resolution No. 40 -59. 9 -8 -59 64 -59 Resolution naming access road running northerly • from Christmas Tree Lane and lying 120 feet easterly of Mt. Vernon Avenue in the City of Bakersfield. 9 -8 -59 65 -59 Resolution fixing the salaries of certain employees of the City of Bakersfield. 9 -8 -59 66 -59 Resolution petitioning the Director of Public Works for approval of expenditures in Project No. 66 setting forth the reason -for failing to follow the requirements of Section 199 of the Streets and Highways Code. 9 -8 -59 67 -59 Resolution accepting Gold Badge from Phil C. Pifer. 9 -14 -59 68 -59 A Resolution of ti. Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory proposed to be annexed. Designated College Heights No. 6. 9 -21 -59 69 -59 Resolution of Intention to include within the Greater Bakersfield Separation of Grade District . certain territory and setting the time and place for hearing objections to the inclusion of said territory within said District. Designa- ted College Heights No. 6. 9 -21 -59 ,- I NO. SUBJECT MATTER I 70 -59 A Resolution of the Council of the City of Bakersfield fixing a time and place for hear- ing protests by persons owning real property within territory proposed to be annexed. Designated as Goode No. 1. 71 -59 Resolution of the Council _f the City of Bakersfield, ordering t:-. vacation of various Streets and Alleys in the N.W. of Section 25, Township 29 south, Range 27 east, Y.D.M., in the City of Bakersfield, California. 72 -59 Resolution of the Council of the City of Bakersfield, ordering the vacation of various Streets and Alleys situate within the City of Bakersfield, being a portion of Section 30, Township 29 south range 28 east, M.D.M. 73 -59 A Resolution of the Council of the City of Bakersfield, California, ordering the vacation of a portion of the southwest quarter (S.W. �) of Section 28, Township 29 south, range 28 east, Y.D.Y., in said City. 74 -59 Resolution relative to a proposed Pari- Mutuel Operation of the vicinity of the City of Bakersfield, California. 75 -59 Resolution naming Wilson Park located at the northwest corner of Wilson Road and Benton Street. 76 -59 Resolution ascertaining vied determining the prevailing rate of wage] to be paid to certain crafts and types of workmen employed on Public Work in the City of Bakersfield, California, and amending Resolution No. 96. 77 -59 Resolution that Telephone Answering Service be included as a specifically permitted use in a C -0 (Professional Office) Zone. 78 -59 Resolution adopting plans and specifications, careful estimates, and District Map in the matter of the construction of sidewalks on the east side of Real Road and the east and west sides of Western Drive all between Bank Street and Palm Street, also described as fronting on Lots 109 to 130, inclusive, and Lots 141 to 184, inclusive, and the construction fo side- • walks on the sideyards of Lots 109, 130, 141, 162, 163 and 184, all in Tract 1530, City of Bakersfield, California, all within proposed Public Improvement District No. 743, in the City of Bakersfield, California. 9 -21 -59 9 -28 -59 9 -28 -59 9 -28 -59 9 -28 -59 10-5-59 10-5-59 10 -12 -59 10 -12 -59 a 1 NO. MATTER 79 -59 Resolution of the Council of the City of Bakers- field calling for the redemption of Series A Off- Street Parking Revenue Bonds Nos. A790 to A781, inclusive, and Nos. A780 to A773, inclu- sive; for publication of Notice of Redemption of said Bonds, and authorizing the Fiscal Agent to redeem said Bonds. 80 -59 Resolution of the Council of the City of Bakers- field, California, confirming the assessment for the construction of sidewalks along Cypress Street within Public Improvement District No. 741 in said City. 81 -59 Resolution annexing certain territory to the Greater Bakersfield Separation of Grade Dis- trict. College Heights No. 6. 82 -59 Resolution of the Council of the City of Bakers- field, California, overruling protests made in connection with Resolution of Intention No. 743 concerning certain improvement work in Public Improvement District No. 743 in said City. 83 -59 A Resolution ordering the work in Public Im- • provement District No. 743 in the City of Bakersfield, California. 