Loading...
HomeMy WebLinkAboutJULY - DEC 19605O Bakersfield, California, July 5, 1960 Minutes of the regular meeting of the Council of the City of Bakersfield, Caiifornia, held in the Coundil Chamber of the City Hall at~eight o'clock P.M. July 5~ 1960. Invocation was given by the Reverend John Watson of Sunny Crest Children,s Home. Present: Absent: Mayor Sullivan. Councilmen Bentley,~Carnakis, Collins, Croes, Doolin, Stiern Councilman Balfanz Minutes of the regular meeting of June 27, 1960 were approved as presented. Reception of report from the City Manager on Service of Warr~nt~ by Mail. Upon a motion by Carnakis, seconded by Doolin, report from the City Manager on Service of Warrants by Mail was received and ordered placed on file. Report of the City Engineer and the Director of Planning on subject of "Master Street and Highway Plan" received and approved, and referred to the Planning Commission for adoption with the deletion of Highway 178. At this time memorandum from Harold Bergen, City Engineer, and Robert G. Conway, Direction of Planning, dXrected to C. Leland Gunn, City Manager, on the subject of "Master Street and Highway Plan", was read. Councilmen Croes advised the Council that in earlier discussion of this matter, he understood Mr. Conway would like to have a statement from the Council as to how it feels about adoption of the Master Street and Highway Plan leaving out Highway 178 altogether, because such adoption could be amended at a later date, after adoption at a later date of whatever freeway route is finally approved. Mr. Croes then made the motion that the report be received and approved, and that a memorandum be sent to the Planning Commission indicating that the Council desires the adoption of the Master Plan with the deletion of Highway 178 at this time. Councilman Carnakis seconded the above motion. Bakersfield, California, July 5, 1960 - 2 Adoption of Ordinance No. 1308 New Series amending Sections 1501, 1503, 2305 and 2806(a) of Ordinance No. 1242 New Series of the City of Bakersfield. Upon a motion by Doolin, seconded by Collins, Ordinance No. 1308 New Series amending Sections 1501, 1503, 2305 and 2806(a) of Ordinance No. 1242 New Series of the City of Bakersfield, was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Noes: None Absent: Balfanz Crees, Doolin, Stiern No. Adoption of Resolution No. 65-60 rescinding Resolution No. 31-57. Upon a.motion by Crees, seconded by Carnakis, Resolution 65-60 rescinding Resolution No. 31-57 fixing the meeting dates the City Councilmen the first and third Mondays during the months of July and August of each year, was adopted by the following vote: Ayes: Carnakis, Crees, Doo~in, Stiern Noes: Bentley, Collins Absent: Balfanz Reception of communication from Councilman Balfanz, expressing gratification at action taken by the Council ~elative to Highway 178. Upon a motion by Carnakis, seconded by Bentley, communication from Councilman Balfanz, expressing her gratification at the action taken by the Council last Monday night r~lative to Highway 178, was received and ordered placed on file. Reception of communication from J. A. DiGiorgio commending the Council for action taken relative to Highway 178. Upon a motion by Carnakis, seconded by Bentley, communication from J. A. Di Giorgio stating that in his opinion the Council made the proper decision for the best interests of the City of Bakersfield by the action taken last Monday night relative to Highway 178, was received and ordered placed on file. 52 Baker~sfield, .California, July 5, 1960 - 3 Adoption of Resolution No. 66-60 requesting the California Highway Commission to make a restudy of Highway 178. Upon a motion by Carnakis, seconded by Stiern, Resolution No. 66-60 requesting the California Highway Commission to make a restudy of Highway 178 and advising that the Council will refuse to sign any freeway agreement for said Highway 178 until such a study is made, was adopted as read by the following vote: Ayes: Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: Balfanz City Enginee~ instructed to direct a communication to Mr. W. L. Welch, District Engineer of the Division of Highways, and suggest that a joint study of Highway 178 be made by three agencies. Upon a motion hy Stiern, seconded by Doolin, the City Engineer was instructed to direct a communication to Mr. W. L. Welch, District Engineer of the Division of Highways, and.advise,that the Council suggests that in line with Resolution No. 66-60 adopted this evening, that a joint study of Highway 178 be made by the State Division of Highways, the Board of Supervisors of Kern County and the City.Council of Bakersfield. Approval of Step Salary increases effective August 1, 1960. Upon a motion by Croes, seconded by Collins, the following step salary increases were approved, effective August 1, 1960: NAME CLASSIFICATION FROM Cecilia Jewell Principal Clerk 4 R. S. Paddock. Assistant Chief 4 B. J. Smith Account Clerk II 4 W. E. Blattenberg Hoseman 3 C. M. Cart Fire Alarm Operator 4 E. Ingram Fire Alarm Operator 4 Frank Tomlin Janitor 4 R. G. Conway Director of Planning 4 C. H. Dodge Assistant Chief 4 J. M. Towle, Assistant Chief 4 R. M. Mason Lieutenant 4 Nolan Clay Chief Lab, Technician 4 James Ware Sergeant 4 M. L. Bailey Typist Clerk Ill 4 R. J. Guerin Lieutenant 4 STEP TO STEP 5 5 5 4 5 5 5 5 5 5 5 5 5 5 5 Bakersfield, California, July 5, 1960 - 4 NAME CLASSIFICATION FROM STEP LaVeta Anderson Typist Clerk II 4 H. W. Kimble Motor l~atrolman 3 Nan Hammons Typist Clerk II 4 James Dodson Semi-skilled Laborer 4 Marinus Kolthoff Semi-skilled Laborer 4 William Fanning Semi-skilled Laborer 4 Kenneth Cox Park Mtn. Leadingman 4 Guy Mintonye Utility Mtn. Man 4 Verlin Mitchell Semi-skilled Laborer 4 Betty Miklos Stenographer Clerk II 4 Acceptance of Deed from Stewart and Wattenbarger for a portion of Sandra Drive. Upon a motion by Doolin, seconded by Carnakis, Deed from Stewart and Wattenbarger for a portion of Sandra Drive, Was accepted. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 3371 to 3466 inclusive, and Nos. i to 10 inclusive, as audited by the Voucher Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Adoption of Ordinance No. 1309 New Series determining a Prima Facie Speed Limit of 35 miles per hour on a portion of Mt. Vernon Avenue between Colambus and Church Streets, in the City of' Bakersfield. Upon a motion by Carnakis, seconded by Doolin, Ordinance No.1309 New Series determining a Prima Facie speed limit of 35 miles per hour on a portion of Mr. Vernon Avenue, between Columbus and Church Streets, in the City of Bakersfield, was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent:'Balfanz Adoption of Resolution No. 67-60 making appropriations for the Government of the City of Bakersfield for the fiscal year beginning July 1, 1960 and ending June 30, 1961, adopting a Budget for said fiscal year. Upon a motion by Doolin, seconded by Collins, Resolutinn No. 67-60 making appropriations for the Government of the City of Bakersfield for the fiscal year beginning July 1, 1960 and ending June 30, 1961, TO STEP 5 4 5 5 5 5 5 5 5 5 54 Bakersfield, California, adopting a Budget for said fiscal year, vote: Ayes: Bentley, Noes: None Absent: Balfanz July 5, 1960 - 5 was adopted by the following of Mrs. Carnakis, Collins, Croes, Doolin, S tiern Acceptance of resignation of Mrs. Ruth Emerson as Member of Bakersfield Art Commission. Upon a motion by Carnakis, seconded by Croes, resignation Ruth Emerson as member of the Bakersfield ~t Commission was accepted, and the City Clerk was instructed to send a letter of appreciation to Mrs. Emerson for her faithful service on the Commission. Reception of request from Bakersfield Art Commission for i~stallation of kiln at Cunningham Memorial Art Gallery. Upon a motion by Carnakis, seconded by Bentley, request from the Bakersfield Art Commission for installation of a kiln at the Cunningham Memorial Art Gallery was received and ordered placed on file. Request for refund of rent paid for city property at' 408 H Street referred to the City Attorney for recommendation. Upon a motion by Croes, seconded by Bentley, request from Mrs. Leona Wallace for refund of half months rent paid on city property at 408 H Street, was received and referred to the City Attorney for recommendation. Acceptance of Deed for portion of Columbus Avenue east of Mt. Vernon Avenue. Upon a motion by Carnakis, seconded by Collins, deed from Anne Whitaker Smith, William F. Whitaker and Ruth Whitaker Bryan for a portion of Columbus Avenue east of Mr. Vernon Avenue, was accepted. Encroachment Permit granted Harry C. ~a~Ehlin to construct chain link fence at 3231 Bank Street. Upon a motion by Croes, seconded by Doolin, Encroachment Permit was granted Harry C. Laughlin to construct a four foot chain link fence adjacent to sidewalk at 3231 Bank Street. Bakersfield, California, Ju~y 5, 1960 - 6 City Auditor authorized to transfer funds from Fund 85 to Fund 11. Upon a motion by Croes, seconded by_Carnakis, the City Auditor was authorized to transfer $74,342.55 from Self Insurance Fund 85 to General Fund ll. Councilman Bentley voted in the negative on this motion. Approval of extension of Agreement with Otis Elevator Company for servicing passenger elevator in the City Hall. Upon a motion by Collins, seconded by Doolin, Extension of Agreement until June 30, 1961, with the Otis Elevator Company for servicing of passenger elevator in the City Hall, was approved. Additional leave of absence granted Charles Bradley, refuse collector. Upon a motion by Collins, seconded by Doolin, 60 days additional leave of absence without pay until August 31, 1960, was granted Charles Bradley, Refuse Collector. Approval of Pipe Line License with the A. T. & S. F. Railway Company for pipeline under tracks at V Street. Upon a motion by Carnakis, seconded by Bentley, Pipe Line License with the A. T. & S. F. Railway Company for pipe line under tracks at V Street, was approved, and the Mayor was authorized to sign same. Request from Bakersfield Neon Sign Company for variance of sign ordinance to permit installation of sig~ for F. W. Woolworth Company referred to the Building Department for recommendation. Upon a motion by Bentley,~seconded by Stiern, request from Bakersfield Neon Sign Company for a variance to the existing City sign ordinance, to permit the installation of a sign for the F. W. Woolworth Company, was referred to the Building Department for recommendation. Approval of Map of Tract No. 2387 and Contract and Specifications for improvements in said Tract. that the Map of Tract No. 2387 be, Upon a motion by Carnakis, seconded by Doolin, it is ordered and the same is hereby approved. That Bakersf,ield, California, July 5, 1960 - 7 all the avenues, drive~ alleys, street and easements shown upon said map and thereon offered for dedication be, and the same are offered for dedication. Pursuant to the provisions o£ Section 11587 of the Business and Professions Code, the City Council hereby waives the requirement of signatures of the following: Chanslor-Western Oil and Development Company The Clerk of this Council is NATURE OF INTEREST Mineral rights below 500' 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 the improvement of all streets, highways, alleys, curbs and gutters, sewers and storm sewers, dedicated for public purposes according to the Map of said Tract No. 2387. Purchasing Agent instructed to advertise for all equipment authorized in the budget for fiscal year ending June 30, 1961. Upon a motion by Croes, seconded by Stiern, the Purchasing Agent was instructed to advertise for bids for all gquiPment authorized in the budget for the ifscal year ending June SO, 1961. Re-appointment of Thomas D. Rutledge as Member of the Transit Authority Commission. Upon a motion by Doolin, seconded by Bentley, Mr. Thomas D. Rutledge was re-appointed as a member of the Transit Authority Commission for a five-year term expiring June SO, 1965. Reception of communication from State Senator Walter W. Stiern relative to Proposition #15 which.will,pear on the ballot in November. Upon a motion by Carnakis, seconded by Croes, communication from State Senator Walter W. Sitern relative to Proposition #15, the so-called Bonelli Plan, which will appezr on the ballot in November, was received and ordered placed on file. Bakersfield, California, July 5, 1960 8 Adoption of Ordinance No. 1310 New Series approving annexation of a parcel of uninhabited territory t9 the City of Bakersfield, California, designated as' "Williams No. 2", aad providing for the taxation of said territory to pay the Bonded indebtedness of said City. This being the time set for hearing protests by the owners of property in uninhabited territory designated as "Williams No. 2"', proposed to be annexed to the City of Bakersfield, and no protests or objections having been received, upon a motion by Croes, seconded by Carnakis, Ordinance No. 1310 New Series approving annexation of a parcel of uninhabited territory tp the City of Bakersfield, California, designated as "Williams 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: Bentley, Carnakis, Collins~ Croes, Doolin, Stiern Noes: None Absent: Balfanz City Attorney instructed to prepare ordinance amending the text of Zoning Ordinance No. 1010 New Series relative to Part 8, C-O (Professional Office) Zone. This being the time set for hearing on motion of the Planning Co ~m~ission to amend the text of Zoning Ordinance No. 1010 New Series relative to Part 8, C-O, (Professional ~Off%ce) Zone, and no protests or objections having been received, upon a motion by Carn:mkis, seconded by Croes, the City Attorney was instructed to prepare the necessary ordinance to amend said text. Adoption of Resolution No. 68-60 of the Council of the City of Bakersfield, California, ordering the vacation of a portion of 16th ~treet, a portion of "~' Street and the alleys in Blocks 308, S09, 330 and SS1, in said City. This being the time set for hearing on intention of the Council to order the vacation of a portion of 16th Street, a portion of "0" Street and the alleys in Blocks 308, 309, 330 and 3S1, in the City of Bakersfield, under Resolution of Intention No. 752, and no pro~sts or 58 Bakersfield, California, July 5, 1960 - 9 adjourned at 9:05 P.M. Absent: Balfanz Upon a motion by Doolin, seconded by Croes, the matter of determining the speed limi~ to, be fixed on Oak Street was meferred to the Traffic Authority for study and recommendation. City Attorney instructed to prepare agreemen~ with Jackson Construction and Materials Company ~or lease of portion of the Municipal Farm. Upon a motion by Collins, seconded by Doolin, the City Attorney was instructed to prepare, and the Mayor was authorized to sign, an agreement with Jacobs Construction and Materials Company for leasing two acres of the Municipal Ferm to be used for storage of salvage material from the Civic Auditorium ~ite. Adjournment. Upon a motion by Bentley, seconded by Carnakis, the Council Matter of determining the speed limit on Oak Street referred to the Traffic Authority for study and recommendation. MAYOR of the City of Bakersfield, CaTiT~Hia ATTEST: TY 9~E~K and Ex-Officio Clerk of the Council of the City of Bak~msfield, Cali~orni~ objections having been received, upon a motion by Croes, seconded by Collins, Resolution No. 68-60 of the Council of the City of Bakersfield, Calfornia, ordering the vacation, of said streets and alleys, was adopted by the followingvote: Ayes: Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Bakersfield, California,July 11, 1960 59 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the C~ y Hall at eight o'clock P.M. July ll, 1960. Invocation was given by the Reverend Harry E. Berg of the Second Christian Church. Present: Absent: Mayor Sullivan. Councilmen Balfanz, Bentley, Collins, Stiern Councilmen Carnakis, Croes, Doolin Minutes of the regular meeting of July 5, 1960 were approved as presented. City Manager instructed to utilize his planning staff and other departments to develop the procedure to be used for the redevelopment of portions of the Central Business District. At this time report submitted by Mayor Sullivau on the subject of the redevelopment of portions of the Central Business District was read, Upon a motion by Stiern, seconded by Balfanz, the report was received and the matter referred to the Business District Parking Committee and the City Manager, who was instructed to utilize his planning st~ff and other departments to study the procedure to be used to accomplish this redevelopment under the State Redevelopment Act, and keep the Ce~ncil informed with a weekly progress report as to just what has been done. Date fixed for hearing before the Council on amendment to ZoningOrdinance No. 1010 New Series to include Part 45 and Part 165. Upon a motion by Collins, seconded by Balfanz, date of August 1, 1960 was fixed for hearing before the Council on a motion by the Planning Commission to amend Zoning Ordinance No. 1QlO New Series to include Part 45 establishing an R-S (Suburban Residential) Zone and Part 16½ establishing a T (Trailer Park) Zone. ~ Date fixed for hearing before the Council on proposed Master Street and Highway Plan. A memorandum from the Planning Commission advising that at its regular meeting of July 6,: 1960, Master Streets and Highway Plan as presented, with the deletion of 178 Freeway, was adopted and certif~l 6O Bakersfield, California, July 11, 1960 - 2 to the City Council as the circulation element of the general plan, was read, and upon a motion by Balfanz, seconded by Stiern, date of July 25, 1960 was fixed for hearing on the proposed Master Plan before the Council. Councilman Doolin took his seat 8:20 P.M. in the C~uncil Chamber at Approval of recommendatiQn contained in memorandum from the Planning Commission relative to termination of names of alleys in Downtown Business District. Upon a motion by Balfanz, seconded by Doolin, recommendation from the Planning Commission that two alleys in the Downtown Business District designated as Service Street and Center Place be terminated as official named streets and that the practice of designating alleys with official street names be discontinued, was approved. Claim for damages from Mrs. Gertrude Pinnee for injuries received in a fall on a city street, referred to the City Attorney. Upon a motion by Balfanz, seconded by Collins, claim for damages from Mrs. Gertrude Pinnee for injuries received in a fall on a city street, was referred to the City Attorney for handling. Adoption of Ordinance No. 1311 New Series amending Part 8, C-O (Professional Office) Zone of Ordinance No. 1010 New Series of the City of Bakersfield. Upon a motion by Doolin, seconded by Balfanz, Ordinance No. 1311 New Series amending Part 8, C-O (Professional Office) Zone of Ordinance No. 1010 New Series of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Doolin, Stiern Noes: None Absent: Carnakis, .Croes Mayor authorized to sign waiver for insurance carrier. Upon a motion by Collins, seconded by Bentley, the Mayor was authorized to sign waiver for Pacific Indemnity Company of certain coverage for damages for bodily injury, as regular employees are covered by State Compensation Insurance. Bakersfield, California, July 11, 1960 - 3 Request from Deeter Construction, Inc. for abandonment of a portion of Church Street lying east of Eton Street referred to the Planning Commission. Upon a motion by Doolin, seconded by Balfanz, request frol~ Deeter Construction, Inc. for abandonment of the portion of Church Street lying east of Eton Street, was referred to the Planning Commission. Allowance of Claims. Upon a motion by Bentley, seconded by Collins, Vouchers Nos. 3467 to 3480 inclusive, and Nos. 11 to 46 inclusive, were allowed, subject to being signed by either Councilman Carnakis or Councilman Croes, and the City Auditor was authorized to issue checks to cover the respective amounts. Date set for hearing before the Council on appeal of F. L. Luttre11 to decision of the Board of Zoning Adjustment denying his application for a variance on that property commonly known as 306 Vernal Place. Upon a motion by Doolin, seconded by Collins, the time limit was waived, and date of August 1, 1960 was set for hearing before tlhe Council on appeal of F. L. Luttre11 to decision of the Board of Zoning Adjustment denying his application for a variance of an R-1 (One-Family Dwelling) Zone to permit the construction, operation and maintenance of a duplex, with reduction of the sideyard setback requirements, on that property commonly known as 306 Vernal Place. Encroachment Permit granted Bob Boughton for construction of planter boxes on building at Truxtun Avenue and F Street. Upon a motion by Collins, seconded by Bentley, Encroachment Permit was granted Bob Boughton to construct planter boxes on Prudential Insurance building located at Truxtun Avenue and F Streets. Reception of communication from C. N. Cook, Assistant Secretary of the California Highway Commission, acknowledging receipt of Resolution No. 66-60. Upon a motion by Stiern, seconded by Balfanz, communication from C. N. Cook, Assistant Secretary of the California Highway Commission, acknowledging receipt of Resolution No. 66-60 requesting the Commission 62 Bakersfield,,California, July 11, 1960 - 4 to authorize the State Highway Engineer to make a restudy of Highway 178. and advising that'the resolution will'be presented to the Commission at its neKt meeting, was received and ordered placed on file. City Attorney instructed to prepare resolution fixing meetings'of Council for first and third Mondays during July and August. Upon a motion by Bentley, seconded by Collins, the City Attorney was instructed to prepare a resolution fixing the time of meetings of the Council during July and August, by the following vote: Ayes: Balfanz, Bentley, Collins Noes: Doolin, Stiern Absent: Carnakis, Croes Adjournment. Upon a motion by Collins, seconded by Stiern, the Council adjourned at 8:50 P.M. MAYOR e ld, Calif. ATTEST: CIT~ ~LERK and Ex OSficlo Clerk of the Council of the City of Bak~r~field, California Bakersfield, California, July.~18, 1960 Present: Absent: Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. July 18, 1960. Invocation was given by the Reverend Justin D. Knorr of the Bible Baptist Church. Mayor~Sullivan. Councilmen Balfanz, Carnakis, Collins, Croes,,Doolin, Stiern Councilman Bentley Minutes of the regular meeting o£ July ll, 1960 were approved as presented. Reception of City Manager's report on Urban Renewal. Upon a motion by Croes, seconded by Doolin, report from the City Manager on Urban Renewal was received and ordered placed on file, and copies are available in the City Clerk's office for anyone desiring same. Reception of City Auditor's Monthly Report for June, 1960. Upon a motion by Croes, seconded by Carnakis, the City Auditor's Monthly Report for June, 1960, was received and ordered placed on file. Reception of Copy of Minute Order of the Board of Supervisors and letter from H. J. Evans, Director of Parks and Recreation Department, in re Lay Committee for Recreation Survey of Greater Bakersfield Area. Upon a motion by Carnakis, seconded by Croes, copy of Minute Order of the Board of Supervisors, and letter from H. J. Evans, Director of County Parks and Recreation Department, in re Lay Committee for Recreation Survey of Greater Bakersfield Area, were received and ordered placed on file. City Clerk instructed to direct an inquiry to the Board of Supervisors relative to the appointment of a lay committee for Recreation Survey of Greater Bakersfield Area. Upon a motion by Carnakis, seconded by Balfanz, the City Clerk was instructed to direct an inquiry to the Board of Supervisors and request Bakers£ield, California, July 18, 1960 - 2 information as to what action has been taken relative to the ~pointment of a lay committee for Recreation Survey of the Greater Bakersfield Area, and the number of members appointed to said Committee. Application of the Greyhound Corporation to the Public Utilities Commission for an order authorizing increases in intrastate express charges and intrastate'passenger fares, referred to the City Manager. Upon a motion by Carnakis, seconded by Croes, application of the Greyhound Corporation to the Public Utilities Commission for an order authorizing increases in intrastate express charges and intrastate passenger fares, was referred to the City Manager. Denial of proposed resolution fixing the time of meetings of the Council of the City of Bakersfield during the months of July and August. Upon a motion by Carnakis, seconded by Doolin, proposed resolution fixing the time of meetings of the Council of the City of Bakersfield during the months o£ July and August was denied, by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: Bentley Authorization granted Civil Service Board for the Miscellaneous Departments to waive residential requirement of the Charter for the classification of Assistant City Attorney. Upon a motion by Collins, seconded by Balfanz, authorization was granted the'Civil Service Board of the Miscellaneous Departments to waive residential requirement of Section 43 (a) of the Charter for the classification of Assistant City Attorney in order that an emergency appointment to the position may be made. Bakersfield, California, Jul~y 18, 1960 - S · Authorization granted to advertise for bids for certain items. Upon a motion by Stiern, secdnded by Doolin, authorization was granted to advertise for bids for the following: 1. Ornamental Lighting Poles for Chester Avenue 2. Rest Room Building and a Store Room Building at Central Park 3.Removal of streets and curbs in the Civic Auditorium Site Extension of time granted Jacobs Construction and Materials Company for demolition of Buildings in Civic Auditorium Site. 'Upon a motion by Carnakis, seconded by Stiern, extension of time until Julys31, 1960 was granted Jacobs Construction and Materials Company for demolition of buildings in the Civic Auditorium Site. Reception~of communication from County Clerk re Candidate's Campaign Statements for office of Mayor. Upon a motion by Collins, seconded by Ba!fanz, communication from the County Clerk ~dvising that Candidates for the Office of Mayor had filed Campaign Statements for the Concurrent Primary Election held June 7, 1960, was received and ordered placed on file, and the City Clerk was authorized to issue certificates of Nomination to Mr. Frank Sullivan and Mr. Gene Winer. Encroachment Permit granted Blodget Corporation to construct stairways on outside of buildings at 345 Lakeview Avenue. Upon a motion by Croes, seconded by Collins, Encroachment Permit was granted Blodget Corporation to construct stairways on outside of buildings at 345 Lakeview Avenue. First reading of proposed ordinance setting forth the regulations for the · ~ administration of the Civic Auditorium and providing for the establishment of the rentals to be.charged for the use thereof. This was considered the first reading of proposed ordinance setting forth the regulations for the administration of the Civic Auditorium and providing for the establishment of the rentals to be charged for the use thereof. 66 Bakersfield, California, July 18, 1960 - 4 Action on proposed Civic Auditorium Ordinance deferred for two weeks. Upon a motion by Croes, seconded by Doolin, action on the proposed Civic Auditorium Ordinance was deferred for two weeks by the following vote: Ayes: Carnakis, Croes, Doolin Noes: Balfanz, Stiern Abstaining: Collins Absent: Bentley City Manager authorized to attend International City Managers Conference to be held in San Francisco October 16-20, 1960. Upon a motion by Carnakis, seconded by Doolin, the City Manager was authorized to attend the International City Managers Conference in San Francisco October 16-20, 1960, and the City Auditor was authorized to issue a check to cover his expenses. Approval of Contract with the Greater Bakersfield Chamber of Commerce for certain advertising services. Upon a motion by Collins, seconded by Croes, contract with the Greater Bakersfield Chamber of Commerce for the performance of certain advertising services was approved, and the Mayor was authorized to sign same. Approval of installation of Kiln at Cunningham Memorial Art Gallery. Upon a motion by Doolin, seconded by Carnakis, the City MarLager was authorized to expend not more than $200.00 for the installation of a kiln at the Cunningham Memorial Art Gallery. Councilmen Balfanz and Collins voted in the negative on this motion. City Manager instructed to confer with the Traffic Authority relative to granting approval of plot plan of the Continental Trailways for the proposed development of property on the south side of 18th Street between F and G Streets. Upon a motion by Croes, seconded by Doolin, the City Manager was instructed to confer with the Traffic Authority indicating that it is the desire of the Council that something be worked out, in any manner possible, in order that approval can ~ given to plot plan presented by the Continental Trailways for the proposed development of the property recently acquired on the south side of 18th Street between F and G Streets. Bakersfield, California, July 18,1960 Appointment of Mayor, City Engineer and Planning Director as a committee to work with the Greater Bakersfield Separation of Grade District relative to Grade Separation Priority List. A communication from the Public Utilities Commission reminding the Council of the fund established for the purpose of assisting cities and counties in the construction of railroad grade separation projects was read, and upon a motion by Carnakis, seconded by Collins, the Mayor, City Engineer and Planning Director were appointed as a co~nittee of three to work with the Greater Bakersfield Separation of Grade District to establish grade separation priority list when proceedings for this purpose are instituted later this summer. Appointment of two members of the Bakersfield Art Commission. Upon a motion by Carnakis, seconded by Doolin, Dorsett M. Phillips and Mrs. A. S. Turoonjian were appointed as members of the Bakersfield Art Commission. Reception of letter from the Kern County Boundary Commission enclosing copy of the legal description of territories proposed to be withdrawn from the Mount Vernon County Sanitation District. Upon a motion by Collins, seconded by Balfanz, copy of a letter to Mr. C. A. James from the Kern County Boundary Commission, enclosing a copy of the legal description of the. territories proposed to be withdrawn from the Mount Vernon County Sanitation District, was received and ordered placed on file. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis,~Vouchers Nos. 47 to ll4 inclusive, as audited by the Finance Approval Committee were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Charter Revision Committee authorized to study proposed changes relative to the City Attorney's office and report back to the Council. Upon a motion by Doolin, seconded by Stiern, the Charter Revision Committee was authorized to make a study of proposed chanlges relative to the City Attorney's o£fice and report back to the Council Bakersfield, Calfornia, July 18, 1960 - 6 in order to place the proposed charter amendment on the November ballot. The members of this Committee are Councilmen Croes, Balfanz and Stiern. Adoption of Ordinance No. 1312 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Benton Park No. 5, and providing for the taxation o~ 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 Carnakis, seconded by Doolin, Ordinance No. 1312 New Series approving annex~ion of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Benton Park No. 5, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: Bentley Adoption o$ Resolution No. 69-60 of the Council of the City of Bakersfield, California, ordering the vacation of an alley lying within Block 6, in Tract No. 1009, in said City. This being the time set for hearing on the proposed vacation of alley lying within Block 6, in Tract No. 1009, under Resolution of Intention No. 753, and no protests or objections having been received, upon a motion by Stiern, seconded by Croes, Resolution No. 69-60 ordering the vacation of said alley was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: Bentley Bakersfield, California, July 18, 1960 - 7 Adoption of Resolution No. 70-60 of the Council of the City of Bakersfield, California, ordering the vacation of a portion of Truxtun Avenge in said City. This being the time set for hearing on the proposed vacation of a portion Of Truxtun Avenue, under Resolution of Intention No. 754, and no protests or objections having been received, upon a motion by Collins, seconded by Balfanz, Resolution No. 70-60 of the Council of the City of Bakersfield, California, ordering the vacation of a portion of Truxtun Avenue, in said City, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: Bentley Hearing on appeal of Charles W. Downie to decision of the Board of Zoning Adjustment denying his application for a variance to permit the operation and maintenance of a cabinet shop and contractor's storage facilities within the existing building on that property commonly known as 1100 Inyo Street, continued for one week. This being the time set for hearing on appeal of Charles W. Downie to decision of the Board of Zoning Adjustment denying his application for a variance to permit the operation and maintenance of a cabinet shop and contractor's storage facilities within the existing building on that property commonly known as 1100 Inyo Street, upon a motion by Stiern, seconded by Doolin, the hearing was continued for one week.. Adjournment. Upon a motion by Carnakis, seconded by Stiern, the Council . adjourned at l~:i~-P~-~-.. ...... MAYOR ~C ~y B~ of the of Calif. ATTEST CITY C~ERK and Ex-Officio Clerk of the' Council of the City of Bakersfield, California 7O Bakersfield, California, July 25, 1960 Absent: Minutes of the' regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. July 25, 1960. Invocation was given by the Reverend Henry H. Collins. Present: Mayor Sullivan. Councilmen Balfanz, Carnakis, Collins, Doolin, Stiern Councilmen Bentley, Croes Minutes of the regular meeting of July 18, as presented. 1960 were approved Reception of verbal report from City Manager on speed limit adjustments on Oak Street. Upon a motion by Carnakis, seconded by Stiern, verbal report from the City Manager on speed limit adjustments on Oak Street, was received and ordered placed on file. Reception of report from the City Manager on Urban Renewal. Upon a motion by Carnakis, seconded by Collins, report from the City Manager on Urban Renewal was received and ordered placed on file, and copies will be available in the City Clerk's office for anyone desiring same. Adoption of Resolution No. 71-60 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 Planz Park No. 8, proposed to be annexed to the City of Bakersfield. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 71-60 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 Planz Park No. 8, proposed to be annexed to the City of Bakersfield, date set being August 22, 1960, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Bentley, Croes Bakersfield, California, July 25, 1960 - 2 Action deferred for one week on porposed ........ Emergency Ordinance requiring a permit for the sale, handling or storage of food or drink and providing for the suspension of such permits, and repealing Ordinances Nos. 666 New Series and 988 New Series of the City of Bakersfield. Upon a motion by Doolin, seconded by Carnakis, action on propose( Emergency Ordinance requiring ~-permit for the sale, handling or storage of food or drink and providing for the suspension of such permits, and[ repealing Ordinances Nos. 666 New Series and 988 New Series of the Cily of Bakersfield, was deferred for one week. in the negative on this motion. Claim for Damages Councilman Stiern voted from Ray Mann referred to the City Attorney. Upon a motion by Collins, seconded by Balfanz, claim for damages from Ray Mann was referred to the City Attorney. Approval of Map of Tract No. 2367. Mayor authorized to sign Contract and Specifications for improvements in said Tract subject to filing of bond and signing ~of Contract by Subdivider. Upon a motion by Carnakis, seconded by Balfanz, it is ordered that the Map entitled Tract No. 2367 be, and the same is hereby approved; pursuant to the provisions of Section 11587 of the Business and Professions Code. The City Council hereby.waives the requirement of signatures o~ (Cencal Development Company the following: (Crest Water Company - Pipeline easements. It is further ( Chanslor-Western Oil and Development Company ordered that.the streets~ dr~ves, avenues, alleys, circles 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 the same are o£fered for dedication. The Clerk of face of said map a copy of this Council is directed to endorse upon the this. order authenticated: by the Seal of the Council of the City of Bakersfield, and the Mayor is authorized to sign the Contract and Specifications for improvements in said tract, subject to the filing of the bond, and the signing or, the Contract for improvements by the Subdivider. 72 Bakersfield, California, July 25, 1960 - 3 Adoption of Resolution No. 72-60 adopting Plans and Specifications, Careful Estimates, and District Map in the matter of the construction and installation of E1ectroliers for the purpose of lighting streets in that certain area bounded on the northwest by Panorama Drive, on the south by Monte Vista Drive, and on the east by Loma Linda Drive, said area also being known as Tract No. 1609, City of Bakersfield, California, the same to be proposed as Public Improvement District No. 747, in the City of Bakersfield, California. Upon a motion by Balfanz, seconded by Stiern, Resolution No. 72-60 adopting Plans and Specifications, Careful Estimates, and District Map in the matter of the construction and installation of Electrollers for the purpose of lighting streets in that certain area bounded on the northwest by Panorama Drive, on the south by Monte Vista Drive, and on the east by Loma Lind~ Drive, said area also being known as Tract No. 1609, City of Bakersfield, California, the same to be proposed as Public Improvement District No. 747, in the City of Bakersfield, California, was adopted as read by the following vote: Ayes: Balfanz, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Bentley, Croes City Manager instructed to prepare an estimate of the cost of connecting the East Niles Community Service District to City sewage treatment plant No. 1. Upon a motion by Collins, seconded by Balfanz, the City Manager was instructed to prepare an estimate for the East Niles Community Service District of the cost of connecting to the City's sewage treatment plant No. 1. Allowance of Claims. Upon a motion by Collins, seconded by Doolin, Vouchers Nos. 115 to 163 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Petition for consent to the commencement of annexation proceedings in Brite No. 2 referred to the Planning Commission for recommendation. Upon a motion by Balfanz, seconded by Doolin, petition for 73 Bakersfield, California, July 25, 1960 - 4 consent to the commencement of annexation proceedings in that territory designated as Brite No.'2 situated generally southerly of Brundage Lane, westerly oft South H Street, northerly of Terrace Way and easterly of Hughe~ Lane, v~as referred to the Planning Commission. for recommendation. Adoption of Resolution No. 73-60 of the Council of the City of Bakersfield fixing ..... a time and place for hearing protests by persons owning ~ea~ property within territory designated as Asphalto No. l, proposed to be annexed to the City of Bakersfield. Upon a motion by Collins, seconded by ~Doolin, Resolution No. 73-60 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 Asphalto No. i proposed to be annexed to the City of Bakersfield, date set being August 29, 1960, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Bentley, Croes Adoption of Resolution No. 74-60 of intention te inclade~within the GreateN Bakersfield Separation of Grade District certain territory designated as Asphalto No. l, and setting time and place for hearing objections to the inclusion o£.said territory within said District. Upon a motion by Doolin, seconded by Collins, Resolution No. 74-60 of intention to include within the Greater Bakersfield Separation of Grade District certain territory designated as Asphalto No. 1, and setting time and place for hearing objections tQ the inclusion of said territory within said District, date set being August 29, 1960, was adopted by the following'vote: Ayes: Noes: Balfanz, Carnakis, Collins, .Doolin,' Stiern None Absent: Bbntley, Croes , 74 Bakersfield, California, July 25, .1960 - 5 Additional Leave of Absence granted Frank J. Tillery.. Upon a motion by Collins, seconded by Carnakis, additional 30 days leave of absence without pay, was granted.Frank J. Tillery, employee at the sewag~ treatment plant. Approval of Contract Change Order No. 1 to L. H. Leonardi Electric Construction ......... Company. Upon a motion by Carnaki$,- seconded by Stiern, Contract Change Order No. i to L. Ho Leonardi Electric Construction Company for furnishing and installing street lighting and traffic s±gnals, with additional compensation due contractor for the change of $200.00, was approved, and the Mayor was authorized to sign same. Approval 9f Contract Change Order No. 1 to William H. Schallock, Inc. Upon a motion by Doolin, seconded by Balfanz, Contract Change Order No. 1 to William H. Sch~llock, Inc. for ConstructiOn of storm drains in "V" Street, Brundage Lane and California Avenue, with additional compensation due Contractor for the change of $126.00, was approved, and the Mayor was authorized to sign same. City Manager authorized to accept offer of Monterey Electronics Company presenting electronic signal control units to the City at no cost. Upon a motion by Do~olin, seconded by Balfanz, the City iManager was authorized to accept offer of Monterey Electronics Company presenting electronic signal control units, including transmitters and installation, to the City at no cost, and to select locations for the test of this equipment, Reception of communication from W. L. Welch, District Engineer of the Division of Highways, advi~ing. tha~ "~! Street from Brundage Lane to U.S. Highway 99, was approved as a Federal-aid Secondary Route. Upon a motion by Carnakis, seconded by Collins, communication from W. L. Welch, District Engineer of the State Division of Highways, advising that *~' Street from Brundage Lane to U. S. Highway 99 was Bakersfield, California,~ July 25, 1960 - 6 approved by the California Highway Commission on June 24, 1960 and tile U.S. Bureau of Public Roads on July 12, 1960, as Federal-aid Secondary Route 882, was received and ordered placed on file. Reception of communication from County Counsel re appointment'of lay committee for Recreation Survey of Greater Bakersfield Area. Upon a motion by Carnakis, seconded by Doolin, letter from Roy Gargano, County Counsel, advising that the Board of Supervisors had not as yet arrived at a decision as to the exact number of members to serve on lay committee to make a recreation survey of the Greater Bakersfield area, or the method of appointment, but that this decision will be arrived at during regular meeting of July 26, 1960, was received and ordered placed on file. Suggested amendments to Master Street and Highway Plan contained in communication from Mayor Sullivan referred to the Planning Commission for study and ~recommendation. Upon a motion by Carnakis, seconded by Collins, suggested amendments to the Master Street and Highway Plan as contained in communication from Mayor Sullivan, were referred to the Planning Commission for study and recommendation back to the Council. Adoption of Resolution No. 75-60 of the Council of ~he City of Bakersfield adopting a Master Street and Highway Plan and certifying said Plan to be the circulation element of the comprehensive general Plan of the City of Bakersfield, California. This being the time set for hearing on adoption of proposed Master Street and Highway Plan and no protests or objections having been received, upon a motion by Doolin, seconded by Carnakis, Resolution No. 75-60 of the Council of the City of Bakersfield adopting a Master Street and Highway Plan and certifying said plan to be the circulation element of the comprehensive general plan of the City of Bakersfield, California, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Bentley, Croes Charles W. Bakersfield, California, July 25, 1960 - 7 Adoption of Zoning Resolution No. 153 granting'variance Of Zoning'Ordinance No. 1010 New Series to permit the operation. and ~ai~tehAnce Of a'ca~inet shop and contractor's storage faci~ities within the existing building on that property commonly known as 1100 Inyo Street, in the City of ..... Ba~rs~ield.~ This being the time set for continued hearing on appeal of Dowhie to decision of the Board of Zoning Adjustment denying his application for a variance to permit the o~eration and maintenance of a cabinet shop and contractor"s storage f~¢ilities within the existing building on that property commonly known as 1100 inyo Street,' in the City of Bakersfield, California, and no protests or objections having been received, Zoning Resolution No. following vote: Ayes: Balfanz, Carnakis, Noes: None Absent: Bentley, Croes upon a motion by Balfanz, seconded by Carnakis, 153 granting the varianc~ was adopted by the Collins, Doolin, Stiern Planning Commission requested to study the matter of rezoning that' property in the vicinity of Inyo and Lake Streets, in Block 4, KernDivision. Upon a motion bY Stiern, sec°nde~,bY Carnakis, the Planning Commission was requested to study the m~tter of the rezoning .to an M-1 zone, that certain property in the vicinity o'f Inyo and Lake Streets, up to the alley north of the canal, in Block 44, Kern Division, and report back to the Council. City Attorney instructed to make a report 't0 the'Council determining the necessity of holding hearings relative to the closing of streets due to proposed grade separations and freeway agreements. Upon a motion by Doolin, seconded by Balfanz, the City Attorney was instructed to make a report to the Council to determine if it is necessary for the City to follow the regular street vacation proceedings and hold hearings relative to the closing or partial closing of City streets whenever there is a proposed grade separation, and if the same is true in connection with freeway agreements. Bakersfield, California, July 25, 1960 - 8 77 City Manager instructed to request the Chief of Police to make reports on downtown parking problem. Upon a motion by Balfanz, seconded by Doolin, the City Manager was instructed to request the Chief of Police to furnish the Council with a complete report and analysis of the downtown parking problem, with suggested changes in time limits inlcertain specific locations. Also, request the Chief of Police to make a continuing report as to the progress of this problem, and the results, if any, and to make an analysis of existing curb breaks which could be utilized for parking and the number of spaces which would be added. Adjournment. Upon a motion by Carnakis, seconded by Doolin, the Co~cil adjourned at 10:20 P. N. MAYOR of the City of Calif. ATTEST: CITY C~K and Ex-Officio Clerk of the Council of the City of Bakersfield, California 78 Bakersfield, California, August l, 1960 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chmuber of the City Hall at eight o'clock P.M. August 1, 1960. Invocation was given by Mr. Warren Yackey of the Church of Christ Scientist. Present: Absent: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Stiern Councilman Doolin Minutes of the regular,meeting of July 25, 1960 were approved as presented. ~- Opening bids for 2 - three cubic yard Street Sweepers. This being the time set to open bids for 2- three cubic yard Street Sweepers, all bids received were publ~ ly opened, examined and declared, and upon a motion by Stiern, seconded b~ Balfanz, were referred to the City Manager for study and recommendation. Opening bids for 3- twenty yard Refuse Trucks. This being the time set to open bids for 3 - twenty yard Refuse Trucks, all bids received were publicly opened, examined and declared, and upon a motion by Croes, seconded by Bentley, were referred to the City Manager for study and recommendation. Reception of'City Manager's Report No. 3 on Urban Renewal. Upon a motion by Croes, seconded by Stiern, the City Manager's report No. 3 on Urban Renewal, was received and ordered placed on file. Proposed emergency ordinance requiring a permit for the sale, handling of storage of food or drink and providing for the suspension of such permits, and repealing certain ordinances, referred to the Council Health Committee for study and recommendation. Upon a motion by Stiern, seconded by Balfanz, proposed emergency ordinance requiring a permit for the sale, handling or storage of food or drink and providing for the suspension of such Bakersfield, California, August 1, 1960 - 2 permits and repealing Ordinances Nos. 666 New Series and 988 New Series, was referred to the Council Health Committee for study and recommendation. Adoption of Ordinknce No. 1313 New Series setting forth the regulations for the administration of the Civic Auditorium and providing for the establishment of the rentals to be charged for the use thereof. Upon a motion by Stie~n, seconded by Croes, Ordinance No. 1313 New Series setting forth the regulations fgr She administration of the Civic Auditorium and providing for th~ establishment of the rentals to be charged for the use thereo~, was adopted by the following vote: Ayes: Balfanz, Bentley, Qarnakis, Collins, Croes, Stiern Noes: None Absent: Doolin Adoption of Resolution No. 77-60 declaring the intention of the Council of the City of Bakersfield.to submit certain amendments to the Charter of the City of Bakersfield, namely: to amend Sections 34 and (208) 1; fixing. the time of ~leotion at which said proposed amendments shall be submitted to the eleetors and ,directing the City Clerk to publish Notice of said Election. Upon a motion by Croes, seconded by Stiern, Resolution No. 77-60 declaring the intention of the Council of the City of Bakersfield to submit certai.n amendments to the Charter of the City of Bakersfield, namely: to amend Sections 34 and (208) 1; fixing the time of the election at which said proposed amendments shall be submitted to the electors and directing the City Clerk to publish Notice of said Election, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Stiern Noes: Collins Absent: Doolin 8O Bakersfield, California, August 1, 1960 - 3 Approval of renewal of agreement with the Greater Bakersfield Chamber of Commerce for industrial development in the City of Bakersfield. Upon a motion by Carnakis, seconded by Stiern, renewal of agreement with the Greater Bakersfield Chamber of Commerce for the industrial development of the City of Bakersfield, was approved, and the Mayor was authorized to sign same. Letter of commendation ordered sent to Mr. R. A. Sirman, Chairman of the Industrial Committee of the Chamber of Commerce. Upon a motion by Croes, seconded by Stiern, a letter of commendation was ordered sent to Mr. R. A. Sirman, Chairman of the Industrial Committee of the Chamber of Commerce, extending the appreciation of the Council for the time and effort expended by the members of this committee in considering new projects and potentiLl developments of industry in~ the City of Bakersfield. Approval of Step Salary Increases to be effective September 1, 1960. Upon a motion by Croes, seconded by Carnakis, the following step salary increases were approved, to become effective September 1, 1960: NAME CLASSIFICATION FROM STEP E. F. Williams Sr. Buildin~ Inspector P. L. White Sr. Buildin~ Inspector ~ P.O. Adams Administrative Officer $ W. G. Kniffen Engineer 4 Robert A. Peterson Senior Planner 3 E. F. Ariey Patrolman 3 W. J. Dennis Patrolman 4 Gerald Goode Patrolman 4 W. R. Pierce Patrolman 3 K. L. Cravens Motor Patrolman 4 Lon Chapman Laborer 4 Adoption of,Ordinance No. 1314 New Series amending Subdivisions (c) of Section 13 of Ordinance No. 1095 New Series of the City of Bakersfield. Upon a motion by Collins, seconded by Balfanz, Ordinance No. 1314 New Series amending Subdivision (c) of Section 13 of Salary Ordinance No. 1095 New Series of the City of Bakersfield, pertaining TO STEP 4 5 4 4 5 5 4 5 5 Bakersfield, California, August 1, 1960 - 4 to compensation of school crossing guards, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Stiern Noes: None Absent: Doolin Adoption of Resolution No. 76-60 of the Council of the City of Bakersfield applying to the California Highway Commission for State matching funds for Urban extension of FAS roads. Upon a motion by Collins, seconded by Balfanz, Resolution No. 76-60 of the Council of the City Of Bakersfield applying to the California Highway Commission for State matching funds for urban~ extension of FAS roads, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Stiern Noes: None Absent: Doolin Adoption of Resolution Of Intention No. 747 of the City Council of the City of Bakersfi&ld, California, declaring its intention to order the construction and installation of electr61iers for the purpose of lighting streets in that certain area bounded on the northwest by Panorama Drive, on ~he south by Monte Vista Drive, and on the east by Loma Linda Drive, said area also being known as Tract No. 1609, City of Bakersfield, California. Upon a motion by Collins, seconded b~ Balfanz, Resolution of Intention No. 747 of the City Council of the City of Bakersfield, California, declaring its intention to order the construction and installation of electrollers for the purpose of lighting streets in that certain area bounded on the northwest by Panorama Drive, on the south by Monte Vista Drive, and on the east by Loma Linda Drive, said area als0 being known as Tract No. 1609, City of Bakersfield, California, was adopted by the followingSvote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Stiern Noes: None Absent: Doolin Bakersfield, California, August 1, 1960 - 5 Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 164 to 352 inclusive, as~audited by ~he Finance Approval Committee were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Reception Of report from Chief of Police on Downtown Parking Survey and Recommendations. Upon a motion by Carnakis, seconded'by Bentley, report submitted by H. V. Grayson, Chief of Police, on the subject of Downtown Parking survey and recommendations, was received and ordered placed on file. City Attorney instructed to prepare an emergency ordinance changing the time limit of the downtown parking regulations. Upon a motion by Croes, seconded by Bentley, the City Attorney was instructed to prepare an emergency ordinance, for the consideration of the C0uncil.~ changing the time limit of the downtown parking regulations to read "from 8:00 A.M. to 6:00 P.M.", instead of "from 9:00 A. M. to 6:00 P. City Attorney instructed to make a report to the Council on recommendation contained in the report from the Chief of Police relative to leasing certain private p~rking lots and dsing the revenue to retire the Off-Street Parking Bonds. Upon a motion by Balfanz, seconded by Collins, the City Attorney was instructed to make a report to the Council as to whether or not the re9ommendation contained in report submitted by the Chief of Police that the City lease certain private parking lots not being utilized at the present time on a month to month b~is and use the revenue to retire the Off-Street Parking Bonds, conflicts with our bond issue requirements. Petition for consent to the commencement of annexation proceedings in, that inhabited territory designated as Brite No. 3 referred to the Planning Commission for study and recommendation. Upon a motion by Czrnakis, seconded by Croes, petition for Consent to the Commencement of Annexation Proceedings in that certain Bakersfield, California, August 1, 1960 - 6 inhabited territory designated as Brite No. S, was referred to the Planning Commission for study and recomm6ndation. Date set for hearing before the Council on application of George F. McCourry to annex to the City of Bakersfield and to z6ne upon annexation to a C-2 Zone, that certain property in the County of Kern located on the westerly side of South "~' Street southerly of Planz Road designated as "Asphalto No. 1." Upon a motion by Carnakis, seconded by Balfanz, date of August 29, 1~60, was set for hearing before the Council on application of George F. McCourry to annex to the City of Bakersfield and to zone upon annexation to a C-2 (Commercial) Zone, that certain property in the County of Kern located on the westerly side of South "H" Street southerly of Planz Road. Adoption of Resolution No. 78-60 adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax Allocation for Major City Streets. · Upon a motion by Balfanz, seconded by Collins, Resolution No. 78-60 of the City Council of the City of Bakersfield adopting budget and approving first supplemental Memorandum of Agreement for expenditure of Gas Tax Allocation for Major City Streets, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis;~ Collins, Croes, Stiern Noes: None Absent: Doolin Authorization granted Civil Service Board for Miscellaneous Departments to waive residential requirement of the Charter for the classification of Account Clerk II Male (Buyer Trainee.) Upon a motion by Carnakis, seconded by Croes, authorization was granted the Civil Service Board for Miscellaneous Departments to waive the residential requirement of the Charter, as provided by Section 43 (a)for the classification of Account-Clerk II - Male (Buyer Trainee), in order that an emergency appointment to the position may be made. 84 Bakersfield, California, August 1, 1960 - 7 Reception of communication from Scott W. Ryall and report from the Police Department relative to flow of traffic on Beale Avenue Overpass. Upon a motion by Croes, seconded by Bentley, communication from Mr. Scott W. Ryall and report from the Police Department relative to the flow of traffic on the Beale Avenue Overpass, were received and ordered placed on file. Reception of communication from the City Manager on Teen Age City Government Day. Upon a motion by Carnakis, seconded by Collins, approval was given to designating November 16th as Teen Age City Government Day, and the City Manager's communication relative to same was received and ordered placed on file. Approval of request from Athletic Committee of the Greater Bakersfield Chamber of Commerce to hang banners publicizing 1960 Outboard National Championships. Upon a motion by Carnakis, seconded by Stiern, request from the Athletic Committee of the Greater Bakersfield Chamber of Commerce to hang two street banners publicizing 1960 Outboard National Championships to be held at Lake Ming on September 24-25, 1960, was approved, and referred-to the City Manager for handling. Reception of letter from Greater Bakersfield Chamber of Commerce relative to adoption of proposed Civic Auditorium Ordinance. Upon a motion by Stiern, seconded by Carnakis, letter from the Greater Bakersfield Chamber of Commerce expressing thanks to the City Council and specifically Councilman Richard Stiern and his co~nittee, for drafting an efficient and workable .Civic Auditorium ordinance, was received and ordered placed on file. Adoption of Ordinance No. 1315 New Series amending Zoning Ordinance No. 1010 New Series of the City of Bakersfield by amending Section 3.04 and 20.02, and by adding two new parts to be numbered 4~ and 16½/ This being the time set for hearing before the Council on motion of the Planning Commission to amend the text of Zoning Ordinance Bakers'field, California, August 1, 1960 8 No. 1010 New Series to include Part 4~, "R-S Suburban Residential Zone", and Part 16~ "T - Trailer Park" Zone, and no protests or objections having been received, upon a motion by Balfanz, seconded by Stiern, Ordinance No. 1315 New Series amending the Zoning Ordinance No. lO10 New Series of the City of Bakersfield by amending Sections 3.04 and 20.02, and by adding two new parts to be numbered 4½ and 16½, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Stiern Ayes: Balfanz, Noes: None Absent: Doolin Reception of petitions from residents in or near 306 Vernal Place indicting that they have no objection to granting variance to Floyd L. Luttrell. This being the time set for,hearing on appeal of Floyd L. Luttrell to decision of the Board of Zoning Adjustment denying his application for a variance to permit the construction, operation and maintenance of a duplex with reduction of the side yard setback requirements, said building to be located ten feet from am existing dwelling on that property commonly known as 306 Vernal Place, petitions containing the~signatures of approximately 55 residents in or near 306 Vernal Place indicating that they have no objection to the granting of said variance, were received and ordered placed on file. Adoption of Zoning Resolution No. 154 denying variance of Zoning Ordinance No. 1010 New Series to permit the construction, operation and maintenance of a duplex with reduction of side yard setback requirements, said building to be located ten (10) feet from an existing dwelling on that property commonly known as 306 Vernal Place. At this time hearing was held on appeal of Floyd L. Luttrell to decision of the Board of Zoning Adjustment denying his application for a variance of the zoning on that property commonly known as 306 Vernal Place, and all interested persons present were given an opp~rrtunity to be heard. After considerdiscussion and after consideration had been given to all arguments presented, upon a motion by Croes, seconded by Bakersfield, California, August 1, 1960 - 9 Balfanz, Zoning Resolution No. 154 denying variance of Zoning Ordinance No. 1010 New Series to permit the construction, operation and maintenance of a duplex with reduction of the side yard setback requirements, said building to be located ten (10) feet from an existing dwelling on that property commonly known as 306 Vernal Place was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Stiern Noes: None Absent: Doolin City Attorney and Building Inspector instructed to meet with Mr. Floyd L. Luttrell to determine an acceptable use as an accessory building of that property commonly known as 306 Vernal Place. Upon a motion by Croes, seconded by Bentley, the City Attorney and Building Inspector were instructed to hold a meeting with Mr. Floyd L, Luttrell in an effort to determine an acceptable use, as an accessory building, of that property commonly known as 306 Vernal Place. Adjournment. Upon a motion by Bentley, seconded by Balfanz, the Council adjourned. Calif. ATTEST: CITY o'~er~ of the Council of the Ci.ty of Bakersfield, California Bakersfield, California, August 8, 1960 Present: Absent: Minutes of the regular meeting of August approved as submitted. Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. August 8, 1960. Invocation was given by the Reverend Henry H. Collins. Mayor Sulliyan. Councilmen Balfanz, Bentley, Carnakis, Collins, Doolin Councilmen Croes, Stiern l, 19~0 were Acceptance of bid of Ross J. Wooten to furnish Police Motorcycles and Servi-Cars. This being the time set ~o open bids to furnish 12 Solo Motorcycles and 3 - three Wheel Servi-Cars for the Police Department, bid of Ross J. Wooten was publicly opened, examined and deciared, this being the only bid received. Upon a motion by Carnakis, seconded by Collins, bid o£ Ross J. Wooten in amount of $20,878.46, was accepted. Opening bids for 1 - 3/4 Ton Cab and Chassis. This being the time set to open bids for 1 - 3/4 Ton Cab and Chassis, all bids received were publicly opened, examined and declared, and upon a motion by Bentley, seconded by Balfanz, were referred to the City Manager for study and recommendation. Opening bids for 2 - Four Door Sedans. This being the time set to open bids for 2 - Four Door Sedans, all bids received were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Collins, were referred to the City Manager for study and recommendation. Opening bids for removing all paving, paving base, curbs and gutters, and part circle culverts in Civic Auditorium Site. This being the time set to open bids fo~ removing all paving, paving base, curbs and gutters and part circle culverts in the Civic Auditorium Site, all bids received were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Doolin, were referred to the City Manager for study and recommendation. Bakersfield, California, August 8, 1960 - 2 Opening bids for the construction of curbs, gutters, sidewalks, paving and other improvements on Lakeview Avenue and on the intersection of all intersecting streets betweem the North Boundary of the Southern Pacific Asphalto Branch right of way and the North line of 10th Street concerning Public Improvement District No. 737A in said City. This being the time set to open bids for the construction of curbs, gutters, sidewalks, paving and other improvements on Lakeview Avenue and on the intersection of all intersecting streets between the north boundary of the Southern Pacific Asphalto Branch right of way and the north line of 10th Street, concerning Public Improvement District No. 737A, in the City of Bakersfield, all bids received were publicly opened, examined and declared, and upon a motion by Collins, seconded by Carnakis, were referred to the City Manager for study and recommendation. Acceptance of bid of Brown-Bevis Industrial Equipment Company for Two Street Sweepers. Upon a motion by Carnakis, seconded by Collins, bid of Brown-Bevis Industrial Equipment Company to furnish two Wayne Street Sweepers for a total sum of $17,189.60 was accepted, and all other bidE; were rejected. Acceptance of bid of Southern Truck Sales to furnish two Refuse Trucks. Upon a motion by Carnakis, seconded by Bentley, bid of Southern Truck Sales to furnish Two White Refuse Trucks for a total sum of $40,443.3? was accepted as being the best bid, and all other bids were rejected. Reception of City Attorney's Report on Street Closures. Upon a motion by Carnakis, seconded by Balfanz, report from the City Attorney oa Street Closures relative to construction of freeways and grade separations, was received and ordered placed on file, and the City Cl~erk was instructed to send a copy of same to the Greater Bakersfield Separation of Grade District. Bakersfield~, California, August 8, 1960 - 3 Reception of City Manager's Report No. 4 on Urban Renewal. Upon a motion by Carnakis, seconded by Collins, the City Manager's Report No. 4 on Urban Renewal, was received and ordered placed on file. City Attorney instructed to prepare resolution permitting the installation of parking meters in downtown alleys where space is available. At this time, Parking Progress Report and additional recommendations submitted by H. V. Grayson, Chief of Police, was read, and upon a motion by Carnskis, seconded by Doolin, was received and ordered placed on file, and the City Attorney was instructed to prepare a r~esolution permitting the installation of parking meters in downtown alleys where space is available. Chief Grayson's report was referred to the Downtown Parking Committee for study. Adoption of Resolution No. 83-60 rescinding Resolution No. 77-60. Upon a motion by. Bentley, seconded by Doolin, Resolution No. 83-60 rescinding Resolution No. 77-60 was adopted by the foilowing vote: Ayes: Balfanz, Noes: None Absent: Croes, Bentley, Carnakis, Collins, Doolin Stiern Adoption of Resolution No. 84-60 declaring the intention of the:Council of the City of Bakersfiela to submitcertain amendments to the Charter of the City of Bakersfield, namely: to amend Sections S4 and (208) 1; fixing the time of the Election at which said proposed amendments shall be submitted to the electors, and directing the City Clerk to publish Notice of said Election. Upon a motion by Collins, seconded by Balfanz, Resolution No. 84-60 declaring the intention of the Council of the City of Bakersfield to submit certain amendments to the Charter of the City of Bakersfield, namely: to amend Sections 34 and (208) 1; fixing the time of the Election at which said proposed amendments shall be submitted to the Bakersfield, California, August 8, 1960 - 4 electors and directing the City Clerk to publish. Notice of said Election, was adopted by the following vote: Ayes: Balfanz, Bentley, Noes: None Carnakis, Collins, Doolin Absent: Croes, Stiern Governmental Efficiency Committee authorized to prepare argument on proposed charter amendments for submission to the qualified electors with the sample ballot. Upon a motion by C~rnakis, seconded by Collins, the Governmental Efficiency Committee was authorized to prepare argument, not to exceed 300 words, on the proposed charter, amendments, to be enclosed with sample ballot and submitted to the qualified electors. Date fixed for hea~ing before the Council on application of Campbell Enoch requesting a change in the zoning boundar~s of that certain property located on the easterly side of "F" Street southerly of 22rid Street. In accordance with recommendation from the Planning Commission, upon a motion by Balfanz, seconded by Carnakis, date of September 6, 1960, was fixed for hearing before the Council on application of Campbell Enoch to amend the zoning boundaries of that certain property commonly known as 2116-2130 "F" Street,'from an R-4 (Multiple-Family Dwelling) Zone, to a C-1 (Limited Commercial) Zone. Date fixed for hearing before the CoUncil on motion of the Planning. Commission to amend text of Zoning Ordinance No. 1010 New Series to include Part 10½ establishing a "C-C" (Civic Center)..Zone. In accordance'with. recommendation of the Planning Commission, upon a motion by Collins, seconded by Balfanz, date of September 6, 1960, was fixed for hearing before the Council on motion of the Planning Commission to amend Zoning Ordinance No. 1010 New Series to Bakersfield, California, August 8, 1960 - 5 include Part 10½ establishing a "C-C" (Civic Center) Zone. City Attorney instructed to prepare an amendment to Trailer Park Ordinance No. 1007~ NeT Series. In accordance with recommendation of the Planning Commission, upon a motion by Carnakis, seconded hY Balfanz, the Cit~ Attorney was instructed to prepare an amendment to the Trailer Park Ordinance No. 1007 New Series to provide adequate design standards for Trailer Park development and to clari£y the method of processing applications for Trailer Parks. Adoption of Resolution No. 79-60 of the Council of the City of Bakersfield consenting to the commencement of annexation proceedings for the annexation to the City of Bakers£ield of certain inhabited and unincor- porated territory in the County of Kern, State of California, contiguous to the City of Bakersfield, and designated as "Brite No. 1." Upon a motion by Doolin, seconded by Bentley, Resolution No. 79-60 of the Council of the City of Bakersfield consenting to the commencement of aanexation proceedings for the annexation to the City of Bakersfield of certain inhabited and unincorporated territory in the County of Kern, State of Ca!lfornia,,contiguous to the ~ity of Bakersfield and designated as "Brite No. 1V, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin . Noes: None Absent: Croes, Stiern Adoption of Resolution No. 80-60 of the Council of the. City of Bakersfield consenting to the commencement of annexation proceedings for the annexation to the City of Bakersfield of certain inhabited and unincorporated territory in the County of Kern, State of California, contiguous to the City of Bakersfield, and designated as "Brite No. 2." Upon a m~tion by ~arnakis, seconded by Balfanz, Resolution No. 80-60 of the Council of the City of Bakersfield consenting to the commencement of annexation proceedings for the annexatiqn to the City 92 Bakersfield, California, August 8, 1960 - 6 of Bakersfield of certain inhabited and unincorpc~ated territory in the County of Kern, State of California, contiguous to the City of Bakersfield and designated as "Brite No. 2", was adopted by the following vote: Ayes: Balfanz, Bentley,. Carnakis, Noes: None Absent: Croes, Stiern Collins, Doolin~ Adoption of Resolution No. 81-60 of the Council of the City of Bakersfield consenting to the commencement of annexation proceedings for the annexation to the City of Bakersfield of certain inhabited and unincorporated territory in the County of Kern, State of California, contiguous to the City of Bakersfield, and designated as "Brite No. 3." Upon a motion by Collins, seconded by Doolin, Resolution No. 81-60 of the Council of the City of Bakersfield consenting to the eommencement of annexation proceedings for the annexation of certain inhabited and unincorporated territory in the County of Kern, State of California, contiguous to the City of Bakersfield, and designated as Brite No. 3", was adopted by the following vote: Ayes: Balfanz, Bentley, Noes: None Absent: Croes, Carnakis, Collins, Doolin Stiern Adoption of Emergency Ordinance No. 1S16 New Series amending Subdivision (e) of Section 5 of Parking Meter 0rdinamce No. 944 New Series of the City of Bakersfield. Upon a motion by Carnakis, seconded~by Bentley, ~ergency Ordinance No~ 1S16 New Series mmending Subdivision (e) of Section 5 of Parking Meter Ordinance No. 944 New Series,.was adopted by the following vote: Ayes: Balfa~z, Bentley, Carnakis,~ Collins, Doolin, Noes: None Absent: Croes, Stiern Bakersfield, California, August, 8, 1960 - 7 Adoption of Resolution No. 82-60 of the Council of the City of Bakersfield applying for State matching funds for Urban extension of FAS Roads. Upon a motion by'Collins, seconded by Bentley, Resolution No. 82-60 of the Council of 'the City of Bakersfield applying for State matching funds for Urban extension of FAS Roads, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Noes: None Collins, Doolin Absent: Croes, Stiern Plans and specifications approved and authorization granted to advertise for bids for Sanitary sewers and Pump Station to serve a portion of Section 12, adjacent to Planz Road. Upon a motion by Carnakis, seconded by Doolin, the plans and specificatiohs were approved, and the Purchasing Agent was authorizjd to' advertise for bids for Sanitary Sewers and Pump Station to serve a portion of Section 12, adjacent to Planz Road. Reception of application t~ the Public Utilities Commission of the State of California Department of Public Works for an order authorizing construction of State Route 4 (U.S. 99) at separated grades with the A. T. & S. F. Railway Company's main line immediately west of Bakersfield. Upon a motion by Bentley, seconded by Carnakis, application of the State of California Department of Public Works to the Public Utilities Commission for an order authorizing construction of a crossing at separated grades whereby State Route VI-Ker-4-G will be carried over the main line of the A. T. & S. F. Railway Company, in Kern County, referred to as "Bakersfield Yard Overhead", was received and ordered placed on file. Reception of resolution of the Board of Supervisors in the matter of Order for exemption of the City of Bakersfield from County Tax rate for Structural Fire Protection. Upon a motion by Carnakis, seconded by Balfanz, Resolution of the Board of Supervisors in the matter of Order for Exemption of the Bakersfield, California, August 8, 1960 - 8 City of Bakersfield from County Tax Rate for Structural Fire Protection, was received and ordered placed on file. Approval of specifications for the classification~of Plan Checker as prepared by the. Civil Service Board for Miscellaneous Departments. Upon a motion by Carnakis, seconded by Collins, specifications for the classification of Plan Checker, as prepared by the Civil Service Board for Miscellaneous Departments~ were approved. Allowance of Claims. Upon a motion by Bentley, seconded by Carnaki~, Vouchers Nos. 164 to SS0 inclusive, as audited.by the Finance Approval Committee, were allowed,~ and the City A~dit0r was ~uthQ~ized to issue checks to cover the respective amounts. Reception of bommunidations from Carlyle D. Millar, County Executive Officer, and Roy Gargano, County Counsel, re Recreation Survey for Greater Bakersfield Area. Upon a motion by Carnakis, seconded by Balfanz, communications from Carlyle D. Millar, County Executive Officer, and Roy Gargano, County Counsel, relative to the appointment of a lay committee to make a recreation survey forthe Greater Bakersfield Area, were received and ordered placed on file. Communications.from County Officials re Recreation Survey for Grea~r Bakersfield Area referred to ~he Council Recreation Committee'. ~ Upon a motion by Carnakis, seconded by Doolin, communications from Carlyle D. Millar, County Executive Officer, a~d Roy'~argano, County Counsel, relative to the ~ppSihtm~nt of a lay committee to make a recreation survey for the Greater:Bakersfield Area, were referred to the Council Recreation Committee 'for study and recommendation. Reception of ~solution"of~the Area Development Committed.of the Greater Bakersfield Chamber o~ Commerce. Upon a motion by Carnakis, seconded by Balfanz, Resolution of the Area Development Committee of the Greater Bakersfield Chamber of Bakersfield, California, August 8, 1960 - 9 Commerce urging continued accelerated efforts towards the adoption of a coordinated plan for the development of the Bakersfield Metropolitan Area, was received and ordered placed on file. Reception of communication from Mr. Milton Miller of the Padre Hotel. Upon a motion by Collins, seconded by Balfanz, communication which was read to the Council by Mr. Milton Miller of the Padre Hotel, was received and ordered placed on file, and copies furnished to the Special Committee studying the problem. Permission granted to increase'complement of the Police Department. U~on a motion by Carnakis, seconded by Collins, permission was granted to 'increase the complement of the Police Department by one Lieutenant and One Sergeant. negative on this motion. Adjournment. Upon a motion by Carnakis, adjourne~ at 9:31P. M. Councilmen Bentley voted in the seconded by Collins, the Council MAYOR of the City of Calif. ATTEST: CITY CL~K and Ex Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, August 15, 1960 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. August 15, 1960. Invocation was given by the Reverend Clayton McCoy of the Church of the Living God. Present: Mayor Sullivan. Councilmen~Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Absent: Councilmen Croes Minutes of the regular meeting of August 8, approved as presented. 1960 were Acceptahce of bid of Motor City Sales and ServiCe for 3/4 Ton Cab and Chassis. Upon a motion by Bentley, seconded by Carnakis, bid of Motor City Sales and Service to furnish 3/4 Ton Cab and Chassis for a total sum of $2121.22 was accepted, and all other bids were rejected. Acceptance of bid of Geo. Haberfelde, Inc. for 2 - four door Sedans. Upon'a motion by Collins, ~seconded by Carnakis, bid of Geo. Haberfelde, Inc. to furnish two 1961 Ford Fairlane Sedans, with the addition of power steering units at $65.00 per unit, was accepted, and all other bids were rejected. Acceptance of bid of Meadow Construction Company for Civic Auditorium Site Clearance. Upon a motion by Stiern, seconded by Collins, low bid of Meadow Construction Company for Civic Auditorium Site Clearance was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Adoption of ReSolution No. 86-60 of award of the City Council of the City of Bakersfield, California, awarding the contract for the doing of the work in the matter of the construction of curbs, gutters, sidewalks and paving and of the improvements on Lakeview Avenue and the intersection of all intersecting streets between the north boundary of the Southern Pacific Asphalto Branch right-of-way and the north line of 10th Street within Public Improvement District No. 737 in said City. Upon a motion by Collins, seconded by Bentley, Resolution No. 86-60 of award of the City Council of the City of Bakersfield, CalifGuia, Bakersfield~ California, August 15, 1960 - 2 awarding the contract to the Phoenix Construction Company, Inc. for the doing of the work in the matter of the construction of curbs, gutters, sidewalks and paving and of the improvements on Lakeview Avenue and the intersection of all intersecting streets between the north boundary of the Southern Pacific Asphalto Branch right-of-way and the north line of 10th Street within Public Improvement District No. 737 in said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes Reception ~ City Manager's Report No. 5 on Urban Renewal. Upon a motion by Carnakis, seconded by Balfanz, the City Manager's Report No. 5 on Urban Renewal was received and ordered placed on file. Reception of City Auditor's Monthly Report for July,.1960. Upon a motion by Carnakis, seconded by Balfanz, the City Auditor's Monthly Report for July, 1960, was received and ordered placed on file. City Manager instructed to communicate with the Division of Highways relative to advancing the date for the widening of "~' Street. At this time a report from Mayor Sullivan calling the attention of the Council to the fact that the proposed widening of "~' Street and the construction of the Chester Avenue Underpass by the Grade Separation District were being contemplated simultaneously, was read, and upon a motion by Bentley, seconded by Carnakis, the City Manager was instructed to contact the State Division of Highways in an effort to work out something to advance the date for the widening of "H" Street by the City of Bakersfield, with the State to reimburse the City after January 2, 1961, for its share of the cost. Bakersfield, California, August 15, 1960 - S Planning Director, City Engineer and Traffic Authority instructed to work with the staff of the Greater Bakersfield Separation of Grade District on mutual problems. Upon a motion by Balfanz, seconded by Doolin, the Planning Director, City Engineer and Traffic Authority were instructed to work with the staff of the Greater Bakersfield Separation of Grade District to resolve mutual grade separation problems. Matter of street closures resulting from construction of Chester Aven~e Underpass Project referred to the Planning Commission £or study and recommendation. Upon a motion by Collins, seconded by Balfanz, the matter of street closures resulting from the construction of the Chester Avenue Underpass project was referred to the Planning Commission for study and recommendation back to the Council. Approval of Agreement with Division of Highways for installation of Traffic Signals on U. S. 99 at "F" Street. Upon a motion by Carnakis, seconded by Collins, Agreement with the Division of Highways for installation of Traffic Signals on U. S. 99 at "F" Street, was approved, and the ~yor was authorized to sign same. First reading of proposed ordinance amending Section 8 of Ordinance No. 1243 New Series of the City of Bakersfield by adding a new subdivision to be designated as (d), pertaining to Special Owner's Permit. Proposed Ordinance amending Section 8 of Ordinance No. 1243 New Series of the City of Bakersfield by adding a new subdivision to be designated as (d), pertaining to Special Owner's Permit was considered given a first reading at this time. Adoption of Ordinance No. 1317 New Series amending Section 5, Subdivision (g) of Section 12 and Section 17 of Ordinance No. 1007 New Series of the City of Bakersfield. Upon a motion by Balfanz, seconded by Carnakis, Ordinance No. 1317 New Series amending Section 5, Subdivision (g) of Section 12 and Section 17 of Trailer Park Ordinance No. 1007 New Series of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes Bakersfield, California, August 15, 1960 - 4 Adoption of Resolution No. 85-60 amending Resblution No. 54-52 by adding to Section 1 thereof, a new subdivision to be designated as (t). Upon a motion by Carnakis, seconded by Balfanz, Resolution 85-60 amending Resolution No. 54-52 by adding to Section 1 thereof No. a new subdivision to be designated as (t), which provides for installation of parking meters in all alleys within the Central District, was adopted by the following vote: Bentley, Carnakis, Collins, Doolin, Stiern Ayes: Balfanz, Noes: None Absent: Croes Traffic Additional Leave of Absence granted Richard Lomas, Public Works Employee. Upon a motion by Doolin, seconded by Carnakis, additional 90 day leave of Absence was granted Richard Lomas, Public Works Employee. Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 331 to 387 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. ~'~ity Manager requested to Suggest to . s Traffic Authority that planning be started now to handle traTfic problems during construction of Chester Avenue Underpass project and widening of "~' Street. Upon a motio~ by Stiern, seconded by Bentley, the City Manager was requested to suggest to the Traffic Authority that plans be started now to handle traffic problems which will arise during construction ef Chester Avenue Underpass project and the widening of "~' Street, possibly by utilizing "L" and "I" Streets as one-way streets as a temporary measure to relieve the traffic congestion. Approval of Agreement with Greater Bakersfield Separation of Grade District for maintenance of Beale Avenue Overcrossing. Upon a motion by Carnakis, seconded by Doolin, agreement with the Greater Bakersfield Separation of Grade District for maintenance of Beale Avenue Overcrossing was approved, and the Mayor was authorized to sign same. 100 Bakersfield, California, AugusS 15,~ 1960 - 5 Reception of City ManageM's Report on BusineSs Dlstri~t Signs On U.S. 99. Upon a motion by Carnakis, seconded by Balfanz, the City Manager's Report on the installation of signs on U.S. 99 showing the direction to be taken to the downtown business placed on file. district, was received and ordered Approval of Agreement with the Pacific Gas and Electric Company for Pole Contacts. Upon a motion by Carnakis, seconded by Bentley, agreement wi~h the Pacific Gas and Electric Company for Pole Contacts on ~h~'southwest ~rner of 20th and H Streets, was approved, and the Nayor and City Clerk were authorized to sign same. Date set for hearing before the Council relative to revocation of permit of Jewell Griffin to drive a taxicab. Upon a motion by Carnakis, seconded by Collins, the City Clerk was instructed to notify Jewel Griffin that August 29, 1960, was date set for hearing before the Council regarding the revocation of his permit to drive a taxicab. City Attorney instructed to prepare an amendment to the Traffic Ordinance delineating' the boundaries of the Central Traffic Di~$rict and also a resolution designating the sam~"are~ as traffic meter district. Upon a motion by Collins, seconded by Carnakis, the City Attorney was instructed to prepare an amendment to the Traffic Ordinance delineating the boundaries of the Central Traffic District as that area bounded on the north by 23rd Street, on the south by 15th Street, on the west by "F" Street and on the east by "Q" Street, and also t~ prepare, concurrently with the ordinance, a resolution declaring the traffic meter district to be the same area. Adjournment. Upon a motion by Carnakis, seconded by Bentley, the Council adjourned at 10:05 P.M.~ ATTEST: MAYOR of the City of ~ld,Cal. k~,~ ~, ,~ · CITYICLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, August 22, 1960 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. August 22, 1960 Invocation was given by the Reverend Fred H. Hillcrest Baptist Church. Present: Mayor Sullivan. Porter of ~he Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Absent: None Minutes of the regular meeting of August 15, 1960 were approved as presented. At this time Mayor Sullivan declared a recess of the Council in order that the Bakersfield Singers Association could present a plaque and portrait to Reverend Henry H. Collins. After the presentation the Council reconvened. Reception of City Manager's Report No. 6 on Urban Renewal. Upon a motion by Carnakis, seconded by Croes, the City Manager's Report No. 6 on Urban Renewal was received and ordered Adoption of Ordinance No. 1318 New Series amending Section 8 of Ordinance No. 1243, New Series of the City of Bakersfield by adding a new subdivision to be designated as (d), pertaining to special owner's permit. placed on file. Upon a motion by Bentley, seconded by Stiern, Ordinance No. 1318 N~w Series amending Section 8 of Ordinance No. 1243 New Series of the City of Bakersfield by adding a new subdivision to be designated as (d), pertaining to special owner's permit, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None 102 Bakersfield, California, August 22, 1960 o Adoption of Resolution No. 87-60 for the purpose of correcting description of that inhabited territory proposed to be annexed to the City designated as Brite No. 2. Upon a motion by Carnakis, seconded by Croes, Resolution No. 87-60 amending Resolution No. 80-60 for the purpose of correcting description of that inhabited territory proposed to be annexed to the, City designated as Brite No. 2, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Bentley, Carnakis, Collins, Croes, Doolin, Stiern Adoption of Resolution No. 88-60 for the purpose of correcting description of that inhabited territory proposed to be annexed to the City designated as Brite No. 3. Upon a motion by Croes, seconded by Collins, Resolution No. 88-60 for the purpose of correcting description of that inhabited territory proposed to be annexed to the City designated as Brite No. 3, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Doolin, Stiern Ayes: Balfanz, Noes: None Absent: None Adoption of Resolution No. 89-60 amending Resolution No. 54-52 by adding to Section 1 thereof, a new subdivision to be designated as (t), and rescinding Resolution No. 85-60. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 89-60 amending Resolution No. 54-52 by adding to Section i thereof, a new subdivision to be desingated as (t) and rescinding Resolution No. 85-60, Ayes: Noes: was adopted by the following vote: Balfanz, Bentley, Carnakis, Collins, Croes, None Doolin, Stiern Absent: None Bakersfield, California, August 22, 1960 - S Adoption of Ordinance No. 1319 New Series amending Section 2 of Traffic Ordinance No. 658, New Series, of the City of Bakersfield pertaining to definitions and designating Central Traffic District. Upon a motion by Carnakis, seconded by Doolin, Ordinance No. 1319 New Series amending Section 2 of Traffic Ordinance No. 658, New Series, of the City of Bakersfield pertaining to definitions and designating Central Traffic District, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Approval of Master Street Lighting Plan for Tract No. 2387. Upon a motion by Collins, seconded by Carnakis, Master Street Lighting Plan for Tract No. 2387, was approved. Acceptance of Deed from Villa-Terrace Homes, Inc. for all of Lots93 and 94 in Tract 2294, lying north of White Lane and adjacent to South Hig.h School. Upo~ a motion. by Croes, seconded by Doolin, deed from Villa-Terrace Homes, Inc. for all'of Lots 93 and 94 in Tract 2294, lying north of White Lane and adjacent to South High School, was accepted. Encroachment Permit granted Archie Schilly to construct a six foot redwood fence at 100 T Street. Upon a motion by Carnakis, seconded by Croes, Encroachment permit was granted Archie Schilly to construct a six foot redwood fence at 100 T Street. 'Enoroachment Permit granted Mrs. Leon Abonnel, Jr. to construct a 3 foot redwood fence at 133 La Mesa Drive. Upon a motion by Collins, seconded by Balfanz, Encroachment Permit was granted Mrs. Leon Abonnel, Jr. to cor~truct a 3 foot redwood fence at 133 La Mesa Drive. 