Loading...
HomeMy WebLinkAbout1930 - 1939 RESOLUTIONSHO. SUBJECT MATTER DATE APPROVED 1 -28 Resolution relative to the proposition of compromising the claim of the City of Bakers- field against the Maryland Casualty Company, in reference to the loss of City Funds and the misappropriation thereof by the City Treasurer of the City of Bakersfield, D. W. Stilwell. 4 -20 -28 2 -28 A resolution authorizing the Mayor and City Clerk to execute an assignment of any claim and demand that the City of Bakersfield may have against D. X. Stilwell, the forner City Treasurer of the City of Bakersfield, unto the Maryland Casualty Company, a corporation. 5 -14 -28 1 -29 A resolution endorsing and approving the action of the League of California Municipalities at its last meeting in requesting the appropria- tion by the State of certain sum for investiga- tions and research in methods of sewage and wastes disposal and treatment. 1 -14 -29 2 -29 A resolution authorizing the employment of persons and the expenditure of money for the enforcement of the Red Light Abatement Act, Prohibition Laws, and other Laws, and the Ordinances of the City of Bakersfield, and authorizing the City Auditor to draw warrants, no one warrant to exceed Five Hundred ($500.00) Dollars, upon written order therefor. 5 -13 -29 3 -29 A resolution authorizing the Mayor and the City of Bakersfield to communicate with various officials interested in the Sespe Canyon High- way and retaining the Tehachapi Highway. 9 -23 -29 1 -30 A resolution endorsing the candidacy of the Hon. E. F. Brittan, Superior Court Judge, for appointment as Federal Judge for the Southern California District. - 1 -13 -30 2 -30 Resolution instructing the City Engineer to prepare a report. 2 -10 -30 3 -30 A resolution requesting the State Highway Com- mission of the State of California, to relin- quish to the City of Bakersfield, for the pur- ** SEE NOTATION BELOWose of public street, a certain portion of the State Highway within the City Limits for the purpose of a public street. 6 -16 -30 • * *SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. s� NO. SUBJECT MATTER is 1 -31 A resolution declaring that the Council of the City of Bakersfield does approve the route for State Highway No. 4 through the Bakersfield district which is designated as the "Railroad Route." 2 -31 A resolution declaring that the contract enter- BELOW ed into on the 27th day of June, 1922, by and between the City of Bakersfield and E. W. hinters, and by meane assignments transferred to F. H. Jameson, be and the same is hereby accepted and ratified by the City of Bakersfield and is declared to be in full force and effect. , 1 -32 In re State Highway designated as Rcad VI -KER- 4-G resolution consenting to secure releases of possible claims against the State of Calif- ornia. 2 -32 In re State Highway designated as Road VI -KER- 4-G Resolution consenting to relinquishment by California Highway Commission to City of Bakers- field. 3 -32 A resolution on apportionment of State Gasoline 66EE NOTATION BED W 1 -33 A resolution expressing its thanks and apprecia- tion to Mr. Martin Gundlach and other generous citizens. 2 -33 In re State Highway designated as Road VI -KER- 4-G Resolution consent to relinquishment by California Highway Commission to the City of Bakersfield. 3 -33 A resolution relative to an application being filed with the California Railroad Commission for a permit to establish a crossing at the intersection of the proposed Golden State Ave- nue and the Southern Pacific Company's freight depot spur track. 4 -33 A resolution declaring that the City of Bakers- field approve and recommend said Assembly Bill No. 1172 and fully endorsing the League of California Municipalities "Five Point Program." 5 -33 A resolution by the City Planning Commission recommending that the Council approve tentative . map of proposed Tract No. 1009. ** HE RE @OLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. DATE APPROVED 5 -18 -31 6 -8 -31 8 -8 -32 8 -8 -32 12 -19 -32 1 -9 -33 12 -30 -33 2 -20 -33 3 -7 -33 6 -2 -33 0 NO. SUBJECT MATTER DATE APPROVED • 6 -33 A resolution authorizing the City Planning Commission to approve tentative map of pro- posed Tract No. 1009. 