Loading...
HomeMy WebLinkAbout1920 - 1929 RESOLUTIONSNO. SUBJECT MATTER DATE APPROVED 1 -20 Resolution accepting grants of real property conveyed to the City of Bakersfield for street purposes. 1 -12 -20 2 - ?0 Resolution employing counsel and fixing his compensation. 1 -26 -20 3 -20 Resolution accepting grant contained in deed dated January 27, 1920 wherein the Kern County Land Company convey certain real property to the City of Bakersfield for street purposes. 2 -9 -20 4 -20 Resolution accepting grant of an easement in and to real property conveyed to the City of Bakers- field for sewer purposes. 3 -15 -20 5 -20 Resolution accepting certain grant whereby Mary E. Carlock conveys certain real property to the City of Bakersfield. 3 -29 -20 6 -20 Resolution accepting certain grant wherey E. B. Duncan and C.K. Duncan, his wife convey certain real property to the City of Bakersfield. 3 -29 -20 7 -20 Resolution accepting certain grant whereby H. J. Brandt and Pearl G. Brandt, his wife convey cer- tain real property to the City of Bakersfield for street purposes. 3 -29 -20 8 -20 Resolution authorizing the Mayor to execute an agreement on behalf of the City of Bakersfield with Virginia S. Brundage, Frances S. Packard, Lida S. Reed, Ella Stoner and May Stark Fox, for the purchase of certain land for park purposes. 4 -19 -20 9 -20 Resolution declaring weeds growing upon certain streets, sidewalks and private property within the corporate limits of the City of Bakersfield a public nuisance, providing for the giving of notice and fixing the time for hearing protests. 6 -7 -20 10 -20 Resolution finding and determining that public interest and necessity require the acquisition of certain real property in the City of Bakers- field for the purpose of establishing and main- taining a public park and playground by the City of Bakersfield and directing the commencement of proceedings to condemn the necessary land. 8 -2 -20 11 -20 Resolution finding and determining that public interest and necessity require the acquisition . of certain real property in the City of Bakers- field for the purpose of establishing and main- taining a public park and playground by the City of Bakersfield and directing the commencement of proceedings to condemn the necessary land. 8 -2 -20 No. Subject MatterDate Approved A resolution finding and determining that public interest and necessity require the acquisition of certain real property in the City of Bakersfield 12-20 for the purpose of establishing and maintaining a public park and playground in the City of Bakersfield and directing the commencement of proceedings to condemn the necessary land. 8/2/1920 A resolution finding and determining that public interest and necessity require the acquisition of certain real property in the City of Bakersfield for the purpose of establishing and maintaining a public park and 13-20 playground by the City of Bakersfield and directing the commencement of proceedings to condemn the necessary land. 8/2/1920 Resolution accepting grant contained in deed dated September 29, 1920, wherein J. H. Hallett and Harriet F. Hallett, his wife convey certain real 14-20 property to the City of Bakersfield and directing auditor to draw warrant. 10/4/1920 Resolution accepting grant contained in deed dated December 13, 1920, wherein Claude Ferguson conveys certain real property to the City of 15-20 Bakersfield and directing auditor to draw warrant. 12/27/1920 Resolution overruling protest to proposed diminishing of width of Eureka Street from the westerly line of Baker Street to the Easterly line of Kern 16-20 Street. 6/7/1920 A resolution authorizing the auditor of the City of Bakersfield to draw his warrant upon the Treasury in payment of claims of temporary employees of the City of Bakersfield upon the written order of the Chief of 1-21 Police after such claims have been approved by the City Manager. 1/10/1921 Resolution accepting deed to land to be used as a public highway and dedicating same for a 2-21 public street and highway. 2/28/1921 A resolution accepting grant of certain real property in the City of Bakersfield, contained in a deed executed by May Stark Fox, and directing 3-21 auditor to draw warrant in payment therefor. 3/7/1921 A resolution accepting that certain grant wherein and whereby the Kern 4-21 County Land Company convey certain real property to the City of Bakersfield. 3/7/1921 A resolution making certain real property a portion of East Truxtun Avenue 5-21 and naming said property East Truxtun Avenue. 4/18/1921 M MATTER 6 -21 Resolution accepting conveyance contained in Bill of Sale wherein Thos. C. Williams, Fair- fax Williams and J. R. Williams convey certain sewers to the City of Bakersfield for public sewers. 7 -21 A resolution of the Council of the City of Bakersfield protesting against the advance in freight rates as authorized by the Interstate Commerce Commission through the passage of the Transportation Act of 1920 passed by Congress of the United States. 8 -21 A resolution requesting that the hearing on the Los Angeles water and power filings in the Sierra- Nevada Mountains to be held before the Federal Power Commission, be held on the West Coast of the United States. 9 -21 Resolution transferring the Maintenance and Operation of "The City Free Auto Camp Ground" from the City of Bakersfield to the Bakers- field Civic Commercial Association. 