104 Bakersfid d, California, August 22, 1960 - 4 Adoption of Resolution No. 90-60 of the Council of the City of Bakersfield authorizing and directing the City Attorneys of the City of Bakersfield and the City and County of San Francisco to represent the interest of the consumers of the City of Bakersfield before the California State Public Utilities Commission in the matter of the application of the Pacific Gas and Electric Company for an increase in gas rates. Upon a motion by Doolin, seconded by Stiern, Resolution No. 90-60 of the Council of the City of Bakersfield authorizing and directing the City Attorneys of the City of Bakersfield and the City and County of San Francisco to represent the interest of the consumers of the City of Bakersfield before the California Sta~e Public Utilities Commission in the matter of the application of the Pacific Gas and Electric Company for an increase in gas rates, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Petition from Mathew Dennis and Willie King requesting the closing of the east end of Houser Street at the 600 Block intersection of South Williams Street referred to the Planning Co.mmission. Upon a~ motion by Balfanz, seconded by Collins, petition from Mattkew Dennis and Willie King requesting the 01osiDg of the east end of Houser Street at the 600 Block intersection of South Williams Street referred to the Planning Commission. Allowance of Claims. Upon a motion by Croes, seDonded by Collins, Vouchers Nos. 338 to 462 inclusive, as audited by the Finance Approval Committee were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Adoption of Resolution No. 91-60 calling a General Municipal Election in the City of Bakersfi~Id~Tforthe purpose of electing a Mayor in said City; ordering the consolidation of said General Municipal Election with the State General ~lection to be held on November 8, 1960, and Fequesting the Board of Supervisors of the County of Kern to o~der the consolidation of said Elections. Upon a motion by Carnakis, seconded by Stiern, Resolution No. 91-60 calling a General Municipal Election in the City of Bakersfiekl ~Bakersfiel~, California, August 22, 1960 - 5 for the purpose of electing a Mayorin Said City; ordering the consoli- dation of said GenePal Municipal Election witH~the State General Election to be held on November 8, 1960, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said Elections, ~s approved by the following vote:~ Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Adoption of Resolution No. 92-60 of the Council of the City of Bakersfield calling a Special Mu~idip~l~ Election in said City for the purpose of submitting certain charter amendments to the electors, adopting the form in which said proposed amendments shall appear on the ballot, ordering the consolidation of said Special Municipal Election with the State General Election to be held on November 8, 1960, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said Elections. Upon a motion by Bentley, seconded by Balfanz, Resolution No. 92-60 of the Council of the City of Bakersfield, calling a Special Municipal Election in said City for the' purpose' of submitting cerl~ in charter amendments to the electors, adopting the form in which said proposed amendments shall appear on the ballot, ordering the consoli- dation of said Special Municipal Election with the State General Election to be held on November 8, 1960, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said elections, was adopted by the following vote: Ayes: Balfanz, Bentley, Croes, Doolin, Stiern Noes: Carnakis, Collins Absent: None Approval of Agreement with Greater Bakersfield Separation of Grade District for maintenance of Truxtun and Beale Avenue Overcrossings. Upon a motion by Carnakis, seconded by Balfanz, agreement with the Greater Bakersfield Separation of Grade District for maintenance of Truxtun and Beale Avenue Overcrossings was approved, and the Mayor was authorized to sign same. , Bakers£ield, California, August 22, 1960 - 6 Authoriza~ig~ g~anted the Civil Service Commission for the Police Department to waive t~.~esldent~l. r~qu~ements op. two persons who have passed the examination £9r police patro~man.~ · I~ accordance wi%h request from. the Civil Service Commission for the Police Department, upon a motion by Collins, seconded by Bentley, authorization was granted to waive the residential requirements for two persons who have successfully passed the examination of Police Patrolman. City Masager i~structed to secure the transcFiPt of the Civil Service Commission hearing of Rayford A. Adams, former Fire Department employee. Upon a motionbY ~llins~ sec6ndpd by Carnakis, the City Manager was instructed~ to '~ecure the transcript Of the Civil Service Commission hea~i~g 'of Rayford A. Adams', former Fire Department employee, for study by'tHe Council, a~d' the' ~ommunication from Mr. Adams was ordered received and placed on file. Adoption of Ordinance No. 1S20 New Series approviDg annexation of a parcel of uninhabited territory to the City of Bakersfield, California designated as "Planz Park No.~ S" and providing for the taxation of said territory. to pay the bomded indebtedness of said City. This being the'time'set for hearing protests by the owners of property in uninhabited territory designated as "Planz Park No. 8", proposed to' be annexed to tlhe City of Bakersfield, and no protests or objections having been received, upon a motion by Carnakis~ seconded by Doolin, Ordinance No. iS20 New Serie~ approving the annexation of a parcel o~ uninhabited territory to the City of Bakersfield, California, designated as "Planz Park No. 8", and providing for the taxation of said territory t9 pay the bonded indebtedness of said City, was adopted by the following vote: Ayes:: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None 109 Bakersfield, California, August 22, 1960 - 7 City Attorney authorized to file action in whatever manner necessary to abate a nuisance at 804 and 828 Monterey Street. Upon a motion by Collins, seconded by Balfanz, the City Attorney was authorized to file action in whatever manner is necessary to abate a nuisance at 804 and 828 Monterey Street. City Attorney instructed to notify Jewel1 Griffin that the Council is removing from the agenda the previously schedule hearing regarding the revocation of his permit to drive a taxicab. Upon a motion by Bentley, seconded by Carnakis, the City Attorney was instructed to notify Jewell Griffin that the Council is removing from the agenda the previously scheduled hearing regarding the revocation of his permit to drive a taxicab, and that he can appear before the Council to air his grievances at the time designated for Public. Adjournment. Upon a motion by Collins, seconded by Doolin, the Council adjourned at 10:00 P.M. MAYOR of the City of Bakersfield, Cali~.~. ATTEST MARIAN S. IRVIN CITY CLF~K and Ex-Officio Clerk of the Council of the City of Bakersfield, California Act ing 110 Bake~ield, California, August 23, 1960 Minutes of a Special Meeting of the Council of the City o:[ Bakersfield, California, held in the Council Chamber of the City Hall at 11:45 A.M. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Absent: Collins Adoption of Resolution No. 93-60 appointing an Acting City Clerk during the absence of the duly appointed and acting City Clerk. Upon a motion by Croes, seconded by Stiern, Resolution No. 93-60 appointing an Acting City Clerk during the absence of the duly appointed and acting City Clerk, was approved by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Noes: None Absent: Collins Adjournment. Upon a motion by Croes, seconded by Doolin, the Council adjourned at 11:55 A.M. MAYOR of the City o Bake, Calif. ATTEST MARIAN S. IRVIN CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California. Acting 111 Bakersfield, California, August 29, 1960 Minutes 9f the regular meeting of the Council of the City of Bakersfield, Cal~rnia, held in the Council Chamber of the City Hall at eight o'clock P.M. August 29, 1960. Invocation was given by Major Clayton of the Salvation Nayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Absent: Collins Minutes of the regular meeting of August 22, 1960 and the special meeting of August 23, 1960 were approved as presented. Proceedings ordered abandoned on Public .Improvement District No. 747 for the construction and installation of electrollers for the purpose of lighting streets in that certain area bounded on the northwest by Panorama Drive, on the south by Monte Vista Drive, and on the east by Loma Linda Drive, said area also being known as Tract No. 1609. City Attorney instructed to prepare resolution abandoning said proceedings. This being the time and place set for hearing protests from any and all persons having any objections to the proposed construction and installation of electrollers for the purpose of lighting streets in that certain area bounded on the northwest by Panorama Drive, on the south by Monte Vista Drive, and on the east by Loma Linda Drive, all in Tract No. 1609, known as Public Improvement District No. 747, the City Clerk read the written protests which had been received. All interested persons present were given an opportunity to be heard. After arguments had been carefully considered, upon a motion by Carnakis, seconded by Bentley, proceedings were ordered abandoned and the City Attorney was instructed to prepare a resolution abandoning proceedings on said Public Improvement District No. 747. Opening bids for construction of a Sanitary Sewer and a Sewage Pumping Station to serve portions of Section 12 and 13, T. 30, R. 27 E. This being the time set to open bids for the construction of a Sanitary Sewer and a Sewage Pumping Station to serve portions of Section 12 and 13, T. 30, R. 27 E., all bids received were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Doolin, were referred to the City Manager for study and recommendation. Army. Present: 112 Bakersfield, California, August 29, 1960 -2 Opening bids for 1-Wheeled Tractor. This being the time set to open bids for 1-wheeled tractor, all bids were publicly opened, examined and declared, and upon a motion by Stiern, seconded by Balfanz, were referred to the City Manager for study and recommendation. Opening bids for 1-Crawler Tractor. This being the time set to open bids for 1-Crawler Tractor, all bids were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Doolin, were referred to the City Manager for study and recomendation. Reception of City Manager's Report No. 7 on Urban Renewal. Manager's on file. Upon a motion by Croes, seconded by Balfanz, the City Report No. 7 on Urban Renewal was received and ordered placed Approval of Step Salary Increases to be effective October 1, 1960. Upon a motion by Croes, seconded by Doolin, the following step salary increases were approved, to become effective Octoberl, 1960: NAME CLASSIFICATION FROM STEP TO STEP Vivian B. Stiner Typist Clerk III 4 5 C. C. Haggard Deputy Chief 3 4 Herman Wong Assistant Planner 3 4 J. N. Deem Sergeant 4 5 Kay Schelling Stenographer Clerk II 3 4 A. L. Phillips Patrolman 3 4 O. A. Francis Animal Warden 4 5 E.J. Arribillage Assistant Poundman 4 5 X. L. Sarver Traffic Painter 4 5 Earl Davis Sewage Plant Operator Gr. 2 4 5 Adoption of Resolution No. 94-60 amending Budget Appropriation Resolution No. 67-60. Upon a motion by Carnakis, seconded by Croes, Resolution No. 94-60 amending Budget Appropriation Resolution No. 67-60 was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Noes: None Absent: Collins Bakersfield, California, August 29, 1960 -3 Adoption of Ordinance No. 1321 New ~eries 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, 1960, and ending June 30, 1961. Upon a motion by Carnakis, seconded by Bentley, Ordinance No. 1321 New Series levying upon the assessed valuation of the taxable prop- erty in the City of Bakersfield a rate of taxation upon each one hundred dollars of valuation for the fiscal year beginning July 1, 1960, and ending June 30, 1961, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Noes: None Absent: Collins Permission granted George F. ~cCourry to connect to the proposed city sewer line to be constructed along Planz Road west from South H Street. Upon granted George be constructed a motion by Croes, seconded byCarnakis, permission was F. McCourry to connect to the proposed city sewer line to along Planz Road west from South "W' Street. Date of September 19, 1960 set for public hearing on the adoption by reference of "A ~unicipal Code entitled Municipal Code, City of Bakersfield, compris~ng the City Charter and all general ordinances of the City of Bakersfield". Upon a motion by Carnakis, seconded by Croes, date of September 19, 1960 was set at eight o'clock P.M. in the Council Chambers of the City Hall, 1501 Truxtun Avenue, Bakersfield, California, as the time and place for holding a p~blic hearing on the adoption by reference of "A Municipal Code entitled Municipal Code, City of Bakersfield, comprising The City Charter and all general ordinances of the City of Bakersfield". Approval of Map of Tract No. 2407 and Contract and Specifications for improvements in said Tract. Upon a motion by Bentley, seconded by Doolin, it is ordered that the Map of Tract No. 2407 be, and the same is hereby approved. That all the avenues, drives, alleys, streets and easements shown upon said map and thereon offered for dedication be, and the same are offered for dedication. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the City Council hereby waives the 114 Bakersfield, California, August 29, 1960 -4 the requirements of signatures of the following: Amelia J. Fanucchi ) Ray J. Fanucchi ) Catherine Pasquini ) Mary Fioranelli ) Mineral NATURE OF INTERE~F rights below 500' The Clerk of this Council 1s 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 the improvement of all streets, highways, alleys, curbs and gutters, sewers and storm sewers, dedicated for public purposes according to the Map of said Tract No. 2407. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 463 to 517 inclusive, as audited by the Finance Approval Committee were allowed, and the City Auditor was.authorized to issue checks to cover the respective amounts. Extension of Leave of Absence granted Jane Brent, Miscellaneous Department Employee. Upon a motion by Carnakis, seconded by Doolin, request for an extension of leave of absence to September 30, 1960, was granted Jane, Brent, Miscellaneous Department employee. Acceptance of Deed from Everett D. Walker and Gladys Lucille Walker for the widening of "~' Street. Upon a motion by Carnakis, seconded by Balfanz, deed from Everett D. Walker and Gladys Lucille Walker for the widening of "~' Street was accepted and the Mayor authorized to sign. Adoption of Resolution No. 95-60 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 "Coronado No. 1", proposed to be annexed to the City of Rakersfield. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 95-60 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 Coronado No. 1 proposed to be annexed to the City of 115 Bakersfield, California, August 29, 1960 -5 Bakersfield, California, the following vote: Ayes: Balfanz, Bentley, Noes: None Absent: Collins date set being October 3, 1960, was adopted by Carnakis, Croes, Doolin, Stiern Approval of Joint Exercise of Power Agreement with the County of Kern for the construction of storm drain at Thelma Drive between Loma Linda Drive and Irene Street. Upon a motion byCarnakis, seconded by Stiern, Joint of Power Agreement with the County of Kern for the construction of storm drain at Thelma Drive between Loma Linda Drive and Irene Street and the Mayor was authorized to sign same in behalf of was approved, the City. Exercise Approval of Agreement with the Southern Pacific Company for fencing of canal right-of-way along Kern Island Canal and "T" Street. Upon a motion by Carnakis, seconded by Balfanz, agreement with Southern Pacific Company for fencing of canal right-of-way along Kern Island Canal and "~' Street was approved, and the Mayor was authorized to sign same in behalf of the City. Reception of communication from Kern County Firemen's Welfare and Benefit Associa~on, Inc. Upon a motion by Carnakis, seconded by Balfanz, communication from Kern County Firemen's Welfare and Benefit Association, Inc. thanking the Mayor and City Parks Department employees for the assistance given to them during the Fifth Annual World Forestry Congress, was received and ordered placed on file. Adoption of Ordinance No. 1322 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, Calit~rnia, designated as "Asphalt No. 1", 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 Carnakis, seconded by Doolin, Ordinance No. 1322 New Series approving annexation 116 Bakersfield, California, August 29, 1960 -6 of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Asphalt No. 1, and providing forthe taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Noes: None Absent: Collins This regards to the Croes, Doolin, $tiern Adoption of Ordinance No. 1323 New Series amending Section 3.01 (Zoning ~ap) of Ordinance No. 1010, New Series Of the City of Bakersfield by zoning certain property being apnexed to said City. being the time set for hearing before the Council in application of George F. I~cCourry to annex to the City of Bakersfield to zone as a C-2-D (Commercial~Architectural~esign) Zone, that certain property in the County of Kern located on the westerly side of South '~W~ Street approximately 300 feet south of Planz Road, and no protests or objections having been received, upon a motion by Balfanz, seconded by Stiern, Ordinance No. 1323 New Series amending Section 3.01 (Zoning l{ap~ of Ordinance No. 1010 New Series of the City of Bakersfield by zoning certain property being annexed to the City as a C-2-D (Comercial-Architectural-Deslgn) Zone, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Noes: None Absent: Collins Adoption of Resolution No. 96-60 annexing that territory designated as ~sphalto No. 1 to the Greater Bakersfield Separation of Grade District. This being the time set for hearing~objections to include within the Greater Bakersfield Separation of Grade District that certain territory designated as Asphalto No. 1, and no protests or objections having been received, upon a motion by Carnakis, seconded by Croes, Bakersfield, California, August 29, 1960 -7 Resolution No. 96-60 annexing said territory to the Greater Bakersfield Separation of Grade District was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Noes: None Absent: Collins Problem of Mr. Miller of the Padre Hotel tabled until special committee makes a report on the list of ten points submitted by Mr. Miller. Upon a motion by Creos, seconded by BaXfanz, problem of ~. Miller of the Padre Hotel was tabled until special committee makes a report on the list of ten points submitted by Mr. Miller. Date of September 6, 1960 set for public hearing before the Council on appeal of Jewell Griffin regarding the revocation of his permit to drive a taxicab. Upon a motion by Croes, seconded by Carnakis, date of September 6, 1960 was set for a public hearing before the Council on appeal of Jewel1 Griffin regarding the revocation of his permit to drive a taxicab. Approval of recommendation of the Recreation Committee that separate surveys be made by the City of Bakersfield and the County of Kern on metropolitan recreation needs. Upon a motion by Carnakis, seconded by Stiern, recommendation of the Recreation Committee that separate surveys be made by the City of Rakersfield and the County of Kern on metropolitan recreation needs was approved. Adjournment. Upon a motion by Croes, seconded by Carnakis, the Council adjourned at 11:15 P.M. ty of ~sf ield, Calif. ATTEST ~qRIA~ S. IRVIN CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield. Acting City Clerk 118 Bakersfield, California, September 6, 1960 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 6, 1960. Invocation was given by the Reverend Leo S. Wiens of the Rosedale Mennonite Brethren Church. Present: ~ayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Absent: Councilman Croes Minutes of the regular meeting of August 29, 1960 were approved as submitted. Acceptance of bid of William H. Schallock for construction of Sanitary Sewer and Pumping Station. Upon a motion by Doolin, seconded by Balfanz, unit price bid of William H. Schallock for the construction of a Sanitary Sewer and Pumping Station was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract covering same. Recommendation relative to purchase of Wheeled Tractor deferred for one week. Upon a motion by Carnakis, seconded by Bentley, recommendatien relative to the purchase of a Wheeled Tractor was deferred for one week. Reception of communication from Kern County Equipment Company regarding bids on Crawler Tractor. Upon a motion by Carnakis, seconded by Collins, communication. from Kern County Equipment Company regarding the bids received on the Crawler Tractor, was received and ordered placed on file. Recommendation relative to purchase of Crawler Tractor deferred for one week. Upon a motion by Carnakis, seconded by Collins, recommendation relative to the purchase of a Crawler Tractor was deferred for one week. Reception of City Manager's Report No. 8 on Urban Renewal. Upon a motion by Carnakis, seconded by Doolin, the City Manager's report No. 8 on Urban Renewal was received and ordered placed on file. 11.9 Bakersfield, California, September 6, 1960 - 2 Reception of City Manager's Report on correction of deficiencies at E1Tejon Hotel. Upon a motion by Carnakis, seconded by Balfanz, the City Manager's Report relative to the correction of safety deficiencies at the E1Tejon Hotel was received and ordered placed on file. Reception of City Manager's Report relative to letter of Chief Building Inspector to Mr. Robert N. Eddy dated July 31, 1953. Upon a motion by Carnakis, seconded by Stiern, the City Manager's Report relative to letter of Chief Building Inspector elsson to Robert N. Eddy dated July 31, 1953, was received and ordered placed .on file. Adoption of Resolution No. 97-60 finding that protests were made by the owners of more than one-half of the area proposed to be assessed in the matter of Public Improvement District No. 747. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 97-60 finding that protests were made by the owners of more than one-half of the area proposed to be assessed in the matter of Public Improvement District No. 747, and terminating the proceedings and work of improvement contemplated by Resolution of Intention No. 747, was adopted by the following vote: Bentley, Carnakis, Collins, Doolin, Stiern Ayes: Balfanz, Noes: None Absent: Crees U~on Acceptance, of (~rants of Easements for sewer line purposes north of Planz Road. a motion by Bentley, seconded by Carnakis, Grants of Easements were accepted from the following persons, and the Mayor was authorized to sign same, said easements to be used for sewer line purposes north of Planz Road: Theophilus T. Preston and Virginia K. Preston Ido Banducci and Teresa E. Banducci Norman K. Larson and Margaret B. Larson 120 Bakersfield, California, September 6, 1960 - S Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers 518 to 594 inclusive, as audited by the Finance Approval Committee, allowed, NOS. were and the City Auditor was authorized to issue checks to cover the ~spective amounts. Adoption of Resolution of Intention No. 755 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of the intersection of Church Avenue and Eton Street, in said City. Upon a motion by Carnakis, seconded by Balfanz, Resolution of Intention No. 755 of the Council of the City of Bakersfield, California, d~claring its intention to order the vacation of a portion of the intersection of Church Avenue and Eton Street, in said City, and fixing date of September 26, 1960, for hearing on the matter before the Council, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: Croes Bentley, Carnakis, Collins, Doolin, Stiern Additional Leave of Absence granted Charles Bradley, Refuse Department employee. Upon a motion by Carnakis, seconded by Collins, additional six months leave of absence was granted Charles Bradley, employee in the refuse department, and the City Clerk was instructed to inform him that no further leave will be granted for this particular illness. Request of Jewel Griffin for public hearing before the Council on September 12, 1960, relative to revocation of taxi permit, granted. Upon a motion by Doolin, seconded by Carnakis, request from Jewel Griffin for a public hearing before the Council on September 12, 1960, relative to revocation of his permit to drive a taxicab, was granted, and the City Clerk was instructed to inform him of the action. City Manager instructed to prepare plans and specifications for the construction of a sewer line on South H Street and Wilson Road. Upon a motion by Stiern, seconded by Balfanz, the City Manager was instructed to prepare plans and specifications for the construction. of a sewer line on South H Street and Wilson Road. Bakersfield, California, September 6, 1960 - 4 121 Permission granted City Clerk to fix September 16, 1960, as final date for receiving arguments for or against City measure to be submitted to the electors. Upon a motion by Carnakis, seconded by Balfanz, permission was granted the City Clerk to fix September 16, 1960, as the final date for receiving arguments for or against city measure to be submitted to the electors at the November 8, 1960 election. Verified claims for damages from Louise C. Bogaerts and Arthur Bogaerts referred to the City Attorney. Upon a motion by Collins, seconded by Carnakis, verified claims for damages from Louise C. Bogaerts and Arthur Bogaerts were referred to the City Attorney for handling. Order from ~blic Utilities Commission instituting investigation for the purpose of establishing a list of railroad grade crossings of city streets or county roads most urgently in need of separation, referred to the City Manager, City Engineer and Planning Director. Upon a motion by Balfanz, seconded by Collins, Order instituting investigation for the purpose of establishing a list for the year 1961 of railroad grade crossings of city streets or county roads most urgently in need of separation, or existing separations in need of alteration or reconstruction as contemplated by Section 189 of the Streets and Highways Code, was referred to the City Manager, City Engineer and Planning Director. Deletion of portion of proposed Ordinance amending Zoning Ordinance No. 1010 New Series by adding thereto a new part to be designated 10~ "C-C Zone." This being the time set for hearing onmotion of the Planning Commission to amend Zoning Ordinance No. 1010 New Series by adding thereto a new part to be designated 10~ "C-C Zone", the owrds "Motor Courts and Tourist Courts" were deleted from Nov. 14, Section 10~.01, of the ordinance proposed to be adopted. Bakersfield, California, September 6, 1960 - 5 Adpp~ion of Ordinance No. 1324 New Series amending Zoning Ordinance No. 1010 New Series by adding thereto a new part to be designated 10½ "c-c Zone." This being the time set for hearing on motion of the Planning Commission to amend Zoning Ordinance No. 1010 New Series to include Part 10½ establishing a "C-C" (Civic Center) Zone, and no protests or objections having been received, upon a motion by Balfanz, seconded by Doolin, Ordinance No. 1324 New Series amending Zoning Ordinance No. 1010 New Series by adding thereto a new part to be designated 10½ "C-C Zone", was adopted, as amended, by the followingsvote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes . Hearing rescheduled on application of Campbell Enoch to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property commonly known as 2130 F Street. This was the time set for hearing on application of Campbell Enoch to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property commonly known as 2116-2130 F Street from an R-4 (Mu!tiPle Family Dwelling) Zone to a C-1 (Limited Commercial) Zone, but due to inadequate mailing of notices having been made, the hearing was rescheduled for September 26, 1960. Purchase of machines for use in the City Assessor's Office deferred for consider.ation at next budge hearing. Upon a motion by Balfanz, seconded by Balfanz, action relative to the purchase of machines for us~ in the City Assessor's machine room was deferred for consideration at next budget hearings, as the Committee wishes more time to study all the types of machines available. Bakersfield, California, September 6, 1960 - 6 123 City Manager instructed to negotiate for steam locomotive to be placed on display in one of the city parks. Upon a motion by Carnakis, seconded by Doolin, the City Manager was instructed to negotiate with the Santa Fe and Southern Pacific Railroad Companies relative to obtaining a steam locomotive, at minimum cost to City Parks. the City, to be placed on display in one of the Adjournment. Upon a motion by Carnakis, adjourned at 8:55 P.M. seconded by Doolin, the Council MAYOR of the City of Bakersfi~ d, California ATTEST: CITY CLERK and Ex-Offic'io Clerk of the Council of the City of Bakersfield, California 124 Bakersfield, California, September 12, 1960 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 12, 1960. Invocation was given by the Reverend Henry Stoeppelwerth of theLutheran Church of Prayer. Present: Mayor Sullivan. Collins, Croes, Absent: None Ayes: Balfanz, Noes: Collins, Absent: None Councilmen Balfanz,,Bentley, Carnakis, Doolin, St iern Minutes of the regular meeting of September 6, 1960 were approved as presented. Acceptance of bid of Berchtold Equipment to furnish Wheeled Tractor. In accordance with recommendation from the City Manager, upon a motion by Bentley, seconded by Carnakis, bid of Berchtold Equipment to furnish Ford Model 1871 Wheeled Tractor at a net total price of $6885.12 was accepted, and all other bids were rejected, by the following called vote: Bentley, Carnakis, Croes, Stiern Doolin All bids rejected for Crawler Tractor and City Manager instructed to proceed with the overhaul of the present unit. Upon a motion by Carnakis, seconded by Bentley, all bids submitted for the Crawler Tractor were rejected, and the City Manager was instructed to have the present unit overhauled at the cost outlined by the following called vote: Collins, Stiern in his memorandum to the Council, Ayes: Balfanz, Bentley, Carnakis, Noes: Croes, Doolin Absent: None Jewel Griftin relative to the by the Police Department, all Confirmation of action of Chief of Police in refusing to issue permit to Jewel Griffin to drive a taxicab. This being the time set for public hearing on request of termination of his taxi driver's permit interested persons present were given an Bakersfield, California, September 12, 1960 - 2 opportunity to be heard. Chief Grayson advised the Council that due to Mr. 6riffin's previous record, his application for renewal of his surrendered taxicab permit had been refused by his department, and that he would not affix his signature to the permit. Upon a motion by Croes, seconded by Carnakis, the action of the Chief of Police was confirmed by the Council. Councilman Bentley voted in the negative on this motion. Reception of City Manager's Report No. 9 on Urban Renewal, with no action taken by the Council on recommendations contained therein. Upon a motion by Carnakis, seconded by Doolin, the City Manager's Report No. 9 on Urban Renewal was received and ordered placed on file without any approval or disapproval of the recommendations contained therein. Reception of Progress Report on Additional Downtown Parking Facilities from H. V. Grayson, Chief of Police. Upon a motion by Carnakis, seconded by Balfanz, Progress Report on Additional DeEtown Parking Facilities as submitted by H. V. Grayson, Chief off,Police., was received andsordered placed on file. Reception of City Manager's Report on Industrial Development. Upon a motion by Carnakis, seconded by Stiern, the City Manager's Report on Industrial Development was received and ordered placed on file. Approval of recommendation from the Planning Commission that requested alley abandonment by the Kern County Land Company be denied without prejudice. Upon a motion by Deolin, seconded by Balfanz, recommendation. from the Planning Commission that request of the Kern County Land Company for vacation of the east-west alley in Block 4, Tract 1009, be denied without prejudice, was approved, and the applicant is to be given an opportunity to withdraw the petition in order to preclude holding a hearing on the matter. 