6 -5 -33 7 -33 A resolution declaring the Council's desire that the existing public crossing of James and 26th Streets over the spur track of the South- ern Pacific Company identified as Crossing No. B- 311.89 -C be closed to public travel, abandon- ed and abolished. 6 -19 -33 8 -33 A resolution authorizing the City Manager to serve notice on John Shields and Roland Curran to furnish a good and sufficient surety bond to the City of Bakersfield in the sum of Five Thousand Dollars. 7 -10 -33 9 -33 A resolution to pay a portion of the cost of the traffic circle to be constructed at the intersection of the Golden State Highway With Chester Avenue. 7 -10 -33 10 -33 Resolution approving the routing of certain State Highways and agreeing to resume juris- diction over certain streets when relinquished. 11 -13 -33 • 11 -33 A resolution approving t13 Central Valley Water Project. 11 -28 -33 1 -34 A resolution directing the City Manager to secure plans and specifications for a Diesel driven generating plant. 1 -8 -34 2 -34 A resolution authorizing the City Manager to lease the City Sewer Farm for pasture. 1 -29 -34 3 -34 A resolution declaring that any and all project applications under the Civil Works Administration heretofore signed by either R. H. Hubbard or J. Holfelder be and the same are hereby ratified as - -- - fully and completely as if heretofore authorized. 3 -12 -34 4 -34 A resolution inst:acting the City Engineer and City Manager to prepare a report showing the present cost of street lighting, both for the electroliers and for the regular street lights, and to prepare plans and estimate of the cost of a municipal generating plant. 3 -26 -34 5 -34 A resolution authorizing the Mayor of the City • of Bakersfield to execute a lease by and be- tween the City of Bakersfield, as Lessor, and Emerson B. Morgan, as Lessee, for the leasing of 160 acres of the Sewer Farm for oil and gas. 4 -30 -34 NO. SUBJECT MATTER DATE APPROVED • 6 -34 A resolution authorizing the Mayor of the City of Bakersfield to sign and deliver a contract by and between the State of California and the City of Bakersfield for the expenditure of the gas tax on the street or streets mentioned in said contract. 5-7 -34 7 -34 A resolution authorizing the City Attorney to prepare a complaint to the Commissioner of Public Utilities and Franchises that the rates charged for the use of water for fire purposes are excessive and that a hearing should "be had before the Railroad Commission of the State of California, City Manager to sign such complaint. 6 -11 -34 8 -34 A resolution declaring that the Rule and Regu- lation No. 32 of the California Dater Service Company is fair and reasonable, and acceptable to the City of Bakersfield. 9 -4 -34 9 -34 A resolution endorsing the Hueneme Harbor Pro- ** SEE NOTATION BELOW ,sect. 12 -10 -34 1 -35 A resolution granting a permit to the Bakers- field School District to construct a pedes- ;rian underpass from the Fremont School across United States Highway Number Ninety -Nine, and Mayor authorized to execute such permit. 1 -14 -35 2 -35 A resolution granting to Bakersfield High School District a permit to construct said underpass according to the plans and specifi- cations adopted under Project No. 17 -BI -112. 1 -14 -35 3 -35 A resolution establishing and determining correction factor to determine true value with- in the City of Bakersfield. 4 -8 -35 4 -35 A resolution expressing the Council's apprecia- tion of the long, faithful and disinterested service of Mr. Walters. 4= 22 =35, 5 -35 A resolution establishint and providing for the organization LP a Community Recreational Commission. 4 -22 -35 6 -35 A resolution authorizing the City Attorney to bring suit against Joseph G. Carruthers. 4 -29 -35 7 -35 A resolution endorsing the Oxnard Industrial Harbor Project. 9 -30 -35 8 -35 A resolution establishing the general prevail- ing rate of wages on Public Works. 