Loading...
HomeMy WebLinkAboutJULY - SEPT 1963Bakersfield, California, July l, 1963 367 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers Hall at eight o'clock P.M. July 1, 1963. The audience joined with the Council in giving Allegiance to the Flag. Invocation was offered by the Reverend H. A. Green of the Mr. Zion Baptist Church. Present: Mayor Winer. Councilmen Balfanz, Mossman, Rucker, Stiern Absent: None Minutes of the regular meeting of as presented. Doolin, June 17, of the City the Pledge of Marchbanks, 1963 were approved Bids for operation of Concessions at the Civic Auditorium referred to the City Manager and Civic Auditorium Committee for study and recommendation. that the Council of the Human Relations Committee as a part of City Upon a motion by Marchbanks, seconded by Balfanz, bids received for operation of the food, tobacco, beverage and other concession items sold in the Bakersfield Civic Auditorium, were referred to the City Manager and Civic Auditorium Committee for study and report back at special meeting of the Council to be held Monday, July 8, 1963, at 7:30 P.M. in the Council Chambers. Council takes the matter of the Human Relations Committee as a part of City government from the table. At meeting of March 26, 1962, Councilman Croes stated that it was his personal belief that a Human Relations Committee should not be an official arm of the City government and made a metion, which was seconded by Councilman Rucker, that the matter of the Human Relations Committee as a part of City government be tabled. It was moved by Rucker, seconded by Doolin, take the matter Bakersfield, California~ July l~ 1963 - 2 government from the table. vote: Ayes: Noes: Absent: The motion carried by the following called Balfanz, Doolin, Marchbanks~ Mossman~ None None that the matter of the establishment now open for discussion and everyone opportunity to be heard. Attorney Gabriel that he was present in the Rucker, Stiern Adoption of Resolution No. 47-63 of the Council of the City of Bakersfield establishing an Inter-Group Relations Board. Mayor Winer advised the large audience in the Council Chambers of a Human Relations Committee was present would be given an Solomon addressed the Council stating capacity of a resident, citizen and tax-payer of the City of Bakersfield, as a representative of the Bakersfield Negro Ministerial Alliance, and as a legal representative of the Bakersfield Chapter of the NAACP~ and proposing the promotion of inter-racial~ inter-faith and inter-ethnic harmony in the City~ on which proposition he desired to speak this evening. He proceeded to read a resolution submitted by the groups he represented~ entitled "A Resolution of the Council of the City of Bakersfield establishing an Inter-Group Relations Board"~ making certain additions and changes in the text previously furnished to the Council~ as he went along. After discussion~ it was moved by Rucker~ seconded by Doolin~ that the Resolution~ as amended~ be adopted. Before this motion was voted upon~ Councilman Stiern asked permission of the Mayor, and read a resolution submitted by Councilmen Balfanz~ Mossman and Himself~ which outlined their proposal for the organization and establishment of a Citizens' Committee on Racial and Religious Harmony. Bakersfield, Caliirnia, July 1, 1963 - 3 369 After discussion, Councilman Marchbanks offered an amendment to the main motion, seconded by Councilman Rucker, that the eleven member Board proposed in the Resolution presented by Attorney Solomon, be reduced to nine members, with each Council member appointing one person to the Board, and the remaining Board members to be nominated by the Mayor and appointment approved by majority vote of the Council. This amendment carried by the following called vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Councilman Mossman offered a substitute motion, which was seconded by Councilman Stiern, that the Council adopt the Resolution which had been read by Councilman Stiern. The Mayor asked for a roll call which resulted in a tie vote as follows: Ayes: Balfanz, Mossman, Stiern Noes: Doolin, Marchbanks, Rucker Absent: None Pursuant to Section 14 of the Charter which states that the Mayor shall have the right to vote on all matters when the vote of the Council results in a tie, Mayor Winer cast his vote in the negative, and the motion failed to carry. After further discussion by the Council and interested persons in the audience, the original motion to adopt the Resolution presented by Attorney Solomon was voted upon and carried as follows: Ayes: Doolin, Marchbanks, Rucker, Stiern Noes: Balfanz, Mossman Absent: None 370 Bakersfield, California, July 1, 1963 - 4 City Attorney instructed to prepare an emergency ordinance amending Chapter 10.24 of the Municipal Code providing for the holding of promotional sales at the discretion of the City Manager. The Downtown Business Association has requested permission to hold a sale on the City sidewalks. Inasmuch as Chapter 10.24 of the Municipal Code makes it unlawful to use sidewalks for display or storage or merchandise, upon a motion by Marchbanks, seconded by Mossman, the City Attorney was instructed to prepare an amendment to Chapter 10.2~ of the Municipal Code providing for the holding of promotional sales at the discretion of the City Manager. Action on Resolution of the Council of the City of Bakersfield amending Resolution No. 22-62 by deleting Section V therefrom deferred for two weeks. The Mayor advised that action on Resolution of the Council of the City of Bakersfield amending Resolution No. 22-62 by deleting Section V Therefrom, would be deferred for two weeks. Mayor authorized to sign petition to the Superior Court of the State of California for consideration of a plan to memorialize the name of Beale and for disposition of assets. Upon a motion by Stiern, seconded by Balfanz, the Mayor was authorized to sign a petition to the Superior Court of the State of California in the matter of the Beale Memorial Library, a charitable gift, for consideration of a plan to memorialize the name of Beale and for disposition of assets. Reappointment of Mr. Arthur Geib as Member of the Transit Authority Commission. Upon a motion by Mossman, seconded by Doolin, Mr. Arthur Geib was reappointed as a member of the Transit Authority Commission for a five year term expiring June 30, 1968. Adoption of Resolution No. 46-63 of the City Council of the City of Bakersfield adopting budget proposal for expenditure of funds allocated under Section 2107.5 of the Streets and Highways Code. Upon a motion by Doolin, seconded by Rucker, Resolution No. 46-63 of the City Council of the City of Bakersfield adopting budget Bakersfield, California, July 1, ].963 - 5 371 proposal for expenditure of funds allocated under Section 2107.5 of the Streets and Highways Code, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks~ Mossman, Rucker, Stiern Noes: None Absent: None Appointment of Civic Auditorium Manager on a permanent basis. Mr. Irving Ducoff, Civic Auditorium Manager~ has completed his six months' probationary period~ and upon a motion by Balfanz, seconded by Stiern, he was appointed to that position on a permanent basis effective July 1, 1963. ~ Thirty day leave of absence with pay granted Director of Finance. Upon a motion by Balfanz, seconded by Marchbanks, thirty day leave of absence with pay was granted Jack P. Ference, Director of Finance, for period of June 3, 1963 to June 30, 1963 inclusive, in lieu of severance pay. Adoption of Emergency Ordinance No. 1485 New Series altering the boundaries of the Seventh Ward of the City of Bakersfield, California. Upon a motion by Marchbanks, seconded by Stiern, Emergency Ordinance No. 1485 New Series altering the boundaries of the Seventh Ward of the City of Bakersfield, California, was adopted by the following vote: Ayes: Noes: Absent: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern None None First reading given Ordinance altering the boundaries of the Third, Fourth, Fifth and Sixth Wards of the City of Bakersfield, California. First reading was given proposed ordinance altering the boundaries of the Third, Bakersfield, California. Fourth, Fifth and Sixth Wards of the City of Bakersfield, California, July l~ 1963 - 6 Adoption of Resolution No. 48-63 of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory designated as "Sunset No. 3"~ proposed to be annexed to the City of Bakersfield. Upon a motion by Marchbanks~ seconded by Mossman, Resolution No. 48-63 of the Council of the City of Bakersfield fixing August 12~ 1~ in the Council Chambers of the City Hall as the time and place for hearxng protests by persons owning real property within territory designated as "Sunset No. 3"~ proposed to be annexed to the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz~ Doolin~ Marchbanks~ Mossman~ Rucker~ Stiern Noes: None Absent: None Approval of substitution of Donald L. Thomas for Sam Polios on the Jastro Park Concession Contract. Upon a motion by Stiern, seconded by Doolin~ substitution of Donald L. Thomas for Sam Polios on the Jastro Park Concession Contract due to sale of this concession~ was approved. Adoption of Resolution of Intention No. 783 of the Council of the City of Bakersfield declaring its intention to order the vacation of a portion of Castro Lane~ City of Bakersfield. Upon a motion by Doolin~ seconded by Marchbanks~ Resolution of Intention No. 783 of the Council of the City of Bakersfield declaring its intention to order the vacation of a portion of Castro Lane~ City of Bakersfield, and setting date of July 29, 1963 for hearing on the matter before the Council~ was adopted by the following vote: Ayes: Balfanz, Doolin~ Marchbanks~ Mossman~ Rucker~ Stiern Noes: None Absent: None Bakersfield, California, July l, 1963 - 7 373 Adoption of Resolution No. 49-63 requesting the California Highway Patrol to take over traffic management of the new Highway 99 Freeway within the City of Bakersfield. Upon a motion by Marchbanks, seconded by Doolin, Resolution No. 49-63 requesting the California Highway Patrol to exercise exclusive traffic law enforcement and management over that section of the new Highway 99 Freeway and its adjoining ramps which passes through the City limits of the City of Bakersfield upon its completion, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Adoption of Emergency Ordinance No. 1486 New Series of the Council of the City of Bakersfield amending Section 2 of Ordinance No. 1484 New Series. Upon a motion by Mossman, seconded by Marchbanks, Emergency Ordinance No. 1486 New Series of the Council of the City of Bakersfield amending Section 2 of Ordinance No. 1484 New Series, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Adoption of Resolution No. 50-63 of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory designated as "Pacheco No. 3", proposed to be annexed to the City of Bakersfield. Upon a motion by Doolin, seconded by Rucker, Resolution No. 50-63 of the C~uncil of the City of Bakersfield fixing August 12, 1963 in the Council Chambers of the City Hall as the time and place for hearing ~otests by persons owning real property within territory designated as 374 Bakersfield~ California, July 1, 1963 8 was adopted by the following vote: Ayes: Balfanz~ Doolin~ Marchbanks~ Noes: None Absent: None "Pacheco No. 3"~ proposed to be annexed to the City of Bakersfield, Mossman~ Rucker, Stiern Adoption of Resolution No. 51-63 of Intention to include within the Greater Bakersfield Separation of Grade District certain territory designated as "Pacheco No. 3"~ and setting the time and place for hearing objections to the inclusion of said territory within said Distric'~. Upon a motion by Balfanz, seconded by Doolin~ Resolution No. 51-63 of Intention to include within the Greater Bakersfield Separation of Grade District certain territory designated as "Pacheco No. 3"~ and fixing August 12, 1963 for hearing objections to the inclusion of said ter:~itory within said District, was adopted by the following vote: Ayes: Balfanz~ Doolin~ Marchbanks~ Mossman, Rucker~ Stiern Noes: None Absent: None Allowance of Claims. Upon a motion by Rucker, seconded by Balfanz, Vouchers Nos. 3744 to 3909 inclusive, in amount of $252,853.59, as audited by the Finance Approval Committee, were allowed, and authorization was granted for payment of same. Communication from Mr. Ben Ridion requesting that the east end of the 500 block of 32nd Street be designated as a street referred to the Planning Commission. Upon a motion by Balfanz, seconded by Mossman, communication from Mr. Ben Ridlon~ 502½ - 31st Street, requesting that the east end of the 500 Block of 32nd Street be designated as a street~ was received and ordered placed on file, and referred to the Planning Commission for study and recommendation. 375 Bakersfield, California, July 1, 1963 - 9 Copy of communication from Southern Pacific Company concerning recommendations to improve conditions at California Avenue Crossing No. BT-314.15, on Buttonwillow Branch referred to the City Engineer. Upon a motion by Marchbanks, seconded by Balfanz, copy of a communication sent to the Public Utilities Commission by the Southern Pacific Company concerning recommendations to improve conditions at California Avenue Crossing No. BT-314.15, on Buttonwillow Branch, was received and ordered placed on file and referred to the City Engineer. City Attorney instructed to prepare Resolution giving consent Of the Council to the commencement of annexation proceedings for the annexation to the City of Bakersfield of certain inhabited and unincorporated territory in the County of Kern contiguous to the City of Bakersfield and designated as Castro Lane No. 1. A petition containing the signatures of l0 persons in the area requesting the consent of the Council to the annexation to the City of Bakersfield of that territory lying north of Ming Road and east of the 99 Bypass, approximately the SW~ of Section 1, lying between Ming and Brundage and H and Wible, and to be designated "Castro Lane No. 1", was received and upon a motion by Marchbanks~ seconded by Mossman, was referred to the City Attorney to prepare a resolution giving consent of the Council to the commencement of annexation proceedings for the annexation to the City of Bakersfield of this inhabited and unincorporated territory. Petition for annexation to the City of Bakersfield of that certain inhabited and unincorporated territory to the City of Bakersfield to be designated "Castro Lane No. 1", referred to the Planning Commission for study and recommendation. Upon a motion by Marchbanks, seconded by Mossman, petition for the annexation to the City of Bakersfield of that certain inhabited and unincorporated territory to the City of Bakersfield lying north of Ming Road and east of the 99 Bypass, to be designated "Castro Lane No. l", was referred to the Planning Commission for study and recommen- dation. 376 Bakersfield, California, July l, 1963 - l0 Adoption o! liesolUtion No. 52-63 of the Council of the City of Bakersfield ordering the vacation of a portion of 22nd Street in the City of Bakersfield. This being the time set for hearing on the proposed vacation of a portion of 22nd Street, in the City of Bakersfield, California, under Resolution of Intention No. 782, and no protests or objections having been received, seconded by Stiern, Resolution No. adopted by the following vote.: Ayes: Balfanz, Doolin, Marchbanks, Mossman~ Noes: None Absent: None Adjournment. Upon a motion by Doolin, adjourned at 10:55 P.M. upon a motion by Rucker, 52-63 ordering the vacation was Rucker, Stiern seconded by Balfanz, the Council MAYOR Of the City of Bakersfield, Calif. ATTE ST: CITY CL~and Ex-Officio--L~l~rk of the the City of Bakersfield~ California Council of Bakersfield, California, July 8~ 1963 377 Minutes of a special meeting of the Council of the City of Bakersfield~ California, held in the Council Chambers of the City Hall at 7:30 P.M. July 8~ 1963~ for the sole purpose of considering bids received for the operation of food, tobacco~ beverage and other concession items sold in the Bakersfield Civic Auditorium. Present: Mayor Winer. Councilmen Balfanz~ Doolin~ Marchbanks, Mossman, Rucker, Stiern Absent: None Mrs. Balfanz~ as chairman of the Civic Auditorium Committee:. advised that the Committee had met and requested the City Manager to check into a couple of the bids requirement which had not been met~ and to interview both applicants. The City Manager advised that both bidders had now complied with the provisions of the specifications and had been investigated and were sufficiently acquainted with the operation to know what would be expected of them. Dr. Stiern stated that at the meeting of the Committee they had reviewed the qualifications and documents which each of the bidders has submitted, and the Committee thought it would be well to have the entire Council become familiar with the documents which had been submitted and they had asked the City Manager to make .it plain to the other Council members that they could come in and review the informatibn in his office. The documents were in the possession of the City Clerk and were given to the members of the Council to look over the material. Acceptance of bid of A. C. Speth~ Jr. dba Sanitation Engineers~ for Concessions in the Civic Auditorium. Upon a motion by Balfanz~ seconded by Stiern, bid of A. C. Speth~ Jr. dba Sanitation Engineers, Concessions in the Bakersfield Civic for operation of certain Auditorium for a percentage of 378 gross sales in amount of 39% to be paid to the City, was accepted, the other bid received was rejected, and the Mayor was authorized to execute the contract for same. Councilman Mossman abstained from voting on this motion. Dr. Stiern stated that in recommending this high bid~ he~ as a member of the Auditorium Committee, would like to be on record that the specifications were very clear as to prices to be charged for commodities, etc., and that he will expect the concessonaire to fully honor those specifications in regard to prices. He further stated that he does not expect him to come back in a couple of months or so and request the Council to elevate the prices because it isn't possible to operate with that margin. Dr. Stiern said the reputation of the Civic Auditorium has been the finest and the whole Council is anxious to have good service and fair prices prevail. Mayor Winer said that he agrees with Councilman Stiern that it should be completely understood that the prices as set should prevail the class of service that is presently being rendered should and also continue. The City Manager advised that the comments made by the Council and the Mayor had previously been made very clear to both bidders, and it will not come as a surprise to them what will be expected. Adjournment. Upon a motion by Marchbanks~ seconded by Balfanz~ the Council adjourned at 7:45 P.M. MAYOR ~f ~he City of Bakersfield, Calif. ATTEST: CI an~ f io Clerk of the Council of the City of Bakersfield, California Bakersfield, California, July 16, 1963 379 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of the City Hall at eight o'clock P. M. July 15, 1963. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered St. Paul's Methodist Church. Present: Mayor Winer. Councilmen Balfanz, Doolin, iMarchbanks, Mossman, Rucker, Stiern Absent: None by the Reverend T. A. Sears of meeting of July 8, Minutes of the regular meeting of July 1, 11963 and special_ 1963 were approved as presented. Acceptance of bid of Griffith Co. to furnish 1800 Tons of Type "B" Asphalt Concrete. Upon a motion by Stiern, seconded by Marchbanks, unit prices bid by Griffith Company to furnish 1800 Tons of Type "B" Asphalt Concrete were accepted~ all other bids were rejected, and the Mayor was authorized to execute the contract. Acceptance of bid of Floyd E. Bratchef for Concrete Curbs, Gutters and Sidewalks. Upon a motion by Doolin, seconded by Rucker, unit prices bid by Floyd E. Bratchef for construction of Concrete Curbs, Gutters and Sidewalks, were accepted, all other bids were rejected, and the Mayor was authorized to execute the contract. Adoption of Resolution No. 53-63 of the Council of the City of Bakersfield amending Civic Auditorium Resolution No. 22-62 by deleting Section V thereof. Upon a motion by Stiern, seconded by Balfanz, Resolution No. 53-63 of the Council of the City of Bakersfield amending Civic Auditorium Resolution No. 22-62 by deleting Section V thereof, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Bakersfield, California, July 15, 1963 - 2 Adoption of Ordinance No. 1487 New Series altering the boundaries of the Third, Fourth, Fifth and Sixth Wards of the City of Bakersfield, California. Upon a motion by Marchbanks, seconded by Rucker, Ordinance No. 1487 New Series altering the boundaries of the Third, Fourth, Fifth and Sixth Wards of the City of Bakersfield, California, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Noes: None Absent: None Mossman, Rucker, Stiern Reception of communications from Bakersfield Ministerial Alliance and Bakersfield Branch NAACP expressing appreciation for the creation of a City Inter-Group Relations Board. Upon a motion by Balfanz, seconded by Rucker, communications from the Bakersfield Ministerial Alliance and the Bakersfield Branch NAACP expressing appreciation for the creation of a City Inter-Group Relations Board, were received and ordered placed on file. Appointment of Members of Inter-Group Relations Board. At this time the following members of the Inter-Group Relations Board, provided for in Resolution No. 47-63 adopted by the Council on July 1, 1963, were Mr. Coleman Reynolds Mr. Edgar A. Watkins Mrs. Frances M. Sill Rev. Julius D. Brooks Mrs. Lois Y. Harriman appointed: 3901 Union Avenue 131 0 Street 2317 Beech Street 1007 California Ave. 214 Oregon Street Mayor Winer appointed Mr. George Xezonatos, Drive, and Mr. Harry W. Rubin, 2601 Harmony Marchbanks, seconded by Balfanz, the Mayor~ confirmed by the Council. Councilman Balfanz Councilman Doolin Councilman Stie. rn Councilman Rucker Councilman Marchbanks 1840 Chevy Chase. Drive, and upon a motion appointments were Bakersfield, California, July 15, 1963 - 3 Approval of classification specifications for the positions of Auditor-Controller and Deputy Auditor-Controller. Upon a motion by Rucker, seconded by Mossman, classification specifications for the positions of Auditor-Controller and Deputy Auditor-Controller, were approved. Approval granted to make final payment to Guy E. Hall for construction of Civic Auditorium. Upon a motion by Balfanz, seconded by Stiern, approval was granted to release final payment in amount of $50,455.88 to Guy E. Hall for construction of the Civic Auditorium. Approval of step salary increase for Roberta Skrivanek, secretary=stenographer Civic Auditorium. Upon a motion by Doolin, seconded by Stiern, step salary increase from $459 to $482 for Roberta Skrivanke, secretary- stenographer in the Civic Auditorium, was approved effective August 11, 1963. Adoption of Resolution of the Council of the City of Bakersfield amending Resolution No. 25-63 (Advance Ticket Sales Office at the Civic Auditorium.) Upon a motion by Balfanz, seconded by Marchbanks, Resolution No. 54-63 of the Council of the City of Bakersfield amending Resolution No. 25-63 (Advance Ticket Sales Office at the Civic Auditorium) was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Bakersfield, California~ July 15~ 1963 - 4 Adoption of Ordinance No. 1488 New Series of the Council of the City of Bakersfield amending Emergency Ordinance No. 1448 New Series of the City of Bakersfield. Upon a motion by Rucker, seconded by Balfanz, Ordinance No. 1488 New Series of the Council of the City of Bakersfield amending Emergency Ordinance No. 1448 New Series of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Noes: None Absent: None Rucker, Stiern Adoption of Ordinance No. 1489 New Series amending Chapter 10.24 (Displaying Merchandise on Streets) of the Municipal Code of the City of Bakersfield. Upon a motion by Marchbanks, seconded by Mossman, Ordinance No. 1489 New Series of the Council of the City of Bakersfield amending Chapter 10.24 (Displaying Merchandise on Streets) of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Noes: Stiern Absent: None Doolin, Marchbanks, Mossman, Rucker Request from Peter T.and Major Robert T. Rodriguez for annexation of two parcels of land on the north side of Planz Road between Wible Road and Agate Street, referred to the Planning Commission for study and recommendation. Upon a motion by Balfanz, seconded by Doolin, request from Peter T. and Major Robert T. Rodriguez for annexation of two parcels of land located on the north side of Planz Road between Wible Road and Agate Street, was referred to the Planning Commission for study and recommendation. Approval of License Agreement with the A. T. & S. F. Railway for right of entry along north side of California Avenue between Oak and A Streets. Upon a motion by Stiern, seconded by Rucker, License Agreeiaent with the A. T. & S. F. Railway for right of entry along the north side of California Avenue between Oak and A Streets~ was approved, and the Mayor was authorized to execute same. Bakersfield~ California, July 15~ 1963 - 5 383 Approval of Plans and Specifications and authorization granted to advertise for bids for the improvement of California Avenue between Oak and A Streets. Upon a motion by Rucker, seconded by Marchbanks, Plans and Specifications were approved, and authorization was granted to advertise for bids for the improvement of California Avenue between Oak Street and A Street. Approval of Map of Tract No. Contract and Specifications in said Tract. 2815 and for improvements Upon a motion by Marchbanks, seconded by Doolin, it is ordered that the Map of Tract No. 2815 be, and the same is hereby approved. That all the streets, drives, alleys, courts and easements shown upon said map and thereon offered for dedication be, and the same are hereby accepted for the purpose or the purposes for which the same are offered for dedication. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the City Council hereby waives the r equiremenl of signatures of the following: Kern County Land Company Pacific Gas & Electric Company City of Bakersfield County of Kern The Clerk of this Council Mineral rights below 500 feet Tower line and Pipeline easements Easements for Pole Lines and incidentals in vacated 25th Easement for Road along Old Stine Extension Canal is directed to endorse upon the St. face of said map a copy of this order authenticated by the seal of the Council of the City of Bakersfield, and the Mayor was authorized to execute contract and specifications for the improvements in said Tract. Acceptance of Street Right of Way Deed from Greater Bakersfield Memorial Hospital for portion of San Dimas Street. Upon a motion by Balfanz, seconded by Mossman, Street Right of Way Deed from the Greater Bakersfield Memorial Hospital for a portion of San Dimas Street, was accepted, and the Mayor was authorized to execute same. 3S4 July 15, 1963 - 6 , Bakersfield, California Acceptance of Street Right of Way Deed from John Deeter for the east one-half of Oswell Street adjacent to Tract No. 2783. Upon a motion by Marchbanks, seconded by Stiern, Street Right of Way Deed from John Deeter for the east one-half of Oswell Street adjacent to Tract No. 2783, between Pepperdine Street and Glenbrook Avenue, was accepted, and the Mayor was authorized to execute same. Adoption of Resolution No. 56-63 adopting Budget for expenditure of Gas Tax Funds. Upon a motion by Marchbanks, seconded by Balfanz, Resolution 56-63 adopting Budget for expenditure of Gas Tax Funds, was No. adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Noes: None Absent: None Rucker, Stiern Refund granted Sanders Plant Foods for overpayment of business license for period January 1, 1963 to June 30, 1963. Upon a motion by Mossman, seconded by Rucker, refund of $40.00 was granted Sanders Plant Foods covering overpayment of business license for period January 1 to June 30, 1963. Date of August 12, 1963 set for hearing before the Council on request of Francis Dorsey et al to zone that certain property located north of Chester Avenue west of Real Road to a C-2 (Commercial) or more restrictive zone. In accordance with recommendation of the Planning Commission, upon a motion by Marchbanks, seconded by Mossman, date of August 12, 1963, was set for hearing before the Council on request of Francis Dorsey et al to zone that certain property located north of Chester Avenue west of Real Road to a C-2 (Commercial) or more restrictive zone. Bakersfield, California, July 15, 1963 - 7 3S5 Date of July 29, 1963 set for hearing before the Council on request of Tibbel Properties, Inc.. et al to zone those certain properties located in the vicinity of White Lane and Hughes Lane, north of Asphalto Branch Southern Pacific Railway to C-2 (Commercial) or more restrictive zone, and M-1 (Light Manufacturing) or more restrictive zone. In accordance with recommendation of the Planning Commission, upon a motion by Doolin, seconded by Rucker, date of July 29, 1963 was set for hearing before the Council on request of Tibbel Properties, linc. et al, to zone those certain properties located in the vicinity of White Lane and Hughes Lane, north of Asphalto Branch Southern Pacific Railway to C-2 (Commercial) or more restrictive zone, and M-1 (Light Manufacturing) or more restrictive zone. Date of August 12, 1963 set for hearing before the Council on application by John Deeter to amend the zoning boundaries from an R-1 (Single-Family Dwelling) Zone to a C-2-D (Commercial - Architectural Design) or more restrictive zone, on that certain property located south and west of realigned Stine Canal north of 24th Street, east of Kern River. In accordance with recommendation of the Planning Commission, upon a motion by Rucker, seconded by Mossman, date of August 12, 1963 was set for hearing on application by John Deeter to amend the zoning boundaries from an R-1 (Single-Family Dwelling) Zone to a C-2-D (Commercial - Architectural Design) or more restrictive zone, on that certain property located south and west of realigned Stine Canal, north of 24th Street, east of Kern River. Request of Robert J. Patterson et al for annexation of a parcel of land commonly known as 3713 Loma Vista Avenue and some adjacent properties to the City o:f Bakersfield, referred to the City Manager's annexation committee. In accordance with recommendation of the Planning Commission, upon a motion by Marchbanks, seconded by Balfanz, request of Robert J. Patterson et al for annexation of a parcel of land commonly known as 3713 Loma Vista Avenue and some adjacent properties to the City of Bakersfield was referred to the City Manager's annexation committee for determination of the boundary. 3S6 Bakersfield, California, July 15, 1963 - 8 Proposal of K. P. Girard et al to annex a parcel of land located east of Wible Road, north of Ming Avenue to the City of Bakersfield, referred to the City Engineer. The Planning Commission submitted a memorandum recommending approval of proposal of K. P. Girard et al to annex a parcel of land located east of Wible Road, north of Ming Avenue, to the City of Bakersfield, and upon a motion by Doolin, seconded by Rucker, the request was referred to the City Engineer for preparation of the boundary for submission to the Kern County Boundary Commission. Adoption of Resolution No. 55-63 of the Council of the City of Bakersfield consenting to the commencement of annexation proceedings for the annexation to the City of Bakersfield of certain inhabited and unincorporated territory in the County of Kern, State of California, contiguous to the City of Bakersfield and designated as "Castro Lane No. 1." Upon a motion by Mossman, seconded by Balfanz, Resolution No. 55-63 of the Council of the City of Bakersfield consenting to the commencement of annexation proceedings for the annexation to the City of Bakersfield of certain inhabited and unincorporated territory in the County of Kern, State of California, contiguous to the City of Bakersfield and designated as "Castro Lane No. 1", was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker,Stiern Noes: None Absent: None Proposal to locate a community park in southwest Bakersfield, adjacent to the proposed high school site referred to the City-County Cooperation Committee, the administrative staff and the Recreation Committee. A Planning Commission memorandum submitting resulsts of study as to the feasibility of locating a community park in the Southwest Bakersfield area, adjacent to the proposed high school site, was read, Bakersfield, California, July 15, 1963 9 3S7 and after considerable discussion, upon a motion by Stiern, seconded by Doolin, the proposal was referred to the City-County Cooperation Committee, the administrative staff and the Recreation Committee for discussion and study. When seconding the motion, Councilman Doolin requested that if this action is unsuccessful, that the Council come back to the original recommendation of the Planning Commission and continue from that point. Allowance of Claims. Upon a motion by Rucker, seconded by Doolin, Vouchers Nos. 3910 to 3011 inclusive, and Nos. 1 to 46, inclusive, in amount of $379,779.24, as audited by the Finance Approval Committee, were allowed, and authorization was granted for payment of same. Reception of communication from Division of Highways attaching a certified copy of a resolution passed by the California Highway Commission adopting the route for a portion of State Highway in Kern County between Oak Street and Golden State Avenue. Upon a motion by Balfanz, seconded by Doolin, communication from the Diasion of Highways attaching a certified copy of a resolution passed by the California Highway Commission adopting the route for a portion of State Highway in Kern County between Oak Street and Golden State Avenue, was received and ordered placed on file. Reception of Notice of Receipt of Notice in the matter of the Proposed Incorporation of the City of Oildale. Upon a motion by Doolin, seconded by Rucker, Notice from the Board of Supervisors of the County of Kern of the Receipt of a Notice of Intention of the proposed incorporation of the City of Oildale, was received and ordered placed on file. Reception of communication from David S. Fairbairn, Supervisor of the Third District, enclosing copy of his letter to the Greater Bakersfield Separation of Grade District, re work being done on the Beale Avenue Overcrossing. Upon a motion by Marchbanks, seconded by Balfanz, communication from David S. Fairbairn, Supervisor of the Third District, enclosing Bakersfield, California, July 15, ].963 10 a copy of his letter to the Greater Bakersfield Separation of Grade District re work being. done on the Beale Avenue Overcrossing, was received and ordered placed on file. Hearing continued until a later date on application by Mercy Hospital to amend Title 17 of the Bakersfield Municipal Code by changing the Land Use Zoning of that property in the City of Bakersfield commonly known as 2311Truxtun Avenue. This being the time set for hearing on application by Mercy Hospital to amend Title 17 of the Bakersfield Municipal Code by changing the Land Use Zoning of that certain property in the City of Bakersfield commonly known as 2311Truxtun Avenue, communication from Sister M. Marian, Administrator of Mercy Hospital requesting that action on this matter be deferred pending application for rezoning of an adjacent parcel, was read. Upon a motion by