Loading...
HomeMy WebLinkAbout1916 - 1919 RESOLUTIONSNO. 1-1, 2-16 3-16 4-16 5-16 6-16 1-17 2-17 3-17 4-17 5-17 6-17 SUBJECT MATTER Resolution to request the Board of Supervisors of the County of Kern, State of California, to include the City of Bakersfield within the limits of proposed mosquito abatement district. DATE APPROVED 4-10-16 Resolution transferring the residue of the funds of the 1912 ~ewer Bonds into the General Fund of the City of Bakersfield, California. 5-15-16 Resolution transferring funds from the General Fund of the City of Bakersfield, California, to the Street Fund of said City. Resolution setting aside certain moneys in the unapportioned fund and authorizisg the auditor to pay refunds to Taxpayers of 1916 unsecured personal property. 5-22-16 9-25-16 A resolution to provide registration indexes of the City of Bakersfield. Resolution creating and maintaining a fund to be known as the Cash Basis Fund; Directing the City Auditor to set aside a sum equal to two and one-half cents o~ each One Hundred Dollars of the assessed value of all t~xable property in the City of Bakersfield, for said Imrpose. 9-25-16 10-2-16 Resolution authorizing the employment of persons and the expenditure of money for the enforcement of the redlight abatement act, and suppression of vice and immorality within the City of B~kers- field, and auth~rizing the City Auditor to draw warrants not exceeding one thousand dollars. 2-5-17 Resolution requesting F. E. Smith, County Clerk to furnish the City of Bakersfield with fifty copies of indexes to affidavits of registration, to be used in City elections. Resolution authorizing the expenditure of Funds for the enforcement of the Redlight Abatement Act within the City o~ Bakersfield. 2-7-17 2-13-17 Resolution transferring funds from the general fund of the City of Bakersfield to the receiving fund of said city. 2-26-17 Resolution transferring funds from the Charity Fund of the City of Bakersfield, California, to the General Fund of said city. 2-26-17 Resolution transferring the residue of the funds of the Public Charity Fund into the General Fund of the City of Bakersfield. 2-26-17 NO. 7-17 8-17 9-17 10-17 11-17 12-17 1-18 2-18 3-18 4-18 5-18 6-18 SUBJECT MATTER Resolution creating and maintaining a fund to be known as the Cash Basis Fund; Directing the City Auditor to set aside a sum equal to two and one-half cents on each One Hundred Dollars of the assessed value of all taxable property in the City of Bakersfield for said purpose. Resolution accepting deeds covering a strip of land sixty feet wide extending from Dracena Street to Palm Street, midway between A Street and C Street, and dedicating sa~e for a public Street. Resolution accepting deed and dedicating land for an alley. Resolution directing payment of liability for death of Frank Sparks Resolution accepting deed to land for municipal park purposes and dedicating sa~e as a public park to become a part of "Jastro Park" in the City of Bakersfield. Resolution giving a unani~ous vote of thanks to the Honorable H. A. Jastro and the Kern County Land Company for an additional p~rk site. Resolution fixing the rate of interest on all moneys belonging to the City of Bakersfield de- posited by the Treasurer in any bank during the year 1918. Resolution accepting deed to land to be used as a public highway and dedicating sa~e for public street and highway. Resolution stating that no further action will be taken by the Council toward re~ulating or atte~p~- ing to reKulate the sale or disposition of intoxi- cating liquors within the City of Bakersfield until "Rominger Bill" .