12 -9 -35 ** SEE RE60LUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTION& -t- r NO SUBJECT MATTER DATE APPROVED 9 -35 A resolution appropriating money for the pur- pose of increasing the power of Radio Station KGPS 12 -23 -35 10 -35 Amending Resolution No. 8 -35 ** SEE NOTATION BELOW . 1 -36 A resolution approving Memorandum of Agreement by the Department of Public Works for the ex- penditure of the t¢ Gas Tax Fund for streets of major importance in the City of Bakersfield. 12 -30 -35 1- 13-36 2 -36 A resolution approving Memorandum of Agreement by the Department of Public Works for the ex- penditure of the J,0 Gas Tax Fund for streets of major importance in the City of Bakersfield. 2 -3 -36 3 -36 A resolution endorsing the improvement of San Buena- Ventura Harbor and urges the representat- ives of this district in Congress and other Federal Agencies to support the same. 2 -17 -36 4 -36 A resolution approving Memorandum of Agreement by the Department of Public Works for the ex- penditure of the J� Gas Tax Fund for streets of Major importance in the City of Bakersfield. 3 -16 -36 • 5 -36 A resolution relating to Recreational Program for the City of Bakersfield for the summer of 1936. 3 -16 -36 6 -36 A resolution commending the Chief of Police and the City Prosecutor conducting a drive against violators of the Laws against Prosti- tution, Gambling, and other forms of Vice. 7 -36 A resolution authorizing the License Collector to sign and deliver a receipt to any person, corporation or partnership posting a cash bond. 4 -20 -36 5 -36 A resolution pertaining to the acquisition of certain land for park purposes and to the con- struction of swimming pools in certain parks in the City of Bakersfield. 5 -4 -36 9 -36 A resolution rescinding a resolution entitled "A Resolution Pertaining to the Acquisition of Certain Land for Park Purposes and to the Con- struction of Swimming Pools in Certain Parks in the City of Bakersfield." 5 -25-36 10 -36 A resolution pertaining to the construction of Swimming Pools in certain Parks in the City of • Bakersfield, California. 5 -25-36 * *SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. 1kNd I NO. SUBJECT MATTER DATE APPROVED r 11 -36 A resolution approving the Memorandum of Agree - ment providing for the expenditure of 10 Gas Tax Fund on streets of major importance in the City of Bakersfield. 5-25-36 12 -36 A resolution approving the First Supplemental of Agreement presented by the State Department of public Yorks providing for the expenditure of the J¢ Gas Tax Fund for State Highways with- in the City of Bakersfield. 5 -25-36 13 -36 A resolution authorizing and directing the pay- ment of money to Union Paving Company under Street District No. 503. 5 -25 -36 14 -36 A resolution authorizing and directing the pay- ment of money to Union Paving Company under j Street District Number 503. 5- 25..38 15 -36 P.W.A. Application Resolution. 6 -1 -36 16 -36 A resolution setting a time and place of public hearing on a proposed zoning ordinance including i certain proposed changes, as submitted by the City Planning Commission. 6 -8 -36 17 -36 A resolution rescinding a resolution entitled j "A Resolution Pertaining to the Construction : of Swimming Pools in Certain Parks in the City of Bakersfield, California ". 6 -22 -36 18 -36 A resolution pertaining to the construction of Swimming Pools and Bath- Houses in certain Parks in the City of Bakersfield, California. 6 -22 -36 19 -36 A resolution approving the improvement of Union Avenue between Brundage Lane and Golden State Avenue. 7 -6 -36 20 -36 A resolution approving the memorandum agreement providing for the expenditure of thh 1Q Gas Tax Fund on streets of major importance within the City of Bakersfield. 8 -17 -36 21 -36 A resolution approving the Memorandum Agreement providing for the expenditure of JOr Gas Tax Fund on streets of major importance in the City of Bakersfield. 10 -13 -36 22 -36 A resolution approving the Third Supplemental * *0EE NOTATION BELOW Memorandum of Agreement presented by the State • Department of Public Works providing for the expenditure of the 10 Gas Tax Fund for State Highways within the City of Bakersfield. 