Loading...
HomeMy WebLinkAboutJULY - DEC 1962386 Bakersfield, California, July 2, 1962 of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. July 2, 1962. The audience joined with the Council of Allegiance to the Flag. Invocation was offered by the Reverend W. Superintendent of Sunny Crest Children's Home. Present: Mayor Winer. Councilmen Balfanz, Croes, Mossman, Rucker, Stiern Absent: None Minutes of the regular meeting of June 25, as presented. in giving the Pledge A. Herring, Doolin, Marchbanks:, 1962 were approved Reconsideration of Urban Renewal Development of Downtown Bakersfield removed from the Agenda. Upon a motion by Doolin, seconded by Mossman, the matter of the reconsideration of Urban Renewal Development of Downtown Bakersfield which was to be discussed at this meeting, was removed from the Agenda for consideration at a later date. Adoption of Ordinance No. 1425 New Series adding Section 7.14.201 to the Municipal Code of the City of Bakersfield regulating the color and decoration of motor vehicles used by private patrol operators within the City of Bakersfield. Upon a motion by Mossman, seconded by Croes, Ordinance No. 1425 New Series adding Section 7.14.201 to the Municipal Code of the City of Bakersfield regulating the color and decoration of motor vehicles used by private patrol operators within the City of Bakersfield, 'was following vote: Croes, Doolin, Marchbanks, Mossman~ adopted by the Ayes: Balfanz, Noes: None Absent: None Rucker, Stiern Reception of communication from Mr. Fleming Atha clarifying the intent and purpose of the invitation to the California State Fair Employment Practices Commission to hold a ~meeting in Bakersfield. Upon a motion by Croes, seconded by Balfanz, communication from 387 Bakersfield, California, July 2, 1962 - 2 Mr. Fleming H. Atha clarifying the intent and purpose of the invitation to the California State Fair Employment Practices Commission to hold a meeting in Bakersfield, was received and ordered placed on file, and Mayor Winer stated that he would be happy to send the invitation requested. Adoption of Resolution No. 41-62 of the Council of the City of Bakersfield accepting offer of the County of Kern for the improvement of a portion of "L" Street between Truxtun Avenue and the Santa Fe Railway Tracks. Upon a motion by Doolin, seconded by Rucker, Resolution No. 41-62 of the Council of the City of Bakersfield accepting offer of the County of Kern for the improvement of a portion of "L" Street between Truxtun Avenue and the Santa Fe Railway Tracks, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Approval of Cost Service Contract with State Personnel Board for services in connection with written examinations. Upon a motion by Balfanz, seconded by Stiern, Cost Service Contract with the State Personnel Board for the performing of services incident to the planning, scheduling, preparation and construction of written examinations was approved, and the Mayor was authorized to execute same. City Tax Collector authorized to cancel taxes on property acquired by the State Division of Highways for freeway purposes. Upon a motion by Marchbanks, seconded by Croes, the City Tax Collector was authorized to cancel taxes on property acquired by the State Division of Highways for freeway purposes located at 815 Flower Street and 607 Pacific Street. Adoption of Ordinance No. 1426 New Series of the Council of the City of Bakersfield amending Section 3.68.115 entitled "Severance Pay" of the Municipal Code of the City of Bakersfield. Upon a motion by Croes, seconded by Balfan~, Ordinance No. 1426 New Series of the Council of the City of Bakersfield amending 388 Bakersfield, California, July 2, 1962 - 3 Section 3.68.115 entitled "Severance Pay" of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Approval of Step Salary Increases effective August 1, 1962. Upon a motion by Croes, seconded by Rucker, the following step salary increases were approved, effective August 1, 1962: Tully Seymour Asst. City Attorney Schedule 35 Step 3-4 J. E. Angelo Captain Schedule 27 Step 4-5 C. H. Ellis Hoseman Schedule 25 Step 4-5 R. H. Schoonover Hoseman Schedu~ 25 Step 3-4 W. E. Tipton Detective Schedule 25 Step 4-5 Irene Trucker Steno Clerk II Schedule 22 Step 3-4 Arleen Tempel Typist Clerk II Schedule 18 Step 3-4 Darlene Hoxie Typist Clerk I Schedule 16 Step 3-4 R. T. Bass Mechanic Schedule 26 Step 4-5 J. J. Cornejo Asst. Poundman Schedule 21 Step 4-5 Galen B. Chow Patrolman Schedule 23 Step 3-4 D. L. Hillis Patrolman Schedule 23 Step 3-4 M. T. McManus Patrolman Schedule 23 Step 3-4 Bob G. Rudder Patrolman Schedule 23 Step 3-4 Robert Shepard S.S.Laborer Schedule 22 Step 4-5 Norman Hilliard Sweeper Operator Schedule 24 Step 4-5 Lester Alexander S.S.Laborer Schedule 22 Step 3-4 Autho~zation granted Civil Service Board for Miscellaneous Departments to waive residential requirement for the classifications of Associate Planner and Engineer III. Upon a motion by Croes, seconded by Balfanz, authorization was granted the Civil Service Board for Miscellaneous Departments to waive the residential requirement of the Charter for the classifications of Asslciate Planner and Engineer III, in order that emergency appointments to the positions may be made. Authorization granted the Director of Public Works to increase authorized Engineer III Positions and decrease authorized Engineer II Positions. Upon a motion by Doolin, seconded by Mossman, authorization was granted the Director of Public Works to increase the authorized Engineer III positions from one to two and decrease the authorized Engineer II positions from two to one, in order to permit him to fill two vacancies immediately. No additional money is needed since the difference in salary can be paid from authorized position now vacant. Bakersfield, California, July 2, 1962 - 4 359 Date set for hearing on adoption of Storm Drainage Plan as an element of the General Plan. In accordance with recommendation of the Planning Commission, upon a motion by Croes, seconded by Marchbanks, date of July 16, 1962 was set for hearing before the Council on adoption of Storm Drainage Plan as an element of the General Plan. Date set for hearing on adoption of Street Lighting Plan (revised) as an element of the General Plan. In accordance with recommendation of the Planning Co~mlission, upon a motion by Croes, seconded by Marchbanks, date of July 16, 1962 was set for hearing before the Council on adoption of the Street Lighting Plan (revised) as an element of the General Plan. Approval of connection of Tract 2677 to the City sewer pending future annexation. In accordance with recommendation of the Planning Commission, upon a motion by Croes, seconded by Marchbanks, permission was granted to connect Tract 2677 to the City sewer, as requested by Wayne Reeder, pending future annexation, subject to approval of the Plans by the Director of Public Works. Date fixed for hearing before the Council on alley abandonments of Fractional Blocks 242 and 243. In accordance with recommendation of the Planning Commission, upon a motion by Croes, seconded by Doolin, date of August 6, 1962 was fixed for hearing before the Council on petition of John R. Williams for alley abandonments in Fractional Blocks 242 and 243, Kern Division. Council initiates proceedings for abandonment of alley between Baker and Haley Streets on the north side of California Avenue. Upon a motion by Croes, seconded by Marchbanks, the Conncil initiated the proceedings for the abandonment of an alley between Baker and Haley Streets on the north side of California Avenue. 390 Bakersfield, California, July 2, 1962 - 5 Adoption of Resolution No. 42-62 of the Council of the City of Bakersfield resolving that School of Dancing Instruction be included as a specifically permitted use in a C-1 (Limited Commercial) Zone. Upon a motion by Mossman~ seconded by Croes~ Resolution No. 42-62 of the Council of the City of Bakersfield resolving thatSchool of D~ncing Instruction be included as a specifically permitted use in a C-1 (Limited Commercial) Zone, was adopted by the following vote: Doolin, Marchbanks, Mossman, Rucker, Stiern Ayes: Balfanz, Croes, Noes: None Absent: None Adoption of Resolution No. 43-62 of the Council of the City of Bakersfield resolving that Musical Instruction~ Instrumental~ be included as a specifically permitted use in a C-1 (Limited Commercial) Zone. Upon a motion by Mossman, seconded by Croes, Resolution No. 43-62 of the Council of the City of Bakersfield resolving that Musical Instruction, Instrumental, be included as a specifically permitted use in a C-1 the following vote: Ayes: Balfanz~ Croes, Noes: None Absent: None (Limited Commercial) Zone, was adopted by Doolin, Marchbanks, Mossman, Rucker, Stiern Date fixed for hearing before the Council on abandonment of a thr&e-foot strip on the westerly side of Wenatchee Avenue southerly of Renegade Avenue. In accordance with recommendation of the Planning Commission, upon a motion by Croes, seconded by Mossman, date of August 6, 1962 was fixed for hearing before the Council on abandonment of a three- foot strip on the westerly side of Wenatchee Avenue southerly of Renegade Avenue. City Auditor authorized to issue check to John H. Deeter covering refund for duplicate payment of building permit. Upon a motion by Croes, seconded by Marchbanks, the City Auditor was authorized to issue check in amount of $57.00 to John H. Deeter covering refund for duplicate payment of building permit for Lot 101, Tract 2155. Bakersfield, California, July 2, 1962 - 6 Encroachment Permit granted Leonard D. Press, 2700 Noble Avenue, to construct four foot high masonry wall along Channing Street. Upon a motion by Rucker, seconded by Marchbanks, Encroachment Permit was granted Leonard D. Press, 2700 Noble Avenue to constructed four foot high masonry wall along Channing Street. Encroachment Permit granted Bruce P. Davis, 2601 Gemline Avenue, to construct a combination retaining wall and fence. Upon a motion by Doolin, seconded by Croes, Ecnraochment Permit was granted Bruce P. Davis, 2601 Gemline Avenue, to construct a combination retaining wall and fence. Action on Licensing Agreement with Kern Island Canal Company deferred until next meeting. Upon a motion by Croes, seconded by Marchbanks, action on Licensing Agreement with the Kern Island Canal Company for the discharge of drainage from Tract 2659 into the Kern Island Canal was deferred until meeting of July 16, 1962. Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 3412 to 3506 inclusive.and Voucher No. 1 of July business, in amount of $52,976.67, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Revised Budget for 1962-63 Fiscal Year as submitted by the Transit Authority referred to the City Manager for recommendation. Upon a motion by Stiern, seconded by Rucker, the revised budget for 1962-63 Fiscal Year as submitted by the Transit Authority, was referred to the City Manager for recommendation. 392 Bakersfield, California, July 2,1962 - 7 Adoption of Resolution No. 44-62 of the Council of the City of Bakersfield declaring results of Special Municipal Election held in said City on June 5, 1962. WHEREAS, this Council duly and regularly called and provided for the holding of a Special Election within the City of Bakersfield on June 5, 1962, for the purpose of submitting to the qualified voters of said City~ the following proposition: CITY OF BAKERSFIELD REFERENI~M: An Ordinance entitled "AN ORDINANCE ALTERING THE BOUNDARIES OF EACH OF THE SEVEN WARDS OF THE CITY OF BAKERSFIELD, CALIFORNIA." This ordinance will alter the boundaries of the wards in order that each ward shall contain as nearly as possible, an equal number of qualified registered electors therein. WHEREAS, said special election was duly held pursuant to said orders of consolidation at the polling places prescribed for said State Direct Primary Election and the votes cast thereat were canvassed and the returns thereof made as provided by law; and the total votes on said proposition are as follows: CITY OF BAKERSFIELD REFERENDUM Measure A Absentee Votes Total For the Against the Ordinance Ordinance i2,095 3,271 355 58 12,450 3,329 That from the results of said election this Council finds and declares that at said election a majority of said electors voted in favor of the ordinance hereinabove set forth as Measure A. Upon a motion by Rucker, seconded by Balfanz, Resolution No. 44-62 of the City Council declaring results of the Special Municipal Election held in said City on June 5, 1962, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None 395 Bakersfield, California, July 2, 1962 - 8 City Attorney instructed to prepare agreement with Griffenhagen-Kroeger, Inc. for garage and equipment study. Upon a motion by Croes, seconded by Mossman, the City Attorney was instructed to prepare an agreement, for the consideration of the Council, with Griffenhagen-Kroeger, Inc. for garage and equipment study and outlined by Councilman Croes. Councilman Marchbanks voted in the negative on this motion. Questionnaire from O'Melveny and Myers on Bond Issue Campaigns referred to the Administrative Staff for handling. Upon a motion by Doolin, seconded by Balfanz, questionnaire from O'Melveny and Myers on Bond Issue Campaigns was referred to the Administrative Staff for handling. Communication from W. L. Welch, District Engineer, State Division of Highways, relative to a "workshop meeting" to consider comments and suggestions of local jurisdictions concerning proposed scenic routes referred to the Planning Commission for recommendation. Upon a motion by Balfanz, seconded by Marchbanks, communication from W. L. Welch, District Engineer State Division of Highways, relative to a "workshop meeting" tentatively scheduled for October 2, 1962 in Fresno, to consider comments and suggestions of local jurisdictions concerning proposedscenic routes, was referred to the Planning Commission £or recommendation. Request from Freeway Car Wash Company for permission to connect to City sewer west of Oak Street referred to the Planning Commission through the Director of Planning. Upon a motion by Marchbanks, seconded by Croes, request from Freeway Car Wash Company for permission to connect to the City sewer west of Oak Street on the south side of Chester Lane adjacent to the 99 Freeway, was referred to the Planning Commission through the Director of Planning. Reception of invitation to attend installation ceremony for District Manager for the Bakersfield District of the Bureau of Land Management. Upon a motion by Croes, seconded by Doolin, invitation to attend installation ceremony at 11:15 a.m. at the Bakersfield Police Auditorium on July 9, 1962, for District Manager for the Bakersfield District of the Bureau of Land Management, was received and ordered placed on file. 396 Bakersfield, California, July 2, 1962 - 9 Ayes: Balfanz, Noes: None Absent: None Adoption of Ordinance No. 1427 New Series amending Section 17.12.020 (Zoning Map) 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 on the easterly side of "G" Street between 21st and 22nd Streets. This being the time set for hearing on application by J. E. Sonderegger et al 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 on the easterly side of "G" Street between 21st and 22nd Streets, from a C-1 (Limited Commercial) Zone to a C-2 (Commercial) Zone, and no protests or objections having been received~ upon a motion by M~rchbanks~ seconded by Rucker, Ordinance No. 1427 New Series amending Section 17.12.020 (Zoning Map) of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Reception of communication from Mr. Frank E. Sullivan and action deferred on same until the subject of Urban Renewal Development is again considered by the Council. Upon a motion by Marchbanks, seconded by Doolin, communication from Mr. Frank S. Sullivan requesting to be heard on tonight's agenda, was received and ordered placed on file subject of Urban Renewal Development is Adjournment. and action deferred until tile again considered by the Council. Upon a motion by Croes, seconded by Marchbanks, the Council adjourned at 9:12 P.M. until July 16, 1962. City of Bakersfield, Califo. rnia ATTE ST: (]L~.I~ a~d ~XZ~iClO Clerk of the Council of the City of Bakersfield, California Bakersfield, California, July 16, 1962 "' 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 16, 1962. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by the Trinity Baptist Church. Present: Absent: Reverend John H. Wallen of the Councilmen Balfanz, Croes, Doolin, Rucker, Stiern Mayor Winer acted Due to the absence of Mayor Winer, Marchbanks, Mossman, Vice-president Doolin as presiding officer. Minutes of the regular meeting of July 2, 1962 were approved as presented. Acceptance of bid of Griffith Company to furnish 1800 Tons Asphalt Concrete. Upon a motion by Croes, seconded by Marchbanks, unit price bid by Griffith Company to furnish 1800 tons Asphalt Concrete was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of Joe C. Brown for the construction of curbst gutters, sidewalks and part-circle culverts. Upon a motion by Marchbanks, seconded by Mossman, unit prices bid by Joe C. Brown to construct curbs~ gutters, sidewalks and part-circle culverts were accepted, all other bids were ~ected, and the Mayor was authorized to sign the contract. Adoption of Resolution No. 50-62 of the Council of the City of Bakersfield unconditionally opposing Proposition No. 23, the State Senate Reapportionment Initiative Constitutional Amendment that will be submitted to the voters of the State on November 6, 1962. Upon a motion by Marchbanks, seconded by Mossman, Resolution No. 50-62 of the Council of the City of Bakersfield unconditionally Bakersfield, California, July 16~ 1962 - 2 opposing Proposition No. 23, the State Senate Reapportionment Initiative Constitutional Amendment that will be submitted to the voters of the State on November 6, 1962, was adopted by the followin~ vote: Ayes: Noes: None Absent: None Balfanz, Croes, Doolin~ Marchbanks~ Mossman~ Rucker~ Stiern Approval of letter to Mr. F. L. Dodge~ President of the California Water Service Company~ regarding expansion of water service to meet the needs of the City Upon a motion by Marchbanks~ seconded by Stiern~ letter prepared to be sent to Mr. F. L. Dodge, President of the California Water Service Company, relative to an assurance from this company of an adequate water service to meet the expanding needs of the City~ was approved~ and the Mayor was authorized to sign same and sent to Mr. Dodge. Reception of Report from State Controller of Motor Vehicle License Fees apportioned to Bakersfield for period 12-1-61 through 5-31-62. Upon a motion by Croes, seconded by Balfanz, report from the State Controller of Motor Vehicle License Fees apportioned to Bakersfield for period 12-1-61 through 5-31-62, was received and ordered placed on file. Reception of report from City Manager re Letter from Mr. Frank E. Sullivan~ dated June 25, 1962. The City Manager read his report of June 27, 1962 entitled re Letter from Mr. Frank E. Sullivan on the general subject of Urban Renewal dated June 25, 1962, and upon a motion by Mossman, seconded by Balfanz, the report was received and ordered placed on file. At this time Mr. Frank E. Sullivan appeared before the Council and commented on the above mentioned report. Reception of Second Salary Report from the Governmental Efficiency Committee. Upon a motion by Croes, seconded by Mossman, second Salary Report as submitted by the Governmental Efficiency Committee, containing ,5 Bakersfield~ California, July 16, 1962 - 3 certain recommendations for indicated salary adjustments in specific cases, was received and ordered placed on file. Mr. Robert Raymond, attorney representing the Bakersfield City Employees' Association, discussed this report with the Council, and all members of the Council and interested persons present were given an opportunity to be heard. Adoption of Ordinance No. 1430 New Series amending Section 3.68.100 (Pay Schedules and Rates), Section 3.68.110 (Employee Classifications) and repealing Section 3.68.140 (Salary Adjustment) of the Municipal Code of the City of Bakersfield. Upon a motion by Croes, seconded by Mossman, Ordinance No. 1430 New Series amending Section 3.68.100 (Pay Schedules and Rates), Section 3.68.110 (Employee Classifications) and repealing Section 3.68.140 (Salary Adjustment of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Ayes: Balfanz, Noes: None Absent: None Adoption of Ordinance No. 1431 New Series amending Section 3.72.030 (a) of the Municipal Code of the City of Bakersfield. Upon a motion by Croes, seconded by Mossman, Ordinance No. 1431 New Series amending Section 3.72.030 (a), classification and pay rates of employees, of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Croes~ Doolin, Marchbanks, Mossman, Rucker, Stiern Ayes: Balfanz, Noes: None Absent: None Approval of Licensing Agreement with the Kern Island Canal Company for the discharge of drainage from Tract 2659 into the Kern Island Canal. Upon a motion by Balfanz, with the Kern Island Canal Company Tract 2659 into the Kern authorized to sign same. seconded by Croes, Licensing Agreement for the discharge of drainage from Island Canal was approved and the Mayor was 6 Bakersfield, California, July 16, 1962 - 4 City Tax Collector authorized to cancel taxes on property acquired by the State Division of Highways for freeway purposes. Upon a motion by Rucker, seconded by Balfanz, the City Tax Collector was authorized to cancel the taxes on property acquired hy State Division of Highways for freeway purposes located at Flower Street. the 804 Date fixed for hearing before the Council on appeal of Wilma C. Thompson and Glen D. Alzola to decision of the Board of Zoning Adjustment denying their application for a variance of an R-1 (One-Family Dwelling) Zone to permit the construction, operation and maintenance of a three-family dwelling unit on that certain property commonly known as 1125 Brundage Lane. Upon a motion by Croes, seconded by Rucker, date of August 6, 1962, was fixed for hearing before the Council on appeal of Wilma C. Thompson and Glen D. Alzola to decision of the Board of Zoning Adjustment denying their application for a variance of an R-1 (One-Family Dwe].ling) Zone to permit the construction, operation and maintenance of a three- family dwelling unit on that certain property commonly known as 1125 Brundage Lane. Adoption of Resolution IN MEMORIAM - GEORGE HABERFELDE 1871 1962 Upon a motion by Stiern, seconded by Croes, the £ollowing resolution was adopted unanimously by the Council: The Bakersfield City Council notes with deep sorrow the death of George Haberfelde, a resident of this city for 65 years. A leader in both the business and the civic life of the community, George Haber£elde served as Mayor of this city from April 23, 1923 to February 4, 1924. Among the accomplishments of his administration were the furtherance of the street lighting system and the incorporation of the city library system with that of the county. His name is stamped indelibly on the growth and development of the downtown business district beginning with the construction of the Haberfelde building in 1928 and subsequently with the Hotel E1 Tejon. His interest in the industrial growth of the city resulted Bakersfield, California, July 16, 1962 - 5 in the establishment of the first steel foundry just after World War II. He was a leader in the automobile business which he entered in 1913, acquiring the Ford Agency. With the foresight and acumen which distinguished his brilliant business career, Mr. Haberfelde was one of the first automobile dealers to initiate installment buying in his automobile business. His was the state prior to Wo~ld War I. In 1957 he was honored with the Award bestowed by the Bakersifled Post 26 largest auto agency in the Dis{inguished Citizen of the American Legion in recognition of his tremendous contribution to the community, In view of the outstanding contributions made by George Haberfelde to the City of Bakersfield and in order to express the sympathy of all the citizens of the city to his family; BE IT RESOLVED, that we, the City Council of the City of Bakersfield, California, do hereby convey to the family of the late George Haberfelde, the sincere condolence of the City Council, and the citizens of Bakersfield, assuring them of their deepest sympathy. BE IT FURTHER RESOLVED, that this memorial resolution be conveyed to the family of the late George Haberfelde and entered in the official records of the City. Adoption of Resolution No. 49-62 of the Council of the City of Bakersfield authorizing the fiscal agent to withdraw certain funds from the City of Bakersf~ld Off-Street Parking Surplus Revenue Fund and to pay said Funds to the City Treasurer. Upon a motion by Rucker, seconded by Croes, Resolution No. 49-62 of the Council of the City of Bakersfield authorizing the Fiscal Agent to withdraw certain funds from the City of Bakersfield Off-Street Parking Surplus Revenue Fund and to pay said Funds to the City Treasurer, was adopted by the Ayes: Balfanz, Croes, Doolin, Noes: None following vote: Marchbanks, Mossman, Rucker, Stiern Absent: None Bakersfield~ California~ July 16~ 1962 - 6 Approval of Plans and Specifications for Grading and Improvement of the Civic Auditorium Parking Lot. Upon a motion by Croes, seconded by Stiern, Plans and Specifications for the grading and improvement of the Civic Auditori~ Parking Lot were approved. Action deferred until meeting of August 6, 1962, on Revised Budget presented by Transit Autho~ty Board of Commissioners. Upon a motion by Stiern, seconded by Mossman~ action was deferred until meeting of August 6, 1962, on Revised Budget presented by the Transit Authority Board of Commissioners. Minute Order establishing policy relative to refunds on unused and duplicate Building Permits. Upon a motion by Croes, seconded by Marchbanks, the following policy was established relative to refunds on unused and duplicate Building Permits: Unused permits of $5.00 fee and under shall not be refundable Unused permits over $5.00 fee may be refunded in the amount equal to 2/3 of the amount of fee over $5.00 3. Duplicate permits may be refunded for full fee Requests for refund on unused or duplicate permits must be presented within sixty days of date of issuance; after that time they shall not be eligible for refund City Auditor authorized to issue check to Paul J. Poulakidas for refund for unused Building Permit. Upon a motion by Croes, seconded by Rucker, the City Auditor was'authorized to issue check for $18.00 to Paul J. Poulakidas covering refund for unused Building Permit. Action deferred on appointment of member of Fire Prevention Board of Examiners and Appeals and Building Code Board of Appeals and Five members of Housing Advisory and Appeals Board. The Council deferred action, until the matter be discussed in the Caucus meeting, on the appointment of a member of the Fire Prevention Board of Examiners and Appeals and Building Code Board of Appeals and five members of the Housing Advisory and Appeals Board. 9 Bakersfield, California, July 16, 1962 - 7 Adoption of Resolution of Intention No. 774 of the Council of the City of Bakersfield declaring its intention to order the vacation of a Public Utilities Easement in Blocks 242 and 243 in the City of Bakersfield. Upon a motion by Marchbanks, seconded by Rucker, Resolution of Intention No. 774 of the Council of the City of Bakersfield declaring its intention to order the vacation of a public utilities easement in Blocks 242 and 243 in the City of Bakersfield and fixing August 6, 1962 as the time for hearing on the matter before the Council, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Adoption of Resolution of Intention No. 775 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of the westerly three feet of Wenatchee Avenue situate within the City of Bakersfield. Upon a motion by Marchbanks, seconded by Balfanz, Resolution of Intention No. 775 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of the westerly three feet of Wenatchee Avenue situate within the City of Bakersfield, and fixing August 6, 1962 as the time for hearing on the matter before the Council, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Approval of Agreement with Griffenhagen- Kroeger, Inc. for services in connection with a Garage and Equipment Study. Upon a motion by Mossman, seconded by Rucker, Agreement with Griffenhagen-Kroeger, Inc. management consultants, for services in connection with a thorough study of the existing organization and operation of the several garages operated by the City, was approved, and the Mayor was authorized to sign same. Councilmen Doolin and Marchbanks voted in the negative on this motion. l0 Bakersfield~ California~ July 16~ 1962 8 City Manager directed to instruct all personnel of the City to cooperate fully with the firm of Griffienhagen-Kroeger~ Inc. while making garage and equipment study. Upon a motion by Croes~ seconded by Balfanz~ the City Manager was directed to instruct all City personnel to cooperate to the utmost with the firm of Grif~enhagen-Kroeger~ Inc. consultants retained by the City to make a garage and equipment study. City Attorney instructed to prepare ordinance exempting Crest Water Company from the payment of a Business License Tax. Inasmuch as the Crest Water Company pays a 2% franchise tax to the City of Bakersfield for the distribution of water~ the City Attorney was instructed to prepare an ordinance exempting this company from the payment of a Business License Tax~ commencing with the period beginning July 1, 1962. City Attorney instructed to prepare ordinance creating Special Deposits Fund. In accordance with recommendation of the Director of Finance~ upon a motion by Croes~ seconded by Marchbanks~ the City Attorney was instructed to prepare an ordinance creating a Special Deposits Fund to handle miscellaneous monies received by City departments. City Treasurer authorized to release impounded funds to the bank account o£ the Bakersfield Swim Club. In accordance with recommendation of the Director of Finance, upon a motion by Croes~ seconded by Marchbanks~ the City Treasurer was instructed to deposit $514.25 of impounded funds to the bank account of the Bakersfield Swim Club~ in order that they may carry on with their operations~ as these funds do not legally belong to the City. Bakersfield, California, July 16, 1962 - 9 Director of Finance authorized to set up Petty Cash Funds in certain City Departments. Upon a motion by Stiern, seconded by Balfanz, the Director of Finance was authorized to set up Petty Cash Funds as follows: 1. Director Finance authorized an imprest cash fund of $200.00 to be used for minor purchases within the City as may be necessary 2. Fire Chief authorized an imprest cash fund of $100.00 to be used for minor purchases within the Fire Department Director of Public Works authorized an imprest cash fund of $50.00 to be used for minor purchases at 1;he City yard 0 Police Chief authorized an imprest cash fund of $40.00 to be used for making change within the Police Department The $500.00 presently held by the Purchasing Agent has been ordered returned to the City Treasurer. Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 3507 to 3557 inclusive, and Nos. 2 to 91 inclusive, in amount of $242,403.47, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Authorization granted to change salary schedules for classifications of Auditorium Plant Superintendent and Auditorium Plant Operator. In accordance with recommendation of the Civic Auditorium Manager, authorization was granted to place the classification of Auditorium Plant Superintendent in Schedule 33 and AuditOrium Plant Operator in Schedule 30 of the salary schedule, with the stipulatio:a that these two positions are to be readvertised in order to have these personnel available by August 1, 1962. City Treasurer authorized to release funds of the Bakersfield Sports Association to the Southern California Municipal Athletic Federation for insurance coverage. Upon a motion by Stiern, seconded by Marchbanks, the City Treasurer was authorized to release $720.00 from account of the Bakersfield, California, July 16, 1962 - 10 Bakersfield Sports Association to the Southern California Municipal Athletic Federation to provide insurance coverage in case of any injury to their players during league play. Reception of communication from the Bakersfield Realty Board thanking the Council for delaying the proposal of Urban Renewal and requesting to be included on any committee appointed to study fhis question. Upon a motion by Croes~ seconded by Rucker, communication from the Bakersfield Realty Board thanking the Council for delaying action on the proposal of Urban Renewal and requesting to be included on any committee appointed to study this very important question, was received and ordered placed on file. Reception of invitation from American Municipal Association to attend 39th Annual American Municipal Congress. Upon a motion by Croes, seconded by Balfanz~ invitation from the American Municipal Association to attend 39th Annual American Municipal Congress in Philadelphia August 25-29, 1962, was received and ordered placed on file. Communication from International Conference of Building Officials urging support of program to develop uniformity in the building laws of the State of California referred to the Chief Building Inspector for recommendation. Upon a motion by Balfanz, seconded by Croes, communucation from the International Conference of Building Officials urging support of program to develop uniformity in the building laws of the State of California, was referred to the Chief Building Inspector for recommendation. City Attorney instructed to prepare modification of Agreement No. 7-62 with McCown Brothers for additional services in connection with examination of Recreation Department. Upon a motion by Croes, seconded by Balfanz, the City Attorney was instructed to prepare a modification of Agreement No. 7-62 with McCown Brothers for additional payment in amount of $7500.00, to cover services in connection with examination of the Recreation Department. Bakersfield, California, July 16, 1962- 11 Adoption of Ordinance No. 1428 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Benton Park No. 7", and providing for the taxation of said territory to pay the bonded indebtedness of said City. This being the time set for hearing on the matter and no protests or objections having been received, upon a motion by Marchbanks, seconded by Mossman, Ordinance No. 1428 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Benton Park No. 7", and providing for the taxation of said territory to pay the bonded indebtedness of said City. was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Adoption of Ordinance No. 1429 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Greater Bakersfield Memorial Hospital No. 2", and providing for the taxation of said territory to pay the bonded indebtedness of said City. This being the time protests or objections having seconded by Balfanz, Ordinance set for hearing on the matter and no been received, upon a motion by Marchbanks, No. 1429 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Greater Bakersfield Memorial Hospital No. 2" and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None 14 Bakersfield, California, July 16, 1962 - 12 Adoption of Resolution No. 45-62 of the Council of the City of Bakersfield adopting a Street Lighting Element of the Bakersfield Metropolitan Area General Plan. This being the time set for hearing on the matter and no protests or objections having been received, upon a motion by Croes, seconded by Marchbanks, Resolution No. 45-62 of the Council of the City of Bakersfield, adopting a Street Lighting Element of the Bakersfield Metropolitan Area General Plan, was adopted by the following Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern vote: Ayes: Balfanz, Noes: None Absent: None Adoption of Resolution No. 46-62 of the Council of the City of Bakersfield adopting a Drainage Element of the Bakersfield Metropolitan Area General Plan. This being the time set for hearing on the matter, and no protests or objections having been received, upon a motion by Marchbanks, seconded by Croes, Resolution No. 46-62 of the Council of the City of Bakersfield adopting a Drainage Element of the Bakersfield Metroplitan Area General Plan, was adopted by the following vote: Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Ayes: Balfanz, Noes: None Absent: None Adoption of Resolution No. 47-62 of the Council of the City of Bakersfield, California~ ordering the vacation of portions of Truxtun Avenue between Tulare Street and Baker Street, and between Baker Street and Beale Avenue; thai portion of East 18th Street between Baker Street and Truxtun Avenue, and that portion of King Street between East 18th Street and East 19th Street, in said City. This being the time set for hearing on the matter, and no protests or objections having been received, upon a motion by Marchbanks, seconded by Croes, Resolution No. 47-62 of the Council of the City of Bakersfield, California, ordering the vacation of portions of Truxtun Avenue between Tulare Street and Baker Street, and between Baker Street and Beale Avenue; that portion of East 18th Street between Baker Street Bakersfield, California, July 16, 1962 - 13 and Truxtun Avenue and that portion of King Street between East 18th Street and East 19th Street, in said City, subject to and in conformity with the reservation of certain public utilities therein, adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Adoption of Resolution No. 48-62 of the Council of the City of Bakersfield, California, ordering the vacation of a portion of an alley in Block 142, in said City. This being the time set for hearing on the matter and no protests or objections having been received, upon a motion by Croes, seconded by Marchbanks, Resolution No. 48-62 ordering the vacation of a portion of an alley in Block 142, in said City, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Reception of communication from H. C. Langston objecting to the granting of a variance to Willie Gibson to permit the operation and maintenance of an automobile repair garage on that property commonly known as 1248 Potomac Avenue. Upon a motion by Rucker, seconded by Mossman, conununication from H. C. Lagnston objecting to the granting of a variance to Willie Gibson to permit the operation and maintenance of an automobile repair garage on that property commonly known as 1248 Potomac Avenue, was received and orderedplaced on file. Adoption of Zoning Resolution No. 163 granting variance of the land use zoning ordinance of the City of Bakersfield affecting that certain property as hereinafter described and zoned as an R-2 (Two-Family Dwelling) Zone and an R-4 (Multiple-Family Dwelling) Zone to permit the operation and maintenance of an automobile repair garage on that property commonly known as 1248 Potomac Avenue, City of Bakersfield. This being the time set for hearing on appeal of Willie Gibson to decision of the Board of Zoning Adjustment denying his was 16 Bakersfield, California, July 16, 1962 - 14 application for a variance to permit the operation and maintenance of an automobile repair garage in an R-2 (Two-Family Dwelling) Zone an R-4 (Multiple-Family Dwelling) Zone, on that property commonly known as 1248 Potomac Avenue, City of Bakersfield, all interested persons present were given an opportunity to be heard. After carefully considering all arguments presented, seconded by Marchbanks, Zoning Resolution No. following vote: Ayes: Balfanz, Noes: None Absent: None This upon a motion by Croes, 163 was adopted by the Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern resolution overruled the decision of the Board of Zoning Adjustment and granted the variance subject to the following conditions: 1. The applicant shall resurface the driveway with black top paving The structure in which the applicant proposes to conduct an automobile repair business must be made to conform to the requirements of all applicable city and state codes The applicant shall personally conduct the business and shall not use additional employees in the conduct of business 4. Applicant shall secure a business license The applicant shall comply with all the requirements above stated within 90 days from the date of the granting of this variance Failure to comply with the above conditions within 90 days shall make this variance void Adjournment. Upon a motion by Croes, seconded by Marchbanks, the Council adjourned at 11:35 P.M. until August 6, 1962. MAYOR 6f t~heCity of Bakersfield,Calif. and ATTE ST: CIT an io C~erk of the Council of the City of Bakersfield, California Bakersfield~ Cali£ornia~ August 6~ 1962 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. August The audience joined with of Allegiance to the Flag. Invocation was offered by the Bethel Temple. Present: 6, 1962. the Council Absent: in giving the Pledge Reverend Everett Stenhouse of Mayor Winer. Councilmen Balfanz, Croes, Marchbanks, Mossman, Rucker, Stiern Councilman Doolin Minutes of the regular meeting of July 16, 1962 were approved as presented. laborer Service Pin award. At this time the Mayor presented Henry Morris~ semi-skilled in the Public Works Department,with a service pin~ this employee having completed 25 years service with the City of Bakersfield on July 18~ 1962. Acceptance of bid of Griffith Co. paving portions of various streets. In accordance with recommendation of the City Manager~ upon a motion by Croes, seconded by Balfanz~ unit prices bid by Griffith Co. for paving portions of various streets were accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of Rexroth and Rexroth for grading and preparing subgrade for Parking area at the Civic Auditorium. Upon a motion by Croes, seconded by Rucker, unit prices bid by Rexroth and Rexroth for grading and preparing subgrade for Parking Area at the Civic Auditorium were accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of Kern Sprinkler Company for construction of Automatic Sprinkler System at the Civic Auditorium. Upon a motion by Stiern, seconded by Marchbanks~ bid of Kern Sprinkler Company for the construction of Automatic Sprinkler system Bakersfield~ California, August 6, 1962 - 2 for the Civic Auditorium for a lump sum price of $10~584.00, with provisions for certain alternations in sprinkler heads, was accepted~ all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of GKM Electrical Company for Exterior Electrical Work for the Civic Auditorium. Upon a motion by Croes~ seconded by Stiern, bid of GKM Electrical Company for exterior electrical work for the Civic Auditorium for lump sum price including all items~ of $47~886.00~ was accepted, all other bids were rejected, and the Mayor was authorized to sign Acceptance of bid of Bakersfield Electronics for Mobile Radios. Upon a motion by Croes~ seconded by Mossman~ bid of Bakersfield Electronics to furnish Mobile Radios for price of $650.00 each plus sales tax, was accepted~ all other bids were rejected, and the Mayor was authorized to sign the contract. Councilmen Rucker and Stiern voted in the negative on this motion. Action deferred for two weeks on bids for Diesel Skiploader. Upon a motion by Balfanz, seconded by Croes, action on the bids for Diesel Skiploader was deferred until August 20, 1962, in order that the equipment can be inspected and analyzed as to which will be the most economical to the City of Bakersfield. Communication from Brown-Bevis Industrial Equipment Company requesting permission to withdraw bid made on Wood Chipper, referred to the City Attorney. Upon a motion by Marchbanks, seconded by Balfanz, Communication from Brown-Bevis Industrial Equipment Company requesting permission to withdraw their bid on the Wood Chipper as an error was made in same, was referred to the City Attorney for recommendation. Action deferred for two weeks on bids for Wood Chipper. Upon a motion by Marchbanks, seconded by Balfanz, action on the bids for the Wood Chipper was deferred until August 20, 1962, the contract. Bakersfield~ California~ August 6, 1962 3 19 Manager's report placed on file. in order that the equipment can be inspected and analyzed as to which will be the most economical to the City of Bakersfield. Acceptance of bid of Brown-Bevis Industrial Equipment Company for Street Sweeper. Upon a motion by Rucker, seconded by Balfanz, bid of Brown- Bevis Industrial Equipment Company for street sweeper~ in amount of $11~703.00 plus sales tax and less trade-in for Sweeper #454, or a net price of $9~347.00~ was accepted~ all other bids were rejected, and the Mayor was authorized to sign the contract. Reception of City Manager's Report re Fire Hydrant Installations. Upon a motion by Mossman, seconded by Croes~ the City re Fire Hydrant Installations was received and ordered Matter of installing Fire Hydrants in new developments referred to the City Growth Committee for study and recommendation. Upon a motion by Croes, seconded by Marchbanks, the matter of installing Fire Hydrants at general city expense in new developments and in newly annexed territory, was referred to the City Growth Committee for study and recommendation. Approval of Revised Budget presented by the Transit Authority Commission. Upon a motion by Marchbanks, seconded by Mossman~ Revised Budget presented by the Transit Authority Commission was approved, with certain salary changes granted by the Council to be reflected 'therein. Appointment of Member of Fire Prevention Board of Examiners and Appeals and Building Code of Appeals deferred for two weeks. The appointment of a member of the Fire Prevention Board of Examiners and Appeals and the Building Code of Appealis was deferred for two weeks. Appointment of five members of Housing Advisory and Appeals Board deferred for two weeks. The appointment of five members of the Housing Advisory and Appeals Board was deferred for two weeks. Bakersfield~ California~ August 6, 1962 - 4 Action on ordinance granting Southern Pacific Company a permit to lay down~ construct, maintain and operate a railroad track of standard gauge across 26th Street, deferred for two weeks. Action on adoption of an ordinance granting the Southern Pacific Company a permit to lay down~ construct~ maintain and operate a railroad track of for two weeks. standard gauge across 26th Street~ was deferred Claim against the City of Bakersfield filed by father of William Ronald Jackson for injuries received at Pioneer Village referred to the City Attorney. Upon a motion by Croes, seconded by Rucker~ claim against the City of Bakersfield filed by the father of William Ronald Jackson for injuries received by the boy at Pioneer Village~ was referred to the City Attorney. Date fixed for hearing on application of Dorothy T. Bishop to annex to the City of Bakersfield and zone upon annexation to an R-3 Zone~ that certain property in the County of Kern located on the westerly side of South "H" Street southerly of Belle Terrace. In accordance with recommendation of the Planning Commission, upon a motion by Balfanz~ seconded by Croes~ date of September 17~ 1962, was set for hearing on the application of Dorothy T. Bishop to annex to the City of Bakersfield and zone upon annexation to an R-3 (Limited Multiple-Family Dwelling) Zone~ that certain property in the County of Kern located on the westerly side of South "H" Street southerly of Belle Terrace~ including the parcel located at the southwesterly corner of South "H" and Belle Terrace. Reception of Planning Commission memorandum re Workshop meeting on scenic routes scheduled by State Division of Highways. Upon a motion by Croes~ seconded by Balfanz~ memorandum from the Planning Commission regarding a workshop meeting on scenic roubles tentatively scheduled for October 2, 1962 in Fresno, by the State Division of Highways~ was received and ordered placed on file~ and permission was granted for two members of the Planning Commission and a member of the Planning Staff to attend this meeting. Bakersfield, California, August 6, 1962 - 5 Hearing date on application of Chester Mortgage and Investment Company to zone to a C-2 Zone upon annexation to the City~ that certain property in the County of Kern, located southerly of Brundage Lane, westerly of the present City boundary line, northerly of Brite Street extended and easterly of Hughes Lane, to be same as that set for hearing on proposed annexation of this territory. Upon a motion by Croes, seconded by Balfanz, a memorandum. from the Planning Commission recommending denial of request of Chester Mortgage and Investment Company to zone to a C-2 (Commercial) Zone upon annexation to the City, that certain property in the County of Kern located southerly of Brundage Lane, westerly o£ the present City boundary line, northerly of Brite Street extended and easterly of Hughes Lane~ was received and ordered placed on file, and date for hearing before the Council on the zoning is to be set for the same time as hearing is held on the proposed annexation of this property to t]~e City of Bakersfield. City Auditor authorized to issue check to Nelly Trout for amount due her for conducting Recreation Department Art classes. Upon a motion by Marchbanks, Auditor was authorized Nelly Trout for monies Art classes. seconded by Mossman, the City to issue a check in the amount of $390.02 to due her for conducting Recreation Department Date set for hearing before the Council on appeal of Mrs. Lucille Nikkel to decision of the ~oa~d of Zoning Adjustment denying application of Donald R. Johnson et al for a Conditional Use permit to permit the operation and maintenance of a rest home on that certain property commonly' known as 2400 Parkway. Upon a motion by Marchbanks, seconded by Balfanz, dateof September 4, 1962 was set for hearing before the Council on appeal of Mrs. Lucille Nikkel to decision of the Board of Zoning Adjustment denying application of Donald R. Johnson et al for a Conditional Use Permit of an R-2 (Two-Family Dwelling) Zone to permit the operation and maintenance of a rest home on that certain property commonly known as 2400 Parkway. Bakersfield, California, August 6, 1962 - 6 Adoption of Resolution No. 51-62 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 "Brite No. 5", proposed to be annexed to the City of Bakersfield. Upon a motion by Croes, seconded by Marchbanks, Resolution No. 51-62 of the Council of the City of Bakersfield fixing September 17, 1962 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 "Brite No. 5", proposed to be annexed to the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: Doolin City AuditOm authorized to issue check for reimbursement of duplicate deposit of funds received for tree spraying. Upon a motion by Marchbanks, seconded by Rucker, the City Auditor was authorized to issue check in amount of $8.75 to Tony J. Reina, foreman in the Park Department, covering reimbursement of deposit duplicate/of funds received for tree spraying. Adoption of Ordinance No. 1432 New Series amending Section 2, Employee Classification, of Ordinance No. 1430 New Series of the City of Bakersfield. Upon a motion by Marchbanks, seconded by Mossman, Ordinance No. 1432 New Series amending Section 2, Employee Classification, of Ordinance No. 1430 New Series of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: Doolin Bakersfield, California, August 6, 1962 - 7 23 Approval of Step salary increases effective September 1, 1962. Upon a motion by Croes, seconded by Rucker, step salary increases were approved, effective NAME CLASSIFICATION September l, SCHEDULE the following 1962: STEP Margaret Ursin Account Clerk I 19 4-5 C. P. Linnell Fire Chief 41 4-5 R. B. Ware Asst. Chief 36 4-5 K. E. Weathers Engineer 29 4-5 W. F. Williams Hoseman 27 3-4 J. R. Cash Detective 29 4-5 B.C. Segrest Patrolman 27 3-4 A. L. Kimble Motor Patrolman 27 4-5 Maxine Pomerening Typist Clerk II 18 3-4 Frank Fabbri Laborer 20 3-4 Irmadine Carson Account Clerk I 19 4-5 Jane Brent Account Clerk II 22 4-5 City Tax Collector authorized to cancel taxes on property acquired for freeway purposes by the State Division of Highways. Upon a motion by Rucker, seconded by Stiern~ the City Tax Collector was authorized to cancel taxes on property acquired for freeway purposes by the State Division of Highways located at 116 and 120 Niles Street. Approval of Specifications for the classification of Assistant Refuse and Cleaning Superintendent and Equipment Superintendent - Public Works. Upon a motion by Croes, seconded by Marchbanks, specifications for the classifications of Assistant Refuse and Cleaning Superintedent and Equipment Superintendent - Public Works, were approved. Receommndation of the Planning Commission regarding drainage costs for new subdivisions referred to the City Growth Committee for study and recommendation. Upon a motion by Marchbanks, seconded by Balfanz, memorandum of the Planning Commission recommending that the Council adopt a policy of charging $50.00 per lot for new subdivisions for drainage, was received and ordered placed on file, and the matter was referred to the City Growth Committee for study and recommendation. Bakersfield, California, August 6, 1962 - 8 Approval of request of Freeway Car Wash Company for permission to connect to the City sewer, subject to future annexation. In accordance with recommendation of the Planning Commission, upon a motion by Marchbanks, seconded by Stiern, approval was granted to request of the Freeway Car Wash Company for permission to connect a car wash located in the County west of Oak Street on the south side of Chester Lane adjacent to the 99 Freeway, to the City sewer. Adoption of Resolution of Intention No. 776 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of the remaining portions of the future streets along the west side of Lakeview Avenue situate within the City of Bakersfield. Upon a motion by Rucker, seconded by Marchbanks, ~solution of Intention No. 776 of the Council of the City of Bakersfield, declaring its intention to order the vacation of the remaining portions of the future streets along the west side of Lakeview Avenue situate within the City of Bakersfield and fixing September 4, 1962 as the time for hearin g on this matter before the Council, was adopted by the following vote: Ayes: Balfanz, Croes, Marchbanks, Mossman, Rucker, Noes: None Absent: Doolin Stiern Adoption of Ordinance No. 1433 New Series amending Section 6.20.380 of the Municipal Code to provide for exemption of payment of the Business License Tax by Water Companies paying a percentage of their gross receipts under a franchise. Upon a motion by Marchbanks, seconded by Balfanz, Ordinance No. 1435 New Series amending Section 6.20.380 of the Municipal Code to provide for exemption of payment of the Business License Tax by Water Companies paying a percentage of their gross receipts under a franchise, was Ayes: Balfanz, Noes: None Absent: Doolin adopted by the following vote: Croes, Marchbanks, Mossman~ Rucker, Stiern Bakersfield~ California~ August 6, 1962 - 9 25 Extension of time granted Joe C. Brown for the reconstruction of Jastro Park Tennis Courts. Upon a motion by Balfanz, seconded by Marchbanks, extension of time until September 8, 1962, was granted Joe C. Brown for the reconstruction of Jastro Park Tennis Courts. Approval of Map of Tract No. 2659 and authorization granted the Mayor to sign the contract and specifications for same. Upon a motion by Croes, that the Map of Tract No. 2659 be, That all the lanes, ways,terraces, said map and thereon offered for accepted for the purpose, or the offered for dedication. seconded by Marchbanks, it is ordered and the same is hereby approved. alleys and easements shown upon dedication be, and the same are hereby purposes for which the same are 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: John S. Thomson and Helen Thomson ) Ralph N. Hoffman and Rachel Hoffman) Owners of Mineral William J. Newell ) Interest City of Bakersfield - Owner of rights of way for fence purposes The Clerk of this Council is directed lo endorse upon the face of said map a copy of this order authenticated by the sea1 of the City Council of the City of Bakersfield, and the Mayor was authorized to sign the Contract and Specifications covering the improvements in said Tract. Encroachment Permit granted Bakersfield Glass Co., Inc. for 4" stone veneer on front of building at 2930 Union Avenue. Upon a motion by Balfanz, seconded by Croes, Encroachment Permit was granted Bakersfield Glass Co., Inc. for 4" stone veneer on front of building at 2930 Union Avenue. 26 Bakersfield, California, August 6, 1962 - 10 Approval of recommendation of City Manager re Fee for Recording Council Meetings. Upon a motion by Stiern, seconded by Marchbanks, recommendation of the City Manager that the flat fee be changed from $5.00 to $10.00 per meeting for recording Council meetings, was approved. NO. 142, Ayes: Noes: Absent: Adoption of Resolution No. 52-62 of the Council of the City of Bakersfield amending Resolution No. 48-62. Upon a motion by Rucker, seconded by Croes, Resolution 52-62 of the Council of the City of Bakersfield amending Resolution 48-62 ordering the vacation of a portion of an alley in Block in the City of Bakersfield, was adopted by the following vote: Balfanz, Croes, Marchbanks, Mossman, Rucker, Stiern None Doolin Authorization granted to declare surplus and sell certain property to the City of Delano. Upon a motion by Croes, seconded by Balfanz, authorization granted to declare a Victor circular index stand and two the City of Delano at was addressograph files surplus, and sell same to a price of $100.00 for each item. Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 92 to 298 inclusive, in amount of $504,014.59, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the r~!0ective amounts. Reception of resignation of Mr. Wm. G. Rea as member of the Bakersfield Transit Authority Commission. Upon a motion by Croes, seconded by Marchbanks, the Council accepted with regret the resignation of Mr. William G. Rea as me~)er of the Bakersfield Transit Authority Commission and the Mayor was directed to send a letter of commendation to Mr. Rea for his excellent service to the City of Bakersfield. Bakersfield, California, August 6, 1962 27 City Manager instructed to submit a form of certificate of commendation to the Council for its consideration, to be presented to members of Committees and Commissions. Upon a motion by Rucker, seconded by Croes, the City Manager was instructed to submit some form of certificate of commendation for the consideration of the Council, to be presented to resigning members of Committees and Commissioners. Communication from Mr. F. L. D¢~ge, President of the California Water Service Company, stating general policy of that company, refer~d to the Council Water Committee for study and recommendation. Upon a motion by Croes, seconded by Balfanz, communication from Mr. F. L. Dodge, president of the California Water Service Company, stating general policy of that company in connection with the expansion of service areas of the City of Bakersfield was referred to the Council Water Committee for study and recommendation. City Attorney instructed to confer with Board of Supervisors relative to the formation of a district for the installation of a bridge in the vicinity of Planz Road and "H" Street. A communication from Supervisor John Holt advising that ;at the present time he can see no objections by the county if the city determines to initiate proceedings for forming a district for the installation of a bridge in the vicinity of Planz Road and "H" Street was read, and upon a motion by Balfar~z, seconded by Croes, the City Attorney was instructed to confer with the Board of Supervisors regarding the formation of this district, and the City Manager was directed to contact the Board relative to its making a contribution toward the cost of the installation. Reception of communication from the Bakersfield City School District enclosing copies of the schedule for the regular meeting of the Board of Education for the school year 1962-63. Upon a motion by Croes, seconded by Stiern, communicatior~ from the Bakersfield City School District enclosing copies of the schedule for the regular meetings of the Board of Education for the school year 1962-63, was received and ordered placed on file. Bakersfield, California, August 6, 1962 Reception of communication from Mr. James K. Graham thanking and praising the Fire and Police Departments for performance of duties during an emergency. Upon a motion by Rucker~ seconded by Balfanz~ communication from Mr. James K. Graham thanking and praising the Fire and Police Departments for performance of duties during a recent emergency in. his family~ was received and ordered placed on file. Reception of communication from Feather River Project Association thanking the Council for contribution for continuance of service contract for year 1962. Upon a motion by Croes, seconded by Rucker, communication from the Feather River Project Association thanking the Council for its contribution for continuance of service contract for year 1962 was received and ordered placed on file. Communication from Mrs. Philip Urner, president of the Bakersfield Art Association, re: Workshop Cunningham Memorial Art Gallery~ referred to the Bakersfield Art Commission for study and recommendation. Upon a motionby Croes, seconded by Mossman, communica~on from Mrs. Philip Urner, president of the Bakersfield Art Association, relative to the construction of a small work shop at Cunningham Memorial Art. Gallery,was received and ordered referred to the Bakersfield Art Commission for recommendation back to the Council. Reception of communication from chairman of State of California Division of Fair Employment Practices. Upon a motion by Rucker, seconded by Croes, communication from the chairman of the State of California Division of Fair Employment Practices thanking the Mayor for extending an invitation to the Commission to hold a meeting in the City of Bakersfield~ was received and ordered placed on file. Mayor authorized to prepare Proclamation expressing sympathy to the people of Berlin for erection of the "Wall" in the Center of Berlin. Upon a motion by Stiern, seconded by Rucker, the Mayor was authorized to direct a proclamation to the Mayor of West Berlin, expressing the sympathy of the American people for their neighbors in Berlin on the first anniversary of the erection of the "Wall" in the center of Berlin. Bakersfield, California, August 6, 1962 13 Action deferred for two weeks on certain recommendations from the Citizen's Auditorium Committee for securing catering services for banquets to be held at the Civic Auditorium. A resolution submitted by the Citizen's Auditorium Committee making certain recommendations in connection with securing the services of a catering service for banquets to be held in the Civic Auditorium was read, and upon a motion by Croes, seconded by Stiern, action was deferred for two weeks to permit any local qualified caterers to submit offers to the Council for this ~ervice. However, the City Manager was instructed to have all preparations made to immediately go to bid for this service after next meeting, if it is necessary to do so. Councilman Mossman abstained from voting on this motion, to avoid any conflict of interests. Reception of thank-you note from family of Mrs. Charles H. Dodge. Upon a motion by Rucker, seconded by Balfanz, thank-you note from the family of Mrs. Charles H. Dodge, deceased, was received and ordered placed on file. Request from Panama Union School District to annex school site to the City of Bakersfield referred to the Planning Commission for study ~d recommendation. Upon a motion by Balfanz, seconded by Rucker, request from the Panama Union School District to annex school site located on the center line of Agate Street approximately 150' south of the intersection of Agate Street and Gemline Avenue to the City of Bakersfield, was referred to the Planning Commission. 3O Bakersfield, California~ August 6~ 1962 - 14 Adoption of Zoning Ordinance No. 164 granting variance of the Land Use Zoning Ordinance of the City of Bakersfield affecting that certain property as hereinafter described and zoned as an R-1 (One-Family Dwelling) Zone to permit the construction, operat~ and maintenance of a three-family dwelling unit on that property commonly known as 1125 Brundage Lane, City of Bakersfield. This being the time set for hearing on appeal of Wilma C. Thompson and Glen D. Alzola to decision of the Board of Zoning Adjustment denying their application for a variance of an R-1 (One-Family Dwelling) Zone to permit the construction, operation and maintenance of a three-family dwelling on that certain property commonly known as 1125 Brundage Lane, the City Clerk advised that no written protests had been received in her o£fice. A letter was received from Mr. W. L. Welch, District Engineer, State Division of Highways, stating that the proposed widening of Brundage Lane requires the acquisition of the northerly 20 feet of this property adjoining Brundage Lane and negotiations with the property owners will be started within the next two weeks. All interested persons present were given an opportunity to be heard. After all arguments were considered by the Council, upon a motion by Croes, seconded by Marchbanks, the Council reversed the decision of the Board of Zoning Adjustment and permitted more than one unit in the R-1 area, provided that the applicants maintain the required 15 foot rear-yard setback, and Resolution No. 164 granting the variance was adopted by the following vote: Ayes: Balfanz, Croes, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent : Doolin Bakersfield, California, August 6:, 1962 - 15 31 Adoption of resolution No. 53-62 of the Council of the City of Bakersfield ordering the vacation of a Public Utilities Easement in Blocks 242 and 243, in the City of Bakersfield, California. This being the time set for hearing on the matter and no protests or objections having been received, upon a motion by Croes, seconded by Rucker, Resolution No. 53-62 of the Council of the City of Bakersfield ordering the vacation of a Public Utilities Easement in Blocks 242 and 243, in the City of Bakersfield, California, was adopted by the following vote: Ayes: Balfanz, Croes, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: Doolin Adoption of Resolution No. 54-62 of the Council of the City of Bakersfield, California, ordering the vacation of the westerly three feet of Wenatchee Avenue, in said City. This being the time set for hearing on the matter and no protests or objections having been received, upon a motion by Rucker, seconded by Croes, Resolution No. 54-62 of the Council of City of Bakersfield, California, westerly three feet of Wenatchee following vote: Ayes: Balfanz, ~roes, Marchbanks, Noes: None Absent: DQolin Adjournment. Upon a motion by Croes, adjourned at 10:lO P.M. seconded by Marchbanks, the Council until August 20, 1962. MAYOR 0 ' ~he ~i~y of BaKersfield, California the ordering the vacation of the Avenue, in said City, was adopted by the Mossman, Rucker, Stiern ATTEST: CITZ C~ erk of the Council of the City of Bakersfield, California 32 Bakersfield, California, August 20, 1962 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. August 20, 1962. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by the Reverend William Margrave of the Reorganized Church of Jesus Christ of Latter Day Saints. Present: Mayor Winer. Councilman Balfanz, Croes, Doolin, Mossman Rucker Absent: Marchbanks, Stiern Minutes of the regular meeting of August 6, 1962, were approved as presented. Acceptance of bid of Davies Machinery Company for Diesel Skiploader. Upon a motion by Doolin, seconded by Croes, bid of Davies Machinery Company for a diesel Skiploader for a total price of $13~500.00, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Rejection of all bids for 4-Yard Dump Truck. Upon a motion by Rucker, seconded by Balfanz, all bids 4-yard Dump Truck were rejected and authorization was granted to re-- advertise for bids for two 4-yard Dump Trucks. Acceptance of bid of E.O. Mitchell, Inc. £or Vibrating Roller. Upon a motion by Croes, seconded by Mossman, bid of E. O. Mitchell, Inc. for Vibrating Roller for a total price of $2259.44, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Action deferred for two weeks on bid for Wheeled Tractor W/Flail Mower. Upon a motion by Balfanz, seconded by Rucker, action on bid for Wheeled Tractor W/Flail Mower was deferred until September 4, 1962, to determine whether or not the specifications were too restrictive. 