10 -21 A resolution authorizing the sale of the South Eighty (80) feet of Lots Thirteen (13), Four- teen (14), Fifteen (15) and Sixteen (16) in Block Fifty -Seven (57) in the City of Bakers- field, formerly Kern, according to the map or plat of the said City of Bakersfield formerly Kern filed in the Office of the County Record- er of Kern County January 12, 1889, and author- izing and directing the Mayor of the City of Bakersfield to execute a deed to the Caledonia Building Association. 11 -21 Resolution accepting deed to certain land for municipal purposes and authorizing the City Autitor to place same on file and to draw a warrant in payment of same. 12 -21 Resolution accepting deed to certain land for municipal purpose and authorizing the City Auditor to place same on file and to draw a warrant in paymnet of same. 13 -21 Resolution municipal Auditor to warrant in S 14 -21 Resolution to that of accepting deed to certain land for Durposes and authorizing the City place same on file and to draw a payment of same. changing the name of "Stark Park" "Central Park ". DATE APPROVED 5 -2 -21 5 -9 -21 5 -9 -21 5 -9 -21 6 -6 -21 6 -6 -21 6 -6 -21 8 -15-21 9 -19 -21 NO. SUBJECT MATTER DATE APPROVED 15 -21 Resolution accepting grant contained in deed dated November 2, 1921, wherein Max Gundlach and Gussie Gundlach, convey certain real prop- erty to the City of Bakersfield, for street purposes. 11 -7 -21 16 -21 A resolution accepting grant of certain real property in the City of Bakersfield contained in a deed executed by John W. Young, Margaret J. Young his wife, and Peter Gualco, and Rosa Gualco, his wife, and directing the Auditor to draw a warrant in payment thereof. 12 -12 -21 17 -21 A resolution protesting against applications No. 535 and 1639 in re the filing for power on the South Fork of the Kern River by the City of Los Angeles, California. 12 -21 -21 1_22 Resolution accepting grant contained in deed dated January 7, 1922, wherein Frank E. Sprague and Vernie E. Sprague, convey certain real prop- erty to the City of Bakersfield, for street pur- 1-9-22 poses. 2 -22 Resolution accepting grant contained in deed dated January 7, 1922, wherein Christianna B. • Connor, conveys certain real property to the 1 -9 -22 City of Bakersfield, for street purposes. 3 -22 Resolution accepting the offer of concella- tion of the contract between the City of Bakers- field and Olmsted and Gillielen. 1 -16 -22 4 -22 An amended resolution finding and determing that public interest and necessity require the acquisition of certain real property in the City of Bakersfield for the purpose of establishing and maintaining a public park and playground by the City of Bakersfield and directing the commencement of proceedings 2 -14 -22 to condemn the necessary land. 5 -22 A resolution concelling Bond of J. R. Williams, given as security of the Faithful Performance of Sewer Farm Lease, and exonerating his Bonds- 4 -22 -22 men. 6 -22 A resolution accepting assignment of a Lease by J. R. Williams, assignor and Duval Williams assignee; and accepting the Bond of Duval Williams given as security for the Faithful Performance of said conditions contained in 4 -17 -22 said sewer farm lease. NO. SUBJECT MATTER DAT': 7 -22 A resolution accepting grant of certain real property in the City of Bakersfield contained in a deed executed by Louisa Dellaringa as executrix of the estate of Clemente Borsi De- ceased, and directing the Auditor to draw a warrant in payment thereof. 4 -17 -22 8 -22 A resolution accepting assignment of a lease by J. R. Williams, T. C. Williams, Fairfax Williams, and Catherine Williams, assignors and Duval Williams assignee. 4 -24 -22 9 -22 Resolution authorizing the Mayor and City Clerk to execute an agreement on behalf of the City of Bakersfield, with the Kern County Land Com- pany, a corporation for the purchase of certain land for park purposes. 5 -22 -22 10 -22 A resolution accepting grant cf certain real property in the City of Bakersfield contained in a deed executed by John W. Young, Margaret J. Young, his wife and Peter Gualco, and Rosa Gualco, his wife, and directing the Auditor to draw a warrant in payment therefor. 5 -29 -22 • 11 -22 A resolution fixing the salary of the Market Master, and authorizing the Auditor of the City of Bakersfield to draw his warrant upon the Treasury in payment therefor. 6 -12 -22 12 -22 Resolution authorizing the Mayor and the City Clerk to execute an agreement on behalf of the City of Bakersfield with E. W. Winters for the removal, disposal, transporting, collecting and receiving of rubbish, garbage, ashes and stable manure within the City of Bakersfield. 6 -26 -22 13 -22 Resolution authorizing the City Attorney to take such action or proceeding necessary to recover the amount expended for the perfor- mance of the Agreement of Las Montoya. 8 -7 -22 14 -22 A resolution auth rizing the Mayor to execute an agreement on behalf of the City of Bakers- field, with Virginia S. Brundage, Frances S. Packard, Lida S. Reed, Ella Stoner, and May Stark Fox for the purchase of certain land for park purposes. 8 -7 -22 15 -22 A resolution authorizing and directing the Mayor to execute a deed to Duval Williams, for certain property in the County of Kern and authorizing the sale of said property. 9 -5 -22 W. NO. SUBJECT MATTER DATE APPROVED 16 -22 Resolution accepting grant contained in deed • dated October 6, 1922, wherein the Kern County Land Company, a corporation, conveys certain real property to the City of Bakersfield for street purposes. 10 -9 -22 17 -22 Resolution accepting grant contained in deed dated August 30, 1922, wherein H. S. Jewett conveys certain real property to the City of Bakersfield for street purposes. 10 -9 -22 18 -22 Resolution accepting deeds executed by the Kern County Land Company, a corporation, where- in the Kern County Land Company, a corporation, conveys certain real property to the City of Bakersfield for street purposes. 