12 -7 -36 **ccr oGaniIITTnN INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS'_ I ■ NO. SUBJECT !MATTER DATE APPROVED � 1 -37 Amending Sec. 23 of District Investigation Act of 1933 - re Sanitary and Garbage Dis- posal Districts. 1 -11 -37 2 -37 Accepting Fourth Supplemental Memorandum of Agreement for expenditure of J¢ Gas Tax Fund for State Highways. 1 -25-37 3 -37 Employing Clyde C. Kennedy to act as Consulting Sanitary Engineer. 1 -25 -37 4 -37 Proposing certain changes and amendments to the City Charter by the legislative body of the City. 2 -1 -37 5 -37 Garces Circle listed as a registered landmark. 3 -15-37 6 -37 Approving certain changes in a proposed zoning Ordinance. 3 -29 -37 7 -37 Treasurer authorized to pay C. L. Stancliff difference between original assessment and re- assessment on lots. 4 -5 -37 8 -37 City Engineer authorized to pay refunds under Resolution of Intention No. 503. 4 -5 -37 9 Authorizing -37 and directing the payment of money to Union Paving Company under Street District No. 503. 4-5-37 10 -37 A resolution approving the Fifth Supplemental Memorandum of Agreement presented by the State Department of Public Yorks providing for the expenditure of the }Q Gas Tax Fund for State Highways within the City of Bakersfield. 4- 19 -37' 11 -37 Suspending Dean Hurley from duty for period of 30 days. 4 -22 -37 12 -37 Resolution of the City Council of the City of Bakersfield approving Memorandum of Agreement for expenditure of }¢ Gas Tax allocated for State Highways. 6 -12 -37 13 -37 Commemorating memory of William C. Fitch. 6 -26 -37 14 -37 A Resolution authorizing the employment of Clyde C. Kennedy as Consulting Sanitary Engi- neer. 8 -9 -37 15 -37 A resolution authorizing the City to pay 50¢ . per day for each prisoner in Kern County In- dustrial Road Camp. 9 -20 -37 N NO. SUBJECT MATTER DATE APPROVED • 16 -37 Resolution of the Council of the City of *6EE NOTATION BELOW Bakersfield approving First Supplemental Memorandum of Agreement for expenditure of 10 Gas Tax allocated for State Highways. 10 -4 -37 1 -38 Resolution of the Council of the City of Bakersfield approving Second Supplemental Memorandum of Agreement for expenditure of 30 Gas Tax allocated for State Highways. 1 -3 -38 2 -38 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. 1 -3 -38 3 -38 Petitioning the Governor re Basic (later Rates. 2 -14 -38 4 -38 Resolution establishing and determining cor- rection factor to determine true value with- 3 -21 -38 in the City of Bakersfield. 5 -38 Resolution of the Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for accumulation of 10 Gas Tax allocated for streets of major 5 -23 -38 importance. 6 -38 A resolution pertaining to the construction of a Sanitary Main Sewer, Sewage Pumping Station and a Sewage Treatment Plant, and the acquisi- tion of necessary land for and the construction of a Fire Station Building with necessary furni- ture, fixtures and equipment and the construct- ion of sidewalks and driveways pertaining to 6 -22 -38 same. 7 -38 Resolution relative to the Municipal Election 6 -25 -38 to be held August, 1938. 8 -38 A resolution authorizing the employment of Clyde 8_8_38 C. Kennedy as Consulting Sanitary Engineer. 9 -38 A resolution protesting the sale of certain 8_8 -38 lands by Tax Collector of Kern County. 10 -38 Agreement between Southern Pacific Company and City for construction of crossing at Union 9 -26 -38 Avenue. 11 -38 Petitioning U.S. Government to give support re 10 -17 -38 • Palestine. * *SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. 12 -38 Resolution ascertaining the general prevailing • rate of per diem wages in the City of Bakers- field for classes or types of work needed to execute contracts on Public Works. 10 -17 -38 13 -38 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 Sewage Treatment Plant, etc. 10 -17 -38 14 -38 Resolution authorizing Building and Occupancy Permit issued Catherine Ann Sill. 11 -14 -38 15 -38 Resolution ascertaining the general prevailing rate of per diem wages in the City of Bakers- field for classes or types of work needed to execute contracts for Public Works. 