Loading...
HomeMy WebLinkAboutJULY - DEC 1956Bakersfield, California, July 2, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. July 2, 1956. Present: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Absent: None Invocation was given by the Reverend Victor J. Mitchell, Pastor of the First Christian Church. Minutes of regular meeting of June 25, 1956 were approved as presented. Approval of salary increases effective August 1, 1956. Upon a motion by Schweitzer, seconded by Eveleth, the following salary increases were approved, effective August 1, 1956: NAME CLASSIFICATION FROM STEP TO STEP V. J. Huntington Hoseman 3 4 H. A. Sisco Engineer 5 6 E. R. Wyatt Hoseman 3 4 Herschell C. Clark Hoseman 3 4 Alfred L. Creech Hoseman 3 4 Herman Wong Planning Technician 3 4 Chas. A. Ladley, Jr. Motor Patrolman 3 4 Harry Rummel Motor Patrolman 4 5 Cecil Wallace Motor Patrolman 4 5 James K. Sorenson Patrolman 3 4 Kenneth A. Green Patrolman 3 4 Jim C. Burchett Motor Patrolman 3 4 Dick R. Pierson. Patrolman 3 4 Virginia Grove Intermediate Typist Clerk 4 5 Oral Highman Equip. Operator Gr. III 5 6 J. E. Heflin Semi-skilled Laborer 5 6 Manuel Castro Equip. Operator Gr. III 5 6 Verner Lindfors Semi-skilled Laborer 3 4 Betty Miklos Intermediate Typist Clerk 3 4 City Manager's report relative to construction and operation of a Civic Auditorium referred to the City-County Cooperation Committee for study and recommendation. Upon a motion by Croes, seconded by Sullivan, the City Manager's report relative to the construction and operation of a civic auditorium was referred to the City-County Cooperation Committee for study and recommendation back to both bodies. 222 Bakersfield, California, July 2, 1956 - 2 Permission granted Safeway Stores to use helium inflated balloon above store for advertising purposes. Upon a motion by Eveleth, seconded by Croes, permission was granted Safeway Stores to use a helium inflated balloon above store located at 40 Chester Avenue Avenue for advertising purposes. Reception of report from State Controller relative to Motor Vehicle License Fee apportionments for period June 1, 1955 to May 31, 1956. Upon a motion by Croes, seconded by Schw~itzer, report from the State Controller apportioning $221,303.50 in Motor Vehicle License Fees to the City of Bakersfield for period of June l, 1955 to May 31, 1956, based on a population of 46,313, was received and ordered placed on file. City Clerk instructed to send letter of appreciation to the Executive Committee who assisted in staging 68th Annual U.S.A. Track and Field Championship Meet in Bakersfield June 22-23. Upon a motion by Schweitzer, seconded by Doolin, the City Clerk was instructed to send a letter expressing the appreciation of the Council for the splendid assistance given by the Executive Committee composed of the members of the Athletic Committee of the Greater Bakersfield Chamber of Commerce during the staging of the 68th Annual U.S.A. Track and Field Championship Meet in Bakersfield June 22-23. Council re-affirms its policy of November 28, 1955 of not sharing any portion of the Sales Tax collected within the City with the County of Kern. Upon a motion by Sullivan, seconded by Schweitzer, the Council re-affirmed its policy as stated in Resolution No. 80-55 adopted November 28, 1955, of not sharing any portion of the sales tax collected within the City with the County of Kern by the following vote: Ayes: Carnakis, Noes: Croes Absent: None Collins, Doolin, Eveleth, Schweitzer, Sullivan Bakersfield, California, July 2, 1956 3 Adoption of Ordinance No. 1091 New Series amending Emergency Ordinance No. 582 New Series by adding thereto two streets to be designated as Major City Streets. Upon a motion by Croes, seconded by Collins, Ordinance No. 1091 New Series amending Ordinance No. 582 New Series by adding thereto two streets to be designated as Major City Streets, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sallivan Noes: None Absent: None Purchasing Agent authorized to advertise for bids for one Crawler Type Tractor with Hydraulic Loader. Upon a motion by Sullivan, seconded by Schweitzer, the Purchasing ~ent was authorized to advertise for bids for one Crawler Type Tractor with Hydraulic Loader. Allowance of Claims. Upon a motion by Croes, seconded by Collins, Vouchers Nos. 3879 to 3964 inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Encroachment Permit granted H. F. Douglas, 3119 Pamela Drive. Upon a motion by Doolin, seconded by Sehweitzer, an Encroachment Permit was granted H. F. Douglas, 3119 Pamela Drive, to build a brick fence across front of his lot seven feet from the curb. City Manager instructed to check into the moving of a house next to 711 Chico Street to ascertain if it has been done on conformance with the building ordinance. Upon a motion by Sullivan, seconded by Eveleth, the City Manager was instructed to look into the moving of a house next to 711 Chico Street and ascertain if it conforms with all provisions of the building ordinance. Adjournment. Upon a motion by Croes, adjourned. ATTEST: seconded by Schweitzer, the Council the Cit~of Bakersfield,California ~L~k~ and ~x-Officio Clerk of the Council of the City of Bakersfield, California 224 Bakersfield, California, July 9, 1956 at eight o'clock P. Present: Carnakis, Absent: None Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall M. July 9, 1956. Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Invocation was given by the Reverend Justin Knorr, Pastor of th Bible Baptist Church. Minutes of recessed meetings of June 28 and 29, 1956 and regular meeting of July 2, 1956 were approved as presented. Opening bids for sale and removal of First Christian Church building. Acceptance of bid of Varner Bros. This being the time set to open bids for the sale and removal of the First Christian Church Building, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Collins, bid of Varner Bros. offering to pay the City $105.00 and to complete the removal of the building in 60 days, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract on behalf of the City. City Attorney instructed to prepare a request to the COunty of Kern to amend Agreement No. 33-55 whereby the County could increase its contributions to the Bakersfield Art Association for the purchase and installation of certain items in the Cunningham Memorial Art Gallery. A communication from Wright, Metcalf and Parsons on the subject of additional funds for the purchase and installation of certain items in the Cunningham Memorial Art Gallery was read, and upon a motion by Schweitzer, seconded by Doolin, the City Attorney was instructed to prepare a request for submission to the Board of Supervisors asking that Agreement No. 33-55 be amended whereby the County of Kern could increase its contributions to the Bakersfield Art Association to be used for the purchase and installation of these items as outlined in Mr. Metcalf's letter. Bakersfield, California, July 9, 1956 - 2 225 Reception of communication from Mr. David Thatcher re application of California Water Service Company for an increase of water service rates prevailing in Central Contra Costa County. Upon a motion by Eveleth, seconded by Schweitzer, communication from Mr. David Thatcher of the Citizen's Water Committee, Pleasant Hill, California, relative to application of California Water Service Company for an increase of water service rates prevailing in Central Contra Costa County, was received and ordered placed on file. City Auditor authorized to make cash transfer to Fund 87. Upon a motion by Schweitzer, seconded by Collins, the City Auditor was authorized to make a cash transfer of funds in amount of $25,432.63 from Fund 82 to Fund 87. Reception of report from Recreation Director on attendance at Swimming Pools. Upon a motion by Croes, seconded by Schweitzer, report submitted by Recreation Director Don Driggs on a study made relative to the attendance at the City's three swimming pools was received and ordered placed on file, to be given further consideration in the spring before the pools are opened for the 1957 season. City Attorney authorized to file an action in court, if necessary, to require the owners to move building at 723 Chico Street. In response to protests received from property owners in the vicinity, upon a motion by Schweitzer, seconded by Collins, the City Attorney was authorized to file an action in.court, if necessary, to require the owners of a building recently moved to 723 Chico Street, to remove same from that location. Reception of petition from property owners in vicinity of 723 Chico Street for the removal of building. Upon a motion by Croes, seconded by Sullivan, petition containing approximately 141 signatures of property owners in the vicinity of 723 Chico Street, requesting that dwelling be removed from that location, was received and ordered placed on file. 226 Bakersfield, California, July 9, 1956 - 3 City Attorney instructed to prepare necessary documents to place a proposition on the November 6th ballot for the repeal of Amusement Tax Ordinance No. 754 New Series. Upon a motion by Schweitzer, seconded by Doolin, Attorney was instructed to prepare the necessary documents proposition on the November 6th ballot which would provide repeal of Amusement Tax Ordinance No. 754 New Series. Appointment of Mrs. Betty Stiner as Acting City Clerk. Upon a motion by Collins, seconded by Croes, Mrs. was appointed to serve as Acting City Clerk during vacation July 16-31 inclusive. Allowance of Upon a motion by Croes, the City to place a for the Betty Stiner the City Clerk's Claims. seconded by Collins, Vouchers Nos. 3965 to 4025 inclusive and Nos. 3 to 27 inclusive, as audited by the Finance Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Approval of recommendation of the Planning Commission relative to proposals to open, close or abandon streets in the City. Upon a motion by Collins, seconded by Croes, the Planning Commission's memorandum requesting that any proposals to open, close or abandon streets in the City of Bakersfield be referred to the Planning Commission for recommendation and report as regular procedure prior to action, was approved by the Council. Acceptance of recommendation of the Planning Commission that request of Cencal Development Company for annexation of certain property in Section 15 be approved. Upon a motion by Croes, seconded by Schweitzer, the Planning Commission's memorandum recommending that the request of the Ceneal Development Company for annexation of certain property in Section 15 to the City of Bakersfield be approved subject to the condition that said annexation include all area recommended for inclusion by the Kern County Boundary Commission, was accepted by the Council. Bakersfield, California, July 9, 1956 - 4 City Attorney instructed to prepare resolution naming street adjacent to the westerly property line of the Bakersfield Memorial Hospital running northerly from 34th Street "San Dimas Street." Upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to prepare resolution naming street adjacent to the westerly property line of the Bakersfield Memorial Hospital running northerly from 34th Street "San Dimas Street." City Attorney instructed to prepare Resolution of Intention abandoning public utility easement in the closed portion of 25th Street at "Q" Street. In accordance with recommendation from the Planning Commission, upon a motion by Eveleth, seconded by Croes, the City Attorney was instructed to prepare a Resolution of Intention to abandon the public utility easement in the closed portion of 25th Street at "Q" Street, as delineated in Resolution of Intention No. 617, maintaining an easement on the southerly line to provide for the existing Pacific Telephone and Telegraph Company's pole line. city Auditor authorized to issue check to Kern Rock Company covering refund of business license paid in error. Upon a motion by Sullivan, seconded by Schweitzer, the City Auditor was authorized to issue.a check in amount of $416.00 covering refund of overpayment of business license for the fiscal year 1955-1956. Adjournment. Upon a motion by Croes, seconded by Collins, the Gouncil adjourned. ATTE ST: l~zy of Bakersfield,Calif. CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California 228 Bakersfield, California, July 16, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Ball at 16, 1956. eight o'clock P. M. July Present: Absent: presented. Carnakis, Collins, Doolin, Eveleth, Sullivan Croes, Schweitzer Invocation was given by the Reverend Henry H. Collins. Minutes of the regular meeting of July 9, 1956 were approved as Adoption of Resolution No. 39-56 ordering the vacation of the north and South alley in Block 22, Homaker Park and a portion of 26th Street. This being the time set for hearing on the vacation of the north and south alley in Block 22, Homaker Park and a portion of 26th Street, under Resolution of Intention No. 725, and no protests or objections having been received, upon a motion by Eveleth, seconded by Collins, Resolution No. 39-56 ordering the vacation was adopted by the following vote: Ayes: Noes: Absent: Carnakis, Collins, Doolin, Eveleth, None Croes, Schweitzer Sullivan Reception of letter from G. C. Derryberry relative to air over Bakersfield being used as training ground by air bases. Upon a motion by Sullivan, seconded by Eveleth, letter from Mr. G.D. Derryberry relative to air over Bakersfield being used as training ground by air bases was received and ordered placed on file. Reception of letter of thanks from Kern County Shrine Club. Upon a motion by Collins, seconded by Doolin, letter from Kern County Shrine Club expressing its thanks for the cooperation and courtesy from the Board of Charity Appeals was received and ordered placed on file. Reception of communication from the Greater Bakersfield Chamber of Commerce thanking the Council for its support of a large civic auditorium in Bakersfield. Upon a motion by Sullivan, seconded by Eveleth, communication from the Greater Bakersfield Chamber of Commerce thanking the Council for its support of a large civic auditorium in Bakersfield was received and ordered placed on file. Bakersfield, California, July 16, 1956 -2- Reception of conununication from the Division of Highways approving Resolution submitted by the City of Bakersfield for the addition of Union Avenue from 34th Street to Panorama Drive and Panorama Drive from Union Avenue to east city limits into the major city street system. Upon a motion by Eveleth, seconded by Collins, communication from the Division of Highways approving Resolution submitted by the City of Bakersfield for the addition of Union Avenue from 34th Street to Panorama Drive an~ Panorama Drive from Union Avenue to the east city limits into the major city street system, was received and ordered placed on file. Request from Randall Presley for annexation of that property known as Tract 1896 and that two and one- half acre parcel adjoining said Tract 1896 on the northeasterly corner be deferred for one week. Upon a motion by Sullivan, seconded by Eveleth, request from Randall Presley for annexation of that property known as Tract 1896 and that two and one-half acre parcel adjoining said Tract 1896 on the northeasterly corner be deferred for one week pending certification from the City Manager by the Department of Public Works, Police Department and Fire Department that they have inspected the tract map and it meets all requirements of the city's minimum standards. Memorandum from the Planning Co~nnission relative to the annexation of the O'Hare property be held in abeyance and submitted with the application from O'Hare for annexation. Upon a motion by Sullivan, seconded by Eveleth, report from the Planning Commission relative to the annexation of the O'Hare property be held in abeyance and submitted with the application from O'Hare for annexation. Communication from Mrs. Willie Mae Moore calling attention of the city to discrimination against people of the colored race relative to obtaining jobs in the City of Bakersfield. Upon a motion by Eveleth, seconded by Doolin, communication from Mrs. Willie Mae Moore calling attention of city to discrimination against people of the colored race relative to obtaining jobs in the City of Bakersfiel~ was received and ordered placed on file. 230 Bakersfield, California, July 16, 1956 -3- City Manager instructed to answer communication from Kenney & Cullimore relative to architectural competition on the proposed new City-County Civic Auditorium. Upon a motion by Doolin, seconded by Collins, communication from Kenney & Cullimore relative to architectural competition on the proposed new City-County Civic Auditorium was received and ordered placed on file, and the City Manager was instructed to answer this communication. Reception of communication from Councilman Ken Croes to the Board of Supervisors relative to the Uniform Sales Tax Ordinance. Upon a motion by Eveleth, seconded by Doolin, communication from Councilman Ken Croes relative to the Uniform Sales Tax Ordinance was received and ordered placed on file. Reception of report from Councilman Ken Croes relative to the meeting of certain municipal cities in the County of Kern on the Uniform Sales Tax Ordinance held in Bakersfield on July 12, 1956. Upon a motion by Eveleth, seconded by Doolin, report from Council- man Ken Croes relative to the meeting of certain municipal cities in the County of Kern on the Uniform Sales Tax Ordinance, held in Bakersfield, July 12, 1956 was received and ordered placed on file. Reception of report on the City-County Cooperation Committee meeting held Tuesday, July 10, 1956. Upon a motion by Sullivan, seconded by Doolin, report of the City- County Cooperation Committee meeting held Tuesday, July 10, 1956 was received and ordered placed on file. Adoption of Resolution No. 40-56 appointing attorneys for purpose of preparing and typing Resolutions, Notices and other papers and proceed- ings for any work authorized by "Improvement Act of 1917', being Division 7 of the Streets and Highways Code of the State of California, and/or the "Special Assessment Investigation, Limitation and Majority Protest Act of 1931", being Division 4 of said Code in connection with Public Improvement District No. 726. Upon a motion by Collins, seconded by Doolin, Resolution No. 40-56 appointing Attorneys for purpose o~ preparing and typing Resolution, notices Bakersfield, California, July 16, 1956 -4- and other papers and proceedings for any work authorized by "Improvement Act of 1911", being Division 7 of the Streets and Highways Code of the State of California, and/or the "Spec'iai Assessment Investigation, Limitation and Majority Protest Act of 1931, being Division 4 of said Code, to carry through proceedings for the constructioh of public improvements on Dolores Street in the City of Bakersfield, California, the same to be designated as Public the following vote: Improveme'nt District No. 726, was adopted as read by Ayes: Carnakis, Collins, Doolin, Eveleth, Sullivan Noes: None Absent: Croes, Schweitzer Adoption of Resolution No. 41-56 making appropriation~ for the government of the City of Bakersfield for the fiscal year beginning July 1, 1956, and ending June 30, 1957, adopting a budget for said fiscal year, and providing for necessary adjustments and transfers of appropriations within said budget. Upon a motion by Doolin, seconded by Eveleth, Resolution No. 41-56 making appropriations for the government of the City of Bakersfield for the fiscal year beginning July 1, 1956, and ending June 30, 1957, adopting a budget for said fiscal year, and providing for necessary adjustments and transfers of appropriations within said budget was adopted as read by the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth, Sullivan Noes: None Absent: Croes~ Schweitzer Adoption of Resolution of proposed annexation of Uninhabited territory designated as College Crest Sub- division be continued for one week, Upon a motion by Collins, seconded by Sullivan, Resolution of proposed annexation of Uninhabited territory designated as College Crest Subdivision was continued for one week. Approval of Agreement granting Pacific Gas & Electric Company permission to construct a proposed secondary extension to serve a cathodic rectifier of the Mohawk Petroleum Company in Section 10-30-28, deferred for one week. Upon a motion by Collins, seconded by Eveleth, agreement granting Pacific Gas & Electric Company permission to construct a proposed secondary Bakersfield, California, July 16, 1956 -5- extension to serve a cathodic rectifier of the Mohawk Petroleum Company in Section 10-30-28 was deferred for one week. Approval of agreement with Bakersfield City School District for Use of buses for recreation program. Upon a motion by Eveleth, seconded by Doolin, agreement with Bakersfield City School District for the use of buses for recreation program was approved, and the Mayor was authorized to execute same on behalf of the City. City Auditor authorized to issue Check in amount of $22.00 to Mrs. : Lovie Mae Oglesby for refund on un- used building permit. Upon a motion by Eveleth, seconded by Collins, the City Auditor was authorized to issue a check in the amount of $22.00 to Mrs. Lovie Mae Oglesby covering unused building permit. Adoption of Resolution of Acceptance of Deed from Maud T. Brisco, et al, for property to be used for Off-Street Parking purposes. Upon a motion by Eveleth~ seconded by Collins, Acceptance of Deed from Maud T. Briscoe, et al, for Lots 5, 6 and 7 in Block 164, City of Bakersfield to be used for Off-Street Parking purposes, was adopted as read by the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth, Sullivan Noes: None : Absent: Croes, Schweitzer City Auditor authorized to issue check in amount of $22,521.00 for purchase ~of Maud T. Briscoe, et al, property. Upon a motion by Eveleth, seconded by Collins~ City Auditor was authorized to issue check in the amount of $22,521.00 for the purchase of Maud T. Briscoe, et al, property~ 233 Bakersfield, California, July 16, 1956 -6- Adoption of Resolution No. 42-56 naming street adjacent to the westerly property line of the Bakersfield Memorial Hospital from 34th Street to "San Dimas Street". Upon a motion by Collins, seconded by Eveleth, Resolution No. 42-56 naming street adjacent to the westerly property line of the Bakersfield Memorial Hospital from 34th Street to "San Dimas Street" was adopted as read by the following vote: Ayes: Carnakis, Collins, Doolin, Noes: None Absent: Croes, Eveleth, Sullivan Schweitzer Adoption of Resolution of Intention No. 727 abandoning Public Utility Easement in the closed portion of 25th'Street at "Q" Street. Upon a motion by Sullivan, seconded by Eveleth, adoption of Resolution of Intention No. 727 abandoning Public Utility Easement in the closed portion of 25th Street at "Q" Street be deferred for one week. Allowance of Claims. Upon a motion by Eveleth, seconded by Collins, Vouchers Nos. 28-92 inclusive, as audited by the Finance Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. City Attorney instructed to draw-up Resolution to the effect that city will pay cost of incidental expenses and cost of improvement of intersections in the matter of Public Improvement Districts Nos. 724 and 726. Upon a motion by Sullivan, seconded by Collins, the City Attorney was instructed to draw-up resolution to the effect that the City will pay cost of incidental expenses and cost of improvement of intersections in the matter of Public Improvement Districts Nos. 724 and 726. City Manager authorized to increase City's Liability Insurance from $100,000-$250,000 to $250,000-$500.Q00 for one occurrence. Upon a motion by Eveleth, seconded by Collins, City Manager's recommendation to increase City's Liability to $250,000-$500,000 for one occurrence, at $643.00 for the year was authorized. Insurance from $100,000-$250,000 a cost to the City of approximately 234 Bakersfield, California, July 16, 1956 -7- City Manager authorized to inspect municipal operated mass-transportation system at Oxnard and San Diego, California and Phoenix, Arizona; also authorized to inspect landfill method at Riverside. Upon a motion by Sullivan, seconded by Collins, the City Manager was authorized to inspect municipal operated mass-transportation system at Oxnard and San Diego, Calironia and Phoenix, A~izona; also authorized to inspect landfill method at Riverside, California. City Manager read report from Curtis Darling, Attorney for Bakersfield Transit Company. City Manager read report from offer made in writing by Curtis Darling, Attorney for Bakersfield Transit Company. Authorization granted to Mayor and a Councilman to attend California State Chamber of Commerce meeting to be held in San Francisco, July 27, 1956. Upon a motion by Sullivan, seconded by Eveleth, authorization was granted to the Mayor, and to a.councilman to attend the California State Chamber of Commerce meeting to be held in San Francisco, July 27, 1956. Purchasing Agent Authorized to advertise for bids for annual requirements fer Curbs, Gutters and Sidewalk construction for the City of Bakersfield. Upon a motion by Collins, seconded by Doolin, the Purchasing Agent was authorized to advertise for bids for annual requirements for Curb, Gutters and Sidewalk construction for the City of Bakersfield. Purchasing Agent authorized to advertise for bids for the annual requirements of Fire Hydrants for the Fire Department. Upon a motion by Eveleth, seconded by Sullivan, the Purchasing Agent was authorized to advertise for bids for annual requirements for Fire Hydrants for the Fire Department.. 235 THIS PAGE INTENTIONALLY LEFT BLANK THIS PAGE INTENTIONALLY LEFT BLANK 237 Bakersfield, California, July 16, 1956 -8- City Attorney instructed to start proper court action to require the owners to move building at 723 Chico Street. Upon a motion by Sullivan, seconded by Collins, the City Attorney was instructed to start proper court action to require the owners to move building at 723 Chico Street. Adjournment. Upon a motion by Collins, adjourned. seconded by Sullivan, the Council -MAYOR of the City "Of Bakersfield. ATTEST: ~ARIAN S. IRVIN CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California. Acting C~ty/Clerk 238 Bakersfield, California, July 23, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. July Present: Absent: Carnakis, Collins, None 23, 1956. Croes, Doolin, Eveleth, Schweitzer, Sullivan Invocation was given by the Reverend Henry H. Collins Minutes of the regular meeting.of July 16, 1956 were approved as presented. Adoption of Resolution No. 43-56 adopting budget and approving Memorandum of Agree- ment for expenditure of Gas Tax Allocation for Major City Streets. Upon a motion by Sullivan, seconded by Croes, Resolution No. 43-56 adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax Allocation for Major City Streets was adopted as read by the following vote: Ayes: Carnakis, Collins, Noes: None Absent: None Croes,.Doolin, Eveleth, Schweitzer,~Sullivan Approval of agreement granting Pacific Gas and Electric Company permission to construct a proposed secondary extension to serve a cathodic rectifier of the Mohawk Petroleum Company in Section 10-30-28. Upon a motion by Eveleth, seconded by Croes, approval of agree- ment granting Pacific Gas and Electric Company permission to construct a proposed secondary extension to serve a cathodic rectifier of the Mohawk Petroleum Company in Section 10-30-28 was approved, and the Mayor was authorized to execute same on behalf of the City. Adoption of Resolution of Intention No. 727 abandoning public utility easement in the closed portion of 25th Street at "Q" Street. Upon a motion by Eveleth, seconded by Sullivan, Resolution of Intention No. 727 declaring the intention of the Council to order the vacation of a portion of the public service easement in 25th Street, as the same was reserved by Resolution of Intention No. 617 and fixing the date of August 13, 1956 for hearing on the matter before the Council, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Bakersfield, California, July 23, 1956 -2- Adoption of Resolution of proposed annexation of uninhabited territory designated as College Crest Sub- division was deferred for one more week. Upon a motion by Sullivan, seconded by Croes, Resolution of proposed annexation of uninhabited territory designated as College Crest Subdivision was deferred for one more week. Communication from Randall Presley requesting annexation of that property known as Tract 1896 and that two and one-half acre parcel adjoining said tract on the northeasterly corner deferred for another week. Upon a motion by Collins, seconded by Schweitzer, communication from Randall Presley requesting annexation of that property known as Tract 1896 and that two and one-half acre parcel adjoining said tract on the northeasterly corner was deferred for another week. Authorization granted Purchasing Agent to advertise for bids for 1-Harley Davidson Solo Motorcycle, 1-Harley Davidson 3-Wheel Servicar, 2-1956 Model Police Sedans and 2 1956 Model 1/2 Ton Pick Up Trucks for the Police Department. Upon a motion by Sullivan, seconded by Schweitzer, authorization was granted to the Purchasing Agent to advertise for bids for 1 Harley Davidson Solo Motorcycle, 1 Harley Davidson 3-Wheel Servicar, 2 1956 Model Police Sedans and 2 1956 Model 1/2 Ton Pick Up Trucks for the Police Department. Adoption of Resolution No. 44-56 declaring the intention of the Council of the City of Bakersfield, that the incidental expenses in connection with the improvement of Bank Street, and the improvement of Dolores Street, as contemplated under Public Improvement Districts No. 724 and 726, respectively, will be paid by the City of Bakersfield. Upon a motion by Croes, seconded by Sullivan, adoption of Resolution No. 44-56 declaring the intention of the Council of the City of Bakersfield, that the incidental expenses in connection with the improvement of Bank Street, and the improvement of Dolores Street, as contemplated under Public Improvement Districts No. 724 and 726, respectively, will be paid by the City of Bakersfield, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Bakersfield, California, July 23, 1956 -3- Adoption of Resolution No. 45-56 appointing Attorneys for purpose of preparing and typ- ing Resolutions, Notices and other papers and proceedings for any work authorized by "Improvement Act of 1911", Being Division 7 of the Streets and Highways Code of the State of.California, and/or,the Special Assessment Investigationv Limitation and Majority Protest Act of 1937', Being Division 4 of said Code, in connection with Public Improvement District No. 724. Upon a motion by Croes, seconded by Sullivan, Resolution No. 45-56 appointing Attorneys for purpose of preparing and typing Resolutions Notices and other papers and proceedings for any work authorized by "Improvement Act of 1917', being Division 7 of the Streets and Highways Code of the State of California, and/or the "Special Assessment Investi- gation, Limitation and Majority Protest Act of 1937', being Division 4 of said Code, in connection with Public Improvement District No. 724, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Approval of Supplemental Agreement with the County of Kern for an additional appropriation of funds to include the purchase and installation of certain items in Art Gallery in Central Park. Upon a motion by Collins, seconded by Schweitzer, supplemental agreement with the County of Kern for an additional appropriation of funds to include the purchase and installation of certain items for the Memorial Art Gallery in Central Park was approved, and the Mayor was authorized to execute the same on behalf of the City. Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, Vouchers Nos. 93-146 inclusive, as audited by the Finance Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Reception of City Auditor's Report for June 1956. Upon a motion by Croes, secondedby Collins, City Auditor's for the month of June, 1956 was received and ordered placed on report file. 241 Bakersfield, California, July 23, 1956 -4- Permission granted to withdraw Ad for certain equipment that was designed to be used for sanitary landfill and re- advertise for a tractor with bulldozer attachment with ripper and carryall, bids to be received July 30, 1956. Upon a motion by Eveleth, seconded by Schweitzer, permission was granted to withdraw Ad for certain equipment that was designed to be used for sanitary 1andf±11 and readvertise for a tractor with bulldozer attach- ment with ripper and carryall, bids to be received July 30, 1956. Approval of proposal from the Division of Highways for the installation of pedestrian signals at crossing of Golden State Highway at "Q" Street. Upon a motion by Sullivan, seconded by Eveleth, proposa! from the Division of Highways for the installation of pedestrian signals at crossing of Golden State Highway at "Q" Street was approved. Approval of City Manager's recommendation that City accept offer of Bakersfield Transit Company to lease bus equipment for a six months period at the rental quoted in their formal offer. Upon a motion by Croes, seconded by Eveleth, the City Manager's recommendation that City accept offer of Bakersfield Transit Company to lease bus equipment for a six months period at the rental quoted in their formal offer was approved, and Councilman S~hweitzer was appointed to represent the policy of the Council and to work with the City Manager. City Manager granted authorization to employ consultant on municipal operated transit system at a reasonable cost. Upon a motion by Croes, seconded by Doolin, the City Manager was granted authorization to employ a consultant on municipal operated transit system at a reasonable cost. City Attorney instructed to prepare necessary papers to place the proposition of Municipa~ Bus Ownership and Operation on the November ballot in the form of a charter amendment, and to provide in said charter amendment for a transit authority; and to waive residential requirement of the employees now employed by said Transit Company. Upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to prepare necessary papers to place the proposition of 242 Bakersfield, California, July 23, 1956 -5- Municipal Bus Ownership and Operation on the November ballot in the form of a charter amendment, and to provide in said charter amendment for a transit authority; and to waive residential requirement of the employees now employed by said Transit Company. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. MAY~R of th$/City of ~ield, California. ATTEST: MARIAN S. IRVIN CiTY CLERK and Ex-OffiCio Clerk of the Council of the City of Bakersfield, California. / ~ing City Clerk Bakersfield, California, July 30, 1956 243 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. July 30, 1956. Present: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Absent: None Invocation was given by the Reverend Henry H. Collins. Minutes of the regular meeting of July 23, 1956 were approved as presented. Opening bids for Fire Hydrant require- ments for fiscal year 1956-57. This being the time set to open bids for fire hydrant requirements for fiscal year 1956-57, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Croes, the bids were referred to the City Manager, are Chief and the Purchasing Agent for study and recommendation. Opening bids for construction of curbs, gutters and sidewalks for fiscal year 1956-57. This being the time set to open bids for the construction of curbs, gutters and sidewalks for the fiscal year 1956-57, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Schweitzer, the bids were referred to the City Manager, Director of Public Works and the Purchasing Agent for study and recommendation. Opening bids for Crawler Type Tractor with Bulldozer and Carryall. This being the time set to open bids for Crawler Type Tractor with Bulldozer and Carryall, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Schweitzer, the bids were referred to the City Manager, Director of Public Works and the Purchasing Agent for study and reconu~endation. Director of Public Works instructed to prepare Change Order granting extension of time to A-C Electric Company for furnishing and installation of street lighting and traffic signals in West and East Bakersfield Business Districts. Upon a motion by Sullivan, seconded by Schweitzer, request from A-C Electric Company for an extension of time to complete the furnishing and installation of street lighting and traffic signals in West and 244 Bakersfield, California, July 30, 1956 2 East Bakersfield Business District was referred Works to prepare a change order granting an extension of time this work to September 1, 1956. from Mr. the was to the Director of Public to complete Reception of communication from owner of Orange Belt Stages protesting against the acquisition of the local transit system by the City of Bakersfield. Upon a motion by Schweitzer, seconded by Croes, communication Bryan W. Haworth, owner of Orange Belt Stages, protesting against acquisition of the local transit system by the City of Bakersfield, received and ordered placed on file. Reception of communication from Judge R. B. Lambert relative to re-routing the buses to serve the District Attorney's office and the Courts located at ll00 South "P" Street. A communication from Judge R. B. Lambert suggesting that the Council give consideration to the re-routing of the buses to serve the persons going to the District Attorney's office and the Courts building located at 1100 South "P" Street was read, and upon a motion by Eveleth, seconded by Schweitzer, the communication was received and ordered placed on file. Reception of communication from Todd Madigan concerning the condition of Chester Avenue between Terrace Way and Casa Loma. Upon a motion by Eveleth, seconded by Schweitzer, communication from Todd Madigan calling the attention of the Council to the broken down condition of Chester Avenue between Terrace Way and Casa Loma, was received and ordered placed on file. Letter from Mrs. Sadie M. Elwood relative to the sweeping problem on D Street referred to the Chief of Police and Director of Public Works for study and recommendation. Upon a motion by Croes, seconded by Sullivan, letter from Mrs. Sadie M. Elwood requesting the removal of parked cars on D Street which are hindering the sweeping of this street, was referred to the Chief of Police and the Director of Public Works for study and recommendation. Bakersfield, California, July 30, 1956 - 3 Approval of request from Curtis Darling, Attorney, for Bakersfield Transit Company, that the City Adopt a Resolution requesting the Public Utilities Commission to transfer the operations of the Bakersfield Transit Company to the City of Bakersfield for the duration of the proposed lease. Upon a motion by Croes, seconded by Eveleth, request from Curtis Darling, Attorney for the Bakersfield Transit Company, that the City adopt a resolution requesting the Public Utilities Commission to transfer the operations of the Bakersfield Transit Company to the City of Bakersfield for the duration of the proposed lease was approved, and the Mayor was authorized to sign same on behalf of the City. Proposed salary ordinance establishing a basis compensation plan for the officers and employees of the City ordered refigured with copies to be mailed to each councilman. Upon a motion by Sullivan, seconded by Collins, Pages 7, 8 and 9 of the proposed salary ordinance establishing a basic compensation plan for officers and employees of the City, were ordered refigured on the basis of a two and one-half percent increase for all employees, and copies were requested mailed to each councilman for study. Adoption of Resolution No. 50-56 authorizing application to the Public Utilities Commission to transfer operation of the Bakersfield Transit Company. Upon a motion by Croes, seconded by Eveleth, Resolution No. 50-56 authorizing application to the Public Utilities Commission to transfer operation of the Bakersfield Transit Company to the City of Bakersfield, was adopted by the following vote: Ayes: Carnakis, ~)llins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Proposed amendments to Board of Charity Appeals and ~licitations Ordinance and proposed ordinance relative to invasion of private property by persons evading stop signs ordered placed on Agenda for Meeting of August 6, 1956. Upon a motion by Doolin, seconded by Sullivan, matters pertaining to porposed amendments to Board of Charity Appeals and Solicitation Ordinance and proposed ordinance relative to invasion of private property by persons evading stop signs were ordered placed on agenda of Council Meeting of August 6, 1956. 246 Bakersfield, California, July 30, 1956 - 4 Adoption of Resolution No. 46-56 of proposed annexation of uninhabited territory designated as College Crest Subdivision and setting the time for hearing thereon. Upon a motion by Schweitzer, seconded by Collins, Resolution No. 46-56 of proposed annexation of uninhabited territory designated as College Crest Subdivision, and setting time for hearing thereon before the Council as Tuesday, September 4, 1956, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Reception of certification of petition from J. Holfelder, Director of Public Works in the matter of Public Improve- ment District No. 726. Upon a motion by Eveleth, seconded by Collins, certification of petition from J. Holfelder, Director of Public Works in the matter of Public Improvement District No. 726, was received and ordered placed on file. Adoption of Resolution No. 47-56 of Findings and Determinations on petition for improvements of curbs and gutters on Dolores Street between the Center Line of Beale Avenue and Miller Street and Improvement of curbs and Gutters on Owen Street, Gage Street, Robinson Street, East Half of Beale Avenue and the West Half of Miller Street, between the north line of the alley to the north of Dolores Street and the south line of the alley to the South of Dolores Street, the same to be proposed as Public Improvement District No. 726, in the City of Bakersfield, California. The City Clerk of the City of Bakersfield reported that there was duly filed in her office a written petition allegedly executed by certain owners of property to be assessed for the improvement of curbs and gutters on a certain portion of Dolores Street and on certain portions of Street which intersect Dolores Street, the same being concerned with the proposed public Improvement District No. 726, in the City of Bakersfield. The City Clerk also reported that she had on file a certificate from the office of the Director of Public Works which certified that the parties whose signatures appeared on the said petition are the owners of more than sixty per cent (60%) of the property which would be subject to the assessments Bakersfield, California, July 30, 1956 - 5 within the said proposed district for said improvement work. The said documents were presented to the City Council by the City Clerk. Councilman Sullivan then offered and moved the adoption of Resolution No. 47-56, being entitled "Resolution of Findings and Determinations on Petition for Improvements of Curbs and Gutters on E~lores Street between the Center Line of Beale Avenue and Miller Street and Improvement of Curbs and Gutters on OwensStreet, Gage Street, Robinson Street, East Half of Beale Avenue and the west Half of Miller Streel between the north Line of the Alley to the North of Dolores Street and the South Line of the Alley to the South of Dolores Street, the same to be proposed as Public Improvement District No. 726, in the City of Bakersfield, California", which motion was seconded by Councilman Eveleth, and carried by the following vote: Ayes: Carnakis, Collins, Croes~ Doolin, Noes: None Absent: None Eveleth, Schweitzer, Sullivan Adoption of Resolution No. 48-56 ordering preparation of Estimate of Cost, District Map and Plans and Specifications in the Matter of the Improvement of Curbs and Gutters on Dolores Street between the center line of Beale Avenue and Miller Street and Improvement of Curbs and Gutters on Owens Street, Gage Street, Robinson Street, East Half of Beale Avenue and the West Half of Miller Street, between the North Line of the Alley to the North of Dolores Street and the South Line of the Alley to the South of Dolores Street, the same to be proposed as Public Improvement District No. 726, in the City of Bakersfield, California. Upon a motion by Collins, seconded by Eveleth, Resolution No. 48-56 being entitled "Resolution ordering preparation of estimate of cost, District Map, and plans and specifications in the matter of the improvement of Curbs and Gutters on Dolores Street between the center line of Beale Avenue and Miller Street and Improvement of curbs and gutters on Owens Street~ Gage Street, Robinson Street, East Half of Beale Avenue and the west half of Miller Street, between the north line of the alley to the north of Dolores Street and th4 south line of the alley to the south of Dolores Street, the same to be proposed as Public Improvement District No. 726, in the City of Bakersfield, California, was adopted 248 Bakersfield, California, July 30, 1956 - 6 as read by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Action on request from Randall Presley for annexation of that property known as Tract 1896 and that two and one-half acre parcel adjoining said tract 1896 on the north- easterly corner, deferred for one week. Upon a motion by Schweitzer, seconded by Doolin, action on request from Randall Presley for annexation of that property known as Tract 1896 and that two and one-half acre parcel adjoining said Tract 1896 on the northeasterly corner was deferred for one week. Action on Emergency Ordinance establishing a basic compensation Plan deferred for one week. Upon a motion by Sullivan, seconded by Doolin, action on Emergency Ordinance establishing a basic compensation plan was deferred for one week. Adoption of Emergency Ordinance No. 1092 providing for the leasing and operation of the Bakersfield Transit Company facilities for the purpose of furnishing transportation in and adjacent to the City of Bakersfield; and establishing rules and regulations for the conduct of said Transit System. Upon a motion by Eveleth, seconded by Sullivan, Emergency Ordinance No. 1092 providing for the leasing and operation of the Bakersfield Transit Company facilities for the purpose of furnishing trans- portation in and adjacent to the City of Bakersfield; and establishing rules and regulations for the conduct of said Transit System, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Adoption of Emergency Ordinance No. 1093 fixing the rates of compensation to be paid to temporary employees of the Bakers- field Municipal Transit System. Upon a motion by Eveleth, seconded by Sullivan, Emergency Ordinance No. 1093 fixing the rates of compensation to be paid to Bakersfield, California, July 30, 1956 - 7 temporary employees of the Bakersfield Municipal Transit System was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Adoption of Resolution No. 49-56 fixing the salaries of certain officers and employees of the City of Bakersfield. Upon a motion by Croes, seconded by Doolin, Resolution No. 49-56 fixing the salaries of certain officers and employees of the City of Bakersfield was adopted by the following vote: Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: None Allowance of Claims. Upon a motion by Eveleth, seconded by Croes, Vouchers Nos. 147 to 209 inclusive, and No. 210 Payroll Transfer, as audited by the Finance Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Approval of Lease and Option Agreement No. 49-56 covering the lease of the plant, property, equipment and facilities of the Bakersfield Transit Company. Upon a motion by Sullivan, seconded by Collins, Lease and Option Agreement No. 49-56, covering the lease of the plant, property, equipment and facilities of the Bakersfield Transit Company was approved, and the Mayor was authorized to execute same on behalf of the City. Action on Ordinance altering the boundaries of each of the Seven Wards in the City of Bakersfield deferred for one week. Upon a motion by Sullivan, seconded by Croes, an ordinance alter- ing the boundaries of each of the seven wards in the City of Bakersfield, was deferred for one week. Approval of employment of J. M. McFadden as Manager-Consultant for Municipal Transit System. Upon a motion by Schweitzer, seconded by Collins, the employment of J. M. McFadden as Manager-Consultant for the Municipal Transit System was approved and the Mayor was authorized to execute a contract with Mr. McFadden. 250 Bakersfield, California, July 30, 1956 - 8 Approval of City Manager's recommendation that City purchase property located on the north side of 22nd Street between 22nd and 23rd Streets and H and I Streets after an additional appraisal has been secured. Upon a motion by Schweitzer, seconded by Collins, the City Manager's recommendation that City purchase property located on the north side of 22nd Street between 22nd and 23rd Streets and H and I Streets after an additional appraisal has been secured, was approved. Approval of Agreement with the Federal Government for transportation of mail carriers on City operated buses. Upon a motion by Sullivan, seconded by Croes, agreement with the Federal Government for transportation of mail carriers on City operated buses was approved, and the Mayor was authorized to sign contract on behalf of the City. Adjournment. Upon a motion by Collins, seconded by Croes, the Council adjourned. MAYOR of the ~ity of Bakersfield, California ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, August 6, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. August 6, 1956. Present: Absent: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan None Invocation was given by the Reverend Henry H. Collins. Minutes of the regular meeting of July 30, as presented. 1956 were approved Acceptance of bid of Sierra Pipe and Supply to furnish fire hydrant requirements for fiscal year 1956-57. Upon a motion by Eveleth, seconded by Croes, bid of Sierra Pipe and Supply Company to furnish fire hydrant requirements for fiscal year 1956-57 was accept:~, all other bids were rejected, and the Mayor was authorized to sign the contract on behalf of the City. Acceptance of bid of T. E. Alfter for construction of curbs, gutters and sidewalks for fiscal year 1956-57. Upon a motion by Schweitzer, seconded by Collins, bid of T. E. Alfter to construct curbs, gutters and sidewalks in the City for the fiscal year 1956-57 for a total sum of $15,682.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract on behalf of the City. Failure of motion to accept bid of Davies Machinery Company to furnish Crawler Type Tractor with Bulldozer and Carry-all. It was moved by Sullivan, seconded by Croes, that bid of Davies Machinery Company to furnish Caterpillar D7 Tractor with Bulldozer Blade and Ripper for a total net sum of $27,792.24, be accepted and all other bids be rejected. ing vote: Ayes: Croes, Eveleth, Sullivan Noes: Carnakis, Collins, Doolin, The motion failed to carry by the follow- Schweitzer Absent: None Bakersfield, California, August 6, 1956 - 2 Acceptance of bid of San Joaquin Tractor Company to furnish Crawler Type Tractor with Bulldozer and Carry-all. ~t was moved by Schweitzer, seconded by Collins, that Proposal B of the San Joaquin Tractor Company to furnish Allis-Chalmers HD16 Tractor with Bulldozer Blade and Ripper for a total net sum of $30,043.55 be accepted and all other bids be rejected. The motion carried by the following vote: Ayes: Carnakis, Collins, Doolin, Schweitzer Eveleth, Sullivan Noes: Croes, Absent: None Reception of letter from Lois H. Smith relative to low flying jet planes over the City. Upon a motion by Croes, seconded by Eveleth, letter from Lois H. Smith relative to iow flying jet planes over the City, was received and ordered placed on file. Approval of recommendations contained in report from City Manager relative to acquisition of George Haberfelde Inc. property for parking lot purposes. Upon a motion by Collins, seconded by Eveleth, letter submitted by the City Manager reporting the failure of negotiations for the acquisition of certain property owned by George Haberfelde, Inc. for inclusion in the off-street parking progr~un and recommending that condemnation proveedings be instituted was read, and upon a motion by Collins, seconded by Eveleth, the City Attorney was instructed to proceed with the necessary as Lots 1 and 2, BLock 272, right of eminent domain. action to acquire the property, designated Bakersfield, by condemnation under the City Attorney instructed to proceed with the necessary action for condemnation of Lots 8, 9 and 10 in Block 164, Bakersfield, known as the Andrews property. In accordance with recommendation contained in communication from Kirby S. Blodget, agent for the City, upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to make the Bakersfield, California, August 6, 1956 - 3 necessary preliminary arrangements with a firm of attorneys to commence proceedings for the acquisition of Lots 8, 9 and l0 in Block 164, Bakersfield, known as the Andrews property~ by condemnation. Reception of report from City Manager re proposed salary schedules. Upon a motion by Croes, seconded by Schweitzer, report submitted by the City Manager re proposed salary schedules, was received and ordered placed on file. City Employees granted salary increase of $20.00 per month over and above certain adjustments. City Attorney instructed to prepare ordinance fixing the salaries of certain officers and employees of the City to become effective September 1, 1956. It was moved by Sullivan, seconded by Eveleth, that a salary increase of $20.00 per month be granted to all city employees over and above adjustments on first eight positions listed in the City Manager's report, plus $25.00 to those members of the Police Department assigned to riding motorcycles, with medical plan previously proposed to be elininated entirely. The City Attorney was instructed to prepare an September ordinance to become effective/l, 1956, increasing the rate of pay $40.00 for each employee for the months of September and October and granting the increase of $20.00 per month thereafter. Substitute motion made by Collins, seconded by Croes, that proposed medical plan be elininated and a straight five percent "across the board" increase be granted to all employees over and above adjustments on the first eight positions listed in the City Manager's report, plus $25.00 to all members of the Police Department assigned to riding motorcycles, failed to carry by the following vote: Ayes: Collins, Croes Noes: Carnakis, Doolin, Eveleth, Schweitzer, Sullivan Absent: None Original motion as made by Councilman Sullivan, seconded by C~uncilman Eveleth, carried by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: Collins Absent: None Bakersfield, California, August 6, 1956 - 4 Step salary increase granted City Attorney. Upon a motion by Schweitzer, seconded by Eveleth, the salary of the City Attorney was advanced to Step 6, in Schedule 42, or $1,058, plus the $20.00 increase. City Attorney instructed to prepare amendment to Section 2 of Ordinance No. 723 New Series to provide staggered terms for members of the Board of Charity Appeals and Solicitations. Upon a motion by Collins, seconded by Doolin, the City Attorney was instructed to prepare an amendment to Section 2 of Ordinance No. 723 New Series to provide staggered terms for members of the Board of Charity Appeals and Solicitations as follows: (a) Upon the effective date of this amendment, 'the Council of the City of Bakersfield shall designate four members of said Board who shall act as such members for a period of four years, two members of said Board who shall act as such members for a period of three years, and one member of said Board who shall act as such member for a period of one year. City Attorney instructed to prepare amendment to Ordinance No. 723 New Series as recommended by Mr. Jack Levy. Upon a motion by Collins, seconded by Schweitzer, the City Attorney was instructed to prepare an amendment to Ordinance No. ?23 New Series as recommended to the Council by Mr. Jack Levy. Approval of Plan No. 3 for design of Myrtle Street Sewer, as submitted in report from Director of Public Works. Upon a motion by Doolin, seconded by Eveleth, Plan No. 3 as outlined in "Report of Investigation Preliminary to Design of Myrtle Street Sewer" submitted to the Council by the Director of Public Works, was approved. Adoption of Ordinance No. 1094 New Series amending Section 29 of Traffic Ordinance No. 658 New Series of the City of Bakersfield, California. Upon a motion by Croes, seconded by Doolin, Ordinance No. 1094 New Series amending Section 29 of the Traffic Ordinance No. 658 New Series was adopted as read by the following vote: Bakersfield, California, August 6, 1956 5 Ayes: Carnakis, Collins, Croes, Noes: Eveleth, Sullivan Absent: None Doolin, Schweitzer Action on ordinance altering the boundaries of each of the seven wards of the City deferred until the descriptions have been re-written in layman's language. Upon a motion by Collins, seconded by Sullivan, action on Ordinance altering the boundaries of each of the seven wards of the City was deferred until such time as the descriptions have been re-written in layman's language by the City Manager's office. Tentative approval given to the annexation of property belonging to the FTesley Development Company lying between Ming Road and Wilson Road. Upon a motion by Croes, seconded by Collins, tentative approval was given to the annexation of eighty acres of property, plus three 2½ acre drilling sites, belonging to the Presley Development Company, lying immediately west of Tracts 1758, 1785 and 1788, between Ming Road and Wilson Road. Council establishes policy on perimeter streets bordering on new subdivisions. Upon a motion by Collins, seconded by Doolin, the Council established the following policy relative to perimeter streets bordering on new subdivisions: 1. Where such streets are existing and accepted, whether or not the improvements of such streets are up to standard, they will be accepted by the City. 2. Where an established width greater than the existing width exists, the subdivider will be required to dedicate the additional land needed for the street to the City, and install curbs and gutters at his own expense but to City grade and standards. Date fixed for hearing before the Council to amend the zoning boundaries of that certain property on the southeast corner of Union Avenue and Columbus Street. In accordance with a recommendation from the Planning Commission, upon a motion by Croes, seconded by Eveleth, August 27, 1956 was the date 256- Bakersfield, California, August 6, 1956 - 6 set for hearing before the Council on Planning Commission's own motion to amend the Zoning boundaries of that certain property on the southeast corner of Union Avenue and Columbus Street from a C-1 (Limited Commercial) Zone to an R-1 (One-Family Dwelling) Zone. Adoption of Resolution No. 51-56 of proposed annexation of uninhabited territory designated as Snyder Acres No. 2, and setting time for hearing thereon. Upon a motion by Eveleth, seconded by Doolin, Resolution No. 51-56 of proposed annexation of uninhabited territory designated as Snyder Acres No. 2 and setting time for hearing thereon as September 10, 1956, was adopted as read by the following vote: ~llins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: None Action on approving the annexation of that property designated as Real Acres No. 2 deferred until such time as corrected description has been received from the Kern County Boundary Commission. Upon a motion by Schweitzer, seconded by Collins, action on approval of annexation of that property designated as Real Acres No. 2 was deferred until such time as corrected description has been received from the Kern County Boundary Commission. Purchasing Agent authorized to advertise for bids for Fire Hose requirements for fiscal year 1956-57. Upon a motion by Schweitzer, seconded by Doolin, the Purchasing Agent was authorized to advertise for bids for Fire Hose Requirements for fiscal year 1956-57. Approval of agreement with Echenique Bros. of connection to Bakersfield Sewerage System. Upon a motion by Eveleth, seconded by Collins, agreement with Echenique Bros. to connect service station on corner of Mt. Vernon and Brundage Lane to Bakersfield Sewerage System was approved, and the City Engineer was authorized to sign the contract. 257 Bakersfield, California, August 6, 1956 - 7 Approval of Agreement with George E. Skaggs to connect to Bakersfield Sewerage System. Upon a motion by Croes, seconded by Eveleth, agreement with George E. Skaggs to connect property at 120 Cedar Street to Bakersfield Sewerage System was approved, and the City Engineer was authorized to sign the contract. Allowance of Claims. Upon a motion by Croes, seconded by Collins, Vouchers Nos. 211 to 278, as audited by the Finance Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Approval of Agreement with Greater Bakersfield Chamber of Commerce for certain services in public relations. Upon a motion by Croes, seconded by Eveleth, Agreement with the Greater Bakersfield Chamber of Cormmerce for certain services in public relations was approved, and the Mayor was authorized to sign same on behalf of the City. Mayor authorized to sign Change Order No. 1 to A-C Electric Company granting sixty day extension of time to complete street lighting and installation of Traffic Signals in East and West Bakersfield. Upon a motion by Croes, seconded by Collins, the Mayor was authorized to sign Change Order No. 1 to A-C Electric Company granting a sixty day extension of time to complete street lighting and the installation of Traffic Signals in East and West Bakersfield. Encroachment Permit granted Ferguson & Bosworth Building for encroachment at 307 - 4th Street. Upon a motion by Croes, seconded by Eveleth, permit was granted Ferguson & Bosworth Building for encroachment at 307 - 4th Street, application signed by Ada I. Davis. 258 Bakersfield, California, August 6, 1956 - 8 Pacific be instituted for "S" Street to "T" 10, and the south referred to the to the Council. Petition for vacation of alley running east and west from "S" Street to "T" Street in Block 384, referred to the Planning Commission for study and recommendation back to the Council. Upon a motion by Croes, seconded by Collins, petition from Cast Iron Pipe and Fitting Company requesting that proceedings the abandonment of the alley running east and west from Street along the north line of Lots 6, 7, 8, 9 and line of Lots 1, 2, 3, 4,and 5 of Block 384, was Planning Commission for study and recommendation back Approval of agreement with N. E. McAdams and John H. Easton for the extension of Dobrusky Drive. Upon a motion by Eveleth, seconded by Croes, agreement with N. C. McAdams and John H. Easton, owners of certain uninhabited territory proposed to be annexed to the City designated as Snyder Acres No. 2, covering the extension and improvement of Dobrusky Drive, to be accepted and maintained by the City, was approved, and the Mayor was authorized to sign same on behalf of the City. Purchasing ~ent authorized to advertise for bids for bituminous spreader and disc attachment for motor grader. Upon a motion by Schweitzer, seconded by Doolin, the Purchasing Agent was authorized to advertise for bituminous spreader and disc attachment for motor grader. Approval given to certain recommendations made by the City Manager in conjunction with the operation of the Municipal Transit System. Upon a motion by Schweitzer, seconded by Collins, the recommendations as made by the City Manager in conjunction with of the municipal transit system were approved: 1. Continue making contribution to insurance plan for employees 2. Pay home telephone bills for Mrs. Dickson and Mr. Anderson, as these phones are used in transaction of transit business 3. Set up Petty Cash Fund of $25.00 following the operation Bakersfield, California, August 6, 1956 - 9 City Manager instructed to make formal request to the Board of Supervisors of the County of Kern to allocate funds to complete the opening of South "P" Street between Brundage Lane and Terrace Way. Upon a motion by Croes, seconded by Eveleth, the City Manager was instructed to make a formal request to the Board of Supervisors of the County of Kern for the allocation of funds to co~nplete the opening of South "P" Street between Brundage Lane and Terrace Way. Adjournment. Upon a motion by Collins, seconded by Croes, the Council adjourned. MAYOR' of the C~ty of Bakersfield,California ATTE ST: of the City of Bakersfield, California Council Bakersfield, California, August 13, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City M. August 13, 1956. Hall at eight o'clock P. Present: Carnakis, Collins, Doolin, Eveleth, Schweitzer, Sullivan Absent: Croes Invocation was given by the Reverend Henry H. Collins. Minutes of the regular meeting of August 6, 1956 were approved as presented. Adoption of Resolution No. 52-56 of the Council of the City of Bakersfield ordering the vacation of a portion of the Public Service Easement in 25th Street, Bakersfield, California. This being the time set to hold hearing before the Council on petition of C. Stanley Huth, agent, requesting the vacation of a portion of the Public Service Easement in 25th Street, as the same was reserved by Resolution of Intention No. 617, all interested persons present were given an opportunity to be heard. The City Clerk reported no written protests had been filed with her. No protests or objections having been received, upon a motion by Schweitzer, seconded by Doolin, Resolution No. 52-56 of the Council of the City of Bakersfield ordering the vacation of a portion of the Public Service Easement in 25th Street, was adopted by the following vote: Ayes: Carnakis, Collins, Doolin, Noes: None Absent: Croes Eveleth, Schweitzer, Sullivan Authorization granted to attend Statewide Conference on Local Government and Industrial Development in Berkeley, August 29, 1956. Upon a motion by Schweitzer, seconded by Collins, the Mayor and any member of the Council or the City administrative staff were authorized to attend Statewide Conference on Local Government and Industrial Development being held in Berkeley at the Claremont Hotel on August 29, 1956. 26i Bakersfield, California, August 13, 1956 - 2 Reception of offer from D. G. Wettlin relative to the codification of City Ordinances. Upon a motion by Schweitzer, seconded by ~olin, letter from D. G. Wettlin, offering to codify City Ordinances under the direction of the City Attorney for a fee of $3,000.00 was received and ordered placed on file. Reception of ruling from Commission of Housing that the Pacific Urban Renewal Corporation has no validity as a Limited Dividend Housing Corporation. Upon a motion by Collins, seconded by Eveleth, letter from Commission of Housing advising that the State Attorney General had ruled that the Pacific Urban Renewal Corporation has no validity as a Limited Dividend Housing Corporation and enclosing a copy of a resolution on this subject, was received and ordered placed on file. Councilman Frank Sullivan appointed to represent the City at meeting of the Civic Auditorium Committee of the Greater Bakersfield Chamber Commerce. Upon a motion by Schweitzer, seconded by Doolin, Councilman Frank Sullivan was appointed to represent the City at meeting of the Civic Auditorium Committee of the Greater Bakersfield Chamber of Commerce to be held on Thursday, August 16, 1956, at 7:30 A. M. to bring up to date the progress which has been made in the planning for a civic auditorium in Bakersfield and to discuss future plans and programs of both the City and the County on behalf of this facility. Reception of letters from Councilman Frank Sullivan and Davies Machinery Company relative to purchase of a diesel crawler tractor with bulldozer, ripper and scraper. Councilman Frank Sullivan submitted a letter to the Council analyzing reports which had been made by certain city employees in which they evaluated various bids for a diesel crawler tractor with bulldozer, ripper and scraper, and recommending that since the Council acted on erroneous information in awarding the bid to the San Joaquin Tractor Company, that it rescind its previous action and make the award to the Davies Machinery Company who was the low bidder. A letter from the Davies Machinery Company on the same subject was also read. After considerable discussion the Council was satisfied that the best interests of the City would be served by the Allis Chalmers HD 16 AC Tractor from the San Joaquin Tractor Company, and upon a motion by Collins, seconded by Schweitzer, the letters and a photostat copy of Nebraska Test No. 551 were received and ordered placed on file. Approval of salary increases effective September 1, 1956. Upon a motion by Eveleth, seconded by Collins, the following salary increases were approved, effective September 1, 1956: NAME CLASSIFICATION FROM STEP TO STEP Alex Buechler Building Inspector 3 4 W. R. Hess Captain 5 6 Margaret Bailey Jr. TypiSt Clerk 4 5 Roger W. Ellis Patrolman 3 4 Glen O. Carroll Asst. Supt. of Streets 5 6 J. A. Hathaway Civil Engineering Associate 5 6 Arthur Powell Engineering Aide 5 6 Robert Manning Equipment Operator Gr. I 5 6 Thomas M. Scott Sewage Treatment Supt. 3 4 Ray Keller Semi-skilled Laborer 5 6 Alvin L. Littles Semi-skilled Laborer 3 4 Edward R. Olsen Appraiser 4 5 City Clerk instructed to direct a letter to Lake and McFaddin confirming policy of the Council on off-street parking requirements for their properties in Blocks 194 and 195. Upon a motion by Sullivan, seconded by Eveleth, the City Clerk was instructed to direct a letter to Lake and McFaddin advising that the City Manager's letter dated August 7, 1956 expresses the policy of the City Council and assuring them that property owned by them in Blocks 194 and 195 will be excused from off-street parking requirements. Reception of communication from Mrs. Willie Mae Moore relative to bus service in rural areas. Upon a motion by Eveleth, seconded by Schweitzer, letter from Mrs. Willie Mae Moore relative to bus service in rural areas, was received and ordered placed on file. 264 Bakersfield, California, August 13, 1956 - 4 City Attorney instructed to prepare ordinance setting up parking permit system for all night parking on city streets. In response to recommendation contained in report from the Chief of Police, upon a motion by Eveleth, seconded by Schweitzer, the City Attorney was instructed to prepare an ordinance providing for a parking permit system which would permit Councilman Croes took his seat at this time. all night parking on city streets. in the Council Chamber City Manager instructed to commence a study relative to the establishment of Youth Centers in the City. Upon a motion by Doolin, seconded by Schweitzer, the City Manager was instructed to commence a study and report back to the Council, relative to the Establishment of Youth Centers in the City. Adoption of Emergency Ordinance No. 1095 New Series establishing a basic compensation plan for officers and employees of the City of Bakersfield and repealing all ordinances in conflict herewith. Upon a motion by Collins, seconded by Doolin, Emergency Ordinance No. 1095 New Series establishing a basic compensation plan for officers and employees of the City of Bakersfield, and repealing all ordinances in conflic~ herewith, was adopted by the following vote: Collins, Croes, Doolin, E veleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: None Adoption of Resolution No. 53-56 fixing the salaries of certain officers and employees of the City of Bakersfield. Upon a motion by Sullivan, seconded by Collins, Resolution No. 53-56 fixing the salaries of certain officers and employees of the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Proposed ordinance amending Board of Charity Appeals and Solicitations Ordinance No. 723 New Series held up for two weeks for study by the Council. Upon a motion by Schweitzer, seconded by Doolin, proposed ordinance amending Board of Charity Appeals and Solicitations Ordinance No. 723 New Series was held up for two weeks for study by the Council. Approval of Plans and Specifications and authorization granted to advertise for bids for rest room building at Saunders Park. Upon a motion by Doolin, seconded by Eveleth, Plans and Specifications were approved, and the Purchasing Agent was authorized to advertise for bids for rest room building at Saunders Park. Approval of Retrospective Rating Agreement for Bus Insurance. Upon a motion by Schweitzer, seconded by Collins, Retrospective Rating Agreement with Pacific Indemnity ~ompany for bus insurance was approved~ and the Mayor was authorized to sign same on behalf of the City. Purchasing Agent authorized to advertise for bids for various items for the Public Works Department. Upon a motion by Schweitzer, seconded by Doolin, the purchasing Agent was authorized to advertise for bids for the following items for the public Works Department: 1. Refuse Collection Truck with open type body of 20 cubic y~rds capacity 2. Greasing equipment for Corporation Yard Truck service room 3. One ton pickup chassis with utility boxes to replace #300 4. Business Coupe to replace #214 5. Motor Grader replacing #116 6. 