10 -9 -22 19 -22 A resolution accepting conveyance contained in a Bill of Sale wherein C. L. Claflin conveys certain sewers to the City of Bakersfield for public sewers. 10 -16 -22 20 -22 A resolution endorsing the movement of construct- ing highways in the Santa Barbara National Forest. 10 -30 -22 • 21 -22 A resolution authorizing the Mayor and City Attorney to sign and file with the Railroad Commission of the State of California an application for an order ordering and direct- ing the Southern Pacific Railroad Company and the Southern Pacific Company to abandon four of its railroad tracks which cross Baker Street in the City of Bakersfield. 11 -27 -22 1 -23 A resolution authorizing the Mayor and City Attorney of said City of Bakersfield to execute and file before the Railroad Commission of the State of California a petition for an order for the construction of a subway at the intersection of the Santa Fe Railroad tracks within Union Avenue in the Citv of Bakersfield, California. 1 -2 -23 2 -23 A resolution endorsing certain measures coming on before the legislature of the State of California. 2 -19 -23 3 -23 A resolution authorizing the Mayor and City Clerk to execute an agzeement on behalf of the City of Bakersfield with Dean and Stroble, a co- partnership, for furnishing labor and equip- . ment for the construction of a swimming pool at the Bast Bide Park in the City of Bakers- field, California. 3 -26 -23 NO. SUBJECT MATTER DATE APPROVED • 4 -23 A resolution authorizing the Mayor and City Clerk to execute an agreement on behalf of the City of Bakersfield with the King Lumber Com- pany, a corporation, for furnishing materials for the construction of a swimming pool at the East Side Park in the City of Bakersfield, California. 3 -26 -23 5 -23 Resolution accepting grant contained in deed dated March 27, 1923, wherein the Kern County Land Company, a corporation conveys certain real property to the City of Bakersfield for alley purposes. 4 -16 -23 6 -23 A resolution authorizing and directing the Auditor of the City of Bakersfield to trans- fer the sum of Sixty -Three and 45/100 Dollars now in the "Prohibition Enforcement Fund" as created by Ordinance No. 150 New Series of the City of Bakersfield, into the Prohibition Enforcement Fund, as created by Ordinance No. 165 New Series of the City of Bakersfield. 4 -30 -23 7 -23 A resolution accepting a conveyance of Virginia S. Brundage, Frances S. Packard, Lida S. Reed, • Ella Stoner and May Stark Fox, conveying cer- tain sewers to the City of Bakersfield for public sewers. 6 -18 -23 8 -23 A resolution authorizing the Mayor and City Clerk to execute an agreement on behalf of the Citiy of Bakersfield with Myers A Stoll, a co- partnership, for the construction of a Kellastone floor in the Bath House situated and located at the East Side Park Swimming Pool in the City of Bakersfield. 6 -25 -23 9 -23 Resolution accepting dated June 13, 1923, age, Frances S. Pack; Stoner and May Stark property to the City purposes. grant contained in deed wherein Virginia S. Brund- ird, Lida S. Reed, Ella Fox, convey certain real of Bakersfield, for street 7 -2 -23 10 -23 Resolution accepting grant contained in deed dated June 13, 1923, wherein Virginia S. Brund- age, Frances S. Packard, Lida S. Reed, Ella Stoner and May Stark Fox, convey certain real property to the City of Bakersfield, for street purposes. 7 -2 -23 11 -23 A resolution authorizing the Mayor of the City of Bakersfield and the City Clerk to execute an agreement by and between the City of Bakers- field and Gilbert E. Chidgey and Violet Chidgey granting to said Gilbert E. Chidgey and Violet Chidgey the right and privilege of using the outfall sewer main. s`s 7 -16 -23 NO. SUBJECT MATTER DATE APPROVI 12 -23 Resolution accepting grant contained in deed • dated July 26, 1923, wherein H. S. Jewett conveys certain real property to the City of i Bakersfield, for street purposes. 7 -30 -23 13 -23 A resolution accepting grant contained in deed dated July 25, 1923, wherein Virginia S. Brund- age, Frances S. Packard, Lida S. Reed, Ella Stoner, May Stark Fox, convey certain real prop- erty to the City of Bakersfield, for street pur- poses. 8 -6 -23 14 -23 Resolution accepting conveyance of the Bakers- field Investment Company, a corporation, con- veying certain sewers to the City of Bakers- field for public sewers. 9-4 -23 15 -23 A Resolution requesting the Interstate Com- merce Commission for a hearing on the Pacific Coast of application A26 File No. 2118. 9 -18 -23 16 -23 Resolution accepting conveyance of the Security Trust Company, a corporation, conveying certain sewers to the City of Bakersfield for public sewers. 10 -1 -23 ® 17 -23 A resolution authorizing the Mayor and City Clerk to execute an agreement on behalf of the City of Bakersfield with the Seagrave Company of Columbus, Ohio, for the purchase of a Fire Engine. 10 -22 -23 18 -23 A resolution accepting deed of R. U. Burger and Mary Burger, his wife, of the City of Bakersfield, California. 10 -29 -23 1 -24 A resolution expressing to the City of San Francisco and its Executive, Mayor James Rolph, Jr., the appreciation of the Council of the City of Bakersfield for the kindness and courteous treatment extended the foot- ball team of Kern County Union High School and those of the :ity of Bakersfield who attended the State Championship High School Football game on December 22, 1923. 