Loading...
HomeMy WebLinkAbout1940 - 1949 RESOLUTIONSNO. SUBJECT MATTER DATE APPROVED 56-39 An Emergency Resolution accepting the installa- tion of paving, curbs and wlaks at Fire Station. 9-11-39 57-39 An Emergency Resolution providing that funds for the amount of certain items listed in Change Order No. 14, Contract No. 3, be set aside from funds available in the Construction Account of P.W.A. Docket No. Calif. 1892-F. 10-2-39 58-39 A Resolution requesting extension of Docket Time under P.W.A. Docket Calif. 1892-F. 10-9-39 59-39 A Resolution requesting extension of Contract Time under P.W.A. Docket Calif. 1892-F. 10-16-39 60-39 An Emergency Resolution waiving provisions for liquidated damages to the extent of the addi- tional time requested for completion of Con- tract No. 3 under P.W.A. Docket No. Calif. 1892-F. 10-23-39 61-39 A resolution accepting the offer of the United States to the City of Bakersfield to aid by way of Grant in financing the construction of additions to the Sewage Treatment Plant, Bakersfield, California. 10-30-39 62-39 An Emergency Resolution amending a Resolution passed by the Council of the City of Bakers- field on the 30th day of October, 1939, en- titled: "A Resolution accepting the offer of the United States to the City of Bakersfield to aid by way of Grant in financing the con- struction of additions to the Sewage Treat- ment Plant, Bakersfield, California." 11-6-39 63-39 An Emergency Resolution accepting the Sewage Treatment Plant. 11-13-39 64-39 Building and Occupancy permit granted Irene Roux. 12-4-39 1-40 Resolution protestAng against construction of Sewage Treatment Plant for North of the River Sanitary District. 1-2-40 2-40 Resolution urging report for flood control pro- ject on Kern River be submitted to Congress. 1-8-40 3-40 Resolution endorsing the raising of funds for the fight against Infantile Paralysis. 1-15-40 E I NO. SUBJECT MATTER DATE APPROVED • 4 -40 Resolution of the Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of }¢ Gas Tax allocated for streets of major importance. 1 -29-40 5 -40 Resolution of the Council of the City of Bakersfield adopting budget and approving First Supplemental Memorandum of Agreement for expenditure of }¢ Gas Tax allocated for streets of major importance. 1 -29-40 6 -40 A resolution authorising the City Manager to request County Tax Collector to sell certain pieces of property deeded to the City for delinquent taxes and public improvement assessments. 2 -19 -40 7 -40 An Emergency Resolution waiving provisions for liquidating damages to the extent of the additional time requested for completion of contract under P.W.A. Docket No. Calif. 1892 -F. 2 -26 -40 8 -40 An Emergency Resolution accepting additions to the Sewage Treatment Plant. 2 -26 -40 9 -40 An Emergency Resolution accepting additions to the Sewage Treatment Plant. 3 -4 -40 10 -40 A resolution authorizing the City Engineer to disconnect connections to sewer system of the City unless the owners shall enter into an agreement with City and pay reasonable sum of money for privilege. 4 -22 -40 11 -40 A resolution authorizing Senior Engineer H. D. Pope to sign all documents in connection with P.W.A. Docket Calif. 1892 -F in lieu of City Engineer J. Holfelder. 6 -30 -40 12 -40 An Emergency Resolution establishing and deter- mining correction factor to determine true value within the City of Bakersfield. 6 -24 -40 13 -40 Resolution of the City Council of the Catty of Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of to Gas Tax allocated for streets of major im- portance. 8 -5-40 • NO. SUBJECT MATTER DATE APPROVED . 14 -40 Resolution employing a person for the purpose of typing and preparing the Resolutions, Notices, and other papers and proceedings in the matter of the paving and other improve- ment of 21st Street between the east line of L Street and the east line of Q Street, in the City of Bakersfield, California, known as Public Improvement District No. 631. 10 -21 -40 15 -40 An Emergency Resolution authorizing condemna- tion of lands for right of way for the open- ing of extension of Niles Street. 11 -12 -40 16 -40 Resolution of the Council of the City of Bakers- field adopting budget and approving First ** SEE NOTATION BELOW Su Supplemental Memorandum of Agreement for ex- penditure of t¢ Gas Tax Allocated for streets of major importance. 