2 - cab forward chassis only, replacing Nos. 407 and 409 7. 3 - radio transmitterOreceivers to be installed in Sewer Maintenance Trucks 8. 1½ ton Sewer Maintenance Truck Permit granted Sharp Autos Inc. to engage in business of Automobile Dealer at 2831 Chester Avenue. Upon a motion by Schweitzer, seconded by Croes, permit was granted Sharp Autos Inc. to engage in business of Automobile Dealer at 2831 Chester Avenue. Bakersfield, California, August 13, 1956 - 6 Allowance of Claims. Upon a motion by Collins, seconded by Croes, Vouchers Nos. 279 352 inclusive, as audited by the Finance Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. MAYOR of the ~y of Bakersfield, Calif. ATTEST: CITY CLERK/and Ex-Officio'Clerk of the Council of the City of Bakersfield, California Minutes of Bakersfield, California, held at eight o'clock P. M. August 20, Present: Carnakis, Croes, Doolin, Absent: Collins, Schweitzer Assistant Pastor of the Minutes of the approved as presented. Bakersfield, California, August 20, 1956 the regular meeting of the Council of the City of in the Council Chamber of the City Hall 1956. Eveleth, ~llivan Invocation was given by the Reverend W. Lowell First Baptist Church. regular meeting of August 13, Fairley, 1956 were Opening bids for Fire Hose Requirements for Fiscal year 1956-57. This being the time set to open bids to furnish Fire Hose requirements for fiscal year 1956-57, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Opening bids for three wheel servicar. Acceptance of bid of Ross J. Wooten. This being the time set to open bids for 1 - 3 Wheel Servicar, bid of Ross J. Wooten was publicly opened, examined and declared, this being the only bid received. Upon a motion by Sullivan, seconded by Ik)olin, bid of Ross J. Wooten, to furnish one Harley Davidson Three Wheel Servicar for a total price of $1523.37 was accepted. Opening bids for 2 Police and Taxicab Package 4 Door Sedans. This being the time set to open bids for 2 - Police and Taxicab Package 4 Door Sedans, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Croes, the bids were referred to the City Manager for study and Opening bids for 1 - Solo Motorcycle. Acceptance of bid Of Ross J. Wooten. recommendation. This being the time set to open bids for i - Solo Motorcycle, bid of Ross J. Wooten was publicly openedj: examined and declared, this being the only bid received. Upon a motion by Croes, seconded by Doolin, bid of Ross J. Wooten to furnish 1957 Harley Davidson FLH-74 Overhead Valve Solo Motorcycle for a total price of $1476.17 was accepted. Bakersfield, California, August 20, 1956 2 Acceptance of bid of American Rubber Mfg. Company to furnish Fire Hose requirements for fiscal year 1956-57. In accordance with recommendation from the City Manager, upon a motion by Eveleth, seconded by Croes, bid of American Rubber Company to furnish Fire Hose requirements for fiscal year 1956-57 was accepted, and all other bids were rejected. Opening bids for sale of Surplus Buildings. This being the time set to open bids for the sale of surplus buildings located at 2631 "Q" Street, 2605 "Q" Street and 600 Monterey Street, all bids received were publicly opened, examined and declared. The City Manager informed the Council that the building at 2631 "Q" Street had been withdrawn from the bidding, and was to be moved to a site immediately adjacent to the City Dog Pound. Upon a motion by Eveleth, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Reception of Resolution of the Board of Supervisors fixing date of hearing on petition of the City of Bakersfield for exemption of all City property from any County-wide tax rate for structural fire protection. Upon a motion by Croes, seconded by Eveleth, Resolution of the Board of Supervisors fixing date of hearing on petition of the City of Bakersfield for exemption of all City property from any County-wide tax rate for structural fire protection furnished by the County as Wednesday, August 29, 1956, was received and ordered placed on file. Reception of communication from Downtown Business Ass'n. Inc. commending the Council for acquiring the transit system. Upon a motion by Eveleth, seconded by Doolin, communication from the Dgwntown Business Ass'n. Inc. commending the Council for acquiring the transit system for operation as a service to the people, was received and ordered placed on file. Bakersfield, California, August 20, 1956 - 3 Request from Bakersfield Police Civil Commission that the City Council authorize the waiver of residential requirements for the classification of Police Patrolman, granted. A communication from the Bakersfield Police Civil Service Commission advising that there are not sufficient persons having the necessary residential qualifications available to fill the existing vacancies within the Police Department for the classification of Police Patrolman, and requesting that the Council authorize the waiver of residential requirements for certain applicants who had successfully passed all tests with an average grade of 70% or higher, was read, and upon a motion by Sullivan, seconded by Doolin, the communication was received and ordered placed on file, and the waiver was granted. City Attorney instructed to prepare an ordinance providing for the reducing of the age limit for appointment to the position of Patrolman for the Bakersfield Police Department. A communication from the Bakersfield Police Civil Service Commission advising that it was the unanimous feeling of all members of the Commission that the maximum age limits for candidates for the position of Patrolman be reduced to not more than thirty-five (35) years of age, was read, and upon a motion by Sullivan, seconded by Doolin, the City Attorney was instructed to prepare the necessary ordinance, to be submitted to the Council for consideration, which would provide for the reducing of the age limit for appointment to the position of Patrolman for the Bakersfield Police Department from 45 years to 35 years of age, and the communication was received and ordered placed on file. Acceptance of resignation of Charles Frederic Green as a Member of the Planning Commission. Upon a motion by Croes, seconded by Eveleth, the resignation of Charles Frederic Green as a Member of the Planning Commission was accepted with regret, and the City Clerk was instructed to send a letter to Mr. Green thanking him for his service to the City. 27O Bakersfield, California, August 20, 1956 - 4 Permission granted the Valley Industrial Laundry to connect to the City Sewer System on condition that treatment of the waste water meets with the approval of the Director of Public Works. Upon a motion by Eveleth, seconded by ~olin, request from the Valley the City sewer was granted, upon the condition that treatment of waste water meets with the approval of Public Works. Industrial Laundry to connect to the Industrial Avenue line of the proposed the Director of Resolution from the Greater Bakersfield Chamber of Commerce on the subject of Civic Auditorium referred to the City- County Cooperation Committee. Upon a motion by Sullivan, seconded by I)oolin, resolution from the Greater Bakersfield Chamber of Commerce on the subject of a Civic Auditorium to serve the metropolitan Bakersfield area and making certain recommendations therein, was received and ordered placed on file, with a copy referred to the City-County Cooperation Committee for study. Reception of City Auditor's Report for July, 1956. Upon a motion by Croes, seconded by Eveleth, the City Auditor's Report for July, 1956 was received and ordered placed on file. Chief of Police instructed to establish parallel parking on Chester Avenue in its entirety throughout the City limits. At this time the Council heard protests from merchants in the South Chester Shopping District, objecting to the recent change from angle to parallel parking in that area. Upon a motion by Doolin, seconded by Sullivan, the Chief of Police was instructed to establish parallel parking on Chester Avenue in its entirety throughout the City limits. Also, Croes that the other areas of included in this motion was the suggestion of Councilman Chief of Police proceed with parallel parking in the the City of Bakersfield as soon as it is feasible. Bakersfield, California, August 20, 1956 27t Councilman Croes asked to at this time. August 20, Manager and the be excused from the meeting 353 and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adoption of Resolution No. 54-56 of proposed annexation of uninhabited territory designated as Real Acres No. 2 and fixing the date of hearing thereon. Upon a motion by IR)olin, seconded by Eveleth, Resolution No. 54-56 of proposed annexation of uninhabited territory designated as Real Acres No. 2 and fixing the date of hearing thereon before the Council as September 24,1956, was adopted by the following vote: Doolin, Eveleth, Sullivan Approval of report dated August 20, 1956 submitted to the Council by Mr. J. M. McFadden, Manager and Consultant of the Municipal Transit System. Upon a motion by Doolin, seconded by Eveleth, report dated 1956, as submitted to the Council by Mr. J. M. McFadden, and Consultant of the Municipal Transit System, was approved, recommendations contained therein were ordered adopted in full. Allowance of Claims. Upon a motion by Eveleth, seconded by Doolin, Vouchers Nos. to 429 inclusive, as audited by the Finance Committee were approved, Croes, Schweitzer Ayes: Carnakis, Noes: None Absent: Collins, Approval of Change Order No. 1 to Dicco, Inc. extending completion date for the construction of Tennis Court at Beale Park to August 31, 1956. to Dicco, Court at Beale Park to August 31, was authorized to sign same. Upon a motion by Doolin, seconded by Eveleth, Change Order No. Inc. extending completion date for the construction of Tennis 1956, was approved, and the Mayor 1 Bakersfield, California, August 20, 1956 - 6 Reception of application of Southern Pacific Company to Public Utilities Commission for authorization to discontinue the operation of Passenger Trains Nos. 59 and 60. Upon a motion by Sullivan, seconded by Eveleth, application of the Southern Pacific Company to the Public Utilities Commission for authorization to discontinue the operation of Passenger Trains Nos. 59 and 60, was received and ordered placed on file. Application from W. A. Hansen for permit covering encroachment at 1401 University Avenue held up for one week for recommendation from the City Manager. Upon a motion by Sullivan, seconded by Doolin, application from W. A. Hansen for permit to cover encroachment at 1401 University Avenue was held up for one week for recommendation from the City Manager. Action on proposed Plans for Improvement of Union Avenue deferred for one week for restudy and report by the City Manager. Upon a motion by Sullivan, seconded by Eveleth, action on proposed Plans for the Improvement of Union Avenue was deferred for one week to enable the City Manager to make a restudy of same and a further report to the Council. City Auditor authorized to issue checks to Chief of Police Grayson and City Manager Gunn for travel expenses. Upon a motion by Eveleth, seconded by Sullivan, the City Auditor was authorized to issue travel checks in amount of $218.10 to Chief of Police Grayson and $184.95 to City Manager Gunn to attend annual conventions. Approval of employment of Wright, Metcalf and Parsons to prepare plans for additional improvements to Cunningham Memorial Art Gallery. Upon a motion by Eveleth, seconded by Doolin, the employment of Wright, Metcalf and Parsons, architects, to prepare plans for Bakersfield, California, August 20, 1956 additional improvements to Cunningham Memorial Art Gallery was and the Mayor was authorized to sign the contract. City Manager authorized to use vacation time remaining from last year. Upon a motion by Doolin, seconded by Eveleth, the City Manager was authorized to take two day's vacation time remaining last year, in addition to his regular vacation. City Manager authorized to negotiate for removal of house to Dog Pound. Upon a motion by Sullivan, seconded by Doolin, the City Manager was authorized to make arrangements to move house at 2631 "Q" Street to site on Dog Pound, providing the amount needed to do does not exceed charter limitation. Adjournment. Upon a motion by Eveleth, seconded by Doolin, adjourned. approved, from so the Council MAYOR of the~City of Bakersfield, California ATTE ST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, August 27, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chmmber of the City Hall at eight o'clock P. M. August 27, 1956. Present: Carnakis, Doolin, Eveleth, Schweitzer, Sullivan Absent: Collins, Croes Invocation was given by the Reverend R. J. Jagels, Pastor of St. Johns Lutheran Church. Minutes of the regular meeting of August 20, 1956 were approved as presented. Acceptance of bid of George Haberfelde, Inc. for two Police Four-Door Sedans. Upon a motion by Schweitzer, seconded by Eveleth, George Haberfelde, Inc. to furnish two Police 4-Door Sedans the bid of (Taxicab Package) for a total price of $3,676.71 was accepted, and all other bids were rejected. Acceptance of bid of Yarner Brothers for the sale and removal of certain surplus buildings. Upon a motion by Sullivan, seconded by Schweitzer, the City Manager was authorized to enter into an agreement with Varner Brothers for the sale and removal of surplus buildings at 2605 Q Street and 600 Monterey Street, and all other bids were rejected. City Attorney instructed to prepare ordinance to amend Zoning Ordinance No. 1010 New Series by changing the Land Use Zoning of that certain property on the southeast corner of Union Avenue and Columbus Street from a C-1 to an R-1 Zone. This being the time set for hearing on motion of the Planning Commission to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the Land Use Zoning of that certain property on the Southeast Corner of Union Avenue and Columbus Street from a C-1 (Limited Commercial) Zone to an R-1 (One-Family Dwelling) Zone, all interested persons present were given an opportunity to be heard. After due consideration had been given to the arguments presented, upon a motion by Eveleth, seconded by Sullivan, the City Attorney was instructed to prepare an ordinance to amend Zoning Ordinance No. 1010 New Series to provide for this zoning change. Bakersfield, California, August 27, 1956 - 2 Reception of Order from the Public Utilities Commission authorizing the City of Bakersfield to lease all the properties which comprise its passenger stage operation from the Bakersfield Transit Company for an eight month's period. Upon a motion by Schweitzer, seconded by Eveleth, Order from the Public Utilities Commission authorizing the City of Bakersfield to lease all the properties which comprise its passenger stage operation from the Bakersfield Transit Company for an eight month's period, was received and ordered placed on file. City Manager authorized to permit Poundmaster to attend rabies institute if the Chief of Police feels it is advisable. An invitation to send a representative directly engaged in the field in dog control and enforcement work to attend a series of three, two-day rabies institutes being developed by the Department of Public Health and co-sponsored by the League of California Cities and the County Supervisors Association of California, was read, and upon a motion by Schweitzer, seconded by Doolin, the City Manager was authorized to permit the City Poundmaster to attend at the City's expense, if the Chief of Police feels it is advisable to do so. Reception of invitation to attend 1956 Americam Municipal Congress at St. Louis, Missouri, November 25-28. Upon a motion by Sullivan, seconded by Schweitzer, invitation to attend 1956 American Municipal Congress at St. Louis, Missouri, November 25-28, was received and ordered placed on file. City Manager instructed to arrange a meeting between the Council and the Board of Supervisors to further discuss the Uniform Sales Tax. A report submitted by Councilman Croes on the City-County Uniform Sales Tax meeting held in Bakersfield on Wednesday, August 22, 1956, was read, and upon a motion by Sullivan, seconded by Eveleth, the report was received and ordered placed on file, and the City Bakersfield, California, August 27, 1956 - 3 Manager was instructed to arrange a meeting between the Council and the Board of Supervisors to further discuss the Uniform Sales Tax subsequent to September 10th and other than on a Monday evening. Leave of absence granted Harold Gunning, semi-skilled laborer in the Park Maintenance Department. Upon a motion by Schweitzer, seconded by Eveleth, a four month's leave of absence beginning September 1, 1956, was granted Harold Gunning, semi-skilled laborer in the Park Maintenance Department. City Attorney instructed to prepare Resolution to extend parking meter zones. In accordance with a request from Chief of Police H. V. Grayson, upon a motion by Eveleth~ seconded by Doolin, the City Attorney was instructed to prepare a resolution extending the parking meter zones to cover the following locations: 1800 Block 18th Street 1700 and 1800 Blocks 17th Street 1700 Block "G" Street 1300 " Truxtun Avenue 1100 " 20th Street 2000 " "M" Street 1200 " 21st Street 2100 " "L" Street 1300 " 22nd Street 2100 " "K" Street Fifteen day's extension of time granted Varner Brothers to complete demolition of the First Christian Church Building. Upon a motion by Schweitzer, seconded by Doolin, fifteen day's extension of time was granted Varner Brothers to complete the demolition of the First Christian Church Building. Reception of communication from the San Joaquin Tractor Company thanking the Council for receiving the bid for Crawler Type Tractor. Upon a motion by Eveleth, seconded by Sehweitzer, communication from the management of the San Joaquin Tractor Company thanking the Council for awarding them the bid for the HD16 Torque Converter Crawler, was received and ordered placed on file. Bakersfield, California, August 27, 1956 - 4 277 Approval of Mayor's appointment of Phillip W. Marty as Member of the Planning Commission. Upon a motion by Doolin, seconded by Schweitzer, the Mayor's appointment of Phillip W. Marry, 932 Radcliffe Street, as member of the Planning Commission to fill unexpired term of Charles Frederic Green, who recently resigned, was approved. Appointment of Bakersfield Art Commission deferred for one week. Upon a motion by Schweitzer, seconded by Doolin, the appointment of the Bakersfield Art Commission was deferred for one week. Letter of thanks ordered sent for paintings given to the Cunningham Memorial Art Gallery. In accordance with a request from the Bakersfield Art Association, upon a motion by Sullivan, seconded by Schweitzer, a letter signed by the Mayor was ordered sent to Mrs. Jean Haskell, daughter of S. Seymour Thomas, a noted American artist, thanking her for donating part of his private art collection to the Cunningham Memorial Art Gallery. Adoption of Ordinance No. 1096 New Series amending Emergency Ordinance No. 723 New Series of the City of Bakersfield by amending Section 2; by adding Subdivision (g) to Section 4; and by adding Subdivision (1.A) to Section 6. Upon a motion by Schweitzer, seconded by Doolin, Ordinance No. 1096 New Series amending Board of Charity Appeals and Solicitations Emergency Ordinance No. 723 New Series of the City of Bakersfield by amending Section 2; by adding Subdivision (g) to Section 4; and by adding Subdivision (1.A) Ayes: Carnakis, Doolin, Noes: None Absent: Collins, Croes to Section 6, was adopted by the following vote: Eveleth, Schweitzer, Sullivan 278 Bakersfield, California, August 27, 1956 - 5 Denial of application from W. A. Hansen for permit for encroachment at 1401 University Avenue. In accordance with recoramendation contained in report from the City Manager, upon a motion by Eveleth, seconded by ~olin, application from W. A. Hansen for an encroachment permit to construct a sprinkling system and 6 inch border of cement block on boundary line to curb at 1401 University Avenue, was denied. Approval of Plans for the Improvement of Union Avenue, Niles to Irene, deferred for one week for further study by the Council. The City Manager submitted a report on the proposed improvement of Union Avenue from Niles to Irene Street, and upon a motion by Schweitzer, seconded by Sullivan, the report was received and ordered placed on file, and the plans for the impr~ment were held over for another week for further study by the Council. City Manager authorized to use Plant Mix surfacing for paving center islands in proposed Union Avenue improvements. Upon a motion by Sullivan, seconded by Schweitzer, the City Manager was authorized to use Plant Mix surfacing for paving the center islands in proposed Union Avenue Improvements. Adoption of Resolution No. 55-56 adopting Plans and Specifications in the matter of the construction of curbs and gutters and other improvements on Bank Street, L Street and N Street within the proposed Public Improvement District No. 724, in the City of Bakersfield, California. Pursuant to instructions heretofore given, the City Clerk reported that the City Engineer of the City of Bakersfield had filed with her office the plans and specifications for the proposed improvement work and construction on Bank Street and L and N Streets in the district to be known as Public Improvement District No. 724, and upon a motion by Eveleth, seconded by Sullivan, Resolution No. 55-56 which operates to adopt said plans and specifications for said Bakersfield, California, August 27, 1956 - 6 improvement in the proposed Public Improvement District No. 724, was adopted by the following vote: Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: Collins, Croes Adoption of Resolution of Intention No. 724, declaring the intention of the Council to order the construction of curbs and gutters and other improvements on Bank Street, L Street and N Street within Public Improvement District 724, declaring the work to be of more than local or ordinary public benefit and describing the district to be benefited by said work and to pay costs and expenses and fixing a time and place for hearing objections to said work. The City Clerk presented Resolution No. 724, being a Resolution of Intention for the improvement of curbs and gutters on Bank Street and L and N Streets, known as Public Improvement District No. 724, as particularly shown and delineated upon the plans and profiles heretofore approved. Upon a motion by Sullivan, seconded by Eveleth, Resolution of Intention No. 724 fixing September 17, 1956 as the date of hearing on this matter before the Council was Ayes: Carnakis, Noes: None Absent: Collins~ adopted by the following vote: Doolin, Eveleth, Schweitzer, Sullivan Croes Acceptance of surety bond from Pacific Telephone and Telegraph Company. City Auditor authorized to refund $500.00 cash deposit to the Pacific Telephone and Telegraph Company. The Pacific Telephone and Telegraph Company submitted a surety bond in the amount of $500.00 to replace cash deposit on file covering permits to make or cause to be made excavations in or under any street or public thoroughfare in the City of Bakersfield, and upon a motion by Schweitzer, seconded by Doolin, the surety bond was approved and accepted by the Council, and the City Auditor was Bakersfield, California, August 27, 1956 - 7 Ayes: Carnakis, Noes: None Absent: Collins, authorized to refund the $500.00 cash deposit to the Pacific Telephone and Telegraph Company. Adoption of Resolution No. 56-56 of proposed annexation of uninhabited territory designated as Union Avenue No. l, and setting time for hearing thereon. Upon a motion by Eveleth, seconded by Schwe±tzer, Resolution No. 56-56 of proposed annexation of uninhabited territory designated as Union Ave. No. 1, and setting October 1, 1956 as the date of hearing on this matter before the Council, was adopted by the following vote: Dool±n, Eveleth, Schweitzer, Sullivan Croes Adoption of Resolution No. 57-56 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public work in the City of Bakersfield, California, and amending Resolution No. 96. Upon a motion by Schweitzer, seconded by Eveleth, Resolution No. 575-6 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public work in the City of Bakersfield, California, and amending Resolution No. 96, was adopted by the following vote: Ayes: Carnakis, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Croes Adoption of Resolution No. 58-56 authorizing the Mayor to execute agreement with the State of California, Department of Public Works, Division of Highways, for installation of pedestrian push buttons, etc. on Golden State Avenue at "Q" Street. Upon a motion by Deolin, seconded by Eveleth, Resolution No. 58-56 authorizing the Mayor to execute agreement with the State of California, Department of Public Works, Division of Highways, covering the participation by the City and the State in the financing of the Bakersfield, California, August 27, 1956- 8 installation of pedestrian push-buttons, "wait-walk" lights and a pedestrian interval timer on §olden State Highway at "Q" Street, was adopted by the following vote: Ayes: Carnakis, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Croes Adoption of Resolution No. 59-56 amending budget appropriation Resolution No. 41-56. Upon a motion by Schweitzer, seconded by Eveleth, Resolution No. 59-56 amending budtet appropriation Resolution No. 41-56, was adopted by the following vote: Ayes: Carnakis, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Croes Adoption of Ordinance No. 1097 New Series altering the boundaries of each of the Seven Wards of the City of Bakersfield, California. Upon a motion by Sullivan, seconded by Schweitzer, Ordinance No. 1097 New Series altering the boundaries of each of the Seven Wards of the City of Bakersfield, California, was adopted by the following vote: Ayes: Carnakis, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Croes Adoption of Resolution No. 60-56 calling a Special Municipal Election for the purpose of submitting to the qualified registered electors a proposition to adopt an ordinance and providing for the consolidation of said election with the State General Election to be held on November 6, 1956, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said elections. (Submitting Ordinance No. 1097 New Series altering the boundaries of the Seven Wards of the City to referendum.) Upon a motion by Eveleth, seconded by Schweitzer, Resolution No. 60-56 calling a Special Municipal Election for the purpose of Bakersfield, California, August 27, 1956 - 9 submitting to the qualified registered electors a proposition to adopt an ordinance and providing for the consolidation of said election with the State General Election to be held on November 6, 1956, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said elections, (Providing for the submitting of Ordinance No. 1097 New Series altering the boundaries of the Seven Wards of the City of Bakersfield to referendum),was adopted by the following vote: Ayes: Carnakis, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Croes Adoption of Resolution No. 61-56 calling a Special Municipal Election for the purpose of submitting to the qualified registered electors a proposition to adopt an ordinance and providing for the consolidation of said election with the State General Election to be held on November 6, 1956 and requesting the Board of Supervisors of the County of Kern to order the consolidation Of said elections. (Submitting to the electors Initiative Ordinance repealing Ordinance No. 754 New Series, which now imposes a tax and other regulations upon places of amusement and entertainment in the City of Bakersfield.) Upon a motion by Schweitzer, seconded by Doolin, Resolution No. 61-56 calling a Special Municipal Election for the purpose of submitting to the qualified registered electors a proposition to adopt an ordinance and providing for the consolidation of said election with the State General Election to be held on November 6, 1956, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said elections (providing for submitting to the electors an Initiative Ordinance repealing Ordinance No. 754 New Series which now imposes a tax and other regulations upon places of amusement and entertainment in the City of Bakersfield,) was adopted by the following vote: Ayes: Carnakis, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Croes Bakersfield, California, August 27, 1956 City Engineer authorized to sign agreement with Sara C. and Ida M. O'Hare to connect Gasoline Service Station to Bakersfield Sewerage System. Upon a motion by Sullivan, seconded by Eveleth, the City Engineer was authorized to sign an agreement with Sara C. and Ida M. O'Hare for the privilege of connecting a gasoline service station at 2830 Union Avenue to the Bakersfield Sewerage System. Encroachment Permit granted Gilbert F. Wong to build fence at 705 E1 Toro Drive. Upon a motion by Sullivan, seconded by Schweitzer, encroachment permit was granted Gilbert F. Wong to build fence six feet inside of curb line at 705 E1 Toro Drive. City Auditor authorized to refund $8.00 to Claude Morelock for unused building permit. In accordance with recommendation from the City Manager, upon a motion by Eveleth, seconded by Schweitzer, the City Auditor was authorized to issue a check in amount of $8.00 to Claude Morelock to cover refund for building permit issued in duplicate. Allowance of Claims. Upon a motion by Eveleth, seconded by Schweitzer, Vouchers Nos. 430 to 486 inclusive, as audited by the Finance Committee, were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Mayor authorized to sign agreement with the Bakersfield City School District for transportation of pupils to and from Edwards Air Force Base, subject to the approval of the City Attorney. Upon a motion by Schweitzer, seconded by Doolin, the Mayor was authorized to sign an agreement with the Bakersfield City School District for the transportation of pupils to and from Edwards Air Force Base, subject to the approval of the City Attorney. 