1 -7 -24 2 -24 A resolution accepting grant contained in deed dated March 6, 1924 wherein E. M. Walker and Nell M. Walker convey certain real property to the City of Bakersfield and directing the City Auditor to issue a warrant in payment for the • same. 3 -10 -24 I n NO. SUBJECT MATTER DATE APPROVED • 3 -24 A resolution commemorating the life and activi- ties of our distinguished citizen, Alex Mark. 3 -31 -24 4 -24 A resolution favoring a new division of the Motor Vehicle and Gasoline Tax Funds. 4 -21 -24 5 -24 A resolution authorizing the Mayor and the City Clerk to execute a lease on behalf of the City of Bakersfield with Harry Sheehan for the rental of that certain sales room in the bathhouse of the East Side Park. 6 -2 -24 6 -24 A resolution endorsing the Matilija Highway in the State of California. 7 -7 -24 7 -24 A resolution authorizing the Mayor and City Clerk to execute a contract on behalf of the City of Bakersfield with the Stuart S. Smith Company of San Francisco, California for an Elgin Street Sweeper. 7 -14 -24 8 -24 A resolution authorizing the Mayor and City Clerk to enter into an agreement on behalf of the City of Bakersfield with Dixon Dougherty and Mary Dougherty for the rental and use of • a sewer connection with the outfall main sewer system of the City of Bakersfield. 7 -14 -24 9 -24 A resolution authorizing the Mayor and City Clerk to enter into agreements on behalf of the City of Bakersfield with certain property owners owing property near the City of Bakers- field for the rental and use of a sewer con- nection with the outfall main sewer system of the City of Bakersfield. 7 -21 -24 10 -24 A resolution declaring that the Council of the City of Bakersfield has no jurisdiction or con- trol over the affairs of the Bakersfield Muni- cipal -Water District. Said District being- - operated by its own and independent Directors and Trustees. 9 -2 -24 11 -24 A resolution authorizing the City Clerk and the Mayor of the City of Bakersfield to execute a conveyance conveying to Charles Cohn certain property in the City of Bakersfield. 10 -14 -24 12 -24 A resolution accepting that certain grant con- tained in that certain deed under date of November 3, 1924, wherein Charles Cohn conveys certain real property to the City of Bakers- field. 11 -3 -24 NO. SUBJECT MATTER DATE APPROVED 13 -24 A resolution approving of and sponsoring a movement to maintain and construct a govern- ment air port in Kern County at or near the City of Bakersfield. 12 -29 -24 14 -24 A resolution accepting that certain Quitclaim Deed under date of December 24, 1924, whereby M. J. Borgwardt and Etta Borgwardt Quitclaim a branch of the Araujo Ditch to the City of Bakersfield. 12 -29 -24 1 -25 A resolution requesting the legislature of the State of California, in so far as is possible that it conduct its sessions and acts so that the people maybe afforded the privilege of knowing the contents of Bills proposed to be adopted before their adoption. 1 -19 -25 2 -25 A resolution expressing the profound sorrow and deep sympathy for the death of the late E. L. Willow. 1 -26 -25 3 -25 A resolution approving the plans of the Benevo- lent Protective Order of Elks of Bakersfield • in sending the Elk's drill team to the Nation- al Convention at Portland, Oregon. 2 -9 -25 5 -25 A resolution granting to the Garden Club of the City of Bakersfield the right to use cer- tain property situated within the Central Park in the City of Bakersfield and prescrib- ing the terms thereof. 3 -23 -25 6 -25 A resolution of condolence because of the death of Henry A. Jastro. 4 -20 -25 7 -25 A resolution accepting and ordering the recorda- tion of two deeds executed on the 18th day of May, 1925, by and between Virginia S. Brundage, Frances S. Packard, Lida S. Reed, Ella Stoner, and May Stark Fox, parties of the first part and the City of Bakersfield, a municipal corpora- tion, party of the second part. 6 -1 -25 8 -25 A resolution expressing the assistance and aid of the City of Bakersfield to the United States Government on the National Defense Day, July 4,.1925. 6 -29 -25 7 _ NO. SUBJECT MATTER DATE APPROVED i9 -25 A resolution accepting and cordering the re- cordation of that certain deed, dated July 28, 1925, whereby the Atchison, Topeka and Santa Fe Railway Company conveys certain real prop- erty to the City of Bakersfield. 8 -31 -25 10 -25 A resolution authorizing the Mayor and City Clerk of the City of Bakersfield to execute an agreement on behalf of the City of Bakers- field with A. J. Ferguson for furnishing ma- terials, labor and doing the work necessary in causing to be painted the exterior of the City Hall of the City of Bakersfield, Calif- ornia. 10 -5 -25 1 -26 A resolution designating the character of Official Warning and Direction Signs in the City of Bakersfield, providing for the same being uniform and providing for the erection thereof. 1 -11 -26 2,26 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, not exceeding Two Thousand ($2,000.00) Dollars, upon written order therefor. 8 -9 -26 3 -26 A resolution accepting and ordering the re- cordation of that certain deed, dated October 11, 1926, whereby the Southern Pacific Rail- road Company grants unto the City of Bakers- field, the right to construct and maintain a highway upon and across certain real property. 10 -11 -26 4 -26 A resolution endorsing the Judicial Council Amendment to the Constitution of the State of California, known on the ballot as Constitution- al Amendment No. 27. 11 -25 -26 1 -27 Resolution welcom.ig Lieutenant Commander Rich- ard E. Byrd to the City of Bakersfield, Calif- ornia. 1 -24 -27 2 -27 A resolution accepting the music stand as Memorial to Henry A. Jastro, heretofore built by Louise J. Chadbourne and May J. Kashland, Executrices of the Estate of HenryA[. Jastro. 