11 -18 -40 1 -41 Resolution of the Council of the City of Bakersfield adopting Budget and approving Second Supplemental Memorandum of Agreement for expenditure of J0 Gas Tax allocated for streets of major importance. 1 -13 -41 • 2 -41 Resolution of the Council of the City of Bakersfield approving Second Supplemental Memorandum of Agreement for expenditure of }y Gas Tax allocated for State Highways. 2 -17 -41 3 -41 A Resolution urging adoption of Federal Legis- lation providing for Flood Control of Kern River. 3 -24 -41 4 -41 A Resolution advocating adoption of a measure before the California State Legislature pro- viding an Armory at Kern County Fairgrounds. 3 -24 -41 5 -41 A Resolution requesting the filing of proper application by the Pacific Gas and Electric Company for both Gas and Electric Franchises: 4 -28 -41 6 -41 A Resolution relizious and social organizations in the City to provide amusement and home con- tacts for men in the service. 6 -2 -41 7 -41 A Resolution in regard to the )sill Pond Swimm- ing Pool in the City of Bakersfield, California. 6 -23 -41 8 -41 A Resolution declaring policy that the several functions of the respective departments of the City be coordinated and operated under the • general supervision of the City Manager. 6 -23 -41 I ** SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. MI NO. SUBJECT HATTER DATE APPROVED • 9 -41 A Resolution providing for the establishment of a Defense Recreation Committee in the City of Bakersfield, California. 6 -30 -41 10 -41 A Resolution reporting that the Mill Pond Swimm- ing Pool is contaminated and instructing the Health Officer to investigate the source of contamination. 6 -30 -41 11 -41 A Resolution rescinding prior action of the Council instructing the City Attorney to bring action against Pacific Gas and Electric Com- pany for recovery of license tax. 7 -14 -41 12 -41 A Resolution of the Council of the City of Bakersfield approving Memorandum of Agreement for expenditure of 1¢ Gas Tax allocated for State Highways. 7 -21 -41 13 -41 A Resolution regarding Bakersfield Defense Recreation Committee re making application to Federal Works Agency for funds for rehabilita- tion of building. 8 -18 -41 14 -41 A resolution protesting the sale of certain property by Kern County Tax Collector. 9 -15 -41 15 -41 Resolution of the Council of the City of Bakers - field approving first supplemental Memorandum of Agreement for expenditure of J¢ Gas Tax allo- cated for State Highways. 9 -29 -41 16 -41 A Resolution appointing delegation to invite the League of California Cities to hold its 1942 Convention in the City of Bakersfield. 10 -6 -41 17 -41 A Resolution authorizing City Manager Peavy to execute N.P.A. documents. 10 -20 -41 18 -41 A Resolution authorizing the City Manager and other officers and employees of the City of Bakersfield to collect data relative to the Public Utility Water Question. 11 -17 -41 19 -41 A Resolution relieving the Fidelity and Deposit Company of Maryland of all Liability z� Surety on that certain bond dated August 20, 1938, covering Walter Wilson Smith. 11 -17 -41 ! 20 -41 A Resolution adopting and approving the report of the Building Regulation Investigating Com- mittee and directing the amendment to certain Ordinances to carry such report into effect. 11 -24 -41 NO. SUBJECT MATTER DATE APPROVED 21 -41 A Resolution authorizing the Mayor and Clerk of the City of Bakersfield to execute an ** SEE NOTATION'BELOW Agreement with the Southern Pacific Company pertaining to Storm Drain Construction near Beale Avenue. 12 -8 -41 1 -42 Resolution urging conservation of Automotive Equipment. 4 -6 -42 2 -42 Resolution of the Council of the City of Bakersfield approving Second Supplemental Memorandum of Agreement for expenditure of to Gas Tax allocated for State Highways. 4 -20 -42 3 -42 A Resolution of the Council of the City of Bakersfield providing for the appointment of a Local Property Officer pursuant to Regula- tions No. 1 of the Office of Civilian Defense. 6 -1 -42 4 -42 A Resolution of the Council of the City of Bakersfield adopting Budget and approving Memorandum of Agreement for expenditure of JO Gas Tax allocated for streets of major importance. 