33 Bakersfield, California, August 20, 1962 -2 Approval of recommendation from City Attorney on withdrawal of bid by Wayne Mfg. Company on Brush Chipper. In accordance with recommendation of the City Attorney, upon a motion by Doolin, seconded by Rucker, withdrawal of bid by Wayne Mfg. Company on Brush Chipper was approved, and bid of The Agriculture Equipment Company for a total price of $3,139.76, was accepted, and the Mayor was authorized to sign the contract. Reception of Report from City Manager on Proposition 4 - Preliminary Report. Upon a motion by Balfanz, seconded by Doolin, Report from the City Manager on Proposition 4 - Preliminary Report, was received and referred to the Planning Commission for study. Appointment of Robert J. Self as member of Fire Prevention Board of Examiners and Appeals and Building Code of Appeals. Upon a motion by Doolin, seconded by Mossman, Robert J. Self was appointed as a member of the Fire Prevention Board of Examiners and Appeals and Building Code of Appeals. Appointment of five members of Housing Advisory and Appeals Board deferred for two weeks. The appointment of five members of the Housing Advisory and Appeals Board was deferred for two weeks. Action on ordinance granting Southern Pacific Company a permit to lay down, construct, maintain and operate a railroad track of standard gauge across 26th Street, deferred indefinitely. Action on adoption of an ordinance granting the Southern Pacific Company a permit to lay down, construct, maintain and operate a railroad track of standard gauge across 26th Street, was deferred indefinitely. Approval of recommendations for securing catering services for banquets to be held at the Civic Auditorium. Upon a motion by Doolin, seconded by Rucker, recommendations for securing services for banquets to be held at the Civic Auditorium on a non-exclusive basis, and that the City establish a fee of 25 cents 34 Bakersfield, California, August 20, 1962 - 3 per serving that the caterer would pay to the Auditorium for the use of the catering kitchen and related facilities and services, were approved. Councilman Mossman voted in the negative on this motion. City Attorney directed to write a letter to the Kern County Board of Supervisors relative to the formation of a Public Improvement District for the installation of a bridge in the vicinity of Planz Road and "H" Street. The City Attorney was directed to write a letter to the Kern County Board of Supervisors relative to the formation of a Public Improvement District for the installation of a bridge in the vicinity of Planz Road and "H" Street. Request from Benton Park Development Company for sewer agreement to cover 23 lots which are presently being developed in the County referred to the Planning Commission. Upon a motion by Croes, seconded by Mossman, request from Benton Park Development Company for sewer agreement to cover 23 lots which are presently being developed in the County, referred to the Planning Commission. Approval of Minute Order correcting the minutes of July 16, 1962 authorizing the Mayor to sign Modification of Agreement with McCown Brothers. Upon a motion by Rucker, seconded by Balfanz, Minute Order correcting the minutes of July 16, 1962, authorizing the Mayor to s:Lgn Modification of Agreement with McCown Brothers, was approved. Order from Public Utilities Commission of the State of California of investigation for the purpose of establishing a list for the year 1963 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 Streets and Highways Code, referred to the City Manager. Upon a motion by Mossman, seconded by Rucker, Order from Public Utilities Commission of the State of California for investigatio~ for the purpose of establishing a list for the year 1963 of railroad grade crossings of city streets and county roads most urgently in need 35 Bakersfield, California, August 20, 1962 - of separation, or existing separations in need of alteration or re- construction as contemplated by Section 189 of Streets and Highways Code, referred to the City Manager. First reading of Ordinance of the Council of the City of Bakersfield establishing a Special Deposits Fund for various departments of the City of Bakersfield. At this time proposed ordinance establishing a Special Deposits Fund for various departments of the City of Bakersfield was considered given first reading. Action on contract with the Greater Bakersfield Chamber of Commerce for their Industrial Development Program and an annual contract for the Convention Bureau Program deferred for two weeks. Action on contract with the Greater Bakersfield Chamber of Commerce for their Industrial Development Program and an annual contract for the Convention Bureau Program, deferred for two weeks. Approval of contract for Special Services with Alliance Appraisal Company. Upon a motion by Croes, seconded by Mossman, contract for Special Services with Alliance Appraisal Company, was approved, and the Mayor was authorized to execute same. Approval of Plans for the paving and improving of 24th Street between Golden State Avenue and Stockton Street. Upon a motion by Croes, seconded by Rucker, plans for the paving and improving of 24th Street between Golden State Avenue and Stockton Street was approved. Approval of Plans and Specifications for paving Civic Auditorium Parking Lot. Upon a motion by Croes, seconded by Doolin, plans and specifications for paving Civic Auditorium Parking Lot was approved. Approval of Map of Tract No. 2719 and authorization granted the Mayor to sign the contract and specifications for same. Upon a motion by Rucker, seconded by Croes, it is ordered that the map of Tract No. 2719 be, and the same is hereby approved, 4 36¸ Bakersfield, California, August 20, 1962 - 5 that all the avenues and easements shown upon said map and thereon offered for the 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 and Professions Code, the of signature of the following: Turner A. Moncure, George V. Mortcure,) Jewett P. Moncure, and S. Wright ) Owners of Mineral Moncure ) Interest The Clerk of this Council is directed to endorse upon the face of said map a copy of this order authenticated by the seal of the City Council of the City of Bakersfield, and the Mayor was authorized to sign the Contract and Specifications covering the improvement in said Tract. City Tax Collector authorized to cancel taxes on property acquired for freeway purposes by the State Division of Highways. Upon a motion by Croes, seconded by Rucker, the City Tax Collector was authorized to cancel taxes on property acquired for freeway purposes by the State Division of Highways located at 515 Pacific Street. provisions of Section 11587 of the Business City Council hereby waives the requirement Adoption of Ordinance No. 1434 New Series of the Council of the City of Bakersfield amending Part 2 of Section 11.08.010 of the Municipal Code of the City of Bakers- field, said Section entitled "Streets of Major Importance Enumerated." Upon a motion by Croes, seconded by Mossman, Ordinance No. 1434 New Series of the Council of the City of Bakersfield amending Part 2 of Section 11.08.010 of the Municipal Code of the City of Bakersfield, said section entitled "Streets of Major Importance Enumerated.", was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Mossman, Rucker Noes: None Absent: Marchbanks, Stiern 37 Bakersfield, California, August 20, 1962 -. 6 City Auditor authorized to transfer funds in the amount of $500.00 to provide for a Hearing Officer and Court Reporter in the Civil Service Trial for dismissal of Herman Riese. Upon a motion by Balfanz, seconded by Rucker, the City Auditor was authorized to transfer funds in the amount of $500.00 from Account No. 11-010-60, City Council, Unapplied Appropriations to Account No. 11-240-41, Director of Finance, Professional and Consulting, to provide for a Hearing Officer and Court Reporter in the Civil Service Trial for dismissal of Herman Riese. Adoption of Ordinance No. 1435 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, 1962 and ending June 30, 1963. Upon a motion by Croes, seconded by Balfanz, Ordinance No. 1435 New Series levying upon the assessed valuation of the taxable property in the City of Bakersfield a rate of taxation upon each one hundred dollars of valuation for the fiscal year beginning July l, 1962 and ending June 30, 1963, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Mossman, Rucker Noes: None Absent: Marchbanks, Stiern Encroachment Permit granted Motor Center 1233 East California Avenue for foundation encroachment of l' 3" in the street right of way, approximately 6" below ground level. Upon a motion by Rucker, seconded by Croes~ Encroachment Permit was granted Motor Center, 1233 East California Avenue for foundation encroachment of 1' 3" in the street right of way, approximately 6" below ground level. Approval of recommendation to engage the law firm of O'Melveny and Myers to prepare two proposed charter amendments. In accordance with the recommendation of the City Manager, City Attorney and Director of Finance, upon a motion by Croes, seconded by Mossman, approval was granted to engage the law firm of O'Melveny and Myers to prepare two proposed charter amendments. Bakersfield, California, August 20, 1962 7 Allowance of Claims. Upon a motion by Mossman, seconded by Doolin, Vouchers Nos. 299 to 406 inclusive, in amount of $390.986.50, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks tocover the respective amounts. Approval of recommendation from the Chief Building Inspector requesting the Council to endorse the program of the International Conference of Building Officials. Upon a motion by Mossman, seconded by Balfanz, recommendation from J. A. Olsson, Chief Building Inspector requesting the Council to endorse the program of the International Conference of Building Officials, was approved. Request from John H. Deeter to annex certain property to the City of Bakersfield referred to the Planning Commission. Upon a motion by Balfanz, seconded by Rucker, request from John H. Deeter to annex certain property to the City of Bakersfield, referred to the Planning Commission. Communication from Bakersfield and Kern County Builders' Exchange, Inc. relative to the adoption of the 1961 Uniform Building Code referred to the City Manager and Chief Building Inspector. Upon a motion by Croes, seconded by Balfanz, communication from Bakersfield and Kern County Builders' Exchange, Inc. relative to the adoption of the 1961 Uniform Building Code, referred tothe City Manager and Chief Building Inspector. Adjournment. Upon a motion by Doolin, seconded by Balfanz, the Council adjourned at 9:25 P.M. until Tuesday, September 4, 1962. MAYOR of th~C~l%y of Bakersfield. ATTEST: Marian S. Irvin CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield. Actin~'City~"lerk 39 Bakersfield, California, August 31, 1962 Minutes of a special meeting of the Council of the City of Bakersfield, California, called for the purpose of adopting a resolution calling a Special Municipal Election in said City for the purpose of submitting certain Charter Amendments to the Electors, and ordering the consolidation of said Special Municipal Election with the State General Election to be held on November 6, 1962, held in the Council Chambers of the City Hall at 2:00 P.M. August 31, 1962 Present: Mayor Winer. Councilmen Balfanz, Croes, Doolin, Marchbanks, Mossman Absent: Rucker, Stiern Adoption of ResolutiOn No. 55-62 of the Council of the City of Bakersfield calling a Special Municipal Election in said City for the purpose of submitting certain amendments to the charter of the City of Bakersfield, namely; to amend Section 12; to repeal Section 109 and to add a new Section designated as 109. Upon a motion by Croes, seconded by Marchbanks, Resolution No. 55-62 of the Council of the City of Bakersfield calling a Special Municipal Election in said City for the purpose of submitting certain amendments to the charter of the City of Bakersfield, namely; to amend Section 12; to repeal Section 109 and to add a new section designated as 109, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman Noes: None Absent: Rucker, Stiern Adoption of Resolution No. 56-62 of the Council of the City of Bakersfield requesting the Board of Supervisors of the County of Kern to order the consolidation of a Special Municipal Election with the State General Election to be held on November 6, 1962 and setting forth the exact form of the propositions to be voted on at such election, as the same are to appear on the ballot. Upon a motion by Croes, seconded by Mossman, Resolution No. 4O Bakersfield~ California, August 31, 1962 -- 2 56-62 of the Council of the City of Bakersfield requesting the Board of Supervisors of the County of Kern to order the consolidation of a Special Municipal Election with the State General Election to be held on November 6, 1962 and setting forth the exact form of the propositions to be voted on at such election~ as the same are to appear on the ballot, was adopted by the following vote: Croes, Doolin~ Marchbanks~ Mossman Ayes: Balfanz~ Noes: None Absent: Rucker, Stiern Adjournment. Upon a motion by Croes, seconded by Marchbanks, the Council adjourned at 2:12 P.M. MAYOR Of the City of Bakersfield ATTE ST: Marian S. Irvin CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield. Bakersfield, California~ September 4, 1962 4.1 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 4, 1962. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was o£fered by the Reverend Kenneth Jo Bidwell[ of the Town and Country Baptist Church. Present: Councilmen Balfanz, Croes, Doolin~ Marchbanks, Mossman~ Rucker, Stiern Absent: Mayor Winer Due to the absence of Mayor Winer, Vice-president Doolin acted as presiding officer. Minutes of the regular meeting of August 20, 1962 and the special meeting of August 31, 1962 were approved as presented. Acceptance of bid of Berchtold Equipment Company to furnish Ford Tractor with Flail Mower. Upon a motion by Croes, seconded by Balfanz~ bid of Berchtold Equipment Company to furnish Ford Tractor with Flail Mower for a total amount of $3624.40 was accepted. Acceptance of bid of Cooper Decoration Company~ Inc. for 150 Exhibit Booths for the Civic Auditorium. Upon a motion by Rucker, seconded by Croes, bid of Cooper Decoration Company~ Inc. to furnish 150 Exhibit Booths for the Civic Auditorium for a lump sum of $6~624.80 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bids for certain Auditorium Equipment. Upon a motion by Stiern, seconded by Rucker, bid of Pepsi-Cola Bottling Company to furnish Auditorium Equipment Items Nos. 5, 8, 11 and 12, for a total cost of $7,727.50 was accepted, and bid of Dale Bros. Inc. to furnish Auditorium Equipment Items Nos. 1, 2, 3, 4, 6, 7 and 9, for a total cost of $3,567.23, was accepted, and all other bids were rejected. 42' Bakersfield, California~ September 4~ 1962 - 2 Authorization granted to purchase one additional bin for the ice flaking machine at the Civic Auditorium. Upon a motion by Croes, seconded by Stiern~ authorization. was granted to purchase one additional portable bin for the ice flaking machine at the Civic Auditorium at a cost of $395.00. City Manager authorized to direct the sale of Surplus Transit Equipment. Upon a motion by Croes, seconded by Mossman, the City Manager was authorized to direct the sale of the following surplus Transit equipment: 1957 Ford two-door sedan 1949 - 36 Passenger City service Transit Coaches 1947 - 40 Passenger City Service Transit Coaches Appointment of Housing Advisory and Appeals Board. Upon a motion by Croes, seconded by Rucker, the following five members of the Housing Advisory and Appeals Board were appointed: Walter H. Condley Walter Heisey Curtis Johnson Cliff Harding Vernon C. Munn These members shall be appointed for four-year terms and shall hold office at the pleasure of the Council. Approval of Contracts with the Greater Bakersfield Chamber of Commerce providing for the operation of a Convention Bureau and for the service of advertising the City and promoting the industrial development of the City. Upon a motion by Croes, seconded by Mossman~ Contracts with the Greater Bakersfield Chamber of Commerce providing for the operation of a Convention Bureau and for the service of advertising the City and promoting the industrial development of the City, were approved, and the Mayor was authorized to execute same. 45 Bakersfield, California, September 4, 1962 3 Adoption of Ordinance No. 1436 New Series of the Council of the City of Bakersfield adding Chapter 5.09 to the Municipal Code of the City of Bakersfield, entitled Special Deposits Fund. Upon a motion by Rucker, seconded by Balfanz, Ordinance No. 1436 New Series of the Council of the City of Bakersfield adding Chapter 5.09 to the Municipal Code of the City of Bakersfield, entitled Special Deposits Fund, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Verified Claim from Solon Wisha~, former Supervisor of Jr. Recreation, referred to the City Attorney and Director of Finance for recommendation. Upon a motion by Balfanz, seconded by Rucker, verified Claim T. A. Ceccarelli Engineer 29 4-5 James H. Brockerr Assistant Planner 29 4-5 Jerry D. Poole Patrolman 27 3--4 John Fortenberry Sewage Plant Operator Grade II 24 Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 407 to 522 inclusive, excluding No. 486, in amount of $130,170.84, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the :respective amounts. NAME CLASSIFICATION SCHEDULE NO. STEP from Solon Wisham, Jr., former Supervisor of Recreation, for compensation in amount of $499.70, covering overtime worked for the City, was referred to the City Attorney and the Director of Finance for recommendation. Approval of Step Salary increases effective October 1, 1962. Upon a motion by Marchbanks, seconded by Croes, the following step salary increases were approved, to become effective October 1, 1962: 46 Bakersfield, California, September 4, 1962 - 4 City Attorney instructed to research the effectiveness of Chapter 8.60 of the Municipal Code, - Supplying Pure Water - and report back to the Council. Upon a motion by Mossman, seconded by Stiern, the City Atto~cney was instructed to research the effectiveness of Chapter 8.60 of the Municipal Code which provides that it shall be the duty of any person, firm or corporation furnishing water for domestic and/or other uses to the City of Bakersfield and its inhabitants, to supply pure, clean and wholesome water, and report back to the Council on his findings. He was also instructed to report on the advisability of the City making an appeal to the Public Utilities Commission on the operation and service of the Crest Water Company. City Attorney instructed to make a report to the Council regarding a change in the text of proposed Charter amendment No. 2, to make any ordinance calling for the issuance of Revenue Bonds mandatorily subject to referendum. Upon a motion by Croes, seconded by Stiern, the City Attorney was instructed to make a report to the Council regarding a change in the text of proposed Charter Amendment No. 2 to make any ordinance calling for the issuance of Revenue Bonds mandatorily subject to referendum. Acceptance of resignation of Mrs. Ruth H. Emerson as a Member of the Bakersfield Art Commission. Upon a motion by Croes, seconded by Balfanz, the resignation of Mrs. Ruth H. Emerson as member of the Bakersfield Art Commission was accepted, and a letter of commendation was ordered sent to her for serving on the Commission. Reception of communication from Mrs. Daisy Urner~ president of the Bakersfield Art Association, re appointment of new member of the Bakersfield Art Commission. Upon a motion by Balfanz, seconded by Croes, co~ununication from Mrs. Daisy Urner, president of the Bakersfield Art Association, regarding the appointment of Mrs. Peggy Turoonjian as a member of the Bakersfield Art Commission to fill vacancy created by the resignation of Mrs. Ruth Emerson, was received and ordered placed on file. Approval of appointment of Mrs. Peggy Turoonjian as member of the Bakersfield Art Commission. Upon a motion by Mossman, seconded by Croes, the appointment of Mrs. Peggy Turoonjian as a member of the Bakersfield Art Commissior~, was approved. Bakersfield, California, September 4, 1962 - 5 .47 Communication from the Greater Bakersfield Chamber of Commerce urging the adoption of the 1961 Uniform Building Code, referred to the Chief Building Inspector, the City Attorney and the City-County Cooperation Committee. Upon a motion by Stiern, seconded by Marchbanks, communication from the Greater Bakersfield Chamber of Commerce urging the adoption of the 1961 Uniform Building Code by both the City and County was referred to the Chief Building Inspector, the City Attorney and the City-County Cooperation Committee, for recommendation. Reception of communication from the Board of Education advising of the appointment of Mr. Vincent Casper. Upon a motion by Balfanz, seconded by Stiern, communication from the Board of Education advising of the appointment of Mr. Vineent Casper to fill the unexpired term of L. F. Baisinger, M.D., was received and ordered placed on file. Reception of note of appreciation from Mrs. Clarisse Haberfelde Main. Upon a motion by Rucker, seconded by Stiern, note from Mrs. Clarisse Haberfelde Main, expressing appreciation for tribute paid by the City Council to the memory of her father, George Haberfelde, was received and ordered placed on file. Recommendation from the Civil Service Board for Miscellaneous Departments that a functional survey and an employee classification survey be made of the various departments of the City, referred to the Governmental Efficiency Committee for study. Upon a motion by Mossman, seconded by Croes, recommendation from the Civil Service Board for Miscellaneous Departments that a functional survey and an employee classification survey be made of the various departments of the City by independent consultants, was referred to the Governmental Efficiency Committee for study and recommendation back to the Council. Communication from Broadway Theatre League of Kern County referred to the Civic Auditorium Manager for handling. Upon a motion by Croes, seconded by Balfanz, communication from the Broadway Theatre League of Kern County regarding a conflict of dates for holding certain programs in the new Civic Auditorium was referred to the Civic Auditorium Manager for handling. Bakersfield, California, September 4, 1962 - 6 Reception of all communications received in connection with appeal of Mrs. Lucille Nikkel to the decision of the Board of Zoning Adjustment denying a Conditional Use Permit to permit the operation and maintenance of a Rest Home on that certain property commonly known as 2400 Park Way. Upon a motion by Mossman, seconded by Rucker, all communications received in connection with the appeal of Mrs. Lucille Nikkel to the decision of the Board of Zoning Adjustment denying a Conditional Use Permit to Donald R. Johnston to permit the operation and maintenance of a rest home in an R-2 Zone on that certain property commonly known as 2400 Park Way, were received and ordered placed on file. Failure of motion to adopt Zoning Resolution denying Conditional Use Permit to permit the operation and maintenance of a Rest Home on that property commonly known as 2400 Park Way. This being the time set for hearing on appeal of Mrs. Lucille Nikkel to the decision of the Board of Zoning Adjustment denying a Conditional Use Permit to Donald R. Johnston to permit the operation ~d maintenance of a rest home in an R-2 Zone on that certain property commonly known as 2400 Park Way, all interested persons present were given an opportunity to be heard. After due consideration was given to all arguments presented, it was moved by Stiern, seconded by Mossman, that Zoning Resolution denying the Conditional Use Permit, be adopted. The motion failed to carry by the following vote: Ayes: Croes, Mossman, Stiern Noes: Balfanz, Doolin, Marchbanks, Rucker Absent: None Adoption of Zoning Resolution No. 165 granting Conditional Use Permit to permit the operation and maintenance of a Rest Home on that property commonly known as 2400 Park Way. Upon a motion by Marchbanks, seconded by Rucker, the decision Bakersfield, California, September 4, 1962 - 7 49 of the Board of Zoning Adjustment was reversed, and Zoning Resolution No. 165 granting Conditional Use Permit to permit tlhe operation anti maintenance of a Rest Home on that property commonly known as 2400 Park Way was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Rucker Noes: Mossman, S/tern Absent: None Adoption of Resolution No. 57-62 of the Council of the City of Bakersfield, California, ordering the vacation of the remaining portions of the future streets along the west side of Lakeview Avenue situate within the City of Bakersfield. This being the time set for hearing on proposed vacation of the remaining portions of the future streets along the west side of Lakeview Avenue situate within the City of Bakersfield, under Resolution of Intention No. 766, and no protests or objections having been received, upon ~ motion by Marchbanks, seconded by Balfanz, Resolution No. 57-62 ordering the vacation, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Adjournment. Upon a motion by Croes, adjourned at 10:10 P.M. seconded by Marchbanks, the Council MAYOR ib~ the City o~Ba~ersfield, California ATTEST: CI'l'~k~'l~ ~.~'l ~ rk of the Council of the City of Bakersfield, California 5O Bakersfield, California, September 10, 1962 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. September 10, E962. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by the St. Luke's Episcopal Church. Present: Mayor Winer. Councilmen Balfanz, Mossman, Rucker, Stiern Absent: None Reverend Gordon Ashbee of Croes, Doolin, Marchbanks, Minutes of the regular meeting of September 4, 1962 approved as presented. with a of the Fund. were Acceptance of check for City's share of the 1962 allocation from the California Peace Officer's Training Fund. At this time Chief Horace V. Grayson presented Mayor Winer check in amount of $3259.20 which represented the City's share 1962 allocation from the California Peace Officer's Trainin~[ Reception of City Manager's Report on Proposition Four which will be voted upon at State General Election of November 6. %962. Upon a motion by Stiern, seconded by Mossman, the City Manager's Report on Proposition No. 4 which will be voted upon at the State General Election of November 6, 1962, was received and ordered placed on file. Adoption of Resolution No. 60-62 of the Council of the City of Bakersfield requesting the Board of Supervisors of the County of Kern to order that Proposition No. 2 entitled "Public Utility Revenue Bonds" be withdrawn from the Special Municipal Election to be held on November 6, 1962, and ~rdering that said Proposition No. 2 be removed from the Ballot. After considerable discussion, upon a motion by Croes, seconded by Balfanz, Resolution No. 60-62 of the Council of the Cil;y of Bakersfield requesting the Board of Supervisors of the County of Kern to order that Proposition No. 2 entitled "Public Utility ~venue Bakersfield~ California~ September 10~ 1962 - 2 · ¸51 Bonds" be withdrawn from the Special Municipal Election to be held on November 6~ 1962~ and ordering thai said Proposition No. 2 be removed from the Ballot, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin~ Mossman~ Stiern Noes: Marchbanks~ Rucker Absent: None Reception and approval of Report of the Governmental Efficiency Committee Re: Recommendation for Additional Funds to complete 1961-62 Audit. Upon a motion by Croes~ seconded by Mossman~ report of the Governmental Efficiency Committee recommending that the City Council approve an additional $7~500.00 for payment to the City's independent accountants, McCown Brothers, to complete the 1961-62 audit~ was received and approved~ and the City Attorney was instructed to prepare supplemental agreement to this effect. Date set for hearing before the Council on motion of the Planning Commission to zone upon annexation to the City of Bakersfield that certain property in the County of Kern located westerly of Oak Street~ northerly of Chester Lane~ extending to Stine Canal, designated as "Sunset No. In accordance with recommendation of the Planning Commission, upon a motion by Marchbanks~ seconded by Croes~ date of October 29~ 1962 was fixed for hearing before the Council on motion of the Planning Commission to zone upon annexation to the City of Bakersfield as a C-2 (Commercial) or more restrictive zone~ that certain property in the County of Kern located westerly of Oak Street, northerly of Chester Lane, extending to Stine Canal, designated as "Sunset No. 1." Adoption of Resolution No. 58-62 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. 1", proposed to be annexed to the City of Bakersfield. Upon a motion by Croes~ seconded by Marchbanks~ Resolution No. 58-62 of the Council of the City of Bakersfield fixing October 29~ 1962 in the Council Chambers of the City~ as the time when and the place Bakersfield, California, September 10, 1962 - 3 where protests may be made by persons owning real property within territory designated as "Sunset No. 1"~ proposed to be annexed to the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Noes: None Absent: None Stiern Adoption of Resolution No. 59-62 of Intention to include within the Greater Bakersfield Separation of Grade District a portion of certain territory designated as "Sunset No. 1", and setting the time and place for hearing objections to the inclusion of said territory within said District. Upon a motion by Croes~ seconded by Balfanz, Resolution No. 59-62 of Intention to include within the Greater Bakersfield Separation of Grade District a portion of certain territory designated as "Sunset No. 1", and setting October 29, 1962 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: Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Ayes: Balfanz, Noes: None Absent: None Date fixed for hearing before the Council on application by Crest Land Company to amend the zoning boundaries on that certain property located on the easterly side of Oswell Street between University Avenue and the extension of Christmas Tree Lane. In accordance with recommendation of the Planning Commission, upon a motion by Marchbanks, seconded by Balfanz, date of October 1, 1962 was fixed for hearing before the Council on application by C~?est Land Company to amend the zoning boundaries from an R-1 (One-FamiZ[y Dwelling) Zone to an R-3-D (Limited Multiple-Family Dwelling - Architectural Design) Zone on that certain property located on the easterly side of Oswell Street between University Avenue and the extension of Christmas Tree Lane. Bakersfield, California, September 10, 1962 - 4 Date fixed for hearing before the Council on application by L. Dalton Ford et al to amend the zoning boundaries on that certain property located southerly of Wilson Road and easterly of Wible Road. In accordance with recommendation of the Planning Commission, upon a motion by Croes, seconded by Rucker, date of October 1, 1962 was fixed for hearing before the Council on application by L. Dalton Ford et al to amend the zoning boundaries from an R-1 (One-Family Dwelling) Zone to a C-2-D (Commercial - Architectural Design) or more restrictive zone, on that certain property located southerly of Wilson Road and easterly of Wible Road. Request of Panama Union School District to annex property located southerly of Gemline Avenue and easterly of Agate Street to the City of Bakersfield, referred to the City Engineer and the Kern County Boundary Commission. In accordance with recommendation of the Planning Commission, upon a motion by Marchbanks, seconded by Rucker, request of Panama Union School District to annex property located southerly of Gemline Avenue and easterly of Agate Street, to the City of Bakersfield, was referred to the City Engineer to prepare description of the property to be forwarded to the Kern County Boundary Commission. Approval of request from Benton Park Development Company to connect Tentative Tract No. 2657 to the City sewer. In accordance with recommendation of the Planning Commission, upon a motion by Balfanz, seconded by Croes, request of Benton Park Development Company to connect Tentative Tract No. 2657 to the City sewer was approved, subject to the conditions to be impos~ed by the City Engineer. Matter of abandonment of certain streets and alleys northerly of California Avenue in the vicinity of Baker Street referred to the City Engineer and City Attorney. In accordance with recommendation of the Planning Commission, upon a motion by Doolin, seconded by Croes, matter of the abandonment of the following streets and alleys northerly of California Avenue Bakersfield, California, September 10, 1962 - 5 in the vicinity of Baker Street, was referred to the City Engineer for study: Chico Street, east of Robinson Street Gage Street, south of Chico Street Butte Street, east of Beale Avenue King Street between Butte Street and California Avenue Alpine Street, east of Kern Street Kern Street between Alpine Street and California Avenue Alley in Block 232, Kern Division Alley in Block 237, Kern Division Request of John Deeter for annexation of that certain property located easterly of Oswell Street and southerly of Darwin Street, referred to the City Engineer and the Kern County Boundary Commission. In accordance with recommendation of the Planning Commission, upon a motion by Balfanz, seconded by Marchbanks, request of John Deeter for annexation of that certain property located easterly of Oswell Street and southerly of Darwin Street, was referred to the City Engineer to prepare description of the property to be forwarded to the Kern County Boundary Commission. Permission granted Andy Pound to connect that certain property located on the westerly side of Real Road south of Tract No. 1573 to the City sewer, pending future annexation. In accordance with recommendation of the Planning Commission, upon a motion by Rucker, seconded by Croes, permission was granted Andy Pound to connect that certain property located on the westerly side of Real Road annexation. south of Tract No. 1573 to the City sewer, pending future City Attorney instructed to prepare ordinance requiring the construction of concrete sidewalks, curbs, gutters and driveway Approaches for certain new construction. In accordance with recommendation of the Planning Commission:, upon a motion by Croes, seconded by Stiern, the City Attorney was instructed to prepare an ordinance, for the consideration of the Council, which would require the construction of concrete sidewalks, curbs, gutters and driveway approaches for all new buildings or any building 55 Bakersfield, California, September 10, 1962 - 6 altered or expanded in excess of 25% of the value of such building, or for any building in which there is a change in occupancy where a building permit is required. Proposed Resolution amending the Resolution prescribing and defining the duties of the City Attorney of the City of Bakersfield, California, referred to the Governmental Efficiency Committee for further study. Upon a motion by Mossman, seconded by Balfanz, proposed Resolution amending the Resolution prescribing and defining the duties of the City Attorney of the City of Bakersfield, California, was referred to the Governmental Efficiency Committee for further study. Approval of Certificate in connection with right of way for project on 24th Street between Golden State Avenue and Stockton Street. Upon a motion by Marchbanks, seconded by Balfanz, Certificate in connection with the right of way for project on 24th Street between Golden State Avenue and Stockton Street, was approved. Approval of Agreement with the Division of Highways for the acquisition of property at the southwest corner of Brundage Lane and "H" Street. Upon a motion by Marchbanks, seconded by Croes, Agreement with the Division of Highways for the acquisition of property at the southwest corner of Brundage Lane and "H" Street, was approved, and the Mayor was authorized to execute same. Approval of specifications for the classification of Assistant Planner (Zoning.) Upon a motion by Balfanz, seconded by Rucker, specifications for the classification of Assistant Planner (Zoning) were approved. Allowance of Claims. Upon a motion by Mossman~ seconded by Balfanz, Vouchers Nos. 477 to 591 inclusive, in the amount of $255,711.46, as audited by the Voucher Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. 