10 Bakersfield, California, August 27, 1956 - 11 Adoption of Ordinance No. 1098 New Series levying upon the assessed valuation of the taxable property in the City of Bakersfield a rate of taxation upon each one hundred dollars of valuation for the fiscal year beginning July 1, 1956 and ending June 30, 1957. Upon a motion by Eveleth, seconded by Schweitzer, Ordinance No. 1098 New Series levying upon the assessed valuation of the taxable property in the City of Bakersfield a rate of taxation upon each one hundred dollars of valuation for the fiscal year beginning July l, 1956 and ending June 30, 1957, was adopted by the following vote: Ayes: Carnakis, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Croes City Attorney instructed to prepare an amendment to Ordinance No. 1030 New Series which would enable the City to obtain certain information to properly locate sewers for house connections in new subdivisions. Upon a motion by Schweitzer, seconded by Doolin, the City Attorney was instructed to prepare an amendment to Subdivision Ordinance No. 1030 New Series which would enable the City to obtain necessary information from the subdividers to properly locate the branch sewers for house connections in new subdivisions. City Auditor authorized to issue check to Seagrave Corporation covering balance due on Combination Pumping Engine for Fire Station No. 8. Upon a motion by Schweitzer, seconded by Eveleth, the City Auditor was authorized to issue a check to the Seagrave Corporation covering balance due on Combination Pumping Engine purchased for Fire Station No. 8 under a Lease-Purchase Agreement. Adjournment. Upon a motion by Eveleth, seconded by Schweitzer, the Council adjourned. MAYOR of the Cit~ of Bakersfield, California ATTEST: CITY ~LERK and Ex-Officio Slerk of the Council of the City of Bakersfield, California Bakersfield, California, September 4, 1956 Minutes of the regular meeting of of Bake~field, California, held in the Council Chamber of the Council of the City the City Hall at eight o'clock P. M. September 4, 1956. Present: Carnakis, Collins, Doolin, Eveleth, Schweitzer, Absent: Croes Invocation was given by the Reverend Noel N. Vote, of Christian Education of the First Congregational Church. Minutes of the regular meeting of August 27, approved as presented. Opening bids for 2 - ½ Ton Pickup Trucks. Trucks, declared. bids were Sullivan Director 1956 were This being the time set to open bids for 2 ! - 2 Ton Pickup all bids received were publicly opened, examined and Upon a motion by Eveleth, seconded by Schweitzer, the referred to the City Manager for study and recommendation. Opening bids for construction of Restroom building at Saunders Park. This being the time set to open bids for the construction of restroom building at Saunders Park, all bids received were publicly opened, ex~unined and declared. Upon a motion by Schweitzer, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. Adoption of Ordinance No. 1099 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as College Crest, Subdivision, and providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Eveleth, seconded by Doolin, Ordinance No. 1099 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as College Crest Subdivision, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Croes Bakersfield, California, September 4, 1956 2 Permission granted the Fifteenth District Agricultural Association to install street banner lines advertising the Kern County Fair. Upon a motion by Eveleth, seconded by Schweitzer, permission was granted the Fifteenth District Agricultural Association to install 30 street banner lines advertising the Kern County Fair, and request that the City participate in the cost of the decorations was denied. Reception of Order from the Board of Supervisors of the County of Kern for exemption of City of Bakersfield from County Tax Rate for Structural Fire Protection. Upon a motion by Collins, seconded by Eveleth, Order from the Board of Supervisors of the County of Kern for exemption of the City of Bakersfield from County Tax rate for structural fire protection, was received and ordered placed on file. Appointment of members of the Bakersfield Art Commission. Upon a motion by Sullivan, seconded by Schweitzer, the following persons were appointed as members of the Bakersfield Art Commission: Bernice Jarrett L. Judson Blanchard Ward Clark Earle Barrell Carter H. Breusing Appointment of Members of the Board of Charity Appeals and Solicitations. Upon a motion by Collins, seconded by Schweitzer, the following members of the Board of Charity Appeals and Solicitations were re-appointed for staggered terms to be determined by themselves and confirmed by the Council: Jack Levy Dr. Stephen Montgomery Harry Blair Mrs. Mary Chambers Harold Wadman Warren B. Bruce Henry H. Collins Edwin W. Wilson Approval of Plans for the Improvement of Union Avenue. Upon a motion by Sullivan, seconded by Eveleth, Plans for the Improvement of Union Avenue were approved, subject to the exception that Flower Street remain open. Bakersfield, California, September 4, 1956 - 3 Problem of excess water running on University Avenue referred to the City Manager and Director of Public Works. Upon a motion by Schweitzer, seconded by Sullivan, the problem of excess water running on University Avenue was referred to the City Manager and Director of Public Works with instructions to provide temporary correction of the matter by constructing crosswalks at Bucknell and Berkeley Streets to permit children to cross to River Boulevard School. City Manager instructed to study the problem of excess water in the College Heights area in its entirety and make recommendation to the Council. Upon a motion by Sullivan, seconded by Schweitzer, the City Manager was instructed to study the matter of excess water running in the College Heights area in its entirety and make a recommendation back to the Council relative to a solution of the problem. City Manager instructed to contact ice vending machine owners relative to machines being inoperative. Upon a motion by Schweitzer, seconded by Doolin, the City Manager was instructed to contact ice vending machine owners in the City and call attention to the fact that at times the machines are inoperative and request that this matter be corrected. Reception of petition requesting meeting on the matter of the proposed improvement of Lakeview Avenue. Upon a motion by Collins, seconded by Schweitzer, petition requesting that a meeting on the matter of the proposed improvement of Lake view Avenue be called and conducted by the Director of Public Works of the City of Bakersfield for the purpose of informing the owners of the property of the approximate cost to said owners for the improvement of Lakeview Avenue was ordered checked and then filed by the City Clerk, and referred to the City Attorney for handling. Bakersfield, California, September 4, 1956 - 4 Adoption of Ordinance No. 1100 New Series amending Section 3.01 of Ordinance No. 1010 New Series by changing the zoning of that certain property on the southeast corner of Union Avenue and Columbus Street. Upon a motion by Schweitzer, seconded by Collins, Ordinance No. 1100 New Series amending Section 3.01 of Ordinance No. 1010 New Series by changing the zoning of that certain property on the southeast corner of Union Avenue and Columbus Street, was adopted by the following vote: Ayes: Carnakis, Noes: None Absent: Croes Collins, Doolin, Eveleth, Schweitzer, Sullivan Adoption of Resolution No. 62-56 amending Resolution No. 54-52 by extending the Parking Meter Zones. Upon a motion by Eveleth, seconded by Collins, Resolution No. 62-56 amending Subdivisions a, b, c, e, f, g, h, l, m, and n of Resolution No. 54-52, by extending the parking meter zones, was adopted by the following vote: Collins, Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: Croes Adoption of Resolution of Acceptance of Deed from W. E. McFadden and Lawrence F. Lake for propePty to be used for off- street parking purposes. Upon a motion by Schweitzer, seconded by Eveleth, Resolution of Acceptance and Loretta L. in Block 164, was adopted by the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth, Noes: None Absent: Croes of Deed from W. E. and Mamie McFadden and Lawrence F. Lake for Lots i to 4 inclusive, and Lets 13 to 20 inclusive, Bakersfield, to be used for off-street parking purposes, Schweitzer, Sullivan Bakersfield, California, September 4, 1956 - 5 Allowance of Claims. Upon a motion by Collins, seconded by Doolin, Vouchers Nos. 487 to 552, inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adoption of Resolution No. 63-56 amending Budget Appropriation Resolution No. 41-56. Upon a motion by Sullivan, seconded by Collins, No. 63-56 amending Budget Appropriation Resolution No. adopted by the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Croes Adoption of Ordinance No. 1101 New Series amending Ordinance No. 1030 New Series by adding a new section thereto to be numbered 6.21. Resolution 41-56 was Upon a motion by Doolin, seconded by Eveleth, Ordinance No. 1101 New Series amending Subdivision Ordinance No. 1030 Absent: Croes Adoption of Emergency Ordinance No. 1102 New Series prohibiting smoking while riding in transportation buses operated by and within the City of Bakersfield. Upon a motion by Sullivan, seconded by Collins, Emergency Ordinance No. 1102 New Series prohibiting smoking while riding in transportation buses operated by and within Noes: None Ayes: Carnakis, Collins, Doolin, Eveleth, Schweitzer, Sullivan was adopted by the following vote: New Series by adding a new section thereto to be numbered 6.21, 290 Bakersfield, California, September 4, the City of Bakersfield was adopted by the following vote: Ayes: Carnakis, Noes: None Absent: Croes Collins, Doolin, Eveleth, Schweitzer, Sullivan Adjournment. Upon a motion by Collins, seconded by the Council adjourned. Schweitzer, 1956 - 6 MAYOR of the C~y of Bakersfield, Calif. ATTE ST: CITY CLERK a~d Ex-Offi6io Clerk of the Council of the City of Bakersfield, California Bakersfield, California, September 10, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. September 10, 1956. Present: Carnakis, Collins, Croes, Doolin, Absent: Sullivan Invocation was given by the Pastor of the Full Gospel Tabernacle. Minutes of meeting of September presented. Eveleth, Schweitzer Reverend Wesley Paul Steelberg, 4, 1956 were approved as Opening bids for business coupe. This being the time set to open bids for one business all bids received were publicly opened, examined and declared. motion by Schweitzer, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Opening bids for one 21,000 G.V.W. Truck Chassis. This being the time set to open bids for one 21,000 G.V.W. Truck Chassis, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. Opening bids for one Motor Grader. This being the time set to open bids for one Motor Grader, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Jack Lowe for construction of restroom building in Saunders Park. Upon a motion by Schweitzer, seconded by Doolin, bid of Jack Lowe for construction of restroom building in Saunders Park for a total price of $8688.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. coupe, Upon a Bakersfield, California, September 10, 1956 - 2 Acceptance of bid of Geo. Haberfelde, Inc. to furnish two 1/2 ton Pickup trucks. Upon a motion by Schweitzer, seconded by Collins, bid of Geo. Haberfelde, Inc. to furnish 2 - 1/2 ton Pickup Trucks as covered by Proposal A and B, was accepted, all other bids were rejected, and the Police Department was given permission to retain Unit #74, which originally had been offered as a trade-in. Adoption of Ordinance No. 1103 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield designated as Snyder Acres No. 2 and providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Collins, seconded by Eveleth~ Ordinance No. 1103 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Collins, Croes, Doolin, Eveleth, Schweitzer Ayes: Carnakis, Noes: None Absent: Sullivan Approval of salary increases effective October 1, 1956. salary Upon a motion by Croes, seconded by Eveleth, the following increases were approved effective October 1, 1956: NAME CLASSIFICATION FROM STEP TO STEP N. A. Gibson Engineer 5 6 J. B. Holfelder Director of Public Works 5 6 N. F. Berry Mechanic 4 5 Additional time granted A-C Electric Company for installation of street lighting and traffic signals in East and West Bakersfield. Upon a motion by Croes, seconded by Eveleth, an additional twenty working days time was granted A-C Electric Company to complete the installation of street lighting and traffic signals in East and West Bakersfield. Bakersfield, California, September 10, 1956 - 3 Acceptance of resignation of Robert E. King as a Member of the Planning Commission. Upon a motion by Schweitzer, seconded by Doolin, the resignation of Mr. Robert E. King as a Member of the Planning Commission was accepted with regret, and the City Clerk was instructed to send a letter to Mr. King thanking him for his services to the City. Reception of communication from Citizen's Committee for YES on Proposition #5. Upon a motion by Schweitzer, seconded by Croes, communication from the Citizen's Committee for YES on Proposition #5, was received and ordered placed on file. Reception of note from Mrs. Jean Haskell relative to paintings given to the Cunningham Memorial Art Gallery. Upon a motion by Eveleth, seconded by Croes, note from Mrs. Jean Haskell acknowledging letter from the Mayor in recognition of certain gifts made by her to the Cunningham Memorial Art Gallery, was received and ordered placed on file. City Manager authorized to negotiate for the purchase of a Say-O-Disc. Upon a motion by Schweitzer, seconded by Eveleth, the City Manager was authorized to negotiate for the purchase of a Say-O-Disc for Caterpillar 112 Motor Grader. Mayor authorized to send letter to Mr. Frank Durkee relative to statements made in recent issue of the Bakersfield Californian. Upon a motion by Schweitzer, seconded by Doolin, the Mayor was instructed to send a letter to Mr. Frank Durkee, Director of Public Works, State of California, enclosing a copy of the Bakersfield Californian newspaper issued on September 5, 1956, and requesting that he advise the Council whether the statements in an article appearing in the newspaper were made by him or anyone in bis organization. 294 Bakersfield, California, September 10, 1956 - 4 Adoption of Resolution No. 64-56 of annexation of uninhabited territory designated as Benton Park No. 2, and setting date of hearing thereon. Upon a motion by Schweitzer, seconded by Doolin, Resolution No. 64-56 of annexation of uninhabited territory designated as Benton Park No. 2 and setting October 15, 1956 as the date for hearing on this matter before the Council, was adopted by the following vote: Collins, Croes, Doolin, Eveleth, Schweitzer Ayes: Carnakis, Noes: None Absent: Sullivan Allowance of Claims. Upon a motion by EYeleth, seconded by Croes, Vouchers Nos. 553 to 606 inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Agreement with John N. Malters for connection to Bakersfield Sewerage System referred to the City Manager for study and recommendation. Upon a motion by Croes, seconded by Doolin, agreement with John N. Malters to connect residence at 118 Cedar Street to Bakersfield Sewerage Syste, was referred to the recommendation. Adjournment. Upon a motion by Collins, Council adjourned. City Manager for study and seconded by Croes, the MAYOI~ of the C't~ of Bakersfield, Calif. ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, September 17, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'¢lcok P. M. September 17, 1956. Present: Carnakis, Collins, Boolin, Eveleth, Schweitzer, Sullivan Absent: Croes Invocation was given by the Reverend Glenn D. Puder, Pastor of the First Presbyterian Church. Minutes of the regular meeting of September 10, 1956 were approved as presented. Acceptance of bid of Three-Way Chevrolet Company to furnish one Business Coupe. Upon a motion by Schweitzer, seconded by Sullivan, bid of Three-Way Chevrolet to furnish one 1956 six cylinder Model 1512 Business a net price of $1,33S.01, was accepted, and all other bids were Coupe for rejected. Garage to price Bevis Grader for a net price of $12,340.95 was accepted, Acceptance of bid of Southern Garage to furnish 21,000 G.V.W. q~ruck Chassis. Upon a motion by Eveleth, seconded by Collins, bid of Southern furnish a White No. 3016 21,000 G.V.W. Truck Chassis for a net of $4897.15 was accepted, and all other bids were rejected. Acceptance of bid of Brown-Bevis Industrial Equipment Company to furnish one Motor Grader. Upon a motion by Schweitzer, seconded by EVeleth, bid of Brown- Industrial Equipment Company to furnish a Gallion No. 450 Motor and all other bids were rejected. Adoption of Resolution No. 65-56 of the City Council of the City of Bakersfield, California, ordering the work in the matter of the construction of curbs and gutters and other improvements on Bank Street, L Street and N Street, within Public Improvement District No. 724. The fixed for the described in Resolution of Intention No. City Clerk reported that this was the time and place hearing of protests and objections against the work, as 724, in the matter of the Bakersfield, California, September 17, 1956 - 2 construction of curbs and gutters and other improvements on Bank Street, L Street and N Street within Public Improvement District No. 724. The City Clerk also reported that affidavits in support of the publication of the Resolution of Intention, the mailing of notices of the adoption of said resolution, and of the posting of the Notice of Improvement as required by law, had been made and are on file in the office of the City Clerk. The Mayor then inquired of the City Clerk if any written protests or objections against the work or the district had been filed with her in said matter and the City Clerk reported that none had been so filed. The Mayor then announced that this was the time and place set for the hearing of protests or objections against the work or the assessment district and explained that although the law provided that if there were any objections thereto, written notice had to be filed prior to this hearing, the City Council would be willing to hear from anyone present who desired to be heard in said matter. After the said hearing on Resolution of Intention No. 724, upon a motion by Collins, seconded by Schweitzer, Resolution No. 65-56 of the City Council of the City of Bakersfield, California, ordering work in the matter of the construction of curbs and gutters and other improvements on Bank Street, L Street and N Street within Public Improvement District No. 724, in said City, was adopted by the following vote: Ayes: Carnakis, Noes: None Absent: Croes Collins, Doolin, Eveleth, Schweitzer, Sullivan Adoption of Resolution No. 66-56 of the City Council of the City of Bakersfield, California, determining the General Prevail- ing wage rates applicable to the matter of the construction of curbs and gutters on Bank Street, L Street and N Street, within Public Improvement District No. 724. Upon a motion by Sullivan, seconded by Eveleth, Resolution Bakersfield, California, September 17, 1956 - 3 No. 66-56 of the City Council of the City of Bakersfield, California, determining the general prevailing wage rates applicable to the matter of the construction of curbs and gutters on Bank Street, L Street and N Street, within Public Improvement District No. 724, was adopted by Schweitzer, the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth, Noes: None Absent: Croes Sullivan Reception of communication from Mrs. F. W. Hort thanking the Council for providing bus service to the community. Upon a motion by Schweitzer, seconded by Doolin, communication from Mrs. F. W. Hort thanking the Council for providing such excellent bus service to the community, was received and ordered placed on file. Reception of communications from the Downtown Business Ass'ri. Inc. and the Department of Christian Education of the First Methodist Church commending the Council for taking over the operation of the Municipal Transit System. Upon a motion by Schweitzer, seconded by Eveleth, communications from the Downtown Business Ass'n. Inc. and the Department of Christian Education of the First Methodist Church commending the Council for taking over the operation of the Municipal Transit System, were received and ordered placed on file. Date of hearing set on appeal of George T. Long, Sr. and residents in the area of 2815 Dracena Street to decision of the Planning Commission granting a conditional Use Permit subject to certain dedications. A communication from George T. Long, Sr. and a petition from residents of the area wherein George T. Long, Sr. has requested a Conditional Use Permit, appealing the decision of the Planning Commission granting a conditional use permit of an R-1 (One-family Dwelling) zone to permit the construction of three single-family dwellings on that property located to the rear of said 2815 I)racena Street, subject to certain dedications required by said Planning Commission as a preliminary prerequisite to the granting of such permit were read, and upon a motion by Doolin, seconded by Eveleth, date of October 8, 1956 was fixed for hearing on this matter before the Council. Bakersfield, California, September 17, 1956 - 4 Reception of report from Kern County Economic Council relative to Bradley- Burns Uniform Sales Tax Act. Upon a motion by Collins, seconded by Schweitzer, report from the Kern County Economic Council enclosing all of the information concerning the Bradley-Burns Uniform Sales Tax Act that has been made available through August, 1956, was received and ordered placed on file, and the City Clerk was instructed to furnish each member of the Council with a copy of same. Date of hearing set on appeal of Jane R. Munden to decision of the Planning Commission denying her application for a variance. Upon a motion by Schweitzer, seconded by Doolin, date of October 8, 1956 was set for hearing before the Council on appeal of Jane R. Munden to decision of the Planning ComJnission denying her application for a variance of an R-1 Zone (One-Family Dwelling) Zone to permit the construction of an additional one-family dwelling on that property designated as 2131 First Street. Reception of communication from Santa Fe Equipment Company, Inc. ~elative to bid made on Motor Grader. Upon a motion by Eveleth, seconded by Schweitzer, communication from Santa Fe Equipment Co., Inc. requesting that the City favor them with order for 75 H. P. Motor Grader, was received and ordered placed on file. Reception of copy of Mayor's letter to Mr. Frank B. Durkee, Director of Public Works. Upon a motion by Collins, seconded by Eveleth, copy of Mayor's recent communication to Mr. Frank Durkee relative to statements alleged to have been made by Mr. Durkee in local newspaper, was received and ordered placed on file. Bakersfield, California, September 17, 1956 - 5 Reception of letter from Mr. Howard H. Fifield and petition from certain property holders objecting to proposed east-west freeway location. Upon a motion by Schweitzer, seconded by Doolin, letter from Mr. Howard H. Fifield and petition signed by 13 interested property holders objecting to the location of the east-west freeway, as published in the Bakersfield, Californian dated September 15, 1956, were received and ordered placed on file. Reception of invitation from parish of our Lady of Guadalupe to attend Silver Jubilee Celebration. Upon a motion by Eveleth, seconded by Collins, invitation from the parish of Our Lady of Guadalupe to attend Silver Jubilee celebration was received and ordered placed on file. City Clerk instructed to send a telegram to Mr. W. L. Welch, District Engineer, Department of Public Works, Division of Highways, requesting that State public meeting on the proposed east-west freeway be deferred. At this time, interested property owners in the audience were given an opportunity to express their protests and disapproval of the east-west freeway proposed to cut diagonally across the Alta Vista Tract and the Bernard Addition. After all interested persons had been heard and due consideration had been given to all arguments presented, upon a motion by Sullivan, seconded by Doolin, the City Clerk was instructed to send a telegram to Mr. W. L. Welch, District Engineer, Department of Public Works, Division of Highways, advising him that the Council will not consent to any diagonal through Alta Vista Tract or the Bernard Addition and requesting that any state public meeting on the East-Side freeway be deferred until the Council of the City of Bakersfield and the Supervisors of the County of Kern are in accord as to a route which will be on established streets and not bisect.any residential area. Mayor Carnakis was directed to follow up the telegram with a telephone call to Mr. Welch and explain the Council's position in this matter to him. 80O Bakersfield, California, September 17, 1956 - 6 Director of Public Works instructed to notify property owners of meeting to be held to discuss the legal problems in the proposed widening and improving of Lakeview Avenue between 10th Street and the McKittrick Branch of the Southern Pacific Railway. Upon a motion by Collins, seconded by Sullivan, the Director of Public Works was instructed to ~otify the property owners involved of a meeting to be held at 7:30 P. M., October 3, 1956, in the Council Chamber of the City Hall, at which time they will have the 9pportunity of hearing the basic facts and to voice questions to the parties who have knowledge of the various problems involved in the proposed widening and improving of Lakeview Avenue between lOth Street and the McKittrick Branch of the Southern Pacific Railway. Approval of Agreement with John N. Malters for connection of residence at ll8 Cedar Street to the Bakersfield Sewerage System. City Manager instructed to make survey relative to increasing charges for sewer connections. Upon a motion by Eveleth, seconded by I~)olin, agreement with John N. Malters for connection of residence at ll8 Cedar Street to the Bakersfield Sewerage System was approved, and the City Engineer was authorized to sign same on behalf of the City. The City Manager was instructed to make a survey relative to increasing the charges to be made for sewer connections. Purchasing Agent authorized to advertise for bids for car for Chief of the Fire Department. Upon a motion by Schweitzer, seconded by Eveleth, the Purchasing Agent was authorized to advertise for bids for a car for the Chief of the Fire Department. Allowance of Claims. Upon a motion by Collins, seconded by Eveleth, Vouchers Nos. 607 to 718, inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Bakersfield, California, September 17, Approval of Agreement with the Kern County Union High School District for transportation of pupils to Edwards Air Force Base. Upon a motion by Sullivan, seconded by Doolin, Agreement with the Kern County Union High School District for the transportation of pupils to and from Edwards Air Force Base for a field trip on September 22, 1956, was approved, and the Mayor was authorized to sign same on behalf of the City. City Clerk instructed to contact Bakersfield Californian for information relative to Council statements made to that paper. Upon a motion by Sullivan, seconded by Collins, the City Clerk was instructed to direct a letter to the Bakersfield Californian requesting that she be furnished with the name of the proper person in thatorganization through whom statements made by the members of the Council are to be cleared. Adjournment. Upon a motion by Collins, seconded by Doolin, the Council adjourned. YOR of the City of Bakersfierd, ATTEST: CITY ICLERK and~Ex-Officio Clerk of the Council of the City of Bakersfield, California 1956 - 7 Calif. 3O2 Bakersfield, California, September 24, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight Present: Absent: o'clock P. M. September 24, 1956. Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Carnakis Invocation was given by the Reverend Della Shutts, Minister of the First Unity Temple. Minutes of the regular meeting of September 17, 1956 were approved as presented. Councilman Sullivan appointed Mayor Pot-rem. Due to the absence of Mayor Carnakis, upon a motion by Schweitzer, seconded by Eveleth, Councilman Sullivan was Adoption of Ordinance No. 1104 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Real Acres No. 2, and providing for the taxation or said territory to pay the bonded indebtedness of said City. No protests or objections having been received, upon a Mayor Pro-tem. motion by Schweitzer, seconded by Croes, Ordinance No. 1104 New appointed Series approving annexation of a parcel of uninhabited territory designated as Real Acres No. 2 and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Collins, Noes: None Absent: Carnakis Croes, Doolin, Eveleth, Schweitzer, Sullivan Reception of communication from Fifteenth District Agricultural Association regarding reserved seats for the Council for Kern ~unty Fair. Upon a motion by Eveleth, seconded by Collins, communication from the Fifteenth District Agricultural Association advising the members of the Council that a box had been reserved for them for the Kern County Fair, was received and ordered placed on file. Bakersfield, California, September 24, 1956 Reception of Special Notice from Water Association of Kern ~unty advising of hearings on California Water Plan. Upon a motion by Eveleth, seconded by Croes, Special Notice from Water Association of Kern fbunty advising of hearings to be held in Bakersfield on the California Water Plan, was received and ordered placed on file. Reception of report from State Board of Equalization on September distributions and total distributions to date of Local Sales Taxes. Upon a motion by Schweitzer, seconded by Collins, report from the State Board of Equalization on September distributions and total distributions to date of local sales taxes to 71 cities and 7 counties contracting with the State Board of Equalization for administration of local tax ordinances, was recef, ved and ordered placed on file. Doc~nent relative to illegality of election held on June 5, 1956 for Mayor as presented by Mr. Hugh Sill, referred to the City Attorney. Upon a motion by Croes, seconded by Schweitzer, document presented to the Council by Mr. Hill relative to the illegality of June 5, 1956 election for Mayor resulting from the office being non-existent and the lack of statutory or Charter authority for calling or holding the election, was received and referred to the City Attorney. Councilman Collins voted in the negative on this motion. Reception of City Auditor's Financial Report for August, 1956. Upon a motion by Schweitzer, seconded by Collins, the City Auditor's Financial Report for August, 1956, was received and ordered placed on file, and the Mayor was authorized to sign same. City Manager instructed to prepare estimate of cost of constructing a storm drain from River Boulevard to the outlet of the Bakersfield College Storm Drain. Upon a motion by Schweitzer, seconded by Croes, the City Manager was instructed to prepare an estimate of the cost of constructing a storm drain from River Boulevard to the outlet of the Bakersfield College storm drain in order to alleviate the excess water condition in the College Heights area. Bakersfield, California, September 24, 1956 - 3 Purchasing Agent authorized to advertise for bids for Motorcycles and Cars for the Police Department. Upon a motion by Sehweitzer, seconded by Collins, the Purchasing Agent was authorized to advertise for bids for 6 - 1957 Model Solo Motorcycles and 7 - 1957 Model Police and Taxicab Service Package 4 Door Sedans for the Police Department. Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for certain additions to the Cunningham Memorial Art Gallery. Upon a motion by Croes, seconded by Doolin, Plans and Specifications were approved, and the Purchasing Agent was authorized to advertise for bids for certain additions to the Cunningham Memorial Art Gallery. Prevailing rate of wages applicable to this work was also approved at this time. Approval of Master Street Lighting Plan for Tracts 1795, 1796 and 1797, Upon a motion by Croes, seconded by Doolin, Master Street Lighting Plan for Tracts 1795, 1796 and 1797, as prepared by the Pacific Gas and Electric Company, was approved. Allowance of Claims. Upon a motion by Eveleth, seconded by Croes, Vouchers Nos. 720 to 771 inclusive, as audited by the Finance C~mmittee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. City Auditor authorized to issue check to cover registration fees of City officials attending League of California Cities Conference in Los Angeles October 28-31. Upon a motion by Schweitzer, seconded by Croes, the City Auditor was authorized to issue a check covering registration fees of the City officials planning to attend the 58th Annual Conference of the League of california Cities to be held in Los Angeles October 28-31. Bakersfield, California, September 24, 1956 ~ City Manager authorized to sign revised contract with Firestone Rubber Company for the leasing of tires for municipally operated buses. Upon a motion by Schweitzer, seconded by Doolin, the City Manager was authorized to sign a revised contract with the Firestone Rubber Company for the leasing of the tires used on municipally operated buses, said contract to terminate on April 1, 1957. Mr. Gunn, City Manager, wished the record to show that he had received a report from Mr, Louis Brandt bringing up to date his appraisal of the George Haberfelde property on 18th Street, Mr. Brandt having advised that there was no reason to change his former appraisal on this property of $66,000.00. Adjournment. Upon a motion by Eveleth, seconded by Collins, the Council adjourned. MAYOR of the~City of Bakersfield, California ATTEST: CITY CLERK a~d Ex-OffiCio Clerk of the Council of the City of Bakersfield, California 306 Bakersfield, California, October l, 1956 Minutes of the Bakersfield, California, at eight o'clock P. Present: Carnakis, Absent: None regular meeting of the Council of the City of held in the Council Chamber of the City Hall M. October 1, 1956. Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Invocation was given by the Reverend John Whiteneck, Pastor of the First Congregational Church. Minutes of the regular meeting of September 24, 1956 were approved as presented. Opening bids for 20 cubic yard Dump Body Refuse Truck. This being the time set to open bids for a 20 cubic yard Dump Body Refuse Truck, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Schweitzer, the bids were referred to the City Manager for study and recommendation. Opening bids for l½ ton Flat Rack Truck. This being the time set to open bids for l½ Ton Flat Rack Truck, all bids received were publicly opene~, examined and declared. Upon a motion by Schweitzer, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Opening bids for 19,000 G.V.W. Truck Chassis. This being the time set to open bids for 19,000 G.V.W. Truck Chassis, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Opening bids for construction of curbs and gutters along the north and south side of Bank Street between L and N Street - Public Improvement District No. 724. This being the time set to open bids for the construction of curbs and gutters along the north and south side of Bank Street between L and N Street, under Public Improvement District No. 724, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Croes, the bids were referred to the City Manager £or study and recommendation. Bakersfield, California, October 1, 1956 - 2 Adoption of Ordinance No. 1105 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Union Avenue No. l, and providing for the taxation of said territory to pay the bonded i~debtedness of said City. No protests or objections having been received, upon a motion by Collins, seconded by Doolin, Ordinance No. 1105 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Union Avenue No. 1, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Reception of telegram from ~ T. McCoy, State Highway Engineer, advising the Council of the California Highway Commission's intention to consider the adoption of a freeway routing in Kern County. Upon a motion by Schweitzer, seconded by Collins, telegram from Mr. G. T. McCoy, State Highway Engineev, advising the Council of the California Highway Commission's intention to consider the adoption of a freeway routing in Kern County between 2.8 miles south of McKittrick Road and Minkler Spur, was received and ordered placed on file. Reception of communication from the Kiwanis Club thanking the Council for cooperation received during Kids Day at Edwards Air Force Base. Upon a motion by Croes, seconded by Eveleth, communication from the Kiwanis Club thanking the Council and the Recreation Department for the cooperation given their organization during the Kids Day activities at Edwards Air Force t~se on September 22, 1956, was received and ordered placed on file. Reception of letter from Kern Philharmonic Society requesting the Council to proclaim month of October as Kern Philharmonic Month. Upon a motion by Sullivan, seconded by Schweitzer, communication from Kern Philharmonic Society requesting the Council to proclaim month Bakersfield, California, October 1, 1956 - 3 of October as "Kern Philharmonic Month" was received and ordered placed on file, and the City Attorney was instructed to prepare the proclamation for the signature of the Mayor. Mayor authorized to attend meeting in San Francisco during "Valley Days? City Auditor authorized to issue check to cover plane fare. Upon a motion by Sullivan, seconded by Schweitzer, Mayor Carnakis was authorized to accept invitation of Mayor George Christopher to attend a meeting in his office in San Francisco on Thursday, October 4, 1956, during "Valley Days" celebration, and the City Auditor was authorized to issue check to cover the plane fare. Reception of communication from Mr. Frank B. Durkee, State Director of Public Works, regarding press reports in respect to the deletion by the California Highway Commission from budget of funds for Bakersfield area. Upon a motion by Sullivan, seconded by Croes, communication from Mr. Frank B. Durkee, State Director of Public Works, regarding press reports in respect to the deletion by the California Highway Commission of a major apportionment from the 1956-57 budget for State Highway right-of-way acquisition in the Bakersfield area, was received and ordered placed on file. City Attorney instructed to communicate with the County Counsel relative to sewer rental due the City from the 34th Street Housing Project. Upon a motion by Sullivan, seconded by Schweitzer, the City Attorney was instructed to communicate with the County Counsel requesting that before a final settlement is made with the Federal Government relative to the closing of the 34th Street Housing Project, an effort be made to collect the amount which is owing to the City for sewer rental prior to May, 1952. Bakersfield, California, October 1, 1956 - 4 City Manager instructed to communicate with Mr. Ray J. Fanucchi relative to Council's policy regarding sewer connections. A request from Ray J. Fanucchi for permission to connect a residence at 2351 Wilson Road to the City Sewer was read, and upon a motion by Sullivan, seconded by Schweitzer, the communieation was received and ordered placed on file, and referred to the City Manager with instructions to inform Mr. Fanucchi of the Council's policy relative to sewer connections. Reception of brochure from Kenney and Cullimore, architects. Upon a motion by Schweitzer, seconded by Sullivan, brochure from Kenney and Cullimore, architects, describing activities and services of their firm, was received and ordered placed on file. Council re-affirms its policy as contained in Resolution No. 80-55 adopted November 28, 1955, that no portion of the sales or use taxes collected within the City should be paid over to the County of Kern. It was moved by Councilman Croes, seconded by Councilman Eveleth, that the City Attorney be instructed to prepare an ordinance which would provide for a nine-tenths of one percent Sales Tax in the City of Bakersfield and an~reement with the State Board of Equalization for the collection of this tax. Substitute motion made by Councilman Schweitzer, seconded by Councilman Sullivan, that the Council re-affirm its policy as contained in Resolution No. 80-55 adopted November 28, 1955, that no portion of the sales or use taxes collected within the City should be paid over to the County of Kern and that the County Board of Supervisors pass a 1% Sales Tax Ordinance without further delay, carried by the following called vote: Ayes: Collins, Doolin, Noes: Carnakis, Croes, Absent: None Schweitzer, Sullivan Eveleth Bakersfield, California, October 1, 1956 City Attorney authorized to employ counsel if suit is brought to challenge the legality of election held for office of Mayor on June 5, 1956. Upon a motion by Schweitzer, seconded by Doolin, the City Attorney was authorized to employ counsel, if necessary, in the event suit in brought to challenge the legality of the election for the office of Mayor held on June 5, 1956. Councilman Croes abstained from voting on this motion. Approval of Mayor's appointment of Vernon W. Munn as Member of the Planning Commission. Upon a motion by Croes, seconded by Eveleth, the Mayor's appointment of Vernon W. Munn as Member of the Planning Coramission, to fill vacancy existing due to the resignation of Robert King, was Confirmation of terms of members of the Board of Charity Appeals and Solicitations. In accordance with Ordinance No. 1096 New Series, upon a approved. motion by Eveleth, seconded by Collins, the Council designated the following terms for the members of the Board of Charity Solicitations: Four year period Three year period One Rev. H. H. Collins Harry Blair Appeals and year period Warren B. Bruce Dr. Stephen Montgomery Mrs. Mary Chambers Edwin W. Wilson Jack Levy Jack Levy was selected by the members of the Board to act as Chairman. Adoption of Ordinance No. 1106 New Series amending Section 5 of Ordinance No. 944 New Series, regulating the operation of parking meters in off-street parking zones, and repealing Ordinance No. 990 New Series. Upon a motion by Collins, seconded by Schweitzer, Ordinance No. 1106 New Series amending Section 5 of Ordinance No. 944 New Series Bakersfield, California, October 1, 1956 - 6 regulating the operation of parking meters in off-street parking zones, and repealing Ordinance No. 990 New Series, was adopted as read by the following vote: · Ayes: Carnakis, Collins, Noes: None Absent: None Croes, Doolin, Nos · E~eleth, Schweitzer, Sullivan Allowance of Claims. Upon a motion by Eveleth, seconded by Collins, Vouchers 772 to 830 inclusive, as audited by the Finance Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adoption of Resolution No. 67-56 amending Budget Appropriation No. 41-56. Upon a motion by Schweitzer, seconded by Doolin, Resolution No. 67-56 amending Budget Appropriation Resolution No. 41-56, was adopted by the following vote: Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: None Matter of amendment to contract of J. M. McFadden, Manager and Consultant of the Municipal Transit System, referred to the City Attorney. Upon a motion by Schweitzer, seconded by Eveleth, the matter of amendment to the contract of J. M. McFadden, Manager and Consultant of the Municipal Transit System, to provide for employment on a full time basis, was referred to the City Attorney for study. Approval of recommended changes in schedules and extensions in the bus routes. Upon a motion by Schweitzer, seconded by Croes, recommendations relative to changes in schedules and extensions in bus routes, as Bakersfield, California, October 1, 1956 - 7 submitted by the City Manager, were approved, with the understanding that these are the last changes which will be made until the election is held in March, 1957, on the acquisition of the transit system by the City. City Manager instructed to prepare questionnaire as requested by Joint Interim Committee on transportation problems. Upon a motion by Schweitzer, seconded by Sullivan, the City Manager was instructed to prepare questionnaire as requested by the Joint Interim Committee on Transportation Problems, and include in same an estimate of the amount necessary to correct State Highways deficiencies within the City of Bakersfield. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. ~A-Y--6R--~f ~t y of California ATTEST: ~ CITY CLE.R~ and Ex-Officio Clerk of the Council of the City of Bakersfield, California 813 Bakersfield, California, October 8, 19~6 at eight o'clock P. Present: Carnakis, Absent: None Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall M. October 8, 1956. Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Invocation was given by the Reverend Lowell Fairley, Assistant Minister of the First Baptist Church. Minutes of the regular meeting of October 1, approved as presented. Acceptance of bid of Ed Fant Buick for 4 - Door Sedan. This being the time set to open bids for a 4 1956 were - door Sedan for the Fire Chief, bid of Ed Fant Buick was publicly opened, examined and declared, this being the only bid received. Upon a motion by Schweitzer, seconded by Collins, bid of Ed Fant Buick to furnish 1956 Buick Century 4 - Door Sedan for a net price of $2394.30 was accepted. Opening bids for 7 - Police and Taxicab Service Package 4 - Door Sedans. This being the time set to open bids for 7 - Police and Taxicab Service Package 4 - Door Sedans, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Ross J. Wooten to furnish 6 - Solo Motorcycles. This being the time set to open bids for 6 - Solo Motorcycles for the Police Department, bid of Ross J. Wooten was publicly opened, examined and declared, this being the only bid received. Upon a motion by Schweitzer, seconded by Collins, bid of Ross J. Wooten to furnish 6 - Solo Motorcycles for a net price of $6,302.00 was accepted. Opening bids for addition to Cunningham Memorial Art Gallery. This being the time set to open bids for addition to the Cunningham Memorial Art Gallery, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Bakersfield, California, October 8, 1956 - 2 Acceptance of bid of Southern Garage for 20 cubic yard Dump Body Refuse Truck. Upon a motion by Croes, seconded by Eveleth, bid of Southern Garage to furnish 20 cubic yard White Model 3015 WLB Dump Body Refuse Truck for a net price of $8,072.93 was accepted, and all other bids were rejected. Acceptance of bid of Three-Way Chevrolet Company to furnish 1½ Ton Flat Rack Truck. Upon a motion by Eveleth, seconded by Doolin, bid of Three-Way Chevrolet Company to furnish 1957 Chevrolet Model 6403 1½ Ton Flat Rack Truck with 24" Headboard, for a net price of $2,627.91 was accepted, and all other bids were rejected. Rejection of bids for 19,000 G.V.W. Truck Chassis and Purchasing Agent authorized to re-advertise for this equipment. Upon a motion by Schweitzer, seconded by Croes, all bids for 19,000 G.V.W. Truck Chassis were rejected on the basis of error in the specifications, and the Purchasing Agent was authorized to re-advertise for this equipment. Adoption of Resolution No. 68-56 awarding the contract for the doing of the work in the matter of the construction of curbs and gutters and other improvements on Bank Street, L Street and N Street, within Public Improvement District No. 724. Upon a motion by Croes, seconded by Schweitzer, Resolution No. 68-56 of the City Council of the City of Bakersfield, California, awarding the contract for the doing of the work in the matter of the construction of curbs and gutters and other improvements on Bank Street, L Street and N Street, within Public Improvement District No. 724, to Mowcon Company for $3,182.30, and rejecting all other bids, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Bakersfield, California, October 8, 1956 City Attorney instructed to prepare resolution denying appeal of Jane Munden for a variance of zoning ordinance affecting that certain property designated as 2131 First Street. Planning Commission instructed to institute proceedings to rezone entire block. This was the time set for hearing on appeal of Jane Munden to decision of the Planning Commission denying application for a variance of the zoning ordinance to permit the construction of an additional one-family dwelling on that property designated as 2131 First Street. The City Clerk reported that no protests or objections had been filed in her office. All interested persons present were given an opportunity to be heard on this matter. After due consideration of the arguments presented, upon a motion by Collins, seconded by Doolin, the City Attorney was instructed to prepare a resolution upholding the decision of the Planning Commission and denying the appeal, and the Planning Commission was instructed to institute proceedings to rezone the entire block, designated asll of Lots 8, 9, 10, ll and 12, in Block ll, Goode Tract, as an R-2 Zone. Hearing continued one week on appeal of George T. Long and residents of the area, to decision of the Planning Commission granting a Conditional Use Permit of an R-1 zone to permit the construction of three single family dwellings on that property located to the rear of 2815 Dracena Street, subject to certain dedications, for further study by the Council. This being the time set for hearing on appeal of George T. Long, Sr. and the residents of the area, to the decision of the Planning Commission granting a Conditional Use Permit to George T. Long, Sr. to permit the construction of three single-family dwellings on that property located to the rear of 2815 Dracena Street, subject to certain dedications, all interested persons present were given an opportunity to be heard. After considerable discussion, upon a motion by Schweitzer, seconded by Doolin, the hearing was continued for one week for further study of the matter by the Council. 316 Bakersfield, California, October 8, 1956 - 4 City Attorney instructed to prepare an ordinance in conformance with the Bradley-Burns Uniform Sales Tax Act, providing for the collection of a sales tax of ninety-five one hundredths of one percent in the City of Bakersfield. Upon a motion by Doolin, seconded by Eveleth, the City was instructed to prepare an ordinance,~in conformance with the Bradley-Burns Uniform Sales Tax Act, providing for the collection of a sales tax at the rate of ninety-five one hundredths of one percent of the gross sales in the City of Bakersfield, by the following vote: Croes, Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Collins, Noes: None Absent: None Failure of motion to hold public meeting with members of the Board of Supervisors to discuss the sales tax matter. It was moved by Croes, secom~d by Eveleth, the invitation from Supervisor John Holt to the Council to meet publicly with the members of the Board of Supervisors to discuss the sales tax matter, be accepted. The motion failed to carry by the following vote: Ayes: Carnakis, Croes, Eveleth Doolin, Schweitzer, Sullivan Noes: Collins, Absent: None Letter ordered sent to Mr. G. T. McCoy requesting that a public hearing on the relocation of U. S. Highway 99 be deferred until after the first of the year to enable the Council to make certain studies. A communication from Mr. G. T. McCoy, State Highway Engineer, advising that the California Highway Commission has before it for consideration the matter of the relocation and improvement as a freeway of a portion of State Highway Road between 2.8 miles south of McKittrick Road and Minkler Spur and requesting that the Council inform the Commission whether in its opinion a public hearing in this matter is necessary, was read. Upon a motion by Schweitzer, seconded by Croes, was ordered sent to Mr. McCoy stating that the Council is resolution waiving a public hearing, however, a letter not passing a that it will require a 817 Bakersfield, California, October 8, 1956 - 5 public hearing and desires that such a hearing be deferred until after the first of the year for the following reasons: The Greater Separation of Grade District of Bakersfield is negotiating with the Santa Fe Railroad for the relocation and removal of their trackage from West Bakersfield to a joint operation over the trackage of the Southern Pacific Company, with the edea of using the abandoned right of way as a route for an East-West Freeway for Highways 466 and 178. It is the intention of the City and the County to assist the District in the accomplishment of this project and to en- list the assistance of the State Highway Department in this project, as it will affect the general freeway planning of the State of routes in the vicinity of Bakersfield, and there- fore should be given top priority Prior to a hearing by the Highway Commission on the relocation of U. S. Highway 99, the City desires to make an economic study on the impact of such a change on the community values and have such facts available for presentation at the public hearing· It is recognized that the proposed location bisects residential areas within the City on both sides of Oak Street which have been zoned and occupied as residential area. The proposed route will be used by numerous diesel trucks which will be detrimental and disturbing to the welfare and comfort of the people who reside in this vicinity. It is the desire of the City Council to make a complete study of the effect of relocation on the people in this area of the recommended route and to propose an alternate route which will not adversely affect people in residential areas. Reception of communication from Mr. G. T. McCoy, State Highway Engineer, relative to the relocation of U. S. Highway 99. Upon a motion by Schweitzer, seconded by Doolin, communication from Mr. G. T. McCoy, State Highway Engineer, relative to the relocation of U. S. Highway 99, was received and ordered placed on file. City Manager instructed to make a study and estimate of the cost to alleviate water and drainage problem on Irene Street· A petition signed by twenty-four Irene Street property owners calling the attention of the Council to the drainage problem existing on Irene Street, especially during flood conditions, was read, and upon a motion by Schweitzer, seconded by Croes, the petition was received and ordered placed on file, and the City Manager was instructed to make a study and estimate of the cost of correcting this matter, and investigate 31.8 Bakersfield, Cali£ornia, October 8, 1956 - 6 the cause o£ the apparent diversion of the water from Baker, Merton and Bernard Streets to Irene Street. Councilman Sullivan offered the suggestion that perhaps the construction of a large catch basin at Thelma Street and the running of two conduits on either side of the street would solve the drainage situation on Irene Street. Adoption of Resolution No. 69-56 authorizing the employment of the firm of O'Melveny & Myers, attorneys. Upon a motion by Schweitzer, seconded by Sullivan, Resolution No. 69-56 authorizing the employment of the firm of O'Melveny & Myers as attorneys to be associated with the City Attorney in representing the City of Bakersfield, the members of the City Council and officers of the City, in that certain action entitled Jake Vanderlei vs. City of Bakersfield, et al, was adopted by the following vote: Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: None Reception of communication from Mr. Earl M. Delaney relative to drainage problem at 19th and Beech Streets. Upon a motion by Collins, seconded by Sullivan, communication from Mr. Earl M. Delaney calling the attention of the Council to the fact that as yet nothing has beendone to correct the drainage problem at 19th and Beech Streets, was received and ordered placed on file. Mr. Gunn assured the Council that remedial action will be ~ken at once, with a report on the progress of the work to be made to the Council at the next meeting. Reception of communication from Mrs. Edna Little relative to money collected for recreational purposes. Upon a motion by Schweitzer, seconded by Croes, communication from Mrs. Edna Little requesting the Council to utilize a sum of money she had previously collected for recreational purposes for some youth organization, was received and ordered placed on file, and the matter was turned over to the Board of Charity ~ppeals and Solicitation for handling. Bakersfield, California, October 8, 1956 - 7 Approval of salary increases effective November 1, 1956. Upon a motion by Eveleth, seconded by Collins, the following salary increases were approved, effective November 1, 1956: Name Classification From Step To Step Hattie Foster Boo~eeping Machine Operator 3 4 P. M. Hopkins Hoseman 3 4 A. H. Pouliot Sergeant 4 5 Paul Bradford Plainclothes Patrolman Grade I 5 6 John Harrison " " " " 5 6 Date fixed for hearing before the Council on application of Sill Properties, Inc. to change the zoning boundaries of that certain property on the northwest and southeast corners of Niles Street and Alta Vista Drive. A memorandum from the Planning Commission recommending denial of application of the Sill Properties, Inc. to change the zoning boundaries of that certain property on the north west and southeast corners of Niles Street and Alta Vista Drive from an R-2 (Two Family Dwelling) Zone to a C-1 (Limited Commercial) Zone, was read, and upon a motion by Sullivan, seconded by Schweitzer, November 5, 1956, at eight o'clock P. M. was the date fixed for hearing on this matter before the Council. City Attorney instructed to prepare Resolution of Intention ordering the vacation of alley running east from "S" Street in Block 384, Bakersfield. In accordance with recommendation from the Planning Commission, upon a motion by Collins, seconded by Sullivan, the City Attorney was instructed to prepare a Resolution of Intention ordering the vacation of the alley running east from "S" ~reet in Block 384, on the condition that the entire alley be reserved as an easement and that there be no buildings or structures placed over or on said easement at any time. Approval of specifications and Purchasing Agent authorized to advertise for bids for drilling of 16" Rotary Gravel Evenlope Well in South Park. Upon a motion by Doolin, seconded by Croes, specifications were approved and the Purchasing Agent was authorized to advertise for bids for the drilling of a 16" Rotary Gravel Envelope Well in South Park. Bakersfield, California, October 8, 1956 - 8 Purchasing Agent authorized to advertise for bids for a 30 Horse Power Turbine Pump for well in South Park. Upon a motion by Doolin, seconded by Schweitzer, the Purchasing Agent was authorized to advertise for bids for a 30 Horse Power Turbine Pump for well in South Park. Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, Vouchers Nos. 831 to 915 inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue cheeks on the Bank of America to cover the respective amounts. Adoption of Resolution of Acceptance of Deed from Lola R. Horn - addition to Weill Park. Upon a motion by Croes, seconded by Collins, Resolution of Acceptance of Deed from Lola R. Horn for together with all reversionary rights to was adopted by the following vote: Ayes: the south 50 feet of Block 22, 26th Street, of Homaker Park, Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None City Auditor authorized to transfer $3200.00 for purchase of Lola R. Horn property. Upon a motion by Schweitzer, seconded by Doolin, the City Auditor was authorized to transfer $3200.00 from Account No. 11-010-60 to Account No. 25-579-91, amount necessary to complete purchase price of Lola R. Horn property, addition to Weill Park. City Auditor authorized to issue check to cover purchase price of Lola R. Horn property. Upon a motion by Collins, seconded by Eveleth, the City Auditor was authorized to issue a check in amount of $10,019.25 to cover the purchase price of the Lola R. Horn property. Bakersfield, 0~lifornia, October 8, 1956 - 9 Encroachment Permit granted Goldie Rich of the Mission Hotel. Upon a motion by Croes, seconded by Schweitzer, permit was granted Goldie Rich for encroachment of two iron polies in sidewalk about three feet from face of the curb to support canopy at entrance of Mission Hotel on 1822 M ~reet. City Auditor authorized to transfer necessary funds to purchase car for Fire Chief. Upon a motion by Collins, seconded by Schweitzer, the City Auditor was authorized to transfer $2400.00'from Accou~ No. 11-010-60 to Account No. 25-412-72, to provide funds for the purchase of Buick car for Fire Chief. City Attorney instructed to prepare amendment to existing contract with J. M. McFadden for his employment as Manager and ComsUltaat of the Municipal Transit System on full time basis. Upon a motion by Croes, seconded by Schweitzer, the City Attorney was instructed to prepare an amendment to existing contract with J. M. McFadden, to provide for his employment on a full time basis as Manager and Consultant of the Municipal Transit System, at a salary of $845.00 per month, and the Mayor was authorized to sign the contract. Adjournment. Upon a motion by Collins, seconded by Croes, the Council adjourned. Czlifornia ATTEST: CITY CLERK and Ex-Officio Clerk of the Council the City of Bakersfield, California Bakersfield, California, October 15, 1956 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. October 15, 1956. Present: Absent: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan None Invocation was given by the Reverend Victor Mitchell, Director of Religious Education of the First Christian Church. Minutes of the regular meeting of October 8, 1956 were approved as presented. Acceptance of bid of Three-Way Chevrolet for Police Cars. Upon a motion by Schweitzer, seconded by Doolin, bid of Three-Way Chevrolet to furnish seven 1957 Model 1503 Chevrolet VS Police Four Door Sedans for a total price of $10,891.93 was accepted, and all other bids were rejected. Acceptance of bid of Frank Johnson for addition to Cunningham Memorial Art Gallery. Upon a motion by Collins, seconded by Croes, bid of Frank Johnson for addition to Cunningham Memorial Art Gallery for a net price of $5,888.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Adoption of Ordinance No. 1107 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield designated as Benton Park No. 2, and providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Schweitzer, seconded by Doolin, Ordinance No. 1107 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, Cali£ornia, designated as Benton Park No. 2, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Bakersfield, California, October 15, 1956 - 2 Reception of invitation from St. George Greek Orthodox Church to attend dedication ceremonies on October 21, 1956. Upon a motion by Croes, seconded by Schweitzer, communication from the St. George Greek Orthodox Church inviting the members of the Council to attend the dedication ceremonies of church building located at 401Truxtun Avenue on October 21, 1956, was received and ordered placed on file, and the City Clerk was instructed to inform them that a representative from the Council will be present at the ceremony. Reception of communication from Mr. John L. Compton, superintendent of schools, protesting any further annexations of territory to the Bakersfield City School District. A communication from Mr. John L. Compton, superintendent of schools, expressing opposition of the Board of Education to any further annexation of territories to the Bakersfield City School District, was read, and upon a motion by Sullivan, seconded by Doolin, the City Clerk was directed to reply to Mr. Compton's letter and inform him that prior to any future annexation of territory which involves a school district change, the matter will first be referred to the Bakersfield City School District by the City Planning Commission for consideration. Reception of letter and memorandum relative to release of statements by members of the Council to the Bakersfield Californian. Upon a motion by Sullivan, seconded by Schweitzer, copy of City Clerk's letter to the Bakersfield Californian requesting the name of the person to whom the members of the City Council should release press statements and a memerandum of Mr. Walter Kane's verbal reply to same, were received and ordered placed on file. Reception of thank-you note from Fifteenth District Agricultural Association. Upon a motion by Eveleth, seconded by Croes, thank-you note from Mr. Ed Clendenned, Secretary-Manager of the Kern County Fair, conveying appreciation to the Council for many courtesies extended during the week of the 1956 Kern County Fair, was received and ordered placed on file. 324 Bakersfield, ~lifornia, October 15, 1956 - 3 Reception of letter to Mrs. Edna Little acknowledging receipt of gift for youth work. Upon a motion by Schweitzer, seconded by Eveleth, copy of letter sent by the Board of Charity Appeals and Solicitations to Mrs. Edna Little informing her that her gift to some youth organization in the City would be turned over to ~he St. Pauls Mission, was received and ordered placed on file. Reception of bulletin from the State Board of Equalization on distribution of locally-imposed sales and use taxes administered by the State Board. Upon a motion by Schweitzer, seconded by Croes, bulletin dated October 15, 1956 released by the State Board of Equalization reporting relative to the distribution to counties and cities of locally- imposed sales and use taxes administered by the State Board, was received and ordered placed on file. Approval of Change Order No. 2 to A-C Electric Company for installation of street lights and traffic signals in East and West Bakersfield. Upon a motion by Schweitzer, seconded by Croes, Change Order No. 2 granting an extension of 45 days time to the A-C Electric Company to complete the installation of street lights and traffic East and West Bakersfield was approved, and the Mayor was City Auditor authorized to make refund to Beachler and St. Clair for unused Building Permit. Upon a motion by Eveleth, seconded by Schweitzer, the City Auditor was authorized to issue a check covering refund in amount of $30.00 to Beachler and St. Clair for unused Building Permit No. B 3180. Reception of letter from Greater Bakersfield Separation of Grade District inviting the Council to attend special meeting to discuss the relocation of a portion of the A. T. & S. F. Railway Company tracks. Upon a motion by Croes, seconded by Schweitzer, letter from the Greater Bakersfield Separation of Grade District inviting the Council to attend a special meeting of the District on Thursday, October 18, 1956, signals in authorized to sign. Bakersfield, ~alifornia, October 15, 1956 - 4 to discuss the matter of the relocation of that portion of the A. T. & S. F. Railway Company tracks which are located in the Metropolitan Area of Bakersfield, was received and ordered placed on file. Reception of City Auditor's report for September, 1956. Upon a motion by Collins, seconded by Eveleth, the City Auditor's report for September, 1956 was received and ordered placed on file. Approval of salary increase effective October 1, 1956. Upon a motion by Doolin, seconded by Eveleth, salary increase for Hazel Guillory, Intermediate Typist Clerk, from Step 3 to Step 4, was approved, to be effective October 1, 1956. City Auditor authorized to increase Petty Cash Fund for Municipal Transit System office. Upon a motion by Doolin, seconded by Croes, the City Auditor was authorized to increase Petty Cash Fund in Municipal Transit System office to $50.00. City Auditor authorized to issue check to cover plane fare to League of California Cities Conference for Mr. James Shurley, Member of the Planning Commission. Upon a motion by Schweitzer, seconded by Collins, the City Auditor was authorized to issue a check to cover the plane of Mr. James Shurley, Member of the Planning Commission, to attend League of California Cities Conference in Los Angeles. Date of January 16, 1957 fixed for Student City Government Day in City offices. Upon a motion by Schweitzer, seconded by Doolin, arrangements were made to hold student City Government Day on Wednesday, January 16, 1957. City Manager instructed to direct a letter to the Masonic Temple regarding the pigeon problem in that area. In response to a complaint from Mr. John Ramage, owner at 1906 - 18th Street, upon a motion by Schweitzer, Croes, the City Manager was Masonic Temple in an effort roosting in that area. apartment house seconded by instructed to direct a letter to the to alleviate the problem of pigeons Bakersfield, California, October 15, 1956 Matter of closing restaurant by the Health Department referred to the Council Health Committee for study and recommendation. Upon a motion by Schweitzer, seconded by Croes, the matter of the closing of the restaurant known as "The Pantry" located at 1814 "H" Street, was referred to the Council Health Committee for study and recommendation. City Clerk instructed to direct a letter to Mr. Harold F. Wise requesting that he forward information relative to necessary procedural steps to obtain a hearing before Assemblyman Dolwig's Interim Committee on the ~reeway problem in Bakersfield. Upon a motion by Eveleth, seconded by Doolin, the City Clerk was instructed to direct a communication to Mr. Harold F. Wise, Consultant to the Assembly Interim G~mmittee on Conservation Planning and Public Works, requesting that he forward information relative to the proper procedural steps to obtain the City Council a hearing before Assemblyman Dolwig's Interim Committee before the end of the interim session, on the freeway problem in Bakersfield. Hearing continued for one week on appeal of George T. Long, Sr. and certain residents in the area, to decision of the Planning Commission granting him Conditional Use Permit requiring certain dedications. The City Manager was instructed to negotiate with Mr. Long relative to the acquisition of necessary property to complete north- south alley. This was the time set for continuation of hearing on appeal of George T. Long, Sr. and certain residents in the area, to decision of the Planning Commission granting a Conditional Use Permit to Mr. Long to permit the construction of three single-family dwellings on that property located to the rear of 2815 Draeena Street, subject to certain conditions. All interested persons were given an opportunity to be heard. After due consideration of all arguments presented, upon a motion by Croes, seconded by Sullivan, the Planning Commission's decision was upheld, with the stipulation that the City Manager enter into negotiations with Mr. Long for the property necessary to complete the north-south alley between Palm and Dracena Streets, west of Myrtle Street, taking Bakersfield, California, October 15, 1956 into consideration the costs for moving any buildings which might be incurred by Mr. Long. The hearing was week to enable the City Manager to make his report to outcome of the negotiations. Action on adoption of Sales Tax Ordinance deferred for one week. Upon a motion by Eveleth, seconded by Collins, the adoption of an ordinance imposing a ninety-five one hundredths of one percent Uniform Sales Tax in the City of Bakersfield and providing for the performance by the State Board of Equalization of all functions incident to the administration, operation and collection of the Sales and Use Tax, was deferred for one week. Adoption of Zoning Resolution No. ll9 denying variance to permit the construction of an additional one-family dwelling on that certain property designated as 2131 - 1st Street. Upon a motion by Eveleth, seconded by Doolin, Zoning Resolution No. ll9 denying variance to Jane Munden to permit the construction of an additional one-family dwelling on that certain property designated as 2131 - 1st Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, ~olin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, Vouchers Nos. 916 to 1000 inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adjournment. Upon a motion by Croes, adjourned. ATTEST: and Ex-Officio Clerk of the City of seconded by Collins, the Council MAYOR of the C~/t~ of Bakersfield, of the Council Bakersfield, California and other damages then continued for one the Council on the Calif. Bakersfield, California, October 22, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. October 22, 1956. Present: Absent: Carnakis, Collins, Croes, Doolin, Eveleth, None Invocation was given by the Reverend Henry H. Collins. Minutes of the regular meeting of October 15, 1956 were approved as presented. Approval of salary increases effective November 1, 1956. Upon a motion by Eveleth, seconded by Doolin, the salary increases were approved, effective November 1, 1956: NAME CLASSIFICATION Schweitzer, Sullivan following FROM STEP TO STEP Hattie Foster Bookkeeping Machine Operator 3 4 P. M. Hopkins Hoseman 3 4 A. H. Pouliot Sergeant 4 5 Larry Vincent Desk Sergeant 4 5 Paul Bradford Plainclothes Patrolman Grade I 5 6 John Harrison