6 -22 -42 5 -42 A Resolution designating July 6th, to July 10th, • inclusive as Scrap Rubber Week in the City of Bakersfield. - - 7 1 42 6 -42 A Resolution of appreciation to Walter Osborn for his loyal and effective work on behalf of the City of Bakersfield. ? -6 -42 7 -42 A Resolution appointing a committee to review and authorize fund raising campaigns in which general appeal is to be made. 8 -31 -42 8 -42 Resolution of the Council of the City of Bakersfield approving Third Supplemental Agreement for expenditure of 10 Gas Tax allo- cated for State Highways. 9 -8'42 9 -42 A Resolution giving Metal Reserves Company permission to remove rails, track fastenings and metallic material from streets of City. 9 -28 -42 10 -42 A Resolution relieving Bakersfield & Kern Railway Company from obligation to repair 10 -13 -42 streets after rails, etc. are removed. 11 -42 A Resolution that City renounces etc. any • responsibility for proposed tax levy on behalf 11 -16 -42 of municipal. * *'SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. i i i N NO. 3TIBJECT MATTER DATE APPROVED • 12 -42 A Resolution of the Council of the City of Bakersfield adopting budget and approving First Supplemental Memorandum of Agreement 5 -24 -43 6 -43 for expenditure of iQ Gas Tax allocated for streets of major importance. 12 -21 -42 1 13 -42 A Resolution authorizing the City Auditor to deduct and withhold from the wages or salary 5 -24 -43 �* SEE NOTATION BELOW paid to each officer or employee of the City the Victory Tax in such amount as is required by the Revenue Act of 1942. 12 -28 -42 1 -43 Resolution setting forth facts pertaining to difference between City of Bakersfield and 6 -14 -43 9 -43 Bakersfield Municipal Rater District. 2 -23 -43 2 -43 A Resolution authorizing and directing the City Engineer to disconnect certain private sewer 7 -6 -43 ! lines from the outfall main sewer system of the i City of Bakersfield. 3 -15 -43 3 -43 Resolution setting out attitude of the City Council if a favorable vote is recorded on water acquisition Proposition No. 1. 3 -15 -43 4 -43 • Resolution opposing passage of Senate Bill 313 which would reduce number of brakemen on rail- road trains. 3 -15 -43 5 -43 Resolution of the Council of the City of Bakersfield approving Memorandum of Agreement for expenditure of 10 Gas tax allocated for State Highways. 5 -24 -43 6 -43 Resolution of the Council of the City of Bakers- field approving Memorandum of Agreement for accumulation of }O Gas Tax allocated for streets of major importance. 5 -24 -43 7 -43 A Resolution directing the City Manager and Auditor to check cash and securities in the office of City Treasurer. 6 -1 -43 8 -43 Resolution approving cancellation of contract of Wesley F. Waldon to remove street car rails. 6 -14 -43 9 -43 A Resolution amending Resolution No. 68 (8 -43) 6 -28 -43 10 -43 A Resolution providing for the administration of the current tax payment act of 1943. 7 -6 -43 • 11 -43 Resolution commending Robert C. Knight for his capable handling of Police Department during leave of absence of Chief of Police Robert Powers. 7 -12 -43 ** SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. NO. Resolution requesting Bakersfield Chamber of SUBJECT MATTER DATE APPROVED 12 -43 A Resolution providing for opening and main- plan for providing new sources of Municipal taining a Ration Bank Acciunt. 8 -30 -43 13 -43 Resolution authorizing and directing City I Manager to file claim with Federal authorities ? re damage to City Automobile. 9 -20 -43 14 -43 Resolution authorizing City Manager to execute agreement for the sale of Parking Meters. 10 -25-43 15 -43 Resolution relative to Workmen's Compensation Bakersfield approving Memorandum for accumu- Insurance for volunteer civilian Defense Workers. 6 -12 -44 11 -1 -43 16 -43 Resolution of the Council of the City of 4 SEE NOTATION BELOW Bakersfield adopting budget and approving 1 First Supplemental Memorandum of Agreement for expenditure of JF Gas Tax allocated for streets of major importance. 12 -6 -43 1 -44 Resolution requesting the completion of the Bakersfield- Tehachapi Highway. 1 -10 -44 2 -44 Resolution advocating legislation lowering age qualifications for voters to Eighteen • Years. 3 -20 -44 3 -44 Resolution requesting Bakersfield Chamber of i Commerce to assist in preparing a suitable plan for providing new sources of Municipal Revenue. 5 -8 -44 4 4 -44 Resolution authorizing and directing the City I Manager to sign and execute an application and agreement for allocation of State Aid to s local agencies; for Civilian Defense purposes. 5 -29 -44 5 -44 Resolution advocating project for flood con- trol on Kern River. 