Doolin, seconded by Marchbanks, the hearing was continued until a date to be decided upon later. Removal from calendar of appeal by George Little to the decision of the Board of Zoning Adjustment approving application of Earl Clemons for a Conditional Use Permit for the operation and maintenance of a church in an R-2 (Two-Family Dwelling) Zone on that certain property commonly known aS 1008 Lakeview Avenue. This being the time set for hearing on an appeal by George Little to the decision of the Board of Zoning Adjustment approving application of Earl Clemons for a Conditional Use PerEit for the operation and maintenance of a church in an R-2 (Two-Family Dwelling) Zone, on that certain property commonly known as 1008 Lakeview Avenue, a communication from Mr. Bruce F. Bunker, attorney, requesting that this appeal be abandoned, was read. Upon a motion by Balfanz, seconded by Rucker, the hearing was removed from the calendar. Bakersfield, California, July 15, 1963 - 11 389 Adoption of Zoning Resolution No. 174 granting Conditional Use Permit to permit the operation and maintenance of a Day-Care Nursery on that certain property commonly known as 1400 South Chester Avenue. This being the time set for hearing on appeal of Loretta Jo Cross to the decision of the Board of Zoning Adjustment denying her application for a Conditional Use Permit for the operation and maintenance of a day-care nursery in an R-1 (Single-Family Dwelling) Zone, on that certain property in the City of Bakersfield commonly known as 1400 South Chester Avenue, all interested persons present were given an opportunity to be heard. A communication from Max Bayless, Jr. and Joyce Bayless, of 1404 South Chester Avenue, objecting to the granting of the Permit was read into the record, and a communication from Mr. and Mrs. Melvin H. Rush, who reside at 1320 South Chester Avenue and who also objected to the granting of fhe Conditional Use Permit, was received by the City Clerk. After considerable discussion by the Council, it was moved by Mossman, seconded by Doolin, that the Conditional Use Permit be granted for a period of six months from the date of the hearing, with five children only to be permitted to occupy tile nursery, in addition to the children of the applicant. Zoning Resolution No. ]74 containing these conditions and granting the was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Noes: None Absent: None Adjournment. Upon a motion by Doolin, Council adjourned at 10:45 P.M. Conditional Use Permil ATTEST: Rucker, Stiern seconded by Balfanz, the MAY~-"~f the City of Bakersfield, C T'~ "~-~' ~ ' TM I kr CLERK ano~x-Offic~o Clerk of the Council of the City of Bakersfield, Calif. Calif. 390 Bakersfield~ California, July 29, 1963 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of the City Hall at eight o'clock P.M. July 29~ 1963. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was given by the Reverend S. D. James of Mr. Zion Baptist Church. Minutes of the regular meeting of July 15~ 1963 were approved as presented. ~ Council recesses and reconvenes as a Canvassing Board of votes cast at the Special Municipal Election for Councilman held in the Seventh Ward on July 16, 1963. Upon a motion by Marchbanks, seconded by Balfanz, the Council recessed and reconvened as a Canvassing Board of votes cast at the Special Municipal Election for Councilman in the Seventh Ward held on July 16, 1963. Mayor Winer appointed Councilmen Doolin, Rucker and Stiern to tally the votes. Reception of City Clerk's Certificate of Absent Ballots cast at the Special Municipal Election held on July 16, 1963. Upon a motion by Balfanz, seconded by Marchbanks, the City Clerk's Certificate of Absent Ballots cast at the Special Municipal Election held on July 16, 1963, was received and ordered placed on file.. Adoption of Resolution No. 57-63 declaring result of Special Election held in the Seventh Ward of the City of Bakersfield for the purpose of filling a vacancy on the City Council. WHEREAS, a special election in the Seventh Ward of the City of Bakersfield was called for the purpose of filling a vacancy in the office of Councilman from the Seventh Ward, said election to be held on July 16, 1963, and WHEREAS, after notice as required by law said election was duly held and conducted on the aforesaid date, and the returns of said election have been canvassed by this Council. Bakersfield, California, July 29, 1963 2 391 NOW, THEREFORE, in compliance with Section 22933 of the Elections Code of the State of California, this Council does hereby determine and declare the results of said special election to be as follows: Cons. Precincts in Precinct Consolidated Registered Votes Number Precincts Voters Cast ALLEN MADIGAN WHITTEMORE 1 85 and 116 487 164 77 40 47 2 117 and 118 365 114 49 31 34 3 119 and 134 335 118 62 27 29 4 125 and 126 372 128 50 32 46 5 120 and 87 357 142 19 32 91 6 121 and 135 323 140 33 29 78 7 122 and 130 431 157 33 59 65 8 123 and 124 265 72 27 21 24 9 125A, 127 and 128 558 168 94 33 41 l0 131 194 72 12 22 38 ll 132 and 133 429 119 40 40 39 Total 4116 1394 496 366 532 Absent Votes 13 2 3 8 Grand Total 4116 1407 498 369 540 BE IT FURTHER RESOLVED, that Robert N. "Bob" Whirremote is hereby declared to be elected to the office of City Councilman from the Seventh Ward of the City of Bakersfield by virtue of the aforesaid election. Upon a motion by Rucker, seconded by Stiern, Resolution No. 57-63 declaring Result of Canvass of Returns of Special Election held in the Seventh Ward of the City of Bakersfield for the purpose of filling a vacancy on the City Council, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Canvassing Board reconvenes as a Council. Upon a motion by Doolin, seconded by Stiern, the Canvassing Board reconvened as a Council. 39;3 Bakersfield, California~ July 29, 1963 - 3 Oath of Office administered to Councilman Whirremote. The City Clerk administered the Oath of Office and the Loyalty Oath to Robert N. "Bob" Whitlemore, and the newly elected Councilman took his seat at the Council table. Service Pin Award. Mayor Winer awarded a service pin to Ysidro Aguirre of the Public Works Department, who completed twenty years service with the City on July 19, 1963. Reception of communication from the three separate civil service commissions of the City of Bakersfield recommending adoption of the proposed classification plan prepared by the Public Administration Service. Upon a motion by Mossman, seconded by Marchbanks, communications from the three separate civil service commissions of the City of Bakers:Field recommending adoption of the proposed classification plan prepared by the Public Administration Service, were received and ordered placed on file. Adoption of Resolution No. 58-63 of the Council of the City of Bakersfield adopting the classification plan presented by the Civil Service Commissions of the City of Bakersfield. Upon a motion by Rucker, seconded by Mossmany iResolution No. 58-63 of the Council of the City of Bakersfield adopting the classification plan presented by the Civil Service Commissions of the City of Bakersfield, was adopted as amended, by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whirremote Noes: None Absent: None Reception of report from the Governmental Efficiency Committee on the subject of Recommendation On Salaries. Upon a motion by Balfanz, seconded by Marchbanks, the following report from the Governmental Efficiency Committee on the subject of Recommendation On Salaries, was received and ordered placed on file: After considerable discussion on the salary study and salary recommendation of the Public Administration Service, the Committee would like to recommend that: Bakersfield~ California~ July 29~ 1963 - 4 393 The present merit system be retained and practiced and that the system include standard time intervals between each step in the pay plan The City Manager be given authority to reduce an employee in salary by as much as two steps for cause, which is defined by rules. The major cause would be if an employee receives two unsatisfactory personnel performance reports~ then the City Manager would be authorized to reduce the employee's salary Councilman Don Doolin and Del Rucker further recommend the adoption of the Public Administration Service salary study recommendation. Councilman Dick Mossman does not join in this recommendation and will explain his position at the Council meeting. Reception ~f communication from the Kern County Taxpayers Association giving the views of the AssOciation in regards to city employees salaries for the fiscal year 1963-64. At this time the Mayor invited comment from the audience and Mr. J. E. Veon, Secretary-Treasurer of the Kern County Taxpayers Association read a letter presenting the views of the Association in regards to city employees' salaries for the fiscal year 1963-64. Upon a motion by Stiern~ seconded by Bal£anz, the communication was received and ordered placed on file. Jessie Lanning, secretary of the Kern County Property Owners Association, also expressed the views of that Association. Adoption of Ordinance No. 1490 New Series amending Section 3.68.100 (Pay Schedules and Rates) and Section 3.68.110 (Employee Classification) of the Municipal Code of the City of Bakersfield. Upon a motion by Doolin~ seconded by Rucker, Ordinance No. 1490 New Series amending Section 3.68.100 (Pay Schedules and Rates) and Section 3.68.110 (Employy Classification) of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Ayes: Doolin, Marchbanks~ Rucker, Whittemore Noes: Balfanz, Mossman, Stiern Absent: None 394 Bakersfield~ California, July 29~ 1963 - 5 Reception of changes in Classification and Salary plans as submitted by the City Manager. Upon a motion by Balfanz~ seconded by Rucker, changes in Classification and Salary Plans~ as submitted by the City Manager~ were received and ordered placed on file. Adoption of Resolulion No. 59-63 of the Council of the City of Bakersfield adopting and setting forth a pay plan pursuant to the adoption of a new position classification plan and salary ordinance dated July 29~ 1963. Upon a motion by Doolin, seconded by Rucker~ Resolution No. 59-63 of the Council of the City of Bakersfield adopting and setting forth a pay plan pursuant to the adoption of a new position classification plan and the salary ordinance dated July 29~ 1963~ was adopted by the following vote: Ayes: Balfanz~ Doolin, Marchbanks, Ruccker~ Whittemore Noes: Mossman, Stiern Absent: None Appointment of Mayor's Finance Committee to work with the Convention Bureau of the Chamber of Commerce concerning additional financing. Mayor Winer appointed Councilmen Mossman, chairman~ Doolin and Whittemore, as the Mayor's Finance Committee, to work with the Convention Bureau of the Chamber of Commerce concerning additional financing to be placed in the 1963-64 budget. Authorization granted to issue refund to Wayne Reeder, Inc. At the meeting of January 22, 1962, the Council accepted a check in the amount of $500.00 from Wayne Reeder, Inc. covering his share toward the construction of a bridge south of Planz Road and west of "H" Street. As this bridge is being built as part of Public Improvement District No. 777, upon a motion by Balfanz, seconded by Rucker, authorization was granted to refund $500.00 to Wayne Reeder~ Inc. Bakersfield, California, July 29~ 1963 - 6 395 Authorization granted to waive residential requirement for the posilion of Planning Director. Upon a motion by Balfanz, seconded by Doolin, authorizatio~a was granled to waive the residential requirement of the Charter for the position of Planning Director. Approval of classification specifications for the position of Administrative Aide. Upon a motion by Marchbanks, seconded by Mossman~ classification specifications for the position of Administrative Aide~ submitted by the were approved. as Civil Service Commission for Miscellaneous Departments, Approval of step salary increases, effective August l, 1963. Upon a motion by Rucker, seconded by Balfanz, the following step salary increases were approved, effective August l, 1963: Irene L. Tucker Steno Clerk II $416 to $437 Arlene J. Tempel Typist Clerk II 342 to 359 Raymond F. Bryant Patrolman 506 to 531 Galen B. Chow Patrolman 531 to 558 Michael J. McManus Patrolman 531 to 558 Donald L. Hillis Patrolman 556 to 583 Bobby M. Ruddes Motor Patrolman 556 to 583 R. H. Schoonover Hoseman 556 to 583 Lester Alexander Semi-skilled Laborer 416 to 437 Appointment of Members of the Inter-Group Relations Board. to the to submit two more names for the confirmation of the Council. Upon a motion by Marchbanks, seconded by Rucker, the Council confirmed the appointment of Jack Levy, Secretary-Manager of the Downtown Business Association, by the following called vote: Ayes: Doolin, Marchbanks, Rucker, Whirremote Noes: Balfanz, Mossman~ Stiern Absent: None Upon a motion by Balfanz, seconded by Mossman, the Council unanimously confirmed the appointment by the Mayor of Mr. Alfred Leon~ owner of Leon's Flower Shop~ as a member of the Board. Mayor Winer advised that the two appointments he had made Inter-Group Relations Board were aunable to serve, and he wished 396 Bakersfield, California, July 29, 1963 - 7 Councilman Mossman then appointed Mr. Thomas Werdel, attorney, residing at 2200 Pine Street, as a member Of this Board. Approval of Auditorium Concession Contract with August C. Speth, Jr. dba Sanitaiion Engineers. Upon a motion by Balfanz, seconded by Doolin, Auditorium Concession Contract with August C. Speth, Jr. dba Sanitation Engineers, was approved, and the Mayor was authorized to execute same. Councilman Mossman abstained from voting on this action. Approval of amendment of Cooperative Drainage Agreement No. 71-62 with the State Division of Highways. Upon a motion by Marchbanks, seconded by Whittemore, amendment of Cooperative Drainage Agreement No. 71-62 with the State Division of Highways was approved, and the Mayor was authorized to execute same. Acceptance of Street Right of Way Deed across northeast corner of Bakersfield College Campus from the Kern County Junior College District. Upon a motion by Mossman, seconded by Marchbanks, Street Right of Way Deed from Kern County Junior College District across the northeast corner of the Bakersfield College Campus was accepted, and the Mayor was authorized to execute same. The Planning Commissien was requested to initiate proceedings to abandon those portions of street right of way not needed for the realignment of Panorama Drive adjacent to Mr. Vernon Avenue. Approval of Plans and Specifications and authorization granted to advertise for bids for the realignment and improvement of Panorama Drive adjacent to Mr. Vernon Avenue. Upon a motion by Marchbanks, seconded by Stiern, Plans and Specifications were approved and authorization was granted to advertise for bids for the realignment and improvement of Panorama Drive adjacent to Mt. Vernon Avenue. Adoption of Resolution No. 60-63 authorizing the State of California to act in behalf of the City of Bakersfield to acquire new sewer facility easements. Upon a motion by Balfanz, seconded by Rucker, Resolution No. 60-63 authorizing t~ State of California to act in behalf of the City Bakersfield, California, July 29, 1963 - 8 397 of Bakersfield to acquire new sewer facility easements, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Doolin, Marchbanks, Mossman, Rucker, Stiern Whittemore Acceptance of Deed from Mr. and Mrs. George Barnett for sewer easement across property located at 26th and James Street. Upon a motion by Balfanz, seconded by Doolin, Deed from Mr. and Mrs. George Barnett for sewer easement across property located at 26th and James Street, was accepted, and the Mayor was authorized to execute same. Claim for damages from Robert Lee Hooks, referred to the City Attorney for forwarding to the City's insurance adjuster. Upon a motion by Rucker, seconded by Balfanz, claim for damages from Robert Lee Hooks, for injuries received in collision with dirt embankment at the easterly terminus of DeWolfe Street, was referred to the City Attorney for forwarding to the City's insurance adjuster. Petition from J. R. Ogden for annexation and zoning upon annexation of property located on the southwest corner of Columbus Avenue and Oswell Street, referred to the Planning Commission for study and recommendation. Upon a motion by Marchbanks, seconded by Balfanz, petition from J. R. Ogden for annexation and zoning of a portion to C-2 (Commercial) upon annexation, of property located on the southwest corner of Columbus Avenue and Oswell Street, was referred to the Planning Commission for study and recommendation. Allowance of Claims. Upon a motion by Rucker, seconded by Doolin, Vouchers Nos. 4012 to 4042 inclusive, and Nos. 47 to 149 inclusive, in amount of $278~001.21, as audited by the Finance Approval Committee, were allowed, and authorization was granted for payment of same. 398 Bakersfield, California, July 29, 1963 - 9 Reception of copy of communication from Roland S. Woodruff to Supervisor David S. Fairbairn, co~erning the reinforcing work being done on Beale Avenue Overpass. Upon a motion by Balfanz, seconded by Stiern, copy of a communication sent by Roland S. Woodruff, attorney for the Greater Bakersfield Separation of Grade District, to Supervisor David S. Fairbairn, concerning the reinforcing work being done on the Beale Avenue Overpass, was received and ordered placed on file. Reception of Resolution of Appreciation from Department of California Disabled American Veterans. Upon a motion by Rucker, seconded by Doolin, Resolution from the Department of California Disabled American Veterans expressing gratitude and appreciation for courtesies and accommodations received during their recent convention held in Bakersfield, was received and ordered placed on file. Reception