11 -30 -27 • m_ NO. 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. W. 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 * *6+EE NOTATION BELOW 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 -3 -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 c.f California, to relin- quish to the City of Bakersfield, for the pur- pose of public street, a certain portion of the State Highway within the City Limits for the purpose of a public street. 6 -16 -30 u * *0EE RE90LUTION INDEX ADDENDUM FOR ADDITIONAL RESOLUTIONS. a r _r Resolution Index Addendum In 2012 these Resolutions were identified as not being included in the original indexing for 1928 -1951. No. Subject Matter Date Approved 04 -28 A resolution awarding contract for improvements in 8/12/1929 Street District No. 597. 05 -28 A resolution adopting plan and specifications for 7/8/1929 proposed improvements in Street District No. 597. 06 -29 A resolution ordering the work in Street District No. 597 7/29/1929 07 -29 A resolution awarding the contract for improvements in 9/10/1929 Street District No. 598 08 -29 A resolution ordering the work in Street District No. 598. 8/26/1929 09 -29 A resolution adopting plan and specifications for 8/5/1929 proposed improvements in Street District No. 598. 10 -29 A resolution abandoning all proceedings for proposed 9/30/1929 street improvements in Street District No. 599. 11 -29 A resolution adopting plan and specifications for 9/16/1929 proposed improvements in Street District No. 599. 12 -29 A resolution adopting plan and specifications for 12/30/1929 proposed improvements in Sewer District No. 600. Resolution Index Addendum No. Subject Matter Date Approved 04 -30 A resolution awarding contract for improvements in 2/3/1930 Sewer District No. 600. 05 -30 A resolution adopting plans and specifications for 2/24/1930 proposed improvement in Street District No. 601 06 -30 A resolution abandoning all proceedings for proposed 3/17/1930 street improvements in Street District No. 601 07 -30 A resolution awarding contract for improvements in 4/28/1930 Street District No. 602. 08 -30 A resolution ordering the work in Street District No. 602. 4/7/1930 09 -30 A resolution adopting plans and specifications for 3/17/1930 proposed improvement in Street District No. 602. 10 -30 A resolution abandoning all proceedings for proposed 4/21/1930 street improvements in Street District No. 603. 11 -30 A resolution overruling protests to proposed 4/21/1930 improvements in Street District No. 603. 12 -30 A resolution adopting plan and specifications for 3/31/1930 proposed improvements in Street District No. 603. 13 -30 A resolution awarding contract for improvements in 8/4/1930 Street District No. 604. 14 -30 A resolution ordering the work to be done as described in 7/21/1930 Resolution of Intention No. 604 15 -30 A resolution adopting plan and specifcations for proposed 6/30/1930 improvements in Street District No. 604. 16 -30 A resolution ordering the closing of certain portions of 9/29/1930 S Street, and to reduce the width of alleys in Blocks 264 and 265. 17 -30 A resolution ordering the closing of the alley in Block 242. 9/15/1930 18 -30 A resolution abandoning all proceedings for proposed 10/14/1930 street improvements in Public Improvement District No. 607. 19 -30 A resolution overruling protests to proposed improvements 9/29/1930 in Public Improvement District No. 607. 20 -30 A resolution adopting plan and specifications for proposed 9/2/1930 improvements in Public Improvement District No. 607. 21 -30 A resolution abandoning all proceedings for proposed street 10/20/1930 improvements in Public Improvement District No. 608. 22 -30 A resolution overruling protests to proposed improvements 10/20/1930 in Public Improvement District No. 608. 23 -30 A resolution adopting plans and specifications for Public 9/22/1930 Improvement District No. 608. 24 -30 A resolution awarding contract for improvements in Public 12/1/1930 Improvement District No. 609 25 -30 A resolution ordering the work in Public Improvement 11/17/1930 District No. 609. 26 -30 A resolution adopting plan and specifications for proposed 10/27/1930 improvements in Public Improvement District No. 609. 03 -31 A resolution abandoning all proceedings for proposed 4/13/1931 street improvements in Public Improvement District No. 610. 04 -31 A resolution adopting plans and specifications for Public 3/16/1931 Improvement District No. 610. 05 -31 A resolution ordering the diminishing of the width of the 7/20/1931 alley running easterly and westerly through Block 322. 04 -32 A resolution ordering the diminishing of the width of the 2/8/1932 alley running easterly and westerly through Block 328. 10 -34 A resolution ordering the closing of the alley in Block 287. 2/5/1934 11 -34 A resolution ordering the closing of the alley in Block 397. 4/2/1934 12 -34 A resolution ordering the closing of a portion of 31st Street. 10/22/1934 11 -35 A resolution approving report of City Engineer and fixing a 4/15/1935 time and place for hearing of protests. 12 -35 A resolution initiating proceedings for preliminary 4/8/1935 determination of the council relating to a sewer. 13 -35 A resolution ordering the closing of a portion of 25th street. 5/13/1935 14 -35 A resolution ordering the closing of they alley in block 618. 11/4/1935 23 -36 A resolution ordering the closing of a portion of the alley 4/13/1936 in block 467C. 18 -37 A resolution ordering the closing of the alley in Block 356. 