5 -29 -44 6 -44 Resolution of the Council of the City of Bakersfield approving Memorandum for accumu- lation of JQ Gas ,ax allocated for streets of major importance. 6 -12 -44 7 -44 Resolution concerning program for Venereal 7 -17 -44 Disease Control in the City of Bakersfield. 8 -44 Resolution approving 011 and Gas Lease on 320 Acres of Sewer Farm with Independent Explora- . tion Company. 8 -28 -44 * SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. i L" N NO. SL3JECT HATTER DATE APPROVED 9 -44 Resolution approving report and assessment (4 list for heed Abatement under Ordinance No. 2 -19 -45 i 3 -45 536, New Series, in the City of Bakersfield, California. 8 -28 -44 10 -44 Resolution authorizing City Manager to file 3 -26 -45 4 -45 application for allocation of State Aid for . Civilian Defense Program. 9 -18 -44 11 -44 Resolution authorizing City Manager to file application for allocation of State Aid for 6 -18 -45 i 6 -45 Civilian Defense Program. 9 -25-44 12 -44 Resolution approving plan for Law Enforcement SEE NOTATION BELOW Mutual Aid. 11 -13 -44 j 1 -45 f Resolution of appreciation of John Shortride. 1 -22 -43 2 -45 Resolution authorizing the City Manager to (4 apply for certain allotments. 2 -19 -45 i 3 -45 A Resolution of consent providing for the Hous- ing Authority of the County of Kern to perate in the City of Bakersfield, California. 3 -26 -45 4 -45 A Resolution approving annexation and expans- . ions to the City of Bakersfield. 5 -14 -45 5 -45 A Resolution favoring the granting of a renewed franchise to the Santa Fe Railway Company. 6 -18 -45 i 6 -45 A Resolution directing the City Manager, City Attorney and City Engineer to prepare and file { application for both Federal and State Funds to complete detailed plans and specifications for at least two underpasses or overpasses. 7 -2 -45 7 -45 Resolution of the Council of the City of Bakers- field approving Memorandum of Agreement for Expenditure of 10 Gas Tax allocated for Statu Highways. 7 -.2 -45 i 8 -45 Resolution of the Council of the City of Bakersfield apprc•in Memorandum of Agreement for accumulation of to Gas Tax allocated for streets of major importance. 7 -9 -45 9 -45 A Resolution commending Robert C. Knight for the capable and efficient manner in which he has performed the duties of Chief of Police. 8 -27 -45 i ** SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. w T' 1 NO. SUBJECT HATTER I DATE APPROVED • 10 -45 Resolution of the Council of the City of Bakersfield approving First Supplemental Memorandum of Agreement for expenditure of J0 Gas Tax allocated for State Highways. 8"24 -45 11 -45 Resolution appointing a committee to meet with the representatives of the City Employees Association and the Business lien's Association to make a study and report on the matters of 10 -8 -45 wages or salaries and hours of City Employees. 12 -45 Resolution approving of certain extensions and additions of Bus System in the City of Bakers- 10 -8 -45 field. 13 -45 Designating J. Holfelder as authorized agent, 10 -22 -45 etc. 14 -45 A Resolution endorsing legislation designed to place all matters pertaining to agreements be- tween common carriers relative to the regula- tion of their relations with each other to the 11 -5 -45 Interstate Commerce Commission. 15 -45 Resolution appointing J. Holfelder as authoriz- ** agent of the City in preparing applications �SEE NOTATION -ed 'to various agencys for funds for post war public 11 -13 -45 BELOW works. 1 -46 Resolution of the Council of the City of Bakersfield adopting budget and approving First Supplemental Memorandum of Agreement for expenditure of J0 Gas Tax allocated for 2 -4 -46 streets of major importance. 2 -46 A Resolution appointing J. Holfelder to make application for funds to prepare plans for 3 -11 -46 Chester Avenue underpass. 3 -46 A Resolution recommending construction of a Highway from San Luis Obispo eastward to the 4 -15 -46 California Border near Kingman, Arizona. 4 -46 A Resolution relative to a special census. 4 -15 -46 5 -46 Resolution of the Council of the City of Bakersfield approving Memorandum of Agreement for accumulation of the J4 Gas Tax allocated 5 -6 -46 for streets of major importance. 