of communication from Commissioner Bradford N. Crittenden relative to the California Highway Patrol providing traffic law enforcement for that portion of Highway 99 Which traverses the corporate limits of Bakersfield. Upon a motion by Balfanz, seconded by Whittemore, communication from Commissioner Bradford N. Crittenden relative to the California Highway Patrol providing traffic law enforcement for that portion of Highway 99 Freeway which traverses the corporate limits of Bakersfield, was received and ordered placed on file. Communications requesting the development of a park in the Westchester area referred to Planning Commission for study and recommendation. Upon a motion by Mossman, seconded by Stiern, communications from Mrs. Margaret M. Montijo of the Westchester Park Committee, and from Mr. and Mrs. W. A. Maxwell urging the Council to acquire land for the development of a park in the Westchester area, were received and referred to the Planning Commission for study and recommendation. Bakersfield, California, July 29, 1963 - 10 399 Reception of communication from Division of Highways advising that the portion of U.S. 99 Highway superseded by a relocated freeway is now being designated as "U. S. 99 Business Route." Upon a motion by Rucker, seconded by Balfanz, communication from the Division of Highways advising that the portion of present U.S. 99 Highway to be superseded by a relocated freeway is now being designated as "U.S. 99 Busimss Route", as requested by the Council in its Resolution No. 13-60, was received and ordered placed on file. Reports of two meetings of the Council's Recreation Committee recommending the acquisition of two park sites, received and referred to the budget session to be held on July 30, 1963. Reports of two meetings of the Council's Recreation Committee relative to the acquisition of two park sites in the City of Bakersfield, one adjacent to the new High School and the other in the Westchester area, were read, and upon a motion by Doolin, seconded by Rucker, were received and referred to the budget session to be held on July 30, 1'963. Adoption of Resolution No. 61-63 of the Council of the City of Bakersfield declaring that insufficient protests ~ere made to the annexation of territory designated as Hughes No. 1 proposed to be annexed to the City of Bakersfield. This being the time set for owning real property within territory proposed to be annexed to the City of hearing protests by persons designated as Hughes No. 1 Bakersfield, all interested persons present were given an opportunity to be heard. protest was received from Evelyn J. Smith and Walter A. executors of the estate of Albert C. Born. One written Hanschen, After considering all arguments presented, upon a motion by Marchbanks, seconded by Rucker, Resolution No. 61-63 of the Council of the City of Bakersfield declaring that insufficient protests were Bakersfield, California, July 29, 1963 - 11 made to the annexation of territory designated as Hughes No. I proposed to be annexed to the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None Adoption of Ordinance No. 1491 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Hughes No. 1, and providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Stiern, seconded by Rucker, Ordinance No. 1491 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield~ California, designated as Hughes No. 1, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None Adoption of Resolution No. 62-63 annexing to the Greater Bakersfield Separation of Grade District that portion of certain territory designated as Hughes No. 1 not already included within said District. This being the time set for hearing on the matter, and no protests or objections having been received, upon a motion by Balfanz:, seconded by Stiern, Resolution No. 62-63 annexing to the Greater Bakersfield Separation of Grade District that portion of certain terri[tory designated as Hughes No. 1, not already included within said District was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern Whittemore Noes: None Absent: None 401 Bakersfield, California, July 29, 1963 - 12 Adoption of Ordinance No. 1492 New Series amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield. This being the time set for hearing any evidence for or against the application of Tibbel Properties, Inc. et al to zone upon annexation to the City as a C-2 (Commercial) or more restrictive zone, and as an M-1 (Light-Manufacturing) or more restrictive zone, that certain property located in the vicinity of White Lane and Hughes Lane, northwest of ASphalto Branch, Southern Pacific Railway, designated as Hughes No. 1, and no protests or objections having been received, upon a motion by Rucker, seconded by Mossman, Ordinance No. 1492 New Series amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Noes: None Absent: None Rucker, Stiern, Whirremote Adoption of Resolution No. 63-63 of the Council of the City of Bakersfield, ordering the vacation of a portion of Castro Lane in the City of Bakersfield. This being the time set where all persons interested in or objecting to the proposed vacation of a portion of Castro Lane - under Resolution of Intention No. 783, could be heard, all persons present were given an opportunity to be heard. A petition signed by 24 property owners and tenants residing to the south of the portion of Castro Lane proposed to be vacated, requesting that vehicular access to Castro Lane not be severed, was read. No protests or objections to the vacation having been received, upon a motion by Marchbanks, seconded by Balfanz, Resolution No. 63-63 00 ' 402 Bakersfield, California, July 29, 1963 - 13 ordering the vacation of a portion of Castro Lane in the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Noes: None Absent: Stiern, Whittem¢,re None Adjournment until 7:00 P.M. Tuesday, July 30, 1963. Upon a motion by Balfanz, seconded by Rucker, the Council adjourned at 10:45 P.M. until 7:00 P.M., Tuesday, July 30, 1963, in the Council Chambers of the City Hall for the purpose of holding its final hearing on the 1963-64 budget. M YOR of the City of Balkersfield, ATTEST: Clerk of the of the City of Bakersfield, California Council Cali:~/. 66g Bakersfield, California, August 12, 1963 Minutes of the regular meeting of the Council of the City of Bakersfield~ California~ held in the Council Chambers of the C~y Hall at eight o'clock P.M. August 12, The audience joined with the of Allegiance. Invocation was offered by the Reverend Earl Kraemer of 1963. Council in giving the Pledge Marchbanks, Mossman~ July 29, 1963 were Hearing continued until September 9, 1963 on application by John H. Deeter to amend Title 17 of the Bakersfield Municipal Code by changing the land use zoning of that certain property in the City of Bakersfield located south and west of realigned Stine Canal, north of 24th Street, east of Kern River. This being the time set for hearing on application by John H. Deeter to amend Title 17 of the Bakersfield Municipal Code by changing the land use zoning of that certain property in the City of Bakersfield located south and west of realigned Stine Canal, north of 24th Street, east of Kern River, upon a motion by Marchbanks, seconded by Balfanz, request of Mr. Deeter to have the hearing continued until September 9, 1963, was granted. The Council agreed that all expense in connection with the mailing out of the notices and the posting necessary to inform the property owners in this area that the hearing has been continued~ is to be billed to Mr. Deeter. Acceptance of bid of Griffith Co. for realigning, paving and improving portions of Panorama Drive and Mr. Vernon Avenue. Upon a motion by Marchbanks~ seconded by Balfanz, unit prices bid by Griffith Co. for realigning, paving and improving portions of Panorama Drive and Mr. Vernon Avenue were accepted, all other bids were rejected, and the Mayor was authorized to execute the contract. the Calvary Baptist Church. Present: Mayor Winer. Councilmen Balfanz, Whittemore Absent: Councilmen Doolin~ Rucker, Stiern Minutes of the regular meeting of approved as presented. Bakersfield, California, August 12, 1963 - 2 Acceptance of bid of Dicco, Inc. for paving and improving California Avenue between "A" Street and Oak Street. Upon a motion by Balfanz, seconded by Marchbanks, unit prices bid by Dicco, Inc. for paving and improving California Avenue between "a" Street and Oak Street were accepted, all other bids were rejected, and the Mayor was authorized to execute the contract. Appointment of Mr. Amos W. Kleinsasser as Member of the Inter-Group Relations Board. At this time Councilman Whirremote appointed Mr. Amos W. Kleinsasser, who resides at 2713 Laurel Drive, as a member of the Inter-Group Relations Board. Approval of Step salary increases effective September 1, 1963. Upon a motion by Marchbanks, seconded by Balfanz, the following step salary increases were approved, effective September 1, 1963: Charles A. Monk Bobby E. Hall Buyer From $558 to $586 Draftsman III From $506 to $531 Appointment of Member of Citizens Auditorium Committee. Upon a motion by Whittemore, seconded by Balfanz, Dr. Dale A. Anderson, who resides at 1204 Dorian Drive, was appointed to fill the vacancy on the Citizens Auditorium Committee, created by the election of Robert N. Whittemore as Councilmen of the Seventh Ward, term to expire January 3, 1966. Adoption of Resolution of Intention No. 784 of the Council of the City of Bakersfield declaring its intention to order the vacation of a portion of the Public Utilities Easement in 25th Street, in the City of Bakersfield. Upon a motion by Balfanz, seconded by Mossman, Resolutior~ of Intention No. 784 declaring the intention of the Council of the City of Bakersfield to order the vacation of a portion of the Public Utilities Easement in 25th Street, in the City of Bakersfield, and Bakersfield, California, August 12, 1963 3 fixing September 3, 1963, for hearing on the matter before the Council, was adopted by the following vote: Ayes: Balfanz, Marchbanks, Mossman, Whirremote Noes: None Absent: Doolin, Rucker, Stiern Adoption of Resolution of Intention No. 785 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of County Road No. 263, in said City. Upon a motion by Mossman, seconded by Whittemore, Resolution of Intention No. 785 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of County Road No. 263, in said City, and fixing September 3, 1963, for hearing on the matter before the Council, was adopted by the following vote: Ayes: Balfanz, Marchbanks, Mossman, Whirremote Noes: None Absent: Doolin~ Rucker, Stiern Adoption of Resolution No. 64-63 fixing a time and place for hearing protests by persons owning real property within territory designated as "Stine No. 1", proposed to be annexed to the City of Bakersfield. Upon a motion by Mossman, seconded by Balfanz, Resolution No. 64-63 fixing September 23, 1963 in the Council Chambers of the City Hall, as the time and place for hearing protests by persons owning real property within territory designated as "Stine No. proposed to be annexed to the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Marchbanks, Mossman, Whittemore Noes: None Absent: Doolin, Rucker, Stiern Adoption of Resolution No. 65-63 of Intention to include within the Greater Bakersfield Separation of Grade District portions of certain territory designated as "Stine No. 1", and setting the time and place of hearing objections to the inclusion of said territory within said District. Upon a motion by Marchbanks, seconded by Balfanz, Resolution No. 65-63 of Intention to include within the Greater Bakersfield 4 Bakersfield, California, August 12, 1963 - 4 Separation of Grade District portions of certain territory designated as "Stine No. 1", and setting September 23, 1963 in the Council Chambers of the City Hall as the time and place for hearing objections to the inclusion of said territory within said District, was adopted by the following vote: Ayes: Balfanz, Marchbanks, Mossman, Whittemore Noes: None Absent: Doolin, Rucker, Stiern Approval of Plans and Specifications for construction of Storm Drain in Vanderbilt Drive and Occidental Street from Haley Street to University Avenue. Upon a motion by Marchbanks, seconded by Whittemore, plans; and specifications for construction of a storm drain in Vanderbilt Drive and Occidental Street from Haley Street to University Avenue, were approved. Approval of Master Street Lighting Plan for Tract No. 2815. Upon a motion by Marchbanks, seconded by Balfanz, Master Street Lighting Plan for Tract No. 2815, was approved. Application from James F. Dandy for a suburban sewer rental agreement for property located at 24 Stephens Drive, referred to the Planning Commission for study and recommendation. Upon a motion by Balfanz, seconded by Marchbanks, application from James F. Dandy for suburbutah sewer rental agreement for property located at 24 Stephens Drive, which is zone R-3 in the County, and on which he plans to build three more 2-bredroom rental units, making a total of four, was referred to the Planning Commission for study and recommendation. Reception of Planning Commission memorandum recommending approval of request of Robert Akers to annex a parcel of land located easterly of Monitor Street, between White Lane and Pacheco Road, to the City of Bakersfield. Upon a motion by Marchbanks, seconded by Balfanz, memorandum from the Planning Commission recommending approval of request of Robert Akers to annex a parcel o£ land located easterly of Monitor Bakersfield, California, August 12, 1963 - 5 Street, between White Lane and Pacheco Road to the City of was received for consideration at scheduled hearing on the to be held at this meeting. Bakersfield, annexation Date fixed for hearing before the Council on application by Pearson Henderson to amend the zoning boundaries of that certain property located at the northwest corner of Columbus Extension and Oswell Street. In accordance with recommendation of the Planning Commission, upon a motion by Balfanz, seconded by Marchbanks, date of September 3, 1963, was fixed for hearing before the Council on application by Pearson Henderson to amend the zoning boundaries of that certain property located at the northwest corner of Columbus Extension and Oswell Street, from an R-3-D (Limited Mnltiple-Family Dwelling-Architectural Design) Zone to a C-2-D (Commercial-Architectural Design) or more restrictive zone. Petition of Peter T. and Major Robert T. Rodrigues to annex two parcels of land to the City of Bakersfield referred to the City Manager's annexation Committee. In accordance with recommendation of the Planning Commission~ upon a motion by Balfanz, seconded by Whittemore~ petition of Peter T. and Major Robert T. Rodrigues to annex two parcels of land located on the north side of Planz Road between Wible Road and Agate Street to the City of Bakersfield, was referred to the City Manager's annexation Committee for determination of the boundary. Petition of J. R. Ogden to annex a parcel of land located south of Columbus Street, west of Oswell Street, to the City of Bakersfield, referred to the City Manager's annexation Committee. In accordance with recommendation of the Planning Commission, upon a motion by Whittemore~ seconded by Balfanz, petition of J. R. Ogden to annex a parcel of land located south of Columbus Street, west of Oswell Street, to the City of Bakersfield, was referred to the City Manager's annexation Committee for determination of the boundary. Bakersfield, California, August 12, 1963 - 6 Nos. 150 to 325 inclusive, in amount the Voucher Approval Committee, were was granted for payment of same. Allowance of Claims. Upon a motion by Marchbanks, seconded by Balfanz, Vouchers of $305,591.44, as audited by allowed, and authorization Adoption of Resolution No. 66-63 of the Council of the City of Bakersfield declaring that no protests were made to the annexation of territory designated as "Sunset No. 3", proposed to be annexed to the City of Bakersfield. This being the time set for hearing protests by persons owning real property within territory designated as "Sunset No. 3", proposed to be annexed to the City of Bakersfield, and no protests or objections having been received, upon a motion by Whittemore, seconded by Marchbanks, Resolution No. 66-63 of the Council of the City of Bakersfield, declaring that no protests were made to the annexation of this territory, was adopted by the following vote: Ayes: Balfanz, Marchbanks, Mossman, Whirremote Noes: None Absent: Doolin, Rucker, Stiern Adoption of Ordinance No. 1493 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Sunset No. 3", and providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Marchbanks, seconded by Balfanz; Ordinance. No. 1493 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Sunset No. 3", and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Balfanz, Marchbanks, Mossman, Whittemore Noes: None Absent: Doolin, Rucker, Stiern Bakersfield, California, August 12, 1963 - 7 Adoption of Ordinance No. 1494 New Series amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield. This being the time set for hearing any evidence for or against the application of Francis E. Dorsey et al to zone upon annexation to the City of Bakersfield as C-2 (Commercial) or more restrictive zone, that certain property lying northerly of Chester Lane, westerly of Real Road, designated as "Sunset No. 3", and no protests or objections having been received, upon a motion by Whittemore, seconded by Mossman, Ordinance No. Section 17.12.020 of Chapter 17.12 (Zoning Map) of the City of Bakersfield, was adopted by the Ayes: Balfanz, Marchbanks, Mossman, Whittemore Noes: None Absent: Doolin, 1494 New Series amending of the Municipal Code following vote: Rucker, Stiern Adoption of Resolution No. 67-63 