84 -59 Resolution specifically permitting the use of a Taxicab Terminal in a C -2 (Commercial) Zone under Section 17.03 of Zoning Ordinance No. 1010, New Series. 85 -59 Resolution of the Council of the City of Bakers- field consenting to the commencement of annexa- tion to the City of Bakersfield of certain in- habited and unincorporated territory in the County of Kern, State of California, contiguous to the City of Bakersfield, designated as "Greene's Tract No. 3 ". 86 -59 Resolution of award of the Council of the City of Bakersfield, California, awarding the con- tract for the doing of the work in the matter of "Public Improvement District No. 743" in said City, pursuant to Resolution of Intention adopted by said Council on the 12th day of October, 1959. 87 -59 A Resolution of the Council of the City of S Bakersfield prescribing the Holidays during the year 1960, to which all employees of the City of Bakersfield shall be entitled. DATE 10 -26 -59 10 -26 -59 10 -26 -59 11 -9 -59 11 -9 -59 11 -9 - -59 11 --9 -59 12 -7 -59 12 -7 -59 r TE • 88 -59 Resolution recommending the establishment of a Branch of the University of California in Bakersfield. 12 -14 -59 89 -59 Resolution of the City Council of the City of Bakersfield, California, confirming the assess- ment for the improvement of Chester Avenue be- tween 4th Street and 660 feet south of the center line of Terrace Nay in Public Improve- ment District No. 740 in said City. 90 -59 Resolution of the City Council of the City of Bakersfield adopting budget and approving first supplemental Memorandum of Agreement for expenditure of funds allocated under Section 2107.5 of the Streets and Highways Code. 12 -14 -59 91 -59 Resolution of the Council of the City of Bakers- field commending Wings Over Jordan, an Inter- 12_21 -59 natirnal Youth Foundation. 92 -59 Resolution declaring that the public interest and necessity requires the acquisition of cer- tain properties for the widening and improve- , went of ,H" Street in the City of Bakersfield and directing the City Attorney to file action 1 • for the acquisition of said property by action 12 -28 -59 in eminent domain. i 93 -59 A Resolution of the Council of the City of Bakersfield acknowledging the receipt of a copy of Notice of Intention to circulate f petition for the annexation of territory de- signated as Greene's Tract No. 3, and an affidavit of publication thereof, and approv- ing the circulation of the petition. 94-59 A Resolution of the Council of the City of Bakersfield fixing a time and place for hear - ing protests by persons owning real property. - 12 -28 -b8 within territory proposed to be annexed. 95 -59 Resolution of In,�ntion to include within the Greater Bakersfield Separation of Grade Dis- trict certain territory and setting the time and place for hearing objections to the in- said District. 12 -28 -59 clusion of said territory within 11 r- Resolution Index Addendum In 2012 these Resolutions were identified as not being included in the original indexing for 1928 -1951. No. Subject Matter Date Approved 04 -28 A resolution awarding contract for improvements in 8/12/1929 Street District No. 597. 05 -28 A resolution adopting plan and specifications for 7/8/1929 proposed improvements in Street District No. 597. 06 -29 A resolution ordering the work in Street District No. 597 7/29/1929 07 -29 A resolution awarding the contract for improvements in 9/10/1929 Street District No. 598 08 -29 A resolution ordering the work in Street District No. 598. 8/26/1929 09 -29 A resolution adopting plan and specifications for 8/5/1929 proposed improvements in Street District No. 598. 10 -29 A resolution abandoning all proceedings for proposed 9/30/1929 street improvements in Street District No. 599. 11 -29 A resolution adopting plan and specifications for 9/16/1929 proposed improvements in Street District No. 599. 12 -29 A resolution adopting plan and specifications for 12/30/1929 proposed improvements in Sewer District No. 600. Resolution Index Addendum No. Subject Matter Date Approved 04 -30 A resolution awarding contract for improvements in 2/3/1930 Sewer District No. 600. 