10/4/1937 19 -37 A resolution ordering the closing of a portion of the alley in 12/27/1937 Block 401A. 21 -38 A resolution awarding the contract for improvement in 6/20/1938 Public Improvement District No. 623. 17 -37 A resolution ordering the closing of a portion of the alley in 4/12/1937 Block 178, Godey Tract. 22 -38 A resolution ordering the work in Public Improvement 6/13/1938 District No. 623. 23 -38 A resolution adopting plan, profiles, detailed drawings and 5/9/1938 specifications for proposed improvements in Public Improvement District No. 623. 24 -38 A resolution in the matter of the improvement of Laguna 3/21/1938 Square. 25 -38 A resolution ordering the closing of a portion of 11th Street 10/31/1938 and the alley in blocks 12, 13, 36 and 37, Lowell Addition. 26 -38 A resolution ordering the closing of a portion of 22nd Street 9/12/1938 west of Elm Street and the alley running North and South through Blocks 463 -A and 463 -D. 65 -39 A resolution ordering the closing of a portion of the alley in 7/31/1939 Blocks 140 and 141 in the Godey Tract. 66 -39 A resolution ordering the closing of the alley in fractional 9/11/1939 Block 136. Resolution Index Addendum No. Subject Matter Date Approved 17 -40 A resolution ordering the closing of the alley in Block 357. 5/6/1940 18 -40 A resolution ordering the diminishing of the width of the 5/6/1940 alley running easterly and westerly through Block 266. 19 -40 A resolution ordering the closing of the alley in fractional 5/6/1940 Block 177, Godey Tract. 22 -41 A resolution relating the the issuance of street improvement 9/22/1941 bonds pursuant to Resolution of Intention No. 631. 20 -40 A resolution employing a person for the purposed of typing 10/14/1940 and preparing the resolutions, notices, and other papers and proceedings in the matter of paving and improving 21st Street. 23 -41 A resolution directing publication of certain notices required 6/23/1941 to be published by the provisions of the Improvement Act of 1911 and /or the Improvement Bond Act of 1915. 21 -40 A resolution awarding the contract in the matter of Public 11/25/1940 Improvement District No. 631. 22 -40 A resolution ordering work in the matter of Public 11/12/1940 Improvement District No. 631. 23 -40 An emergency resolution determining the nature, location 6/24/1940 and extent of certain improvements on 21st Street. 24 -40 An emergency resolution establishing and determining 6/24/1940 correction factor to determine true value. 25 -40 A resolution order ascertaining and determining the 10/21/1940 prevailing rate of wages to be paid in the matter of Public Improvement District No. 631. 26 -40 A resolution adopting plan, profiles, detailed drawings and 9/3/1940 specifications for proposed improvements in public improvement district No. 631. 27 -40 A resolution overruling protests in the matter of Street 8/19/1940 Improvement District No. 631. 28 -40 A resolution adopting report of City Engineer and setting a 7/8/1940 time and place of hearing in the matter of Street Improvement District No. 631. 29 -40 An emergency resolution ordering a written report for 6/24/1940 Street Improvement District No. 631. 30 -40 An emergency resolution determining the nature, location 6/24/1940 and extent of certain improvements on 21st Street. 31 -40 An emergency resolution establishing and determining 6/24/1940 correction factor to determine true value within the City. 24 -41 A resolution ordering the diminshing of the width of the 3/3/1941 alley running easterly and westerly through Block 364. 25 -41 A resolution abandoning all proceedings for proposed 5/12/1941 improvements under Resolution of Intention No. 633. 26 -41 A resolution ordering the closing of the alley in Block 363. 3/24/1941 27 -41 A resolution ordering the closing of a portion of the alley in 9/22/1941 Block 180 of the Godey Tract. 28 -41 A resolution ordering the closing of a portion of the alley in 9/22/1941 Block 529. 29 -41 A resolution ordering the closing of the alley in Blocks 265 12/1/1941 and 264, and the closing of a portion of S Street. 30 -41 A resolution ordering the closing of a certain portion of T 12/1/1941 Street, 27th Street, 28th Street, 29th Street, 30th Street and 31st Streets, and the alley in Block 497, 504, 537,544, 587, and 594 14 -42 A resolution ordering the closing of a certain portion of 6/8/1942 M Street. 17 -43 A resolution ordering the closing of portion of the East -West 4/26/1943 alley in block No. 4, of the Bernard addition. 13 -44 A resolution ordering the closing of a certain portion of 1/31/1944 Jewett Avenue. 14 -44 A resolution odering the closing of a portion of James Street. 1/31/1944 15 -44 A resolution ordering the closing of a certain portion of 13th Street. 16 -44 A resolution ordering the closing of a portion of Spruce Street and Beech Street. 16 -45 A resolution ordering the closing of a portion of 10th Street. 17 -45 A resolution abandoning all proceedinigs for proposed improvements under Resolution of Intention No. 646. 23 -46 A resolution abandoning all proceeding for proposed improvements under Resolution of Intention No. 647. 18 -45 A resolution ordering the closing of portions of 1st, 2nd, 3rd, "R", "T ", and "V" Streets. 24 -46 A resolution abandoning all proceedings for proposed improvements under Resolution of Intention No. 649. 25 -46 A resolution ordering the closing of portions of 31st, L and M Streets, and certain alleys. 26 -46 A resolution ordering the closing of a portion of R Street. 27 -46 A resolution ordering the closing of a portion of 17th Street between Cedar Street and Pine Street, also the alley running easterly and westerly through Block 421 C. 28 -46 A resolution ordering the closing of a portio of Sonora Street. 