of the Council of the City of Bakersfield declaring that no protests were made to the annexation of territory designated as "Pacheco No. 3", proposed to be annexed to the City of Bakersfield. This being the time set for hearing protests by persons owning real property within territory designated as "iPacheco No. 3", proposed to be annexed to the City of Bakersfield and no protests or objections having been received, upon a motion by Balfanz, seconded by Marchbanks, Resolution No. 67-63 of the Council of the City of Bakersfield, declaring that no protests were made to the annexation of territory designated as "Pacheco No. 3", proposed to be annexed to the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Marchbanks, Mossman, Whirremote Noes: None Absent: Doolin, Rucker, Stiern 8 Bakersfield, California, August 12, 1963 - 8 Adoption of Ordinance No. 1495 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Pacheco No. 3", and providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Mossman, seconded by Marchbanks, Ordinance No. 1495 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Pacheco No. 3", and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Balfanz, Marchbanks, Mossman, Whittemore Noes: None Absent: Doolin, Rucker, Stiern Adoption of Resolution No. 68-63 annexing certain territory designated as "Pacheco No. 3", to the Greater Bakersfield Separation of Grade District. This being the time set for hearing objections to the inclusion of a portion of certain territory designated as "Pacheco No. 3", in the Greater Bakersfield Separation of Grade District, and no protests or objections having been received, upon a motion by Balfanz, secondecd by Marchbanks, Resolution No. 68-63 annexing certain territory designated as "Pacheco No. 3", to the Greater Bakersfield Separation of Grade District, was adopted by the following vote: Ayes: Noes: Absent: Balfanz, Marchbanks, Mossman, None Doolin, Rucker, Stiern Whittemore 9 Bakersfield, California, August 12, 1963 - 9 Administrative staff requested to develop a plan for directional sign program on major city streets. Upon a motion by Mossman, seconded by Balfanz, the administrative staff was requested to develop a plan to place signs on major city streets in Bakersfield to direct tourists and convention delegates to the hotel and motel areas, to the downtown business area and the Civic Center, and back to the new 99-By-Pass Freeway. Adjournment. Upon a motion by Marchbanks, seconded by Balfanz, the Council adjourned at 8:30 P.M. MA %~e C{%~ of Bakersfield, Calif. ATTEST: CITZ~ ;~ f rk of the Council of the City of Bakersfield~ CalifoPnia l0 Bakersfield, California, August 26, 1963 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of the City Ball at eight o'clock p.m. August 26, 1963. The audience joined with the Council in giving the Pledge of Allegiance. Invocation was offered by the Reverend Ralph Bolick, Executive Secretary of the Greater Bakersfield Council of Churches. Present: Mayor Winer. Councilman Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Absent: None Minutes of the regular meeting of August 12, 1963 were approved as presented. Acceptance of bid of E. O. Mitchell, Inc. to furnish Wheeled Tractor. Upon a motion by Doolin, seconded by Marchbanks, bid of E. O. Mitchell, Inc. to furnish Massey Ferguson MF-35 Turf Spec. wheeled Tractor for a total sum of $1800.00 was accepted, and all other bids were rejected. Acceptance of bid of San Joaquin Tractor Company to furnish Skiploader (2-whe&l drive). Upon a motion by Mossman, seconded by Rucker, bid of San Joaquin Tractor Company to furnish Allis-Chalmers TL10 Skiploader (2~wheel drive) for a total sum of $7614.00 was accepted, and all other bids were rejected. Acceptance of bid of San Joaquin Tractor Company to furnish Skiploader (4-wheel drive). Upon a motion by Whittemore, seconded by Stiern, bid of San Joaquin Tractor Company to furnish Allis-Chalmers TL12 Skiploader (4-wheel drive) for a total sum of $9740.00 was accepted, and all other bids were rejected. Acceptance of bid of San Joaquin Tractor Company to furnish Crawler Tractor. Upon a motion by Mossman, seconded by Stiern, bid of San Joaquin Tractor Company to furnish Allis-Chalmers HD16D Crawler Tractor for a total sum of $23,820.00 was accepted, and all other bids were rejected. Bakersfield, California, August 26, 1963 Acceptance of bid of Valley Manufacturing Company to furnish Compaction Crusher Attachment. Upon a motion by Marchbanks, seconded by Doolin, bid of Valley Manufacturing Company to furnish Gimco Compaction Crusher Attachment for a total sum of $2450.00 was accepted, and all other bids were rejected. Acceptance of bid of Inland Equipment Company to furnish Self-Propelled Concrete Saw. Upon a motion by Stiern, seconded by Rucker, bid of Inland Equipment Company to furnish Felker Model #200-P-PD Self Propelled Concrete Saw for a total sum of $1203.00 was accepted, and all other bids were rejected. Acceptance of bid of Darnall Machinery Company to furnish Metal Turning Lathe. Upon a motion by Whittemore, seconded by Marchbanks, bid of Barnall Machinery Company to furnish #6525 Clausing Metal Turning Lathe for a total sum of $3150.00 was accepted, and all other bids were rejected. Acceptance of bid of Brown-Bevis Industrial Equipment Company to furnish Industrial Sweeper. Upon a motion by Rucker, seconded by Stiern, bid of Brown- Bevis Industrial Equipment Company to furnish Wayne #1244 Industrial Sweeper for a total sum of $2600.00 was accepted, and all other bids were rejected. Acceptance of bid of Southwest Flexible Company to furnish Sewer Rodding Machine. Upon a motion by Doolin, seconded by Marchbanks, bid of Southwest Flexible Company to furnish Sewer Rodding Machine for a total sum of $4275.46 was accepted, and all other bids were rejected. Rejection of bid to furnish Tailgate Spreader and authorization granted to readvertise for bids. In accordance with recommendation of the Director of Public Works, upon a motion by Stiern, seconded by Rucker, bid to furnish Tailgate Spreader was rejected as bid received did not meet the specifications, and authorization was granted to readvertise for bids. Bakersfield, California, August 26, 1963- 3 Bids to furnish Communication Equipment referred to Council Committee for study and recommendation. After considerable discussion relative to bids received to furnish Communication Equipment, it was moved by Councilman Mossman, that the Mayor appoint a committee to study the feasibility of standardizing the City's Communication Equipment, this motion died for a lack of a second. Councilman Whittemore made the motion to purchase the lowest bid on the Communication Equipment, this motion also died for a lack of a second. It was then moved by Councilman Marchbanks, seconded by Councilman Balfanz, that the bids be referred to the Governmental Efficiency Committee for study and recommendation. This motion was not voted upon, and was withdrawn. A substitute motion was made by Councilman Mossman, seconded by Councilman Marchbanks that a Council Committee consisting of Councilmen Doolin, Rucker and Stiern be appointed to study the bids for the Communication Equipment and make a report at the next Council Councilman Doolin and Stiern voted in the negative on this meeting. motion. Approval of Committee assignments to Councilman Whittemore. Upon a motion by Balfanz, seconded by Marchbanks, Councilman Whittemore was appointed to the following committees: Chairman, Voucher Approval Committee City-County Cooperation Committee and Recreation Committee Approval of Map of Tract No. 2667 and authorization granted the Mayor to sign the contract and specifications for same. Upon a motion by Doolin, seconded by Marchbanks, it is ordered that the map of Tract No. 2667 be, and the same is hereby approved. That all the avenues, drives, streets and alleys shown upon said map and thereon offered for dedication be, and the same are hereby accepted for the purpose, or the purposes for which the same are.-offered for dedication. Bakersfield, California, August 26, 1963 - 4 Pursuant to the provisions of Section 11587 of the Business and Professions Code, the City Council hereby waives the requirement of signature of the following: Kern County Land Company Pacific Gas & Electric Company Occidental Petroleum Corporation. Jose R. and Juan C. Alvafez City of Bakersfield entry. face of Owner of Easements Lessee of Mineral Interests below 500' Owner of one-half of Mineral Interests below 500' Owner of Right-of-Way All the above mineral interests have no right of surface The Clerk of this Council is directed to endorse upon the said map a copy of this order authenticated by the seal of the City Council of the City of Bakersfield, and the Mayor is authorized to execute the contract and specifications covering the improvements in said Tract. Acceptance of Deeds from Charles L. Wren and Ramona A. Wren relative to Tract No. 2667 consisting of Parcels A, B. and C. Upon a motion by Balfanz, seconded by Marchbanks, deeds from Charles L. Wren and Ramona A. Wren relative to Tract No. 2667 consisting of Parcels A, B, and C were accepted, and the Mayor was authorized to execute same. Acceptance of Street Right of Way Deed adjacent to Tract No. 2667. Upon a motion by Marchbanks, seconded by Rucker, Street Right-of-way Deed was accepted, and the Mayor was authorized to execute same. Approval of Utilities Agreement with Division of Highways for reconstruction of sanitary sewer adjacent to 178 Freeway. Upon a motion by Mossman, seconded by Balfanz, Utilities Agreement sanitary sewer adjacent to 178 Freeway was approved, was authorized to execute same. with the Division of Highways for reconstruction of and the Mayor 14 Bakersfield, California, August 26, 1963 - 5 No. 69-63 approving adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Noes: None Absent: None Approval of Plans and Specifications for reconstruction of sanitary sewer adjacent to 178 Freeway. Upon a motion by Rucker, seconded by Doolin, plans and specifications were approved and authorization was granted to advertise for bids for reconstruction of sanitary sewer adjacent to 178 Freeway. Extension of time granted Stroud-Seabrook Pipeline Constructors, Inc. for construction of Bank Street sewer and pumping station. Upon a motion by Marchbanks, seconded by Balfanz, extension of time until September 20, 1963, was granted Stroud-Seabrook Pipe- line Constructors, Inc. for construction of Bank Street sewer and pumping station. Adoption of Resolution No. 69-63 of the City Council of the City of Bakersfield, California, approving and adopting the budget for the fiscal year 1963-64. Upon a motion by Marchbanks, seconded by Mossman, Resolution of the City Council of the City of Bakersfield, California, and adopting the budget for the fiscal year 1963-64, was Mossman, Rucker, Stiern, Whittemore Adoption of Ordinance No. 1496 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, 1963 and ending June 30, 1964. Upon a motion by Whittemore, seconded by Balfanz, Ordinance No. 1496 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, 1963 and ending June 30, 1964, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None Bakersfield, California, August 26, 1963 - 6 City Auditor-Controller authorized to issue check to Harry Tursi for unused business license. Upon a motion by Marchbanks, seconded by Doolin, the City Auditor-Controller was authorized to issue a check in the amount of $9.00 to Harry Tursi for unused business license. City Auditor-Controller authorized to issue check to Kwik Kale of Kern for refund of overpayment of city business license. Upon a motion by Doolin, seconded by Rucker, the City Auditor-Controller was authorized to issue a check in the amount of $146.00 for overpayment of city business license. Notice from Public Utilities Commission of the State of California of investigation for the purpose of establishing a list for the year 1964 of railroad grade crossings of city streets and county roads most urgently in need of separation, or existing separations in need of alteration or re- construction as contemplated by Section 189 of the Streets and Highways Code, referred to the City Manager. Upon a motion by Balfanz, seconded by Rucker, Notice from Public Utilities Commission of the State of California for investigation for the purpose of establishing a list for the year 1964 of railroad crossings of city streets and county roads most urgently in need of separation, or existing separations in need of alteration or re- construction as contemplated by Section 189 of the Streets and Hig]h- ways Code, referred to the City Manager. Approval of Step Salary increases effective September 1, 1963. Upon a motion by Balfanz, seconded by Doolin, the following step salary increases were approved, effective September, 1,1963: Eileen Ashby Steno Clerk II Billy C. Segrest Desk Sergeant G. D. Zimmerman Hoseman W. F. Williams Hoseman Ruth E. Green Account Clerk II From $396 to $416 From $556 to $583 From $506 to $531 From $531 to $558 From $396 to $416 Allowance of Claims. Upon a motion by Rucker, seconded by Balfanz, Vouchers Nos. 326 to 432 inclusive, in amount of $77,242.42, as audited by the Finance Approval Committee, were allowed, and the authorization was granted for payment of same. Bakersfield, California, August 26, 1963 - 7 Acceptance of resignation of D.M. "Ted" Mills as Member of the Civil Service Commission for Miscellaneous Departments. Upon a motion by Balfanz, seconded by Rucker, the resignation of D.M. "Ted" Mills as a Member of the Civil Service Commission for Miscellaneous Departments was accepted with regret:, and the Mayor was requested to send Mr. Mills a letter commending him for his excellent service on the Commission, and that names be submitted for consideration at the next Council meeting to fill the vacancy. Authorization granted to waive the residential requirement of the Charter for the classification of Auditor- Controller. Upon a motion by Mossman, seconded by Rucker, authorization was granted to waive the residential requirement of the Charter for the classification of Auditor-Controller. Authorization granted Police Civil Service Commission to waive residential requirement of the Charter on three persons who have successfully passed the examination for Police Patrolman. Upon a motion by Marchbanks, seconded by Mossman, authori- zation was granted to waive the residential requirement of the Charter on three persons who have successfully passed the examinal~ion for Police Patrolman. Reception of letter from Jack P. Ferrence regarding claim for severance pay. Upon a motion by Marchbanks, seconded by Mossman, letter from Jack P. Ference regarding claim for severance pay was received and placed on file, and referred to the City Manager and City Attorney for handling. Bakersfield, California, August 26, 1963 - 8 of Mr. Board, resignation was accepted with regret and Mr. Joseph S. Pacific Street, was appointed to fill the vacancy. Adjournment. Upon a motion by Balfanz, seconded by Doolin, adjourned at 9;40 P.M. ATTEST: MARIAN S. Appointment of Mr. Joseph S. Lee as Member of the Inter-Group Relations Board. At this time Councilman Balfanz announced the resignation Coleman G. Reynolds as a Member of the Inter-Group Relations and upon a motion by Balfanz, seconded by Doolin, Mr. Reynolds Lee of 1025, the Council MAYOR b~ the City of Bakersfield, IRVIN CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield California Bakersfield, California, September 3, 1963 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of the City Hall at eight o'clock P.M. September 3, 1963. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by the Reverend James Patterson of the First Presbyterian Church. Present: Mayor Winer. Councilmen Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whirremote Absent: None Minutes of the regular meeting of August 26, 1963 were approved as submitted. Reception of communication from Radio Corporation of America relative to Communication Bids. Upon a motion by Balfanz, seconded by Stiern, communication from the Radio Corporation of America relative to Communications bids to be considered at this Council meeting, was received and ordered placed on file. Reception of report from Committee on Communications Bids. Upon a motion by Mossman, seconded by Rucker, report from Council Conuittee on Communication Bids recommending that the bid be awarded to Motorola Communications in the amount of $5,724.16, as proposed, was received and ordered placed on file. Acceptance of bid of Motorola Communications, Inc. to furnish Communication Equipment. In accordance with recommendation of the Council Committee, upon a motion by Mossman, seconded by Rucker, bid of Motorola Communications, Inc. to furnish Communication equipment for a total amount of $5,724.16, was accepted, all other bids were rejecte~, and the Mayor was authorized to execute the contract. 