05 -30 A resolution adopting plans and specifications for 2/24/1930 proposed improvement in Street District No. 601 06 -30 A resolution abandoning all proceedings for proposed 3/17/1930 street improvements in Street District No. 601 07 -30 A resolution awarding contract for improvements in 4/28/1930 Street District No. 602. 08 -30 A resolution ordering the work in Street District No. 602. 4/7/1930 09 -30 A resolution adopting plans and specifications for 3/17/1930 proposed improvement in Street District No. 602. 10 -30 A resolution abandoning all proceedings for proposed 4/21/1930 street improvements in Street District No. 603. 11 -30 A resolution overruling protests to proposed 4/21/1930 improvements in Street District No. 603. 12 -30 A resolution adopting plan and specifications for 3/31/1930 proposed improvements in Street District No. 603. 13 -30 A resolution awarding contract for improvements in 8/4/1930 Street District No. 604. 14 -30 A resolution ordering the work to be done as described in 7/21/1930 Resolution of Intention No. 604 15 -30 A resolution adopting plan and specifcations for proposed 6/30/1930 improvements in Street District No. 604. 16 -30 A resolution ordering the closing of certain portions of 9/29/1930 S Street, and to reduce the width of alleys in Blocks 264 and 265. 17 -30 A resolution ordering the closing of the alley in Block 242. 9/15/1930 18 -30 A resolution abandoning all proceedings for proposed 10/14/1930 street improvements in Public Improvement District No. 607. 19 -30 A resolution overruling protests to proposed improvements 9/29/1930 in Public Improvement District No. 607. 20 -30 A resolution adopting plan and specifications for proposed 9/2/1930 improvements in Public Improvement District No. 607. 21 -30 A resolution abandoning all proceedings for proposed street 10/20/1930 improvements in Public Improvement District No. 608. 22 -30 A resolution overruling protests to proposed improvements 10/20/1930 in Public Improvement District No. 608. 23 -30 A resolution adopting plans and specifications for Public 9/22/1930 Improvement District No. 608. 24 -30 A resolution awarding contract for improvements in Public 12/1/1930 Improvement District No. 609 25 -30 A resolution ordering the work in Public Improvement 11/17/1930 District No. 609. 26 -30 A resolution adopting plan and specifications for proposed 10/27/1930 improvements in Public Improvement District No. 609. 03 -31 A resolution abandoning all proceedings for proposed 4/13/1931 street improvements in Public Improvement District No. 610. 04 -31 A resolution adopting plans and specifications for Public 3/16/1931 Improvement District No. 610. 05 -31 A resolution ordering the diminishing of the width of the 7/20/1931 alley running easterly and westerly through Block 322. 04 -32 A resolution ordering the diminishing of the width of the 2/8/1932 alley running easterly and westerly through Block 328. 10 -34 A resolution ordering the closing of the alley in Block 287. 2/5/1934 11 -34 A resolution ordering the closing of the alley in Block 397. 4/2/1934 12 -34 A resolution ordering the closing of a portion of 31st Street. 10/22/1934 11 -35 A resolution approving report of City Engineer and fixing a 4/15/1935 time and place for hearing of protests. 12 -35 A resolution initiating proceedings for preliminary 4/8/1935 determination of the council relating to a sewer. 13 -35 A resolution ordering the closing of a portion of 25th street. 5/13/1935 14 -35 A resolution ordering the closing of they alley in block 618. 11/4/1935 23 -36 A resolution ordering the closing of a portion of the alley 4/13/1936 in block 467C. 18 -37 A resolution ordering the closing of the alley in Block 356. 10/4/1937 19 -37 A resolution ordering the closing of a portion of the alley in 12/27/1937 Block 401A. 21 -38 A resolution awarding the contract for improvement in 6/20/1938 Public Improvement District No. 623. 17 -37 A resolution ordering the closing of a portion of the alley in 4/12/1937 Block 178, Godey Tract. 22 -38 A resolution ordering the work in Public Improvement 6/13/1938 District No. 623. 