126 Bakersfield, California, September 12, 1960 - 3 Date fixed for hearing ~efor~ the Council on motion of the Planning Commission to amend the text of the Zoning Ordinance. Upon a motion by Collins, seconded by Carnakis, October S, 1960, was fixed for public hearing before the Council on motion of the Planning Commission to amend Sections 4.06, 5.06, 6.01, 6.06 and 7.06 of Zoning Ordinance No. 1010 New Series. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 595 to 661 inclusive, 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 communication from Space Parking, Inc. Upon a motion by Croes, seconded by Doolin, communication from Space Parking, Inc. thanking the Council for time alloted to display and explain parking model, was received and ordered placed on file. Reception of Report of City Street and County Road Deficinecies prepared by the Department of Public Works, Division of Highways. Upon a motion by Carnakis, seconded by Doolin, report of City Street and County Road Deficiencies prepared by the Department of Public Works, Division of Highways, in accordance with the provisions of Senate Concurrent Resolution No. 62, was received and ordered placed on file. City Auditor authorized to issue check to cover expenses of City officials attending League of California Cities Conference in Los Angeles. Upon a motion by Collins, seconded by Carnakis, the City Auditor was authorized to issue a check to cover the expenses of City officials attending League of California Cities Conference in Los Angeles, October 23-26, 1960. Reception of communication from W. L. Welch, District Engineer, Division of Highways, relative to the landscaping of relocated U.S. 99. Upon a motion by Carnakis, seconded by Croes, communication from Bakersfield, Californ~ September 12, 1960 - 4 W. L. Welch, Distr~ct Engineer, Division of Highways, the original contracts for construction of relocated U. include landscaping, was received and ordered placed on advising that S. 99 do not file. City Manager instructed to direct a request to the State Division of Highways that existing U. S. 99 through Bakersfield be retained in the State Highway System. Upon a motion by D~olin, seconded by Balfanz, the City Manager was instructed to request the State Division of Highways to retain existing U.S. 99 through Bakersfield in the State Highway system. Communication from Kern Chapter Lathing and Plastering Contractors Association referred to the Building Code Board of Appeals for study and recommendation. Upon a motion by Carnakis, seconded by Bentley, communication from the Kern Chapter Lathing and Plastering Contractors Association recommending and requesting that approval be given for the use of corner reinforcing material known as CornerAid, was referred to the Building Code Board of Appeals for study and recommendation. Verified Claim for damages against the City of Bakersfield filed for Edith M. Martin, referred to the City Attorney. Upon a motion by Carnakis, seconded by Balfanz, verified claim for damages against the City of Bakersfield filed for Edith M. Martin, was referred to the City Attorney. Mr. Milton M~ller of the Padre Hotel .given permission to finish ~statement being presented to the Council. At this time, Mr. Milton Miller, Manager of the Padre Hotel, appeared before the Council prepared to read a three page statement, a portion of which related to certain deficiencies existing at the Padre Hotel. Mayor Sullivan informed Mr. Miller that he would be given five minutes in which to deliver his presentation to the Council. At the end of the five minute period, it was moved by Councilman Croes that the Mayor's ruling be upheld, and that Mr. Miller conclude his remarks. Bakersfield, California, September 12, 1960 - 5 The motion died for lack of a second. It was then moved by Councilman Collins, seconded by Councilman Stiern, that Mr. Miller be permitted to continue, by the following called vote: Ayes: Balfanz, Collins, Doolin, Stiern Noes: Bentley, Carnakis, Croes Absent: None Special Council Committee appointed to study problems presented by Mr. Miller dissolved upon request of Councilman Collins. Upon a motion by Collins, seconded by Stiern, the special Council committee which had been appointed a few weeks ago to study the problems presented by Mr. Miller, was dissolved, for reasons stated by Councilman Collins. Councilman Doolin voted in the negative on this motion. Councilman Carnakis, asked to be excused from this meeting at 9:30 P.M. City Attorney instructed to take necessary legal action to abate a nuisance existing at the Padre Hotel if corrective measures have not been taken at the end of 60 days. Upon a motion by Collins, seconded by Balfanz, the City Attorney was authorized to commence the necessary legal action to abate nuisance existing at the Padre Hotel, if corrective measures have not been taken at the end of the 60 days given Mr. Miller for this purpose. City Manager and his staff authorized to take legal action to correct any deficiencies which exist at any other hotel or motel in the City of Bakersfield. Upon a motion by Croes, seconded by Bentley, the City Manager and his staff were authorized to take legal action, if necessary, to correct any violations of city ordinances which exist in any other hotel or motel in the City of Bakersfield. Adjournment. Upon a motion by Bentley, adjourned at 10:02 P.M. seconded by Collins, the Council MAYOR of the City of Bakersf eld,Calif. ATTEST: CITY 9~ and~-~-0~cio' l~eer~ of the Council of the City of Bakersfield, California Bakersfield, California, September 19, 1960 129 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 19,1960. Invocation was given by the Reverend Robert D. Grace Reformed Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Collins, Croes, Doolin, Stiern Absent: None Minutes of the regular meeting of September 12, approved as presented. Reception of City Auditor's Monthly Report for August, 1960. Upon a motion by Carnakis, seconded by Doolin, Auditor's Monthly Report for August, 1960 was received placed on .file. City Attorney authorized to reject claim of Ray Mann against the City. Steube of the Carnakis, 1960 were the City and ordered Upon a motion by Carnakis, ~nded by Stiern, the City Attorney was authorized to reject the claim of Ray Mann against the City and to so inform ~r. ~ann through his attorney of record. City Manager instructed to make a study relative to the construction of an overpass across the Southern Pacific Tracks as a route for Highway 178. At this time a report from Nayor Sullivan in connection with a petition being circulated by persons calling themselves a Citizens Committee for the construction of proposed freeway for State Highway Route 57, was read, in which was quoted a report from the Chief of Police as Traffic Authority. Upon a motion by Doolin, seconded by Balfanz, the City Manager and his staff were instructed to make a study, as recommended in the report of the Traffic Authority, relative to the construction of an overpass overpass over the Southern Pacific Railroad tracks at approximately the intersection of Niles Street and the Southern Pacific Tracks joining with 26th Street and into Highway 99, as a route for Highway 178, and the improvement of Kentucky Street from Union Avenue east to approximately Mt. Vernon Avenue~ 130 Bakersfield, California, September 19, 1960 - 2 Acceptance of Grant of Easement for sewer line purposes north of Planz Road. Upon a motion by Doolin, seconded by Collins, Grant of Easement for sewer line purposes north of Planz Road from Dominic Blanco et al, was accepted, and the Mayor was authorized to execute same. City Tax Collector authorized to cancel taxes on nine parcels of property acquired by the State Division of Highways for right- of-way purposes. Upon a motion by Carnakis, seconded by Bentley, the City tax Collector was authorized to cancel taxes on the following parcels of property acquired by the State Division of Highways f~r right-of-way purposes: ASSESSMENT NO. NAME AMOUNT 13876 13768 13106 13744 137~ 13105 13741 13732 13104 11822 & 23 Crocker-Anglo National Bank $326.36 Roland W. Pfalzgraf 69.80 Ralph F. Cullen 66.46 Howard G. Abbott 73.23 Arthur H. Heinz 59.16 Hazel G. Johnson 71.41 Donald Deschwanden ~75.80 Lyle W. Cook 67.74 John Omon 63.42 Lee R. Jones et ux 50.39 Approval of Plans and Specifications and authorization granted to advertise for bids for Rest Hoom and Shop Buildings for Central Park. Upon a motion by Carnakis, seconded by Croes, Plans and Specifications were approved, and authorization was granted to advertise for bids for rest room and shop buildings for Central Park. Approval of Agreement with Greater Bakersfield Separation of Grade District for construction of Storm Drain in Truxtun Avenue. Upon a motion by Croes, seconded by Bentley, Agreement with the Greater Bakersfield Separation of Grade District for construction of Storm Drain in Truxtun Avenue was approved, and the Mayor was authorized to execute same. Adoption of Resolution No. 98-60 of the Council of the City of Bakersfield acknowledging the receipt of a copy of Notice of Intention to Circulate Petition for the annexation of territory designated as "Brite No. and an Affidavit of Publication thereof, and approving the circulation of the Petition. Upon a motion by Carnakis, seconded by Dqolin, Resolution No. 98-60 of the Council of the City of Bakersfield acknowledging receipt of a copy of Notice of Intention to circulate petition for the annexation of territory designated as "Brite No. 2", thereof, and approving the circulation of by the following vote: Ayes: Balfanz, Noes: None Absent: None Bentley, Carnakis, Collins, and an Affidavit of Pablication the petition, was adopted Croes, Doolin, Stiern Adoption of Resolution No. 99-60 of the Council of the City of Bakersfield acknowledging the receipt of a copy of Notice of Intention to circulate petition for the annexation of territory designated as "Brite No. 3", and an Affidavit of Publication thereof, and air, roving the circulation of the petition. Upon a motion by Collins, seconded by Croes, Resolution No. 99-60 of the Council of the City of Bakersfield acknowledging the receipt of a copy of Notice of Intention to circulate petition for the annexation of territory designated as "Brite No. 3", and an Affidavit of ~ablication thereof, and approving the circulation of the petition, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Allowance of Claims. Upon a motion by Croes, seconded by Collins, Vouchers Nos. 662 to 716 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Adoption of Resolution No. 100-60 directing that unpaid assessment under Public Improvement District No. 743 be collected upon the tax roll of the City of Bakersfield. Upon a motion by Croes, seconded by Carnakis, Resolution Noy ~00-60 directing that unpaid assessment under Public Improvement District' No. 743 be collected upon the tax roll of the City of 132 Bakersfield, California, September 19, 1960 - 4 Bakersfield, was adopSed by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Permission granted the Civil Service Commission for the Bakersfield Police Department to waive thr residential requirements of the Charter on one person who has successfully passed the examination for Police Patrolman. Upon a motion by Croes, seconded by Collins, permission was granted the C~vil Service Commi~sio~ for the Bakersfield Police Department to Waive' the residential requirements of Section 43 (2) of the Charter of the City of Bakersfield on one person who has successfully passed the examination for Police Patrolman. Adoption of Ordinance No. 1325 New Series of the City of Bakersfield adopting by reference a comprehensive ordinance code to be known and designated as the "Bakersfield Municipal Code" and repealing all other ordinances or parts of ordinances in conflict with said Co~e. This being the time set for hearing on the matter and no protests or objections' having been received, upon a motion by Carnakis, seconded by Croes, Ordinance No. 1325 New Series of the City of Bakersfield adopting by reference a comprehensive Ordinance Code to be known and designated as the "Bakersfield Municipal Code" and repealing all other ordinances or parts or'ordinances in'confiict with said Code, was adopted by the following vote: ~ Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Noes: None St iern Absent: None City M~ager authorized to present copies of the Bakersfield Municipal Code to the Law Library and branches of the Library. Upon a motion by Stiern, seconded by Croes, the City Manager was authorized to present two copies of the Bakersfield Municipal Code to the Law Library, and also to make available one copy to each of the two branches of the Library. Copies may also be presented to certain agencies which work closely with City government, such as the County Bakersfield, California, September 19, 1960 - 5 135 Counsel's office. Price of $25.00 per copy was established for sale of the Municipal Code to the public, such price to include all changes for the next three years following date of purchase, with correction service thereafter to be at $5.00 per year. Hearing continued for one week on filing of assessment for the construction of sidewalks within Public Improvement District No. 749. This being the time for hearing before the Council of all persons interested in the work done or in the assessment for the construction of sidewalks within Public Improvement District No. 749, all persons present were given an opportunity to be heard. Upon a motion by Croes, seconded by Carnakis, the hearing on this matter was continued for one week. City Attorney instructed to prepare ordinance prescribing regulations for the lighting of subdivisions and submit same to the Council for consideration. Upon a motion by Stiern, seconded by Doolin, the City Attorney was instructed to prepare an ordinance prescribing regulations for the lighting of Subdivisions in the City of Bakersfield, and submit same to the Council for its consideration. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned at 9:45 P. ~. OR of the City of akersfield, ATTEST: CITY. C~EHK and Ex-Offl6io Cl~rk of the Council of the City of Bakersfield, California Calif. 136 Bakersfield, California, September 26, 1960 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 26, 1960. Invocation was given by the Reverend Henry B. Present: Mayor Sullivan. Collins, Croes, Absent: None Councilmen Balfanz, Bentley, Doolin, Stiern Collins. Carnakis, East Niles on file. Hose. Report from Roland S. Woodruff on results and recommendations of a study conducted on the question of Urban Renewal for Bakersfield. At this time, Attorney Roland S. Woodruff, representing the Downtown Business Association, the Greater Bakersfield Chamber of Conm~erce and the East Bakersfield Progressive Club, appeared before the Council and reported on the results and recommendations of a study conducted on the question of Urban Renewal for Bakersfield. Purchasing'Agent authorized to advertise for bids for Annual Requirements of Fire Hose. Upon a motion by Carnakis, seconded by Bentley, the,,Purchasing Agent was authorized to advertise for the Annual Requirements of Fire Approval of Plans and Specifications and authorization granted to advertise for bids for Christmas Tree Lighting on Truxtun Avenue between "L" and "N" Streets. Upon a motion by Stiern, Specifications were approved, and seconded by Collins, Plans and the Purchasing Agent was authorized to advertise for bids for Christmas Tree Lighting on Truxtun Avenue between "L" and "N" Streets... ~ .... ~ . Minutes of the regular meeting of September 19, 1960 were approved as presented. Reception of report from City Manager on cost of supplying sewage treatment service to East Niles Community Services District. Upon a motion by Croes, seconded by Balfanz, report from the City Manager on the cost of supplying sewage treatment service to the Community Services District was received and ordered placed 138 Bakersfield, California, September 26, 1960 - 2 Adoption of Resolution No. 105-60 approving Agreement for ~aintenance of the State Highway in the City of Bakersfield and authorizing the Mayor and City Clerk to sign same on behalf of the City. Upon a motion by Carnakis, seconded by Croes, Resolution No. 105-60 approving Agreement with the State Division of Highways for Maintenance of the State Highway in the City of Bakersfield and authorizing the Mayor and City Clerk to sign same on behalf of the City, was adopted by the following vote: Ayes: Balfanz, Bentley, Noes: None Absent: None Street Carnakis, Collins, Croes, Doolin, Stiern Adoption of Street Lighting Standards. Upon a motion by Croes, seconded by Stiern, Standards for Lighting were adopted. Adoption of Resolution No. 101-60 designating City Engineer to prepare and file Mnnual Street Heport and rescinding Resolution No. 26-60. Upon a motion by Doolin, seconded by Balfanz, Resolution 101-60 designating City Engineer to prepare and file Annual and rescinding Resolution No. 26-60, No. Street Report following vote: Ayes: Balfanz, Bentley, Noes: None Absent: None were adopted by the Carnakis, Collins, Croes, Doolin, Stiern Approval of Plans for the Civic Aud~orium. Upon a motion by Collins, seconded by Stiern, Plans for the Civic Auditorium were approved, and the Mayor and City Clerk were authorized to sign same on behalf of the City. Architect authorized to take alternate bids on certain items in the Civic Auditorium as outlined to the Council. Upon a motion by Stiern, seconded by Dsolin, Architect J. Warren Wright was authorized to take alternate bids on certain items in the Civic Auditorium as outlined in his report to the Council. Bakersfield, California, Adoption of Resolution No. September 26, 1960 - 3 102-60 of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory designaled as "Castro No. l", proposed to be annexed to the City of Bakersfield. · Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 102-60 of the Council of the City of B~kersfield fixing a time. and place for hearing. protests by persons owning real property within territory designat'ed as "Castro No. 1", proposed to be annexed to the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Allowance of Claims. Upon a motion by Croes, seconded by Bentley, Vouchers Nes. 717 to 768 inclusive, 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 Grant of Easement for Sewer Line Purposes from Randall E. Presley. Upon a motion by Croes, seconded by Stiern, Grant of Easement lying east of Trag. t No. 2303, from Randall E..presley, to be used for se~er line purposes~ was accepted. Additional Leave of Absence granted Mrs. Jane E. Brent, Upon a motion'by Collins, leave of absence until October 31, employee in the City Treasurer's of~ce. seconded by Carnakis, additional 1960, was granted Mrs. Jane E. Brent, employee in the City Treasurer's office. Request of Kern County Land Company for withdrawal of petition for abandonment of alley in Block 4, Tract 1009, granted. Upon a motion by Balfanz, seconded by Croes, request of Kern County Land. Company that petition formerly filed with the Council for the abandonment of a portion of an alley in Block 4, Tract 1009, be withdrawn without prejudice, was granted. 140 Bakersfield, California, September 26, 1960 - 4 Reception of Resolution from Kern County 'Board of Supervisors Urgifig support of Proposition No. 1, Resources Development Bond Act. Upon a motion by Croes, seconded by Doolin, Resolution from the County Board of Supervisors urging support of Proposition No. 1, Resources Development Bond act, was received and ordered placed on file. Reception of order from the Public Utilities Commission extending time 0n'application 0f the Greater Bakersfield Separation of Grade District for construction of a crossing at ~eparated grades under the tracks of the A. T. & S. F. P~ilway Company at the exis%ing crossing at Chester Avenue. Upon a motion by Croes, seconded by Doolin, order from the Public Utilities Commission extending time until August 4, 1962, on application of the Greater Bakersfield Separation of Grade District for construction of a crossing at separated grades under the Tracks of the A. T. & S. F. Railway Company at the existing crossing at Chester Avenue, was received and ordered Placed on file. Adoption of Resolution No. 103-60 of the Council of the City of Bakersfield, California ordering the vacation of a portion of the intersection of Church Avenue and Eton Street, in said City. This being the time set for hearing all persons interested in. or objecting to the proposed vacation of a portion of the intersection of Church Avenue and Eton Street, under Resolution of Intention No. 755, and no protests or objections having been received, upon a motion by Stiern, seconded by Balfanz, Resolution No. 103-60 ordering the vacation, was adopted by the following vote: Ayes: Balfanz, Bentley, Camskis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Adoption of Ordinance No. 1326 New Series amending Section 3.01 (Zoning Nap) of Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of certain property in said City. This being the time set for hearing on application of Campbell Enoch to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield, by changing the land use zoning of that certain property in the City of Bakersfield commonly known as 2116-2130 F Street, from an R-4 141 B~kersfield, California, September 26, 1960- 5 (Multiple-Family Dwelling) Zone to a C-1 (Limited Commercial) Zone, and no protests or objections having been ~eived, upon a motion by Balfanz, seconded by Collins, Ordinance No. 1326 New Series amending Section 3.01 (Zoning Map) of Ordinar~e No. 1010 New Series of the City of Bakersfield by changing the zoning of certain propertyin said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Adoption of Resolution No. 104-60 of the Council of the City of Bakersfield, California, confirming the assessment for the construction of sidewalks within Public Improvement District No. 749, in the City of Bakersfield, California. This being the time set for continued hearing on assessment for the construction of sidewalks within Public Improvement District No. 749, and no further protests or objections having been received[, upon a motion by Croes, seconded by Bentley, Resolution No. 104-60 confirming the assessment, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Doolin, Stiern Ayes: Balfanz, Noes: None Absent: None Adjournment. Upon a motion by Croes, adjourned at 9:40 P.M. seconded by Doolin, the Council MAYOR of the City of Bakersfield, ATTEST: CIT~Y ~K'~n erk of the Council' of the City of Bakersfield, California Calif. 142 Bakersfield, California, October 3, 1960 Minutes of the regular meeting of the Council of the Ci'ty of Bakersfield, California, held in the Council Chamber of the City Hall at eigh~ o'clock P.M. October 3, 1960. Invocation was given by the Reverend Harold W. Pollinger, Assistant Pastor of the First Baptist Church. Present: Mayor Sullivan. Councilmen Bentley, Collins, Croes, Doolin, Stiern Absent: Councilmen Balfanz, Carnakis Minutes of the regular meeting of September 26, 1960 were approved as presented. City Manager authorized to make financial analyses for residents of the Mr. Vernon and the Panorama Sanitation Districts. At this time the City Manager read his report relative to the Mr. Vernon Sanitation District. Upon a motion by Doolin, seconded by Stiern, the City Manager was authorized to invite the residents of the District to join the City of Bakersfield, and to offer.to make financial analyses for any of the residents of both the Mr. Vernon and the Panorama Sanitation Districts requesting this information. The Council also approved suggestion of the City Manager that in the event of annexation, these Districts be excused from paying on the City's 1951 Sewer Bonds. Adoption of Resolution No. 106-60 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, and amending Resolution No. 96. Upon a motion by Croes, seconded by Collins, Resolution No. 106-60 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public work in the City of Bakersfield, California, and amending Resolution No. 96, was adopted by the following vote: Ayes: Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Balfanz, Carnakis Bakersfield, California, October 3, 1960 - 2 Adoption of Besolution No. 107-60 amending Budget Appropriation Resolution No. 67-60. Upon a motion by Collins, seconded by Croes, Resolution No. 107-60 amending Budget Appropriation Resolution No. 67-60, was adopted by the~following vote: Ayes: Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Balfanz, Carnakis Approval of advancement in salary of Edward E. Albin, Purchasing Agent. Upon a motion by Croes, seconded by Bentley, given to the advancement of Edward E. Albin, Purchasing Agent, Step 3 to Step 4, of Salary Schedule 32, effective November 1, Approval of Step Salary increases effective November 1, 1960. approval was from 1960. Upon a motion by Doolin, seconded by Collins, the following step salary increases were approved, effective November 1, 1960: NAME CLASSIFICATION FROM STEP TO STEP Opal Winans Stenographer Clerk II 3 4 E.G. Herrera Poundman 3 4 W. E. Usrey Motor Patrolman 3 4 S.~ Bracamoate Semi-skilled. Laborer 3 4 Wm. T. Myers Semi-skilled Laborer 4 5 Approval of Plans and Specifications and authorization granted to advertise for bids for paving portions of Wenatchee Avenue, Columbus Street, University Avenue, Pasadena Street, Redlands Drive and Hughes Lane, in the City of Bakersfield. Upon a motion by Bentley, seconded by Doolin, plans and specifications were approved and authorization was granted to advertise for bids for paving portions of Wenatchee Avenue, Columbus Street, University Avenue, Pasadena Street, Redlands Drive and Hughes Lane in the City of Bakersfield. Approval of Plans and Specifications and authorization granted to advertise for bids for reinforced concrete culvert at Miller Street and East Side Canal. Upon a motion by Collins, seconded by Croes, Plans and specifications were approved and authorization was granted to advertise for bids for reinforced concrete culvert at Miller Street and East Side Canal. Bakersfield, California, October 3, 1960 - 3 Approval of Contract Change Order No. 1 to Phoenix Construction Company for Lakeview Avenue Improvement. Upon a motion by Collins, seconded by Croes, Contract Change Order No. 1 to Phoenix Construction Company for Lakeview Avenue Improvement f or additional amount of $850.00 due the contractor for this work, was approved and the Mayor was authorized to sign same. Adoption of Resolution No. 108-60 of the City Council of the City of Bakersfield adopting budget and approving Second Supplemental Memorandum of Agreement for the expenditure of Gas Tax Allocation for ~ajor City Streets. Upon a motion by Stiern, seconded by Coliins, Resolution No. 108-60 of the City Council of the City of Bakersfield adopting budget and approving Second Supplemental Memorandum of Agreement for expenditure of Gas Tax Allocation for Major City Streets, was adopted by the following vote: Ayes: Bentley, C011ins, Croes, Doolin, Stiern Noes: None Absent: Balfanz, Carnakis Allowance of Claims. Upon a motion by Croes, seconded by Bentley, Vouchers Nos. 771 to 850 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Adoptio~ of Resolution No. 109-60 declaring that the public use, benefit, safety, economy and general welfare requires the taking of the whole of a parcel of land for the widening and improvement of "N" Street in the City of Bakersfield. Upon a motion by Croes, seconded by Bentley, Resolution No. 109-60 declaring that the public use, benefit, safety, economy and general welfare requires the taking of the whole of a parcel of land for the widening and improvement of "~' was adopted by the following vote: Street in the City of Bakersfield, Ayes: Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Balfanz, Carnakis Bakersfield, California, October 3, 1960 - 4 1,45 Acceptance of Deeds from Eleanor Merrow and Bonificio L. Reyes for property in Sunset Tract to be used for drainage sump. Upon a motion by Collins, seconded by Doolin, deeds from Eleanor Metrow and Bonificio L. Reyes for property in Block J, Sunset Tract, to be used for construction of a drainage sump on Haley Street, were accepted, and the City Auditor was authorized to issue checks to the Kern County Title Company to cover the purchase. Request from Forrest E. Saulsbury for permission to connect to the City sewer referred to the City Manager for recommendati0n.~ Upon a motion by Doolin, seconded by Collins, request from Forrest E. Saulsbury for permission to connect new dwelling to be built at 2304 Ming Avenue to the City Sewer System, was referred to the City Manager for recommendation. Adoption of Ordinance No. 1327 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as '*Coronado No. 1'*, and providing for the taxation of said territory to pay the bonded indebtedness of said City. This being the time set for hearing protests by.persons owning real property within territory designated as '*Coronado No. proposed to be annexed to the City of Bakersfield, and no protests or objections having been received, upon a motion by Croes, seconded by Stiern, Ordinance No. 1327 New Series approving the annexation and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Balfanz, Carnakis Adoption of Ordinance No. 1328-New Series amending Sections 4.06, 5.06, 6.01, 6.06 and 7.06 of Ordinance No. 1010 New Series of the City of Bakersfield. This being the time set for hearing on motion of the Planning Commission to amend the text of Zoning Ordinance No. 1010 New Series ~ amending Sections 4.06, 5.06, 6.01, 6D6 and 7.06, and no protests Bakersfield, California, October 3, 1960 - 5 or objections having been received, upon a motion by Collins, seconded by Doolin, Ordinanc4 No. 1335 New Series amending these sections of Zoning Ordinance No. 1010 New Series off,he City of Bakers~eld, was adopted by the following vote: Ayes: Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Balfanz, Carnakis City Manager authorized to prepare precise design and negotiate for acquisition of property for realignment of intersection at 24th Street, Union Avenue and Kentucky Street. Upon a motion by Bentley, seconded by Collins, the City Manager was authorized ~o:prepare precise design and negotiate for the acquisition of property necessary for the realignment of the intersection at 24th Street, Union Avenue and Kentucky Street. members for a four year term expiring October Dr. ,Stephen Montgomery Edwin W. Wilson Adjournment. Upon a motion by Bentley, adjourned at 8:55 P. M~ Reappointment ~of four members of the Board of Charity Appeals and Solicitations. Upon a motion by Collins, seconded by Doolin, the following of the Board of Charity Appeals and Solicitations were reappointed 1, 1964: .Mrs. Mary Chambers Donald M. Worsley seconded by Stiern, the Council MAYOR of the City of Bakersfield, ATTEST: CITY CL~RK and Ex-Officio Clerk of the Council of the City .of Bakersfie. ld, California California Bakersfield, California, October 10, 1960 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chsl~er of the City Hall at eight o'clock P.M. October 10, 1960. Invocation was given by the Reverend Stockdale Southern Baptist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Doolin, St iern John J. Smith of the Absent: Councilman Croes Minutes of the regular meeting of October 3, 1960 were approved as presented. Opening bids for 3 - ~ Ton Pickups. This being the time set to open bids for 3 - ~ Ton Pickups, all bids received were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Stiern, were referred to the City Manager for study and recommendation. Opening bids for 1 - 7,000 GVW Cab and Chassis. This being the time set to open bids for 1 - 7,000 GVW Cab and Chassis, all bids received were publicly opened, examined and declared, and upon a motion by Collins, seconded by Doolin, were referred to the City Manager for study and recommendation. Opening bids for i - 15,000 GV~ Flatbed Truck. This being the time set to open bids for 1 - 15,000 GVW Flatbed Truck, all bids received were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Collins, were referred to the City Manager for study and recommendation. Opening bids for 3 23,000 GVW Cab and Chassis. This being the time set to open bids for 3 - 23,000 GVW Cab and Chassis, all bids received were publicly opened, examined and declared, and upon a motion by Stiern, seconded by Doolin, were referred to the City Manager for study and recommendation. 