19 Bakersfield, California, September 3, 1963, - 2 Approval of Contract between the City of Bakersfield and the Greater Bakersfield Chamber of Commerce for the service of advertising the City a~d promoting the industrial development of the City. Upon a motion by Doolin, seconded by Balfanz, Contract between the City of Bakersfield and the Greater Bakersfield Chamber of Commerce for the service of advertising the City and promoting the industrial development of the City, was approved, and the Mayor was authorized to execute same. Adoption of Resolution No. 70-63 of the Council of the City of Bakersfield accepting the imposition of additional Highway Users Taxes and Fees pursuant to Chapter 1852, Statutes of 1963. Upon a motion by Rucker~ seconded by Whittemore, Resolution No. 70-63 of the Council of the City of Bakersfield accepting the imposition of additional Highway Users Taxes and Fees pursuant to Chapter 1852, Statutes of 1963, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None Adodption of Resolution No. 71-63 adopting Plans and Specifications, careful estimates, and District Map in the matter of the construction of sidewalks and necessary retaining wall on Duke Drive between Vanderbilt and Haley Streets, in the City of Bakersfield, California. Upon a motion by Marchbanks, seconded by Balfanz, Resolution No. 71-63 adopting plans and specifications, careful. estimates and District Map in the matter of the construction of sidewalks and necessary retaining wall on Duke Drive between Vanderbilt and Haley Streets, in the City of Bakersfield, California, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None 2O Bakersfield, California, September 3~ 1963 3 Adoption of Resolution of Intention No. 768 of the City Council of the City of Bakersfield, Califarnia, declaring its intention to order the construction of sidewalks and necessary retaining wall on Duke Drive netween Vanderbilt and Haley Streets in the City of Bakersfield, California. Upon a motion by Marchbanks, seconded by Stiern, Resolution of Intention No. 768 of the City Council of the City of Bakers£ield, California, declaring its intention to order the construction of sidewalks and necessary retaining wall on Duke Drive between Vanderbilt and Haley Streets in the City of Bakersfield and fixing the 7th day of October, 1963, for hearing any objections to the proposed work or improvement, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None First reading given proposed Ordinance amending Section 12.40.030 of the Municipal Code of the City of Bakersfield. At this time proposed ordinance amending Section 12.40.030 -- of the Municiapl Code of the City of Bakersfield, was considered given first reading. Adoption of Resolution No. 72-63 of the City Council of the City of Bakersfield, California: appointing attorneys for purpose of preparing and typing Resolutions, Notices and other papers and proceedings for any work authorized by "Improvement Act of 1911", being Division Seven 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 Four of said Code, in connection with Public Improvement District No. 777. Upon a motion by Marchbanks, seconded by Mossman, Resolution No. 72-63 of the City Council of the City of Bakersfield, California, appointing Attorneys for the purpose of preparing and typing Resolutions, Notices and other Papers and Proceedings for any work authorized by "Improvement Act of 1911", being Division Seven of the Streets and Highways Code of the State of California, and/or the "Special Assessment 21 Bakersfield, California, September 3, 1963 - 4 Investigation, Limitation and Majority Protest Act of 1931", being Division Four of said Code, in connection with Public Improvement District No. 777, was adopted by the following vote: Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Ayes: Balfanz, Noes: None Absent: None Adodption of Resolution No. 73-63 of the City Council of the City of Bakersfield, California, fixing the time, date and place of hearing as to the Public Convenience and Necessity of improvements contemplated in the proposed Public Improvement District No. 777 and ordering notice thereof. Upon a motion by Marchbanks, seconded by Doolin, Resolution No. 73-63 of the City Council of the City of Bakersfield, California, fixing eight o'clock P.M. the 16th day of September, 1963, in the Council Chambers of the City Hall, for hearing as to the public convenience and necessity of improvements contemplated in the proposed Public Improvement District No. 777 and ordering notice thereof, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None Verified claim for damages from Samuel L. and Sue S. Smiser referred to the City Attorney for handling. Upon a motion by Mossman, seconded by Balfanz, verified claim for damages from Samuel L. and Sue S. Smiser was referred to the City Attorney for handling. Councilman Mossman requested that a memorandum be sent to the Council when the problem has been resolved. Allowance of Claims. Upona motion by Whittemore, seconded by Balfanz, Vouchers Nos. 433 to 508 inclusive, in amount of $189,642.42, as audited by the Finance Approval Committee, were allowed, and authorization was granted for the payment of same. In connection with Voucher No. 442, in amount of $180.60, to be paid to the Director of Planning covering moving expense from Tulare, the Council commented that a policy has no~ been set up for this practice and one should be adopted in the near future. 22 Bakersfield, California, September 3, 1963 - 5 Reception of communications from Ed York, Bakersfield Sports Promotions, Inc. requesting certain refunds in connection with use of the Civic Auditorium. Upon a motion by Stiern, seconded by Balfanz, communications from Ed York, Bakersfield Sports Promotions, Inc., requesting certain refunds in connection with the use of the Civic Auditorium as a ticket - and promotion office, were received and ordered placed on file. Communications from Ed York,, Bakersfield Sports Promotions, Inc., referred to the City Manager and City Attorney for a firm recommendation to be submitted to the Council at next week's meeting. It was moved by Stiern, seconded by Doolin, and carried, that the two communications from Ed York, Bakersfield Sports Promotions, Inc., be referred to the City Manager and City Attorney and that they make a firm recommendation to the Council at next week's meeting in order to resolve the issue at that time. Councilman Marchbanks requested that the motion be amended to the effect that if the City Manager and City Attorney recommend payment be made to Mr. York, that a voucher be included for payment in next week's claims, and the matter_. be resolved once and for all. Councilman Stiern and Doolin agreed to this amendment to the motion. Adoption of Resolution No. 74-63 of the Council of the City of Bakersfield ordering the vacation of a portion of the Public Utilities Easement in 25th Street, in the City of Bakersfield. This being the time set for hearing on intention of the Council to order the vacation of a public utilities easement in 25th Street, in the City of Bakersfield, California, under Resolution of Intention No. 784, and no protests or objections having been received, upon amotion by Doolin, seconded by. Rucker, Resolution No. 74-63 of the Council of the City of Bakersfield ordering the vacation, was adopted by the following vote: Ayes: Balfanz, Doolin, Marcbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None 23 Bakersfield, California, September 3, 1963 - 6 Adoption of Resolution No. 75-63 of the Council of the City of Bakersfield ordering the vacation of a portion of County Road No. 263 in the City of Bakersfield. This being the time set for hearing on intention of the Council of the City of Bakersfield to order the vacation of a portion of County Road No. 263, in the City of Bakersfield, California, under Resolution of Intention No. 785, and no protests or objections having been received, upon a motion by Mossman~ seconded by Marchbanks~ Resolution No. 75-63 of the Council of the City of Bakersfield ordering the vacation, was adopted by the following vote: Ayes: Balfanz, Doolin, Noes: None Absent: None Marchbanks, Mossman, Rucker, Stiern, Whittemore Adoption of Ordinance No. 1497 New Series amending Title 17 of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield located at the northwest corner of Columbus Extension and Oswell Street. This being the time set for hearing on application by Pearson Henderson to amend the zoning boundaries from an R-3-D (Limited Multiple-Family Dwelling-Architectural Design) Zone or more restrictive zone, of that certain property in the City of Bakersfield located at the northwest corner of Columbus Extension and Oswell Street, and no protests or objections having been received, upon a motion by Whittemore, seconded by Rucker, Ordinance No. 1497 New Series amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the land use zoning of the above property, 24 Bakersfield, California, September 3, 1963 - 7 was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Doolin, Marchbanks, Mossman, Rucker, Stiern, Adjournment, Upon a motion by Doolin, Council adjourned at 9;30 P.M. seconded by Marchbanks, the Whittemore Gene Winer PAYOR of the City of Bakersfield, California CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, September 9, 1963 Minutes of the regular meeting of the Council of Bakersfield, California, held in the Council Chambers Hall at eight o'clock P.M. September 9, 1963. of the City of the City The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by Councilman Del Rucker. Present: Mayor Winer. Councilmen Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Absent: None Councilman Mossman Called the attention of the Council to the fact that one hundred and thirteen years ago on this date the great state of California was admitted to the Union. Minutes of the regular meeting of September 3,1963 were approved as presented. Acceptance of bid of Alex Robertson of Bakersfield, Inc. for construction of Storm Drain in Vanderbilt Drive and Occidental Street. Upon a motion by Marchbanks, seconded by Mossman, unit prices bid by Alex Robertson of Bakersfield, Inc. for the construction of a Storm Drain in Vanderbilt Drive and Occidental Street, were accepted, all other bids were to execute the contract. Approval rejected, and the Mayor was authorized of Contract between the City of Bakersfield and the Greater Bakersfield Chamber of Commerce providing for the operation of a Convention Bureau. Upon a motion by Mossman, seconded by Doolin, Contract between the City of Bakersfield and the Greater Bakersfield Chamber of Commerce providing for the operation of a Convention Bureau, was approved, and the Mayor was authorized to execute same. Bakersfield, California, September 9, 1963 - 2 Adoption of Ordinance No. 1498 New Series of the Council of the City of Bakersfield amending Section 12.40.030 of the Municipal Code of the City of Bakersfield. Upon a motion by Rucker, seconded by Whittemore, Ordinance No. 1498 New Series of the Council of the City of Bakersfield amending Section 12.40.030 of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None Appointment of Mr. Lloyd N. Perkins as Member of the Civil Service Board for Miscellaneous Departments. Upon a motion by Marchbanks, seconded by Doolin, Mr. Lloyd N. Perkins was appointed as a member of the Civil Service Board for' Miscellaneous Departments to fill vacancy created by resignation of Mr. D. M. Mills. Request from John H. Deeter for annexation of service road adjacent to Highway 99 referred to the Planning Commission for study and recommendation. Upon a motion by Stiern, seconded by Marchbanks, request from John H. Deeter for annexation of the service road adjacent to Highway 99 which connects with Elm Street at the north boundary of Tract 2815, was referred to the Planning Commission for study and recommendation. Approval of Agreement with Esther Foley for special services as Tennis Instructor. Upon a motion by Mossman, seconded by Rucker, Agreement with Esther Foley for special services as Tennis Instructor was approved, and the Mayor was authorized to execute same. Approval of Step Salary increase effective October l, 1963. Upon a motion by Balfanz, seconded by Doolin, Step Salary increase for Raymond C. Poore, Building Inspector I, from $646 to $678~ becoming effective October 1~ 1963, was approved. Bakersfield, California, September 9, 1963 - 3 No action taken by Council re recommendation of Planning Commission on request of Ben Ridlon for opening of 32nd Street. The Planning Commission memorandum recommending that Mr. Ben Ridlon be advised of the circumstances in connection with policy of the Post Office Department that no mail delivery can be made on 32nd Street extension without provision being made for a turn-around at the east end of said extension, was read, and upon a motion by Balfanz, seconded by Mossman, no action was taken by the Council on this matter. Date set for hearing before the Council on motion of the Planning Commission to change the zoning of that certain property located at the northeast corner of Columbus Extension and Oswell Street. In accordance with recommendation of the Planning Commission, upon a motion by Balfanz, seconded by Marchbanks, date of September 30, 1963, was set for hearing before the Council on motion of the Planning Commission to change the zoning from C-2-D (Commercial Architectural Design) Zone, to an R-4-D (Multiple Family Dwelling-Architectural I~sign) Zone, of that certain property located at the northeast corner of Columbus Extension and Oswell Street. Approval of request of J. F. Dandy for suburban sewer rental agreement on property located at 24 Stephens Drive, subject to certain conditions. In accordance with recommendation of the Planning Commission, upon a motion by Stiern, seconded by Doolin, request of J. F. Dandy for permission to enter into suburban sewer rental agreement covering that property located at 24 Stephens Drive was granted, subject to the requirements of the Department of Public Works and future annexation to the City. Date set for hearing on request of Louis R. Maretich, et al and Kern County Union High School District for rezoning of that certain property located north and south of Ming Road between Stine Road and Real Road. In accordance with recommendation of the Planning Commission, upon a motion by Marchbanks, seconded by Mossman, date of September 23, Bakersfield, California, September 9, 1963 - 4 1963, was set for hearing before the Council on request of Louis R. Maretich~ et al~ and Kern County Union High School District, for the rezoning of that certain property located north of Ming Road between Stine Road and Real Road and south of Ming Road east of Stine Road to the parcel east of Real Road and the parcel southerly of Belle Terrace and westerly of Stine Road. Acceptance of two-acre parcel of land from Mr. John Deeter located to the west of the Westchester area for public purposes to be used as a playground. A memorandum submitted by the Planning Commission making certain recommendations regarding the proposal to locate a park in the Westchester area~ was read~ and in accordance with recommendation contained therein~ it was moved by Mossman~ seconded by Doolin~ and carried~ that the City accept~ for public purposes~ the two-acre parcel of land located to the west of the Westchester area which John Deeter to be used as a is beong offered to the City by Mr. playground. money will be forthcoming from the County for this purpose. was requested to report back to the Council on this matter later date. Administrative Staff requested to make a study regarding the cost of developing the playground in the Westchester area and ascertain if funds are available from the County of Kern for this purpose. Upon a motion by Mossman, seconded by Doolin~ the Administrative Staff was requested to prepare a study regarding the cost of developing the playground in the Westchester Area being deeded to the City by Mr. Deeter~ and to ascertain from the Board of Supervisors how much The Staff at a City Attorney and City Engineer instructed to prepare necessary proceedings for the abandonment of those portions of street right-of-way not needed for the realignment of Panorama Drive adjacent to Mr. Vernon Avenue. In accordance with recommendation of the Planning Commission~ upon a motion by Marchbanks, seconded by Balfanz, the City Attorney and City Engineer were instructed to prepare the necessary description Bakersfield, California, Sept~foer 9, 1963 - 5 31 and proceedings for the abandonment of those portions of street right-of-way not needed for the realignment of Panorama Drive adjacent to Mr. Vernon Avenue. Approval of Plans and Specifications for the construction and Sanitary Sewer south of Planz Road and west of South "H" Street. Upon a motion by Whirremote, seconded by Balfanz, Plans and Specifications for Sanitary Sewer south of Planz Road and west of South "H" Street, were approved. Allowance of Claims. Upon a motion by Whirremote, seconded by Balfanz, Vouchers Nos. 509 to 581 inclusive, in amount of $208~777.48, as audited by the Voucher Approval Committee, were allowed, and authorization was granted for payment of same. Permission granted for installation of helicopter landing port on Civic Auditorium grounds. In accordance with recommendation of the Colmcil Civic Auditorium Committee, permission was granted to commence proceedings for the installation of a helicopter landing port on space to be provided at the Civic Auditorium. Reception of report of City Attorney entitled Re: Ed York - Claims for Refunds. Upon a motion by Marchbanks, seconded by Balfanz~ report submitted by the City Attorney entitled Re: Ed York - Claims for Refunds, was received and ordered placed on file. Refund representing overpayment of base rental charges at Civic Auditorium to be credited to account of Mr. Ed York and account to be closed. Upon a motion by Marchbanks, seconded by Doolin~ refund of $100.00 representing an overpayment of base rental charges by Mr. Ed York for office space at the Civic Auditorium is to be credited against the amount he owes the City, the balance due is to be considered severance damages, and the account is to be considered closed. Bakersfield, California, September 9, 1963 - 6 Reception of communication from Milton Wenzel Re: Initiative Petition for State Franchised and Controlled Gambling on Alcatraz Island. Upon a motion by Rucker, seconded by Balfanz, communication from Milton Wenzel Re: Initiative Petition for State Franchised and Controlled Gambling on Alcatraz Island, was received and ordered placed on file. Acceptance of resignation of Mr. Harry