23 -38 A resolution adopting plan, profiles, detailed drawings and 5/9/1938 specifications for proposed improvements in Public Improvement District No. 623. 24 -38 A resolution in the matter of the improvement of Laguna 3/21/1938 Square. 25 -38 A resolution ordering the closing of a portion of 11th Street 10/31/1938 and the alley in blocks 12, 13, 36 and 37, Lowell Addition. 26 -38 A resolution ordering the closing of a portion of 22nd Street 9/12/1938 west of Elm Street and the alley running North and South through Blocks 463 -A and 463 -D. 65 -39 A resolution ordering the closing of a portion of the alley in 7/31/1939 Blocks 140 and 141 in the Godey Tract. 66 -39 A resolution ordering the closing of the alley in fractional 9/11/1939 Block 136. Resolution Index Addendum No. Subject Matter Date Approved 17 -40 A resolution ordering the closing of the alley in Block 357. 5/6/1940 18 -40 A resolution ordering the diminishing of the width of the 5/6/1940 alley running easterly and westerly through Block 266. 19 -40 A resolution ordering the closing of the alley in fractional 5/6/1940 Block 177, Godey Tract. 22 -41 A resolution relating the the issuance of street improvement 9/22/1941 bonds pursuant to Resolution of Intention No. 631. 20 -40 A resolution employing a person for the purposed of typing 10/14/1940 and preparing the resolutions, notices, and other papers and proceedings in the matter of paving and improving 21st Street. 23 -41 A resolution directing publication of certain notices required 6/23/1941 to be published by the provisions of the Improvement Act of 1911 and /or the Improvement Bond Act of 1915. 21 -40 A resolution awarding the contract in the matter of Public 11/25/1940 Improvement District No. 631. 22 -40 A resolution ordering work in the matter of Public 11/12/1940 Improvement District No. 631. 23 -40 An emergency resolution determining the nature, location 6/24/1940 and extent of certain improvements on 21st Street. 24 -40 An emergency resolution establishing and determining 6/24/1940 correction factor to determine true value. 25 -40 A resolution order ascertaining and determining the 10/21/1940 prevailing rate of wages to be paid in the matter of Public Improvement District No. 631. 26 -40 A resolution adopting plan, profiles, detailed drawings and 9/3/1940 specifications for proposed improvements in public improvement district No. 631. 27 -40 A resolution overruling protests in the matter of Street 8/19/1940 Improvement District No. 631. 28 -40 A resolution adopting report of City Engineer and setting a 7/8/1940 time and place of hearing in the matter of Street Improvement District No. 631. 29 -40 An emergency resolution ordering a written report for 6/24/1940 Street Improvement District No. 631. 30 -40 An emergency resolution determining the nature, location 6/24/1940 and extent of certain improvements on 21st Street. 31 -40 An emergency resolution establishing and determining 6/24/1940 correction factor to determine true value within the City. 24 -41 A resolution ordering the diminshing of the width of the 3/3/1941 alley running easterly and westerly through Block 364. 25 -41 A resolution abandoning all proceedings for proposed 5/12/1941 improvements under Resolution of Intention No. 633. 26 -41 A resolution ordering the closing of the alley in Block 363. 3/24/1941 27 -41 A resolution ordering the closing of a portion of the alley in 9/22/1941 Block 180 of the Godey Tract. 28 -41 A resolution ordering the closing of a portion of the alley in 9/22/1941 Block 529. 29 -41 A resolution ordering the closing of the alley in Blocks 265 12/1/1941 and 264, and the closing of a portion of S Street. 30 -41 A resolution ordering the closing of a certain portion of T 12/1/1941 Street, 27th Street, 28th Street, 29th Street, 30th Street and 31st Streets, and the alley in Block 497, 504, 537,544, 587, and 594 14 -42 A resolution ordering the closing of a certain portion of 6/8/1942 M Street. 17 -43 A resolution ordering the closing of portion of the East -West 4/26/1943 alley in block No. 4, of the Bernard addition. 