56 Bakersfield, California, September 10, 1962 - 7 City Manager authorized to purchase Palm trees for Landscaping Civic Auditorium. Upon a motion by Croes, seconded by Stiern~ the City Manager was authorized to purchase 16 palm trees~ at an approximate cost of $2465.00~ to be used for landscaping the Civic Auditorium. Reception of Resolution of the Board of Supervisors of the County of Kern granting permission to consolidate the Special Election of the City of Bakersfield with the State General Election. Upon a motion by Croes, seconded by Balfanz, Resolution of the Board of Supervisors of the County of Kern granting permission to consolidate the Special Election of the City of Bakersfield with the State General Election to be held on November 6~ 1962~ was received and ordered placed on file. Reception of communication signed by property owners on Chester Lane and Real Road objecting to zoning of Sunset No. i as a C-2 Zone. Upon a motion by Stiern~ seconded by Mossman~ communication signed by fourteen families and property owners on Chester Lane and Real Road in the vicinity of the proposed annexation of Sunset No. 1~ objecting to the zoning of this area as a C-2 Zone, was received and ordered read at the hearing to be held on this matter on October 29~ 1962~ and copies were ordered sent to all members of the Council for their information. Adjournment. Upon a motion by Balfanz~ seconded by Croes, the Council MAYOR ersfield, ATTEST: of the City of Bkersfield~ California Council Ca li f ornia Bakersfield, California, September 17, 1962 Minutes of the regular meeting of the of Bakersfield, California, held in the Council Hall at eight o'clock P.M. September 17, 1962. The audience joined with the Council in giving the of Allegiance to the Flag. Present: Council of the City Chambers of the City Pledge Invocation was offered by the Reverend Ralph Bolick. Mayor Winer. Councilmen Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Absent: None Minutes approved, subject of the regular meeting of September 10, 1962 were to correction of the action taken regarding request to the Board of Supervisors for the removal of City Proposition No. 2 from ballot for State General Election of November 6, 1962. Acceptance of bid of Griffith Co. for 3700 Tons Type "B" Asphalt Concrete in Place. Upon a motion by Mossman, seconded by Balfanz, bid of Griffith Co. to furnish 3700 tons of Type "B" Asphalt Concrete in place for a unit price of $6.42 per ton was accepted, all other bids were rejected, and the Mayor was authorized to sign the centtact. Acceptance of bid of Electro Cigarette Vendors for Vending Machine Service Concession in the Civic Auditoritm. Upon a motion by Mossman, seconded by Marchbanks, bid of Electro Cigarette Vendors for Vending Machine Concession in the Civic Auditorium was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Denial of payment of Claim of Solon Wisham, Jr. for overtime worked while acting as Supervisor of Recreation. In accordance with recommendation of the Director of Finance and the City Attorney, upon a motion by Mossman, seconded by Marchbanks, claim presented by Solon Wisham, Jr. for payment of $499.70 covering overtime worked while acting as Supervisor of Recreation, was denied. Councilman Doolin voted in the negative on this motion. Bakersfield, California, September 17~ 1962 - 2 City Attorney instructed to prepare an agreement with Pepsi Cola Bot~ing Company to furnish fountain syrups for the Civic Auditorium. After considerable discussion~ upon a motion by Stiern, seconded by Balfanz, the recommendations of the Civic Auditorium Manager and the Director of Finance were adopted, and the City Attorney was instructed to prepare an agreement with the Pepsi Cola Bottling Company to furnish fountain syrups for the Civic Auditorium. Councilman Doolin voted in the negative on this motion. Authorization granted to purchase one replacement pump for the sewage treatment plant without advertising for bids for same. Upon a motion by Marchbanks, seconded by Rucker, authorization was granted to purchase one replacement pump for the sewage treatment plant from Doo-Oliver, Inc. at a total cost of $1,630.32~ without advertising for bids for same, as this pump is an integral part of the total installation and must be replaced in City Auditor authorized to transfer excess receipts received from the sale of tax- deeded property to the General Fund. Upon a motion by Rucker, seconded by Stiern, the City Auditor was authorized to transfer $493.90 representing excess receipts received from the sale of tax-deeded property on July 31, 1959~ to the General Fund of the City of Bakersfield. Approval of Plans and Specifications for the construction of a pump station and sanitary sewer to serve the area west of Oak Street and north of Bank Street and Chester Lane. Upon a motion by Stiern~ seconded by Marchbanks~ plans and specifications for the construction of a pump station and sanitary sewer to serve the area west of Oak Street and north of Bank Street and Chester Lane, were approved. kind. 59 Bakersfield, California, September 17, 1962 - 3 Leave of absence without pay granted Johnny Calloway, Refuse Collector in the Department of Public Works. Upon a motion by Doolin, seconded by Rucker, Johnny Calloway, Refuse Collector in the Department of Public Works, was granted a sixty day leave of absence without pay, to expire on October 22, 1962. Approval of request from City Attorney of Fresno to exchange Municipal Codes and Code Maintenance. Upon a motion by Mossman, seconded by Marchbanks, request from Mr. John H. Lauren, City Altorney of Fresno, proposing the exchange of Municipal Codes and Code Maintenance with that City, was approved. City Auditor authorized to issue check to Goodwill Lodge No. 325 I.B.P.O.E.W. covering refund for unused portion of building permit. In accordance with recommendation of the Chief Building Inspector, upon a motion by Rucker, seconded by Marchbanks, request from Goodwill Lodge No. 325 I.B.P.O.E.W., for refund of $20.67 for unused portion of building permit, was granted, and the City Auditor was authorized to issue a check covering same. Approval of Modification of Professional Agreement No. 45-62 between the City of Bakersfield and Griffenhagen-Kroeger, Inc. Upon a motion by Croes, seconded by Stiern, Modification of Professional Agreement No. 45-62 between the City of Bakersfield and Griffenhagen-Kroeger, Inc. covering motor equipment repair consolidation feasibility study, was approved, and the Mayor was authorized to sign same. Councilman Doolin voted in the negative on this motion. City Auditor authorized to transfer funds for purchase of office chairs for Public Works Administration Office. Upon a motion by Croes, seconded by Doolin, the City Auditor was authorized to transfer $300.00 from Engineering Budget to Public Works Administration budget for the purchase of office chairs for the general administration office in the Public Works Department. Bakersfield, California, September 17, 1962 - 4 Permission granted City Clerk to fix September 21, 1962 as the last day for filing arguments for or against City Measure B to be voted upon at November 6, 1962 election. Upon a motion by Croes, seconded by Rucker, permission was granted the City Clerk to fix September 21, 1962 as the last day for filing arguments for or against City Measure B to be voted upon at the special municipal election of November 6, 1962. Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 592 to 655~ inclusive, with the exception of #610, in amount of $264~641.37, as audited by the Voucher Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Council goes on record as taking a vote of No-Confidence in the City Manager. After considerable discussion, it was moved by Stiern, seconded by Mossman, that this Council go on record as taking a vote of No-Confidence in the City Manager. The motion carried by the following vote: Ayes: Balfanz, Doolin, Marchbanks, Mossman, Stiern Noes: Croes, Rucker Absent: None Motion was then made by Mossman, seconded by Stiern, that the City Manager be relieved of his office and his salary be stopped as of this date. After discussion, Councilman Stiern withdrew his second and Councilman Mossman withdrew his motion, and no vote was taken. Reception of Report of McCown Brothers, certified public accountants~ of Special Examination of the Recreation Department for the fiscal year ended June 30, 1962. Upon a motion by Balfanz, seconded by Mossman, report of McCown Brothers, certified public accountants, of Special Examination of the Recreation Department for the fiscal year ended June 30, 1962, was received and ordered placed on file. 61 Bakersfield, California, September 17, 1962.- 5 Reception of communication from Southern Pacific Company abandoning proposal to construct track in and across 26th Street. Upon a motion by Balfanz, seconded by Marchbanks, communication from the Southern Pacific Company abandoning proposal to construct, maintain and operate a railroad track across 26th Street, for the purpose of servin~ Bakersfield Ice and Cold Storage Company and the Bohemian Distributing Company, due to proposed State Highway project in the vicinity of "R" Street, was received and ordered placed on file. Acceptance of resignation of W. Francis Parsons, as Member of the Bakersfield Art Commission. Upon a motion by Croes, seconded by Balfanz, resignation of W. Francis Parsons as member of the Bakersfield Art Commission, was accepted, and the Mayor was requested to send Mr. Parsons a letter of commendation for his excellent service to the Commission. Approval of Agreement with the County of Kern for Municipal Assessment and Tax Collection. Upon a motion by Croes, seconded by Marchbanks, Agreement with the County of Kern covering Municipal Assessment and Tax Collection, was approved, and the Mayor was authorized to execute same in behalf of the City. Communication from Wilburn & Carter American Legion Post No. 808, relative to acquisition of property located at 710 East Brundage Lane, referred to the administration for recommendation. Upon a motion by Croes, seconded by Rucker, communication from Timothy L. Collier, commander of the American Legion Wilbur & Carter Post #808, relative to the acquisition of City property located at 710 Brundage Lane, was referred to the administration for recommendation. Request from Kern Athletic Association that Bakersfield Recreation Department be permitted to rejoin this organization, referred to the Recreation Committee for recommendation. Upon a motion by Marchbanks, seconded by Mossman, request of the Kern Athletic Association that the Bakersfield Recreation 62 Bakersfield, California, September 17, 1962 - 6 Department be permitted to rejoin this organization in its work and plans for the future, was referred to the Recreation Committee for recommendation. Mayor directed to send letters of commendation and appreciation to the members of the Civil Service Board for Miscellaneous Departments and Hearing Officer Walter Condley for services rendered during recent hearing conducted by this Board. Upon a motion by Cro~, seconded by Balfanz, the Mayor was directed to send letters to the members of the Civil Service Board for the Miscellaneous Departments ~nd Hearing Officer Walter Condley~ expressing the appreciation of theCouncil for the excellent services rendered the City during the lengthy Civil Service hearing recently conducted by these gentlemen. Adoption of Ordinance No. 1437 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield~ California, designated as "Brite No. 5"~ and providing for the taxation of said territory to pay the bonded indebtedness of said City. This being the time set for hearing on the matterr and no protests or objections having been received~ upon a motion by Marchban seconded by Mossman, Ordinance No. 1437 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California~ designated as "Brite No. 5", and providing for the taxation of said territory to pay the bonded indebtedness of said City~ was adopted by the Ayes: Balfanz~ Noes: None Absent: None following vote: Croes, Doolin, Marchbanks, Mossman~ Rucker~ Stiern Bakersfield, California, September 17, 1962 - 7 63, Adoption of Ordinance No. 1438 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 on application of Dorothy T. Bishop to annex to the City of Bakersfield~ and to zone upon annexation, as an R-3 (Limited Multiple-Family Dwelling) Zone, that certain prol~rty located in the County of Kern on the westerly side of South "H" Street, southerly of Belle Terrace~ designated as "Brite No. 5", and no protests or objections having been received~ upon a motion by Marchbanks, seconded by Doolin, Ordinance No. 1438 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, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Mayor requested to send letter of commendation to Savoy Hi-Y group for removing debris from the potted palms in the downtown business district. The Council has been informed that the Savoy Hi-Y group will continue to remove debris from the downtown planters for another year, and upon a motion by Mossman, seconded by Stiern, the Mayor was requested to send these young men a letter expressing the commendation of the Council for engaging in this civic project. Adjournment. Upon a motion by Marchbanks, seconded by Balfanz~ the Ceuncil adjourned at 11:10 P.M. ~. MAYOR, of the (Jity of Bakersfield, ATTEST: CITY lerk of the Council of the City of Bakersfield, California Califo~ 64 Bakersfield, California, September 24, 1962 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. September 24, 1962. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by the Reverend Charles Culbreath of the Church of the Master. Present: Mayor Winer. Councilmen Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Absent: None Minutes of the regular meeting of September 17, 1962 were approved as presented. Mayor requested to call a personnel meeting to be attended by all members of the Council and the City Manager. Mayor Winer announced that Councilman Doolin bad requested permission to be heard at this time. Councilman Doolin stated that he wished to clarify his position in connection with the action taken by the Council at the previous week's meeting. At the conclusion of his comments, Councilman Doolin moved that the Mayor be requested to call a personnel meeting, as soon as possible, to be attended by all members of the Council and the City Manager. The motion was seconded by Councilman Rucker, and carried unanimously. Service Pin Award. At this time Mayor Winer presented a service pin to William R. Hess, Captain in the Fire Department, who completed 20 years service with the City of Bakersfield on September 22, 1962. City Attorney's report Re: Chapter 8.60 of the Municipal Code referred to the Council Water Committee. Upon a motion by Croes, seconded by Marchbanks, the City Attorney's report on the question which has been raised respecting the use of Chapter 8.60 in compelling a water company to furnish quality 65 Bakersfield, California, September 24, 1962 2 water which the City government would deem satisfactory for domestic purposes, was received and referred to the Council Water Committee for study. Date fixed for hearing on appeal of Edward L. Black to decision of the Board of Zoning Adjustment denying his application for a variance to permit the operation and maintenance of a doclor's office in front portion of dwelling on that certain property commonly known as 206 "H" Street. Upon a motion by Balfanz~ seconded by Croes, date of October 29~ 1962 was fixed for hearing on appeal of Edward L. Black to decision of the Board of Zoning Adjustment denying his application for a variance of an R-3 (Limited Multiple-Family Dwelling) Zone to permit the operation and maintenance of a doctor's office in front portion of dwelling on that certain property commonly known as 206 "H" Street. Date fixed for hearing on appeal of Kenneth Oliver to decision of the Board of Zoning Adjustment denying his application for a Conditional Use Permit to permit the operation and maintenance of a rest home on that certain property commonly known as 3201 Bucknell Street. Upon a motion by Marchbanks, seconded by Stiern, date of October 8, 1962 was fixed for hearing on appeal of Kenneth Oliver to decision of the Board of Zoning Adjustment denying his application for a Conditional Use Permit of an R-1 (One-Family Dwelling) Zone to permit the operation and maintenance of a rest home on that certain property commonly known as 3201 Bucknell Street. Approval of Modification of Professional Agreement No. 7-62 with McCown Brothers. Upon a motion by Balfanz, seconded by Croes, Modification of Professional Agreement No. 7-62 with McCown Brothers was approved, and the Mayor was authorized to execute same. 66 Bakersfield~ California, September 24, 1962 3 Approval of Contract Change Order No. 8 to Guy E. Hall for Civic Auditorium Project. Upon a motion by Rucker, seconded by Croes, Contract Change Order No. 8 to Guy E. Hall for Civic Auditorium Project for an additional amount of $3,200.15 to be added to the contract price, was approved, and the Mayor was authorized to execute same. Approval of Contract Change Order No. 1 to Joe Brown for paving Jastro Park Tennis Courts. Upon a motion by Mossman, seconded by Stiern, Contract Change Order No. 1 to Joe Brown for the paving of Jastro Park Tennis Courts covering additional bar reinforcement at a total cost of $707.25 was approved, and the Mayor was authorized to execute same. Approval of Contract Change Order No. 1 to Wennermark Construction Company for Improvement of "H" Street. Upon a motion by Stiern, seconded by Marchbanks, Contract Change Order No. 1 to Wennermark Construction Company for the ImproYement of "H" Street for additional amount added to the contract price of $18,640.00 was approved, and the Mayor was authorized to execute same. Encroachment Permit granted Clem Dixon to construct fence adjacent to sidewalk at 242 Hayes Street. Upon a motion by Rucker, seconded by Doolin, Encroachment Permit was granted Clem Dixon to construct 75 feet of a 4 foot high fence adjacent to the sidewalk at 242 Hayes Street. Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 656 to 728 inclusive, in amount of $240,689.32, as audited by the Voucher Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Communication requesting the installation of a signal light at intersection of South "H" Street and Planz Road referred to the Traffic Authority for recommendation. Upon a motion by Balfanz, seconded by Doolin, communication signed by Clive Hamlin and eight other persons requesting the 67 Bakersfield~ California~ September 24~ 1962 - 4 installation of a signal Street and Planz recommendation. light at intersection of South "H" Road, was referred to the Traffic Authority for Approval of appointment of Mrs. Bernice Jarrett as member of the Bakersfield Art Commission. In accordance with recommendation of Mrs. Daisy Urner~ president of the Bakersfield Art Association, upon a motion by Stiern~ seconded by Rucker, the appointment of Mrs. Bernice Jarrett as a member of the Bakersfield Art Commission to fill unexpired term of Mr. Francis Parsons~ who resigned as Gallery Director, was approved. Reception of communication from Aviation Committee of the Greater Bakersfield Chamber of Commerce regarding Goodwill Tour of airport facilities to be made by Sacramento officials. Upon a motion by Balfanz, seconded by Rucker~ communication from Mr. Stephen E. Wall, chairman of the Aviation Committee of the Greater Bakersfield Chamber of Commerce, inviting the Council to attend luncheon in honor of Sacramento officials who will be making a goodwill tour of the airport facilities on September 27~ 1962, was received and ordered placed on file. Reception of communication from Harold O. Tufts~ thanking the Council for the repair of gutter on corner of Holden Way and Benton Street. Upon a motion by Rucker~ seconded by Balfanz, communication from Harold O. Tufts, thanking the Council for the repair of a gutter on the corner of Holden Way and Benton Street~ thus removing a bad hazard to the public~ was received and ordered placed on file. Reception of communications relative to Council's action in connection with the City Manager. Upon a motion by Rucker~ seconded by Croes~ communications received from Donald M. Worsley, Mrs. Carrol B. Nelson~ H. Oscar Drasin~ Mrs. Gladys Kniffen, M. L. Newsom and Mr. and Mrs. Ralph J. Myers~ expressing dissatisfaction relative to the Council's action of last week in connection with the City Manager~ were received and ordered placed on file. Bakersfield, California~ September 24, 1962 - 5 Reception of petition submitted by Ray Allen containing names of sixty residents o£ the southwest area who are in full agreement with the action taken in connection with the City Manager. Upon a motion by Croes~ seconded by Marchbanks, a petition submitted by Ray Allen of 3013 So. Eye Street, containing the names of sixty residents of the southwest area who state they are in full agreement with the action taken last week by the majority of the Council in connection with the City Manager, was received and ordered placed on file. AdjournmentS. Upon a motion by Doolin, seconded by Balfanz, the Council adjourned at 9:05 P.M. MAYOR he City of Bakersfield, Calif. ATTE ST: 69 Bakersfield, California, October 1, 1962 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. October 1, 1962. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by the Reverend Richard S. Baglien of the Messiah Lutheran Church. Present: Mayor Winer. Councilmen Balfanz~ Croes, Doolin, Marchbanks, Mossman, Rucker~ Stiern Absent: None Minutes of the regular meeting of September 24, 1962 were approved as presented. Acceptance of bid of Clayton Mfg. Company to furnish Steam Cleaner. Upon a motion by Doolin, seconded by Rucker, bid of Clayton Mfg. Company to furnish Steam Cleaner for a total sum of $1249.00 was accepted~ and all other bids were rejected. Acceptance of bid of Inland Equipment Company to furnish Rotary Air Compressor. Upon a motion by Marchbanks~ seconded by Balfanz, bid of Inland Equipment Company to furnish Rotary Air Compressor for a total sum of $4250.00 was accepted, and all other bids were rejected. Reception of City Manager's Report on Ornamental Lions at Old County Jail. Upon a motion by Rucker~ seconded by Cores, 'the City Manager's Report on Ornamental Lions at Old County Jail was received and ordered placed on file. Approval of recommendation of Director of Finance re Imprest Cash Fund for the Civic Auditorium. Upon a motion by Mossman~ seconded by Croes~ recommendation of the Director of Finance that an Imprest Cash Fund of $1,000.00 be allowed the Civic Auditorium Manager for use as a petty cash and change fund, was approved. 7O Bakersfield, California, October l, 1962 - 2 Appointment of Mr. Arthur F. Geib as Member of the Transit Authority Commission. Upon a motion by Mossman, seconded by Marchbanks, Mr. Arthur F. Geib was appointed as a member of the Transit Authority Commission to fill the vacancy created by the resignation of Mr. William Rea, term to expire June 30, 1963. Approval of Agreement with the Pepsi-Cola Bottling Company to furnish fountain syrups for the Civic Auditorium. Upon a motion by Mossman, seconded by Marchbanks, Agreement with the Pepsi-Cola Bottling Company to furnish fountain syrups for the Civic Auditorium was approved, and the Mayor was authorized to execute same. Councilman Doolin voted in the negative on this motion. Approval of Plans for Landscaping the Civic Auditorium. Upon a motion by Croes, seconded by Rucker, Plans for Landscaping the Civic Auditorium were approved. Encroachment Permit granted Richard C. Wilson, 2700 Rice Street. Upon a motion by Marchbanks, seconded by Balfanz, Richard C. Wilson, 2700 Rice Street, was granted an Encroachment Permit to feet in length along the Columbus Street side construct a wall 60 o~ his property. Approval of Agreement with the State Division of Highways for the construction of a Storm Drain in Brundage Lane. Upon a motion by Doolin, seconded by Rucker, Agreement with the State Division of Highways for the construction of a Storm Drain in Brundage Lane, was approved, and the Mayor was authorized to execute same. Approval of Step Salary Increases effective November 1, 1962. Upon a motion by Balfanz, seconded by Mossman, the following step salary increases were approved, effective November 1, 1962: 71 Bakersfield, California~ October l~ 1962 - 3 NAME CLASSIFICATION SCHEDULE STEP B. F. Haggard Hoseman 27 4-5 J.P. Tait Hoseman 27 3-4 J. L. Brant Patrolman 27 4-5 R. L. Johnson Patrolman 27 4-5 Robert G. Lucas Patrolman 27 4-5 Pat H. Davis Motor Patrolman 27 4-5 Request of Kern County Union High School and Junior College District for the closing of 13th Street between "H" and "G" Streets, referred to the Planning Commission for recommendation. Upon a motion by Stiern~ seconded by Croes, the request of the Kern County Union High School and Junior College District for the closing of 13th Street between "H" and "G" Streets~ was referred to the Planning Commission for study and recommendation. Communication from Lloyd Lum requesting the annexation of approxinstely 50 acres on uninhabited territory located at the southwest corner of Planz Road and Wible Road, referred to the Planning Commission. Upon a motion by Croes, seconded by Balfanz, communication from Lloyd Lum requesting the annexation of approximately 50 acres of uninhabited territory located at the southwest corner of Planz Road and Wible Road~ was referred to the Planning Commission for study and recommendation. Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 729 to 800 inclusive, in amount of $57,718.69, as audited by the Voucher Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Reception of communication from Kenneth Oliver withdrawing his appeal to decision of the Board of Zoning Adjustment denying his application for a Conditional Use Permit to operate and maintain a rest home on that property commonly known as 3201 Bucknell Street. Upon a motion by Marchbanks~ seconded by Croes, communication from Kenneth Oliver withdrawing his appeal to decision of the Board of Zoning Adjustment denying his application for a Conditional Use Permit to permit the operation and maintenance of a rest home on that property 72 Bakersfield~ California, October l, 1962 - 4 commonly known as 3201 Bucknell Street zoned as an R-1 ~One-Family Dwelling) Zone~ was received and ordered placed on file, and the hearing on the appeal which had been set for October 8~ 1962~ was cancelled. Reception of communication from the League of California Cities inviting the Council to name a member of the League Committee on International Municipal Cooperation. Upon a motion by Rucker~ seconded by Croes, communication from the League of California Cities inviting the Council to name one of its members to become a member of the League Committee on International Municipal Cooperation, was received and ordered placed on file~ and the Mayor was requested to continue'to be the Council's representative on this Committee. Reception of communication commending Councilmen Richard Mossman and Richard Stiern. Upon a motion by Croes~ seconded by Marchbanks~ communication signed by eight residents in their wards commending Councilmen Richard Mossman and Richard Stiern for their participation in the reorganization of the city departments and their insistence on a complete audit~ was received and ordered placed on file. Reception of communication from Chairman of the Committee organized to defeat Proposition No. 23. Upon a motion by Balfanz, seconded by Croes, communication from Luther A. Nichols~ chairman of the Committee organized to defeat Proposition No. 23~ was received and ordered placed on file. Adoption of Ordinance No. 1439 New Series amending Section 17.12.020 (Zoning Map) 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 southerly of Wilson Road and easterly of Wible Road. This being the time set for hearing on application by L. Dalton Ford et al to amend the zoning boundaries from an R-1 (One-Family Dwelling) Zone to a C-2-D (Commercial - Architectural Design) Zone on that certain property in the City of Bakersfield Bakersfield, California~ October l, 1962 5 3 located southerly of Wilson Road and easterly o£ Wible Road, and no protests or objections having been received, upon a motion by Rucker, seconded by Marchbanks, Ordinance No. 1439 New Series amending Section 17.12.020 (Zoning Map) of the Municipal Code of the City of Bakersfield, changing the Land Use Zoning of this property, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Noes: None Absent: None Rucker, Stiern Adoption of Ordinance No. 1440 New Series amending Section 17.12.020 (Zoning Map) 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 on the easterly side of Oswell Street between University Avenue and the extension of Christmas Tree Lane. This being the time set for hearing on application of Crest Land Company to change the land use zoning of that certain property in the City of Bakersfield located on the easterly side of Oswell Street between University Avenue and the extension of Christmas Tree Lane, and no protests or objections having been received, upon a motion by Marchbanks, seconded by Rucker, Ordinance No. 1440 New Series amending Section 17.12.020 (Zoning Map) of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None 74 Bakersfield~ California, October l~ 1962 - 6 City Manager to study request of John Lovett to place disposal cans in business areas, and report back to the Council. Mr. John Lovett appeared before the Council at this time and discussed a project to place disposal cans in the downtown and East Bakersfield business areas, and upon a motion by Doolin, seconded by Rucker~ the matter was referred to the City Manager for study and report back to the Council. Petition for continuance of art classes of the Bakersfield Recreation Department referred to the Recreation Committee for study. Mrs. Helmuth Cords appeared before the Council and presented a petition signed by twenty students who had been participating in an art program sponsored by the Bakersfield Recreation Department, requesting that the program be continued. Upon a motion by Mossman, seconded by Marchbanks~ the matter was referred to the Council Recreation Committee for study. Adjournment. Upon a motion by Marchbanks~ seconded by Balfanz, the Council adjourned at 8:40 P.M. City of Bakersfield~ Calif. ATTEST: of the City of Bakersfield, California Bakersfield, California, October 8, 1962 77 Minutes of the regular meeting of the Council of the City of Bakorsfield, California, held in the Council Chambers of the City Hall at eight a'clock P.M. October 8, 1962. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by the Reverend Richard A. Dawson of the College Heights Congregational Church. Present: Mayor Winer. Councilmen Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Absent: None Minutes of the ~gular meeting of October 1, 1962 were approved as presented. Rejection of offer to place rubblsh containers in the downtown and East Bakersfield business areas at no cost to the City. The City Manager read a report on offer by Mr. John Lovett to place a number of rubbish containers on the sidewalks in the downtown and East Bakersfield business areas at no cost to the City~. three sides of which would be used advised the Council thai the Chief recommending against this practice. for advertising purposes, and of Police joined with him in Upon a motion by Doolin, seconded by Mossman, the recommendation of the City Manager was approved, and the offer was rejected. Approval of recommendation of the City Manager relative to sale of property at 710 East Brundage Lane. The City Manager read a report on an offer by the American Legion Post No. 808 to purchase city-owned property adjacent to Fire Sialion No. 6, located at 710 East Brundage Lane, recommending that this property be declared surplus and the sale authorized as provided by the Municipal Code. Upon a motion by Rucker, seconded by Croes, the recommendation of the City Manager was approved, and he was authorized to dispose of the properly. Bakersfield, California, October 8, 1962 - 2 Report from Director of Finance regarding Civic Auditorium Construction referred to the Council Auditorium Committee for study. Upon a motion by Balfanz, seconded by Stiern, report submitted by the Director of Finance in which revenues and expenditures for the Civic Auditorium construction were reviewed and certain recommendations made for financing the work to complete the facility, was received and ordered referred to the Civic Auditorium Committee for' study. Ornamental Lions at old County Jail declared surplus and October 25 set as final date for accepting bids on same. Upon a motion by Balfanz, seconded by Croes, the ornamental lions at the old County Jail were declared surplus and October 25, 1962 was set as the final date for accepting bids for the purchase of the lions. City Auditor authorized to transfer funds for operation of personnel office by the Director of Finance. Upon a motion by Rucker, seconded by Croes, the City Auditor was authorized to transfer funds in the amount of $6853.00 from Account No. 11-100, City Manager, to Account No. 11-240, Director of Finance, for the operation of the personnel office by the Director of Finance. First reading of proposed ordinance determining a prima facie speed limit of 45 miles per hour on Panorama Drive between Loma Linda Drive and Wenatchee Street and adding Section 11.04.751 to the Municipal Code of the City of Bakersfield. This was considered first reading of proposed ordinance determining a prima facie speed limit of 45 miles per hour on Panorama Drive between Loma Linda Drive and Wenatchee Street and adding Section 11.04.751 to the Municipal Code of the City of Bakersfield. Bakersfield, Californa, October 8, 1962 - 3 First reading of proposed ordinance amending Section 11.04.765 of the Municipal Code providing a prima facie speed limit of 35 miles per hour on Mr. Vernon Avenue from the City limit line at Columbus Avenue to Panorama Drive. This was considered first reading of proposed ordinance amending Section 11.04.765 of the Municipal Code providing a prima facie speed limit of 35 miles per hour on Mt. Vernon Avenue from the City Limit line at Columbus Avenue to Panorama Drive. Verified claim against the City of Bakersfield from Kermit E. Ketchberger referred to the City Attorney. Upon a mothing by Marchbanks, seconded by Croes, verified claim against the City of Bakersfield filed by Kermit E. Kerchberger, 1200 Duke Drive, for alleged damages due to malfunction of sewer main, was referred to the City Attorney for handling with the insurance adjuster. Director of Finance authorized to purchase National Cash Register cash remittance control machine. Upon a motion by Rucker, seconded by Marchbanks, authorization was granted the Director of Finance to purchase National Cash Register cash remittance control machine for use in the City Treasurer's office at a cost of $6,796.00. Authorization granted the Director of Finance to expend the necessary funds for the improvement of physical facilities within the Finance Office. Upon a motion by Croes, seconded by Doolin, authorization was granted the Director of Finance to expend approximately $3,300.00 from the unappropriated balance of the General Fund for the following purposes: 1. Provide adequate lighting in the Finance Department 2. Remodel old assessors record room for office space for the Director of Finance 3. Provide a new cardex record system for payroll records 4. Remodel northeast corner room of the basement into a store room for commonly used supplies Bakersfield California, October 8, 1962 4 City Attorney authorized to enter into an agreement with the firm of Wild, Christensen, Barnard and wild to prepare certain public improvement district proceedings. Upon a motion by Croes, seconded by Marchbanks, the was authorized to enter into an agreement with and Wild for the preparation for construction of a bridge City Attorney Wild, Christensen, Barnard of public improvement district proceedings in the vicinity of Planz Road, and the Mayor was authorized to execute same. Date fixed for hearing on application by Mobilhome Corporation to amend the zoning boundaries on that certain property located northerly of Crest Drive and easterly of Wenatchee Avenue. In accordance with reco~mendation of the Planning Commission, upon a motion by Marchbanks, seconded by Rucker, date of October 29, 1962 was fixed for hearing before the Council on application by the Mobilhome Corporation to amend the zoning boundaries from an R-3-D (Limited Multiple-Family Dwelling - Architectural Design) Zone to an R-1 (one-Family Dwelling) Zone on that certain property located northerly of Crest Drive and easterly of Wenatchee Avenue. Date set for hearing on application by Walter H. Condley to amend the zoning boundaries on that certain property located on the northerly side of Brundage Lane between "A" Street and Holtby Road. In accordance with recommendation of the Planning Commissions. upon a motion by Marchbanks, seconded by Doolin, date of October 29, 1962 was fixed for hearing before the Council on application by Walter H. Condley to amend the zoning boundaries from and R-1 (Limited Multiple- Family Dwelling) Zone to a C-O (Professional Office) Zone on that certain property located on the northerly side of Brundage Lane between "A" Street and Holtby Road. Date set for hearing on application by John Barber to amend the zoning boundaries on that certain property located on the northeasterly corner of Dracena and Oak Streets. In accordance with recommendation of the Planning Commission, upon a motion by Marchbanks, seconded by Balfanz, date of November 5, Bakersfield, Callroma, October 8, 1962 - 5 1962, was fixed for hearing on application by Joh~ Barber to amend the zoning boundaries from a C-1 (Limited Commercial) Zone to a C-2-D (Commercial - property located on Streets. Architectural Design) Zone, on that certain the northeasterly corner of Dracena and Oak Date set for hearing on application by Wm. F. Whitaker to amend the zoning boundaries of that certain property located on the northeasterly corner of Mt. Vernon and Columbus Avenues. In accordance with memorandum of the Planning Commission~ recommending denial of the application, seconded by Rucker, date of November 5, before the Council on application by Wm. upon a motion by Marchbanks, 1962 was fixed for hearing F. Whitaker to amend the zoning boundaries from an R-1 (One-Family Dwelling) Zone to a C-2-D (Commercial - Architectural Design) Zone on that certain property located on the northeasterly corner of Mt. Vernon and Columbus Avenues. Request from Kern County Union High School and Junior College District for closing of 13th Street between "H" and "G" Streets referred to the City Attorney and City Engineer for processing the necessary proceedings for the abandonment. In accordance with recommendation of the Planning Commission, upon a motin by Balfanz, seconded by Marchbanks, request from the Kern County Union High School and Junior College District for the closing of 13th Street between "H" and "G" Streets, subject to confirmation being received from utility companies, was referred to the City Attorney and City Engineer for processing the proceedings for the abandonment. Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 727 to 918 inclusive, in amount of $348,054.99, as approved by the Voucher Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Bakersfield, California, October 8, 1962 - 6 Adoption of Resolution No. 61-62 amending the ~esolution prescribing and defining the duties of the City Attorney of the City of Bakersfield. In accordance with recommendation of the Governmental Efficiency Committee, upon a motion by Croes, seconded by Mossman Resolution No. 61-62 amending the resolution prescribing and defining the duties of the City Attorney of the City of Bakersfield, was adopted b the following vote: Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Ayes: Balfanz, Noes: None Absent: None Approval of step salary increase for Ray Poore, building inspector, as recommended by the Governmental Efficiency Committee. In accordance with recommendation of the Governmental Efficiency Committee, upon a motion by Croes, seconded by Doolin, Ray Poore, building inspector, was advanced from Step 3 to Step 4 of salary Schedule 30, effective October 1, 1962. (CORRECTION TO ABOVE: Action deferred for one week on recommendation of Governmental Efficiency Committee re Ray Poore) Reception of Recommendation of Governmental Efficiency Committee for creation of new position to be designated "City Growth Coordinator". Upon a motion by Croes, seconded by Marchbanks, recommendation of the Governmental Efficiency Committee relative to the creation of a new position to be designated "City Growth Coordinator", was received and ordered placed on file. Proposal to create new position to be designated "City Growth Coordinator" ordered placed on next week's agenda. Upon a motion by Marchbanks, seconded by Doolin, proposal to create new position to be designated "City Growth Coordinator" was ordered placed on next week's agenda. Approval of Agreement with Downtown Business Association for Christmas decorations. Upon a motion by Doolin, seconded by Marchbanks, Agreement with the Downtown Business Association for contribution of $3,000.00 Bakersfield, California, October 8, 1962 - 7 by the City to decorate the streets of the downtown business section during the coming holiday season was approved, and the Mayor was authorized to execute same. Reception of communication from Chairman of the Civil Service Board for Miscellaneous Departments requesting authorization to waive the residential requirement of the Charter for the classifications of Supervisor of Recreation (male) and Stenographer Clerk II. Upon a motion by Rucker, seconded by Balfanz, comraunication from the Chairman of the Civil Sekvice Board for Miscellaneous Departments requesting authorization to waive the residential requirement of the Charter for the classifications of Supervisor of Recreation (male) and Stenographer Clerk II, in order that appointments to the positions may be made, was received and ordered placed on file. Communication from Chairman of the Civil Service Board for Miscellaneous Department requesting authorization to waive the residential requirement of the Charter for the classifications of Supervisor of Recreation (male) and Stenographer Clerk II, referred to the Recreation Committee. Upon a motion by Croes, seconded by Mossman, communication from the Chairman of the Civil Service Board for Miscellaneous Departments requesting authorization to waive the residential requirement of the Charter for the classifications of Supervisor of Reacreation (male) and Stenographer Clerk II, was referred to the Recreation Committee. Resignation of City Manager C. Leland Gunn accepted, received and placed on file. Upon a motion by Marchbanks, seconded by Mossman, resignation of City Manager C. Leland Gunn to become effective January 2, 1962, was accepted, received and ordered placed on file by the following called vote: Ayes: Balfanz, Marchbanks, Mossman, Stiern Noes: Croes, Doolin, Rucker Absent: None S4 Bakersfield, Californa, October 8, 1962 - 8 Communication from Supervisor John Holt requesting that a study be made relative to the instllation of traffic signals along South "H" Street referred to the Traffic Authority for study and recommendation. Upon a motion by Croes, seconded by Balfanz, request from Supervisor John Holt that a study be made relative to the installation of traffac signals along South "H" Street at the intersectionf of Belle Terrace, Ming, Wilson and Planz Road, was referred to the Traffic Authority for study and recommendation. A letter was ordered sent to Mr. Holt indicating the action taken by the Council. Reception of Communication from Division of Highways attaching a resolution from the California Highway Commission authorizing new public road connection at the extension of Mt. Vernon Avenue and Oswell Street. Upon a moti~ by Marchbanks, seconded by Mossman, communication from the Division of Highways attaching a resolution from the Califor.aia Highway Commission authorizing a new public road connection to Highway 178 at Mt. Vernon Avenue and Oswell Street, was received and ordered placed on file. Date fixed for hearing on appeal to decision of the Board of Zoning Adjustment Granting request of Grant Whytock for a Conditional Use Permit to permit the operation and maintenance of a lodge meeting hall on that certain property commonly known as 2430 - 19th Street. Upon a motion bh Balfanz, seconded by Marchbanks, date of November 5, 1962 was fixed for hearing before the Council on appeal of Wayne Hamilton et al to the decision of the Board of Zoning Adjustment granting request of Grant Whytock for a Conditional Use Permit to permit the operation and maintenance of a lodge meeting hall in an R-3 (Limited-Multiple Family Dwelling) Zone, on that certain property commonly known as 2430 - 19th Street. Request from Stewart & Wattenbarger, Inc. for annexation of certain property referred to the Planning Commission for study and recommendation. Upon a motion by Marchbanks, seconded by Rucker, request from Stewart and Wattenbarger for annexation of the east ½ of the SW ~ Bakersfield, California, October 8, 1962 - 9 of the NE ¼ of Section 14, T 30 S., R 27 E., MDM., was referred to the Planning Commission for study and recommendation. Reception of resignation of Harold J. Reinhardt as member of the Transit Authority Commission. Upon a motion by Croes, seconded by Balfanz, resignation of Mr. Harold J. Reinhardt as a member of the Transit Authority Commission was accepted with regret, and a letter of commendation was ordered sent to him for his excellent service on the Commission. Reception of communication from the Division of Highways in connection with current studies being made by office of the District Engineer for a one-way couplet on 23rd and 24th Streets. Upon a motion by Mossman, seconded by Stiern, communication from the Division of Highways requesting comments on a study being made by the District Engineer for a one-way street couplet on 23rd and 24th Streets, was received and ordered placed on file. Communication from the Division of Highways relative to current studies being made by the office of the District Engineer for a one-way couplet on 23rd and 24th Streets, referred to the Planning Commission for study and report. Upon a motion by Stiern, seconded by Marchbanks, communication from the Division of Highways relative to current studies being made by the office of the District Engineer for a one-way couplet on 23rd and 24th Streets, was referred to the Planning Coluraission for intensive study, with the request that those people who are liable to suffer damages by virtue of the location of their property, be notified of the deliberations of the Planning Commission on this matter, so that they are aware of the proposed action hy the State. Reception of communication from Frank E. Sullivan relative to report of the City Attorney on Chapter 8.20 of the Municipal Code. Upon a motion by Stiern, seconded by Rucker, communication from Mr. Frank E. Sullivan relative to report of the City Attorney on Chapter 8.60 of the Municipal Code which was presented to the Council at meeting of September 24, 1962, was received and ordered placed on file. S5 S6 Bakersfield, California, October 8, 1962 - 10 Directo of Finance instructed to advertise for application for the postion of City Manager. Upon a motion by Marchbanks, seconded by Mossman, the Director of Finance, being in charge of the personnel department, was instructed to advertise for applications for the position of City Manager. Reception of communication from Mr. Geoffrey P. Stormson relative to the organization of a group to conduct research in community problems. Upon a motion by Mossman, seconded by Marchbanks, communication from Mr. Geoffrey P. Stormson suggesting the organization of a group of high school and college students to conduct research in community problems and make surveys and studies within their own neighborhoods, was received and ordered placed on file. A copy of the proposal was ordered sent to each member of the Council. Adjournment. Upon a motion by Balfanz, seconded by Doolin, the Council adjourned at 9:20 P.M. Calif. ATTE ST: CIT~ CL~.RK an x o ~lerk of the Council of the City of Bakersfield, California Bakersfield, California, October 15:, 1962 Minutes of the of Bakersfield, California, Hall at eight o'clock P.M. regular meeting of the Council of the City held in the Council Chambers of the City October 15, 1962. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by the Reverend Jay Sapunar of the Panama Congregational Church. Present: Mayor Winer. Councilmen Bal£anz, Croes~ Doolin, Marchbanks, Mossman, Rucker, Stiern Absent: None Minutes of the regular meeting of October 8, 1962 were approved as presented. Acceptance of bid of Stroud-Seabrook for Sanitary Sewer and Pumping Station. Upon a motion by Mossman, seconded by Croes, unit prices bid by Stroud-Seabrook for the construction of a Sanitary Sewer and Pu~)ing Station were accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Adoption of Ordinance No. 1441 New Series determining a prima facie speed limit of 45 miles per hour on Panorama Drivebetween Loma Linda Drive and Wenatchee Street and adding Section 11.04.751 to the Municipal Code of the City of Bakersfield. Upon a motion by Marchbanks, seconded by Balfanz~ Ordinance No. 1441 New Series determining a prima facie speed limit of 45 miles per hour on Panorama Drive between Loma Linda Drive and Wenatchee Street and adding Section 11.04.751 to the Municipal Code of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks~ Mossman, Rucker, Stiern Noes: None Absent: None Adoption of Ordinance No. 1442 New Series amending Section 11.04.765 of the Municipal Code providing a prima facie speed limit of 35 miles per hour on Mr. Vernon Avenue from the city limit line at Columbus Avenue to Panorama Drive. Upon a motion by Rucker, seconded by Marchbanks, Ordinance No. 1442 New Series amending Section 11.04.765 of the Municipal Code Bakersfield, California, October 15~ 1962 - 2 providing a prima Avenue from the City Limit line at Columbus Avenue was adopted as read by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Noes: None facie speed limit of 35 miles per hour on Mr. Vernon to Panorama Drive, Rucker, Stiern Absent: None Action deferred for two weeks on recommendation of the Governmental Efficiency Committee proposing the creation of anew position to be entitled "City Growth Coordinator." Upon a motion by Croes, seconded by Marchbanks, action was deferred for two weeks for further study by the Council, of recommendation of the Governmental Efficiency Committee proposing the creation of a new position to be entitled "City Growth Coordinator." Approval of recommendation of Governmental Efficiency Committee to advance Ray Poore, building inspector, from Step 3 to Step 4 of Salary Schedule 30, Effective October l, 1962. Upon a motion by Croes, seconded by Doolin, recommendation of the Governmental Efficiency Committee that Ray Poore, building inspector, be advanced from Step 3 to Step 4 of Salary Schedule 30, effective October 1, 1962, was approved. Authorization granted to waive residential requirement of the Charter for the classifications of Supervisor of Recreation (Male) and Stenographer Clerk II. In accordance with recommendation of the Recreation Committee, upon a motion by Doolin, seconded by Marchbanks, authorization was granted to waive residential requirement of the Charter for the classifications of Supervisor of Recreation (Male) and Stenographer Clerk II. City Auditor authorized to issue check to Mrs. Mary Cavagnaro to cover refund for city business license paid in error. Upon a motion by Balfanz, seconded by Croes, the City Audit--- was authorized to issue check in amount of $15.00 to Mrs. Mary Cavagnar covering refund for city business license paid in error. Bakersfield, California, October 15~ 1962 - 3 ~9 Approval of Agreement with George A. Brown for legal services in connection with the acquisition of property for the improvement of "H" Street. Upon a motion by Croes, seconded by Mossman, Agreement with George A. Brown for legal services in connection with the acquisition of property for the improvement of "H" Street was approved, and the Mayor was authorized to sign same. Adoption of Resolution No. 62-62 of dedication of future streets of certain streets shown on Maps of Tract No. 1396, Tract No. 1061, Tract No. 1547 and Tract No. ]_527. Upon a motion by Balfanz, seconded by Croes, Resolution No. 62-62 of dedication of future streets of certain streets shown on Maps of Tract No. 1396, Tract No. 1061, Tract No. 1547 and Tract No. 1527, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Acceptance of modification of Agreement No. 37-62 contained in communication from Benton Park Development Company regarding a drainage sump and certain improvements thereon. Upon a motion by Croes, seconded by Rucker, Modification of existing Agreement No. 37-62 from Benton Park Development Company regarding construction of a draimge sump and certain improvements thereon to be completed by June 25, 1963, was accepted. Approval of specifications for Plant Materials for landscaping the Civic Auditorium. Upon a motion by Doolin, seconded by Stiern, specifications for Plant Materials for landscaping the Civic Auditorium, were approved. Approval of Contract Change Order No. to Wennermark Company for "H" Street Improvement. 2 Upon a motion by Doolin, seconded by Marchbanks, Contract Change Order No. 2 to Wennermark Company for "H" Street Improvement covering additional amount due the contractor of $2,148.13, was approved, and the Mayor was authorized to sign same. 9O Bakersfield, California, October 15, 1962 - 4 Approval of Contract Change Order No. 1 to GKM Electric for Exterior Lighting of the Civic Auditorium. Upon a motion by Croes, seconded by Marchbanks~ Contract Change Order No. 1 to GKM Electric for exterior lighting of the Civic Auditorium crediting the City in amount of $244.00 for back filling and compacting trenches being done by other parties, was approved, and the Mayor was authorized to sign same. Approval of Contract Change Order No. 1 to Kern Sprinkler Company for installation of sprinkler system for the Civic Auditorium. Upon a motion by Croes, seconded by Marchbanks, Contract Change Order No. 1 to Kern Sprinkler Company for the installation of a sprinkler system for the Civic Auditorium crediting the City in amount of $427.50 for back filling and compacting trenches being done by other parties, was approved, and the Mayor was authorized to sign same. Approval of Contract Change Order No. 1 to Griffith Co. for paving Civic Auditorium parking lot. Upon a motion by Croes, seconded by Marchbanks, Contract Change Order No. i to Griffith Co. for paving Civic Auditorium parking lot for additional amount due contractor of $1792.00 for back filling and compacting trenches of other contractors on the site, was approved, and the Mayor was authorized to sign same. Request from Kern County Shrine Club for permission to hang three banners referred to the Mayor for handling. Upon a motion by Croes, seconded by Doolin, request from the Kern County Shrine Club for permission to place three large banners on 19th~ Chester and Baker Street, advertising the Shrine Ceremonial to be held on October 26-28th, was referred to the Mayor for handling. Acceptance of proposal of Roberts and Roberts Insurance Company for Boiler Insurance for the Civic Auditorium. In accordance with recommendation by the Director of Finance~ upon a motion by Stiern~ seconded by Croes, proposal of Roberts and Roberts Insurance Company to furnish boiler and machine~?y Bakersfield~ California, October 15, 1962 - 5 91 insurance for the Civic Auditorium for a three year period for a sum of $1997.77 was accepted, all other proposals were rejected, and the Mayor was authorized to sign the contract. Approval of Plans and Specifications for construction of a Storm Drain on Chester Lane between Oak and Olive Streets. Upon a motion by Balfanz, seconded by Croes, plans and specifications for construction of a Storm Drain on Chester Lane between Oak and Olive Streets, were approved. Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers; Nos. 919 to 983 inclusive, in amount of $48,567.30 were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Adoption of Resolution No. 63-62 of the Council of the City of Bakersfield calling for the redemption of Series A Off-Street Revenue Bonds Nos. A691 to A686, inclusive, and Nos. A682 to A674, inclusive; for publication of Notice of Redemption of said Bonds, and authorizing the Fiscal Agent to redeem said Bonds. Upon a motion by Croes, seconded by Marchbanks,,Resolution No. 63-62 of the Council of the City of Bakersfield calling for the redemption of Series A Off-Street Revenue Bonds Nos. A691 to A686, inclusive, and Nos. A682 to A674, inclusive; for publication of Notice of Redemption of said Bonds, and authorizing the Fiscal Agent to redeem said Bonds, was adopted by the following vote: Croes, Doolin~ Marchbanks, Mossman, Rucker, Stiern Ayes: Balfanz, Noes: None Absent: None City Auditor authorized to issue check to cover expenses for Mayor and Councilmen attending United States Mayors' Mall Workshop at Pomona, California. Upon a motion by Croes, seconded by Rucker, the City Auditor was authorized to issue a check to cover expenses of MayOr and Councilmen attending United States Mayors' Mall Workshop to be in Pomona~ California, November 16-17, 1962. held Bakersfield, California~ October 15, 1962 6 Reappointment of Mr. Harry L. Meyers as member of the Board of Charity Appeals and Solicitations. Upon a motion by Balfanz, seconded by Rucker, Mr. Harry L. Meyers was reappointed as a member of the Board o£ Charity Appeals and Solicitations for a four year term expiring October l~ 1966. Appointment of Mr. Lanier C. Greet as Member of the Board of Zoning Adjustment. Upon a motion by Doolin, seconded by Rucker~ Mr. Lanier C. Greet was appointed to fill the vacancy on the Board of Zoning Adjustment for term expiring December l, 1962. Adjournment. Upon a motion by Balfanz, seconded by Marchbanks, the Council adjourned until October 29~ 1962~ to permit the Mayor~ Councilmen and other city officials to attend League of California Cities Conference being held in Los Angeles~ October 21-24, 1962. MAYORal ~%he City ~o~ Bakersfield,Calif. ATTEST: CITY CLERK and Ex-~)fficio Clerk of the Council of the City of Bakersfield, California 93 Bakersfield, California, October 22, 1962 Minutes of a special 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. October 22, 1962. Present: Councilmen Balfanz, Croes, Doolin, Mossman, Stiern Absent: Mayor Winer. Councilmen Marchbanks, Rucker Due to the absence of Mayor Winer, Vice-president Doolin acted as presiding officer md requested the audience to join with the Council in the Pledge of Allegiance to the Flag. Authorization granted to transfer funds for the completion of the Civic Auditorium. Upon a motion by Croes, seconded by Balfanz, authorization was granted to transfer the sum of $15,919.82 from 'the E0uipment Replacement Fund to the Auditorium Bond Construction Fund and the sum of $20,378.92 from the Unappropriated balance of the Capital Outlay Fund to the Auditorium Bond Construction Fund, for the purpose of completing the Civic Auditorium. City Attorney and Civic Auditorium Manager authorized to negotiate for independent decorating service until such time as a contract is entered into for an exclusive decorating service. In accordance with recommendations received from the Citizens' Advisory Committee and the Auditorium Manager, upon a motion by Croes, seconded by Stiern, the City Attorney and Auditorium Manager were authorized to neogitate for independent decorating services for programs already booked into the Auditorium up to February l, 1963, and advertise for bids for an exclusive decorating service for a period of three to five years. Adjournment. Upon a motion by Croes, seconded by Stiern, the Council adjourned at 8:25 P.M. oJ.~-~aXkers fxel d, Cal if. ATTEST: c an - lerk of the Council of the City of Bakersfield, California 94 Bakersfield, California, October 29, 1962 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. October 29, 1962. The audience joined with the Council in ~ving the Pledge of Allegiance to the Flag. Invocation was offered by the Reverend Robert Jones of the First Christian Church. Present: Mayor Winer. Councilmen Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Absent: None Minutes of the regular meeting of October 15, 1962 and the special meeting of October 22, 1962 were approved as presented. Action deferred on recommendation by the Governmental Efficiency Committee proposing the creation of a new position to be entitled "City Growth Coordinator." The Mayor informed the public that action on the recommendation of the Governmental Efficiency Committee proposing creation of a new position to be entitled "City Growth Coordinator" was being deferred, and the communications received from Mr. H. Alston Thomas, chairmarl of the Planning Commission, and Mr. H. L. Butcher, regarding this are to be held for consideration at the time action proposed position, is taken on same. Adoption of statement of Policy submitted by the Recreation Committee regarding School Age Children and Adult Activities. Upon a motion by Doolin, seconded by Marchbanks, statement of Policy as submitted by the Council Recreation Con~ittee regarding School Age Children and Adult Activities, was adopted. Appointment of Mr. Calvin C. Peterson as Member of the Transit Authority Commission. Upon a motion by Croes, seconded by Marchbanks, Mr. Calvin C. Peterson was appointed as a member of the Transit Authority Commission to fill vacancy created by the resignation of Mr. Harold Reinhardt, term to expire June 30, 1964. Bakersfield, California, October 29, 1962 - 2 95 Acceptance of bid of Sigma Alpha Epsilon Fraternity to purchase Ornamental Lions at Old County Jail. Upon a motion by Marchbanks, seconded by Mossman, bid of Sigma Alpha Epsilon Fraternity of Reno, Nevada, to purchase ornamental lions at old County Jail for a total sum of $175.00, was accepted, and all other bids were rejected. Approval of Change Order No. 1 to R. L. Grosh & Sons Scenic Studios for Sound Curtain. Upon a motion by Rucker, seconded by Balfanz~ Change Order No. 1 to R. L. Grosh and Sons Scenic Studios for Sound Curtain at the Civic Auditorium involving no price change, was approved, and the Mayor was authorized to sign same. Acceptance of Sound Curtain and authorization granted to file Notice of Completion. Upon a motion by Croes, seconded by Doolin, Sound Curtain at the Civic Audit rium was accepted, and authorization was granted to file Notice of Completion. Adoption of Resolution No. 64-62 authorizing the Chief Engineer of the Fire Department to destroy certain records. Upon a motion by Mossman, seconded by Marchbanks, Resolution No. 64-62 authorizing the Chief Engineer of the Fire Department to destroy certain records, was adopted by the following vote: Ayes: Balfanz, Croes~ Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Approval of Step Salary increase for Roy G. Saunders, Civic Auditorium Manager, effective December 1, 1962. Upon a motion by Croes, from Step 4 to Step 5 of Schedule was approved. seconded by Stiern, salary increase 38, effective December 1, 1962, 96 Bakersfield, California, October 29, 1962 - 3 Approval of Master Street Lighting Plans for certain tracts in the City. Upon a motion by Marchbanks, seconded by Croes, Master Street Lighting Plans for Tracts Nos. 2520~ 2598, 2615, 2643, 2659, 2675, 2702 and 2719, were approved. Approval of Plans and specifications for construction of concrete curbs at tile Civic Auditorium Parking Lot. Upon a motion by Croes, seconded by Rucker, plans and specifications for the construction of concrete curbs at the Civic Auditorium Parking Lot were approved. Approval of specifications for resurfacing various streets in the City of Bakersfield. Upon a motion by Marchbanks, seconded by Croes, specifications for resurfacing "M", 16th, Sandra and Panorama Drive, in the City of Bakersfield, were approved. Approval of Change Order No. 1 to Griffith Co. to cover overrun on contract to pave major and secondary streets. Upon a motion by Marchbanks, seconded by Stiern, Change Order No. 1 to Griffith Co. to cover overrun on contract to pave major and secondary streets, involving additional compensation to the contractor of $2,023.96, was approved, and the Mayor was authorized to sign same. Acceptance of assignment of Contract No. 37-62, including modifications, from Benton Park Development Company to Stewart and Wattenbarger. Upon a motion by Rucker, seconded Contract No. 37-62, including modifications, Company to Stewart and Wattenbarger, was accepted. Acceptance of Deed from Stewart and Wattenbarger~ for Sump adjacent to Planz Road and Benton Street. Upon a motion by Balfanz, seconded by Marchbanks, Deed from Stewart and Wattenbarger, for sump adjacent to Planz Road and Bent,on Street~ was accepted. Acceptance of Drainage from Tract No. 2657 adjacent to Planz Road and Benton Street into City Sump. Upon a motion by Marchbanks, seconded by Rucker, drainage by Doolin, assignment of from Benton Park Development 97. Bakersfield, California, October 29, 1962 - 4 from Tract No. 2657 adjacent to Planz Road and Benton Street, into City sump, was approved. Authorization granted to purchase Projector Screen for the Civic Auditorium. Upon a motion by Croes, seconded by Balfanz, authorization was granted to purchase a Projector Screen for the Civic Auditorium for an estimated cost of $1,400.00 for the screen and installation. 984 to Allowance of Claims. Upon a motion by Mossman, 1109 inclusive, in amount of seconded by Balfanz, Vouchers Nos. $198,825.11, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Reception of Report from McCown Brothers, C. P. A., on Off-Street Parking Funds. Upon a motion by Marchbanks, seconded by Balfanz, report from McCown Brothers, C. P. A., on Off-Street Parking Funds was received and ordered placed on file. Reception of communication from Mrs. Ben Sill re United States Day. Upon a motion by Marchbanks, seconded by Mossman, communica- tion from Mrs. Ben Sill, re United States Day, was received and ordered placed on file. Reception of communication from Glenn M. Anderson, Lieutenant Governor of the State of California, urging support of Proposition 1A. Upon a motion by Balfanz, seconded by Rucker, communication from Glenn M. Anderson, Lieutenant Governor of the State of California, urging support of Proposition 1A on the ballot for the November 6, 1962 election, was received and ordered placed on file. City Attorney instructed to prepare ordinance approving annexation of uninhabited territory to the City of Bakersfield, California, designated as "Sunset No. 1." This being the time for hearing protests by persons owning real property within territory designated as Sunset No. 1, proposed 98. Bakersfield, California, October 29, 1962 - 5 to be annexed to the City of Bakersfield, and no protests or objections having been received, upon a motion by Croes, seconded by Marchbanks, the City Attorney was instructed to prepare the necessary ordinance approving the annexation. APPROVAL of recommendation of the Planning Commission for zoning upon annexation of Sunset No. I to the City of Bakersfield and City Attorney instructed to prepare ordinance amending Chapter 17.12 of the Municipal Code. This being the time and place for hearing objections to the motion of the Planning Commission to zone upon annexation that certain property in the County of Kern located westerly of Oak, northerly of Chester Lane, extending to the Stine Canal, as a C-2 (Commercial) Zone subject to a "~' width along the entire southern boundary of designated as Sunset No. 1, overlay forty feet in said parcel and along the western boundary northerly from Chester Lane for a distance of 300 feet, all interested persons were given an opportunity to be heard. Mr. Calvin Conton, attorney for Mr. George Bailey, exhibited an architect's drawing of a 500 unit motel which Mr. Bailey is planning to construct in this area, and requested that the entire development be zoned C-2, without the recommended "D" overlay. A communication from fourteen property owners on Chester Lane and Real Road in the vicinity of the Annexation objecting to the C-2 zoning without certain restrictions and conditions, was read. After considering all arguments presented, it was moved by Marchbanks, seconded by Mossman, that the recommendation of the Planning Commission be approved, and the City Attorney instructed to prepare the necessary ordinance to amend ~ction 17.12 of the Municipal Code. City Attorney instructed to prepare resolution annexing to.:the Greater Bakersfield Separation of Grade District that portion of that certain territory designated as "Sunset No. l", not already included within said District. This being the time set for hearing objections to the inclusion of Sunset No. 1 within the Greater Bakersfield Separation of 99. Bakersfield, California, October 29, 1962 - 6 Grade District and no protests or objections having been received, upon a motion by Croes, seconded by Stiern, the City Attorney was instructed to prepare a resolution annexing that territory to the said District. Adoption of Ordinance No. 1443 New Ser~es amending Section 17.12.020 (Zoning Map) 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 on the northerly side of Crest Drive and the easterly side of Wenatchee Avenue. This being the time set for hearing on application by Mobilhome Corporation to amend 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 on the northerly side of Crest Drive and the easterly side of Wenatchee Avenue, and no protests or objections having been received, upon a motion by Balfanz, seconded by Marchbanks, Ordinance No. 1443 New Series amending Section 17.12.020 (Zoning Map) of the Municipal Code was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Adoption of Ordinance No. 1444 New Series amending Section 17.12.020 (Zoning Map) 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 on the northerly side of Brundage Lane between "A" Street and Holtby Road. This being the time set for hearing on application by Walter H. Condley 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 on the northerly side of Brundage Lane between "A" Street and Boltby Road, and no protests or objections having been 100. Bakersfield, California, October 29, 1962 - 7 'received, No. 1444 New Series amending Section 17.12.020 (Zoning Map) Municipal Code was adopted by the following vote: upon a motion by Stiern, seconded by Rucker, Ordinance of the Croes, Doolin, Marchbanks, Mossman, Rucker, Ayes: Balfanz, Noes: None Absent: None St ie rn Adoption of Zoning Resolution No. 166 granting variance of the Land Use Zoning Ordinance of the City of Bakersfield affecting that certain property as hereinafter described and zoned as an R-3 (Limited Multiple-Family Dwelling) Zone, to permit the operation and maintenance of a Doctor's office in front portion of dwelling on that property commonly known as 206 "H" Street, City of Bakersfield. This being the time set for hearing on appeal of Edward L. Black to decision of the Board of Zoning Adjustment denying his application for a variance of the land use zoning to permit the operation and maintenance of a doctor's office in front portion of dwelling on that property commonly known as 206 "H" Street, all interested persons present were given an opportunity to be heard. no protests or objections were received, upon a motion by Doolin, seconded by Stiern, the decision of the Board of Zoning Adjustment was reversed, and Zoning Resolution No. 166 granting the variance, was adopted by the following vote: Balfanz, Croes, Ayes: Noes: None Absent: None As Doolin, Marchbanks, Mossman, Rucker, Stiern Planning Commission requested to study future rezoning of "~' Street between California Avenue and Brundage Lane. Upon a motion by Doolin, seconded by Marchbanks, the Planning Commission was requested to study and make a report back to t he Council, on the future rezoning of "~' Street between California Avenue and Brundage Lane. Adjournment. Upon a motion by Croes, seconded by Marchbanks, the Council adjourned at 9:55 P.M. ~ ~ MA?OR~ of the City of Bakersfield. ATTE ST: CL~, ~. · -~ · . CITY and Ex- i f the Council of the City of Bakersfield. Bakersfield, California, November 5, 1962 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. November 5, 1962. The audience joined with the Council in giving the Pledge of Allegiancd to the Flag. Invocation was offered by the Reverend Ralph Click of Church of the Brethren. Present: t he Mayor Winer. Councilmen Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Absent: None Minutes of the regular meeting of October 29, 1962 were approved as presented. Acceptance of bid of Geo. Haberfelde, Inc. for 2-~ Ton Pickup Trucks. Upon a motion by Stiern, seconded by Balfanz, low bid of Geo. Haberfelde, Inc. to furnish 2 ~ ton pickup trucks for the net price of $3~341.11 was accepted~ and all other bids were rejected. Acceptance of bid of Ed. Fant Buick to Furnish 2-Four Door Sedans. Upon a motion by Balfanz, seconded by Marchbanks~ low bid submitted by Ed Fant Buick to furnish 2 Four Door Sedans for a aet price of $5,902.50 was accepted, and all other bids were rejected. Action deferred for one week on 2-Four Yard Dump Trucks. In accordance with recommendation of the administrative staff, upon a motion by Doolin, seconded by Rucker, action was deferred for one week on purchase of 2-Four Yard Dump Trucks. Acceptance of bid of Geo. Haberfelde~ Inc. to furnish 1--3/4 Ton Pickup Truck. Upon a motion by Mossman, seconded by Marchbanks, low bid of Geo. Haberfelde, Inc. to furnish 1 3/4 Ton Pickup Truck for a net price of $1,832.00 was accepted, and all other bids were rejected. Bakersfield, California, November 5, 1962-2 Action deferred on Purchase of 4-Refuse Trucks. In accordance with recommendation of the administrative staff, upon a motion by