6 -46 A Resolution of appreciation for the long and faithful service of Hr. James F. Murphy as a 5 -13 -46 member of the Fire Department. ** SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. ;qr- I NO. SUBJECT MATTER DATE APPROVEf 7 -46 A Resolution relative to placing all of Union Cemetery in Perpetual Care. 5 -13 -46 8 -46 A Resolution directing the Health Department to give adequate public warning of the dangers of bathing in the river and canals. 5 -27 -46 9 -46 A Resolution ordering a written report in con- nection with the acquisition of lands for street purposes aroung the Kern County Union High School. 6 -10 -46 10 -46 Resolution in the matter of the acquisition of lands around the Kern County Union High School for street purposes. 6 -10 -46 11 -46 A Resolution proposing a joint project by the City of Bakersfield and the County of Kern, California, for the design of a storm drain system to serve Greater Bakersfield. 6 -10 -46 12 -46 A Resolution approving certain additions to the Bus System of the Bakersfield and Kern Electric Railway Company. 6 -24 -46 . 13 -46 A Resolution approving housing for veterans Greater Bakersfield. 7 -22 -46 in the urban area of 14 -46 A Resolution proposing amendments to the City Charter by the Legislative Body of the City of Bakersfield. 8 -5 -46 15 -46 A Resolution ordering the street superintendent to proceed with the work of abating a nuisance. 8 -5-46 16 -46 A Resolution pertaining to the acquisition and construction of an approved "Class B" Fire Alarm System in the City of Bakersfield, Calif- ornia. 8 -5 -46 17 -46 A Resolution requesting the discontinuance of certain ditches in the City of Bakersfield. 8 -5-46 18 -46 A Resolution approving certain additions to the Bus System of the Bakersfield and Kern Electric Railway Company. 8 -26 -46 19 -46 An Emergency Resolution establishing and deter- mining correction factor to determine true value within the City of Bakersfield. 8 -26 -46 20 -46 A Resolution prescribing and defining the duties of the City Attorney of the City of Bakersfield. 9 -3 -46 N ■ NO. SUBJECT NATTER DATE APPROVED • 21 -46 Resolution relative to administration in relation to applications for permits under Ordinance No. 713, New Series. 9 -10 -46 22 -46 A Resolution that the California Water Service * SEE NOTATION BELOW Company be operated by the City of Bakersfield as a public owned system. 11 -18 -46 1 -47 A Resolution authorizing certain employees of the City of Bakersfield to deposit City funds in banks in accordance with State Law. 1 -27 -47 2 -47 A Resolution authorizing the Health Officer of the County of Kern to enforce and observe in the City of Bakersfield, all the rules and regulations prescribed by the State Department of Public Health and Statutes of the State of California relating to the public health. 2 -10 -47 3 -47 A Resolution authorizing J. Holfelder to make application to the State of California for funds for i the cost of preparing plans for prpject kn awn as Sewage Treatment Plant addition. 3 -3 -47 4 -47 Authorizing J. Holfelder to make application • to State for funds for } cost of acquiring additional acreage at Municipal Farm. 3 -24 -47 5 -47 Ascertaining and determining the prevailing rate of wages for workmen employed in Public Works in City. 3 -24 -47 6 -47 Authorizin J. Holfelder to apply to State for funds for I cost of preparing plans for Trux- tun Avenue overcrossing. 4 -7 -47 7 -47 Resolution approving additions and extensions to the Bakersfield and Kern Electric Railway Bus system. - 5- 19-47 8-47 A Resolution of appreciation to John G. Kock. 5 -26 -47 9 -47 A Resolution revoking permit granted Bakers- field Canning Company to lay down and main- tain a side Tract in Last Truxtun Avenue, Block 141, City. 6 -9 -47 10 -47 A Resolution revoking permit granted Atchison, Topeka & Santa Fe Railway Company to connect • with Myrtle Street sewer. 6 -9 -47 11 -47 A Resolution approving agreement with the State Personnel Board for Civil Service Examinations. 6 -23 -47 ** SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. NO. SUBJECT MATTER DATE APPROVED 12 -47 A Resolution of the Council of the City of Bakersfield approving Memorandum of Agreement for expenditure of JO Gas Tax allocated for State Highways. 9 -29 -47 13 -47 Resolution of appreciation to Fire Captain Lewis M. Allen. 10 -27 -47 14 -47 A Resolution of the Council of the City of Bakersfield, California. ranting consent to the "Mt. Vernon, County "natation District" of Kern County, California, to the construct- ion, maintenance and operation of certain sanitary sewer mains in certain streets with- in the City of Bakersfield. 