11 -21 -38 16 -38 An Emergency Resolution accepting the offer of the United States to the City of Bakersfield, a minicipal corporation, Kern County, Califor- nia, to aid by way of Grant in Financing the construction of Central Fire Station, Bakers- field, California. 11 -23 -38 • 17 -38 A resolution accepting the offer of the United States to the City of Bakersfield, a municipal corporation, Kern County, California, to aid by way of Grant in financing the construction of Central Fire Station, Bakersfield, Califor- 11 -23 -38 nia. 18 -38 Resolution authorizing Building and Occupancy Permit issued Caledonia Building Association. 12 -12 -38 13 -38 An Emergency Resolution guaranteeing payment by the City of Bakersfield of costs necessary to complete construction of a Central Fire 12 -19 -38 Station under P.W.A. Docket No. Calif. 20367. 20 -38 An Emergency Resolution providing for the employment of a Construction Inspector under 12 -27 -38 EE NOTATION BELOW P.W.A. Docket N(. Calif. 2036 -F. 1 -39 Resolution ascertaining the general prevailing rate of per diem wages in the City of Bakers- field for classes or types of work needed to 1 -9 -39 execute contracts for Public Works. 2 -39 Endorsing the raising of funds for the fight 1 -1 -39 • against Infantile Paralysis. ** SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. N NO. SUBJECT NATTER DATE APPROVED } • 3 -39 Resolution authorizing the employment of Clyde C. Kennedy as Consulting Sanitary Engineer. 1 -23 -39 4 -39 An Emergency Resolution waiving provisions for liquidated damages to the extent of the addi- tional time requested for completion of con- tract under P.W.P.. Docket No. California 1892 -F. 1 -30 -39 5 -39 Resolution urging the state of California to see that work is started upon the Friant Dam. 1 -30 -39 6 -39 Resolution ascertaining the general prevailing rate of per diem wages in the City of Bakers- field for classes or types of work needed to execute contracts for Public Works. 2 -20 -39 7 -39 An Emergency Resolution providing that certain items listed on Change Order #t2 be set aside from funds available in the construction account of Docket No. Calif. 2036 -F. 2 -27 -39 8 -39 Resolution declaring Contract No. 3 of Docket No. Calif. 1892 -F, Sewage Works Improvement be modified to provide that the completion of said work shall not be later than July 22, 1939. 2 -27 -39 • 9 -39 An Emergency Resolution waiving provisions for liquidated damages to the extent of the addi- tional time requested for completion of con- tract under P.W.A. Docket No. Calif. 1892 -F. 2 -27 -39 10 -39 An Emergency Resolution providing that the amounts to have been expended of certain items lasted on Change Order #2, Contract No. 1, be returned to funds available in the construction account of Docket No. Calif. 1892 -F. 3 -13 -39 11 -39 An Emergency Resolution providing that funds for the amount of certain items listed in change order No. 2, Contract No. 2 be set aside from funds available in the Construct- ion Account of P.W.A. Docket No. 1892 -F. 3 -13 -39 12 -39 An Emergency Reso.ution providing that certain items listed on Change Order #t3.be set aside from funds available in the Construction Account of Docket No. California 2036 -F. 3 -13 -39 13 -39 An Emergency Resolution providing that funds for the amount of certain items listed in Change Order No. 1, Contract No. 3 be set • aside from funds available in the Construct- ion Account of P.W.A. Docket No. Calif. 1892 -F. 3 -20 -39 ■ ■ NO. SUBJECT MATTER DATE APPROVED . 14 -39 Resolution requesting an investigation of a project for the control of floods on the Kern River. 3 -20 -39 15 -39 An Emergency Resolution amending Change Order No. 2, Contract No. 2, to waive provisions for liquidated damages to the extent of the addi- tional time requested for completion of Contract No. 2 under P.W.A. Docket No. Calif. 1892 -7. 