Rucker, Seconded by Doolin, Action was deferred on the Purchase of 2-20 yard and 2 25 yard Refuse Trucks. Reception of report of McCown Bros. on audit of the Firemen+s Disability and Retirement Fund, Dated October 5, 1962. Upon a motion by Croes, seconded by Balfanz, report of l~cCown Bros. on audit dated October 5, 1962 on the Firemen's Disability and Retirement Fund, was received and ordered placed on file. Report of audit of Off Street Parking Funds and Firemen's Disability and Retirement Fund submitted by McCown Bros. to be placed on agenda when final audit report is received. Upon a motion by Croes, seconded by Marchbanks, report of audit of Off Street Parking Funds and Firemen's Disability and Retirement Fund as submitted byMcCown Bros., were ordered placed on the agenda fo~ consideration and discussion and to go over all reports step by step with Mr. McCown when final audit report is filed. Reception of report from Governmental Efficiency Committee making certain recommendations for the reorganization fo the Finance Department. Councilman Croes, chairman of the Governmental Efficiency Committee, read a report of the Committee making certain recommendations for the reorganization of the Finance Department, and upon a motion by Croes, seconded by Marchbanks, the report was received and ordered placed on file. Action deferred on recommendations for the reorganization of the Finance Department until such time as a personnel meeting can be held. Upon a motion by Doolin, seconded by Marchbanks, action was deferred on the recommendations for the reorganization of the Finance Department contained in report from the Governmental Committee, until such time as a personnel meeting of be held on the subject. Efficiency the Council can 103 Bakersfield, California, November 5, 1962 - 3 Recommendation of Governmental Efficiency Comittee to create part time position of "Program Supervisor" in the Recreation Department, referred to the Council. Recreation Committee. Upon a motion by Mossman, seconded by Marchbanks, recommendation of the Governmental Efficiency Committee to create the part time position of "Program Supervisor" in the Recreation Department on an hourly rate, referred to the Council Recreation Committee for study and recommendation. Approval of Step salary increase effective December 1, 1962. Upon a motion by Croes, seconded by Marchbanks, salary increase for Raymond Michel, semi skilled laborer, step 4 to 5 in Schedule 22, was approved. step from Adoption of Resolution No. 65 62 authorizing Mayor and City Clerk to execute agreement with the Pacific Gas and Electric Company for Pole. Contracts at California and "H" Streets. Upon a motion by Croes, seconded by Mossman, Resolution No. 65 62 authorizing the Mayor and City Clerk to execute and agreement with the Pacific Gas and Electric Company for Pole Contacts at California and Ayes: Balfanz, Noes: None Absent: None "H" Streets, was adopted by the following vote: Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Adoption of Resolution No. 66 62 authorizing Mayor and City Clerk to execute an agreement with the Pacific Gas and E~ectric Company for Pole Contacts at 5th and "H" Streets. a motion by Marchbanks, seconded by Balfanz, 66 62 authorizing the Mayor and City Clerk to execute an the Pacific Gas and Electric Company for Pole and "H" streets, was adopted by the following vote: Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Upon resolution No. agreement with Contacts at 5th Ayes: Balfanz, Noes: None Absent: None 104 Bakersfield, California, November 5, 1962 4 Acceptance of three deeds from C.D. and Ila F. Brown for portions of Lot 7, Block 208, Bakersfield, Upon a motion by Croes, seconded by Rucker, deeds were accepted from C.D. Brown and Ila F. Brown, was authorized to execute same: The east four feet of the west sixty of Lot 7, Block 208, City of Bakersfield The east four feet of the west fifty six feet Block 208, City of Bakersfield the following and the Mayor of Lot 7, Southwest corner of "H" Street and the Santa Fe Railroad Tracks 6. Northwest corner of "H" Street and the Santa Fe Railroad Tracks City Attorney authorized to enter into an escrow for property being acquired at 4th and "H" Streets for the 4th and Palm Street connection. Upon a motion by Croes, seconded by Doolin, the City Attorney was authorized to enter into an escrow for property being acquire at 4th and "H" Streets for the 4th and "H" Streets for the 4th and Palm Streets connection, and the City Auditor was authorized to deposit a check in amount of $15,500.00 with the title company to cover the appraised value of the property. The Mayor was authorized to execute the deed on behalf of the City. 1. Intersection of 2. Southeast 3. Southwest 4. Northwest 5. the following locations were approved, and the Mayor was to execute same: Upon a motion by Croes, seconded by Mossman, agreements with the Pacific Gas and Electric Company for Service Riser Pipes at authorized California and "H" Street corner of "H" and 5th Streets corner of "H" and 14th Streets corner of "H" and 13th Streets Approval of Agreements with Pacific Gas and Electric Company for Service Riser Pipes at certain locations. The east four feet of the west fifty two feet of Lot 7, Block 208, City of Bakersfield Bakersfield, California, November 5~ 1962 5 105 Request from Community Christian Church for annexation of property located at 2600 Wilson Road referred to the Planning Commission. Upon a motion by Marchbanks, seconded by Rucker, request from Community Christian Church for annexation of property located at 2600 Wilson Road, was re£erred to the Planning Commission for study and recommendation. City Attorney instructed to prepare Emergency Ordinance establishing the position of Head Concession Clerk for Civic Auditorium. In accordance with reom~endation of the Civic Auditori~m Manager, upon a motion by Stiern~ seconded by Doolin, the City Attorney was instructed to prepare an emergency ordinance establishing the part time position of Head Concession Clerk for the Civic Auditorium, to be placed in salary schedule No. 23. City Attorney instructed to prepare Emergency Ordinance establishing position of House Electrician for the Civic Auditorium. In accordance with recommendation of the Civic Auditorium Manager~ upon a motion by Stiern, seconded by Balfanz~ the City Attorney was instructed to prepare an emergency ordinance establishing the part time position of House Electrician for the Civic Auditorium~ to be placed in salary schedule No. 30. Councilman Mossman requested that the Council be furnished with the specifications for these two positions at the next Council Meeting. Resignation of Roy G. Saunders, Civic Auditorium Manager, accepted with regret. Upon a motion by Stiern, seconded by Marchbanks~ the resignation of Roy G. Saunders~ Civic Auditorium Manager, to become effective January 2, 1963, was accepted with regret. Mr. Saunders has accepted a similar position in Tulsa~ Oklahoma. City Manager instructed to advertise immediately for a replacement to fill the position of Civic Auditorium Manager. Upon a motion by Stiern, seconded by Marchbanks, the City Manager was instructed to advertise immediately for a replacement to fill the position of Civic Auditorium Manager, sending applications to a list 106 Bakersfield, Cali£ornia~ November 5~ 1962 6 to be furnished by Mr. Saunders, who has been in contact with the Civic Auditorium Manager's Association headquarters, of persons who are engaged in this work and who have indicated they might wish to change their employment, and also to any other interested parties. Matter of request for an extension of time for Mr. Saunders referred to the Civic Auditorium Committee. It was suggested by Councilman Croes, that a request be made to the governing body in Tulsa~ Oklahoma, to grant an extension of time to Mr. Roy Saunders to permit him to remain in his present position long enough to break in his successor, and upon a motion by Croes~ seconded by Marchbanks~ the matter was referred to the Civic Auditorium Committee to discuss the possibility of asking for an extension of time with Mr. Saunders, and if he agrees, the Mayor was requested to direct this request to the Board of Commissioners of Tulsa. Encroachment Permit granted Mr. Glen Worrell~ 3500 Candlewood, to build combination fence and retaining wall. Upon a motion by Croes~ seconded by Rucker, an encroach- ment permit was granted Mr. Glen Worrell~ 3500 Candlewood, to build a combination fence and retaining wall adjacent to the existing sidewald, 5 feet from the outside face of the curb. Encroachment Permit granted Sierra Bag Company to construct water main along the easterly side of lakeview Avenue right of way. Upon a motion by Rucker, seconded by Balfanz, an encroachment permit was granted the Sierra Bag Company to construct 133 feet of 8" water line along the easterly side of Lakeview Avenue between the Asphalto Railroad and Brundage Lane. Authorization granted the State Division of Highways to abandon 22" vitrified clay sewer line in Brundage Lane between "L" and Union Avenue. Upon a motion by Doolin~ seconded by Stiern, authorization was granted the State Division of Highways to abandon the 22" vitrified clay sewer line in Brundage Lane between "L" and Union Avenue which does not have sufficient cover to permit the reconstruction of Brundage Lane. Bakersfield, California, November 5, 1962 7 107 Approval of Map of Tract No. 2678. Mayor authorized to sign contract and specifications for same. Upon a motion by Marchbanks~ ordered that the Map of Tract No. 2687 approved. That all the lanes, alleys, seconded by Rucker, it is be, and the same is hereby roads and easements shown upon said map and therein offered for dedication, be and the same are hereby accepted for the purpose for which the same are offered for dedication. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the Council of the City of Bakersfield hereby waives the requirement of signatures of the following: NAME Ray J. Fanucchi Catherine Pasquini Mary Fioranelli Bank of America National Trust and Savings Association City of Bakersfield NATURE OF INTEREST Mineral rights below a depth of 500 feet from surface Easement holder as created by Deed recordedSeptember 27, 1960 in Book 3306, Page 600 of Official Records The clerk of this Council is directed to endorse upon face of said map a copy of this order authernticated by the seal of the Council of the ~itv of "akersfield, and the "avor was authori~zei to siffn the contract. Allownnce of ~lnim:. Upon a motlon by Mossman, seconded by Balfanz, Vouchers Xos. 1110 to 1182 inclusive, in amount of $99,083~30, as audlted by the flnance Approval Committee, were allowed, and the Clty Audltor was authorized to issue checks to cover the respective amounts. Adoption of Resolution No. 67 62 declaring that no protests were made to the annexation of territory designated as Sunset No. i proposed to be annexed to the City of Bakersfield. Upon a motion by Croes, seconded by Mossman, Resolution No. 67 62 declaring that no protests were made to the annexation of territory designated as Sunset No. 1 proposed to be annexed to the City of 108 Bakersfield, Cali£ornfa, November 5, 1962 8 Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Adoption of Ordinance No. 1445 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Sunset No. l", and providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Marchbanks, seconded by Croes, Ordinance No. 1445 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Sunset No. 17 and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Adoption of Ordinance No. 1446 New Series amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfind. Upon a motion by Marchbanks, seconded by Rucker, Ordinance No. 1446 New Series amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code by extending the boundaries of said map to include that property designated as "Sunset No. l" in a C-2 (Commercial) Zone, upon the annexation of said property to the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Bakersfield, California, November 5, 1962 9 109 Adoption of Resolution No. 68 62 annexing to the Greater Bakersfield Separation of Grade District that portion of certain territory designated as "Sunset No. 1", not already included within said District. Upon a motion by Marchbanks, seconded by Croes, Resolution No. 68 62 annexing to the Greater Bakersfield Separation of Grade District that portion of certain territory designated as "Sunset No. l"; not already included within said District, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Reception of communication from Geo. Haberfelde, Inc. regarding specifications on trucks not being competitively written. Upon a motion by Balfanz, seconded by Rucker, communication from Geo. Haberfelde, Inc. regarding specifications of trucks not being competitively written, was received and ordered placed on file. Request from Kern County Shrine Club for permission to place street banners and hold a street parade on December 1st referred to the City Manager for handling. Upon a motion by Balfanz, seconded by Doolin, request from the Kern County Shrine Club for permission to place a couple of street banners at 19th and at 21st and Chester and to hold a street parade on Saturday, December 1st, in connection with the staging of the Annual Shrine Potato Bowl Charity Football Game and Pageant, was received and ordered placed on file. Action on request from Kern County Farm Bureau for support of water resolution passed by that organization, deferred for one week. Upon a motion by Doolin, seconded by Marchbanks, action on request from the Kern County Farm Bureau for support of a water resolution passed by this organization on November l, 1962, was deferred for one week. Councilman Croes voted in the negative on this motion. 110 Bakersfield, California, November 5~ 1962 10 Reception of Equipment Management Report made for the City of Bakersfield by Griffenhagen-Kroeger, Inc. Upon a motion by Marchbanks~ seconded by Croes~ Equipment Management Report submitted by Griffenhagen Kroeger, Inc. was received and ordered placed on file. Date set for discussion on Equipment Management Report with representative of Griffenhagen Kroeger~ Inc. Upon a motion by Stiern, seconded by Balfanz~ regular Council meeting of November 26, 1962, was the time fixed for discussion on the Equipment Management Report with the Griffenhagen Kroeger, Inc. representative. Reception of communication from Mrs. Lucy P. Davis. Upon a motion by Croes~ seconded by Bal~anz, communication from Mrs. Lucy P. Davis, 259 Bernard Street, was received and ordered placed on file. Adoption of Zoning Resolution No, 167 denying application of William F. Whitaker to amend Chapter 17.13 (Zoning Map) of the Municipal Code of the City of Bakersfield by changing the land use zoning of that certain property located on the ~ortheasterly corner of Mt. Vernon and Columbus Avenues, in said City. This being the time set for hearing on application of William F. Whitaker to amend Title 17 of the Bakers£ield Municipal Code by changing the boundaries from an R-1 (One Family Dwelling) Zone to a C 2 D (Commercial Architectural Design) Zone, of that certain property in the City of Bakersfield located on the northeasterly side of the corner of Mr. Vernon and Columbus Avenues~ all intere~sted persons present were given an opportunity to be heard. The City Clerk reported that a petition signed by 36 property owners in the area~ and letters signed by two property owners and a church in the vicinity expressing opposition to this rezoning~ had been received in her offit Mr. Whitaker requested that the hearing be continued for 30 days to give him an opportunity to assemble additional facts for presentation to the Council. It was then moved by Croes~ seconded by Stiern, that the hearing be continued for four weeks. 111 Bakersfield, California~ November 5, 1962 ll With all participants to be notified of the change of date. There were several property owners in the vicinity of this rezoning present in the audience, who voiced their objections to the chan~of the zoning and also the continuance of the hearing, and after additional discussion between members of the Council and Mr. Whitaker, the original motion was withdrawn, and it was moved by March banks, seconded by Mossman, that the decision of the Planning Commission be upheld and Zoning Resolution No. 167 denying the application be adopted. The motion carried by the following vote: Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Ayes: Balfanz, Noes: None Absent: None Adoption of Ordinance No. 1447 New Series amending Section 17.12.020 (Zoning Map) 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 on the northeasterly corner of Dracena and Oak Streets. This being the time set for hearing on application of John Barber to ame~Title 17 of the Bakersfield Municipal Code by changing the land use zoning from a C-1 (linited Commercial) Zone to a C 2 D (Commercial Architectural Design) Zone of that certain property in the City of Bakersfield located on the northeasterly corner of Dracena and Oak Streets, and no protests or objections having been received, upon a motion by Croes, seconded by Marchbanks, Ordinance No. 1447 New Series amending Section 17.12.020 (Zoning Map) of the Municipal Code changing the land use zoning of above mentioned property, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None 11 2 Bakersfield, California, November 5, ~962 12 Stiern, Permit Ayes: Noes: Absent: Failure of motion to adopt Zoning Resolution denying Conditional Use Permit to permit the operation and maintenance of a Lodge Meeting hall on that property commonly know as 2430 19th Street. This being the time set for hearing on appeal of Wayne Hamilton et al to decision of the Board of Zoning Adjustment granting a Conditional Use Permit to Grant Whytock to permit the .operation and maintenance of a lodge meeting hall in an R 3 (Limited Multiple Family Dwelling) Zone, on that certain property commonly know as 2430 19th Street~ all interested persons present were given an opportunity to be heard. The City Clerk reported that communications and petitions containing the signatures of 16 property owners in 'the vicinity objecting to the granting of the Use Permit and one colmmunication favoring same~ had been received in her office. Mrs. Whytock submitted a petition containing the signatures of approximately 19 persons residing in the immediate vicinity of the property who favored the granting of the Use Permit. After considerable discussion, it was moved by Mossman, seconded by that Zoning Resolution denying the Conditional Use be adopted. The motion failed to carry by 'the following vote: Balfanz~ Mossman, Stiern Croes~ Doolin, Marchbanks~ Rucker None Adoption of Zoning Resolution No. 168 granting Conditional Use Permit to permit the operation and maintenance of a lodge meeting hall on that property commonly known as 2430 19th Street. Upon a motion by Croes~ seconded by Rucker, Zoning Resolution No. 168 granting Conditional Use Permit to permit the operation and maintenance of a lodge meeting hall on that property commonly known as 2430 19th Street, was adopted by the following vote: Ayes: Croes~ Doolin, Marchbanks, Rucker Ayes: Bal£anz, Mossman~ Stiern Absent: None 113 Bakersfield, Cali~rnia, November 5, 1962 13 Request from Mr. Frank Sullivan that Certain correspondence on the subject of suspension be transmitted to the Council and ordered filed in the office of the City Clerk, referred to the City Manager, with copies of same to be sent to the members of the Council. Mr. Frank Sullivan appeared before the council and requested the adoption of a minute order instructing the City Manager to transmit 11 letters and memorandums written during the period from November 19, 1958 to December 23, 1958, on the subject of suspension, to the Council for filing in the City Clerk's office. Upon a motion by Stiern, seconded by Doolin, the matter was referred to the City Manager, and any action necessary will be taken at next weeks meeting. Copies of the correspondence in question were ordered sent to the members of the Council in order to refresh their memory on the subject. Adjournment. Upon a motion by Rucker, seconded by Doolin, the Council adjourned at ll:15 P.M. until Tuesday, November 13, 1962. MAYOR ~f the ~ Bakersfield, California ATTEST: CITY C~ERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California 114 Bakersfield, California, November 13, 1962 Minutes of the regular meeting of the Council of the Cily of Bakersfield, California, held in the Council Chambers of the City Hall at eight o'clock P. M. November 13, 1962. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by Dr. Richard Stiern. Present: Absent: Mayor Winer. Councilmen Balfanz, Mossman, Rucker, Stiern None Minutes of the Croes, Doolin, Marchbanks, regular meeting of November 5, 1962 were approved as presented. Acceptance of bid of Southern Truck Sales to furnish 4 - Refuse Trucks. Upon a motion by Doolin, seconded by Rucker, bid of Southern Truck Sales to furnish 2 - 20 yard and 2 - 25 yard Refuse Trucks for a total net amount of $66,888.04, was bid received. accepted, this being the only received. Acceptance of bid of Joe D. Miller Co. for construction of Storm Drain in Chester Lane. Upon a motion by Stiern, seconded by Rucker, bid of Joe D. Miller Co. for construction of storm drain in Chester Avenue, at unit prices bid, was accepted, all other bids were rejected, and the Mayor was authorized to execute the contract. Acceptance of bid of Joe C. Brown, Inc. for construction of curbs, gutters and sidewalks for Auditorium Parking Lot. Upon a motion by Rucker, seconded by Stiern, bid of Joe C. Brown, Inc. for construction of concrete curbs and sidewalks at theCivic Acceptance of bid of S. A. Camp Motor Company to furnish 2 - Four Yard Dump Trucks. Upon a motion by Balfanz, seconded by Croes, bid of S. A. Camp Motor Company to furnish 2 - Four Yard Dodge Dump Trucks for a total net amount of $8,779.32 was accepted, this being the only bid 1.15 Bakersfield, California, November 13, 1962 - 2 Auditorium Parking Lot at unit prices bid, was accepted, all other bids were rejected, and the Mayor was authorized to execute the contract. Reception of report of Division of Highways of October, 1962 apportionment of Gas Tax Funds for expenditure on City Streets. Upon a motion by Balfanz, seconded by Rucker, report of Division of Highways of October, 1962 apportionment of Gas Tax Funds for expenditure on City streets, was received and ordered placed on file. Mayor Winer authorized to direct a letter to Governor Brown supporting action taken by the Kern County Farm Bureau in Water Resolution adopted by that organization on November l, 1962. This was the time set for further considering resolution adopted by the Board of Directors of the Kern County Farm Bureau condemning the Department of Water Resources and requesting a timely conclusion to the negotiation of a reasonable and satisfactory contract for supplying water to the people of Kern County. Mr. Frank Sullivan was given an opportunity to speak in favor of the action of the Farm Bureau and offered suggestions for expressing the Council's support. After discussion of the problem by the members of the Council, upon a motion by Croes, seconded by Mossman, the Mayor was authorized to direct a letter to Governor Brown supporting the action of the Kern County Farm Bureau in its Water Resolutiou, with copies of his communication to be furnished to the Kern County Water Agency and the Farm Bureau. Councilman Croes authorized to deliver the Mayor's letter supporting the action of the Kern County Farm Bureau to Governor Brown in Sacramento, if he deems it advisable. Upon a motion by Mossman, seconded by Marchbanks, Councilman Croes, as chairman of the Council's Metropolitan Water District Committee was requested to confer with the Kern County Water Agency relative to its negotiatious with the Department of Water Resources for a supplemental supply of water for the people of the County, and authorization was granted him to deliver Mayor Winer's letter supporting the action of the Kern County Farm Bureau in its Water Resolutiou, to Governor Brown in Sacramento, if he deems it necessary and advisable. 116. Bakersfield, California, November 13, 1962 - 3 Verified Claim from Pacific Telephone for property damage sustained to aerial cable referred to the City Attorney for handling. Upon a motion by Balfanz, seconded by Marchbanks, verified claim from the Pacific Telephone for property damage sustained to aerial cable from chain saw operated by a City employee, was referred to the City Attorney for handling. Verified claim from Florence Kohl for alleged injuries suffered in a fall on Inyo Street, referred to the City Attorney for handling. Upon a motion by Croes, seconded by Balfanz, verified claim from Florence Kohl for alleged injuries suffered in a fall on Inye Street, was referred to the City Attorney for handling. Acceptance of resignation of Richard L. Kniffen as Member of the Civil Service Commission for Miscellaneous Departments. Upon a motion by Marchbanks, seconded by Doolin, the resigna- tion of Richard L. Kniffen as a Member of the Civil Service Commission for Miscellaneous Departments was accepted with regret, and the Mayor was requested to send Mr. Kniffen a letter commending him for his excellent service on the Commission. Approval of plans and specifications for construction of reinforced concrete box culvert at Robinson Street and the East Side Canal. Upon a motion by Rucker, seconded by Balfanz, plans and specifications for the construction of reinforced concrete box culvert at Robinson Street and the East Side Canal were approved. Adoption of Emergency Ordinance No. 1448 New Series amending Section 3.68.110 (Employee Classification) of the Municipal Code of the City of Bakersfield by adding the positions of House Electrician and Head Concession Clerk at the Civic Auditorium. Upon a motion by Doolin, seconded by Stiern, Emergency Ordi- nance No. 1448 New Series amending Section 3.68.110 (Employee Classi- Bakersfield, California, November 13, 1962 - 4 fication of the Municipal Code by adding the positions of House Electrician and Head Concession Clerk at the Civic Auditorium, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern~ Noes: None Absent: None Reception of Certificate of City Clerk certifying to the sufficiency of petition for recall election in the Second Ward. At this time the City Clerk presented to the Council a petition which was filed on the 30th day of October, 1962, petitioning the Council to call an election within the Second Ward of the City of Bakersfield, for the purpose of submitting the question as to whether or not Kathryn W. Balfanz, who is the duly qualified Councilman of said Ward, shall be recalled, and praying unless said Kathryn W. Balfanz resigns within five days after notice, as provided by Section 93 of the Charter of the City of Bakersfield, that the Council order and fix a day for holding a recall election inthe Second Ward, and certified to the Council that the pe tition is sufficient for the calling of said election. Upon a motion by Marchbanks, seconded by Balfanz, the certificate of the Clerk was received and ordered placed on file. The City Clerk also presented a petition to the Council which was filed on the 6th day of November, 1962, and supplemented by a petition filed on the 13th day of November, 1962, pe tittoning the Council to call an election within the Fourth Ward of the City of Bakersfield, for the purpose of submitting the question as to whether or not Richard S. (Dick) Mossman, who is the duly qualified Councilman of said Ward, shall be re- called and praying unless said Richard S. (Dick) Mossman, resigns within five days after notice, as provided by Section 93 of the Charter of the City of Bakersfield, that the Council order and fix a day for holding a recall election, and certified to the Council that the petition is sufficient for the calling of said election. 118 Bakersfield, California, November 13, 1962 - 5 Approval of recommendation of the Planning Commission relative to proposal by the State Division of Highways for a diagonal connection between 23rd and 24th Streets in vicinity of "C" Street. A memorandum was received from the Planning Commission recommending approval of proposal of the State Division of Highways as submitted, for the connection between 23rd and 24th Streets in the vicinity of "C" Street using the alternate diagonal plan, with the following supplemental recommendations: 1. That there be access north and south on "C" Street from the diagonal connection 2. That the two triangular islands be landscaped by the Division of Highways as a part of this project. 3. That street lights be provided at each intersection Upon a motion by Croes, seconded by Marchbanks, the recommendation of the Planning Commission was approved. City Manager authorized to dispose of a portion of Lots 24 and 24½, Southern Addition, as surplus. In accordance with recommendation of the Planning Commission upon a motion by Marchbanks, seconded by Rucker, tile City Manager was authorized to dispose of a portion of Lots 24 and 24½, Southern Addition, as surplus. City Attorney instructed to prepare necessary resolution for abandonment of dedication of vehicular access rights from Lot 1 of Tract No. 2521 to Hughes Lane. In accordance with recommendation of the Planning Commission, upon a motion by Croes, seconded by Doolin, the City Attorney was instructed to prepare necessary resolution for the abandonment of a dedication of vehicular access rights from Lot 1 of Tract 2521 to Hughes Lane. Authorization granted to expend funds for maintenance and improvement of East Side Canal. Upon a motion by Croes, seconded by Marchbanks, was granted to expend an amount authorization not to exceed $2250.00, for the mainten- 119 Bakersfield, California, November 13, 1962 - 6 ance and improvement of the East Side Canal, in accordance with Agree- ment No. 58-61 with the East Side Canal Company. Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 1183 to 1263, inclusive, as audited by the Voucher Approval Committee, in amount of $297,032.48, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Reception of two communications commending four members of lhe Council for taking a "No Confidence" vote against the City Manager. Upon a motion by Mossman, seconded by Croes, two communications containing a total of 33 names commending four members of the Council for casting a vote of '"No Confidence" against City Manager Gunn, were received and ordered placed on file. Reception of Audit Report of Examination of Financial Statements for fiscal year ended June 30, 1962. Upon a motion by Croes, seconded by Mossman, Audit Report of Examination of Financial Statements for fiscal year ended June 210, 1962, as submitted by McCown Brothers, certified public accountants, was received and ordered placed on file. Adjournment. Upon a motion by Croes, seconded by Balfanz, the Council adjourned at 9:35 P.M. A~O~of i~ M the City of Bakersfield, Calif. ATTE ST: CITY CLERKland Ex-O~ficio Clerk o{ 'the Council of the City of Bakersfield, California. Bakersfield, California, November 19, 1962 Minutes of the regular meeting of the Council of theCity of Bakersfield, California, held in the Council Chambers of the City Hall at eight o'clock P.M. November 19, 1962. / The audience joined with the Council in giving the Pledge of Allegiance. Invocation was offered by of the First Methodist Church. Present: Mayor Winer. Councilmen Balfanz, Mossman, Rucker, Stiern Absent: None Minutes of the regular meeting approved as presented. the Reverend Virgil W. Corrie Croes, Doolin, of November 13, 1962 were Water Agency and agreeable with letter written a later date between Governor Brown, the members of the several of Kern County's legislators, and that if it is the Council he will attend that meeting and deliver the Verbal Report from Councilman Croes on Water meeting to be held by Governor Brown. Councilman Croes reported that he had been informed by members of the Kern County Water Agency of a meeting to be scheduled at past year. Dicco, prices quoted, Mayor was authorized to execute the contract. Reception of Report submitted by McCown Brothers, certified public accountants, on Review of Accounting Procedures and System of Internal Control. Upon a motion by Marchbanks, seconded by Croes, report submitted by McCown Brothers, certified public accountants, on Review of the Accounting Procedures and System of Internal Control of the City of Bakersfield for the fiscal year ended June 30, 1962, was received and ordered placed on file, and the Council meeting of December 3~. 1962 was the time fixed for review of all the McCown Brothers reports covering the various phases of the financial operations of the City during the Marchbanks, Acceptance of bid of Dicco, Inc. to furnish 2000 Tons Type B Asphalt in place. Upon a motion by Marchbanks, seconded by Croes, bid of Inc. to furnish 2000 tons Type B. Asphalt in place at unit was accepted, all other bids were rejected, and the 121 Bakersfield, California, November 19, 1962 - 2 by Mayor Winer supporting the action of the Kern County Farm Bureau in adopting its water resolution. Verbal report from Councilmen who attended United States Mayors' Mall Workshop in Pomona, California. At this time Councilmen Stiern, Mossman and Marchbanks, reported on the trip made by them, the Mayor and some business people of the City to Pomona on November 16-17, 1962, to attend the United States Mayors' Mall Workshop. Councilman Stiern stated that after seeing what the business men have accomplished in Pomona that one cant help but be impressed and feel that they have pointed the way for a possible solution of some of the problems being encountered in this City. Both Councilmen Mossman and Marchbanks agreed with Councilmen Stiern's remarks. Proposal to annex that certain property located southerly of Planz Road and westerly of Wible Road to the City of Bakersfield, with a modification of the boundaries as recommended by the Planning Commission, referred to the City Engineer to prepare necessary boundary description. This was the time set to further consider application of Loyd Lum for annexation of that certain property located southerly of PZ[anz Road and westerly of Wible Road to the City of Bakersfield, and after considerable discussion, it was moved by Marchbanks, seconded by Croes, that the proposed annexation with the modified boundaries as recommlended by the Planning Commission, be referred to the City Engineer for preparation of the proper boundary description to be forwarded to the Kern County Boundary Coramission for approval. The motion carried unanimously. Reception of Planning Commission memorandum recommending denial of application of Loyd Lum for zoning upon annexation as a C-2-D (Commercial - Architectural Design) Zone, that certain property in the County of Kern located southerly of Planz Road and westerly of Wible Road.. Upon a motion by Croes, seconded by Mossman, the Planning Commission's memorandum recommending denial of application of Loyd Lum for zoning upon annexation as a C-2-D (Commercial - Architectural Design) Bakersfield, California, November 19, 1962 - 3 Zone, that certain property in the County of Kern located southerly of Planz and westerly of Wible Roads, and zoning hearing is to be held on the same date which will later be set for hearing before the Council on the proposed annexation of this area. Denial of application of Stewart and Wattenbarger for annexationof property located northerly of White Lane and Westerly of Wible Road. The Planning Commission submitted a memorandum recommen,~ing that the certain property located northerly of White Lane and westerly of Wible Road which Stewart and Wattenbarger had requested be annexed to the City should be included as part of the Loyd Lum annexation, and upon a motion by Marchbanks, seconded by Mossman, the application of Stewart and Wattenbarger was denied on the grounds that this annexation would not be in conformance with the Council's policy for this area. Authorization granted Civil Service Board for Miscellaneous Departments to waive residential requirement of the Charter for classification of Assistant City Attorney. Upon a motion by Stiern, seconded by Rucker, authorization was granted the Civil Service Board for Miscellaneous Departments to waive the residence requirement of the Charter for the classification of Assistant City Attorney in order that an appointment to the position may be made. Action deferred for one week on adoption of Resolutions calling a special election for the purpose of recalling the Councilman in Ward Two and Ward Four of the City of Bakersfield. Upon a motion by Marchbanks, seconded by Croes, action was deferred for one week on the adoption of Resolutions calling a special election for the purpose of recalling the Councilman in Ward Two and Ward Four of the City of Bakersfield. City Attorney instructed to make a determination relative to the eligibility of Henry R. Webb to take out recall petitions in accordance with Section 89 of the Charter. Upon a motion by Mossman, seconded by Stiern, the City the eligbil- take out recall petitions as required by ~ction Attorney was instructed to make a determination relative to ity of Henry R. Webb to 123 Bakersfield, California, November 19, 1962 - 4 69 of the Charter. It was suggested that an affidavit be prepared for Mr. Webb's signature, stating that he was a qualified registered elector of the City 54 days before he took out the recall petitions from the office of the City Clerk. Reception of Certificate of the City Clerk certifying to the sufficiency of petition for recall election in the Fifth Ward of the City of Bakersfield. Upon a motion by Marchbanks, seconded by Mossman, certificate of the City Clerk certifying to the sufficiency of petition for recall election in the Fifth Ward of the City of Bakersfield, was received and ordered placed on file. Approval of request of Kern Athletic Association to make installment payments of amount owiAg' the City of Bakersfield Upon a motion by Marchbanks, seconded by Mossman, request of the Kern Athletic Association to pay amount of $677.75 owing the City as a result of shortages in the Recreation Department, at the rate of $150.00 per year, was granted. Encroachment Permit granted Richard Meditz, 3017 Harmony Drive. Upon a motion by Rucker, seconded by Marchbanks, an Encroachment Permit was granted Mr. Richard Meditz, 3017 Harmony Drive, to build a combaination wood and concrete block fence at rear of property, to be located along the Wenatchee Street Side. Encroachment Permit granted T. E. Brooks, 117 Rexland Drive. Upon a motion by Croes, seconded by Stiern, Encroachment Permit was granted T. E. Brooks, 117 Rexland Drive, to place pier foot- ings into alley at the east side of building located at 2814 Chester Avenue, which is leased by Blue Chip Stamp Company. 