13 -44 A resolution ordering the closing of a certain portion of 1/31/1944 Jewett Avenue. 14 -44 A resolution odering the closing of a portion of James Street. 1/31/1944 15 -44 A resolution ordering the closing of a certain portion of 13th Street. 16 -44 A resolution ordering the closing of a portion of Spruce Street and Beech Street. 16 -45 A resolution ordering the closing of a portion of 10th Street. 17 -45 A resolution abandoning all proceedinigs for proposed improvements under Resolution of Intention No. 646. 23 -46 A resolution abandoning all proceeding for proposed improvements under Resolution of Intention No. 647. 18 -45 A resolution ordering the closing of portions of 1st, 2nd, 3rd, "R", "T ", and "V" Streets. 24 -46 A resolution abandoning all proceedings for proposed improvements under Resolution of Intention No. 649. 25 -46 A resolution ordering the closing of portions of 31st, L and M Streets, and certain alleys. 26 -46 A resolution ordering the closing of a portion of R Street. 27 -46 A resolution ordering the closing of a portion of 17th Street between Cedar Street and Pine Street, also the alley running easterly and westerly through Block 421 C. 28 -46 A resolution ordering the closing of a portio of Sonora Street. 29 -46 A resolution ordering the vacation of a portion of Cedar Street. 30 -46 A resolution ordering the vacation of a portion of Eureka Street and the alley in Block 144. 31 -46 A resolution abandoning all proceedings for proposed improvements under Resolution of Intention No. 656. 32 -46 A resolution adopting plan and profile for proposed improvements in Public Improvement District No. 656. 33 -46 A resolution that it is necessary as a health measure to construct the Sanitary Sewers, Standard Manholes, Lampholes and "Y" Branches, as shown on "Plan and Profile for Public Improvement District No. 656 ". 5/22/1944 12/18/1944 3/5/1945 7/30/1945 10/21/1946 8/6/1945 12/9/1946 2/18/1946 1/14/1946 11/4/1946 2/18/1946 4/1/1946 4/15/1946 10/7/1946 8/26/1946 7/8/1946 34 -46 A resolution ordering the vacation of portions of Virginia 8/5/1946 Street, Williams Street, Eureka Street, East 18th Street, East 19th Street, and five adjoining alleys. 35 -46 A resolution ordering the vacation of the North -South alley 8/26/1946 in Block 3, Bernard addition. 36 -46 A resolution awarding the contract in the matter of "Public 11/25/1946 Improvement District No. 659 ". 37 -46 A resolution ordering the work in Public Improvement 10/28/1946 District No. 659. 38 -46 A resolution order ascertaining and determining the prevailing 10/28/1946 rate of wages to be paid in the matter of "Public Improvement District No. 659 ". 39 -46 A resolution accepting the estimate of the costs and expenses 10/21/1946 of the work to be done. 40 -46 A resolution that it is necessary as a health measure to 10/7/1946 construct the Sanitary Sewers, Standard Manholes, lampholes and "Y" Branches, as shown on "Plan and Profile for Public Improvement District No. 659," in Blocks 201, 202, 213, 214, 215 and 216 Kern Division. 41 -46 A resolution adopting plan and profile for proposed 10/7/1946 improvements in Public Improvement District No. 659. 42 -46 A resolution ordering the vacation of portions of 17th Street 11/18/1946 and Cedar Street, and the alley running Easterly and Westerly through block 421 D. 43 -46 A resolution abandoning all proceedings for proposed 11/25/1946 improvements under Resolution of Intention No. 661. 44 -46 A resolution ordering the vacation of a portion of 9th Street. 12/23/1946 45 -46 A resolution ordering a written report in connection with the 10/21/1946 acquisition of lands necessary for the opening of "0" Street between 2nd Street and the Kern Island Canal Right of Way. 46 -46 A resolution adopting report of City Engineer and setting a 11/25/1946 time and place of hearing in the matter of Street Improvement District No. 662. 47 -46 A resolution ordering the vacation of a portion of 9th Street. 