11 -17 -47 15 -47 A Resolution approving advertising of U. S. 99 Highway. 11 -17 -47 16 -47 A Resolution disclaiming right, title or interest in certain public streets and alleys. 12 -1 -47 17 -47 Resolution of the Council of the City of SEE NOTATION BELOW Bakersfield approving Memorandum of Agreement for accumulation of the Gas Tax allocation to Cities. 12 -29 -47 • 1 -48 Resolution approving abolition of "D" Street crossing over the Bakersfield year tracks of the Atchison, Topeka and Santa Fe Railway Com- pany in the City of Bakersfield. 1 -10 -48 2 -48 A Resolution urging appropriation of funds for construction of Isabella Dam. 1 -19 -48 3 -48 Resolution of the Council of the City of Bakersfield approving Memorandum of Agreement for expenditure of 10 Gas Tax allocated for State Highways. 2 -9 -48 4 -48 A Resolution urging State Legislature to amend Section 533 of the State Vehicle Code. 2 -24 -48 5 -48 A Resolution opposing Federal Resolution re assignment of certain radio channels to FU Broadcasters. 3 -1 -48 6 -48 A Resolution authorizing Mayor and City Clerk to execute right of way deed to Pacific Gas 3 -15 -48 and Electric Company. • ** SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. a A "T NO. SUBJECT MATTER DATE APPROVED s 7 -48 A Resolution amending a description of area • in which City disclaims any right, title and interest to public streets and alleys in Tract No. 1009. 3-22-48 I 8 -48 Resolution of the Council of the City of Bakersfield approving First Supplemental Memorandum of Agreement for expenditure of Gas Tax allocation for major City Streets. 4 -19 -48 8 -48 A Resolution commending Bakersfield 20 -30 Club re registration of voters. 5 -17-48 10 -48 A Resolution ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on Pub- lic Rork in the City of Bakersfield, California. 6 -21 -48 11 -48 A Resolution of the Council of the City of Bakersfield relative to workmen's Compensation Insurance for registered volunteer "Disaster Service Workers." 8 -9 -48 t 12 -48 A Resolution making appropriations for the Government of the City of Bakersfield for the + fiscal year beginning July 1, 1948 and ending • June 30, 1949. 8 -30 -48 13 -48 Resolution of the Council of the City of Bakersfield, California, granting consent to $ the County of Kern and the Panorama Sanitation District, to the construction, maintenance and operation of certain sanitary sewer mains in certain streets within the City of Bakersfield. 8 -30 -48 14 -48 A Resolution of the Council of the City o;. f Bakersfield, California, determining that the public interest and necessity demand the ac- quisition and construction of a certain Muni- cipal Improvement and making findings relating thereto. 15 -48 A Resolution estp',)lishing parking meter zones, and directing the designation of parking meter spaces on certain streets in the City of 10 -18 -48 Bakersfield, California. 16 -48 A Resolution endorsing Proposition No. 18. 10 -25 -48 17 -48 A Resolution applying to State for funds for Municipal Farm Development. 10 -25 -4$ • . ■ ..r _r NO. SUBJECT MATTER DATE APPROVED 18 -48 A Resolution of the Council of the City of • Bakersfield, California, granting consent, to the County of Kern and the Panorama Sanitation District, to the construction, maintenance & operation of certain sanitary sewer mains in certain streets within the City of Bakersfield. 11 -1 -48 19 -48 , A Resolution ascertaining and determining the ** SEE "NOTATION BELOW prevailing rate of wages to be paid to each craft and type of workman employed on Public Work in the City of Bakersfield, California. 11 -1 -48 1 -49 Resolution authorizing destruction of certain public records. 1 -3 -49 2 -49 Resolution of the Council of the City of Bakersfield approving Third Supplemental Memorandum of Agreement for expenditure of 10 Gas Tax allocated for State Highways. 1 -24 -49 3 -49 A Resolution ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employes on Public Work in the City of Bakersfield, California. 1 -31 -49 4 -49 Resolution of the Council of the City of Bakersfield approving Third Supplemental Memorandum of Agreement for expenditure of J¢ Gas Tax allocated for State Highways. 