20 days extension of time granted Wennermark Construction Company for the improvement of "H" Street. Upon a motion by Marchbanks, seconded by Mossman, 20 days extension of time was granted Wennermark Construction Company to complete additional work requested by the City for the improvement of "H" Street. Bakersfield, California, November 19, 1962 - 5 Authorization granted to pay H. E. Bergen, Director of Public Works, for accumulated vacation. Upon a motion by Rucker, seconded by Balfanz, authorization was granted to pay H. E. Bergen, Director of Public Works, for 24 days accumulated vacation· Approval of Map and Contract and Specifications for Tract No. 2772. Upon a motion by Marchbanks, seconded by Mossman, it is ordered that the Map of Tract No. 2772 be, and the same is hereby ordered approved· That all the streets, avenues, lanes, alleys and easements shown upon said Map and therein offered for dedication be, and the same are hereby accepted for the purpose or the purposes for which they are offered for dedication. 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: Chanslor-Western Oil & Development Co. as to Oil Interests below 500 feet The Clerk of the Council is directed to endorse upon the face of 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 sign the contract and specifications covering same. Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 1264 to 1336 inclusive, in amount of $50,147.69, as audited by the Finance Approval Committee were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Acceptance of resignation of Mrs. Juanira Wheeler as member of the Planning Commission. Upon a motion by Marchbanks, seconded by Mossman, resignation of Mrs. Juanira Wheeler as member of the Planning Commission was accepted with regret, and the Mayor was directed to send a letter of commendation to Mrs. Wheeler for her excellent work on the Commission. Adjournment. Upon a motion by Marchbanks, seconded by Croes, the Council adjourned at 101:10 P.M. ~ ~ MAY~o~f~he ~i'~ of Bakersfield, Calif. ATTE ST: C ERK ~n Ex-Offi~io Clerk of the Council of the City of Bakersfield. Bakersfield, Minutes of the regular meeting of the Council of Bakersfield, California, held in the Council Chamber Hall at eight o'clock P.M. November 26, 1962. California, November 26, 1962 of the City of the City 125 The audience joined with the Council in giving the Pledge of Allegiance. Invocation was offered by Dr. J. Wesley Farr of the First Methodist Church. Present: Mayor Winer. Councilmen Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Absent: None Minutes of the regular meeting of November 19, 1962 were approved as presented. Acceptance of bid of Cooper's Nursery to furnish Nursery Stock for the Civic Auditorium. In accordance with reco~mendation of the landscape architect, upon a motion by Croes, seconded by Stiern, bid of Cooper's Nursery to furnish nursery stock for planting the Civic Auditorium, with the omission of Item 30, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Reception of report from City Attorney Hoagland on the eligibility of Henry R. Webb to take out recall petitions. Upon a motion by Croes, seconded by Marchbanks, report by City Attorney Hoagland relative to the eligibility of Henry R. to take out recall petitions, was received and ordered placed on file. Reception of report from the Recreation Committee recommending the creation of the position of "Program Supervisor" in the Recreation Department. Upon a motion by Mossman, seconded by Rucker, report from 1;he Recreation Committee recommending the creation of the position of "Program Supervisor" in the Recreation Department with no sick leave or vacat:Lon credits to be allowed for this position, was received and ordered placed on file, and the City Attorney was instructed to prepare the necessary ordinance to cover. submitted Webb Bakersfield, California, Nevember 26, 1962 - 2 Reception of report from the Recreation Committee regarding City's program of instruction for competitive swimming. Upon a motion by Marchbanks, seconded by Mossman, report from the Recreation Committee recommending that an agreement be entered into between the City and the Bakersfield Swim Club for joint sponsor- ship o£ the competitive swim program and upon execution of this agree- ment that the Club be allowed to collect and disburse its own member- ship dues and all funds held in the account of the Swim Club be returned to them at that date, was received and ordered placed on file, and the City Attorney was instructed to prepare the necessary agreement to cover. Reception of Equipment Management Report as submitted by Griffenhagen-Kroeger, Inc. This was the time set for discussion of a study of Equipment Management and of the feasibility of consolidating garage facilities, as conducted and submitted by Griffenhagen-Kroeger, Inc. Mr. Charles Raines, a representative of this organization, presented the report to the Council in detail. At the completion of the presentation, members of the Council commented on the recommendations, and upon a motion by Croes, seconded by Balfanz, the report was received and ordered placed on file, and the administrative departments involved, as well as the financial department, were requested to submit their comments and recommendations on the report to the Council. Reception of recommendations from the Director of Finance to the City Manager pertaining to the Griffenhagen-Kroeger, Inc. Upon a motion by Mossman, seconded by Marchbanks, recommendations pertaining to the Grif£enhagen-Kroeger Report as submitted to C. Leland Gunn, City Manager, by Jack P. Ference, Director of Finance, were received and ordered placed on file. Adoption of Resolution No. 69-62 of the Council of the City of Bakersfield calling a Special Election for the purpose of recalling the Councilman of Ward 2 of the City of Bakersfield. Upon a motion by Marchbanks, seconded by Rucker, Resolution No. 69-62 of the Council of the City of Bakersfield calling a Special Election for the purpose of recalling the Councilman of Ward 2 of t]he 127 Bakersfield, California, November 26, 19621- 3 City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Noes: None Stiern Absent: None Adoption of Resolution No. 70-62 of the Council of the City of Bakersfield calling a Special Election for the purpose of recalling the Councilman of Ward 4 of the City of Bakersfield. Upon a motion by Mossman, seconded by Marchbanks, Resolution No. 70-62 of the Council of the City of Bakersfield calling a Special Election for the purpose of recalling the Councilman of Ward 4 of t]he City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Noes: None Stiern Absent: None Adoption of Resolution No. 71-62 of the Council of the City of Bakersfield calling a Special Election for the purpose of recalling the Councilman 'of Ward 5 of the City of Bakersfield. Upon a motion by Stiern, seconded by Balfanz, Resolution No. 71-62 of the Council of the City of Bakersfield calling a Special Election for the purpose of recalling the Councilman of Ward 5 of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None City Attorney instructed to prepare Resolution of Intention to vacate the north half of 26th Street between Golden State Highway and "Q" Street. In accordance with recommendation of the Planning Commission, upon a motion by Marchbanks, seconded by Doolin, the City Attorney was instructed to prepare Resolution of Intention to vacate the north half of 26th Street between Golden State Highway and "Q" Street. Bakersfield, California, November 26, 1962 - 4 Approval of Change Order No. 9 to Guy E. Hall for Civic Auditorium Project. Upon a motion by Croes, seconded by Balfanz, Change Order No. 9 to Guy E. Hall covering additional amount to be added to the Contract Price for the Civic Auditorium project, of $946.01, was approved, and the Mayor was authorized to sign same. Adoption of Resolution No. 72-62 of the City Council of the City of Bakersfield accepting the Civic Auditorium as substantially completed with certain qualifications. Upon a motion by Croes, seconded by Doolin, Resolution No.. 72-62 of the City Council of the City of Bakersfield accepting the Civic Auditorium as substantially completed with certain qualifications, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Special Meeting of the Council to be held on Tuesday, December 4, 1962, for the express purpose of discussing the McCown Brothers Audit Report. Upon a motion by Doolin, seconded by Rucker, a Special Meeting of the Council was called to be held on Tuesday, December 4, 1962, at 7:30 P.M. in the Council Chambers of the purpose of discussing the McCown Brothers the Council. Allowance of Claims. 1337 to City Hall, for the express Report previsouly filed with Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 1424 inclusive, in amount of $197.439.32, as approved by the Voucher Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Communication from Mr. A1Stoppel requesting the purchase of property for additional public parking referred to the Business District Parking Committee. Upon a motion by Mossman, seconded by Rucker, communication from Mr. A1Stoppel, owner of Stoppel's Store for Boys, requesting 129 Bakersfield, California, November 26, 1962 - 5 Council to purchase the property on the corner of 18th and Eye Streets to be used for additional public parking, was referred to the Business District Parking Committee for study and reco~nnendation. Reception of communication from Bert A. Betts, State Treasurer, congratulating the City on the recent grand opening of the Civic Auditorium. Upon a motion by Doolin, seconded by Balfanz, communication from Bert A. Betts, State Treasurer, extending congratulations and commendations to the City Council and the Citizens Advisory Committee members on the recent grand opening of the new Civic Auditorium, was received and ordered placed on file. Reception of communication from Mayor James L. Maxwell of Tulsa, Oklahoma, advising that employment of Roy G. Saunders, Civic Auditorium Manager, had been deferred until February l, 1963. Upon a motion by Rucker, seconded by Balfanz, communication from Mayor James L. Maxwell of Tulsa, Oklahoma, advising that the Board of Commissioners of the City of Tulsa had acted to defer the employment of Mr. Roy G. Saunders, Civic Auditorium Manager, until February 1, 1963, to enable the City of Bakersfield to secure a suitable replacement, was received and ordered placed on file. Communication and resolution from the Greater Bakersfield Chamber of Commerce Board of Directors urging the City Council to retain the services of Mr. Roy G. Saunders as Manager of the Bakersfield Civic Auditorium referred to the Civic Auditorium Committee. Upon a motion by Croes, seconded by Stiern, communication and resolution from the Greater Bakersfield Chamber of Commerce Board of Directors urging the City Council to enter into additional discussion with Mr. Roy G. Saunders, with the objective of retaining his services as; Manager of the Civic Auditorium, were received and referred to the Civic Auditorium Committee. Adjournment. Upon a motion by Marchbanks, adjourned at 10:25 P.M. seconded by Doolin, the Council MAYO~ithe~City oI L )£t~/~.. Bakersfield. -- ATTE ST: R~ and -~ k of the Council of the City of Bakersfield, California. Bakersfield, California, December 3, 1962 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. December 3, 1962. of The audience joined with the Council in giving the Pledge Allegiance. Invocation was offered by the Reverend Justin Knorr of the Bible Baptist Church. Present: Mayor Winer. Councilmen Balfanz, Rucker, Stiern Absent: Marchbanks Minutes of the regular meeting of November 26, approved as presented. Acceptance of bid of Tumblin Company for construction of Box Culvert at Robinson Street and Eastside Canal. Upon a motion by Rucker, seconded by Croes, Croes, Doolin, Mossman, 1962 were bid of Tumblin Company for the construction of a Box Culvert at Robinson Street and the Eastside Canal for unit prices submitted, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of recommendations of the Governmental Efficiency Committee for the Reorganization of the Finance Department. Upon a motion by Doolin, seconded by Balfanz, the recommendations of the Governmental Efficiency Committee for the reorganization of the Finance Department were accepted and approved, and the City Attorney was instructed to prepare the necessary ordinance to cover. Acceptance of recommendation of the City Manager re Pay of Mechanic Working Foreman. Upon a motion by Croes, seconded by Doolin, the recommendation of the City Manager to increase the flat rate of the Mechanic Working Foreman employed by the Transit System from the present $617.00 per month to $660.00 per month was accepted and approved, and the City Attorney was instructed to prepare the necessary ordinance to cover. 131 Bakersfield, California, December 3, 1962 - 2 Reception of Report from the City Manager Re Annexation Proposal in the Southwest. Upon a motion by Croes, seconded by Doolin, Report from the City Manager re Annexation Proposal in the Southwest was receiw~d and ordered placed on file. Adoption of Resolution No. 73-62 of the Council of the City of Bakersfield declaring Results of Special Municipal Election held in said City on November 6, 1962. Whereas, this Council duly and regularly called and provided for the holding of a special election within the City of Bakersfield on November 6, 1962, for the purpose of submitting to the qualified voters of said City, the following proposition: RIGHTS AND LIABILITIES, amends Section 12 of the City Charter to provide that the City shall have power to make and enforce all laws and regulations in respect to municipal affairs, subject only to the restrictions and limitations contained in the Charter and Whereas, by resolution of said City and by order of the Board of Supervisors of Kern County, said special election was ordered consolidated with the State General Election held within said City on said date, and said Board of Supervisors was authorized to canvass the returns of said special election and to certify the results to this Council Whereas, said Proposition appeared on the ballots used at said election, as Measure B. NOW, THEREFORE, the Council of the City of Bakersfield DOES HEREBY RESOLVE, DETERMINE AND DECLARE as follows: 1. That from the results of said special election certified to this Council, it appears and this Council hereby finds and declares that the total number of votes cast at the respective election precincts established for said special election upon the proposition stated in the recitals hereof and for and against said proposition, the total number of absentee votes cast at said election upon said proposition and for and 132. Bakersfield, California, December 3, 1962 - 3 against said proposition, and the total number of votes cast in said city upon said proposition and for and against said proposition, are as set forth in said election certificate of the Clerk of the Board of Supervisors of Kern County, California, stating result of canvass of election returns of Special muniicipal election of the City of Bakers.~ ~ field, held November 6, 1962, the office of the City Clerk. proposition are as follows: RIGHTS AND LIABILITIES Measure B Absentee Votes a copy of which certificate is on file in That the total votes east on said For the Charter Amendment Against the Charter Amendment That from the results of said election this 8,949 8,620 433 ~261 9,-Ur Council finds and declares that at said election a majority of said electors voted in favor of the ordinance hereinabove set forth as Measure B. That the Clerk of the Council is hereby instructed to enter in full on the minutes of this Council the results of said election. Upon a motion by Balfanz, seconded by Croes, Resolution No. 73-62 was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Mossman, Rucker, Stiern Noes: None Absent: Marchbanks Adoption of Resolution No. 74-62 and Order establishing voting precincts, appointing precinct election officers and establishing fees therefor, and designating polling places for the special recall election in the Second Ward to be held on the 8th day of January~ 1963. Upon a motion by Balfanz, seconded by Croes, Resolution No. 74-62 and Order establishing voting precincts, appointing precinct election officers and establishing fees therefor, and designating 133 polling places be held on the 8th day of January, vote: Ayes: Noes: Bakersfield, California, December 3, 1962 .~ 4 for the special recall election in the Second Ward to 1963, was adopted by the following Balfanz, Croes, Doolin, Mossman, None Absent: Marchbanks Rucker, Stiern Adoption of Resolution No. 75-62 and Order establishing voting precincts, appointing precinct election officers and establishing fees therefor, and designating polling places for the Special Recall Election in the Fourth Ward to be held on the 8th day of January, 1963. Upon a motion by Croes, seconded by Mossman, Resolution No. 75-62 and Order establishing voting precincts, appointing precinct election officers and establishing fees therefor, and designating polling places for the Special Recall Election in the Fourth Ward to be held on the 8th day of January, 1963, was adopted by the following vote: Ayes: Noes: Absent: Balfanz, Croes, Doolin, Mossman, Rucker, Stiern None Marchbanks Adoption of Resolution No. 76-62 and Order establishing voting precincts, appointing precinct election officers and establishing fees therefor, and designating polling places for the Special Recall Election in the Fifth Ward to be held on the 8th day of January, 1963. Upon a motion by Stiern, seconded by Rucker, Resolution No. 76-62 establishing voting precincts, appointing precinct election officers and establishing fees therefor, and designating polling places for the Special Recall Election in the Fifth Ward to be held on the 8th day of January, 1963, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Mossman, Rucker, Stiern Noes: None Absent: Marchbanks 134 Bakersfield, California, December 3, 1962 - 5 Approval of Form of Ballot for Recall Election in Second, Fourth and Fifth Wards of the City on January 8, 1963. Upon a motion by Mossman, seconded by Stiern, Ballot to be used for holding a Recall Election in the Second, and Fifth Wards of the City of Bakersfield on January 8, 1963, was approved. the form of Fourth Approval of step salary increases effective January 1, 1963. Upon a motion by Croes, seconded by Balfanz, step salary increases, effective January l, 1963, were NAME CLASSIFICATION the following approved: R. M. Ashbeck Hoseman L. A. Willis Hoseman Shirley Lucas Steno-Clerk Harold Bergen Director of Public Works Kermit Prickett Engineering Aide I Melvin C. Hotsely Utility Mtn. Man Schedule 27 Step 3-4 Schedule 27 Step 4-5 II Schedule 22 Step 3-4 Schedule 42 Step 3-4 Schedule 22 Step 4-5 Schedule 25 Step 4-5 Approval o£ Contract Change Order No. 3 to Wennermark Company for Improvement of "H" Street. Upon a motion by Croes, seconded by Stiern, Contract Change Order No. 3 to Wennermark Company for the following work in connection with the improvement of "H" Street, was approved, and the Mayor was authorized to execute same: 1. Remove curb and gutter along 4th Street between "H" and "I" Streets as directed by the Engineer Excavate roadbed, water and compact subgrade to the cross section in accordance with the Engineer's direction The work is to be done under force account as provided under the Standard Specifications - Section 9-1.03 Schedule of rates listed in State Contract VI Ker-4 GDE shall apply in the rental of equipment for the above work Approval of Plans and Specification for the improvement of "E" Street between the South line of Truxtun Avenue and tlhe center line of 16th Street. Upon a motion by Croes, seconded by Rucker, plans and specifications for the improvement of "L" Street between the south line of Truxtun Avenue and the center line of 16th Street, were approved. 135 Bakersfield, California, December 3, 1962 6 Approval of Plans and Specifications for the Construction of Sanitary Sewer and Pump Station to serve the area south of White Lane and west of "~' Street. Upon a motion by Balfanz, seconded by Croes, plans and specifications for construction of a sanitary sewer and pump station serve the area south of White Lane and west of "~' Street, were approved. to Acceptance of Deed from Louis R. Marerich for Drainage Sump in Tract 2400. Louis R. Upon a motion by Mossman, seconded by Stiern, Deed from Maretich for Drainage Sump in Tract 2400, was accepted. Appointment of Mr. Carlton W. Minner as Member of the Civil Service Commission for Miscellaneous Departments. Upon a motion by Balfanz, seconded by Mossman, Mr. Carlton W. Minner was appointed as a member of the Civil Service Commission for Miscellaneous Departments to fill vacancy created by the resignation of Mr. Richard Knif£en, term to expire December 31, 1965. Allowance of Claims. Upon a motion by Mossman, seconded by Croes, Vouchers Nos. 1425 to 1447 inclusive, excluding No. 1448, in amount of $87,991.00, as approved by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Reception of invitation from the Bakersfield Realty Board to attend luncheon on December 5, 1962. Upon a motion by Stiern, seconded by Mossman, from the Bakersfield Realty Board to attend luncheon on 1962, which has been designated as Past Presidents' Day, the Bakersfield Hacienda at placed on file. invitation December 5, to be held at 11:30 A.M., was received and ordered Reception of communications from Messrs. Vernon T. Wall and Harold K. Long re granting of Use Permit to California Water Service Company to permit the installation of a radio system on River Boulevard. Upon a motion by Balfanz, seconded by Croes, communications 136 Bakersfield, California, December 3, 1962 -7 from Messrs. Vernon T. Wall and Harold K. Long regarding a Use Permit granted by the Board of Zoning Adjustment to permit the installation of a radio system by the California Water Service Company on their located on River Boulevard, were received and ordered placed property on file. Reception of report of activities of the Board of Zoning Adjustment for fiscal year 1961-62. Upon a motion by Croes, seconded by Balfanz, a summary of the activities of the Board of Zoning Adjustment for the fiscal yea~ 1961-62, was received and ordered placed on file. City Attorney instructed to draft provisions and conditions under which permit would be granted Texaco, Inc. to conduct seismic survey. A communication from Texaco, Inc. requesting authorization from the City to conduct a seismic survey along the Southern Pacific Railroad Sunset right-of-way extending from "~' Street to South Union Avenue for a distance of 1.4 miles was read, and upon a motion by Croes, seconded by Mossman, the City Attorney was instructed to draft the provisions and conditions under which such a permit would be granted. Reception of Thank-you cards for the decoration of trees on Truxtun Avenue.. Upon a motion by Stiern, seconded by Balfanz, approximately 30 cards received expressing thanks and gratitude for the lighting of the "Christmas Tree Lane" on Truxtun Avenue, were received and ordered placed on file. 137 Bakersfield, California, December 3, 1962 - 8 Reception of communication from Mr. and Mrs. Oreste J. Fanucchi commending Councilman Richard Stiern and requesting that their names be withdrawn from petition for recall election in the Fifth Ward. Upon a motion by Mossman, seconded by Croes, communication from Mr. and Mres Oreste J. Fanucchi expressing their belief in the integrity of Councilman Richard Stiern and requesting that their names be withdrawn from the pe tition for a recall election in the Fifth Ward, was received and ordered placed on file. Adoption of recommendation contained in report of the Recreation Committee meeting with officers of K.A.A. on Upon a motion by Mossman, seconded by Doolin, the following recommendations contained in a report of the Recreation Committee on meeting with the officers of Kern Athletic Association, were adopted: It was agreed that there was a need for the K.A.A. to coordinate county-wide sports programs and tournaments, and that the Bakersfield Recreation Department would continue to work with this Association as proposed and approved in the 1962-63 budget. Before the next budget (1963-64) is approved, a written agreement between K.A.A. and the Bakersfield Recreation Department is to be entered into stating the program and the amount on a pro-rated basis that the Bakersfield Recreation Department will contribute to K.A.A. for that fiscal year. Adjournment. Upon a motion by Croes, seconded by Mossman, the Council adjourned.at 9:10 P.M. MAYOR of the City of Bakersfield, Calif. ATTE ST: ~ the ITY C~L RK and Ex-Officio Clerk of Council of the City of Bakersfield, California. 138 Bakersfield, California, December 4, 1962 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. December 4, 1962. The audience joined with the Council in giving the Pledge of Allegiance. Invocation was offered by Councilman Richard Stiern. Present: Mayor Winer. Councilmen Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Absent: None Mayor Winer opened the meeting by stating that this special meeting of the Council is called solely for the purpose of dealing in facts in connection with the McCown Brothers audit report, and all references to personalities should be avoided. He reminded the Council and the audience that no other subjects are to be discussed, and that the public as well as Council comment should be limited to the subject matter contained in the report. Councilman Stiern asked the Mayor to read Section 41 of tile Charter which provides for the employment of a certified public accountant who shall examine the books, records and reports of the City at least twice a year. Mayor Winer read this section of the Charter and also read a Statement of Policy by the Bakersfield City Council relating to the examination of City Accounts and Report thereof, which was adopted by the Council in April, 1955. Mr. Joe McCown, of McCown Brothers, certified public accountant, was asked to make his presentation to the Council and he began with the intermim report of February 28,. 1962, referring to the scope of the audit and the opinions and recommendations contained in the series of six reports covering various phases of the financial operations of the city during the past year, which have been submitted to the Councillor study by his firm. He discussed each report briefly and stated that in his opinion the adopting of the accounting changes suggested in these reports will 139 Bakersfield, California, December 4, 1962 2 provide better internal control and efficiency in the accounting procedures of the City. After McCown made his presentation, the City Clerk read the report submitted to City Manager Gunn by Jack P. Ference, Director of Finance, on an examination of the City Records by McCown Brothers, CPA'S. Copies were furnished to the Council and Mr. McCown. The Council commented on this report. In order to proceed in an orderly fashion, it was moved by Mossman, seconded by Stiern, that the Council begin with the Firemen's Disability and Retirement Fund audit report. However, in order to understand the operations of this Fund, it was decided that the Chief of the Fire Department and/or some members of the Pension Board should be present to go over the recommendations with the Council. It was then moved by Mossman, seconded by Marchbanks, that a definite date be set at the Council meeting of December 10, 1962, for discussing the recommendations contained in the Firemen's Disability and Retirement Fund Audit Report with the Chief of the Fire Department and his staff. Mr. McCown was asked to read his recommendations in connection with an examination of the Off-Street Parking Funds, and the Council, the Director of Finance and Mr. McCown engaged in a discussion on each item. A follow-up to be made to see that deeds to all city- owned Off-Street parking facilities are recorded These three deeds in question were accepted by the Council and recorded Written agreements be entered into covering all rentals of Off-Street Parking facilities, other than the rental of individual parking spaces for daily or monthly use The Director of Finance stated that this will be done, and upon a motion by Marchbanks, seconded by Doolin, the Mayor was authorized to sign these agreements without each separate agreement being presented to the City Council for approval A legal opinion be obtained as to which funds are to be credited for collections received under the terms of the operating agreement with Charles B. Webster Bakersfield, California, December 4, 1962 - 3 The City Attorney gave his opinion that the Highways Users Fund and the Off-Street Parking Fund should be reimbursed for these collections, and it was moved by Croes, seconded by Balfanz, that the opinion of the City Attorney be followed A legal opinion be obtained as to whether any accounting changes are necessary to correct the recording of the costs advanced for improving these properties, and in accounting for the collections received under the operating agreement during the 1961-62 fiscal year The City Attorney gave his opinion that in order to reimburse the Highways Users Fund and the Off-Street Parking Fund, it will be necessary to make accounting changes Mr. McCown then turned to the final report submitted to the Council on November 19, 1962 and entitled Re: "Review of Accounting Procedures and System of Internal Control," and the 41 recommendations contained therein were discussed and explained by the Director of Finance and Mr. McCown. Action was taken as follows: The responsibility for billing, collecting, and maintaining detailed accounting control of all accounts be centralized in the Department o~~-- Finance City Attorney and Director of Finance 'to prepare ordinance to cover The requirement that all cash collections be deposited with the City Treasurer, daily and intact, be strictly enforced This is being done at the present time An ordinance be adopted prohibiting City employees from commingling public funds with private funds This has been handled by an administrative directlye The City Treasurer be provided with a separate "change. fund" in the amount necessary for the purpose, and the. n be required to bank all collections - daily and intact This is being considered and will be done. Only thing holding it up is the amount of change to be decided upon that is needed by the City Treasurer for his operations All cash transactions be posted daily to the general accounting records, and memorandum accounts be establish- ed in the general ledger to disclose not only the daily balance of cash on hand, but the cash on deposit in each of the bank accounts maintained by the City Treasurer Directorisin agreement with Mr. McCown and is planning to get it started very soon o 10. 11. 12. Bakersfield, California, December 4, 1962 4 The offer of a local bank to handle the reconciliation of the City's payroll bank account be accepted, on a trial basis This will require a complete change in payroll checks, and has been held up pending completion of a study of the economics of having a local bank provide complete payroll service. A recommendation and report will be made back to the Council when the Director of Finance has made his study Studies be made as to whether it would not be more efficient a~d more economical to use outside services in connection. with the collection and banking of off-street parking funds and swimming pool receipts. (Due consideration should be given to safeguards for the protection of these funds) A report will be made by the Director of Finance on this item at a later date Delinquent property tax assessment rolls be balanced to control accounts monthly The Director of Finance is in agreement, and this is being done Procedures be established to coordinate the City's records relating to the assessment and collection of property taxes with those of the County of Kern, including controls and audit procedures to verify the tax collections and delinquencies reported by the County The Director of Finance is in agreement, and will correlal~e the City's procedures with the County's, so that no undue hardship will be worked on either agency The inventory of stationery and office supplies be closed out; that future purchases of these items be charged directly 1;o the various departmental expenditure accounts, and that buying pools be used, where practical, to take advantage of quantity price savings Commonly used materials and supplies will be increased in accordance with recommendation of the Director of Finance Inter-departmental billings for stationery and office supplies, for the use of equipment, and for the distribution of petty cash reimbursements be discontinued Director of Finance agrees there needs to be a change in the method of handling, is merely a matter of simplification, and is being done administratively Continued efforts be made to compile, as rapidly as possible, a complete inventory of fixed assets owned by the City. (The inventory should be valued at historical cost, where possible, and be included in the financial statements of the City.) This cannot be done over night. It will be compiled, but will take some time to follow through with this recommendation 142, Bakersfield, California, December 4, 1962 - 5 13. 