148 Bakersfield, California, October 10, 1960 - 2 Opening bids for 4 - 4 Yard Dump Trucks. This being the time set to open bids for 4 - 4 Yard Dump Trucks, all bids received were publicly opened, examined and declared, and upon a motion by Collins, seconded by Balfanz, were referred to tire City Manager for study and recommendation. Opening bids for 1 - 5 Yard Dump Truck. This being the time set to open bids for I - 5 Yard Dump Truck, all bids received were publicly opened, examined and declared, and upon a motion by Bentley, seconded by Carnakis, were referred to the City Manager for study and recommendation. City Manager instructed to advertise for bids for the Civic Auditorium on an alternate basis, for the seats as specified, or no seats at all. Upon a motion by Stiern, seconded by Carnakis, the City Manager was instructed to request bids for the Civic Auditorium on an alternate basis for the seats as specified, or no seats at all, in addition to the other alternate bids already approved. Approval of recommendations contained in City Manager's report on request of Forrest E. Saulsbury for permission to connect to the City Sewer. Upon a motion by Doolin, seconded by Stiern, City Manager's recommendation that permission be granted Forrest E. Saulsbury to connect to the City sewer subject to the City receiving a petition for annexation and subject further to the connection itself being installed as directed by the City Engineer, was approved. Mayor authorized to appoint Council Committee to meet with the City Attorney and City Manager to work out the problem of the reservation in easement affecting Tract 1758. Upon a motion by Carnakis, seconded by Balfanz, Mayor Sullivan was authorized to appoint a Council Committee to meet with the City Attorney and the City Manager to work out the problem of the reservation in easement from the Title Insurance and TrUst Company, affecting Tract 1758. Bakersfield, Californ!a, October 10, 1960 - 3 149 Approval of Mayor's appointment of Council Committee to work oat the problem of the reservation in easement affecting Tract 1758. Upon a motion by Bentley, seconded by Collins, the appointment by the Mayor of Councilmen Stiern, Balfanz and Carnakis to meet with the City Manager and City Attorney to work out the problem of the reservation in easement from the Title Insurance and Trust Company affecting Tract 1758, was approved. Reception of report from Attorney Roland Woodruff relative to the conducting of a study of the advisability of creating a P~development or Urban Renewal Agency in Bakersfield. Upon a motion by Collins, seconded by Balfanz, report from Attorney P~land Woodruff relative to the conducting of a study of the advisability of creating a Redevelopment or Urban Renewal Agency in Bakersfield, was received and ordered placed on file. Date fixed for hearing before the Council on the changing of the land use zoning of certain property within'the .area'bounded by 24th Street on the north, Union Avenue on the east, the Santa Fe Railroad on the south, and "~' Street on the west. In accordance with recommendation from the Planning Commission, upon a motion by Carnakis, seconded by Balfanz, date of October 31, 1960, was fixed for hearing before the Council on motion of the Planning Commission to change the land use zoning on that certain property within an area bounded by 24th Street on the north, Union Avenue on the eatst, the Santa Fe Railroad on the south, and "Q" Street on the west. City Attorney instructed to prepare Resolution of Intention to close certain streets resulting from the construction of the Chester Avenue Underpass. ~ . :, In accordance with recommendation from the Planning Commission, upon a motion by Bentley, seconded by Carnakis, the City Attorney was instructed to prepare Resolution of Intention fixing date of hearing before the Council as November 7, 1960, in the matter of street closures resulting from the construction of the Chester Avenue Underpass. Bakersfield, California, October 10, 1960 - 4 City Attorney instructed to prepare Resolution of Intention to close east of ~ouser Street near South Williams Street. end In accordance with recommendation from th.e Planning Commission, upon a motion by Collins, secon'ded by Carnakis, the City Attorney was instructed to prepare Resolution of Intention, fixing date of hearing as November 7, 1960, for the closing of the east end' of Houser Street near South Williams Street. City Tax Collector authorized to cancel taxes on two pieces of. property acquired by the State Division of Highways for right- of-way purposes. Upon a motion by Carnakis, seconded by Stiern, the City Tax Collector was authorized to cancel the 1960 City taxes on the following two pieces of property acquired by the State Division of Highways for right-of-way purposes: Assessment No. Assessment No. 11693 13103 Virginia'C. Key $55.29 Roland R. and Betty I~ Langdon $55.40 Reception of memorandum from the Planning Commission relative to zoning study of that property in the vicinity of Inyo and Lake Streets. Upon a motion by Carnakis, seconded by Balfanz, memorandum from the Planning Commission recommending that the property in the vicinity of Inyo and Lake Streets remain as presently zoned, was received and ordered placed'on file. Adoption of Resolution No. 110-60 amending Resolution No. 106-60 pertaining to prevailing rate of wages. Upon a motion by Carnakis, seconded by D3olin, Resolution No. 110-60 amending Resolution No. 106-60 pertaining to prevailing rate of wages, was adopted by the following vote: Ayes: Balf~nz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes Bakersfield, California, October 10, 1960 - 5 Approval of Specifications and City Manager authorized to advertise for bids for construction of the Civic Auditorium. Upon a motion by Stiern, seconded by Collins, specifications were approved, and the City Manager was authorized to advertise for bids for the construction of the Civic Auditorium. City Manager authorized to refuse to grant any permits for peddling during the annual Christmas parade. Upon a motion by Carnakis, seconded by Doolin, the City Manager was authorized to refuse to grant any permits for peddling during the annual Christmas parade. Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 769 to 938 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Mayor Sullivan authorized to send letter of condolence to family of the late E. N. Blacker. Upon a motion by Carnakis, seconded by Collins, Mayor Sullivan was authorized to send a letter of condolence to the family of the late E. N. Blacker. Adjournment. Upon a motion by Collins, seconded by Doolin, the Council adjourned at 9:05 P.M. MAYOR of the City of Bakersfield, Calif. ATTEST: CITY CLER~ and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, October 17, 1960 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. O~tober 17, 1960. Invocation was given by the Reverend Harlan Hines of the Evangel Assembly of God Church. Present: Absent: Mayor Sullivan. Councilmen Balfanz, Carnakis, Croes, Doolin, Stiern Councilman Bentley Minutes of the regular meeting of October 10, Collins, 1960 were approved as presented. Opening bids for construction of Restroom and Work Shop Buildings in Central Park. This being the time set to open bids for construction of Restroom and Work Shop Buildings in Central Park, all bids received were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Balfanz, were referred to the City Manager for study and recommendation. Opening bids for furnishing and installing Christmas Tree Lighting Circuit on Truxtun Avenue between L and N Streets. This being the time set to open bids for furnishing and installing Christmas Tree Lighting Circuit on Truxtun Avenue between L and N Streets, all bids received were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Stiern, were referred to the City Engineer for recommendation ~ack to the Council in order to award at this evening's meeting. Opening bids for paving portions of Wenatchee Avenue, Columbus Street, University Avenue, Pasadena Street, Redlands Drive and Hughes Lane. This being the time set to open bids for paving portions of Wenatchee Avenue, Columbus Street, University Avenue, Pasadena Street, Redlands Drive and H'~ghes Lane, all bids received were publicly opened, examined and declared, and upon a motion by Stiern, seconded by Dsolin, were referred to the City Manager for study and recommendation. Bakersfield, California, October 17, 1960 - 2 153 Acceptance of bid of A-C Electric Company for furnishing and installing Christmas Tree Lighting Circuit on Truxtun Avenue between L and N Streets. Upon a motion by Carnakis, seconded by Doolin, bid of A-C Electric Company to furnish and install Christmas Tree Lighting Circuit on Truxtun Avenue between L and N Streets, for a total amount of $1457.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract co~ ering same. Acceptance of bid of Geo. Haberfelde, Inc. to furnish 3 - ~ Ton Pickups. Upon a motion by Doolin, seconded by Collins, bid of Geo. Haberfelde, Inc. to furnish 3 - ~ Ton Pickups for a net total amount of $4,813.55, was accepted, and all other bids were rejected, with Unit No.302 being retained instead of being traded in. Acceptance of bid of Geo. Haberfelde, Inc. to furnish 1 - 7,000 GV~ Cab and Chassis. Upon a motion by Collins, seconded by Carnakis, bid of Geo. Haberfelde, Inc. to furnish I - 7,000 GVW Cab and Chassis for a net total amount of $1,743.58 was accepted, and all other bids were rejected. Acceptance of bid of Geo. Haberfelde, Inc. to furnish 1 - 15,000 GVW Flatbed Truck. Upon a motion by Stiern, seconded by Balfanz, bid of Geo. Haberfelde, Inc. to furnish 1 - 15,000 GVW Flatbed Truck for a net total amount of $2,388.28, was accepted, and all other bids were rejected. Action on bid for 3 23,000 GVW Cab and Chassis deferred for..two weeks. Upon a motion by ~Carnakis, seconded by Balfanz, action on bid for 3 - 23,000 GVIq Cab an~ Chassis was deferred for two weeks. · ~ Action on bid for 4 ~ 4 Yard Dump Trucks deferred for two weeks. Upon a motion by Carnakis,seconded by Balfanz, action on bid for 4 - 4 Yard Dump Trucks was deferred for two weeks. 154 Bakersfield, California, 0ctber 17, 1960 - S City Attorney requested to render opinion to the Council relative to excluding bid received from Wasco Motor Sales for certain automotive equipment to be purchased by the City. Upon a motion by Croes, seconded by Balfanz, the City Attorney was requested to render an opinion to the Council relative to excluding bid received from the Wasco Motor Sales for certain automotive equipment to be purchased by the City. Approval of recommendations contained in report from Special Council Committee appointed to investigate certain conditions relative to reservation clause in Grant of Easement affecting Tract 1758. Upon a motion by Carnakis, seconded by Balfanz, report from Special Council Committee appointed to investigate certain conditions relative to reservation clause in Grant of Easement affecting Tract 1758, was received and ordered placed on file, and the following recommendations contained in the report were ordered to be followed: City Attorney instructed to notify Mr. Beilinson and Associates that the City of Bakersfield expects an immediate annexation of their tract; Or If not annexed, the City shall expect annual payment for sewage carried by the line in the easement according to terms set forth in Section 8.72.040 of the Municipal Code, and the elimination of the "Excepting and Reserving" clause in the Grant of Easement e That the City Attorney convey to Mr. Beilinson and Associates that the Council desires the problem to be settled in an amicable manner. However, should such peaceful settlement fail, the City Attorney is instructed to represent the best interests of the City in a Court of law Adoption of Resolution No. 111-60 of the Council of the City of Bakersfield fixing a time for hearing protests by persons owning real property within territory designated as "Verde No. 1", proposed to be annexed to the City of Bakersfield. Upon a motion by Croes, seconded by Doolin, Resolution No. 111-60 of the Councfl of the City of Bakersfield fixing time as November 14, 1960, for hearing protests by persons owning real property within territory designated as "Verde No. 1", proposed to be annexed to the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: Bentley Bakersfield, California, October 17, 1960 - 4 Adoption of Resolution 0f:.Intention No. 756 of the Council of.the City of Bakersfield, California, declaring its intention to order the ~ation of a portion of Houser Street, City of Bakersfield. Upon a motion by Collin~, seconded by Balfanz, Resolution of Intention No. 756 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of Houser Street, City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Crees, Doolin, Stiern Noes:. None Absent: Bentley Acceptance of two Street. Right of Way Deeds for portion of Julian Avenue between South "~' Street and Tract No. 2406. Upon a motion by Carnakis, seconded by Crees, Street Right of Way Deeds from Edna L. Castro, a widow, and Paul and Jessie E. Moran, for portion of Julian Avenue between Sou~h "~' Street and Tract No. 2406, were accepted. Approval of ~ap of Tract No. 2406. Mayor authorized to sign Genttact and Specifications for improvements in said Tract. Upon a motion by Crees, seconded by Doolin, it is ordered that the Map of Tract No. 240~ be, and the same is hereby approved, that all the streets, avenues, and easements shown upon said map and therei= offered for dedication, be, and the same are hereby accepted for the purposes for which the same are offered for dedica~on. 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 signature of the following: None. The Clerk of this Council is directed to endorse upon the face of said map a copy of this order, authenticated by the seal of the Council of the City of Bakersfield, and the Mayor is directed to sign Contract and Specifications covering improvements in said Tract. Bakersfield, California, October 17, 1960 + 5 Adoption of Resolution No. 112-60 of the Council of the City of Bakersfield calling for-the redemption~o~ Seriss A Off-Street Parking Revenue Bonds.Nos~A-754 to A-736, inclusive; for publicat±on of Notice of Redemption of said Bonds; and authorizing the ~iscal Agent to redeem said Bonds. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 112-60 of the Council of the City of B~kersfield calling for the redemption of Series A Off-Street Parking Revenue Bonds Nos. A-754 to A-738, 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: Ayes: Balfanz, Carnakis, Collins,. Croes,- Doolin, Stiern Noes: None Absent: Bentley Petition from Kern County Land Company for vacation of alley in Tract 1009 referred to the Planning Commission for study and recommendation. Upon a motion by Balfanz, seconded by Carnakis, petition from the Kern County Land Company for the vacation of a portion of the alley in Block 4, Tract 1009, was referred to the Planning Commission for study and recommendation. Allowance of Claims. Upon a motion by Croes, seconded by Collins, Vouchers Nos. 939 to 992 inclusive, as audited by the Finance ApPr0val Committee were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. City Manager and City Engineer instructed to report to the Council relative to the feasibility of entering into a Joint Exercise of Powers Agreement with the East Niles Community Services District. Upon a motion by Carnakis, seconded by Collins, the City Manager and City Engineer were instructed to make a report to the Council relative to the feasibility of entering into a Joint Exercise of Powers Agreement with the East Niles Community Services District concerning the use of the sewage disposal facilities of the City of Bakersfield, and Resolution adopted by the District was received and ordered placed on file. B~kersfield, California, October 17, 1960 - 6 157 Acceptance of Quitclaim Deeds from Kern Island Canal Company and Howard Nichols and Ralph L. Smith, Jr. for street right of way along South "H" Street. Upon a motion by Croes, seconded by Stiern, Quitclaim Deeds from Kern County Land Company and Howard Nichols and Ralph L. Smith, Jr. for street right of way along South "~' Street, were accepted. City Manager authorized to employ Egan Gost for land acquisition and appraisal work pending preparation of a formal contract at a later date. Upon a motion by Croes, seconded by Balfanz, the City Manager was authorized to employ Egan Gost for land acquisition and appraisal work pending the preparation of a formal contract at a later date. Recommendation of the Chief of Police that the City lease property from George Hay Corporation to be converted into a city operated metered parking lot, referred to the Council Parking Committee for study and recommendation. Upon a motion by Carnakis, seconded by Stiern, reconmlendation from the Chief of Police that the City lease the property on the northwest corner of 21st and Eye Street from the George Hay Corporation and convert it into a city operated metered parking lot, was referred to the Council Parking Committee for study and recommendation. Approval of request of D. L. R. Pratt, C.P.A., to conduct audi~s covered by Minute Order of January 4, 1960, with his own organization. Upon a motion by Carnakis, seconded by Croes, approval was given to request of D. L. E. Pratt, C. P. A., that he be permitted to conduct audits for fiscal years ended June 30, 1960 and June 30, 1961, with his own organization, instead of by the firm of Pratt, Chavez and Kibble, which has been dissolved. Hequest from the Director of Public Works of Kern County relative to needs of the Mt. Vernon Sanitation District, referred to the City Manager for study and recommendation. Upon a motion by Carnakis, seconded by Doolin, request from Mr. C. A. James, Director of Kern County Public Works Department, that the City present a specific proposal for the treatment and disposal of 158 Bakersfield, California, October 17, 1960 - 7 sewerage from all or part of Districts., was recommendation. the Mt. Vernon and Panorama Sanitation re~erred to the City Manager for study and Adjournment until October S1, 1960. Upon a mo~ion by Croes, seoonded by Doolin, the Council adjourned at 9:00 P.M. until October 31, 1960, due to Councilmen and City Officials attending League of California Cities Conference in Los Angeles October 24-26, 1960. ATTEST: C ITY~ CLEP~ ' ' ~-~ ~-~ and Ex-Oi~ficio Clerk of the Council of t~ City of Bakersfield, Calilornia Calif. Bakersfield, California, October $1, 1960 Minutes of the regular meeting of the Council of the City of Bakersfield, California,.held in the Council Chamber of the City Hall at eight o'clock P.M. October S1, 1960. Invocation was given by Major Clayton of the Salvation Army. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Stiern Absent: Councilman Doolin Minutes of the regular meeting of October approved as submitted. 17, 1960 were Opening bids for 2 - ~ Ton Pickup Trucks. This being the time set to open bids for 2 - ½ Ton Pickup Trucks, all bids received were publicly opened, examined and declared, and upon a motion by Collins, seconded by Balfanz, were referred to the City Manager for study and recommendation. Opening bids for 4 - Police Sdeans. This being the time set to open bids for 4 - Police Sedans, all bids received were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Stiern, were referred to the City Manager for study and recommendation. Opening bids for Annual Requirements of Fire Hose. This being the time set to open bids for annual requirements of Fire Hose, all bids received were publicly opened, examined and declared, and upon a motion by Stiern, seconded by CamPs, were referred to the City Manager for study and recommendation. Opening bids for construction of reinforced Concrete Box Culvert at Miller Street and East Side Canal. This being the time set to open bids for annual requirements of Fire Hose, all bids received were publicly opened, examined and declared, and upon a motion by Stiern, seconded by Camskis, were referred to the City Manager for study and recommendation. Opening bids for construction of reinforced Concrete Box Culvert at Miller Street and East Side Canal. This being the time set to open bids for construction of reinforced Concrete Box Culvert at Miller Street and East Side Canal, all bids received were publicly opened, examined and declared, and upon a motion by Collins, seconded by Carnakis, were referred to the City Manager and City Engineer for study and recommendation and award at this ~eenlng's meeting. Bakersfield, California, October 31, 1960 - 2 Acceptance of bid of Lewis V. Christensen for construction of Hestroom and Workshop Buildings at Central Park., Upon a motion by Collins, seconded by Balfanz, bid of Lewis B. Christensen for construction of Restroom and Workshop Buildings at Central Park for a lump sum of $20,600.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract for same. Acceptance of bid of Griffith Company for paving portions of Wenatchee Avenue, Columbus Street, University Avenue, Pasadena Street, Redlands Drive and Hughes Lane. Upon a motionby Collins, seconded by Stiern, bid of Griffith Company for the paving of portions of Wenatchee Avenue, Columbus Street, University Avenue, Pasadena Street, Redlands Drive and Hughes Lane, for the unit prices quoted, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract for same. Reception of report from Mayor Sullivan recommending the adoption of certain procedures concerning the question of Urban Redevelopment. Upon a motion by Carnakis, seconded by Bentley, report from Mayor Sullivan on the question of Urban Redevelopment was received and ordered placed on file, and the recommendations contained therein are to be adopted. City Manager instructed to negotiate with the East Niles Community Services District for sewage treatment service and make a report to the Council for its consideration. At this time the City Manager read a report containing recommendations relative to sewage treatment service for the East Niles Community Services District, and upon a motion by Carnakis, seconded by Croes, the report was received and ordered placed on file, and the City Manager was instructed to negotiate with the East Niles Community Services District concerning this matter and make a report back to the Council for its consideration. Bakersfield, California, October 31, 1960 - 3 1(;5 Reception of City ~ttorney's opinion on the question of the extent of the discretionary power of the City Council to reject the lowest bid without violating the competitive bid requirements of the City Charter. Upon a motion by Carnakis, seconded by Croes, the City Attorney's opinion on the question of the extent of the discretionary power of the City Council to reject the lowest bid without violating the competitive bid requirements of the City Charter, was received and ordered placed on file. Acceptance of bid of Wasco Motor Sales for 3 - 23,000 OVW Cab and Chassis. Upon a motion by Collins, seconded by Balfanz, bid of Wasco Motor Sales to furnish 3 - 23,000 GVW Cab and Chassis for a total sum of $7,791.52 was accepted, and all other bids were rejected. Matter of amendment to Trailer Ordinance referred to the Board of Zoning Adjustment for study and recommendation. Upon a motion by Bentley, seconded by Carnakis, request from Todd Madigan for certain amendments to the Trailer Ordinance, was referred to the Board of Zoning Adjustment for study and recommendation back to the Council. Reception of City Auditor's Monthly Report for September, 1960. Upon a motion by Croes, seconded by Collins, the City Auditor's Monthly Report for September, 1960, was received and. ordered placed on file. Collector was authorized to cancel 1960 taxes in amount property located on 24th Street between O and P Streets, City Tax Collector authorized to cancel 1960 taxes on property acquired by the State Division of Highways for right-of- way purposes. Upon a motion by Stiern, seconded by Croes, the City Tax of $64.73 formerly on 166 Bakersfield, California, October 31, 1960 - 4 owned by George H. and Marie F. Barnett, which has been acquired by the State Division of Highways for right-of-way purposes. Action deferred for one week on petition from six property owners on Planz Road requesting permission to connect to the City Sewer System. Upon a motion by Croes, seconded by Balfanz, action was deferred for one week on petition from six property owners on Planz Road requesting permission to connect to the City Sewer System. Acceptance of resignation of Mr. F. H. Pell as Member of the Civil Service Commission for Miscellaneous Departments. Upon a motiop. bY~Balfanz, secomded by Bentley, resignation of Mr. F. H. Pell as Member of the Civil Service Commission for Miscellaneous Departments was accepted with regret, and the Mayor was authorized to send Mr. Pell a letter expressing the thanks of the Council for his excellent service on behalf of the City. Reception of communication from W. L. Welch, District Engineer, State Division of Highways, advising of proposed installation of traffic signals at the intersection of Oak Street and California Avenue in conjunction with the construction of the U.S. 99 Freeway. Upon a motion by Croes, seconded by Carnakis, communication from W. L. Welch, District Engineer, of the State Division of Highways, advising of the proposed installation of traffic signals at the intersection of Omk Street and Cali.formia Avenue in conjunction with the construction of U . S. 99 Freeway, to be installed at 100% State expense, was received and ordered placed on file. City Auditor authorized to issue refund to Binns Plumbing Company for duplicate plumbing permit. Upon a motion by Croes, seconded by Bentley, the City Auditor was authorized to Company, covering mistake. issue check in amount of $12.00 to Binns Plumbing refund for duplicate plumbing permit taken out by Bakersfield, California, October 31, 1960 - 5 Acceptance of Deed of Easement from the Bakersfield City School District for portion of Boise Street north of Siemon Park. Upon a motion by Carnakis, seconded by Croes, Deed of Easement from the Bakersfield City School District for a portion of Boise Street north of Siemon Park, was accepted. Approval of P~ans and Specifications and authorization granted to advertise for bids for construction of sprinkler system in Wilson Park. Upon a motion by Cro~s, seconded by Stiern, plans and specifications were approved, and authorTzation was granted to advertise for bids for the construction of a sprinkler system in Wilson Park. Encroachment Permit granted Jesse R. Slaybaugh for construct'ion of concrete block fence adjacent to sidewalk are at 3419 Blade Avenue. · Upon a' motion by' Croe~~, 'seconde'd by Car~akis, Encroachment Permit was granted to Jesse R. Slaybaugh for'~Onstruction of a concrete block fence adjacent to the sidBwalk area X 3419 Blade Avenue. Approval of sale of portion of Saunders Park to the State Division of Highways for right-of-way purposes in conjunction with the construction of U.S. 99 Freeway. Mayor authorized to sign Grant Deed, Easement Deed and Right of Way Contract. Upon a motion by Bentley, seconded by Balfanz, the sale of a portion of Saunders Park to the State Division of Highways for right-of-way purposes in conjunction with the construct ion of U.S. 99 Freeway, was approved, and the Mayor was authorized to sign Grant Deed, Easement Deed and Right of Way Contract ~ov~ring this sale. Allowance of Claims. upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 993 to 1128 inclusive, as audited by the Finance' Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the'resp~ctive amounts. 