Plainclothes Patrolman Grade I 5 6 Robert Lomas Engineering Aide 4 5 R. G. Cooper Equipment Operator Grade III 5 6 Elmer Coadley Plant Operator Grade III 3 4 Reception of Newsletter from League of California Cities on Uniform Sales Tax Development. Upon a motion by Schweitzer, seconded by Eveleth, Newsletter from the League of California Cities dated October 9, 1956, giving the latest developments on the Bradley-Burns Uniform Local Sales and Use Tax Law, was received and ordered placed on file. Reception of communication from Darrell L. Sutton relative to proposed freeway along Oak Street. Upon a motion by Eveleth, seconded by Schweitzer, communication from Darrell L. Sutton relative to proposed freeway along Oak Street, was received and ordered placed on file. Communication from Mr. Walter L. Maas on drainage at Truxtun Avenue and "O" Street referred to the City Manager for study and recommendation. Upon a motion by Eveleth, seconded by Croes, communication from Mr. Walter L. Maas calling the attention of the Council to the drainage problem at the intersection of Truxtun Avenue and "O" Street, was referred to the City Manager for his study and recommendation. Bakersfield, California, October 2,, 1956 - 2 Approval of specifications for the classifications of Associate Planner, Assistant Planner, Legal Secretary and Custodian. Upon a motion by Eveleth, seconded by Croes, specifications for the classifications of Associate Planner, Assistant Planner, Legal Secretary and Custodian, as submitted by the Civil Service Board for Miscellaneous Departments, were approved. City Manager authorized to change plans for storm drainage at the intersections of Irene and Bernard with Union Avenue to fit in with the Master Drinage Plan. Upon a motion by Collins, seconded by Sehweitzer, the City Manage: was authorized to revise plans for storm drainage at the intersections of Irene and Bernard with Union Avenue as outlined in his report on the drainage problem in College Heights, to fit in with the Master Drainage Plan, and to cooperate with the County of Kern in carrying out the recommendations contained in his report. Reception of report from the City Manager on surface drainage in College Heights. Upon a motion by Croes, seconded by Doolin, the report submitted by the City Manager on surface drainage in College Heights was received and ordered placed on file, and Mr. Gunn was authorized to work in cooperation with the County on this drainage problem before the next budget period. At this time, Councilman Sullivan, as Chairman of the Council Health Committee, reported on the investigation made of the closing of the restaurant known as "The Pantry" at 1814 "H" Street. Report from certified public accountant on Off-Street Parking Project referred to the Finance Committee for study. Upon a motion by Schweitzer, seconded by Collins, Off-Street Parking Project Report on Examination of Accounts for the period December 1, 1955 to June 30, 1956, as submitted by D. L. R. Pratt, certified public accountant, was referred to the Finance Committee for study. Bakersfield, California, October 22, 1956 - 3 Hearing continued for two weeks on appeal of George T. Long, Sr. to decision of the P~anning Commission granting Conditional Use Permit requiring certain dedications to permit the construction of three single family dwellings on that property located to the rear of 2815 Dracena Street. Upon a motion by Schweitzer, seconded by Collins, the hearing was continued for two weeks on appeal of George T. Long, Sr. and residents of the area, to decision of the Planning Commission granting him Conditional Use Permit requiring certain dedications to permit the construction of three single family dwellings on that property located to the rear of 2815 Dracena Street. Reception of appraisal from Louis J. Brandt on strip of property owned by George T. Long, Sr. Upon a motion by Croes, seconded by Schweitzer, report from Mr. Louis J. Brandt of appraisal made of a strip of property owned by George T. Long, Sr., was received and ordered placed on file. City Manager instructed to make a study and recommendation back to the Council on erection of warning signs at dip intersections in the City. Upon a motion by Croes, seconded by Doolin, the City Manager was instructed to make a study and recommendation back to the Council on the advisability of erecting warning signs at all dangerous dip intersections in the City. Mayor assured of support of the Council to maintain order and decorum in the Council Chambers during the Council meetings. Upon a motion by Schweitzer, seconded by Croes, the Mayor was assured that he will have the support of the Council to maintain order and decorum in the Council Chambers during Council meetings. Adoption of Ordinance No. 1108 New Series imposing a City Sales and Use Tax, providing for the performance by the State Board of Equalization of all functions incident to the administration, operation and collection of the Sales and Use Tax hereby imposed; suspending the provisions of Ordinances Nos. 716 New Series and amendments thereto, and 877 New Series and amendments thereto, during such time as this ordinance is operative; and providing penalties for violations thereof. Upon a motion by Croes, seconded by Sullivan, Ordinance No. 1108 New Series imposing a City Sales and Use Tax, providing for the Bakersfield, California, October 22, 1956 - 4 performance by the State Board of Equalization of all functions incident to the administration, operation and collection of the sales and use tax hereby imposed; suspending the provisions of Ordinance Nos. 716 New Series and amendments thereto, and 877 New Series and amendments thereto, during such time as this ordinance is operative; and providing penalties for violations thereof, was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: None Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan City Clerk instructed to telephone the incorporated cities in the County of the action taken by the Council relative to adoption of Sales and Use Tax Ordinance No. ll0S New Series. Upon a motion by Sullivan, seconded by Schweitzer, the City Clerk was instructed to telephone the City Clerks of the incorporated cities in the County and advise them of the action taken by the Council of the City of Bakersfield relative to the adoption of Sales and Use Tax Ordinance No. 1108 New Series, and also to tell them that any arrangements which they make with the Board of Supervisors in this matter will be entirely satisfactory with the City of Bakersfield. Mayor Carnakis authorized to present a copy of Ordinance No. 1108 New Series imposing a City Sales and Use Tax to the Board of Supervisors. Upon a motion by Doolin, seconded by Schweitzer, Mayor Carnakis was authorized to present the Board of Supervisors with a copy of Ordinance No. 1108 New Series imposing a City Sales and Use Tax of 90/100ths of one percent. Adoption of Resolution No. 71-56 authorizing the Mayor to execute an agreement with the State Board of Equalization for the administration of local Sales and Use Taxes. Upon a motion by Schweitzer, seconded by Croes, Resolution No. 71-56 authorizing the Mayor to execute an agreement with the State Board Bakersfield, California, October 22, 1956 - 5 of Equalization for the administration of local Sales and Use Taxes, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Noes: None Absent: None Schweitzer, Sullivan Adoption of Resolution of Intention No. 728 of the Council of the City of Bakersfield declaring its intention to order the vacation of the remaining 20 feet of the easterly and westerly alley in Block 384, City of Bakersfield, California. Upon a moti6n by Schweitzer, seconded by Doolin, Resolution of Intention No. 728, of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of the remaining 20 feet of the easterly and westerly alley and fixing the date of November 13, before the Council, was a~opted as Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Noes: None Absent: None in Block 384, City of Bakersfield, 1956 for hearing on this matter read by the following vote: Sullivan Purchasing Agent authorized to advertise for bids for the sale and removal of house at 2601 "Q" Street. Upon a motion by Schweitzer, seconded by Croes, the Purchasing to advertise Agent was authorized/fOr bids for the sale and removal of house at 2601 "Q" Street. Adoption of Resolution No. 70-56 authorizing the City Manager to offer a bid on parcel of land for off-street parking purposes. Upon a motion by Croes, seconded by Eveleth, Resolution No. 70-56 authorizing the City Manager to offer a bid on a parcel of land to be used for off-street parking purposes, which said property represents a portion of the estate of Bessie R. Andrews, deceased, and authorizing the City Auditor to issue a check in an amount equal to ten percent of the price to be offered to accompany said bid, pending approval of the sale by the Superior Court, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Bakersfield, California, October 22, 1956 6 Allowance of Claims. Upon a motion by Collins, seconded by Croes, Vouchers Nos. 1001 to 1084, inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adoption of Ordinance No. 1109 New Series amending Section 3 of Ordinance No. 995 New Series providing for Municipal Holidays. Upon a motion by Eveleth, seconded by Schweitzer, Ordinance No. 1109 New Series amending Section 3 of Ordinance No. 995 New Series providing for municipal Holidays, was adopted as read by the following vote: Ayes: Noes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan None Absent: None The City Manager reported that a re-appraisal made of the George Haberfelde, Inc. property on 18th Street by Mr. Clifton Carpenter has not advanced the value of the parcel which still remains at $60,000.00. Adjournment until November 5, 1956. Upon a motion by Croes, seconded by Eveleth, the Council adjourned until November 5, 1956 to permit Councilmen and officers to attend the League of California Cities Conference in Los Angeles. MA OR o he C y~6f~-~-~ sf' ld, California ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California 304 Bakersfield, California, October 26, 1956 Minutes of a special meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at October 26, 1956. ten o'clock A. M. Present: Carnakis, Absent: Croes Collins, Doolin, Eveleth, Schweitzer, Sullivan Council disapproves of the relocation of U. S. 99, State Route 4, as proposed by the State Highway Engineer, and recommends an alternate route to be located approximately one and one-half miles west of Oak Street. A communication from the California Highway Commission informing the Council that it is agreeable to them to defer a hearing on the relocation of U. S. 99, State Route 4, in the vicinity of Bakersfield, until the first of 1957, was read, and upon a motion by Sullivan, seconded by Doolin, the communication was received and ordered placed on file, and the Council adopted as its policy that it disapproves of the relocation of U. S. 99, State Route 4, to parallel Oak Street, as proposed by the State Highway Engineer, and recommends that as an alternate route the proposed Highway 99 Bypass be located approximately one and one-half miles west of Oak Street. City Manager instructed to make a complete study and develop all of the facts which will justify the wishes of the Council in opposing the relocation of U. S. 99, State Route 4, as recommended by the State Highway Engineer, and proposing an alternate r~ute one and one-half miles west of Oak Street. Upon a motion by Sullivan, seconded by Schweitzer, the City Manager was instructed to use his forces to make a complete study and to develop all of the facts which will justify the wishes of thim Council in opposing the location recommended by the State Highway Engineer, and to develop all of the facts that would be beneficial and favorable to the location of an alternate route for U. S. 99, State Route 4, approximately one and one-half miles west of Oak Street. The City Manager was also instructed to be prepared to make the presentation at the hearing to be held before the California Highway Commission sometime after January 1, 1957, and upon completion of his studies, to send a copy of the map of the proposed route and the pertinent factors pertaining thereto, to the Bureau of Public Roads in Washington, D. C. Bakersfield, California, October 26, 1956 2 Reception of communication from Harold F. Wise relative to hearing before Assemblyman Dolwig's Interim Committee on the problem of the relocation of U. S. 99, State Route 4. Upon a motion by Collins, seconded by Eveleth, communication from Harold F. Wise advising that hearing might be set before Assemblyman Dolwig's Imterim Committee sometime in November on the City of Baker- field's problem of the relocation of U. S. 99, State Route 4, was received and ordered placed on file, and authorization was granted members of the Council and the administrative staff to attend this hearing. Mayor Carnakis was authorized to contact the chairman of this committee and review with him the legislative findings, so that the information and facts submitted at the hearing will be pertinent to the subject. Adjournment. Upon a motion by Collins, seconded by Sullivan, the Council adjourned. MAYOR of the (~lty of Bakersfield, Calif. ATTEST: CITY CLERK and lk-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, November 5, 1956 eight o'clock P. M. Present: Carnakis, Absent: None Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at November 5, 1956. Collins, Crees, Doolin, Invocation was given by the Reverend Henry H. Minutes of the regular meeting of October 22, special meeting of October 26, 1956 were approved as presented. Opening bids for Bituminous Distributor. This being the time set to open bids for a Bituminous Distri- butor, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Southern Garage to furnish 21,000 G.V.W. Chassis with 20 cubic yard Packer Body. This being the time set to open bids for 21,000 G.V.W. with 20 cubic yard Packer Body, bid of Southern Garage was publicly opened, examined and declared, this being the only bid received. Upon a motion by Schweitzer, seconded by Eveleth, bid of Southern Garage to furnish White Model 3016 with Hydepak Model 2023 Packer Body, for a net price of $11,085.89 was accepted. Councilman Crees abstained from voting on this motion. Acceptance of bid of Bakersfield House Moving for sale and removal of House and Garage at 2601 "Q' Street. This being the time set to open bids for sale and removal of house and garage at 2601 "Q" Street, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Doolin, bid of William Rowland of the Bakersfield House Moving to pay the City $155.00 and accomplish the work within 30 days was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Eveleth, Schweitzer, Sullivan Collins. 1956 and the Chassis Bakersfield, California, November 5, 1956 Opening bids for 19,000 G.V.W. Truck Chassis. This being the time set to open bids for 19,000 G.V.W. Truck Chassis, bid of Southern Garage was publicly opened, examined and declared, this being the only bid received. Upon a motion by Croes, seconded by Eveleth, the bid was referred to the City Manager for study and recommendation, and Mr. Gunn was asked to ascertain from the suppliers of this type of equipment their reasons for mot offering the City a bid. Opening bids for 30 HP Turbine Pump Unit for South Park. This being the time set to open bids for 30 HP Turbine Pump Unit for South Park, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Bowline Drilling Company for drilling 16" Rotary Gravel Envelope Well at South Park. This being the time set to open bids for the drilling of a 16" Rotary Gravel Envelope Well at South Park, bid of Bowline Drilling Company was publicly opened, examined and declared, this being the only bid received. Upon a motion by Doolin, seconded by Collins, bid of Bowline Drilling Company to drill the well for the sum of $4,583.03 was accepted, and the Mayor was authorized to sign the contract. City Attorney instructed to prepare zoning resolution denying application of Sill Properties, Inc. to change the land use zoning of that certain property located on the northwest and southeast corner of Alta Vista Drive and Niles Street. This being the time set for hearing on application of Sill Properties, Inc. to change the land use zoning of that certain property located on the northwest and southeast corners of Alta Vista Drive and Niles Street from an R-2 (Two-Family Dwelling) Zone to a C-1 (Limited Commercial) Zone, all interested persons present were given an opportunity to be heard. After due consideration was given to all arguments presented, upon a motion by Sullivan, seconded by Doolin, 338 Bakersfield, California, November 5, 1956 - 3 resolution of the Planning Commission recommending denial of the application was upheld, and the City Attorney was instructed to prepare a zoning resolution to cover this action, by the following vote: Ayes: Carnakis, Doolin, Schweitzer, Sullivan Noes: Collins, Croes, Eveleth Absent: None Communication from Alouise R. and Beatrice C. Stamm requesting amendment to the zoning ordinance referred to the Planning Commission. Upon a motion by Sullivan, seconded by Schweitzer, communication from Alouise R. and Beatrice C. Stamm requesting an amendment to the Zoning Ordinance which would provide that when an application for a change of zone or for a variance has been denied, no further application for a similar zoning change can be filed for the same property within 36 months, unless conditions of the neighborhood have changed, was referred to the Planning Commission for study and recommendation. City Manager instructed to prepare plans to construct a 54 inch storm drain to alleviate drainage problem at 19th and Beech Streets. Upon a motion by Eveleth, seconded by schweitzer, a communi- cation from Mr. E. M. Delaney regarding the drainage problem at 19th and Beech Streets was received and ordered placed on file, and the City Manager was authorized to prepare plans, for the consideration of the Council, which would provide for the construction of a 54 inch storm drain to correct this situation. Reception of letter from Public Utilities Commission concerning proposal of Southern Pacific Company to replace flagman at Baker Street Crossing No. B-312.9. Upon a motion by Schweitzer, seconded by Collins, cody of a letter to the Southern Pacific Company from the Public Utilities Commission advising that their request to replace the human flagman protection at Baker Street Crossing No B-312.9, was being deferred until such time as the Beale Street Overpass is completed, was received and ordered placed on file. Bakersfield, California, November 5, 1956 - 4 Petition from Bakersfield City School District to annex that part of the Williams School Grounds outside the City referred to the Planning Commission. Upon a motion by Sullivan, seconded by Croes, petition from the Bakersfield City School District for the annexation of that part of the Williams School grounds outside of the boundaries of the incorporated city in order to clarify the responsibility for fire protection, was received and ordered placed on file. Letter from The Hillcrest Business and Professional Women's Club held over for one week and the City Clerk instructed to contact this organization. Upon a motion by Sullivan, seconded by Croes, a communication £rom the Hillcrest Business and Professional Women's Club advising the Council of a plan for a panel of experts to discuss certain problems of the community, was held over for one week, and the City Clerk was instructed to contact this organization to ascertain what action is required by the Council. Reception of communication from Mr. Harold F. Wise relative to hearing before Assembly Interim Committee on ~n- servation, Planning and Public Works. A communication from Mr. Harold F. Wise advising that Assemblyman Dolwig, Chairman of the Subcommittee on Highways of the Assembly Interim Committee on Conservation, Planning and Public Works, has set M nday, November 26th, as the date for the next hearing in Sacramento, was read, and upon a motion by Collins, seconded by Doolin, the communication was received and ordered placed on file, and the City Manager was instructed to communicate with Mr. Wise indicating the general areas of interest which the Council wishes to discuss at this hearing. Mayor Carnakis appointed Councilman Frank Sullivan to act as spokesman for the Council at this hearing. 340 Bakersfield, California, November 5, 1956 - 5 City Attorney to prepare a draft of a resolution, for consideration of the Council, stating the policy of the Council relative to the East Side freeway. Upon a motion by Sullivan, seconded by Schweitzer, the City Attorney was instructed to prepare a draft of a resolution, to be submitted to the Council for consideration, setting forth the policy of the Council insofar as the East Side freeway is concerned, and stating that the Council opposes the routing of this freeway on a diagonal and will refuse to close any City streets if such a diagonal route is chosen. The Council wishes to have this resolution available for presentation at a hearing on the West-West freeway problem which Ur. Welch, of the State Highway Department, advised Mr. Sullivan would be held the latter part of November. Reception of application of Cooks' Stages to the Public Utilities Commission to establish an alternate route in the City of Bakersfield. A notice from the Public Utilities Commission in the matter of the application of Cook's Stages for permission to establish an alternate route in the City of Bakersfield to provide direct service from Lamont-Weed Patch and Arvin to the Kern County General Hospital, was read, and upon a motion by Schweitzer, seconded by Eveleth, was received and ordered placed on file, and the Council went on record as not opposing the granting of the request. Reception of letter from Clifford Harding, architect, requesting consideration of the Council when selecting architects for new City swimming pool. Upon a motion by Collins, seconded by Doolin, letter from Clifford Harding, architect, requesting consideration of the Council when selecting architects for new swimming pool in the City, was received and ordered placed on file. Appointment of Clifford Harding as Project Architect for new swimming pool in California Avenue Park Tract. Upon a motion by Collins, seconded by Doolin, Mr. Clifford Harding was appointed Project Architect for new swimming pool in the California Avenue Park Tract. Bakersfield, California, November 5, 1956 - 6 Reception of Resolution from the Board of Supervisors in the matter of amendment of County Sales and Use Tax Ordinance. Upon a motion by Eveleth, seconded by Schweitzer, resolution from the Board of Supervisors in the matter of the amendment of County Sales and Use Tax Ordinance and the adoption of city sales and use tax ordinances by cities of county to share in sales and use tax with the county, was received and ordered placed on file. Reception of communication from the Downtown Business Ass'ri. Inc. commending the Council for adopting Uniform Sales Tax Ordinance. Upon a motion by Schweitzer~ from the Downtown Business Ass'ri. Inc. seconded by Croes, communication commending the City Council for adopting a Uniform Sales and Use Tax Ordinance sharing the tax with the County~ was received and ordered placed on file. Reception of Notice of Hearing before the Public Utilities Commission on application of the Western Union Telegraph Company for an order authorizing increase in rates. Upon a motion by Schweitzer, seconded by Collins, Notice of Hearing before the Public Utilities Commission on application of the Western Union Telegraph (bmpany for an order authorizing increase in rates was received and ordered placed on file. Authorization granted to change personnel classification allotments in Public Works Department. Upon a motion by Eveleth, seconded by Collins, authorization was granted to change personnel classification in the Public Works Department from Semi-skilled Laborer to Custodian. Reception of petition from residents in Sunset-Mayflowe area requesting certain improvements. Upon a motion by Sehweitzer, seconded by ~oes, a petition from fourteen residents of the Sunset-Mayflower District requesting certain improvements in that area, was received and ordered placed on file. 34 2 Bakersfield, California, November 5, 1956 - 7 Reception of communication from H. B. Stanford relative to employment of outside attorneys. Upon a motion by Schweitzer, seconded by Collins, a communication from H. B. Stanford objecting to the employment of outside attorneys to defend the City in action entitled Jake Vanderlei vs. City of Bakersfield, was received and ordered placed on file. Reception of Financial Report from Bakersfield Municipal Transit System. Upon a motion by Collins, seconded by Doolin, Financial Report for August and September and a statistical summary covering August, September and October, as submitted by the Bakersfield Municipal Transit System, was received and ordered placed on file. Withdrawal of application of George T. Long for a Conditional Use Permit to construct three single family dwellings to rear of 2815 Dracena Street, from calendar permanently. This being the time set for continuing hearing on application of George T. Long for a Conditional Use Permit to construct three single family dwellings to the rear of 2815 Dracena Street, a communication from Mr. John M. Nairn, attorney, requesting that Mr. Long's original application to the Planning Commission be withdrawn was read, and upon a motion by Schweitzer, seconded by Collins, Mr. Long's appeal was dropped from the Council's calendar permanently. Approval of Plan and Specifications and Purchasing Agent authorized to advertise for bids for construction of a 3 barrel reinforced concrete culvert at Casa Loma Drive and the Kern Island Canal. Upon a motion by Croes, seconded by Schweitzer, formal approval was given to Plan and Specifications, and the Purchasing Agent was authorized to advertise for bids for the construction of a 3 barrel reinforced concrete culvert at Casa Loma Drive and the Kern Island Canal. Bakersfield, California, November 5, 1956 - 8 City Attorney instructed to prepare ordinance establishing truck routes in the city of Bakersfield. Upon a motion by Schweitzer, seconded by Doolin, the City Attorney was instructed to prepare an ordinance establishing truck routes in the City of Bakersfield, in accordance with the map which was presented to and approved by the Council, with the exception of two deletions as outlined by the City Manager. Adoption of Resolution No. 72-56 waiving the 20% penalty on Sales Tax due the City from Mid-State Show Case Company. Upon a motion by Eveleth, seconded by Sullivan, Resolution No. 72-56 waiving the 20% penalty on Sales Tax due the City from the Mid- State Show Case Company, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Adoption of ~ergency Ordinance No. 1110 New Series amending Su~ivision (a) of Section 11 of Ordinance No. 1095 New Series adding Classification of Custodian. Upon a motion by Schweitzer, seconded by E~eleth, Emergency Ordinance No. 1110 New Series amending Subdivision (a) of Section 11 of Ordinance No. 1095 New Series by adding the classificat~n of Custodian, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Adoption of Resolution No. 73-56 adopting Plans and Specifications in the matter of the improvement of Curbs and Gutters on Dolores Street between the Center Line of Beale Avenue and Miller Street and improvement of Curbs and Gutters on Owens Street, Gage Street, Robinson Street, East half of Beale Avenue and the West half of Miller Street, between the north line of the alley to the North of Dolores Street and the South line of the alley to the south of Dolores Street within the proposed Public Improvement District No. 726. Pursuant to the instructions heretofore given, the City Clerk reported that the City Engineer of the City of Bakersfield had filed with Bakersfield, California, November 5, 1956 - 9 her office the plans and specifications for the proposed improvement work and construction on Dolores Street, Owens Street, Gage Street, Robinson Street, Beale Avenue and Miller Street, in the district to be known as Public Improvement District No. 726. Upon a motion by Councilman Collins, seconded by Councilman Doolin, Resolution No. 73-56 which operates to adopt said plans and specifications for said improvement in the proposeH Public Improvement District No. 726 was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Adoption of Resolution of Intention No. 726 ordering the improvement of curbs and gutters on Dolores Street between the center line of Beale Avenue and Miller Street and Improvement of Curbs and Gutters on Owens Street, Gage Street, Robinson Street, East half of Beale Avenue and the West half of Miller Street, between the north line of the alley to the north of Dolores Street and the South Line of the alley to the south of Dolores Street within Public Improvement District 726, in siad City; declaring the work to be of more than local or ordinary public benefit and dexcribing the district to be benefited by said work and to pay costs and expenses, and fixing a time and place for hearing objections to said work. The City Clerk presented Resolution 726, being Resolution of Intention for the improvement of curbs and gutters on Dolores Street, Owens Street, Gage Street, Robinson Street, Beale Avenue and Miller Street, known as Public Improvement District No. 726, as particularly shown and delineated upon the plans and profiles heretofore approved. Upon a motion by Croes, seconded by Eveleth, Resolution of Intention was adopted by the following vote: Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: None Check from Mrs. Edna Little turned over to Reverend Henry H. Collins, Pastor of the St. Paul's Methodist Church. Upon a motion by Croes, seconded by Schweitzer, check from Mrs. Edna Little was presented to Reverend Henry H. Collins by Mr. Jack Levy, Chairman of the Board of Charity Appeals and Solicitations, to be used for the St. Paul's Methodist Church. Bakersfield, California, November 5, 1956 - 10 Allowance of Claims. Upon a motion by Croes, seconded by Collins, Vouchers Nos. 1086 to 1245 inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Approval of Mayor's appointment of Councilman Croes to serve on Trial Board at personnel hearing before the Civil Service Commission. Upon a motion by Schweitzer, seconded by Eveleth, the Mayor's appointment of Councilman Croes to serve with him as a member of the Trial Board at personnel hearing before the Civil Service Commission for Miscellaneous Departments, was approved. Approval of Mayor's appointment of Councilman Schweitzer to serve on Trial Board in place of Councilman Croes. In response to request from Carroll Teves, upon a motion by Eveleth, seconded by Doolin, the Mayor's appointment of Councilman Schweitzer, to serve as a member of the Trial Board in the place of Councilman Croes, who declares himself disqualified, was approved. Approval of annexation of Sanitary Landfill to the City. As the area is now contiguous to the City, upon a motion by Doolin, seconded by Eveleth, the annexation of the Sanitary Landfill area to the City was approved, and the matter was referred to the Planning Commission for study and recommendation. Permission granted East Bakersfield Progressive Club to move Flag Holders to Baker Street. Upon a motion by Collins, seconded by Sullivan, permission was granted the East Bakersfield Progressive Club to move flag holders from electroliers on 19th Street to the electroliers on Baker Street. Adjournment. Upon a motion by Collins, seconded by Croes, the (~uncil adjourned. ATTEST: CITY CLERK and Ex-Officio Clerk of the of the fity of Bakersfield, California Council 346 Bakersfield, California, November 13, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. November 13, 1956. Present: Absent: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Collins Invocation was given by the Reverend H. W. the Oildale Church of God. Minutes of the regular meeting of November 5, as presented. Hause, Minister of 1956 were approved Opening bids for construction of 3 barrel reinforced concrete culvert at Casa Loma Drive and the Kern Island Canal. This being the time set to open bids for the construction of a 3 barrel reinforced concrete culvert at Casa Loma Drive and the Kern Island Canal, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Schweitzer, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Southern Garage for 19,000 G.V.W. Truck Chassis. Upon a motion by Schweitzer, seconded by Doolin, bid of Southern Garage to furnish 19,000 G.V.W. Truck Chassis for a net price of $4,884.14 was accepted. Acceptance of bid of Desert Irrigation to furnish and install 30 }[P Turbine Pump Unit in South Park. Upon a motion by Doolin, seconded by Schweitzer, bid of Desert Irrigation Company to furnish and install one 30 HP Turbine Pump Unit in South Park for price of $2340.41 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of Crook Co. to furnish 1000 Gallon Bituminous Distributor. Upon a motion by Eveleth, seconded by Croes, bid of Crook Co. to furnish 1000 Gallon Bituminous Distributor for a total price of $5423.98 was accepted, and all other bids were rejected. THIS PAGE INTENTIONALLY LEFT BLANK THIS PAGE INTENTIONALLY LEFT BLANK Bakersfi~.