12/23/1946 48 -46 A resolution ordering the vacation of portions of Elm, Beech, 12/30/1946 Myrtle, Spruce and Pine Streets, and they alley running Easterly and Westerly through Blocks 415C to and including Block 417D. 72 -46 A resolution in the matter of the acquisition of lands necessary 10/21/1946 for the opening of "0" Street between 2nd Street and the Kern Island Canal Right of Way. 18 -47 A resolution approving assessment, report and plat of 8/4/1947 commissioners in the matter of Public Improvement District No. 662. 19 -47 A resolution approving bonds of commissioners appointed in 4/7/1947 the matter of Public Improvement District No. 662. 20 -47 A resolution appointing a substitute commissioner in the 3/24/1947 matter of Public Improvement District No. 662. 21 -47 A resolution ordering the work in Public Improvement 3/3/1947 District No. 662. 22 -47 A resolution overruling protests in the matter of Street 2/24/1947 Improvement District No. 662. 23 -47 A resolution abandoning all proceedings for proposed 11/24/1947 improvements under Resolution of Intention No. 666. 24 -47 A resolution ordering a written report in connection with the 10/6/1947 widening and resurfacing of 23rd Street between G Street and Chester Avenue. 25 -47 A resolution overruling protests in the matter of Public 11/17/1947 Improvement District No. 666. 26 -47 A resolution finding and determining that the probable 6/30/1947 assessments to be levied to pay the cost of the improvements will not exceed the limitations set up by the Special Assessment, Investigation, Limitation and Majority Protest Act of 1931. 27 -47 A resolution ordering the vacation of an alley in Block 255. 4/21/1947 28 -47 A resolution ordering the diminishing of the alley running 9/29/1947 easterly and westerly through Block No. 384, to a uniform width of twenty (20) feet, and the vacation of the remaining portions thereof. 79 -47 A resolution in the matter of widening and resurfacing 6/30/1947 23rd Street between G Street and Chester Avenue. 20 -48 A resolution ordering the vacation of 13th Street between 1/26/1948 R and S Streets. 21 -48 A resolution ordering the vacation of an alley in Block 106. 5/3/1948 22 -48 A resolution abandoning proceedings for vacation of an alley 5/17/1948 lying westerly of Golden State Avenue in Blocks 180 and 181 of the Godey Tract. 23 -48 A resolution ordering the vacation of Dolores Street between 8/30/1948 Haley Street and Brown Street. 37 -49 A resolution ordering the vacation of an alley in Block 264. 3/14/1949 38 -49 Voided 39 -49 A resolution ordering the closing of an alley in Block No. 1, 4/4/1949 Santa Fe addition No. 1. 40 -49 A resolution ordering the diminishing of the alley running 4/11/1949 Northerly and Southerly through block No. 157. 41 -49 A resolution ordering a written report in connection with the 5/23/1949 improvement of Public Improvement District No. 675. 42 -49 A resolution establishing and determining correction factor 5/23/1949 to determine true value of lands. 43 -49 A resolution adopting plan and specifications for Proposed 5/23/1949 Improvement District No. 675. 44 -49 A resolution ordering the vacation of a portion of Inyo Street 11/7/1949 and the alleys in Blocks 75, 76,77. 45 -49 A resolution ordering the vacation of the alley through Block 172. 11/7/1949 87 -49 A resolution determining the nature, location and extent of 5/23/1949 certain improvements in Public Improvement District No. 675. Resolution Index Addendum No. Subject Matter Date Approved 41 -50 A resolution abandoning proceedings for the vacation of an 10/9/1950 alley in Block No. 1, Santa Fe addition. 42 -50 A resolution providing for the issuance of improvement bonds 11/20/1950 in the matter of Public Improvement District No. 675. 43 -50 A resolution confirming assessment in the matter of Public 8/7/1950 Improvement District No. 675. 44 -50 A resolution approving assessment diagram in the matter of 6/19/1950 Public Improvement District No. 675. 45 -50 A resolution terminating appointment of Harry J. Redfern to 6/19/1950 perform the duties of street superintendent in the matter of Public Improvement District No. 675. 46 -50 A resolution awarding the contract in the matter of Public 4/24/1950 Improvement District No. 675. 