29 -46 A resolution ordering the vacation of a portion of Cedar Street. 30 -46 A resolution ordering the vacation of a portion of Eureka Street and the alley in Block 144. 31 -46 A resolution abandoning all proceedings for proposed improvements under Resolution of Intention No. 656. 32 -46 A resolution adopting plan and profile for proposed improvements in Public Improvement District No. 656. 33 -46 A resolution that it is necessary as a health measure to construct the Sanitary Sewers, Standard Manholes, Lampholes and "Y" Branches, as shown on "Plan and Profile for Public Improvement District No. 656 ". 5/22/1944 12/18/1944 3/5/1945 7/30/1945 10/21/1946 8/6/1945 12/9/1946 2/18/1946 1/14/1946 11/4/1946 2/18/1946 4/1/1946 4/15/1946 10/7/1946 8/26/1946 7/8/1946 34 -46 A resolution ordering the vacation of portions of Virginia 8/5/1946 Street, Williams Street, Eureka Street, East 18th Street, East 19th Street, and five adjoining alleys. 35 -46 A resolution ordering the vacation of the North -South alley 8/26/1946 in Block 3, Bernard addition. 36 -46 A resolution awarding the contract in the matter of "Public 11/25/1946 Improvement District No. 659 ". 37 -46 A resolution ordering the work in Public Improvement 10/28/1946 District No. 659. 38 -46 A resolution order ascertaining and determining the prevailing 10/28/1946 rate of wages to be paid in the matter of "Public Improvement District No. 659 ". 39 -46 A resolution accepting the estimate of the costs and expenses 10/21/1946 of the work to be done. 40 -46 A resolution that it is necessary as a health measure to 10/7/1946 construct the Sanitary Sewers, Standard Manholes, lampholes and "Y" Branches, as shown on "Plan and Profile for Public Improvement District No. 659," in Blocks 201, 202, 213, 214, 215 and 216 Kern Division. 41 -46 A resolution adopting plan and profile for proposed 10/7/1946 improvements in Public Improvement District No. 659. 42 -46 A resolution ordering the vacation of portions of 17th Street 11/18/1946 and Cedar Street, and the alley running Easterly and Westerly through block 421 D. 43 -46 A resolution abandoning all proceedings for proposed 11/25/1946 improvements under Resolution of Intention No. 661. 44 -46 A resolution ordering the vacation of a portion of 9th Street. 12/23/1946 45 -46 A resolution ordering a written report in connection with the 10/21/1946 acquisition of lands necessary for the opening of "0" Street between 2nd Street and the Kern Island Canal Right of Way. 46 -46 A resolution adopting report of City Engineer and setting a 11/25/1946 time and place of hearing in the matter of Street Improvement District No. 662. 47 -46 A resolution ordering the vacation of a portion of 9th Street. 12/23/1946 48 -46 A resolution ordering the vacation of portions of Elm, Beech, 12/30/1946 Myrtle, Spruce and Pine Streets, and they alley running Easterly and Westerly through Blocks 415C to and including Block 417D. 72 -46 A resolution in the matter of the acquisition of lands necessary 10/21/1946 for the opening of "0" Street between 2nd Street and the Kern Island Canal Right of Way. 18 -47 A resolution approving assessment, report and plat of 8/4/1947 commissioners in the matter of Public Improvement District No. 662. 19 -47 A resolution approving bonds of commissioners appointed in 4/7/1947 the matter of Public Improvement District No. 662. 20 -47 A resolution appointing a substitute commissioner in the 3/24/1947 matter of Public Improvement District No. 662. 21 -47 A resolution ordering the work in Public Improvement 3/3/1947 District No. 662. 22 -47 A resolution overruling protests in the matter of Street 2/24/1947 Improvement District No. 662. 23 -47 A resolution abandoning all proceedings for proposed 11/24/1947 improvements under Resolution of Intention No. 666. 24 -47 A resolution ordering a written report in connection with the 10/6/1947 widening and resurfacing of 23rd Street between G Street and Chester Avenue. 25 -47 A resolution overruling protests in the matter of Public 11/17/1947 Improvement District No. 666. 26 -47 A resolution finding and determining that the probable 6/30/1947 assessments to be levied to pay the cost of the improvements will not exceed the limitations set up by the Special Assessment, Investigation, Limitation and Majority Protest Act of 1931. 27 -47 A resolution ordering the vacation of an alley in Block 255. 4/21/1947 28 -47 A resolution ordering the diminishing of the alley running 9/29/1947 easterly and westerly through Block No. 384, to a uniform width of twenty (20) feet, and the vacation of the remaining portions thereof. 79 -47 A resolution in the matter of widening and resurfacing 6/30/1947 23rd Street between G Street and Chester Avenue. 20 -48 A resolution ordering the vacation of 13th Street between 1/26/1948 R and S Streets. 21 -48 A resolution ordering the vacation of an alley in Block 106. 5/3/1948 22 -48 A resolution abandoning proceedings for vacation of an alley 5/17/1948 lying westerly of Golden State Avenue in Blocks 180 and 181 of the Godey Tract. 23 -48 A resolution ordering the vacation of Dolores Street between 8/30/1948 Haley Street and Brown Street. 37 -49 A resolution ordering the vacation of an alley in Block 264. 3/14/1949 38 -49 Voided 39 -49 A resolution ordering the closing of an alley in Block No. 1, 4/4/1949 Santa Fe addition No. 1. 40 -49 A resolution ordering the diminishing of the alley running 4/11/1949 Northerly and Southerly through block No. 157. 41 -49 A resolution ordering a written report in connection with the 5/23/1949 improvement of Public Improvement District No. 675. 