14. 15. 16. 17. 18. 19. The practice of recording depreciation on fixed assets (with the possible exception of assets of the transit system) be discontinued, and the reserves for depreciation now on the books be closed out This is to be referred to the Governmental Efficiency Committee for report back to the Council The use of the Equipment Maintenance and Rental Fund and the Equipment Replacement Fund be discontinued; the fund balances be closed out, and the "free cash balance" of $431,735.86 remaining in the combined funds (as of June 30, 1962) be transferred to the General Fund This is combined with No. 13, and is also referred to the Governmental Efficiency Committee The cash balance of the Taxi Drivers Badge Fund be transferred to the custody of the City Treasurer, and that proper legal action be taken to abolish this fund This has been done. City Attorney and Director of Finance to prepare ordinance Revisions to the Charter relating to tax levy limitations be adopted that would eliminate the necessity for maintaining the separate Parks and Recreation, Refuse Collection~ and Disposal, Firemen's Disability and Retirement, and State Employees' Retirement funds now being used This will be done, but is an administrative problem. Director of Finance stated that before setting the tax rate next year, it 'will be decided what to do with the Employees' Retirement Fund The City Attorney commented that no revision is nedessary to t]he charter because by virtue of transfer to the County, it is not necessary to maintain these funds, as the limitation is no longer in effect An ordinance be adopted setting forth the names of each fund authorized to be used, the purposes of the funds, and the restrictions on their use City Attorney and Director of Finance to prepare ordinance The procedures to control the encumbrance of contracts and agreements be reviewed, and any ncessary changes made to insure that encumbrances are recorded in the proper fiscal year This is under way. Procedure will be changed to handle Companies holding franchise agreements involving payments based upon a percentage of revenues be required to support such revenues w~h a certification by their certified public accountants. (If such certifications are not presented, procedures should be set up for the audit of these revenues by qualified City employees.) Will ascertain if Pacific Gas and Electric Company and Crest Watex Company use the services of a certified public accountant, and will get this certificate, if possible. 143 20. 21. 22. 23. 24. 25. 26. 27. Bakersfield, California, December 4, 1962 - 6 The City inaugurate an expanded program of field inspections to uncover violations of business license ordinances The license inspector has been instructed to stay in the field longer hours. The Director of Finance will make a recommendation in this connection, and it may necessitate providing more person- nel to handle the job. Further report to follow as to cost of expanded program Field audits of taxpayers' records in support of business licenses and transient lodging tax returns be made Related to No. 20. Program will get underway as quickly as possible Greater care be taken to see that certifications provided for in concession agreements are on file with the City Auditor, and that revenues from concessions are properly audited Director of Finance agrees that some audit should be made of the concessions. Revenue received from this source is very small and only limited auditing needs be made Interest earned on invested surplus cash be allocated to all funds on the basis of the average balance maintained in each fund Director of Finance agrees. This will be started in the 1962- 63 fiscal year Consideration be given to the establishment of a revolving fund to handle expenditures which are to be recovered from other agencies, or other outside sources, and the subsequent collection of these expenditures. (In the meanwhile, it is recommended that greater care be taken to insure that such reimbursements are credited to the proper funds and to the proper accounts.) Director of Finance agrees to the establishment of a revolving fund. City Attorney and Director of Finance to prepare ordinance A revenue manual be prepared setting forth in one booklet all revenues which may accrue to the City, and schedules of rates for service charges, etc. Director of Finance stated this will be done eventually The payroll ordinances of the City be thoroughly~reviewed, and a revised ordinance be adopted. (Such revision should eliminate inequities between departments, include payroll procedures not now covered by ordinance, and clarify rules and procedures which are frequently subject to misinterpreta- tion. It should also include provision for settlement of accumulated overtime within each fiscal year, and computation of overtime at hourly rates based ona 174 hou~ month.) Director of Finance is in agreement. City Attorney and Director Of Finance to prepare ordinance All payroll functions of the City, except for the actual accumulation and certification of time by employees, be consolidated within the Department of Finance Director of Finance is in agreement, but it will necessitate the purchase of additional equipment 144 Bakersfield~ California, December 4, 1962 28. Payroll records maintained in the various departments for the accumulation of time worked be standardized, wherever possible This is tied in with No. 27, and will be done 29. Where records showing the time worked by employees are being _ completed and approved prior to the end o:f the payroll period the practice be immediately discontinued Referred to the Governmental Efficiency Committee. Report to be made to Committee by Director of Finance as to methods 30. A program of internal control relating to payrolls be developed 31. 32. 33. 34. 35. 36. 37. Director of Finance stated this will be done The heads of all departments of the City be directed to con- form procedures in their offices in order to comply with the regulations pertaining to work-weeks, compensatory time, and approval of overtime work This will be done by changing the Payroll Ordinance Professional contracts be negotiated for the services of persons employed by the Recreation Department on a commis- sion or fee basis, and that payment for such services be handled by claim voucher Director of Finance stated this has already been recommended and will be done Temporary employees hired by the Recreation Department be placed in the proper pay rate step classification in acco:r- dance with their previous work experience as required by Section 3.68.120 of the Municipal Code This practice has already been adopted The use of "charge accounts" as part of purchasing procedures be eliminated Director of Finance stated that it may not be possible to eliminate all, but they will be severely limited. Will change the procedure to assure more adequate internal control The use of confirming purchase orders be discouraged, except to cover emergency purchases This will be contained in the purchasing manual Purchase order forms be pre-numbered The Director of Finance believes all financial stationery should be numbered for proper internal control, including P.O's All general accounting and cost accounting functions be transferred to, and centralized in, the Department of Finance It is recommended by the Director of Finance, but cannot be done this year because of the work load 145 Bakersfield, California, December 4, 1962 - 8 38. The Director of Finance immediately inaugurate program providing for internal audits of the City's records, and better internal controls for cash and other assets The Director of Finance stated he is working on such a program, and as soon as he employs additional personnel, it will be done 39. The Chart of accounts of the City be revised to conform, closely as possible, to that suggested by the California Committee on Municipal Accounting The Director of Finance stated that he plans to have it completed so that it can be included in next year's budget document as 40. Monthly report forms be designed which will reflect better comparisons between estimated and actual revenues and expenditures, including comparisons for the current month. and year-to-date Reports have been started that will not quite conform to recommendation. The Director of Finance stated that the present accounting equipment leaves much to be desired. That it is imperative to purchase the proper accounting equipment which is adequate to do the job 41. An Administrative manual of accounting and office procedures for the City be prepared without delay The Director of Finance is in agreement, and this will be done Director of Finance instructed to carry out accounting changes as directed by the Council. Upon a motion by Marchbanks, seconded by Doolin, the Director of Finance was instructed to carry out all accounting changes and revisions based on action taken by the Council in connection with the recommendations contained in audit reports submitted by McCown Brothers. Mr. Ference asked that he be permitted to submit a priority list for performing the work required to set up this completely revised accounting system. City Attorney and Director of Finance instructed to prepare the ordinances required for putting into effect the accounting changes ordered by the Council. Upon a motion by Croes, seconded by Balfanzl the City Attorney Bakersfield, California, December 4, 1962 - 9 and Director of Finance were instructed to prepare the ordinances required for putting into effect the accounting changes ordered by the Council. The Mayor deelared the meeting adjourned at 10:35 P.M. MAYOR or ~ne ~ity of Bakersfield, Calif. ATTE ST: CL RK and Ex-OTficio Clerk of the Council of the City of Bakersfield, California. 147 Bakersfield, California, December 10, 191~2 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. December 10, 1962. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by the Reverend D. W. McElroy of the First Christian Church. Present: Mayor Winer. Councilmen Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Absent: None Minutes of the regular meeting of December 3, 1962 and the special meeting of December 4, 1962 were approved as presented. Mayor authorized to request the Kern County Water Agency to undertake an engineering investigation of importing a supplemental water supply for the Urban Bakersfield area. Councilman Croes, as chairman of the Urban Bakersfield ~ter Steering Committee, reported to the Council that if the agency is to complete the work for which it was formed, it will be necessary that it have some information which could come only from a professional study. The Kern County Water Agency will undertake an engineering investigation of importing a supplemental water supply for the Urban Bakersfield area if requested to do so by the Urban Bakersfield Water Steering Committee and its member constituents. It would be the purpose of the proposed study to define the physical problems along with the cost involved, to support a water supply to meet the needs of the Urban Bakersfield area. Upon a motion by Doolin, seconded by Marchbanks, the Mayor was requested to direct a letter to the Kern County Water Agency requesting that such a study be made. Date fixed for hearing before the Council on appeal by Robert E. Duke to decision of the Board of Zoning Adjustment approving application of F. M. Pallesen for a variance to permit the operation and maintenance of an upholstery repair shop on that property commonly known as 2706 Brundage Lane. Upon a motion by Croes, seconded by Marchbanks, date of January 7, 1963 was fixed for hearing before the Council on appeal by 148 Bakersfield, California, December 10, 1962 - 2 Robert E. Duke to decision of the Board of Zoning Adjustment approving application of F. M. Pallesen for a variance of the land use zoning affecting that certain property zoned C-1 (Limited Commercial) Zone to permit the operation and maintenance of an upholstery repair shop on that property commonly known as 2706 Brundage Lane. City Auditor authorized to issue check for the Culturettes Club covering refund for license fee charged in error. Upon a motion by Stiern, seconded by Rucker, the City Auditor was authorized to issue a check in amount of $10.00 to the Culturettes Club for license fee charged in error for a public dance. Adoption of Resolution No. 77-62 of the Council of the City of Bakersfield prescribing the holidays during the year 1963 to which all employees of the City of Bakersfield shall be entitled. Upon a motion by Marchbanks, seconded by Doolin, Resolution No. 77-62 of the Council of the City of Bakersfield prescribing the holidays during the year 1963 to which all employees of the City oJ~ Bakersfield shall be entitled, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Adoption of Ordinance No. 1449 New Series of the Council of the City of Bakersfield amending Section 3.72.030 (b) (Classification and Pay Rates of Employees) of the Municipal Code of the City of Bakersfield. Upon a motion by Balfanz, seconded by Marchbanks, Ordinance No. 1449 New Series of the Council of the City of Bakersfield amending Section 3.72.030 (b) (Classification and Pay rates of Employees) of the Municipal Code of the City of Bakersfield, to become effective December 1, 1962, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern. Noes: None Absent: None 149 Bakersfield, California, December 10, 19,$2 - 3 Adoption of Ordinance No. 1450 New Series amending Section 3.68.110 (Employee Classification) of the Municipal Code of the City of Bakersfield. Upon a motion by Croes, seconded by Marchbanks, Ordinance No. 1450 New Series amending Section 3.68.110 (Employee Classification) of the Municipal Code of the City of Bakersfield, to become effective December 1, 1962, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Adoption of Resolution No. 78-62 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. 3," proposed to be annexed to the City of Bakersfield. Upon a motion by Balfanz, seconded by Mossman, Resolution No. 78-62 of the Council of the City of Bakersfield fixing January 21, 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. 3", proposed to be annexed to the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Adoption of Resolution No. 79-62 of Intention to include within the Greater Bakersfield Separation of Grade District a portion of certain territory designated as "Oswell No. 3," and setting the time and place for hearing objections to the inclusion of said territory within said District. Upon a motion by Croes, seconded by Marchbanks, Resolution No. 79-62 of Intention to include within the Greater Bakersfield Separation of Grade District a portion of certain territory designated as "Oswell No. 3," and setting January 21, 1963 in the Council Chambers of the City Hall as the time and place for hearing objections to 150 Bakersfield, California, December 10, 196;2 - 4 the inclusion of said territory within said District, was adopted by the following vote: Date of January 21, 1963 set for hearing before the Council on application of John Deeter for zoning upon annexation that certainuninhabited territory designated as "Oswell No. 3." In accordance with recommendation of the Planning Commission, upon a motion by Croes, seconded by Balfanz, date of January 21, 1963 was set for hearing before the Council on application of John Deeter for zoning upon annexation that certain uninhabited territory designated as "Oswell No. 3", located easterly of Oswell Street and southerly of Darwin Street. Adoption of .Resolution of Intention No. 778 of the Council of the City of Bakersfield, California, declaring its intention to order the abandonment of the dedication of vehicular access rights from Lot 1 of Tract No. 2521 to Hughes Lane, City of Bakersfield. Upon a motion by Doolin, seconded by Croes, Resolution of Intention No. 778 of the Council of the City of Bakersfield, Call- fornia, declaring its intention to order the abandonment of the dedication of vehicular access rights from Lot i of Tract No. 2521 to Hughes Lane, City of Bake~ field, and fixing date of January 7, 1963 for hearing on the matter before the Council, was adopted by lhe following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Date fixed for discussing Firemen's Disability and Retirement Fund Audit Report. Upon a motion by Croes, seconded by Balfanz, date of January 9, 1963, at 7:30 P. M., was set for discussing the Firemen's Disability and Retirement Fund Audit Report. It was requested that Bakersfield, California, December 10, 1962 - 5 the actuary of the Fund and the person responsible for advising the Fund on its investments be invited to attend this meeting, along with Mr. McCown and his Audit Report. City Engineer instructed to prepare boundary description for that certain property commonly known as 2600 Wilson Road, proposed to be annexed to the City of Bakersfield. In accordance with recommendation of the Planning Commission, upon a motion by Croes, seconded by Rucker, the City Engineer was instructed to prepare boundary description, to be forwarded to the Kern County Boundary Commission for approval, for that certain property commonly known as 2600 Wilson Road, proposed to be annexed to the City of Bakersfield, as requested by the Coramunity Christian Church. Reception of Copy of Resolution of Co~lmendation adopted by the Planning Coramission conlmending Mrs. Juanita Wheeler for her many years of service on the Commission. Upon a motion by Stiern, seconded by Mossman, copy of Resolution of Commendation adopted by the Planning Commission commending Mrs. Juanira Wheeler for her many years of service on the Commission, was received and ordered placed on file. Appointment and setting terms of employment for new Civic Auditorium Manager. Upon a motion by Stiern, seconded by Croes, Mr. Irving ~coff was appointed Civic Auditorium Manager, to be placed in Step 5 of salary Schedule 38 ($953.00) The Council also agreed to share in the moving costs, up to $750.00, to be incurred by Mr. Ducoff in establishing his residence in California. Allowance of Claims. Upon a motion by Mossman, seconded by Doolin, Vouchers Nos. 1478 to 1581, inclusive, excluding No. 1520, in amount of $285,933.00, as audited by the Finance Approval Coramittee were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. 152 Bakersfield, California, December 10, 1962 -6 Reception of memorandum from Kern County Safety Council re legislation for the installation of Safety Belts. Upon a motion by Mossman, seconded by Balfanz, memorandum from the Kern County Safety Council requesting the Council's suppert in urging the 1963 session of the California Legislature to pass a bill which would provide that "all new cars sold in California after January 1, 1964 shall be equipped with safety belts conforming with officially approved standards", was received and ordered placed on file. Mayor requested to take up the matter of the installation of Safety Belts in new cars with the Automobile Dealers Association and report back to the Council. Upon a motion by Croes, seconded by Marchbanks, the Mayor was requested to consult with the Automobile Dealers Association and obtain their thinking on the installation of Safety Belts in new cars and report back to the Council. Reception of telegram from Mr. Irving Ducoff accepting the appointment as Civic Auditorium Manager. Upon a motion by Croes, seconded bY Stiern, telegram from Mr. Irving Ducoff accepting appointment as Civic Auditorium Manager and advising that he will arrive in Bakersfield by January 1, 1963, or sooner, was received and ordered placed on file. Reception of Communication from Mr. George J. Lusich, Director of the Kern County Water Agency, expressing his appreciation for Councilman Croes' efforts in the complex County Water problem. Upon a motion by Marchbanks, seconded by Stiern, communication from George J. Lusich, Director of the Kern County Water Agency, expressing his appreciation for Councilman Croes' efforts in the complex county water problems and stating that they have been time consuming, but fruitful, was received and ordered placed on file. 153 Bakersfield, California, December 10, 1962 - 7 City Attorney requested to submit an opinion regarding representation in the Second, Fourth and Fifth Wards, in the event the special recall election is successful. A communication signed by Joseph Lee, Joe H. Davis and Mrs. Ruth H. Emerson, requesting an explanation of the procedure to be followed to provide representation in the Second, Fourth and Fifth Wards in the event the special recall election to be held January 8, 1963, is successful, was read, and upon a motion by Croes, seconded by Doolin, the City Attorney was requested to submit an opinion to the Council at next week's meeting. Adjournment. Upon a motion by Doolin, seconded by Marchbanks, the Council adjourned at 8:40 P.M. MAYOR)~f fhe 'ty of Bakersfield, Calif. ATTEST: CITY RK and Ex-Officio Clerk of the Council of the City of Bakersfield, California. City Auditor authorized to issue check to Kern County Centennial Preview Committee for expenses in connection with the third annual pre-centennial observance. Upon a motion by Croes, seconded by Mossman, the City Auditor was authorized to issue check in amount of $150.00 to cover portion of expenses for holding Kern County's third annual pre-centennial observance on April 6 & 7, 1963. 154 Bakersfield, California, December 17, 1962 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. December 17, 1962. The audience joined with the Council in giving the Pledge of Allegiance to the Flag. Invocation was offered by the Reverend Dwight McLaughlin of the Full Gospel Tabernacle. Present: Mayor Winer. Councilmen Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Absent: None Minutes of the regular meeting of December 10, 1962 were approved as presented. Reception of report from the City Attorney Re Letter to City Council of December 10, 1962 by Lee, Davis and Emerson. The City Attorney read a report giving his opinion on certain questions posed by Joseph Lee, Joe Davis and Mrs. Ruth Emerson in a letter to the Council dated December 10, 1962 which contained an expression of doubt as to the legality of the present recall, a demand for an expression of a future intent of the City Council and assurance that representation may be accomplished in the event the recall is successful. Upon a motion by Croes, seconded by Mossman, the report was received and ordered placed on file, and copies were to be sent to the people who filed the letter and all members of the Council. Reception of report on substandard City owned dwellings located at 726 and 728 Monterey Street. The Director of Finance read a report on the condition of substandard city owned dwellings located at 726 and 728 Monterey Street, stating that it may be possible to bring the house at 728 Monterey up to meet Housing Code requirements, but recommending that the dwelling at 726 Monterey Street be demolished as quickly as possible. Upon a motion by Balfanz, seconded by Doolin, the report was received and ordered placed on file and authorization was granted to demolish the dwelling at 726 Monterey Street. 155 Bakersfield, California, December 17, 1962 - 2 Approval of Contract with Coates, Herfurth and England, Consulting Actuaries, for valuation of State Employees' Retirement System. Upon a motion by Croes, seconded by Mossman, Contract with the firm of Coates, Herfurth and England, Consulting Actuaries, for valuation of State Employees' Retirement System, was approved, and the Mayor was authorized to execute same. Authorization granted to request additional investigation to consider benefits now contained in State Employees' Retirement System. Upon a motion by Mossman, seconded by Croes, authorization was granted to request additional actuarial investigation to consider benefits now contained in the State Employees' Retirement System, and the City is to be notified of the cost of such special surveys before entering into a contract to have such work done. Authorization granted for payment of accrued vacation to City Manager Gunn. Upon a motion by Doolin, seconded by Marchbanks, authorization was granted to make payment to City Manager C. Leland Gunn for 18 days vacation prior to 1962 which has not been used, in addition to the vacation time accruing in the calendar year 1962. Reports on Equipment Management Report by Griffenhagen-Kroeger, Inc. referred to the Governmental Efficiency Committee. Upon a motion by Croes, seconded by Doolin, reports submitted to the Council by the heads of the four departments affected by the recommendations made in the Griffenhagen-Kroeger, Inc. Equipment Management Report, were referred to the Governmental Efficiency Committee for study. Authorization granted to waive the residential requirement of the Charter for the classification of Auditorium Manager. Upon a motion by Croes, seconded by Stiern, authorization was granted to waive the residential requirement of the Charter for the classification of Auditorium Manager, in order to insure technical compliance with the Charter in the appointment for the above mentioned position. 156 Bakersfield, California, December 17, 1962 - 3 Additional six months' leave of absence without pay granted Raymond K. Adams, Traffic Painter. Upon a motion by Rucker, seconded by Doolin, an additional six months' leave of absence without pay was granted Raymond K. Adams, Traffic Painter, commencing on December 21, 1962 through June 31, 19,63. City Auditor authorized to transfer funds to cover 1962-63 fiscal year postal expenses. Upon a motion by Croes, seconded by Rucker, the City Auditor was authorized to transfer $1500 from the Unapplied Reserve of the General Fund to the City Hall Maintenance Postage Account No. 11-105--18, to cover balance of the 1962-63 fiscal year postal expenses. Adoption of Resolution No. 80-62 fixing the time of meetings of the Council of the City of Bakersfield during the months of December, 1962 and January, 1963. No. Bakersfield during the months of December, adopted by the following vote: Upon a motion by Croes, seconded by Marchbanks, Resolution 80-62 fixing the time of meetings of the Council of the City of 1962 and January, 1963, was Ayes: Balfanz, Noes: None Absent: None Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Approval of Change Order No. 2 to G.K.M. Electric, Inc. for Exterior Electrical Work for the Civic Auditorium. Upon a motion by Croes, seconded by Stiern, Change Order No. 2 to GKM Electric, Inc. for the exterior electrical work for the Civic Auditorium, which is necessary because of revisions requested by the Auditorium Manager and late delivery of materials, with no additional compensation due the Contractor was approved, and the Mayor was authorized to sign same. 157 Bakersfield, California, December 17, 1962 - 4 Adoption of Resolution No. 81-62 of the City Council of the City of Bakersfield adopting and submitting a budget for expenditure of Funds allocated from the State Highway Fund to Cities. Upon a motion by Marchbanks, seconded by Croes, Resolution No. 81-62 of the City Council of the City of Bakersfield adopting and submitting a budget for expenditure of Funds allocated from the State Highway Fund to Cities, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Request to be forwarded to the Board of Supervisors for 30 days extension of time for the improvement of "L" Street. On June 19, 1962, the Board of Supervisors adopted a Resolution agreeing to give financial assistance for the improvement of "L" Street conditioned to the work being completed six months from the date of said Resolution, and upon a motion by Croes, seconded by Marchbanks, a request is to be forwarded to the Board for a 30 days' extension of time to permit the City to complete this work. Encroachment Permits granted S. T. Francisco, W. T. Bradigan and Irene Welborn. Upon a motion by Stiern, seconded by Doolin, Encroachment Permits were granted S. T. Francisco, 605 H Street, W. T. Bradigan, 530-533 H Street and Irene Welborn 529 H Street for construction of concrete block retaining walls adjacent to sidewalk facing H Street. Mayor authorized to sign Fall-Out Shelter License for City Hall basement. Upon a motion by Stiern, seconded by Croes, the Mayor was authorized to sign Fall-Out Shelter License for the City Hall basement which qualifies as a fall-out shelter. Mayor requested to send letter of commendation to those persons or organizations offering structures for fall-out shelter purposes. Upon a motion by Doolin, seconded by Rucker the requested to send letters of commendation to those persons who were offering their buildings and signing Fall-Out shelter Licenses, thus permitting the Kern County Cl~il Defense and Disaster Council to mark and stock those locations as fall-out shelters. Mayor was or organizations 1_58 Bakersfield, California, December 17, 1962 - Allowance of Claims. Upon a motion by Mossman, seconded by Balfanz, Vouchers Nos. 1582 to 1670 inclusive, in amount of $37,413.39, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue check to cover the respective amounts. December 31, 1962 declared a Holiday for City Employees. Inasmuch as Governor Edmund G. Brown, has issued a proclama- tion declaring that as a part of the four-day California First observance from December 29, 1962 through January 1, 1963, Monday, December 31, 1962, will be a state holiday consistent with Section 6700 (n) of the Government Code, upon a motion by Croes, seconded by Doolin, December 31, 1962 was designated as a holiday to which all City employees are entitled. Mayor requested to send letter of Condolence to family of former Mayor of Bakersfield, L. K. Stoner. Upon a motion by Croes, seconded by Balfanz, Mayor Winer was requested to prepare and send a letter of condolence to the family of the late Mr. L. (Lefty) K. Stoner, February 4, 1924 until April 22, 1929. Matter of heavy trucks as a truck route staff for report who was Mayor of Bakersfield f~?om using "H" Street referred to the administrative back to the Council. staff was using "H" Street as a truck route, Adjournment. Upon a motion by Croes, ajourned at 8:55 P.M. Upon a motion by Croes, seconded by Doolin, the administrative requested to investigate a complaint that heavy trucks were and report back to the Council. MAYOR of seconded by Doolin, the Council ~ of Bakersfield, Calif. ATTE ST: CITY CLERK and Ex-officio Clerk of the Council of the City of Bakersfield, California. 159 Bakersfield, California, December 26, 1962 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of the Cily Hall at eight o'clock P. M. December 26, 1962. The audience joined with the Council in giving the Pledge of Allegiance. Invocation was offered by Councilman Ken Croes. Present: Mayor Winer. Councilmen Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Absent: None Minutes of the regular meeting of December 17, 1962 were approved as presented. Service Pin Award. At this time Mayor Winer presented a 20 year service pin -to Harold P. Linn, Engineer in the Fire Department, who was employed by the City of Bakersfield on December 28, 1942. Authorization granted to demolish City owned dwelling at 728 Monterey Street. In accordance with joint recommendation of the Director of Finance and the Chief Building Inspector, upon a motion by Marchbanks, seconded by Croes, authorization was granted to demolish City-owned dwelling located at 728 Monterey Street. Mayor authorized to execute agreement with Mr. Roy Saunders for consulting service at the Civic Auditorium for the month of January, 1963. Upon a motion by Stiern, seconded by Balfanz, the Mayor was authorized to execute an agreement with Mr. Roy Saunders to act as Auditorium Consultant for the month of January, 1963. Approval of Calendar for 1963-64 Budget preparation. Upon a motion by Rucker, for the 1963-64 Budget preparation, Finance, was approved. Seconded by Balfanz, the Calendar as submitted by the Director of 160 Bakersfield, California, December 26, 1962 - 2 Approval of specifications for classifications of Account Clerk III, Assistant Director of Finance, Head Concession Clerk and House Electrician. Upon a motion by Doolin, seconded by Rucker, specifications for the classifications of Account Clerk III, Assistant Director of Finance, Head Concession Clerk and House Electrician, as prepared by the Civil Service Commission for Miscellaneous Departments, were approved. Adoption of Resolution No. 82-62 calling the Nominating Municipal Election for the office of Councilman in the 2rid, 5th and 6th Wards and an Election for three members of the Board of Education of the Bakersfield City School District, to be held in tile City of Bakersfield on the 26th day~of February, 1963, and directing the City Clerk to publish the Notice of Election. Upon a motion by Stiern, seconded by Rucker, Resolution No. 82-62 calling the Nominating Municipal Election for the office of Councilman in the 2nd, 5th and 6th Wards and an Election for three membersof the Board of Education of the Bakersfield City School District, to be held in the City of Bakersfield on the 26th day of February, 1963, and directing the City Clerk to publish the Notice of Election, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None Adoption of Resolution No. 83-62 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public work in the City of Bakersfield, California, and amending Resolution No. 96. Upon a motion by Marchbanks, seconded by Doolin, Resolutien No. 83-62 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public work in the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Croes, Doolin, Marchbanks, Mossman, Rucker, Stiern Noes: None Absent: None 161 Bakersfield, California, December 26, 1962 - 3 Encroachment Permit granted A. L. Hunter to construct retaining wall across front of property at 341H Street. Upon a motion by Balfanz, seconded by Croes, Encroachment Permit was granted A. L. Hunter to construct retaining wall across front of property at 341H Street. Reappointment of Donald M. Hart as Member of the Police Department Civil Service Commission. Upon a motion by Croes, seconded by Doolin, Donald M. Hart was reappointed as a member of the Police Department Civil Service Commission for a six year term expiring December 31, 1968. Reappointment of D. M. Mills and William R. Dolan as Members of the Civil Service Commission for Miscellaneous Departments. Upon a motion by Balfanz, seconded by Rucker, D. M. "Ted" Mills and William R. Dolan were re-appointed as Members of the Civil Service Commission for Miscellaneous Departments for four year terms expiring December 31, 1966. Allowance of Claims. It was moved by Mossman, seconded by Rucker, that Vouchers Nos. 1671 to 1740 inclusive, in amount of $228,217.82, as audited by the Finance Committee be allowed, and the City Auditor authorized to issue checks to cover the respective amounts. Substitute motion was made by Doolin, seconded by Marchbanks, that Voucher No. 1741 to Hobart Sales, in amount of $232.96, for the purchase of dishwasher racks at the Civic Auditorium, which had been held up for two weeks for further be included for payment. Both motions carried unanimously. Adjournment. Upon a motion by Doolin, seconded by Marchbanks, adjourned at 8:57 P.M. until January 7, 1963. the Council xuRIdf the City of Bakersfield, Cal£f invest igat ion, ATTE ST: CITY C~L RK and Ex-Officio Clerk of the Council of the City of Bakersfield, California.