~il, California, November 13, 1956 - 2 Adoption of Resolution No. 74-56 of the Council of the City of Bakersfield ordering the vacation of the remaining 20 feet of the easterly and westerly alley in Block 384, City of Bakersfield, State of California. This being the time set for hearing on the matter, and no protests or objections having been received, upon a motion by Schweitzer, seconded by Eveleth, Resolution No. 74-56 of the Council of the City of Bakersfield, ordering the vacation of the remaining 20 feet of the easterly and westerly alley in Block 384, City of Bakersfield, State of California, was adopted by the following vote: Ayes: Carnakis, Cro~s, Doolin, Eveleth, Noes: None Absent: Collins Schweitzer, Sullivan Planning Director authorized to attend meetings of ACTION. A communication from ACTION - American Council To Improve Our Neighborhoods - requesting the presence of one of the Planning star members at its meetings was read, and upon a motion by Sullivan, seconded by Schweitzer, the communication was received and ordered placed on file, and the Planning Director was authorized to attend the meetings. Letter from ACTION requesting the formation of a Metropolitan Area Planning Commission referred to the City-County Cooperation Committee. Upon a motion by Sullivan, seconded by Schweitzer, letter from ACTION requesting the Kern County Board of Supervisors and the Bakersfield City Council to enact a joint resolution to form a Metropolitan Area Planning C~mmission, was referred to the City-County Cooperation Committee. City Manager Gunn was directed to arrange a joint meeting with the Board of Supervisors to discuss this matter. Reception of invitation from the Kern County Board of Supervisors to attend dedication ceremony for new County Hospital. Upon a motion by Eveleth, seconded by Croes, invitation from the Board of Supervisors to attend dedication ceremony for the new County Hospital to be held Sunday afternoon November 25th at 2 P. was received and ordered placed on file. Bakersfield, California, November 1$, 1956 - 3 Communication from Councilman Sullivan relative to the expenditure of public funds for confidential investigation of accusations in the matter of Police Chief referred to the City Attorney. Upon a motion by Sullivan, seconded by Schweitzer, communication from Councilman Sullivan calling the attention of the Council to the expenditure of public funds made in 1949 for confidential investigation of accusations in the matter of Police Chief Grayson, was referred to the City Attorney to make a more through examination of these expenditures and mae report to the Council. Reception of communication from seven persons relative to letter received from Mr. H. B. Stanford objecting to the employment of outside attorneys. Upon a motion by Schweitzer, seconded by Doolin, a communication signed by Seven persons staing that they heartily agree with the facts express in letter submitted by Mr. H. B. Stanford objecting to the employment of outside attorneys in the case of Jake Vanderlei vs. the City of Bakersfield, was received and ordered placed on file. Reception of report from City Manager on placing warning signs at cross gutters. Upon a motion by Schweitzer, seconded by Eveleth, report from the City Manager advising that the traffic authorities do not recommend the installation of signs marked "DIP" to warn motorists of cross gutters in the City, was received and ordered placed on file. Reception of report from City Manager on drainage at Truxtun and "0" Streets. Upon a motion by Croes, seconded by Eveleth, report from the City Manager advising that culvert at Truxtun and "0" Streets is now clear, but that the water will continue to pond in this particular area until such time as a more adequate drainage system is installed, was received and ordered placed on file. Bakersfield, California, November 13, 1956 - 4 Policy of Council established relative to method ~r computing compensating charge for use of City facilities to be made to persons annexing to the City of Bakersfield but refusing to sign "Consent to Taxation" for 1951 Sewer Bonds and 1954 City Hall Bonds. Upon a motion by Eveleth, seconded by Doolin, the Council established as its policy a charge of $300.00, in addition to the present charge of $130.00 per acre, to be made for the use of certain facilities of the City, to persons annexing to the City of Bakersfield but refusing to sign "Consent to Taxation" for 1951 Sewer Bonds and 1954 City Hall B~nds. Approval of Joint Agreement between the County of Kern and the City of Bakersfield covering costs incurred for proposed extension of "P" Street from Brundage Lane to Terrace Way. Upon a motion by Croes, seconded by Sullivan, Joint Agreement between the County of Kern and the City of Bakersfield covering the sharing of any costs incurred for the proposed extension of "P" Street from Brundage Lane to Terrace Way was approved, and the Mayor was authorized to sign same on behalf of the City. At this time, Mr. Jack Levy, on behalf of the theatres and other places of amusement in the City, thanked the members of the Council who initiated the proposition on the November 6th ballot which repealed the amusement tax. City Attorney instructed to prepare proposition to appear on March ballot amending certain sections of the charter covering Civil Service for Officers and Employees in the Miscellaneous Departments. Upon a motion by Schweitzer, seconded by Croes, the City Attorney was instructed to prepare proposition to appear on March ballot to amend Section (210) 3 and Section (217) l0 of the Charter covering Civil Service for Officers and Employees in the Miscellaneous Departments, which amendmen~ would provide for the appointment of one of its members to act as Secretary of the Civil Service Board, and eliminate the Mayor and one Councilman from the Trial Board appointed for the purpose of hearing and determining the charges made against any officer or employee. Bakersfield, California, November 13, 1956 - 5 City Manager authorized to divert funds to improve Chester Avenue from the Kern Island Canal south of Terrace Way to Casa Loma. Upon a motion by Croes, seconded by Doolin, the City Manager was authorized to use the funds budgeted for the improvement of Chester Avenue from 4th Street to Brundage Lane, to improve Chester Avenue from the Kern Island Canal south of Terrace Way to Casa Loma. The City Manager was also authorized to direct an application to the State Division of Highways in Sacramento to obtain approximately $12,000.00, which may be used for plans, etc. by the Engineering Department for this improvement. Renaming of portion of Ming Road located within the City limits referred to the Planning Commission for study and recommendation. Upon a motion by Doolin, seconded by Schweitzer, the renaming of the portion of Ming Road located inside the City limits, to Casa Loma Drive, was referred to the Planning Cemmission for study and recommendation. Adoption of Resolution No. 75-56 expressing opposition of the Council to any proposed routing of East-West Freeway in a diagonal manner. Upon a motion by Croes, seconded by Eveleth, Resolution No. 75-56 expressing opposition of the Council to any proposed routing of the East-West Freeway which would bisect the City of Bakersfield in a diagonal manner, was adopted by the following vote: Croes, Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: Collins Reception of communication from Hillcrest Business and Professional Women's Club relative to plan for panel discussion. Upon a motion by Sullivan, seconded by Croes, communication from the Hillcrest Business and Professional Women's Club advising the Council of proposed plan for a panel of experts to discuss certain questions arising in the community, was received and ordered placed on file. Bakersfield, California, November 13, 1956 - 6 Adoption of Zoning Resolution No. 120 denying application of Sill Properties, Incorporated to amend Zoning Ordinance No. 1010 New Series by changing the zoning of certain property on the northwest and southeast corners of Alta Vista Drive and Niles Street. Upon a motion by Sullivan, seconded by Schweitzer, Zoning Resolution No. 120 denying application of Sill Properties, Incorporated, to amend Zoning Ordinance No. 1010 New Series by changing the zoning of certain property on the northwest and southeast corners of Alta Vista Drive and Niles Street, was adopted by the following vote: Ayes: Carnakis, Doolin, Schweitzer, Sullivan Noes: Croes, Eveleth Absent: Collins Petition from John and Ruth P. Lewis for abandonment of alley in Block 172, bounded by P and Q Streets and 22nd and 23rd Street, referred to the Planning Commission for study and recommendation. Upon a motion by Croes, seconded by Schweitzer, petition submitted by John and Ruth P. Lewis requesting that proceedings be instituted for the abandonment of alley in Block 172, bounded by P and Q Streets and 22nd and 23rd Streets, was referred to the Planning Commission for study and recommendation. Action on Adoption of proposed ordinance permitting overnight parking on the streets of the City of Bakersfield and providing for the issuance of permits therefore, was deferred for one week for the Council to determine the hours the ordinance shall be in effect and the fees to be charged for the issuance of the permits. City Attorney instructed to prepare Resolution of Intention to order the abandonment of Union Avenue northerly of Panorama Drive. In accordance with recommendation from the Planning Commission, upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to prepare a Resolution of Intention ordering the abandonment of Union Avenue northerly of Panorama Drive. Bakersfield, California, November 13, 1956 - 7 Authorization granted Mayor and City Manager to attend meeting at Edwards Air Force Base. City Auditor authorized to issue check to cover expenses. Upon a motion by Schweitzer, seconded by Croes, authorization was granted Mayor Carnakis and City Manager Gunn to attend meeting to be held at Edwards Air Force Base on November 15th and 16th, and the City Auditor was authorized to issue a check to cover their expenses. Date fixed for hearing on motion of the Council to change the zoning boundaries of that property on the south side of First Street between Holtby Road and Oleander Avenue. A memorandum from the Planning Commission recommending denial of the motion of the City Council to change the zoning boundaries of that property located on the south side of First Street between Holtby Road and Oleander Avenue was read, and upon a motion by Schweitzer, seconded by Ibolin, date of December 3, 1956 was fixed for hearing on this matter before the Council. City Attorney instructed to prepare resolution of prolmsed annexation of Sanitary Land Fill Area. In accordance with recommendation of the Planning Commission, upon a motion by Doolin, seconded by Eveleth, the City Attorney was instructed to prepare resolution of proposed annexation of Sanitary Land Fill Area. Acceptance of recommendation of the Planning Commission that request from Hotel and Restaurant Employees and Bartenders Union for annexation of property at 1819 Brundage Lane be denied. Upon a motion by Eveleth, seconded by Croes, recommendation of the Planning Commission that request from the Hotel and Restaurant Employeee and Bartenders Union for the annexation of that property designated as 1819 Brundage Lane be denied until such time as a larger acceptable area can be annexed, was accepted. and mor~ Bakersfield, California, November 13, 1956 - 8 City Attorney instructed to prepare resolution of proposed annexation of portion of Williams School property. In accordance with recommendation of the Planning Commission, upon a motion by Schweitzer, seconded by Croes, the City Attorney was instructed to prepare a resolution of prolmsed annexation of portion of Williams School property designated as Williams No. 1. Adoption of Resolution of Acceptance of Street Right of Way Deed from Boswell-Alliance Construction Company. Upon a motion by Eveleth, seconded by Doolin, Resolution of Acceptance of Street Right of Way Deed from Boswell-Alliance Construction Company for the southerly 40.00 of Section 15, T29S, R28E, M. D. vote: Ayes: Carnakis, Crees, Doolin, Noes: None Absent: Collins feet of the N 1/2 of the S. W. 1/4 B. & M., was adopted by the following Eveleth, Schweitzer, Sullivan Acceptance of Agreement with Boswell-Alliance Construction ~mpany for improvement of a portion of the prolongation of San Pablo Avenue. Upon a motion by Crees, seconded by Eveleth, Agreement with the Boswell-Alliance Construction Company for the improvement of a portion of the prolongation of San Pablo Avenue, was approved, and the Mayor was authorized to sign same on behalf of the City. Allowance of Claims. Upon a motion by Crees, seconded by Eveleth, Vouchers Nos. 1246 to 1349 inclusive, as audited by the Finance Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Purchasing Agent authorized to advertise for bids for Street Base Materials. Upon a motion by Schweitzer,sesended by Crees, the Purchasing Agent was authorized to advertise for bids for Street ~se Materials. Bakersfield, California, November 13, 1956- 9 Purchasing Agent authorized to advertise for bids for the removal of Union Station Building. Upon a motion by Croes, seconded by Schweitzer, the Purchasing Agent was authorized to advertise for bids for the removal of Union Station Building located on the southeast corner of 18th and K Streets. Adjournment. Upon a motion by Croes, seconded by Doolin, the Council adjourned. ATTEST: CITY CLERK'and Ex-Officio Clerk of the Council the City of Bakersfield, California Bakersfield, California, November 19, 1956 Minutes of the regular meeting ~f the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. November 19, 1956. Present: Absent: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan None Invocation was given by the Reverend Melvin C. Hinz, Pastor of the Fruitvale Community Church. Minutes of the regular meeting of November 13, 1956 were approved as presented. Opening bids for 5800 Tons Selected Road Material. This being the time set to open bids for 5800 Tons Selected Road Material, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Doolin, the bids were referred to the City Manager with ~structions to have a quality analysis made of the material offered by each of the companies bidding, and make report back to the Council. Adoption of Resolution No. 76-56 ordering the work in the matter of the construction of curbs and gutters and other improvements on Dolores Street, Owens Street, Gage Street, Robinson Street, Beale Avenue and Miller Street, concerning Public Improvement District No. 726. The City Clerk reported that this was the time and place fixed for the hearing of protests and objections against the work of the district, as described in Resolution of Intention No. 726, in the matter of the construction of curbs and gutters and other improvements on Dolores Street, Owens Street, Gage Street, Robinson Street, Beale Avenue and Miller Street, concerning Public Improvement District No. 726. The City Clerk also reported that affidavits in support of the Publication of the Resolution of Intention, the mailing of notices of the adoption of said resolution, and of the posting of the Notice of Improvement, as required by law, had been made and are on file in the office of the City Clerk. The Mayor then inquired of the City Clerk if any written protests or objections against the work or the district had been filed with her in said matter and the City Clerk reported that none had been so filed. 358 Bakersfield, California, November 19, 1956 The Mayor then announced that this was the time and place set for the hearing of protests or objections against the work or the assessment district and no one desired to be heard. Upon a motion by Collins, seconded by Croes, Resolution No. 76-56 ordering work in the matter of the construction of curbs and gutters and other improvements on Dolores Street, Owens Street, Gage Street, Robinson Street, Beale Avenue and Miller Street, concerning Public Improvement District No. 726, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Adoption of Resolution No. 77-56 determining the general prevailing wage rates applicable to the matter of the construction of curbs and gutters and other improvements on Dolores Street, Owens Street, Gage Street, Robinson Street, Beale Avenue and Miller Street, concerning Public Improvement District No. 726. Upon a motion by Croes, seconded by Eveleth, Resolution No. Noes: None Absent: None 77-56 determing the general prevailing wage rates applicable to the matter of the construction of curbs and gutters and other improvements on Dolores Street, Owens Street, Gage Street, Robinson Street, Beale Avenue and Miller Street, concerning Public Improvement District No. 726, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None City Manager instructed to prepare an estimate of cost of constructing driveway approaches for property owners when curbs and gutters are being constructed under any improvement district. Upon a motion by Croes, seconded by Collins, the City Manager Absent: None was instructed to prepare an estimate and report back to the Council, on the cost of constructing driveway approaches for property owners at the time curbs and gutters are being construct under any improvement district. Bakersfield, California, November 19, 1956 - 3 Acceptance of bid of Griffith Co. for construction of reinforced concrete box culvert at Casa Loma Drive and Kern Island Canal. Upon a motion by Eveleth, seconded by Croes, bid of Griffith Co. to construct reinforced concrete box culvert at Casa Loma Drive and Kern Island Canal for a total price of $20,076.50 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. salary increases were NAME Approval of salary increases effective December 1, 1956. Upon a motion by Doolin, seconded by Schweitzer, the following approved effective December l, 1956: CLASSIFICATION FROM STEP TO STEP A. B. McNutt G. P. Crown G. L. Newcomb G. A. Sisco John G. Ovens W. T. Corgan Robert E. Hall Engineer 4 Hoseman 3 Hoseman 3 Hoseman 4 Desk Sergeant 5 Motor Patrolman 3 Motor Patrolman 4 E. Leslie Schellhous Patrolman 3 Mary Huntington Intermediate Typist Clerk 4 Dan M. Blanco Semi-skilled Laborer 3 Richard Lomas Semi-skilled Laborer 3 H. W. Fonnannon Laborer 4 Reception of Fiteenth Annual Report issued by the Housing Authority of the County of Kern for period July l, 1955 through June 30, 1956. 5 4 4 5 6 4 5 4 5 4 4 5 for period June 1, placed on file. Annual RePOrt issued by the Housing Authority of the County of Kern 1955 through June 30, 1956, was received and ordered Reception Of con~nunication from Wayside PTA thanking the ~ou~ctl for not all~wing Casa Lo~a Drive to become a truck route. Upon a motion by Croes, seconded by Eveleth, communication from the Wayside PTA thanking the Council for not allowing Casa Loma Drive to become a truck route as previously proposed, was received and ordered placed on file. Upon a motion by Sullivan, seconded by Eveleth, Fifteenth 360 Bakersfield, California, November 19, Action on request from Downtown Business Ass'c. for $2000.00 contribution for Christmas decorations deferred for one week. Upon a motion by Sullivan, seconded by Doolin, action on request from Downtown Business Ass'n. for $2000.00 which had been budgeted for Christmas decorations was deferred for one week, in order to give other organizations the opportunity to make application for a portion of the money allocated, if they wish to decorate the streets in their business area. Reception of communication from Regional Water Pollution Control Board relative to grants for construction of Sewage Treatment Works. Upon a motion by Schweitzer, seconded by Croes, communication from the Regional Water Pollution Control Board advising the Council that the new Federal Water Pollution Control Act authorizes an appropriation for grants to municipalities and int ermunicipal agencies for the construction or remodeling of sewage treatment works, was received and ordered placed on file. Reception of communication from Don Worsley expressing approval of the employment of outisde legal assistance. Upon a motion by Schweitzer, seconded by Sullivan, communication from Mr. Don Worsley expressing his approval of the action of the Council in hiring outside legal assistance in the case of Jake Vanderlei vs. the City of Bakersfield, was received and ordered placed on file. Cablegram ordered sent to American teams participating in Olympiad in Australia. Upon a motion by Doolin, seconded by Schweitzer, a cablegram was ordered sent to the American teams participating in the Sixteenth Olympiad in Melbourne, Australia, expressing the good wishes of the Council for their success. Ordinance permitting overnight parking on the streets of the City of Bakersfield and providing for the issuance of permits therefor was held over ~Or one week for further study. 1956 - 4 ~ Bakersfield, California, November 19, 1956 - 5 Allowance of Claims. Upon a motion by Collins, seconded by Croes, Vouchers Nos. 1350 1409 inclusive, as audited by the Finance Committee, were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Reception of City Auditor's Monthly Report for October, 1956. Upon a motion by Sullivan, seconded by Croes, the City Auditor's Monthly Report for October, 1956, was received and ordered placed on file. City Auditor authorized to issue check to cover Mayor's plane fare to Sacramento to attend hearing before Assemblyman Dolwig's Committee. Upon a motion by Schweitzer, seconded by Doolin, the City Auditor was authorized to issue a check to cover Mayor Carnakis's plane fare to Sacramento to attend freeway hearing before Assemblyman Dolwig's committee behing held on November 26, 1956. Approval of Agreement with Maggie Pierce covering removal of three- room structure at 1247 Potomac Street. Upon a motion by Collins, seconded by Sullivan, Agreement with Maggie Pierce for removal of three-room structure now numbered 1247 Potomac Street, was approved, and the Mayor was authorized to execute same when performance bond in amount of $2000.00 has been filed with the City. Approval of Plans and Specifications for construction of Beech Street Storm Drain. Authorization to advertise for bids deferred until funds are available in the budget. Upon a motion by Eveleth, seconded by Schweitzer, plans and specifications for the construction of Beech Street Storm Drain were approved, and authorization to advertise for bids for same was deferred until such time as funds are availa~,le in the budget to defray the cost. Bakersfield, California, November 19, 1956 - 6 Purchasing Agent authorized to advertise for bids for 64 electroliers and fittings. Upon a motion by Collins, seconded by Eveleth, the Purchasing Agent was authorized to advertise for bids for 64 electroliers and fi ttings. Adjournment until Tuesday, November 27, 1956. Upon a motion by Croes, seconded by Collins, the Council adjourned until Tuesday, November 27, 1956, to permit the Council and members of the administrative staff to attend hearing before Assemblyman Dolwig's Committee, to be held on November 26, 1956 in Sacramento. ATTEST: CITY and Ex-Of o Clerk of the Council of the City of Bakersfield, California 363 Bakersfield~ Cali£ornia, November 27, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of 1he City Hall at eight o'clock P. M. November 27, 1956. Present: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Absent: None Invocation was given by the Reverend Henry H. Collins. Minutes of the regular meeting of November 19, 1956 were approved as presented. Acceptance of bid of Dicco, Inc. to furnish 5800 Tons Selected Road Materials. In accordance with recommendation by the City Manager, upon a motion by Schweitzer, seconded by Croes, bid of Dicco, Inc. to furnish 5800 Tons Selected Road Materials for S3~ per ton delivered, 50~ per ton stockpile, less 10~ if loaded by City equipment, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Reception of communication from C. E. Mallachowitz approving the hiring of outside attorneys. Upon a motion by Eveleth, seconded by Collins, communication from C. E. Mallachowitz expressing his approval of the hiring of outside attorneys, was received and ordered placed on file. Date fixed for hearing before the Councfl on appeal to decision of the Planning Commission granting variance to Sadie M. Elwood to permit an existing duplex at 2109-19th Street to be used for various purposes. Upon a motion by Schweitzer, seconded by Doolin, date of December 17, 1956, was fixed for hearing before the Council on appeal made by three residents of the area to decision of the Planning Commission granting variance to Sadie M. Elwood to permit an existing duplex at 2109-19th Street to be used as a gift and antique shop, a ballroom dancing club and a reducing salon. Reception of communication from California Highway Commission acknowledging receipt of Resolution No. 75-56. A communication from the California Highway Commission acknowledging receipt of Resolution No. 75-56 expressing opposition to any proposed east-west freeway which would bisect the City of Bakersfield Bakersfield, California, November 27, 1956 - 2 in a diagonal manner, and advising the Council that the Division of Highways will hold a public meeting in Bakersfield on November 28, 1956 was read, and upon a motion by Schweitzer, seconded by Doolin, was received and ordered placed on file, and the City Qerk was directed to make application to the State for a copy of the transcript of the proceedings of this public meeting. Reception of copy of communication sent out by Board of Charity Appeals and Solicitations denying application to solicit funds for charitable purposes. Upon a motion by Schweitzer, seconded by Croes, a copy of a communication sent by the Board of Charity Appeals and Solicitations to Miss Pauline Ansolobehere, secretary of St. Margarets and St. Marys Y. L. I. denying her application to solicit funds in the City, was received and ordered placed on file. Reception of communication from Mr. W. L. Welch, District Engineer, State Division of Highways, advising of public meeting to be held November 28, 1956. Upon a motion by Sullivan, seconded by Schweitzer, communication from Mr. W. L. Welch, District Engineer of the State Division of Highways, advising of a public meeting to be held at 8:00 P. M. November 28, 1956, in the Harvey Auditorium, to present a tentative route proposal for State Sign Mute 178 between M Street and a point 2.7 miles east of Morning Drive, was received and ordered placed on file. City Officials authorized to attend conference between the Greater Bakersfield Separation of Grade District and the railroads on November 29, 1956. A communication from Roland S. Bakersfield Separation of Grade District, conference to be held with the attorneys ~odruff, Attorney for Greater advising the Council of a and engineers for the Southern Pacific Railway and the Santa Fe Railway on Thursday, November 29, 1956, to discuss problems arising out of the proposed closing of Haley Street over the Southern Pacific Right of Way, the opening of Beale Street, and the apportionment of the costs between the railroads and the District Bakersfield, California, November 27, 1956 - 3 for the building of the proposed overpass at Beale Street was read, and upon a motion by Croes, seconded by Collins, the City Manager, Director of Public Works, Director of Planning and the City Attorney were authorized to be present at this meeting. Councilman ~llivan voted in the negative on this motion. Reception of telegram from residents of the area opposing decision of the Planning Commission granting variance to Sadie M. Elwood to permit an existing duplex at 2109-19th Street to be used for various purposes. Upon a motion by Schweitzer, seconded by Croes, a telegram which was delivered to the Council Chamber during the meeting, from seven residents of area opposing the decision of the Planning Commission granting a variance to Sadie M. 2109-19th Street to be used as club and a reducing salon, was the matter before the Council, which has been fixed for December 17, Reception of letter from Greater Bakersfield Chamber of Commerce inviting Council to attend Metropolitan Bakersfield Community Needs Conference December 1, 1956. Upon a motion by Croes, seconded by Eveleth, letter from the Greater Bakersfield Chamber of Commerce inviting the Council to attend the Chamber sponsored Metropolitan Bakersfield Community Needs Conference being held at Bakersfield College on Saturday morning, December 1, 1956, was received and ordered placed on file. Permission granted Greater Bakersfield Chamber of Commerce to use sound equipment during Santa Claus Parade on December 6, 1956. Upon a motion by Schweitzer, seconded by Doolin, permission was granted the Greater Bakersfield Chamber of Commerce to use sound equipment during the Santa Claus Parade on the evening ef December 6, Permission granted Greater Bakersfield Chamber of Commerce to erect portable bleacher seats for viewing the Santa Claus Parade. Upon a motion by Eveleth, seconded by Croes, the Greater Bakersfield Chamber of Commerce was granted permission to erect Elwood to permit an existing duplex at a gift and antique shop, a ballroom dancing received and ordered read at hearing on 1956. 1956 366 Bakersfield~ California, November 27, 1956 - 4 approximately 2,000 portable bleacher seats on the west side of Chester Avenue between 17th and 18th Streets for spectators at 1956 Santa Claus Parade. Reception of communication from W. L. Welch, District Engineer of State Division of Highways, relative to leaf collection on State Highways in the City. Upon a motion by Collins, seconded by Schweitzer, communicatio~ from Mr. W. L. Welch, District Engineer, advising that the Division of Highways has no objection to the dumping of fallen leaves on State Highways in the City of Bakersfield so long as these leaves are picked up by the municipality, was received and ordered placed on file. Money allocated to certain organizations for the purpose of decorating City Streets during the Christmas season. Upon a motion by Schweitzer, seconded by Doolin, money budgeted for the purpose of decorating city streets during the Christmas season was allocated as follows: Downtown Business Association, Inc. East Bakersfield Progressive Club South Bakersfield Progressive Club $1800.00 1050.00 350.00 Ordinance permitting overnight parking on City Streets and providing for the issuance of permits therefor tabled indefinitely. Upon a motion by Sullivan, seconded by Schweitzer, proposed ordinance permitting overnight parking on City streets and providing for the issuance of permits therefor was tabled indefinitely. Adoption of Resolution No. 78-56 approving Memorandum of Agreement with the State Division of Highways for the expenditure of Gas Tax Allocation. Upon a motion by Croes, seconded by Doolin, Resolution No. 78-56 adopting budget and approving Memorandum of Agreement for Expenditure of funds allocated under Section 2107.5 of the Streets and Highways Code, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Bakersfield, California, November 27, 1956 - 5 Mayor authorized to sign petition to Board of Supervisors requesting annexation of uninhabited territory designated as Sanitary Landfill Area. Upon a motion by Croes, seconded by Collins, the Mayor was authorized to sign petition to the Board of Supervisors requesting annexation to the City of Bakersfield of that uninhabited territory designated as Sanitary Landfill Area. Mayor authorized to sign petition to Board of Supervisors requesting annexation of uninhabited territory designated as Williams No. 1. Upon a motion by Doolin, seconded by Schweitzer, the Mayor was authorized to sign petition to the Board of Supervisors requesting annexation to the City of Bakersfield of that uninhabited territory designated as Williams No. 1. City Tax Collector instructed to cancel City taxes Qn property acquired by the City for parking lot purposes. Upon a motion by Schweitzer, seconded by Doolin, the City Tax Collector was instructed to cancel 1956 City taxes on the following parcels of property which have been acquired by the City for parking lot purposes: Total Description Assessed to Taxes Lots 5,6,7, Block 164 Bakersfield D.H. Briscoe et al $ 67.20 Lots 1 to 4, Block 164 Bakersfield McFadden & Lake 111.21 Lots 13 to 30,Block 164,Bakersfield McFadden & Lake 179.59 City Attorney instructed to prepare petition to Board of Supervisors requesting cancellation of County Taxes on property acquired by the City for parking lot purposes. Upon a motion by Croes, seconded by Collins, the City Attorney was instructed to prepare petition to be submitted to the Board of Supervisors requesting cancellation of the County taxes on property as listed, above, which has been acquired by the City for parking lot purposes. 368 Bakersfield, California, November 27, 1956 - 5 Mayor authorized to sign agreement with Clifford Harding, architect, for new swimming pool in California Avenue Park Tract. Upon a motion by Collins, seconded by Doolin, the Mayor was authorized to sign an agreement with Clifford Harding, for architectural services in connection with construction of new swimming pool in the California Avenue Park Tract. Allowance of Claims. Upon a motion by Collins, seconded by Croes, Vouchers Nos. 1410 to 1472 inclusive, as audited by the Finance Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Permit granted Circle Auto Sales to engage in business of Automobile Dealer. No protests or objections having been received, upon a motion by Schweitzer, seconded by Doolin, permit was granted Johnnie Davis, dba Circle Auto Sales at 2820 Chester Avenue, to engage in the business of Automobile Dealer. The City Manager reported that the cost to the property owner, on the basis of the present contract, for the construction of driveway aprons at the time curbs and gutters are being constructed under an improvement district, is $28.00. He recommend~that all future petitions for this type of improvement include driveway aprons. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. R of ~e City of Bakersfield,Calif. ATTEST: CITY CLERK and of the City of ~-Officio Clerk ~f the Council Bakersfield, CalJJbrnia Bakersfield, California, December 3, 1956 869 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. Present: Absent: December 3, 1956. Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan None Invocation was given by the Reverend Harold W. Pollinger, Pastor of the Edison-Fairfax Baptist Church. Minutes of the regular meeting of November 27, approved as presented. City Attorney instructed to prepare 1956 were ordinance amending Zoning Ordinance No. 1010 New Series by changing the land Use Zoning of that certain property on the south side of First Street between Holtby Road and Oleander Avenue. This being the time set for hearing on motion by the City Council to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the Land Use Zoning of that certain property on the south side of First Street between Holtby Road and Oleander Avenue, and no protests or objections having been received, upon a motion by Croes, seconded by Schweitzer, the findings of the Planning Commission recommending denial of this zone change were cverruled, and the City Attorney was instructed to prepare an ordinance amending Zoning Ordinance No. 1010 New Series changing the land use zoning. Reception of communication from State Board of Equalization relative to State Administration of Local Sales and Use · Taxes. Upon a motion by Croes, seconded by Eveleth, communication from the State Board of Equalization outlining procedure being set up for State Administration of Local Sales and Use Taxes, was received and ordered placed on file. Bakersfield, California, December 3, 1956 - 2 Reception of communication from Kern County Property Owners Association relative to collection of past due sewer rental incurred by 34th Street Housing project. A co~kmunication from the Kern County Property Owners Association asking what steps have been taken to recover past due sewer rental incurred by the 34th Street Housing Project prior to May, 1952, was read, and upon a motion by Croes, seconded by Sullivan, the City Clerk was instructed to inform this organization what action has already been taken by the City in this regard, and a computation was ordered made and a bill sent to the County covering the amount due the City. Reception of communication from League of Women Voters expressing good wishes to the Council for a Happy Holiday Season. Upon a motion by Sullivan, seconded by Doolin, communication from the League of Women Voters expressing their good wishes to the Council for a happy holiday season and presenting them with a 1957 appointment calendar, was received and ordered placed on file, and the City Clerk was instructed to write a letter of lhanks to this organization. Petition from home owners in Sunset- Mayflower Area objecting to fall-out of lint and dust from oil mill in the vicinity referred to the County Health Department for handling. Upon a motion by Croes, seconded by Doolin, petition from 36 property owners in the Sunset-Mayflower area objecting to the fall-out of lint and dust from the cottonseed oil mill adjacent to their property, was referred to the County Health Department for handling, with a follow-up to be made by the City within a week or ten days. Reception of communication from Cencal Development Company advising that offer to construct swimming pool is withdrawn. Upon a motion by Schweitzer, seconded by Doolin, a letter from the Cencal Development Co. advising that due to the City's failure to abandon dumping operations on or adjacent to the northeast corner of Section 15, the offer to construct a swimming pool is withdrawn, was received and ordered placed on file. 371 Bakersfield, California, December 3, 1956 - 3 Reception of communication from George P. Valos, chairman of the Alta Vista Council, thanking the council for stand taken at hearing on east-west freeway. Upon a motion by Sullivan, seconded by Eveleth, communication from George P. Valos, Chairman of the Alta Vista Council, thanking the Council for the stand taken at hearing held by the State Division of Highways on the east-west freeway, was received and ordered placed on file. Mayor authorized to execute Right of Way Deed to the County of Kern for portion of Jefferson Park necessary for extension of Merton Avenue. Upon a motion by Schweitzer, seconded by Croes, the Mayor was authorized to execute a right of way Deed to the County of Kern for the portion of Jefferson Park in Section 20 and 21, Township 29 South, Range 28 East, M. D. B. & M., necessary for the extension of Merton Avenue southerly from Knott Street to intersect with Bernard Street and Beale Avenue, by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: Nom Absent: None Mayor authorized to sign agreement with Downtown Business Ass'n., East Bakersfield Progressive Club and the South Bakersfield Progressive Club for the allocation of money for Christmas decorations. Upon a motion by Sullivan, seconded by Croes, the Mayor was authorized to sign agreement with the Downtown Business Ass'n., the East Bakersfield Progressive Club and the South Bakersfield Progressive Club for allocation of money budgeted for Oaristmas decorations. Reception ef report from City Manager re Grade Separation District. Matter of closing of Haley Street referred to the Planning Commission for study and recommendation. Upon a motion by Sullivan, seconded by Doolin, report submitted by the City Manager on recent Separation of Grade District Meeting with railroad attorneys, was received and ordered placed on file, and the matter of closing Haley Street was referred to the Planning Commission for study and recommendation. 