L. Meyers as Member of the Board of Charity Appeals. Upon a motion by Doolin, seconded by Rucker, resignation of Mr. Harry L. Meyers as Member of the Board of Charity Appeals was accepted, and the Mayor was requested to send Mr. Meyers a letter of commendation. Date set for hearing on appeal of Wayne Reeder Realty to decision of the Board of Zoning Adjustment denying his application for a variance of that certain property located at 401 to 411Dobrusky Drive. Upon a motion by Marchbanks, seconded by Whittemore, date of September 30, 1963, was set for hearing before the Council on appeal of Wayne Reeder Realty to decision of the Board of Zoning Adjustment denying application for a variance of an R-1 ( Single-Family Dwelling) Zone to permit the construction , operation and maintenance of sixteen dwelling units on that property located at 401 to 411Dobrusky Drive. Reception of communication from Sierra School Equipment Company re purchase of chairs for the Civic Auditorium. Upon a motion by Stiern, seconded by Balfanz, communication from Mr. R. P. McDermott of the Sierra School Equipment Company furnishing the Council and the public with all the facts concerning the purchase of 2500 chairs from his company for the Civic Auditorium, was received and ordered placed on file, with copies to be made available to all interested agencies. Bakersfield, California, ~eptember 9, 1963 - 7 Reception of communication from Jack P. Ference re Claim for Severance Pay. Upon a motion by Mossman, seconded by Whittemore, communication from Jack P. Ference re Claim for Severance Pay, was received and ordered placed on file. Adoption of Ordinance No. 1499 New Series amending Title 17 of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield located south and west of realigned Stine Canal, north of 24th Street, east of Kern River. This being the time set for continued hearing on application by John H. Deeter to amend Title 17 of the Municipal Code of the Cil~y of Bakersfield, by changing the land use zoning of that certain property in the City of Bakersfield located south and west of realigned Stine Canal, north of 24th Street, east of Kern River, from an R-1 (Single- Family Dwelling) Zone to C-2-D (Commercial - Architectural Design) Zone, all interested persons present were given an opportunity to be heard. At the request of Mr. Deeter, the public hearing scheduled for August 12, 1963, was continued until this meeting. All, persons were notified of the continuation, including those people who signed the original petitions in protest to the proposed commercial zoning of this parcel. Property owners in the area appeared before the Council in protest to the rezoning of this area for commercial development, stating that the signs and increased traffic would adversely affect the residential area to the east in the Westchester area. After considering all arguments presented, the Council upheld the findings of the Planning Commission denying Mr. Deeter's application for rezoning this property C-2-D (Commercial - Architectural Design) Zone, and upon a motion by Mossman, seconded by Balfanz, Bakersfield, California, September 9, 1963 - 8 Ordinance No. 1499 New Series amending Title 17 of the Municipal Code of the City of Bakersfield by changing the zoning boundaries of this property from an R-1 (Single-Family Dwelling) Zone to an R-3-D (Limited Multiple-Family dwelling - Architectural) Zone, was adopted by the following vote: Aye s: Bal fanz, Noes: None Absent: None Doolin, Marchbanks, Mossman, Rucker, Stiern, Whirremote Adjournment. Upon a motion by Marchbanks, Council adjourned at 10:00 P.M. seconded by Mossman, the MAxuR o~ the City of Bakersfield, Calif. ATTEST: CITY CLE~K~ ex-offlcio o---~the Council of the City of Bakersfield, California Bakersfield, California, September 16, 1963 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of the City Hall at eight o'clock P.M. September 16, 1963. The audience joined with the Council in giving the Pledge of Allegiance. Invocation was offered by the Reverend Silas Gaither of the Pentecostal Holiness Church. Present: Councilmen Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whirremote Absent: Mayor Winer Due to the absence of Mayor Winer, Vice-president Bruce Marchbanks acted as presiding officer. Minutes of the regular meeting of September 9, 1963 were approved as presented. Reports submitted by Council Recreation Committee to be placed on agenda of next week's meeting. Councilman Doolin, as chairman of the Council Recreation Committee, submitted reports to the .Council on the following subjects: 1. After school and Saturday Morning Recreation Program 2. Proposed Saturday Morning Program in Parks, High School and Junior College Gym 3. Survey on Cash Registers for swimming pools 4. Written policy on hiring of part-time employees 5. Acquisition of Park Site in Southwest Area 6. Plans for a swimming pool at the Siemon Park and resurfacing two tennis courts at Jastro Park It was requested that the reports be placed on the agenda of next week's meeting, and copies be furnished all members of the Council for study before the meeting. Refund granted Hilda G. Steele for unused portion of Business License. Upon a motion by Rucker, seconded by Mossman, refund of $22.00 was granted Hilda G. Steele for unused business license for quarter October to December, 1963. Bakersfield, California, September 16, 1963 - 2 Failure of motion to refer proposed Ordinance amending Section 3.68.110 (a) (Employee Classification) of the Municipal Code of the City of Bakersfield to the Governmental Efficiency Committee. It was moved by Mossman, seconded by Stiern, that proposed Ordinance amending Section 3.68.110 (a) (Employee Classification) of the Municipal Code of the City of Bakersfield, be referred to the Governmental Efficiency Committee for recommendation. The motion failed by the following called vote: Ayes: Bal£anz, Mossman, Stiern Marchbanks, Rucker, Whittemore Noes: Doolin, Absent: None Proposed Ordinance amending Section 3.68.110 (a) (Employee Classification) of the Municipal Code of the City of Bakers£ield considered given first reading and referred to the Governmental Efficiency Committee for recommendation. Upon a motion by Rucker, seconded by Whittemore, proposed ordinance amending Section 3.68.110 (a) (Employee Classification) of the Municipal Code of the City of Bakersfield, was considered given first reading and was referred to the Governmental Efficiency Committee for recommendation back to the Council, by the following called vote: Ayes: Balfanz, Doolin, Marchbanks, Rucker, Noes: Mossman, Stiern Absent: None Approval salary increases were approved, Whittemore of Step Salary increases effective October 1, 1963. Upon a motion by Mossman, seconded by Whittemore, effective October 1, 1963: R. E. Mann Fire Captain Step E to F P. L. Owen Firefighter Step C to D L. E. Kollenborn Fire Engineer Step E to F the following step Bakersfield, California, September 16, 1963 - 3 Approval of Conditional Acceptance of sewer line easement from Division of Highways across State owned land adjacent to Sunset Avenue and the Freeway. Upon a motion by Stiern, seconded by Rucker, Conditional Acceptance of sewer line easement from the Division of Highways across State owned land adjacent to Sunset Avenue and the Freeway was approved, and the Mayor was authorized to execute same. Acceptance of Easement Deed for sewer line purposes from Edward M. Pfeffer and Nellie A. Pfeffer. Upon a motion by Balfanz, seconded by Doolin, Easement Deed for sewer line purposes from Edward M. Pfeffer and Nelllie A. Pfeffer for a portion of Lot 23 in Block 36 of the Bernard Addition for relocation of sewers to provide right-of-way for 178 Freeway, was accepted, and the Mayor was authorized to execute same. Allowance of Claims. Upon a motion by Whittemore, seconded by Balfanz, Vouchers Nos. 582 to 630 inclusive, in amount of $14,198.94, as audited by the Voucher Approval Conunittee, were allowed, and authorization was granted for payment of same. from Mr. Civic Auditorium, Reception of communication from Mr. Milton M. Miller re purchase of Chairs for the Civic Auditorium. Upon a motion by Mossman, seconded by Marchbanks, Milton M. Miller regarding the purchase of chairs was received and ordered placed on file. Adoption of Resolution No. 76-63 of the City Council of the City of Bakersfield, California, finding and determining that public convenience and necessity require certain improvement work and construction between Planz Road and Julian Avenue and on Julian Avenue District No. 777. communication for the in proposed Public Improvement This being the time and place set for public hearing as to whether public convenience and necessity require the proposed improvement work and construction between Planz Road and Julian Avenue and on Julian Bakersfield, California, September 16~ 1963 - 4 Avenue in the proposed Public Improvement District No. 777, in the City of Bakersfield, the City Clerk reported that posting and publishing of the required notice of the hearing has been done, and the Mayor asked if anyone present desired to be heard in said matter. A full, fair and impartial hearing having been granted and due consideration having been given to all aspects of the matter, upon a motion by Balfanz, seconded by Whittemore, Resolution No. 76-62; of the City Council of the City of Bakersfield, California, finding arid determining that public convenience and necessity require certain improvement work and construction between Planz Road and Julian Avenue, and on Julian Avenue in proposed Public Improvement District No. 777, was adopted by the following vote: Ayes: Balfanz~ Doolin, Marchbanks, Mossman, Noes: None Absent: None Rucker, Stiern~ Whittemore Adoption of Resolution No. 77-63 ordering preparation of estimate of cost, District Map, and Plans and Specifications in the matter of the improvement of streets between Planz Road and Julian Avenue and on Julian Avenue within proposed Public Improvement District No. 777. Upon a motion by Rucker, seconded by Doolin, Resolution No. 77-63 ordering preparation of estimate of cost, District Map, and Plans and Specifications in ~e matter of the improvement of streets between Planz Road and Julian Avenue and on Julian Avenue within proposed Public Improvement District No. 777, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None Bakersfield, California, September 16, 1963 - 5 89 Adoption of Resolution No. 78-63 adopting Plans and Specifications in the matter of the improvement of streets between Planz Road and Julian Avenue and on Julian Avenue within proposed Public Improvement District No. 777. Upon a motion by Whittemore, seconded by Balfanz, Resolution No. 78-63 adopting Plans and Specifications in the matter of the improvement of streets between Planz Read and Julian Avenue and on Julian Avenue within proposed Public Improvement District No. 777, was adopted by the following vote: Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Ayes: Bal fanz, Noes: None Absent: None Adoption of Resolution of Intention No. 777 of the City Council of the City of Bakersfield, California, declaring its intention to order the construction of certain improvements within proposed Public Improvement District No. 777, 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 the cost and expenses thereof; and fixing a time and place for hearing objections thereto. Upon a motion by Whittemore, seconded by Rucker, Resolution of Intention No. 777 of the City Council of the City of Bakersfield, California, declaring its intention to order the construction of certain improvements within proposed Public Improvement District No. 777, and dexcribing the district to be benefited by said work and to pay the cost and expenses thereof; and fixing October 7, 1963 in the Council Chambers of the City Hall, at eight o'clock P.M., as the time and place ~r hearing objections thereto, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None 4O Bakersfield, California, September 16, 1963 - 6 Councilman Mossman requested the administrative staff to ascertain if City ordinances permit the refilling of fire extinguishers: for the public by the Fire Department, and report back to the Council. The Council is of the opinion that this practice should be eliminated, as it is encroaching on private business. Adjournment. Upon a motion by Rucker, seconded by Balfanz, the Council adjourned at 8:45 P.M. MAYOR~ of the City of Bakersfield, Cal i fornia ATTEST: CITY CL~ ~ 6 erk of the of the City of Bakersfield, California Council Bakersfield, California, September 23, 1963 4! Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of the City Hall at eight o'clock P.M. September 23, 1963. The audience joined with the Council in giving the Pledge of Allegiance. Invocation was offered by the Reverend Arthur Bomers of the First Congregational Church. Minutes of the regular meeting of September 16, 1963 were approved as submitted. Service Pin Award. At this time Mayor Winer presented a service pin to City Treasurer Walter W. Smith, who completed twenty-five years service with the City of Bakersfield on August 24, 1963. Reception of Report from Council Civic Auditorium Committee. Councilman Balfanz, chairman of the Council Civic Auditorium Committee, submitted a report to the Council making certain recommendations for the operation of the Civic Auditorium. Upon a Rotion by Mpssman, seconded by Balfanz, the report was received and ordered placed on file. Copy of Report of Council Civic Auditorium Committee ordered furnished to each member of the Council. Upon a motion by Balfanz, seconded by Doolin, a copy of the report of the Council Civic Auditorium Committee was ordered furnislhed to each member of the Council for study. Reception of oral Report submitted by Councilman Stiern on Kern County Cities Joint Meeting held September 20, 1963. Councilman Stiern reported on a joint meeting of Kern County Cities held in Bakersfield on September 20, 1963, for the purpose of considering issues and problems of mutual concern. representatives from the cities of Taft, Maricopa, Arvin, Delano, Shafter and Bakersfield. Attending were Tehachapi, Wasco, The first matter considered was the Local Agency Formation Commission Act, and a resume of the Collier-Unruh Local Transportation Act was given, which was followed by a general discussion. Bakersfield, California, September 23, 1963 - 2 Throughout the discussion of the entire evening, it was agreed by the representatives present that Kern County Cities should get together more often for joint consideration of urban and city problems. Mayor Steve Valdez volunteered to hold the next joint meeting of Kern Cities in Tehachapi, and it was suggested that Councilman Richard Stiern call this meeting. Upon a motion by Balfanz, seconded by Whittemore, the report was received and copies of the summary of the meeting were ordered sent to each member of the Council. City Manager's report on the refilling of Fire Extinguishers by the Fire Department. City Manager Noland reported to the Council that the practice of refilling fire extinguishers for the general public had been discontinued by the Fire Department two months ago. Sixty day extension of time granted Stroud- Seabrook Pipeline Constructors, Inc. for inspection of sewer line on Bank Street to correct certain deficiencies before acceptance by the City. Public Works Director Harold Bergen made a report to the Council on the construction of a sanitary sewer and pumping station in Real Road and Bank Street, which was completed several months ago but has developed certain deficiencies, which they are proceeding to correct. There are two problems in the line on Bank Street, one in elevation and the other in sand leaking into the line at some of the joints which do not fit together properly. Mr. Bergen stated that he is recommending to the contractor to make a visual inspection. of the line by TV camera which will be pulled through the line, and actual pictures can be taken of each of the joints so that the ones which are leaking sand can be detected. Upon a motion by Whittemore, seconded by Rucker, a sixty day extension of time was granted Stroud-Seabrook Pipeline Constructors, Inc. con~ractor, to make an inspection of the line and correct the deficiencies, so that the City can accept the project.. Bakersfield, California, September 23, 1963 3 43 Approval of recommendation contained in report of Council Recreation Committee relative to Saturday morning recreational program. The Council again considered a report submitted by the Council's Recreation Committee at last week's Council meeting, and proceeded to act on each item separately. Councilmen Doolin again explained the proposal to conduct a recreational program on Saturday morning in the parks,and in the High SChool and Junior College gymnasiums, and upon a motion by Doolin, seconded by Rucker, the proposed program was adopted by the Council. Matter of setting up another method for control of the handling of the cash received at City swimming pools referred back to the Council Recreation Committee for recommendation. Inasmuch as it was decided by the Council that the purchase of cash registers for use at the swimming pools was not feasible, it was moved by Marchbanks, seconded by Balfanz, and carried, that the matter be referred back to the Council Recreation Committee to study and recommend another method for control of the handling of the cash received at the pools. Adoption of written policy on the hiring of temporary employees in the Recreation Department, as recommended by the Civil Service Board for Miscellaneous Departments. A communication from the Chairman of the Civil Service Board for Miscellaneous Departments and written employment policies for temporary employees in the Recreation Department was :read, and upon a motion by Rucker, seconded by Balfanz, proposed policy for the hiring of temporary employees in the Recreation Department was adopted, with the exception of two Supervisors, which were excluded. 