3 -27 -39 16 -39 An Emergency Resolution of Acceptance of the Sanitary Sewer identified as Public Works Administration Docket No. Calif. 1892 -F. 3 -27 -39 17 -39 Abandonment of South Chester Avenue Railway Line by Bakersfield and Kern Electric Company. 3 -27 -39 18 -39 An Emergency Resolution providing that certain amounts to have been expended on preliminary and miscellaneous accounts (Items Number 1 and 7 of Statement of Funds Available) be trans- ferred to Funds Available in the Construction Account of Docket No. Calif. 1892 -F. 4 -3 -39 19 -39 Resolution protesting establishment of a . dairy in Migratory Camp at Shafter, California. 4 -3 -39 20 -39 Resolution favoring passage of Senate Bill No. 1115 - advantageous to stock raisers and agriculturiests. 4 -3 -39 21 -39 An Emergency Resolution authorizing R. H. Hubb- ard Building Inspector, and Charles H. Biggar, Architect, to file an application with the United States of America through the Federal Emergency Administration of Public Works for a Grant to aid in Financing the construction of and completion of certain items in Central Fire Station, Bakersfield, California, Docket No. Calif. 2036 -F, and to furnish such information as the government may request. 4 -10 -39 22 -39 An Emergency Reso_ution providing that funds for the amount of certain items listed in Change Order No. 3, Contract No. 2, be set aside from funds available in the construct- ion Account of P.R.A. Docket No. Calif. 1892 -F. 4 -17 -39 23 -39 An Emergency Resolution providing that the amounts to have been expended of certain items listed on Change Order No. 2 of Contract No. 3 be returned to funds available in the Construct- ion Account of Docket No. Calif. 1892 -F. 4 -24 -39 NO. SUBJECT MATTER DATE APPROVED 24 -39 An Emergency Resolution of acceptance of the Sewage Pumping Station identified as Public Works Administration Docket No. Calif. 1892 -F Contract No. 2. 5 -1 -39 25 -39 An Emergency Resolution providing for the employment of Construction Inspector under P.W.A. Docket No. Calif. 2036 -F. 5-1 -39 26 -39 A resolution regarding the location of the new Federal Post Office Building in the City of Bakersfield, California. 5 -8 -39 27 -39 Resolution ascertaining the general prevailing rate of per diem wages in the City of Bakers- field for classes and types of work needed to execute contracts in Public Works. 5 -15 -39 28 -39 An Emergency Resolution providing that funds for the amount of certain items listed in Change Order No. 3, Contract No. 3, be set aside from funds available in the Construct- ion Account of P.W.A. Docket No. Calif. 1892 -F. 5 -22 -39 29 -39 Resolution urging that appropriations be made in Congress as provided in the Starnes Bill . P.W.A. projects. 5 -22 -39 30 -39 An Emergency Resolution providing that funds for the amount of certain items listed in change order No. 4, Contract No. 3, be set aside from funds available in the Construct- ion Account of P.W.A. Docket No. Calif. 1892 -F. 5 -29 -39 31 -39 Resolution of the Council of the City of Bakers- field adopting Budget and Approving Memorandum of First Supplemental Agreement for expenditure of JQ Gas Tax allocated for streets of major importance. 6 -5 -39 32 -39 Resolution of the Council of the City of Bakers- field adopting Budget and Approving Memorandum of Agreement for xpenditure of J1 Gas Tax allocated for streets of major importance. 6 -12 -39 33 -39 Resolution of the Council of the City of Bakers- field approving Memorandum of Agreement for ex- penditure of J¢ Gas Tax allocated for State Highways. 6 -12 -39 • J ■ ..r PIU. aunaz�.1 MAI LAn WAIMP nrrnVVZW 34 -39 An Emergency Resolution amending an Emergency Resolution passed by the Council of the City of Bakersfield on March 13, 1939, providing that funds be transferred from Miscellaneous Account to Construction Account of Docket No. Calif. 2036 -F. 35-39 An Emergency Resolution accepting the amenda- tory offer of the United States to the City of Bakersfield, a Municipal Corporation, Kern County, California, to aid by way of grant in financing the construction of Central Fire Station in Bakersfield, California. 