~s been submitted to the people of the State of California. Resolution authorizing the City Auditor to ~zansfer certain funds. Resolution accepting deed to certain land for municipal purposes and authorizing the City Auditor to place sa~e on file and to draw a warrant in payment of same. Resolution ordering plans and specifications for grading, tamping and rolling Twenty-First Street from the easterly line of "B" Street to the west- erly line of "D" Street in the City of Bakersfield. DATE APPRO¥~D -i 2-26-17 4-17-t7 9-24-17 12-17-17 12-17-17 1-21-18 1-28-18 5-6-18 6-24-18 7-15-18 7-29-18 NO. SUBJECT MATTER DATE APPROVED 7-18 8-18 9-18 10-18 11-18 12-18 1-19 2-19 3-19 4-19 Resolution ordering plans and specifications for grading, t/unping and rolling twenty-second street from the easterly line of "B" Street to the west- erly line of "D" Street in the City of Bakersfield. Resolution directing the City Clerk to procure from the County Clerk Thirty copies of the registration index for each election precinct. Resolution regarding the death of Roy W. Gilchrist, City Assessor. Resolution declaring a certain street in the City of Bakersfield to be known and designated as "E" Street. Resolution authorizing the employment of persons and the expenditure of money for the enforcement of the Red Light Abatement Act and other laws, & the ordinances of the City of Bakersfield, and authorizing the City Auditor to draw warrants not exceeding One Thousand Dollars upon written order thereof. Resolution regarding the death of John E. Grafflus, City Clerk and Auditor Resolution adopting Plan for grease traps to be installed in the City of Bakersfield. Resolution authorizing settlement of suit No. 9918, City of Bakersfield versus National Surety Company, et al. Resolution providing for the cancellation of assessment liens and delinquent tax deed o~ certain property in Block 14, Chester Tract, deeded to the City of Bakersfield. Resolution accepting the grant of a right to con- struct & maintain a highway, authorizing the Mayor of the City of Bakersfield to execute on behalf of said city that c-rtain indenture dated July 21, 1919, wherein Wa.ter D. Hines, Director General of Railroad, Southern Pacific Railroad, is the first party, the City of Bakersfield, a municipal corpor- ation is the second party and Southern Pacific Railroad Company and Southern pacific Company, cor- porations, are third parties wherein and whereby first and third parties grant unto second party the right to construct and maintain a highway upon & across Southern Pacific Company's asphalto branch right of way. 7-29-18 8-12-18 11-25-18 10-14-18 10-28-18 11-25-18 1-20-19 2-24-19 5-31-19 7-21-19 NO. 5-19 6-19 7-19 8-19 9-19 10-19 11-19 12-19 13-19 14-19 15-19 SUBJECT MATTER Resolution granting unto William Gimintani and Henry Gross a permit to operate automobile stage line between the City of Bakersfield and Button- willow, California. Resolution for payment of claim Resolution accepting deed covering strip~ of land for the proposed extension of Sumner Street to East Truxtun Avenue, and for the proposed change of location of East Truxtun Avenue in the City of Bakersfield and dedicating sa~e for public streets. Resolution accepting deed covering strips of land for the proposed extension of Sumner Street to East Truxtun Avenue, and for the proposed change 5f location of East Truxtun Avenue in the City of Bakersfield and dedicating the same for public streets. Resolution accepting that certain grant wherein and whereby John W. Young and Margaret J. Young his wife, convey certain real property to the City of Bakersfield. Resolution accepting grant contained in deed dated November 3, 1919, wherein California Avenue Park Tract, a corporation convey certain real property to the City ~f Bakersfield for street purposes. Resolution accepting grant contained in deed dated October 20, 1919, wherein the County of Kern con- vey certain real property to the City of Bakers- field for street purposes Resolution accepting grant contained in deed dated October 20, 1919, wherein the County of Kern con- veys certain real property to the City of Bakers- field for street purposes. Resolution of the Council of the City of Bakersfield fixing a time and place for holding election for re- call of Councilmen J. A. Rinman and C.F. Baughman Resolution accepting grant contained in deed dated November 8, 1919, wherein Colorado Pacific Land Company, a corporation convey certain real property to the City of Bakersfield for street purposes Resolution accepting grant contained in deed dated November 21, 1919 wherein California Avenue park Tract, a corporation convey certain real property to the City of Bakersfield for street purposes. DATE APPROVED 8-11-19 9-15-19 9-29-19 9-29-19 11-3-19 11-19-19 11-10-19 11-10-19 11-21-19 11-24-19 11-24-19