42 -49 A resolution establishing and determining correction factor 5/23/1949 to determine true value of lands. 43 -49 A resolution adopting plan and specifications for Proposed 5/23/1949 Improvement District No. 675. 44 -49 A resolution ordering the vacation of a portion of Inyo Street 11/7/1949 and the alleys in Blocks 75, 76,77. 45 -49 A resolution ordering the vacation of the alley through Block 172. 11/7/1949 87 -49 A resolution determining the nature, location and extent of 5/23/1949 certain improvements in Public Improvement District No. 675. Resolution Index Addendum No. Subject Matter Date Approved 41 -50 A resolution abandoning proceedings for the vacation of an 10/9/1950 alley in Block No. 1, Santa Fe addition. 42 -50 A resolution providing for the issuance of improvement bonds 11/20/1950 in the matter of Public Improvement District No. 675. 43 -50 A resolution confirming assessment in the matter of Public 8/7/1950 Improvement District No. 675. 44 -50 A resolution approving assessment diagram in the matter of 6/19/1950 Public Improvement District No. 675. 45 -50 A resolution terminating appointment of Harry J. Redfern to 6/19/1950 perform the duties of street superintendent in the matter of Public Improvement District No. 675. 46 -50 A resolution awarding the contract in the matter of Public 4/24/1950 Improvement District No. 675. 47 -50 A resolution appointing person to perform the duties of 4/17/1950 Street Superintendent in the matter of Public Improvement District No. 675. 48 -50 Voided. 49 -50 A resolution order ascertaining and determining the prevailing 4/3/1950 rate of wasges to be paid in the matter of Public Improvement District No. 675. 50 -50 A resolution ordering the work in Public Improvement District 4/3/1950 No. 675. 51 -50 A resolution determining the necessity of feasibility of the 3/13/1950 work set forth in the Engineer's report in the matter of Public Improvement District No. 675. 52 -50 A resolution approving report of City Engineer and setting 2/6/1950 time and place of hearing in the matter of Public Improvement District No. 675. 53 -50 A resolution approving and adopting plan and profile for 12/26/1950 Public Improvement District No. 683. 54 -50 A resolution ordering opinion of health officer spread upon 11/20/1950 the minutes and determining the necessity of sanitary sewers as a health meaure in the matter of Public Improvement District No. 683. 55 -50 A resolution requiring the City Engineer to furnish the council 11/20/1950 with plans and specifications, together with careful estimates of costs and expenses of work in the matter of Public Improvement District No. 683. 56 -50 A resolution ordering the vacation of a portion of an alley in 4/24/1950 Tract No. 1527. 57 -50 A resolution ordering the vacation of a portion of 4/10/1950 Sacramento Street. 58 -50 A resolution ordering the vacation of an alley in Block 552. 4/3/1950 59 -50 A resolution abandoning proceeding in the matter of 3/13/1950 Resolution of Intention No. 679. 60 -50 A resolution ordering opinion of Health Officer spread upon 2/6/1950 the minutes and determining the necessity of sewers as a health measure in the matter of Public Improvement District No. 678. 61 -50 A resolution confirming assessment in the matter of Public 7/17/1950 Improvement District No. 678. 62 -50 A resolution order ascertaining and determining the prevailing 3/6/1950 rate of wages to be paid in the matter of "Public Improvement District No. 678 ". 63 -50 A resolution awarding the contract in the matter of "Public 3/27/1950 Improvement District No. 678 ", pursuant to Resolution of Intention Adopted by Council. 64 -50 A resolution terminating appointment of Harry J. Redfern 6/19/1950 to peform the duties of Street Superintendent in the matter of Public Improvement District No. 678. 65 -50 A resolution approving assessment diagram in the matter of 5/15/1950 Public Improvement District No. 678. 66 -50 A resolution appointing person to perform the duties of 4/17/1950 Street Superintendent in the Matter of Public Improvement District No. 678. 67 -50 A resolution ordering the work in Public Improvement District No. 678. 68 -50 A resolution approving and adopting specifications and careful estimates of the costs and expenses of work heretofore filed by the City Engineer in the Matter of Public Improvement District No. 678. 69 -50 A resolution approving and adopting plan and profile for Public Improvement District No. 678. 70 -50 A resolution requiring the City Engineer to furnish the council with plans and specifications, together with careful estimates of costs and expenses of work in the matter of Public Improvement District no. 678. 60 -51 A resolution adopted pursuant to provisions of Section 2808 of the "Special Assessment Investigation, Limitation and Majority Protest Act of 1931" of Division IV, streets, highways code of the State of California. 61 -51 A resolution approving report of City Engineer and setting time and place of hearing in the matter of Public Improvement District No. 687. 66 -51 A resolution giving authorization to Chief Building Inspector to destroy the public records designated in his letter filed with this Council. 67 -51 A resolution ordering the work in Public Improvement District No. 683. 68 -51 A resolution approving and adopting specifications and careful estimates of the costs and expenses of work heretofore filed by the City Engineer in the matter of public improvement district No. 683. 3/6/1950 3/6/1950 2/14/1950 2/6/1950 11/13/1951 11/19/1951 12/10/1951 6/15/1951 1/15/1951