36 -39 An Emergency Resolution waiving provisions for liquidated dumpers to the extent of the additional time requested for completion of contract under P.W.A. Docket No. Calif. 1892 -F. 37 -39 An Emergency Resolution cancelling Bond No. R -7929 and Bond No. 194597 given by the Bakersfield & Kern Electric Railway Company as Principal, and National Surety Corpora- tion, as Surety. . 38 -39 Resolution authorizing J. Holfelder, City Engineer to post any and all Notices of Com- pletion of any building, structure or Public Improvement within ten days after the com- pletion. 39 -39 A resolution requesting extension of Docket time under P.W.A. Docket Calif. 1892 -F. 40 -39 An Emergency Resolution providing that cer- tain items listed on Change Order X5 be set aside from funds available in the Construct- ion Account of Docket No. Calif. 2036 -F. 41 -39 An Emergency Resolution providing for the transfer of a certain amount from Item 7, Miscellaneous to Item 3, Construction, of Docket No. Calif. 2036 -F for completion of proposed contracts Nos. 3 and 4. 42 -39 An Emergency Resolution requesting extension of time under contract Number 1 of Opperman and Company, under P.W.A. Docket Calif. 2036 -F. 43 -39 A resolution petitioning the Governer of the •State of California & the Fish & Game Commis- ` sion to establish a State Fish Hatcher on the Kern River. 6 -12 -39 6 -19 -39 6 -19 -39 6 -26 -39 6 -26 -39 7 -5-39 7 -5 -39 7 -10 -39 7 -17 -39 7 -10 -39 i A _T_ NO S UBJECT MATTER . 44 -39 A resolution urging the passage of Senate Bill No. 2009. 45 -39 An Emergency Resolution providing that funds for the amount of certain items listed in Change Order No. 9, Contract No. 3, be set aside from funds available in the Construct- ion Account of P.N.A. Docket No. Calif. 1892 -F. 46 -39 A resolution requesting an amendatory Grant for additional construction funds to complete the City of Bakersfield Sewage Treatment Plant under P.W.A. Docket Calif. 1892 -F. 47 -39 An Emergency Resolution providing for the Employment of a Construction inspector under P.W.A. Docket No. Calif. 2036 -F. 48T39 An Emergency Resolution accepting the Central Fire Station. 49 -39 An Emergency Resolution accepting the installa- tion and furnishing of lockers in the Central Fire Station. • 50739 Resolution ascertaining the general prevailing rate of per diem wages in the City of Bakers- field for classes or types of work needed to execute contracts on Public Works. 51 -39 An Emergency Resolution providing that funds for the amount of certain items listed in Change Order No. 10, Contract No. 3, be set aside from funds available in the Construct- ion Account of P.W.A. Docket No. Calif. 1892 -F. 52 -39 An Emergency Resolution providing that funds for the amount of certain items listed in Change Order No. 8, Contract No. 3, be set aside from funds available in the Construct- ion Account of P.W.A. Docket No. Calif. 1892 -F. 53 -39 An Emergency Resolution accepting the installa- tion and furnishing of furniture and equipment in the Central Fire Station. 54 -39 An Emergency Resolution requesting extension of time under contract Number 3 of Opperman 8 Company, under P.W.A. Docket Calif. 2036 -F. . 55 -39 An Emergency Resolution accepting the installa- tion and furnishing of Fire Alarm Equipment in the Central Fire Station. DATE APPROVED 7 -17 -39 7 -24 -39 7 -31 -39 8 -7 -39 8 -7 -39 8 -7 -39 8 -14 -39 8 -21 -39 8 -21 -39 9 -11 -39 9 -11 -39 N NO. 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.N.A. Docket No. Calif. 1892 -7. 10 -2 -39 58 -39 A Resolution requesting extension of Docket Time under P.N.A. Docket Calif. 1892 -F. 10 -9 -39 59 -39 A Resolution requesting extension of Contract Time under P.N.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.N.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 ** SEE NOTATION BELOW 1 -40 Resolution protesting 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 ** SEE RESOLUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. 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