47 -50 A resolution appointing person to perform the duties of 4/17/1950 Street Superintendent in the matter of Public Improvement District No. 675. 48 -50 Voided. 49 -50 A resolution order ascertaining and determining the prevailing 4/3/1950 rate of wasges to be paid in the matter of Public Improvement District No. 675. 50 -50 A resolution ordering the work in Public Improvement District 4/3/1950 No. 675. 51 -50 A resolution determining the necessity of feasibility of the 3/13/1950 work set forth in the Engineer's report in the matter of Public Improvement District No. 675. 52 -50 A resolution approving report of City Engineer and setting 2/6/1950 time and place of hearing in the matter of Public Improvement District No. 675. 53 -50 A resolution approving and adopting plan and profile for 12/26/1950 Public Improvement District No. 683. 54 -50 A resolution ordering opinion of health officer spread upon 11/20/1950 the minutes and determining the necessity of sanitary sewers as a health meaure in the matter of Public Improvement District No. 683. 55 -50 A resolution requiring the City Engineer to furnish the council 11/20/1950 with plans and specifications, together with careful estimates of costs and expenses of work in the matter of Public Improvement District No. 683. 56 -50 A resolution ordering the vacation of a portion of an alley in 4/24/1950 Tract No. 1527. 57 -50 A resolution ordering the vacation of a portion of 4/10/1950 Sacramento Street. 58 -50 A resolution ordering the vacation of an alley in Block 552. 4/3/1950 59 -50 A resolution abandoning proceeding in the matter of 3/13/1950 Resolution of Intention No. 679. 60 -50 A resolution ordering opinion of Health Officer spread upon 2/6/1950 the minutes and determining the necessity of sewers as a health measure in the matter of Public Improvement District No. 678. 61 -50 A resolution confirming assessment in the matter of Public 7/17/1950 Improvement District No. 678. 62 -50 A resolution order ascertaining and determining the prevailing 3/6/1950 rate of wages to be paid in the matter of "Public Improvement District No. 678 ". 63 -50 A resolution awarding the contract in the matter of "Public 3/27/1950 Improvement District No. 678 ", pursuant to Resolution of Intention Adopted by Council. 64 -50 A resolution terminating appointment of Harry J. Redfern 6/19/1950 to peform the duties of Street Superintendent in the matter of Public Improvement District No. 678. 65 -50 A resolution approving assessment diagram in the matter of 5/15/1950 Public Improvement District No. 678. 66 -50 A resolution appointing person to perform the duties of 4/17/1950 Street Superintendent in the Matter of Public Improvement District No. 678. 67 -50 A resolution ordering the work in Public Improvement District No. 678. 68 -50 A resolution approving and adopting specifications and careful estimates of the costs and expenses of work heretofore filed by the City Engineer in the Matter of Public Improvement District No. 678. 69 -50 A resolution approving and adopting plan and profile for Public Improvement District No. 678. 70 -50 A resolution requiring the City Engineer to furnish the council with plans and specifications, together with careful estimates of costs and expenses of work in the matter of Public Improvement District no. 678. 60 -51 A resolution adopted pursuant to provisions of Section 2808 of the "Special Assessment Investigation, Limitation and Majority Protest Act of 1931" of Division IV, streets, highways code of the State of California. 61 -51 A resolution approving report of City Engineer and setting time and place of hearing in the matter of Public Improvement District No. 687. 66 -51 A resolution giving authorization to Chief Building Inspector to destroy the public records designated in his letter filed with this Council. 67 -51 A resolution ordering the work in Public Improvement District No. 683. 68 -51 A resolution approving and adopting specifications and careful estimates of the costs and expenses of work heretofore filed by the City Engineer in the matter of public improvement district No. 683. 3/6/1950 3/6/1950 2/14/1950 2/6/1950 11/13/1951 11/19/1951 12/10/1951 6/15/1951 1/15/1951