2 -7 -49 5 -49 A Resolution of appreciation for retiring Fireman Frank Burk. 2 -28 -49 6 -49 A Resolution of the Council of the City of Bakersfield, ordering the vacation of an alley in Block 264, in the City of Bakersfield, Calif- ornia. 3 -14 -49 7 -49 A Resolution approving the granting of an exception to Section 7, Ordinance No. 424. New Series. 3 -14 -49 8 -49 A Resolution approving annexation of inhabited territory of Borg%..rdt -Home Gardens and Sunset Mayflower Districts. 3 -14-49 9 -49 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. 3 -28 -49 10 -49 A Resolution approving proposed annexation of inhabited territory - Sunset - Mayflower District. 4 -11 -49 ** SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS_ a NO. SUBJECT NATTER DATE APPROVED • 11 -49 A Resolution granting adjustment of District Boundaries in Block 5 of the Kruse Tract. 4 -11 -49 j 12 -49 A Resolution granting variance affecting lots 19, 20 and 21, in Block 2 of the Virginia Tract re- subdivision of Block E. 4 -11 -49 13 -49 A Resolution creating a special subdivision of the General Fund to be known as General Fund - Amusement Tax. 4 -25 -49 14 -49 A Resolution authorizing City Treasurer to invest public funds in Treasury Savings Notes, Series D. 5-9 -49 15 -49 A Resolution adopting plan and specifications g P pe ations C for proposed improvement in public improvement district No. 675 in the City of Bakersfield, California. 5 -23 -49 ! 16 -49 A Resolution determining the nature, location and extent of certain improvements in public improvement District No. 675 in the City of Bakersfield, California. 5 -23 -49 17 -49 A Resolution ordering a written report in • connection with the improvement of Public Improvement District No. 675 in the City of Bakersfield, California. 5 -23 -49 18 -49 A Resolution establishing and determining correction factor to determine true value of lands within the City of Bakersfield. 5 -23 -49 19 -49 A Resolution in favor of the reactivation of the State Assembly Interim Soil Conservation Committee. 5 -23 -49 20 -49 A Resolution urging the State Division of Highways to take action to widen bridges across Brundage Lane. 5 -31 -49 21 -49 A Resolution appr(,ariating an additional sum of $4,000.00 to the City Manager's Contingency Fund. 6 -6 -49 22 -49 A Resolution expressing sympathy of the Council to Mayor Vanderlei. 6 -20 -49 23 -49 A Resolution of the Council of the City of • Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax allocation for major City Streets. 6 -27 -49 I NO. SUBJECT MATTER DATE APPROVED • 24 -49 A Resolution appropriating additional sums from amounts in the general fund not pre- viously allocated for the fiscal year 1949. 7 -5 -49 25 -49 A Resolution of appreciation for faithful service to L. E. Anderson retiring Engineer of the Fire Department. 7 -25 -49 26 -49 A Resolution of intention to call a special election to submit the question of annexation to the electors residing in the territory pro- posed to be annexed, and setting the time for hearing objections thereto. 7- 25--49 27 -49 Resolution creating a new fund for accounts payable for the fiscal year ending June 30, 1949, and transferring thereto certain amounts remaining in other funds for said fiscal year. 8 -1 -49 28 -49 A Resolution designating City Engineer as City Official to make and file street report with State Controller. 8 -22 -49 29 -49 A Resolution making appropriations for the Government of the City of Bakersfield for the fiscal year beginning July 1, 1949, and ending June 30, 1950, and providing for necessary ad- justments and transfers of appropriations with- in the budget. 8 -29 -49 30 -49 A 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. 9 -6 -49 31 -49 A Resolution urging California Highway Com- mission to realign Highway 178 to provide a more direct route through the City. 9 -16 -49 32 -49 A Resolution approving Census Tract Map showing suggested enumeration Districts for 1950 Census. 10 -3 -49 33-49 A Resolt•tion of the City Council of declaration of policy for the guidance of the Police Depart- ment and any member thereof. 10 -17 -49 34 -49 A Resolution disclaiming any right, title or interest in certain City streets and alleys. 10 -31 -49 35 -49 A Resolution providing that the City Manager shall have general supervision and direction • of the aftinistrative operation of City Govern- ment. 11 -28 -49 ** SEE INDEX FOR YEARS 1950 -1959 FOR THE BALANCE OF 1949. 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