168 Bakersfield, California, October S1, 1960 - 6 Approval of Step Salary Increases · effective Dec'e~ber 1, 1960j Upon a motion by Croes, seconded by Collins, the following step salary increases were approved, to become effective December 1, NA~E CLASSIFICATION FROM STEP 1960: TO STEP R. K. Perry Hoseman 4 5 John L. Rose Lubrication Nan 3 4 T. W. Kinney Desk Sergeant 4 5 Joe L. Munoz ' Patrolman 4 5 J. G. Ovens .... Patr6Iman : ' 4 5 Billy Meek Motor Patrolmaff 4 5 T. J. Moore Engineering Assistant I 4 5 Eugene Hillis Engineering Aide III 3 4 Matthew Martinez Laborer 4 5 Vernard F."Shea Semi-skilled Laborer 3 4 Adoptlob of Ordinance No. 1331 New Series repealing Chapter 7.64 of the Municipal Code of the City of Bakersfield. Upon a mo~ibn by Croes, iSeconded by Stiern, Ordinance No. 1331 New Series repealing Chapter 7.64 of the Municipal Code of the City of Bakersfield, relative to the sale of unvented heaters, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, St iern Noes: None Absent: Stiern Additional 90 days leave of absence granted Rlchard ~L0mas,'Memi~skilled Labore~ in the Public Works Department. Upon a motion by Ca~nakis, seconded by Balfanz, an additional 90 days leave of absence without pay, was granted Richard Lomas, semi-skilled laborer in'the Public Works Department~ Approval of Contract Change Order No. 1 to Wm. H. Schallock, Inc. for the construction of Sanitary Sewer and Pumping Plant in Planz Road. Upon a motion by Ba!fanz,, seconded by Croes, Contract Change Order No. I to Wm. H. Schallock, Inc..for ~he construction of Sanitary Sewer and Pumping Plant in Planz Road, reducing the contract price in the amount of $2,140.00, was approved, and the Nayor was authorized to sign same. Bakersfield, California, October 31, 1960 - 7 Approval of Contract Change .Order No. 1 to the County of Kern for construction of Storm Drain in ?helma Drive. Upon a motion by Balfanz, seconded by Collins, Contract Change Order No. I to the County of Kern for the construction of Storm Drain in Thelma Drive, under Joint Exercise of Powers Agreement, for increase to the contract price of $22.00, was approved, and the City Engineer was authorized to sign same. Approval of Plans and Specifications and authorization granted to advertise for bids for the construction of a 24-inch Storm Drain in Christmas Tree Lane from Mt. Vernon Avenue to 200 feet east. Upon a motion by Carnakis, seconded by Croes, plans and specifications were approved and authorization was granted to advertise for bids for the construction of a 24-inch Storm Drain in Christmas Tree Lane from Mr. Vernon Avenue to 200 feet east. Extension of time granted E1 Tejon Hotel to commence the correction of unsafe conditions in the hotel building. Upon a motion by Carnakis, ~conded by Collins, sixty days extension of time was granted the manager of the E1 Tejon Hotel to commence the correction of unsafe conditions mentioned in letter of notification sent to him from the Fire Marshal and the Chief Building Inspector. Purchasing Agent authorized to advertise for bids for Public Works Radio Equipment. Upon a motion_by Carnakis, seconded by Bentley, the Purchasing Agent was authorized to advertise for bids for Publi~ Works Radio Equipment. " Authorization granted for temporary increase in authorized complement in the Fire Department. Upon a motion by Croes, secor~ed by Carnakis, authorization was granted for temporary increase in authorized complement in the Fire Department whenever an employee or employees are being carried at less than full duty status, such temporary increase to cease with the retirement of the said employee or e~ployees. 170 Bakersfield, California, October S1, 1950 - 8 Approval granted to furnish the Kern County Health Department with a copy of the Municipal Code free of charge. Upon a motion by Stiern, seconded by Balfanz, approval was granted to furnish the Kern County Health Department with one copy of the Municipal Code of the City of Bakersfield, free of charge. Reception of communication from the Kern County Board of Supervisors relative to appointment of lay committee to study the recreational facilities of the Greater Bakersfield area. Upon a motion by Carnakis, seconded by Bentley, communication from the Kern County Board Of Supervisors relative to theappointment of a citizens committee to study the recreational facilities of the Greater Bakersfield area was received and ordered placed on file. The Mayor was authorized to notify Mr. Millar, County executive officer, that the members of the Council will submit the names of 12 persons at the next meeting and the City will furnish the County with a list so that this committee can be appointed jointly by the City Council and the Board of Supervisors. The Mayor was also instructed to advise Mr. Millar that Councilman Bentley, chairman of the Council's Recreation Committee, has informed the Council that the Bakersf~Id Junior Woman's Club is agreeable to having the assets and deficiencies of the incorporated and unincorporated areas listed separately in the final report. Acceptance of bid of Bakersfield Construction Company for construction of reinforced Concrete Box CulVert at Miller Street and East Side Canal. Upon a motion by Collins, seconded by Carnakis, bid of Bakersfield Construction Company to construct reinforced Concrete Box Culvert at Miller Street and East Side Canal, for unit prices quoted, was accepted, all other bids were rejected, and the ~ayor was authorized to sign the contract for same. Bakersfield, California, October 31, 1960 - 9 Reception.of communication from W. L. Welch, District Engineer of the State Division of Highways, advising-that the California Highway Commissiom has approved the City's application for Urban Extension Funds. Upon a motion by Collins, seconded by Croes, communication from W. L. Welch, District Engineer of the State Division of Highways, advising that the California Highway Commission has approved the City's application for Urban Extension Funds for the improvement of "H" Street from Brundage Lane to Truxtun Avenue, and Union Avenue from Irene Street to Panorama Drive, in the amounts of $94,150 and $77,500 respectively, was received and ordered placed on file. Mayor and any member of the Council desiring to do so, authorized to represent the City on tour to Edwards Air Force Base. Upon a motion by Croes, seconded by Stiern, the Mayor and any member of the Council desiring to do so, were authorized to represent the City on Greater Bakersfield Chamber of Commerce tour to Edwards Air Force Base set for November 9 and 10, 1960, with all expenses to be paid by the City. Adoption of Ordinance No. 1329 New Series ~mending SeCtion 174~12.0210 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of. Bakersfield,.. This being the time set for hearing on motion of the Planning Commission to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain property lying southerly of 17th Street between Union Avenue and "Q" Street, and no protests or objection~ having been received, upon a motion by Balfanz, seconded by Bentley, Ordinance No. 1329 New Series amending Section 17.12.020 of Chapter 17.12 (Zoning Nap) of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Stiern Noes: None Absent: Doolin 172 Bakersfield, California, October $1, 1960 - 10 Adoption of Ordinance No. 1330 New Series approving annex~ion of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Castro No. 1", and providing for the taxation of said territory to pay the bonded indebtedness of said City. This being the time set for hearing protests by persons owning real property within territory designated as "Castro No. 1", proposed to be annexed to the City of Bakersfield, and no protests or objections having been received, upon a motion by Croes, seconded by Bentley, Ordinance No. 1330 New Series approving the annexation, and providing for the taxation of said territory to pay the bonded indebtedness of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Stiern Noes: None Absent: Doolin Additional Thirty day extension of time granted Padre Hotel to commence correction of unsafe conditions in the hotel building. Upon a motion by Carnakis, seconded by Croes, additional ~irty days extension of time was granted Mr. Miller, Manager of the Padre Hotel, to commence the correction of unsafe conditions in the hotel buildings, as required by the Fire Marshal and Chief Building Inspector. City Manager instructed to investigate accepted practices in other cities relative to the requirements under the building code for correction of unsafe conditions in hotel buildings, and report back to the Council. Upon a motion by Collins, seconded by Croes, the City Manager was instructed to investigate the accepted practices in other cities relative to the requirements under the building code for the correction of any unsafe conditions existing to the Council on his findings. Adjournment. Upon a motion by Croes, adjourned at 10:10 P.M. ATTEST: in hotel buildings, and report back seconded by Carnakis, the Council MAYOR of the City of Bakersfield, Calif. CITY CI~RK ~nd Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, November 7, 1960 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held'in the Council Chamber of the City Hall at eight o'clock P.M. November 7, 1960. Invocation was' given by the Reverend Edwards of the Nazarene Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Collins, Croes, Doolin, Stiern Absent: None Minutes of the regular meeting of October 31, Carnakis, 1960 were approved as submitted. Acceptance of bid of Three-Way Chevrolet for 2 - ½ Ton Pickup Trucks. Upon a motion by Doolin, seconded by Balfanz, bid of Three-Way Chevrolet Company to furnish 2 - ½ Ton Pickup Trucks for a net amount of $3098.30 was accepted and all other bids were rejected. Acceptance of bid of Three-Way Chevrolet for 4 - Police Sedans. Upon a motion by St iern, seconded by Collins, bid of Three- Way Chevrolet Company to furnish 4 - Police Sedans for a net amount of $7542.92 was accepted, and all other bids were rejected. Acceptance of bid of American Rubber Company to furnish Annual Requirements of Fire Hose. Upon a motion by Croes, seconded by Bentley, bid of American Rubber Company to furnish ~hnnual Requirements of Fire Hose at unit prices quoted, was ~ccepted, and all other bids were rejected. Acceptance of City Manager's prelimin. ary Report on Mr. Vernon Sanitation District. Upon a motion by Carnakis, seconded by Croes, the City Manager's Preliminary Report on Mt. Vernon Sanitation District was received and ordered placed on file. Permission granted six property owners on Planz Road to connect to the Oity Sewer System. Upon a motion by Croes, seconded by Collins, permission was ~anted six property owners on Planz Road to connect to the City Sewer System. 174 Bakersfield, California, November 7, 1960 - 2 City Auditor authorized to issue refund to Mrs. Beatriz De Los Rios for unused electrical permit. Upon a motion by Balfanz, seconded b~ Doolin, was authorized to issue check in amount of $2.00 to Mrs. Rios for unused electrical permit. the City Auditor Beatriz De Date fixed for hearing before the Council on application of the Kern County Land Company to amend the zoning boundaries of that certain property lying westerly of Chester Avenue and northerly of Golden State Avenue. In accordance with recommendation from the Planning Commission, upon a motion by Bentley, seconded by Balfanz, date of November 28, 11960 was fixed for hearing before the Council on application of the Kern County Land Company to amend the zoning boundaries of that certain property lying westerly of Chester Avenue and northerly of Golden State Avenue from a C-1 (Limited Commercial) Zone to an M-1 (Light Manufacturing) Zone. Date fixed for hearing before the Council on application of Kern-Co. Builders, Inc. to amend the zoning boundaries of that certain property lying on the westerly side of South Chester Avenue s0utherly of Dorian Drive. In accordance with recommendation from the Planning Commission, upon a motion by Balfanz, seconded by Doolin, date of November 2~, 1960 was fixed for hearing before the Council on application of the Kern-Co. Builders, Inc. to amend the zoning boundaries of that certain property lying on the westerly side of South Chester Avenue southerly of Dorian Drive from a C-1 (Limited Commercial) Zone to a C-2-D (CommercialgArchitectu~k~ Design) Zone. Date of November 28, 1960 fixed for hearing before the Council on application of M.C. McMillan to amend the ZOning boundaries of that certain property located on the southwesterly corner of Lake and Inyo Streets. Memorandum from the Planning Commission recommending denial of application of M.C. McMillan to amend the zoning boundaries of ;that certain property located on the southwesterly corner of Lake and Inyo Streets from a C-2 (Commercial) Zone to an M-1 (Light Manufacturing) Zone, was read, and upon a motion by Collins, seconded by Balf~nz, date of November 28, 1960 was fixed for hearing on the matter before the Council. Bakersfield, California, November 7, 1960 - 3 Planning Staff instructed to clear appropriate names for Coral Court and Redwood Court with the Post Office and submit approved street names to the City Attorney for preparation of resolution. A memorandum from the Planning Commission requesting a change of street names for "Coral Court" and "Redwood Court" inasmuch as said names conflict with existing street names in the Greater Bakersfield Metropolitan area, was read, and upon a motion by Bentley, seconded by Crees, the Planning Staff was instructed to submit appropriate n~ae changes to the Post Office for approval and then refer the proposed street names to the City Attorney for preparation of a Resolution fo adoption by the Council. City Attorney instructed to prepare Resolution of Intention for~the abandonment of a portion of Renegade Avenue at Boise Street. A memorandum from the Planning Commission recommending that the southerly one-half of Renegade Avenue lying easterly of the centerline of Boise Street be abandoned was read, and upon a motion hy Bentley, seconded by Carnakis, the recommendation was approved and the City Attorney was instructed to prepare Resolution of Intention to order the vacation, setting the date for hearing before the Council therein. · Adoption Of Resolution No. '113-60 approving Analytical Laboratory as a permitted use in a C-2 (Commercial) Zone. In accordance with recommendation from the Planning Commission, upon a motion by Carnakis, seconded by Balfanz, Resolution No. 113-60 approving an Analytical Laboratory as a permitted use in a C-2 (Commercial) Zone, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Crees, Doolin, Stiern Noes: None Absent: None Bakersfield, California, November 7, 1960 - 4 Approval of Tower Line Agreement with the Pacific Gas and Electric Company for easement across the MuniCipal Farm. Upon.a motion by Doolin, seconded by Collins, Tower Line Agreement with the Pacific Gas and Electric Company for an easement across the Municipal Farm was approved, and the Mayor was authorized to sign same. Approval of Plans and Specifications and authorization granted to advertise for bids for intersection street lighting on Chester Avenue between T~rrace Way and Eleventh Street. Upon a motion by D~01in, seconded by Collins, plans and specifications were apprdved and authorization was granted to advertise for bids for intersection lighting on Chester Avenue between Terrace Way and Eleventh Street. Allowance of Claims. Upon a motion by Croes, seconded by Bentley, ¥ouchers Nos. 1219 inclusive, as audited by the Voucher Approval Committee were and the City Auditor was authorized to issue checks to cover 1129 to allowed, the respective amounts. Action on permanent Civil Service appointment of Kenneth Hoagland as City Attorney deferred for one week. A communication from the Secretary of the Civil Service Board for Miscellaneous Departments advising that on December l, 1960, Kenneth ~agland, City Attorney, will have completed a six months' probationa:~ period and will be eligible for a permanent Civil Service appointment, was read, and upon a motion by Stiern, seconded by Bentley, action on the matter was deferred for one week. Reception of Planning Commission memorandum advising that petition from the Kern County Land Company for vacation of a portion of the alley in Block 4, Tract 1009 had been withdrawn/ Upon a motion by Balfanz, seconded by Doolin, memorandum from the Planning Commission advising that petition from the Kern County Land Company for the vacation of a portion of alley in Block 4, Tract 1009 had been withdrawn at regular meeting of the Commission held November 2, 1960, was received and ordered placed on file. Bakersfield, California, November ?, 1960 -5 City Attorney instructed to prepare Resolution directing that~uDpaid assessments under Public Improvement District No. ?49 · be coltected-~pon the tax roll of the City of Bakersfield. Upon a motion by Croes, seconded by Balfanz, the City Attorney was instructed to prepare Resolution directing that 17 unpaid assessments of Public Improvement District No. 749, all under $50.00, be collected upon the tax roll of the City of Bakersfield. Appointment of William R. Dolan as Member of the Civil Seriice Commission for Miscellaneous Departments. Upon a motion by Bentley, seconded by Carnakis, William R. Dolan was appointed as a member of the Civil Service Commission for Miscellaneous Departments for unexpired term o£ Mr. Frank Pell, who resigned~ Approval.of Agreement with the East Bakersfield Progressive Club for Christmas decorations. Upon a motion by Croes, seconded by Doolin, agreement with the East Bakersfield Progressive Club for Christmas decoratinns was approved, and the Mayor was authorized to sign same. City Manager instructed to develop certain factual information to be sumitted to the people in the East Niles Community Services District and the Mt, Vernon Sanitation District in order to arrive at a solution of the sewage ~problem. Upon a motion by Stiern, seconded by Doolin, the City Manager was instructed to develop certain factual information to be submitted· to the people in the East Niles Community Services District and the ~[t. Vernon Sanitation District in order to clear up any misunderstandings which may be holding up negotiations for the handling of sewage from these Districts. Authorization granted to purchase converted stand-by generator. for use at Sewage Treatment Plant No. 2. Upon a motion by Bentley, seconded by Carnakis, authorization was granted to purchase converted stand-by generatore for Sewage Treatment Plant No. 2 at a cost of $2,250.00, plus sales tax. Bakersfield, California, November 7, 1960 - 6 Proposed Administrative Manual taken under advisement for consideration at next Council meeting. Upon a motion by Collins, seconded by Doolin, proposed Administrative Manual was taken under advisement by the Council, for consideration at next week's meeting. City Manager authorized to acquire additional mobile generator for emergencies. Upon a motion by Beptley, seconded by Carnakis, the City Manager was authorized to acquire an additional mobile generator kept available for emergencies. to be Adoption of Resolution No. 114-60 ordering the vacation of a portion of Houser Street in the City of Bakersfield. This being the time set for hearing on proposed vacation of a portion of Houser Street ia.the City of Bakersfield~ under Resolutinn of Intention no 756, and no protests or objections having been received, upon a motion by Collins, seconded by Carnakis, Resolution No. 114-60 ordering the vacation was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Planning Stars instructed to make a study and recommendation back to the Council on adequate signing of Relocated Highway 99 west of the City limits. Upon a motion by Croes, seconded by Stiern,~ the Planning Staff was instructed to make a study and recommendation back to the Council by December 10th, relative to adequate'signing of relocated U.S. Highway 99 west of the City limits to prevent bypassing of the City, said recommendation to be sent to the State Division of Highways. Adjournment. Upon a motion by carnakis, adjourned at 9:00 P.M. Seconded by Cr0es, the Council MAYOR of the City of Bakersfield, Calif. ATTEST: CITY CL~RK and Ex-Officio Clerk of the Council of the Cit~ of Bakersfield, California Bakersfield, California, November 14, 1960 179 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. November 14, 1960. Invocation was given by the Reverend Harry Berg of the Second Christian Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Absent: None Minutes of the regular meeting of the Council of November 7, 1960 were approved as submitted. Opening bids for construction of Civic Auditorium for the City of Bakersfield. This being the time set to open bids for construction of the Civic Auditorium for the City of Bakersfield, all bids received were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Croes, were referred to the City Manager, the Civic Auditorium Committee and the architects for study and recommendation. Mayor instructed to contact the chairman of the Christmas Parade Committee of the Greater Bakersfield Chamber of Commerce and request that all school bands be permitted to participate in the Christmas Parade. At this time parents of the members of the Washington Junior High School Band who had been notified that they were to be eliminated from participating in the Christmas Parade this year due to various reasons, appeared before the Council protesting this action by the parade committee of the Greater Bakersfield Chamber of Commerce. Upon a motion by Carnakis, seconded by Stiern, Mayor Sullivan was instructed to contact Mr. Fred Strickler, Chairman of the Parade Committee, and request that all school bands be permitted to participate in this parade. Reception of report from the City Manager on the proposed widening of "H" Street from California Avenue to Truxtun Avenue. Upon a motion by Carnakis, seconded by Croes, the City Manager's report on the proposed widening of "~' Street from California Avenue to Truxtun Avenue was received and ordered placed on file. Bakersfield, California, November 14, 1960 - 2 Reception of report from the City Manager relative to Steam Locomotive. Upon a motion by Carnakis, seconded by Doolin, report from the City Manager relativ~ to the placing of a ~team locomotive in a City Park, was received and ordered placed on file. Reception of report from the City Manager on progress of negotiations with East Niles Community Services District. Upon a motion by Carnakis, seconded by Croes, the City Manager's report on progress of negotiations with East Niles Community Services District, was received and ordered placed on file. Appointment of Kenneth Hoagland as City Attorney, with permanent Civil Service status. Upon a motion by Croes, seconded by Doolin, Kenneth Hoagland was appointed City Attorney by the Council, with permanent Civil Service status. Appointment of Advisory Committee on Urban Renewal. Upon a motion by Carnakis, seconded by Bentley, the following persons were appointed members of the Advisory Committee on Urban Renewal: Walter H. Condley Robert W. White Wally Tucker Robert Hackett, St. A target date of ninety days Reverend Carroll Pitts Vernon Munn Kenneth C. May from tonight was fixed for the committee to present its first report to the Council, and the City Clerk was instructed to mail each member a copy of Mayor Sullivan's report containing certain recommendations relative to this committee which was approved by the Council on October 31, 1960. Mayor Sutlivan was instructed to set up a dinner meeting of this committee as soon as possible, With expenses to be paid by the City. Appointment of City members of Recreation Committee deferred for one week. Upon a motion by Carnakis, seconded by Bentley, the appointment of twelve members of a study committee on Recreation matters was deferred for one week. Bakersfield, California, November 14, 1960- $ 181 Action on recommendations contained in City Attorney's report on South H and Wilson Road property deferred for one week. Upon a motion by Carnakis, seconded by $tiern, action on recommendations contained in report from the City Attorney on South B and Wilson Road property was deferred for one week. City Attorney instructed to maintain a scrupulous scrutiny of any proposed annexations in the area adjacent to South H and Wilson Road property and make recommendations to the Council regarding same. Upon a motion by Stiern, seconded by Balfanz, the City Attorney was instructed to maintain a scrupulous scrutiny of any proposed annexations in the area adjacent to the South H and Wilson Road property and make recommendations to the Council regarding same. Adoption o~ Resolution No. 115-60 changing the name of Coral Court to Cameo Court and Redwood Court to Idlewood Court. Upon a motion by Bentley, seconded by Carnakis, Resolution No. 115-60 changing the name of Coral Court to Cameo Court and Rodwood Court to Idlewood Court, was adopted by the following vote: Ayes: Balfanz, Bentley,,-Carnakis, Collins, Croes,~ Doolin, Stiern Noes: None Absent: None Adoption of Resolution of Intention No. 757 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of Renegade Avenue, in said City.- Upon a motion by Carnakis, seconded by Bentley, Resolution of Intention No. 757 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of Renegade Avenue, in said City, and fixing date of hearing on same before the Council as December 5, 1960, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None ~bsent: None 182 Bakersfield, California, November 14, 1960 - 4 Proposed Administrative Manual referred to the Governmental Efficiency Committee for study and recommendation. Upon a motion by Stiern, seconded by Balfanz, proposed Administrative Manual was referred to the Governmental Efficiency Committee for study ~nd recommendation. Approval of Map of Tract No. 2438 and Contract and Specifications covering improvements in said Tract. Upon a motion by Carnakis, seconded by Doolin, it is ordered t hat the Map of Tract No. 2438 be, and the same is hereby approved. That all the streets, avenues, lanes, courts, roads, alleys, pedestrian walkways, easements, and the abandonment of vehicular ingress and egress shown upon said map and thereon offered for dedication, be, and the same are hereby accepted for the purpose, or purposes, for which the same are offered for dedication. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the City Council hereby waives the requirement of signature of the following: Maria Coronado, Peter T. Rodriguez, Catherine Q. Archuleta, Juanita QGijada Curtis, Mineral Interest below 500 feet. California Water Service Company, pipeline easement. 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~uncil of the City of Bakersfield and the Mayor is authorized to sign the Contract and Specifications coveringsimprovements in said Tract. Approval of Agreement with the Southern Pacific Company for installation of Flasher Light Signals at Sunset Branch and Planz Road. Upon a motion by Carnakis, seconded by Doolin, Agreement with the Southern Pacific Company for the installation of Flasher Light Signals at Sunset Branch and Planz Road was approved, and the Mayor was authorized to sign same in behalf of the City. Bakersfield, California, November 14, 1960 - 5 Adoption of Resolution of Intention No. 758 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of 16th Street and a portion of an alley in Block 325, in said City. Upon a motion by Balfanz, seconded by Collins, Resolution of Intention No. 758 declaring the intention of the Council of the City of Bakersfield to order the vacation of a portion of 16th Street and a portion of an alley in Block 325, in said City, and fixing date for hearing on same before the Council as December 5, 1960, was adopted by the follwoing vote: ayes: Balfanz, Bentley, Carnakis, Collins, Croes, D3olin, Stiern Noes: None Absent: None Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 1220 to 1284 inclusive, 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 Grant Deed from Leatrice Goodman for three lots in Block J, Sunset Tract, for construction of sump in Haley Street. Upon a motion by Collins, seconded by Balfanz, Deed from Leatrice Goodman for three lots in Block J, Sunset Tra~t, for construction of a sump on Haley Street was accepted, and the.City Auditor was authorized to issue check in amount ~f $1946.50 to cover purchase price and escrow fees. First ~eading of proposed Ordinance repealing Trailer Park Ordinance No.. 1317 New Series and amending sections in the Municipal Code of the City of Bakersfield pertaining to the Construction, maintenance, sanitation and conduct of Trailer Parks in the Clty of Bakersfield, California. At this time Mr. Robert Peterson of the Planning Staff explained proposed ordinance repealing Trailer Park Ordinance No. 1317 New Series and amending certain sections in the Municipal Code of the Clty of Bakersfield pertaining to the construction, maintenance, sanitation and conduct of Trailer Parks in the Clty of Bakersfield, California, and this Was considered the first reading of said ordinancej 184 Bakersfield, California, November 14, 1960 - 6 Authorization granted to advertise for bids for the excav~tion of Sump on Haley Street. Upon a motion by Carnakis, seconded by Collins, authorization was granted to advertise for bids for the exca*ation of sump on Haley Street. City Manager authorized to testify at public hearing before Senate Fact Finding Committee on Labor and Welfare concerning the problems of the single skid row transients. Upon a motion by Carnakis, seconded by Croes, the City Manager was authorized to testify at a public hearing being held in Stockton on Monday, December 5, 1960, by.the Senate Fact Finding Committee on Labor and Welfare, concerning the problems of the single skid row transients. City Manager instructed to communicate with the Secretary of the California Highway Commission to ascertain if the subject of the restudy of the easterly extension of proposed Freeway 178 requested by the City Coancil will be on the agenda of its next regular meeting. Upon a motion by Doolin, seconded by Balfanz, the City Manager was instructed to communicate with the Secretary of the California Higlaway Commission to ascertain if the subject of the restudy of the easterly extension of proposed Freeway 178 east of Alta Vista, requested by the City Council, will be on the agenda of its next regular meeting to be held on November 22, 1960. City ~anager authorized to advertise for bids for painting the exterior of Central Fire Station No. 1. A communication from F. M. Engle, Secretary of the Painting and D~corating Contractors of California, Inc. objecting to the painting of Central Fire Station No~ 1 by City firemen was read, and upon a motion by Collins, seconded by ~olin, the City Manager was authorized to advertise for bids for painting this station. Request of Kern County Land Company to withdraw petition for the abandonment of an alley in Block 4, Tract 1009, without prejudice, granted. Upon a motion by Croes, seconded by Carnakis, request from the Kern County Land Company to withdraw petition for the abandonment of an alley in B1ock~4, Tract 1009, without prejudice, was granted. Bakersfield, California, Novemb~ 14, 1960 - 7 Adoption of Ordinance No. 1332 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Verde No. 1", and providing for the taxation ok said property to pay the bonded indebtedness of said City. This being the time set for hearing protests on the proposed annexation of a parcel of uninhabited territory to the City of Bak.ersfield, California, designated as "Verde No. 1", and no protests or objections having been received, upon a motion by Carnakis, seconded by ~olin, Ordinance No. 1332 New Series approving the annexation and providing for the taxation of said territory to pay the bonded indebtedness o£ said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, ~iern Noes: None Absent: None parade held in the City, engage in this activity, Council. City Manager instructed to discontinue the issuance of permits for peddling during any parade held in the City. adj ourned at Manager was area. City Manager instructed to conduct a clean-up campaign in College Heights area. Upon a motion by Carnakis, seconded by Doolin, the City instructed to conduct a clean-up campaign in the College Beight~ Adjournment. Upon a motion by Croes, 10:07 P.M. ATTEST: seconded by Bentley, the Council MAYOR of the City of Bakersfield,Calif. CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Upon a motion by Doolin, seconded by Balfanz, the City Manager was instructed to discontinue