372 Bakersfield, California, December 3, 1956 - 4 Purchasing Agent authorized to advertise for bids for various items. Upon a motion by Croes, seconded by Schweitzer, the Purchasing Agent was authorized to advertise for the following items: Lamp requirements for 1957 Diesel Fuel requirements for 1957 Gasoline requirements for 1957 Allowance of Claims. Upon a motion by Collins, seconded by Croes, Vouchers Nos. 1474 to 1548 inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. City Manager authorized to employ appraiser to appraise John E. Ward property at 723 Chico Street. Upon a motion by Schweitzer, seconded by Collins, the City Manager was authorized to employ James Mcnair of Ward Watson real estate firm, to appraise John E. Ward property at 723 Chico Street. Approval of Plans and Specifications and authorization granted to advertise for bids for Unit No. i of Myrtle Street Sewer. Upon a motion by Sullivan, seconded by Doolin, plans and specifications were approved, and the Purchasing Agent was authorized to call for bids for Unit No. i of the Myrtle Street Sewer. Permission granted to release Bond on Tract 1896. Work having been completed in accordance with specifications, upon a motion by Schweitzer, seconded by Croes, permission was granted to release the bond covering Randall Presley Tract No. 1896. Administrative staff instructed to make a study of the widening of "H" Street between California Avenue and Brundage Lane. Upon a motion by Doolin, seconded by Schweitzer, the administrative staff was instructed to make a study of the widening of H" Street bet- ween California Avenue and Brundage Lane. Bakersfield, California, December 3,1956 - 5 Administrative staff instructed to prepare estimate of cost of decorating live trees during the Christmas season. Upon a motion by Doolin, seconded by Schweitzer, the administrative staff wasinstructed to prepare an estimate of the cost, for consideration at the next budget session, of decorating live trees on Truxtun Avenue and Beale Avenue during the Christmas season. Adjournment. Upon a motion by Crees, seconded by Collins, the Council adjourned. ATTEST: ~i~¥-~ R~-~and ~x-Officio Clerk of the the City of Bakersfield, California Bakersfield, California, December 10, 1956 Minutes of the regular meeting of the Council of of Bakersfield, California, held in the Council Chamber of at eight o'clock P. M. December 10, Present: Carnakis, Collins, Croes, Absent: None Invocation was Minutes of the approved as presented. 1956. Doolin, given by the Reverend Henry H. regular meeting of December 3, the City the City Hall Eveleth, Schweitzer, Sullivan Collins. 1956 were Opening bids for one ton Pick-up Truck with service body. This being the time set to open bids for one ton pick-up truck with service body, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Sullivan, the bids were referred to the City Manager for study and investigation. Opening bids for Light Standards and Fittings. This being the time set to open bids for 64 Light Standards and Fittings, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Approval of Salary increases effective January 1, 1957. Upon a motion by Collins, seconded by Schweitzer, the following salary increases were approved, effective January 1, 1957: NAME CLASSIFICATION FROM STEP TO STEP Cecilia Jewell Account Clerk 3 4 R. R. Bebout Hoseman 3 4 R. J. Blagg Hoseman 4 5 P. A. Galpin Hoseman 4 5 M. R. Morris Hoseman 3 4 H. E. Wells Hoseman 3 4 Errol Knight Building Maintenance Foreman 3 4 W. S. Walck Sewer Maintenance Leadingman 4 Extension of time granted Jack Lowe to complete Restroom building at Saunders Park. Upon a motion by Schweitzer, seconded by Doolin, extension of time until December 24, 1956, was granted Jack Lowe to complete the construction of the Restroom Building at Saunders Park. 5 Bakersfield, California, December 10, 1956 - 2 Acceptance of statements and certificates of the County Clerk and Resolutions of the Board of Supervisors of Kern County, stating the result of the canvass of election returns of Special Municipal Election of the City held November 6, 1956, covering Propositions No. 1 (B) and No. 2 (C). Upon a motion by Eveleth, seconded by Sullivan, statements and certificates of the County Clerk and Resolutions of the Board of Supervisors of the County of Kern stating the results of the canvass of election returns of Special Municipal Election of the City held November 6, 1956, covering Proposition No. 1 (B), City of Bakersfield Referendum: An ordinance entitled "An Ordinance Altering the Boundaries of Each of The Seven Wards of The City of Bakersfield, California," and Proposition No. 2 (C), City of Bakersfield Initiative Ordinance entitled "An Ordinance Repealing Ordinance No. 754 New Series of the City of Bakersfield", were accepted and ordered placed on file. Adoption of Resolution No. 80-56 declaring results of Special Municipal Election held November 6, 1956. Upon a motion by Eveleth, seconded by Sullivan, Resolution No. 80-56 declaring results of Special Municipal Election held in the City of Bakersfield, November 6, 1956 in Re: Proposition No. 1 (B), City of Bakersfield Referendum: An Ordinance entitled "An Ordinance Altering the Boundaries of Each of The Seven Wards of The City of Bakersfield, California," and Proposition No. 2 (C), City of Bakersfield Initiative Ordinance entitled "An Ordinance Repealing Ordinance No. 754 New Series of the City of Bakersfield," was adopted by the following vote: Ayes: Carnakis, Collins, Noes: None Absent: None Croes, Doolin, Eveleth, Schweitzer, Sullivan 376 Bakersfield, California, December 10, 1956 CITY OF BAKERSFIELD REFERENDUM Proposition No. 1 (B) The total votes cast on said propositions are as For the Ordinance 11,447 CITY OF BAKERSFIELD INITIATIVE ORDINANCE - Proposition No. 2 (C) For the Repealing Ordinance follows: Against the Ordinance Attorney was 5,628 Against the Repealing Ordinance 13,216 4,933 City Attorney instructed to report his findings relative to expenditure of public funds for Hove investigation conducted in 1949. Upon a motion by Schweitzer, seconded by Sullivan, the City instructed to supplement the Council order of November 13, 1956 on Councilman Sullivan's letter relative to the expenditure of public funds made in 1949 for confidential investigation by Harold B. Hove, of assucations in the matter of Police Chief Grayson, and report all his findings, but not limited, to the following: 1. Were the checks listed in the letter and made payable to C. J. Thornton authorized by the Council as an advance to Mr. Thornton prior to being issued and cashed? If not, the dates they were issued and the dates they were authorized. 2. Were any funds available and budgeted for the purpose for which they were expended by Council action? 3. What dates were the funds budgeted and by whose authority was the account set up? 4. Do the records show an accounting was requested by the Council from Mr. Thornton for the funds advanced to him? 5. What comment appeared in the annual audit by an independent C. P. A. for the fiscal year 1949-1950 according to the City Charter? 6. Were all transactions in accordance with legal procedure of municipal accounting as provided for in Section 161 of the Charter of this City, and if not, your opinion as to how they should have been handled? Bakersfield, California, December 10, 1956 - 4 Reception of C. P. A. report on examination of City accounts for fiscal year ended June 30, 1956. Upon a motion by Croes, seconded by Sullivan, report on examination of City accounts for the fiscal year ended June 30, 1956, as submitted by D. L. R. Pratt, certified public accountant, was received and ordered placed on file, and the City Treasurer was instructed to adopt recommendation No. 2 en Page 9 of the report to maintain a control figure on cash only, charging this control with cash received and crediting it for bank deposits or other pay-outs. City Attorney authorized to consult with Mr. D. L. R. Pratt, certified public accountant, in order to make examination of accounts covering expenditure of public funds in Hove investigation, as outlined by Mr. Schweitzer. Upon a motion by Schweitzer, seconded by Sullivan, the City Attorney was authorized to consult with Mr. D. L. R. Pratt, certified public accountant, in order to examine all transactions made in the expenditure of public funds in the Heve investigation, as outlined by Mr. Schweitzer. Reception of report submitted by City Manager on dust and lint fallout from the San Joaquin Cottonseed Oil Mill. Upon a motion by Collins, seconded by Croes, report submitted by the City Manager from Mr. Homer Harrison of the Kern County Health Department, on the subject of dust and lint fallout from the San Joaqui~ Cottonseed Oil Mill, in which he advises that the superintendent of the mill has agreed to personally check all the lint and dust arrestors in the plant and hopes to eliminate this condition, was received and ordered placed on file. Re-appointment of Mr. Rex Whittemore as Member of the Civil Service Commission for the Police Department. Upon a motion by Sullivan, seconded by Doolin, Mr. Rex Whittemore was re-appointed as a Member of the Civil Service Commission for the Police Department, for a six year term expiring December 31, 1962. ?,78 Bakersfield, California, December 10, 1956 - 5 Appointment of Mr. Albert A. Rees as Member of the Civil Service Commission for Miscellaneous Departments. Upon a motion by Schweitzer, seconded by Sullivan, Mr. Albert A. Rees was appointed as a Member of the Civil Service Commission for the Miscellaneous Departments for a four year term expiring December Si, 1960, by the following vote: Ayes: Doolin, Eveleth, Schweitzer, Sullivan Noes: Carnakis, Croes Not Voting: Collins Absent: None Proposed organization of an Industrial Development Group for the purpose of encouraging industry to come tO Bakersfield. Upon a motion by Doolin, seconded by Sullivan, it was proposed that an Industrial Development Group, composed of representatives from the Board of Supervisors, the City Council, Labor Unions, and the Greater Bakersfield Chamber of Commerce, be organized and arrange to hold meetings to discuss the feasability of engaging the services of a person in a full time capacity, to encourage industry to come to Bakersfield, It was also suggested that the committee headed by Mr. A. B. "Tex" Newby, which has already made a study of smog conditions and control in this valley, be invited to sit in on these meetings. Council rescinds action of December 3, 1956, and instructed City Attorney to prepare Zoning Resolution approving recommendation of the Planning Commission and denying motion of the City Council to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property located on the south side of First Street between Holtby Road and Oleander Avenue. Upon a motion by Croes, seconded by Doolin, the Council rescinded its previous action of December 3, 1956, and instructed the City Attorney to prepare Zoning Resolution approving recommendation Bakersfield, California, December 10, 1956 - 6 of the Planning Commission and denying the motion of the City Council to amend Zoning Ordinance No. 1010 New Series by changing the land use ~ning of that certain property on the south side of First Street between Holtby Road and Oleander Avenue from an R-1 (One-Family Dwelling) Zone to an R-2 (Two-family Dwelling) Zone. Date fixed for hearing on application of A. P. Hixon requesting a change of zone on that property located on the easterly side of Mt. Vernon Avenue between Vanderbilt Drive and University Avenue and the southerly side of University Avenue between Mt. Vernon Avenue and Eton Street. A memorandum from the Planning Commission recommending denial of the application of A. P. Hixon requesting a change of zone from an R-1 to an R-2 zone, on that property located on the easterly side of Mt. Vernon between Vanderbilt Drive and University Avenue, and the southerly side of University Avenue between Mt. Vernon Avenue and Eton Street, was read, and upon a motion by Croes, seconded by Doolin, January 7, 1957 was the date fixed for hearing on this matter before the Council. Approval of request of Foster and Kleiser Company to erect billboards on the east side of Oak Street north of Palm Street, subject to certain conditions. In accordance with recommendation from the Planning Commission, upon a motion by Schweitzer, seconded by Croes, request of Foster and Kleiser Company to erect billboards on the east side of Oak Street north of Palm was approved, subject to the condition that landscaping be provided to the satisfaction of the Planning Department. Action on recommendation of the Planning Commission that White Lane #1 be annexed to the City, deferred for one week. Upon a motion by Schweitzer, seconded by Doolin, action was deferred for one week on recommendation of the Planning Commission approving annexation of that area designated as White Lane ~ (South High School.) 380 Bakersfield,~ California, December 10, 1956 - 7 Purchasing Agent authorized to advertise for bids for four door sedan for car pool. Upon a motion by Croes, seconded by Schweitzer, the Purchasing Agent was authorized to advertise for bids for a four door sedan, in the medium price range, for the car pool, specifications to include air conditioning. Approval of Plans and Purchasing Agent authorized to advertise for bids for alterations to the City Hall. Upon a motion by Schweitzer, seconded by Eveleth, Plans were approved, and the Purchasing Agent was authorized to advertise for bids for alterations to the City Hall. Approval of authorized complement of Hosemen for the Fire Department. Upon a motion by Sullivan, seconded by Schweitzer, authorized number of Hosemen for the Fire Department was reduced from 53 to 53, with the substitution of 12 cadet firemen for this particular hoseman. Adoption of Resolution No. 79-56 fixing salaries for cadet firemen. Upon a motion by Collins, seconded by Sullivan, Resolution No. 79-56 fixing a nominal monthly salary of $30.00 for each student of the Bakersfield College hired by the Fire Department of the City of Bakersfield, who performs services for the City while attending in- service fire training with said Department, was adopted by the following vote: Ayes: Carnakis, Noes: None Absent: None Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, Vouchers Nos. 1549 to 1615 inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Bakersfield, California, December 10, 1957 8 Purchasing Agent authorized to advertise for bids for microfilming equipment. Upon a motion by Schweitzer, seconded by Eveleth, the Purchasing Agent was authorized to advertise for bids for microfilming equipment. adjourned. Adjournment. Upon a motion by Croes, seconded by Collins, the Council MAYOR of the Cindy of Bakersfield, Calif. ATTEST: CITY CLERK and Ex-O-fficto Clerk of the C6uncil of the City of Bakersfield, California Bakersfield, California, December 17, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. Present: Carnakis, Absent: None December 17, 1956. Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Invocation was given by the Reverend Allen R. Reesor of the First Methodist Church. Minutes of the regular meeting of December 10, 1956 were approved as presented. City Manager authorized to use City forces to decorate deddar tree at 2300 Truxtun Avenue. Upon a motion by Croes, seconded by Eveleth, the City Manager was authorized to use City forces to decorate deodar tree in parking at 2300 Truxtun Avenue with Christmas lights. Opening bids for Lamp Requirements for 1957. This being the time set to open bids for Lamp Requirements for 1957, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Geo. Haberfelde, Inc. to furnish one ton Pick-up Truck with Service Body. Upon a motion by Schweitzer, seconded by Eveleth, bid of Geo. Haberfelde, Inc. to furnish 1956 Ford Model F350 Pick-up Truck for a net price of $2474.82 was accepted, and all other bids were rejected. Award of bid for 64 Lighting Standards and fittings deferred for one week. Upon a motion by Collins, seconded by Doolin, award of bid for 64 Lighting Standards and Fittings was deferred for one week, and a Council Committee composed of Councilmen Croes, Doolin and Mayor Carnakis, was appointed to confer with the City Manager and other engineers relative to the merits of the standards offered, and report back to the Council. Bakersfield, California, December 17, 1956 - 2 City Attorney instructed to prepare Zoning Resolution granting application of Sadie M. Elwood to permit an existing duplex to be used as a gift and antique shop, etc. on.that property designated as 2109-19th Street, subject to certain conditions. This being the time set for hearing on appeal to the decision of the Planning Commission granting application of Sadie M. Elwood for a variance to permit an existing duplex to be used as a gift and antique shop, a ballroom dancing club and reducing salon, on that property designated as 2109-19th Street, all interested persons present were given an opportunity to be heard. After giving due consideration to all arguments presented, upon a motion by Schweitzer, seconded by Croes, the City Attorney was instructed to prepare a zoning resolution approving the recommendation of the Planning Commission and granting the variance, subject to certain conditions as outlined by the Planning Director. Councilman Collins voted in the negative on this motion. Acceptance of resignation of E. Wayne Taylor, as Member of the Civil Service Commission for Miscellaneous Departments. Upon a motion by Eveleth, seconded by Sullivan, resignation of E. Wayne Taylor as a Member of the Civil ~rvice Commission for Miscellaneous Departments, to become effective immediately, was accepted. City Auditor authorized to transfer funds for non-structural improvements around the dwelling moved to the City Dog Pound Area. Upon a motion by Eveleth, seconded by Croes, the City Auditor was authorized to transfer $1800.00 from Account No. 11-100-60, City Manager, Administration of Office, Unapplied Appropriations, to Account No. 11-4§1-94, Police Department, Police Pound Maintenance, Non-Structural Improvements, for the non-structural improvements around the dwelling moved to the City Dog Pound Area. Petition from Motor Center for closing of a portion of old Lakeview Street, running South from California Avenue, referred to the Planning Commission. Upon a motion by Eveleth, seconded by Schweitzer, petition from Mr. Lawrence F. Lake, president of Motor Center, requesting the closing 384 Bakersfield, California, December 17, 1956 - 3 of the dead portion of old Lakeview Street running south from California Avenue approximately 130 feet to the alley, was referred to the Planning Commission for study and recommendation. Acceptance of resignation of Harry E. Blair as Member of the Board of Charity Appeals and Solicitations. Upon a motion by Eveleth, seconded by Collins, the resignation of Mr. Harry E. Blair as a Member of the Board of Charity Appeals and Solicitations was accepted, and the City Clerk was instructed to direct a letter to Mr. Blair expressing the appreciation of the Council for his excellent service on the Board. Reception of report of City-County Cooperation ~mmittee meeting held December ll, 1956. Upon a motion by Eveleth, seconded by Schweitzer, report submitted by the City-County Cooperation Committee on the various items discussed at meeting held December 11, 1956 at Hotel E1 Tejon, was received and ordered placed on file. Reception of City Auditor's Financial Report for November, 1956. Upon a motion by Schweitzer, seconded by Collins, the City Auditor's Financial Report for November, 1956, was received and ordered placed on file. City Attorney instructed to confer with the County Counsel relative to drawing a joint resolution covering the formation of a Metropolitan Planning Commission. Upon a motion by Croes, seconded by Schweitzer, the City Attorney was instructed to confer with the County Counsel relative to the preparation of a joint resolution covering the formation of a Metropolitan Planning Commission. Adoption of Resolution No. 81-56 consenting to the cancellation and recission of Order confirming Probate Sale made by the Court on November 28, 1956 in the matter of the estate of Bessie R. Andrews, deceased. Upon a motion by Schweitzer, seconded by Eveleth, Resolution No. 81-56 consenting to the cancellation and recission of Order confirming Bakersfield, California, December 17, 1956 - 4 Probate Sale made by the Court on November 28, 19§6, in the matter of the estate of Bessie R. Andrews, deceased, and authorizing the Mayor to execute the Contract for Recission of Probate Sale, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Appointment of Council Committee to formulate policy to he determined by the Council relative to placing proposition of acquiring the transit system on the March ballot. Upon a motion by Sullivan, seco~ied by Croes, a Council Committee composed of Mayor Carnakis, Councilmen Schweitzer and Eveleth, was appointed to formulate policy to be determined by the Council relative to placing the proposition of acquiring the transit system on the ballot at the March 19th Election. Reception of proposed ordinance for the prohibiting of discriminatory practices in employment because of race, color, religion, ancestry, national origin or place of birth by employers, employment agencies, labor organizations and others. Upon a motion by Collins, seconded by Schweitzer, proposed ordinance for the prohibiting of discriminatory practices in employment because of race, color, religion, ancestry, national origin or place of birth by employers, employment agencies, labor organizations and others, as submitted by the N. A. A. C. P., was received, and a copy referred to the City Attorney for his study. Adoption of Zoning Resolution No. 121 denying zone change of that certain property on the south side of First Street between Holtby Road and Oleander Avenue. Upon a motion by Croes, seconded by Collins, Zoning Resolution No. 121 denying zone change of that certain property on the south side of First Street between Holtby Road and Oleander Avenue, was adopted as read by the Ayes: Noes: Absent: following vote: Carnakis, Collins, None None Cores, Doolin, Eveleth, Schweitzer, Sullivan Bakersfield, California, December 17, 1956 - 5 City Attorney authorized to enter into negotiations with Bond Attorneys relative to issuance of bonds for the acquisition and operation of a passenger transit system in the City of Bakersfield. Upon a motion by Collins, seconded by Croes, the City Attorney was authorized to enter into negotiations with Bond Attorneys relative to the issuance of bonds for the acquisition and operation of a passenger transit system in the City of Bakersfield, to be voted upon at the March 19th election. Appointment of Acting City Clerk during City Clerk's vacation. Upon a motion by Sullivan, seconded by Schweitzer, Mrs. Betty Stiner was appointed Acting City Clerk for the period of December 26, 1956 to January 2, 1957, which is the City Clerk's authorized vacation. Adoption of Ordinance No. llll New Series amending Sections 4, 56, 94, 95, 103, 105, 108, 112, 113, 114, 115, 116 and 117, of Taxation Ordinance No. 815 New Series of the City of Bakersfield, adding several definitions thereto, and imposing certain duties on the Tax Collector of said City. Upon a motion by Eveleth, seconded by Croes, Ordinance No. llll New Series amending Sections 4, 56, 94, 95, 103, 105, 108, 112, ll3, 114, 115, ll6 and 117, of Taxation Ordinance No. 815 New Series of the City of Bakersfield, adding several definitions thereto, and imposing certain duties on the Tax Collector of said City, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Bakersfield, California, December 17, 1956 - 6 Adoption of Resolution of Intention No. 729 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of Union Avenue, also known as County Road No. 96. Upon a motion by Sullivan, seconded by Eveleth, Resolution of Intention No. 729 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of Union Avenue, also known as County Road No. 96, and setting January 7, 1957 as the date for hearing on this matter before the Council, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Approval of Subdivision Map and Mayor authorized to execute Contract and Specifications covering Tract No. 1897. Upon a motion by Eveleth, seconded by Croes, it is ordered that the Map entitled Tract No. 1897 be and the same is hereby approved; and that the map accompanied by certificates of Kern County Title Company showing that title to said property is vested in Presley Development Company, Kern County Title Company, Joe Gulart, Mary Gulart; Solomon Jewett, Philo L. Jewett, Lucy Kate Jewett, Solomon Wright Jewett, H. A. Blodgett, their executors, administrators, heirs, assigns and successors, as per agreement dated May 16, 1896 recorded in Book 6, Page 318 of Agreements is ordered recorded in the Office of the County Recorder; and it is further ordered the streets, avenues, courts, places, ways, lanes, alleys, and easements shown upon said map and therein offered for dedication be, and the same are hereby accepted for public use. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the Council of the City of Bakersfield Bakersfield, California, December 17, 1956 - ? hereby waives the requirement of signature of the NAME following: NATURE OF INTEREST Joe Goulart and Mary Goulart) Their executors, Solomon Jewett ) administrators, Philo L. Jewett ) assigns and successors. Lucy Kate Jewett ) As per agreement dated Solomon Wright Jewett ) May 16, 1896 recorded in H. A. Blodgett ) Book 6, Page 319 of Agreements Mineral rights below 500 feet Water Rights The Clerk of this Council is directed to endorse upon the face of said map a copy of this order authenticated by the seal of the Council of the City of Bakersfield. The Mayor was authorized to execute the Contract and Specifications covering the improvement of all streets, highways, alleys, curbs and gutters, sewers and storm sewer, dedicated for public purposes according to the Map of said Tract No. 1897. Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, Vouchers Nos. 1616 to 1686 inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adjournment.until December 26, 1956. Upon a motion by Croes, seconded by Schweitzer, the Council adjourned until Wednesday, December 26, 1956. MAYOR o~Ithe City of Bakersfield, ATTEST: CITY CLEBK and Ex2Officio Clerk of the Council of the City of Bakersfield, California Calif THIS PAGE INTENTIONALLY LEFT BLANK THIS PAGE INTENTIONALLY LEFT BLANK Bakersfield, California, December 26, 1956 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. December 26, Present: Carnakis, Collins, Croes, Absent: None 1956. Doolin, Eveleth, Schweitzer, Sullivan Invocation was given by the Reverend Henry H. Collins. Minutes of the regular meeting of December 17, 1956 were approved as presented. Opening bids for alterations to City Hall Building. This being the time set to open bids for alterations to the City Hall Building, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Sullivan, the bids were referred to the Assistant City Manager and Mr. Robert N. Eddy, Architect, for study and recommendation at this time, so that the bids could be awarded at this meeting. Opening bids for sale and removal of service station building at 18th and K streets. This being the time set to open bids for sale and removal of service station building at 18th and K streets, all bids were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Sullivan, the bids were referred to the City Manager for study and recommendation, with instructions to negotiate for the city on the sale and removal of this building. Acceptance of bid of San Joaquin Wholesale Electric Company for lamp requirements for 1957. Upon a motion by Doolin, seconded by Schweitzer, bid of San Joaquin Wholesale Electric Company to furnish lamp requirements for 1957 was accepted, and all other bids were rejected. Acceptance of bids of Taper Tube Pole Company for 64 Lighting Standards and Kern Electric Distributors for fittings. Upon a motion by Sullivan, seconded by Schweitzer, bid of Taper Tube Company to furnish 64 Lighting Standards and bid of Kern Electric Distributors to furnish the fittings, were accepted, as Bakersfield, California, December 26, 1956 recommended by the Assistant City Manager and the committee appointed to study the bids, all other bids were rejected. Date of January 14, 1957 fixed for hearing before the Council on appeal of Ralph Smith to decision of the Planning Commission denying application of the College Heights Company for a variance of a C-1 (Limited Commercial) Zone to permit the construction, opera- tion and maintenance of a cocktail lounge containing approximately 775 square feet of floor area to be used in conjunction with a restaurant locaied at 921 Panorama Drive. Upon a motion by Schweitzer, seconded by Eveleth, date of January 14, 1957, was fixed for hearing before the Council on appeal made by Ralph Smith to decision of the Planning Commission denying application of the College Heights Company for a variance of a C-1 (Limited Commercial) Zone to permit the construction, operation and maintenance of a cocktail lounge containing approximately 775 square feet of floor area to be used in conjuction with a restaurant located at 921 Panorama Drive. Letter from Sister M. Petra thanking the Council on behal of Mercy Hospital for decorating deodar tree for Christmas. Upon a motion by Schweitzer, seconded by Eveleth, letter from Sister M. Petra thanking the Council on behalf of the Mercy Hospital for decorating deodar tree for Christmas, was received and ordered placed on file. Communication from Mrs. J. Perry thanking the Mayor for the light- ing of the deodar tree for Christmas Upon a motion by Eveleth, seconded by Croes, communication from Mrs. J. Perry thanking the Mayor for the lighting of the deodar tree for Christmas was received and ordered placed on file. Request from Dr. Glenn D. Puder, Pastor of the First Presbyterian Church for permission to place a sign at intersec- tion of Seventeenth Street and Chester A Avenue directing the public to the Church. Upon a motion by Sullivan, seconded by Schweitzer, letter from Dr. Glenn D. Puder, Pastor of the First Presbyterian Church for permission to place a sign at intersection of Seventeenth Street and Chester Avenue directing the public to the church, was referred to the Traffic Authority for study and to make a report to the City Council. Bakersfield, California, I~cember 26, 1956 3. Acceptance of bids of McNaul's, Gundlach's, A-C Electric Company and Weber Showcase and Fixture Company for alterations on the City Hall Building. Upon a motion by Schweitzer, seconded by Sullivan, bids of NcNaul's for floor covering at $234.00, carpeting at $125.00 and acoustic tile at $277.00; Gundlach's for heating and air conditions at $318.00; A-C Electrical Company for electrical work at $1,030.00; Weber Showcase and Fixture Company for partitions at $2,272.00 were accepted, as recommended by Mr. Earl Miner, Assistant City Manager and Mr. Robert N. Eddy, Architect. Appointment of Mrs. Diana Adams as member of the Civil Service Commission for Miscellaneous Departments to fill the unexpired term of Mr. E. Wayne Tayor. Upon a motion by Schweitzer, seconded by Eveleth, Mrs. Diana Adams was appointed as a member of the Civil Service Commission Mis- cellaneous Departments to fill the unexpired term of Mr. E. Wayne Taylor, term to expire December 31, 1958. Adoption of Zoning Resolution No. 122 granting variance to Sadie M. Elwood to permit an existing duplex to be used as a gift and antique shop, a ballroom dancing club and a reducing salon on that property designated as 2109 19th street. Upon a motion by Schweitzer, seconded by Doolin, Zoning Resolution No. 122 granting bariance to Sadie M. Elwood to permit an existing duplex to be used as a gift and antique shop, a ballroom dancing club and a reducing salon on that property designated as 2109 19th Street, was adopted as read by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan NOES: Collins Absent: None Allowance of Claims. Upon a motion by Collins, seconded by Eveleth, Vouchers Nos. 1687 to 1743 inclusive, as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. 394 Bakersfield, Adjournment until Upon a motion by Croes, adjourned until January 7, 1957. California, December 26, 1956 4. January 7, 1957. seconded by Schweitzer, the Council MAYOR of the Cit~ of Bakersfield. ATTE ST: CITY CLERK and Ex-Officio Clerk of Council of the City of Bakersfield. the By J A~l~ng City Clerk