44 Bakersfield, California, September 23, 1963 - 4 Reception of communication from Civil Service Board for Miscellaneous Departments recommending adoption of a proposed policy for the hiring of temporary employees in the Recreation Department. Upon a motion by Marchbanks, seconded by Mossman, communication from Civil Service Board for Miscellaneous Departments recommending the adoption of proposed policy for the hiring of temporary employees in the Recreation Department, was received and ordered placed on file. Administrative Staff instructed to study the matter of the acquisition of a park site in the southwest area and report back to the Council. In accordance with recommendation contained in report of the Council's Recreation Committee that the administrative staff obtain an option on a parcel of land adjacent to the Greenfield Junior High School for a park site in the southwest area, upon a motion by Marchbanks, seconded by Stiern, the matter was referred to the Administrative Staff for study and report back to the Council at a later date. Approval of Step salary increases. Upon a motion by Mossman, seconded by Marchbanks, the following step salary increases were approved: Julie Petrini Wm. Thompson Jerry Poole Orval Langston Allan Porter Typist Clerk II Police Patrolman Police Patrolman Mechanic I Mechanic II Approval of Plans Step D to E Step D to E Step E to F Step D to E Step D to E Effective 10-1-63 Effective 10-1-63 Effective 10-1-63 Effective 11-1-63 Effective 11-1-63 construction of Sanitary Sewer on Monitor Street and Pacheco Road. Upon a motion by Marchbanks, seconded by Rucker, Plans and Specifications for construction of Sanitary Sewer on Monitor Street and Pacheco Road, were approved. Approval of Plans £or Police Pistol Range Additions. Upon a motion by Mossman, seconded by Balfanz, Plans for Police Pistol Range Additions were approved. and Specifications for Bakersfield, California, September 23, 1963 - 5 45 Adoption of Resolution No. 79-63 of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory designated as "Oswell No. 4", proposed to be annexed to the City of Bakersfield. Upon a motion by Marchbanks, seconded by Balfanz, Resolution No. 79-63 of the Council of the City of Bakersfield fixing November 4, 1963, in the Council Chambers of the City Hall, as the time and place for hearing protests by persons owning real property within territory designated as "Oswell No. 4", proposed to be annexed to the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None Adoption of Resolution No. 80-63 of Intention to include within the Greater Bakersfield Separation of Grade District certain territory designated as "Oswell No. 4", and setting the time and place for hearing objections to the inclusion of said territory within said District. Upon a motion by Balfanz, seconded by Doolin, Resolution No. 80-63 of Intention to include within the Greater Bakersfield Separation of Grade District certain territory designated as "Oswell No. 4", and setting November 4, 1963 in the Council Chambers, as the time and place for hearing objections to the inclusion of said territory within said District~ was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whirremote Noes: None Absent: None Request from John H. Deeter for the abandonment of Public Utility Easement in Lot 56, Tract 2815, referred to the Planning Commission. Upon a motion by Marchbanks, seconded by Whirremote, request from John H. Deeter for the abandonment of the five foot Public Utility Easement running diagonally through Lot 56 of Tract 2815, was refe:~red to the Planning Commission for study and recommendation. Bakersfield, California, September 23, 1963 - 6 Request from Kirtland P. Girard for annexation to the City of Bakersfield of that land lying south of Pacheco Road and west of Union Avenue referred to the Planning Commission. Upon a motion by Doolin, seconded by Balfanz, request from Kirtland P. Girard for annexation to the City of Bakersfield of that land lying south of Pacheco Road and west of Union Avenue in Section 19, T. 30 S., R. 28 east, M.D.M., was referred to the Planning Commission for study and recommendation. City Attorney directed to make addition to "Permit to Use Auditorium Facilities." In accordance with recommendation of the Council Civic Auditorium Committee, upon a motion by Stiern, seconded by Balfanz, the City Attorney was requested to make an additbn to "Permit to Use Auditorium Facilities" to establish percentages on programs, records and souvenirs at 10% on all items selling up to 50~ each, and 25% on all items over 50~ each. City Attorney requested to prepare Contract with Sanitation Engineers for cleaning and janitorial services at Cunningham Art Gallery. In accordance with recommendation of the Council Civic Auditorium Committee, upon a motion by Balfanz, seconded by Mossman, the City Attorney was requested to prepare contract, for signature of the Bakersfield Art Association, with the Sanitation Engineers, covering the cleaning and janitorial services at Cunningham Art Gallery. This service, which was formerly performed by members of the City Hall maintenance staff, will afford the City a savings of $1,600 annually, for which the Council expresses its gratitude to the Civic Auditorium Manager. Committee Allowance of Claims. As no claims were made available to the Voucher Approval for auditing, none were allowed at this meeting. Bakersfield, California, September 23, 1963 - 7 47 Adoption of Resolution No. 81-63 of the Council of the City or Bakersfield declaring that insufficient protests were made to the annexation of territory designated as "Stine No. 1", proposed to be annexed to the City of Bakersfield. This being the time set for hearing protests by persons owning real property within territory designated as "Stine No. l", proposed to be annexed to the City of Bakersfield, all interested persons present were given an opportunity to be heard. The City Clerk reported that one written protest had been received from Lucille B. May, M.D. No other written protests were received to the annexation. After due consideration was given to all discussion by tire Council and interested persons present, upon a motion by Marchbanks, seconded by Sliern, Resolution No. 81-73 of the Council of the City of Bakersfield declaring that insufficient protests were made to the annexation, was adopted by the following vote: Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Ayes: Balfanz, Noes: None Absent: None Adoption of Ordinance No. 1500 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Stine No. 1", and providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Mossman, seconded by Doolin, Ordinance No. 1500 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Stine No. 1", and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whittemore Noes: None Absent: None 48 Bakersfield, California, September 23, 19§3 - 8 Adoption of Resolution No. 82-63 annexing to the Greater Bakersfield Separation of Grade District those portions of certain territory designated as "Stine No. 1", not already included within said District. This being the time set for hearing objections to the inclusion of those portions of certain territory designated as Stine No. 1, to the Greater Bakersfield Separation of Grade District not already included within said District, and no protests ob objections having been received, upon a motion by Balfanz, seconded by Rucker, Resolution No. 82-63 annexing those portions of certain territory designated as "Stine No. 1"~ not already included within the Rucker, Stiern, District, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Noes: None Absent: None Whittemore Hearing continued for one week on the proposed zoning of those certain properties in Section 2 and 11, T. 30 S., R. 28 E., M.D.M., in area designated as "Stine No. l", as C-2-D (Commercial - Architectural Design) Zone, upon annexation to the City of Bakersfield. This being the time set for hearing objections to the zoning of those certain properties in Section 2 and 11, T. 30 S., R. 28 E., M.D.M., in area designated as "Stine No. l", as C-2-D (Commercial - Architectural Design) Zone, upon annexation to the City of Bakersfiel.d, all interested persons present ~ere given an opportunity to be heard. A copy of a petition, which had previously been submitted to the Board of Supervisors, containing the signatures of approximately 8- property owners residing in the county area adjacent to the property under consideration for zoning and requesting that R-1 zoning be maintained on that portion abutting their property, was presented. Bakersfield, California, September 23, 1963 - 9 49 The Council carefully considered all arguments presented, and upon a motion by Stiern, seconded by Mossman, the hearing was continued for one week to enable the entire Council to examine the specific area in order to make a fair decision regarding the zoning at next week's meeting. Adjournment. Upon a motion by Mossman, seconded by Balfanz, the Council adjourned at 10:15 P.M. y ield ATTE ST: CI~ an~.x-~ Clerk of the Council of the City of Bakersfield, California California 5O Bakersfield, California, September 30, 1963 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of the City Hall at eight o'clock P.M. September 30, 1963. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by Councilman Richard Stiern. Present: Mayor Winer. Councilmen Balfanz, Doolin, Marchbanks, Mossman, Rucker, Stiern, Whirremote Absent: None Minutes of the regular meeting of September 23, 1963 were approved as submitted. Decision of the Board of Zoning Adjustment denying application of Wayne Reeder for a variance of an R-1 (Single-Family Dwelling) Zone to permit the construction, operation and maintenance of 16 dwelling units on that property commonly known as 401, 405, 407 and 411 Dobrusky Drive, upheld by the Council. The Mayor notified the interested persons present that a communication had been received from Wayne Reeder withdrawing his appeal to the decision of the Board of Zoning Adjustment denying his application for a variance of an R-1 (Single-Family Dwelling) Zone to permit the construction, operation and maintenance of 16 Dwelling Units on that property commonly known as 401, 405, 407 and 411 Dobrusky Drive, which had been scheduled for hearing at this evening's meeting, and upon a motion by Marchbanks, seconded by Doolin, the communication was received and placed on file, and the decision of the Board of Zoning Adjustment denying the variance was therefore upheld by the Council. Adoption of recommendation of the Governmental Efficiency Committee relative to increase in salary range for the Auditor-Controller. Councilman Mossman, chairman of the Governmental Efficiency Committee, reported to the Council on the proposal of the City Manager to increase the salary range of the Auditor-Controller to $865-1104, recommending approval of the range increase, and upon a motion by Marchbanks, seconded by Rucker, the recommendation of the Governmental Efficiency Committee was adopted. Bakersfield, California, September 30, 1963 2 Ayes: Bal£anz, Noes: Mossman, Absent: None Adoption of Ordinance No. 1501 New Series amending Section 3.68.110 (a) (Employees Classification) of the Municipal Code of the City of Bakersfield. Councilman Mossman, chairman of the Governmental Efficiency Committee, then reported on the proposal of the City Manager to increase the salary range of the City Clerk to $615-785, stating that two members of the Committee agreed to recommend that the increase be granted, but that he was recommending against the increase and gave his reasons for so doing. After discussion, upon a motion by Doolin, seconded by Rucker, Ordinance No. 1501 New Series amending Section 3.68.110 (a) (Employee Classification) of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Doolin, Marchbanks, Rucker, Whirremote Stiern Adoption of recommendation that any proposed salary range change first be reviewed by the Governmental Efficiency Committee. Upon a motion by Mossman, seconded by Rucker, the Council adopted a recommendation of the Governmental Efficiency Committee, that any proposed salary matter involving a change in range is first to be reviewed by that Committee before being considered by the Council. Encroachment Permit granted Ross Boyd for construction of building on east side of service road adjacent to Chester Avenue. Upon a motion by Whittemore, seconded by Stiern, an Encroachment Permit was granted Ross Boyd for column foundation footings exten~ng out beyond property line, below grade along east property line into Chester Avenue service road north of 13th Street. Acceptance of Public Utility Easement adjacent to Tract 2815, from John Deeter. Upon a motion by Rucker, seconded by Doolin, Public Utility Easement adjacent to Tract 2815 from John Deeter was accepted, and the Mayor was authorized to execute same. Bakersfield, California, September 30, 1963 - 3 Request from John W. Shipman for permission to put a curb breakout on Hughes Lane at 2408 Belvedere, referred to the Planning Commission for study and recommendation. Upon a motion by Marchbanks, seconded by Whittemore, request from John W. Shipman, general contractor, for permission to put a curb breakout on Hughes Lane at 2408 Belvedere, which is not permitted by the Tract restrictions at this time, was referred to the Planning Commission for study and recommendation. Allowance of Claims. Upon a motion by Whittemore, seconded by Balfanz, Vouchers Nos. 631 to 770 inclusive, in amount of $303,696.17, as audited by the Finance Approval Committee, were allowed, and authorization was granted for payment of same. Authorization granted to waive the residential requirements of the Charter for the position of Motor Coach Operator. In accordance with recommendation of the Civil Service Board for Miscellaneous Departments, upon a motion by Doolin, seconded by Marchbanks, authorization was granted to waive the residential require- ments of the Charter for the position of Motor Coach Driver. Approval of request of Crest Land Company to connect a portion of Tract No. 2526 to the City sewer line, subject to Planning Comnission approval. A communication from the Crest Land Company offering approxi- mately 54 acres of land located south of Columbus and east of Oswell Street for annexation to the City of Bakersfield and requesting permission to connect 34 acres of this land located in Tentatige Tract No. 2526 to the City's sewerage system, was read, and upon a motion by Whittemore, seconded by Balfanz, the request was approved, subject to approval of the Planning Commission. Application for annexation of this area to theCity was referred to the Planning Commission for study and recommendation back to the Council. Bakersfield, California, September 30, 1963 - 4 Adoption of Ordinance No. 1502 New Series amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield. This being the time set for continued hearing on the proposed zoning of those certain properties in Section 2 and 11, T. 30 S., R. 28 E., M.D.M., in that area designated as "Stine No. 1", as C-2-D (Commercial - Architectural Design) Zone, upon annexation to the City, all interested persons present were given an opportunity to be heard. Property owners in the county area adjacent to the proposed zoning addressed the Council requesting that the portion proposed to be zoned commercial which is abutting their property, be maintained as an R-1 zone. After due consideration was given to all arguments advanced by interested persons present, and discussion by the members of the Council, upon a motion by Mossman, seconded by Whittemore, Ordinance No. 1502 New Series amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Noes: None Absent: None Rucker, Stiern, Whittemore Reception of communication from Mrs. Frank Munis. Upon a motion by Marchbanks, seconded by Balfanz, a communication from Mrs. Frank Munis, 3501 Ming Avenue, expressing approval of the commercial zoning of a portion of that area designated as "Stine No. 1", was received and ordered placed on :file. Bakersfield, California, September 30, 1963 - 5 Adoption of Ordinance No. 1503 New Series amending Title 17 of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of those certain properties in the City of Bakersfield located at the northeast corner of This being the time Planning Commission to change Columbus and Oswell Streets. set for hearing on recommendation of tile the zoning boundaries from a C-2-D (Commercial - Architectural Design) or more restrictive zone, to an R-4-D (Multiple-Family Dwelling-Architectural Design) Zone, of that certain property located at the northeast corner of Columbus Extension and Oswell Street, and no protests or objections having been received, upon a motion by Rucker, seconded by Marchbanks, Ordinance No. 1503 Series amending Title 17 of the Municipal Code changing the Land Use was adopted by the following vote: Marchbanks, Mossman~ Rucker, Stiern, Whittemere Zoning of this property, Ayes: Balfanz, Doolin, Noes: None Absent: None Communication from Mr. Milton Miller dated September 13, 1963, read into the record. At this time the Council requested the City Clerk to read into the record a communication from Mr. Milton Miller, dated September 13, 1963, relative to the purchase of chairs for the Civic Auditorium, which had been received and placed on file at meeting of September 16, 1963. Adjournment. Upon a motion by Doolin, seconded by Marchbanks, the Council adjourned at 9:30 P.M. MAYOR o rsfleld, ATTEST: CI'~~ ~x OffiCe i rk of the Council of the City of Bakersfield, California Ca]L if.