issuing permits for peddling during any but if any local organization desires to to bring the request to the attention of the Bakersfield, California, November 21, 1960 Ninutes 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. N. November 21, 1960. Invocation was given by the Reverend William N. Eisenhower of the Northminster Presbyterian Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Absent: None Ninutes of the regular meeting of November 14, 1960 were approved as presented. At this time pins were awarded to six City employees having 30 years or more service, eight employees having over 25 years service, and 31 employees having over 20 years service with the City of Bakersfield. These awards were presented by the City Nanager and the Nayor. Reception of report from the Civic Auditorium Committee on bids for the construction of the Civic Auditorium. Councilman Stiern, as chairman of the Civic Auditorium Committee, read a report of the Committee's findings on the problem of the auditorium financing, and recommended that the low bid of the Guy Nall Construction Company be accepted, and that a bond issue for approximately $650,000.00 be placed on the February, 1961 ballot to allow the people of the City to decide if they wished the structure completed as originally contemplated. Upon a motion by Carnakis, seconded by Bentley, the report was accepted, with a vote of thanks tendered to the Committee from the Council, and action on accepting the bid was deferred for one week. Reception of the City Auditor's Nonthly Report for October, 1960. Upon a motion by Carnakis, seconded by Balfanz, the City Auditor's Nonthly Report for October, 1960, was received and ordered placed on file. Reception of Mayor's report and communication from the Greater Bakersfield Chamber of Commerce relative to bands to be included in the Christmas Parade. Upon a motion by Bentley, seconded by Carnakis, report from Mayor Sullivan and communication from the Greater Bakersfield Chamber of Commerce relative to certain bands being included in the Christmas Parade, was received and ordered placed on file. Bakersfield, California, November 21,1960 - 2 Appointment of twelve member citizens committee to study recreational matters in the City of Bakersfield. Upon a motion by Carnakis, seconded by Doolin, the following twelve members of a citizens committee to study recreational matters in the City of Bakersfield were appointed: Sid Selden Jack Levy Marie Fambrough John J. Collins Patti Kokinos Henry Martinez Councilman Stiern voted in the appoint this Committee. Todd Madigan Leander E. Tuttle Margaret Kennedy Chas. G. Stone Howard Marion Mrs. Jas. Holladay negative on the motion to Adoption of Ordinance No. 1333 New Series repealing Ordinance No. 1317 New Series of the City of Bakersfield and amending Chapter 15.04 of Title 15 of the Municipal Code of the City of Bakersfield, pertaining to the construction, maintenance, sanitation and conduct of Trailer Pzrks in the City of Bakersfield, Californig. Upon a motion by Carnakis, seconded by Balfanz, Ordinance No. 1333 New Series repealing Ordinance No. 1317 New Series of the City of Bakersfield and amending Chapter 15.04 of Title 15 of the Municipal Code of the City of Bakersfield by amending Sections 15.04.020, 15.040.050 and 15.04.170; and by adding to said Code, Sections 15.04.171 through'" 15.04.175; Sections 15.04.271 through 15.04.279; and ~ections 15.04.281 through 15.04.289, all pertaining to the construction, maintenance, sanitation and conduct of Trailer Parks in the City of Bakersfield, California, was adopted by the £ollowlng vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Failure of motion authorizing the Mayor to execute.agreement.with Mr. Beilenson and Associates. It was moved by Carnakis, seconded by Bentley, that the Mayor be authorized to execute a five year sewer rental agreement with Mr. Laurence Beilenson and Associates for property on South H and 188 Bakersfield, California, November 21, 1960 - 3 Wilson Road. Ayes: Bentley, Noes: Balfanz, Absent: None The motion failed to carry by the following vote: Carnakis, Croes Collins, Doolin, Stiern Action on recommendations contained in City Attorney's report on South H and Wilson Road property deferred for one week. Upon a motion by Doolin, seconded by Bentley, action on recommendations contained in the City Attorney's report on South H and Wilson Road property was deferred for one week. Encroachment Permit granted Robert E. Seeley for construction of retaining wall adjacent to sidewalk at 3600 Pasadena Street. Upon a motion by Carnakis, seconded by Doolin, Encroachment Permit was granted Robert E. Seeley for construction of retaining wall adjacent to sidewalk extending from rear property line to front of house at 3600 Pasadena Street. Appointment of six members of the Citizens Auditorium Committee. Upon a motion by Doolin, seconded by Balfanz, the following six members of the Citizens Auditorium Committee were appointed, with seventh member to be appointed at next week's meeting: Wm. A. Dewire Dr. Stephen Montgomery Robert Whittemore Lindsay Pryor S. De1 Rucker Robert C. King Allowance of Claims. Upon a motion by Bentley, seconded by Croes, Vouchers Nos. 1285 to 1344 inclusive, 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 City and County Clerk's Certificate certifying to the sufficiency of petition for annexation of inhabited territory designated as Brite No. 2. Upon a motion by Carnakis,~seconded by Doolin, the City and County Clerk's certificates certifying to the sufficiency of petition for the annexation of inhabited territory to the City of Bakersfield designated as Brite No. 2, was accepted and placed on file. Bakersfield, California, November 21, 1960 - 4 i89 Adoption of Resolution No. 116-60 of the Council of the City of Bakersfield declaring its intention to call a special election in certain inhabited territory designated as Brite No. 2 contiguous to said City proposed to be annexed thereto, for the purpose of submitting to the qualified electors residing in said territory' the question of whether said territory shall be annexed to the City of Bakersfield, and fixing a time and place when and where any person owning real property within such territory may appear before said Council and show cause why such territory should not be so annexed. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 116-60 of the Council of the City of Bakersfield declaring its intention to call a special election in certain inhabited territory designated as Brite No. 2 contiguous to said City proposed to be annexed thereto, for the purpose of submitting to the qualified electors res~Lding in said territory the question of whether said territory shall be annexed to the City of Bakersfield and fixing December 12, 1960 as the date when and where any person owning real property within such territory may appear before said Council and Show cause why such territory should not be so annexed, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Acceptance of City and County Clerk's Certificate certifying to the sufficiency of petition for annexation of inhabited territory designated as. Brite No. 3. Upon a. motion by Bentley, Seconded by Carnakis, the City and County Clerk's certificates certifying to the sufficiency of petition for the annexation of inhabited territory to the City of Bakersfield · signated as Brite No. 3, was accepted and placed on file. 190 Bakersfield, California, November 21, 1960 - § Adoption of ~esolution No. 117-60 of the Council of the City of Bakersfield declaring its intention to ca11-a special election in certain inhabited territory designated as Brite No. 3 contiguous~to said City proposed to be annexed thereto, for the purpose of submitting to the qualified electors residing in said territory, the question of whether said territory shall be annexed to the City of Bakersfield, and fixing a time and place when and where any person owning real property within such territory may appear before said Council and show cause why such territory should not be so annaxed. Upon a motion by Balfanz, seconded by Carnakis, Resolution No. 117-60 of the Council of the City of Bakersfield declaring its intention to call a special election in certain inhabited territory designated as Brite No. 3 contiguous to said City proposed to be annexed thereto, for the purpose of submitting to the qualified electors residing in said territory the question of whether said territory shall be annexed to the City of Bakersfield and fixing December 12, 1960 as the date when any person owning real property within such territory may appear before said Council and show cause why such territory should not be so annexed~ was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes~ Doolin, Stiern Noes: None Absent: None City Tax Collector authorized to cancel 1960 taxes on property acquired by the State Division of Highways for right-of-way .purposes. Upon a motion by Carnakis, seconded by Stiern, the City Tax Collector was authorized to cancel 1960 taxes on property acquired by the State Division of Highways for right-of-way purposes formerly owned by Ollie P. Guillory et ux, located at 1144 Dobrusky Drive. City Assessor authorized to remove certain properties from the 1960-61 Assessment Roll. Upon a motion by Carnakis, seconded by Bentley, the City Assessor was authorized to remove four properties owned by the Roman Catholic Bishop of Monterey and Fresno and the Diocese of Monterey-Fresno Education and Welfare Corporation on which welfare exemptions were overlooked and not filed, from the 1960-61 assessment roll. 19i Bakersfield, California, November 21, 1960- 6 City Attorney authorized to send a copy of the ~unicipal Code to the Attorney General's office. Upon a motionby Croes, seconded by Carnakis, the City Atterney was authorized to send a copy of the Bakersfield Muni~gal Code, without charge, to the office of the Attorney General. Approval of Joint Exercise of Powers Agreement with the Bast Nile~ Community Services District for use of sewage disposal facilities. Upon a motion by Balfanz, seconded by Carnakis, Joint Exercise of Powers Agreement with the East Niles C6mmunity Services District for the use of City of Bakersfield sewage disposal facilities was approved, and the Mayor was authorized to sign same on behalf of the City. First reading of proposed ordinance accepting the requirements of Section 13522 of the Penal Code relating to training of Law Enforcement Officers. At this time proposed ordinar~e of the City of Bakersfield accepting the requirements of Section 13522 of the Penal Code relating to t raining of Law Enforcement Officers, was given first reading. Acceptance of resignation of Donald M. Worsley as member of the Board of Charity Appeals and Solicitations. Upon a motion by Collins, seconded by Bentley, the resignation of D~nald M. Worsley as a member of the Board of Charity Appeals and Solicitations was accepted, and the City Clerk was instructed to direct a letter to Mr. Worsley expressing the thanks of the Council for his excellent work on the Board. from Mr. advising that Mr. the unexpired term of Mr. Reception of communication fromthe Board of Education advising that Mr. B. Frank Bart has been appointed to fill unexpired term of Mr. O. D. Williams, resigned. Upon a motion by Carnakis, seconded by Collins, John Compton, executive officer of the Board of communication Education, B. Frank Bart had been appointed by the Board to fill O. D. Williams who resigned, was received and ordered placed on file. 192 Bakersfield, California, November 21, 1960 - 7 City Manager instructed to make a feasibility study of the consolidation of the City and County assessor's office forthe Governmental Efficiency Committee. Upon a motion by Doolin, seconded by Balfanz, the City Manager was instructed to make a feasibility study of the consolidation of the City and County AssessSr;s office for the Governmental : Efficiency Committee. Adjournment. Upon a motion by Croes, seconded by Collins, the Ceuncil adjourned at 9:25 P.M. MAYOR of the City of Bakersfield, Calif. ATTEST: CITY~CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, November 28, 1960 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. November 28, 1960. Invocation was given by the Reverend Earl Baker of Kern Union Church. Present: Absent: Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Mayor Sullivan Due to the absence of Mayor Sullivan, Vice-president Doolin acted as presiding officer. Minutes of the regular meeting of November 21, 1960 were approved as submitted. Opening bids for construction of Sprinkling System in Wilson Park. This being the time set to open bids for the construction of a sprinkling system in Wilson Park, all bids received were publicly opened, examined and declared, and upon a motion by Croes, seconded by Bentley, were referred to the City Manager for study and recommendation. Opening bids for construction of Storm Drain in Christmas Tree Lane from Mt. Vernon Avenue to 200 feet east. This being the time set to open bids for the construction of a Storm Drain in Christmas Tree Lane from Mr. Vernon Avenue to 200 feet east, all bids received were publicly opened, examined and declared, and upon a motion by Croes, seconded by Carnakis, were referred to the City Manager for study and recommendation. Opening bids for furnishing and installing Street Lighting along Chester Avenue. This being the time set to open bids for furnishing and installing street lighting along Chester Avenue, all bids received were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Balfanz, were referred to the City Manager for study and recommendation. Bakersfield, California, November 28, 1960 - 2 Reception of report from City Manager on State Highway Eugineer's report relative to restudy of Highway 178 requested by City Resolution No. 66-60. Upon a motion by Carnakis, seconded by Croes, report from the City Manager on State Highway Engineer's report relative to restudy of Highway 178 as requested by the City Council Resolution No. 66-60, was received and ordered placed on file. City Manager instructed to make necessary arrangements, for conference, in the near future, with Mr. W. L. Welch, District Engineer State Division of Highways, to discuss the rerouting of Highway 178. Upon a motion by Croes, seconded by Carnakis, the City Manager was instructed to make the necessary arrangements for a meeting in the neat future, between the members of theCouncil and Mr. W. L. Welch, District Engineer of the State Division of Highways, to discuss the problem in connection with the rerouting of Highway 178. The City Manager was also instructed to extend an invitation to Dr. D. Jackson Faustman, Consulting Traffic Engineer, to be present at this meeting. At this time Councilman Manuel J. Carnakis was awarded a pin for his more than fifteen years' service as a member of the City Council, presentation being made by Vice-president Doolin. Reception of Mayor Sullivan's report and letter from Greater Bakersfield Chamber of Commerce relative to Christmas Parade. Upon a motion by Croes, seconded by Carnakis, Mayor Sullivan's report, a letter from the Greater Bakersfield Chamber of Commerce and a copy of their letter to the principzl of the Washington Junior High School, together with a copy of the Mayor's letter to the Greater Bakersfield Chamber of Commerce, all in connection with the Christ--s parade, were received and ordered placed on file. Councilmen Balfanz and Stiern voted in the negative on this motion. Acceptance of low bid of Guy Hall Construction Company for construction of Civic Auditorium. Upon a motion by Stiern, secondec by Balfanz, the low bid of the Guy Hall Construction Company for the construction of the Civic Bakersfield, California, November 28, 1960 - 3 Auditorium was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. City Manager authorized to engage the services of O'Melveny & Myers, bond attorneys, to prepare proceedings to place $850,000.00 bond issue on February ballot in order to provide additional funds to complete the Civic Auditorium structure. Upon a motion by Stiern, seconded by Bentley, the City Manager was authorized to engage the services of O'Melveny & Myers, bond attorneys, to prepare necessary proceedings to place $850,000.00 bond issue on the February 28, 1961 ballot, in order to provide additional funds to complete the Civic Auditorium ~ructure as .originally contemplated. City Attorney instructed to prepare five year suburban sewer rental agreement with Bsilenson and Assoc~tes. Upon a motion by Croes, seconded by Collins, the City Attorney was instructed to prepare a five year suburban sewer rental agreement with Beilenson and Associates for property on South H and Wilson Road, and the Mayor was authorized'to sign same. St. Appointment of Mr. G. H. Slack, Sr. as member of Citizens Auditorium Committee. Upon a motion by Croes, seconded by Carnakis, Mr. G. B. Slack, was appointed as a member of the Citizens Auditorium Committee. Adoption of Ordinance No. 1334 New Series accepting the requirements of Section 13522 of the Penal Code relating to training Of Law Enforcement Officers. Upon a motion by Croes, seconded by Bentley, Ordinan6e No. 1334 New Series accepting the requirements of Section 13522 of the Penal Code relating to the training of Law Enforcement Officers, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None 196 Bakersfield, California, November 28, 1960 - 4 Approval of Plans and Specifications and authorization granted to advertise for bids for Storm Drain and Drainage Sump at Potomac aud Haley Streets. Upon a motion by Carnakis, seconded by Collins, plans and specifications were approved and authorization was granted to advertise for bids for s Storm Drain and Drainage Sump at Potomac and Haley Streets. City Tax Collector authorized to cancel City taxes on property acquired by the City for the widening of "~' Street and for a drainage sump at ~hite Lane and Pontiac Avenue. Upon a motion by Croes, seconded by Collins, the City Tax Collector was authorized to cancel taxes in amount of $S6.SS on certain property in Block 33, Southern Addition, formerly assessed to Everett D. Walker and acquired by the City for the widening of "~' Street, and to cancel taxes in amount of $18.52 on certain property in Tract 2294 formerly assessed to Villa Terrace Homes, Inc. and acquired by the City for a drainage sump at White Lane and Pontiac Avenue. Approval of Step salary increases effective January 1, 1961. Upon a motion by Collins, seconded by Carnakis, the following step salary increases were approved, effective January 1, 1961: NAME CLASSIFICATION FROM STEP TO STEP G. T. George C. H. ~erson Alfred Louaillier R. M. Del Re A. Henkle C. M. Coy F. L. Hare L. D. Livermore J. W. Snow Harold Bergen Austin Hemphill WilliamFrazer John Petty Building Inspector Hoseman Administrative Assistant Desk Sergeant Typist Clerk II Patrolman Patrolman Patrolman ~ Motor Patrolman City Engineer Engineering Aide I Electrical ~aintenance Man Semi-skilled Laborer 4 ~ 3 4 3 4 4 5 3 4 3 4 3 4 4 5 4 5 4 5 4 5 3 4 4 5 City Tax Collector authorized to cancel 1960 taxes on two parcels of property acquired by the Greater Bakersfield Separation of Grade District for the Chester Avenue Underpass. Upon a motion by Carnakis, seconded by Stiern, the City Tax Collector was authorized to cancel the 1960 taxes on property assessed to Bakersfield Abstract Division of Title Insurance ar~t Trust Company described Bakersfield, California, November 28, 1960 - 5 as the easterly 28 feet of Lot 1, Block 365; City of Bakersfield, and the easterly 28 feet of the northerly 6.5 feet of vacated alley'adjacent, and also to cancel the taxes on property assessed to B2 E. Shields described ~ Lots 1, 2 and 3, Block 354, Bakersfield, which property was acquired by the Greater Bakersfield~Separation of Grade District for the Chester Avenue Underpass. Adoption of Resolution No. 118-60 fixing a time and place for hearing protests by persons owning real property within territory designated as "Talisman No. 1," proposed to be annexed to the City of Bakersfield. Upon a motion by Croes, seconded by Carnakis, Resolution No. 118-60 fixing date of December 27, 1960 for hearing protests by persons owning real property within territory designated as "Talisman No. 1," proposed to be annexed to the City of Bakersfield, was adopted by the following vote: ' Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Deolin, Stiern Noes: None Absent: None Approval of Agreement with the Downtown Business. Association for C, hri~tma~,~ecorations.- Upon a motion.~y ¢~oes~. seconded by :B~ntley, 'Agreement wi~h · the D~wntown Business Association for decorating the downtown-streets for Christmas wa~ approved,.and .the-Mayor Was authorized to sign same. First reading of proposed ordinance adding Chapter 13.70 to Title 13 of the Bakersfield Munieipal~Code. : . : :: At this ~ime proposed ordinance adding Chapter 13.70 to Title 13 of the Bakersfield Municipal Code providing for limitations on the, use of advertising structures, advertising displays and signs, adjacent to freeways within the corporate limits of the City of Bakersfield and providing penalties for the violation thereof was considered given its first reading. Reception of Resolution of the Board of Supervisors, Kern County, California, stating result of canvass' of election returns of special Municipal Election of the City of Bakersfield, which Municipal EleCtion was consolidated with State General Election. Upon a motion by Carnakis, seconded by Balfanz, Resolution of 1,',98 Bakersfield, California, November 28, 1960 - 6 the Board of Supervisors, Kern County, California, stating result of canvass of election returns of special municipal election of the City of Bakersfield, which municipal election was consolidated with the State General Election, was received and ordered placed on file. Adoption of Resolution No. 119-60 of the Council of the City of Bakersfield declaring results of General Municipal Election for the Office of Mayor and of Special Municipal Election on a proposed Charter Amendment, held in said City on November 8, 1960. Upon a motion by Carnakis, seconded by Collins, Resolution No. 119-60 of the Council of the City of Bakersfield declaring results of General Municipal Election for the office of Mayor and of Special Municipal Election on a proposed Charter Amendment, held in said City on November 8, 1960, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noe~: None Absent: None The special and general elections were duly and regularly consolidated with the State General Election held in the City of Bakersfield on November 8, 1960, and the Board of Supervisors of the County of Kern was duly authorized to canvass the returns of said special and general elections and WHEREAS, said Board of Supervisors, through special canvassing boards appointed by it, duly canvassed the basentee ballots cast at said elections, and ordered the County Cierk of the County of Kern to canvass all of the returns of said elections, and said Board has adopted its resolution stating the results of said elections, and the Clerk of said Board has entered in the records of said Board statements of said results, and the Clerk of said Board has transmitted to the Clerk of this Council a certified copy of said resolution and the same has been presented to this Council. NOW, THEREFORE, HEREBY RESOLVE, DETERMINE, the Council of the City of B~kersfield does AND DECLARE AS FOLLOWS: 1. That from the results of said special election certified to this Council as aforesaid, it appears and this Council hereby finds Bakersfield, California, November28, 1960 - 7 !99 and declares that the total number of votes cast at the respective election precincts established for said special and general.elections upon the proposition hereinabove set forth and for the office of Nayor, and for and against said proposition, the total number of absentee votes cast at said election upon said proposition and for and ~ainst said proposition and for the office of Mayor, and the total number of votes cast in said city upon said proposition and for and against said proposition and for the office of Mayor, are as set forth in said Resolution of the Board of Supervisors of Kern County, California, stating result of canvass of election returns of special municipal election and of said general muniCipal election of the City of Bakersfield held November 8, 1960, ~a copy o~ which Resolution is On file in't~e office of the City Clerk. 2. That the tota~ v~tes cast on the foregoing proposition voted on at said election are as follows: City of Bakersfield Proposition No. Absentee Vote GRAND TOTAL That the majority of the 1 (A) 6,508 438 6, '946 YES NO 12,309 461 12,770 qualified electors voting at said election voted against said proposition. 3. That the names of the candidates for the Office of Mayor for said City and the number of votes given in the City for each such person, are as follows: VOTES ABSENTEE TOTAL CAST VOTES VOTES Frank Sullivan '11,270 581 11,851 Gene Winer 11,873 539 '12,412 24,263 That Gene Winer'is hereby declared ~o be elected t~ the office of ~ayor for the City of Bakersfield for the full term of four years and until his successor is elected and qualified, unless sooner. removed from office by recall or otherwise. 200 Bakersfield, California,. November 28, 1960 - 8 '' Allowance of Claims.'' Upon a motion by Bentley; seconded by Croes, Voach6rs Nos. ].345 to 1389 inclusive, as audited by the Finance Approval Committee, were a 11owed, and the City 'Auditor was ZUthorized to issue'checgs to cove~~ the respective amount&. ; ' :" ' " EleVen Encroachment Permits :' granted in connection with changes of grade and 6ert~ain construction details on Lakeview Avenue ~mprovement. Upon a motion by Carnakis, seconded by Collins, eleven Encroachment Permits were granted in connection with changes of grade and certain construction details on Lakeview Avenue Improvement project to minimize the cost to properSy owners of adjus$ing .to the improvement. Purchasing Agent authorized to advertise for bids for Air Diffuser Plates 'for Sewage Treatment Plant No. 2. Upon a motion by Carnakis, seconded by Collins, the Purchasing Agent was authorized to advertise for bids for Air Diffuser Plates to be installed at Sewage Treatment Plant No. 2. Adoption of Ordinance No. 1335 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 before the Council on application of Kern-Co. Builders', Inci to amend Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield by changin~ the land use zoning of that certain property in the City of Bakersfield located on the westerly side of South Chester Avenue lying southerly of Dorian Drive, and no protests or objections having been received, upon a motion by Carnakis, seconded by Collins, Ordinance No. 1335 New Series amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, changing the zoning from a C-1 (Limited Commercial) Zone to a C-2-D (Commercial) Zone, was adopted by the following vote Ayes: Noes: Bal~anz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern None Absent: None Bakersfield, California, November 2S, 1960- 9 was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Noes: None Absent: None Collins, Croes, Doolin, Stiern Adoption of Zoning Resolution No. 155 denying application of M. F. McMillan to amend Chapter 17.12 (Zoning Map) of the Municipal Code of the City of B~kersfield by changing the land use zoning of that certain property in the City of Bakersfield located on the southwesterly corner of Lake and Inyo Streets. This being the time set for public hearing before the Council on application of M. F. McMillan to amend the Municipal Code of the City of Bakersfield by changing the zoning from a C-2 (Commercial) Zone to an M-1 (Light Manufacturing) Zone of that certain property in the City of B~kersfield located on the southwesterly corner of Lake and Inyo Streets, it was moved by Carnakis, seconded by Collins, that the application be granted, as no protests or objections had been received. Substitute motion made by Balfanz, seconded by Bentley, that the recommendation of the Planning Commission be upheld and Zoning Resolution No. 155 denying the application to change the zoning be adopted, carried Adoption of Ordinance No. 1336 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 public hearing before the Council on application of Kern County Land Company to amend the Municipal Code of the City of Bakersfield by changing the land use zoning of that certain property lying westerly of Chester Avenue and northerly of Golden State Avenue, and no protests or'objections having been received, upon a motion by Collins, seconded by Bentley, Ordinance No. 1336 New Series amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield by changing the zoning from a C-1 (Lomited Commercial) Zone to an M-1 (Light Manufacturing) Zone, 202 Bakersfield, California, November 28,' 1960 - 10 by the following vote: Ayes: Balfanz, Bentley, Croes, Stiern Noes: Carnakis, Collins, Dsolin Absent: None It was recommended that the Planning Commission make a restudy of the area and report back to the Council. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned at 9:35 P.M. ~YOR ~ of the City of Bakersfield,Calif. ATTEST: CITY CLERK and icio C of the of the City of Bakersfield, California Council Bakersfield, California, December 5, 1960 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 5, 1960. Invocation was given by the Reverend Frank Mason of the Chester Avenue Baptist Church. Present: Mayor Sullivan. Collins, Croes, Absent: None Councilmen Balfanz, Bentley, Carnakis, Doolin, St iern Minutes of the regular meeting of November 28, 1960 were approved as submitted. Opening bids for Communication Equipment for the Corporation Yard. This being the time set to opem bids for communication equipment for the Corporation Yard, all bids received were publicly opened, examined and declared, and upon a motion by Carnakis, seconded by Doolin, were referred to the City Manager for study and recommendation. Acceptance of bid of Kern Sprinkler Co., Inc. for Wilson Park Sprinkling System. Upon a motion by Bentley, seconded by Collins, bid of Kern Sprinkler Co., Inc. to furnish Wilson Park Sprinkling System for lump sum of $11,187.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Action on bids for construction of Storm Drain in Christmas Tree Lane from Mr. Vernon Avenue to 200 feet east deferred for one week. Upon a motion by Balfanz, seconded by Carnakis, action on bids for construction of~ Storm Drain in Christmas Tree Lane from Mt. Verr, on Avenue to200 feet east, was deferred for one week. Acceptance of bid of GKM Electric Inc. to furnish and install street lighting along Chester Avenue. Upon a motion by Doolin, seconded by Carnakis, bid of GKM Electric Inc. to furnish and install street lighting along Chester Avenue for lump sum of $11,236.00 was accepted, all other bids were rejected, and the Mayor was authorized to si~n the contract. 204 Bakersfield, California, December 5, 1960 - 2 Replacement Fund, and to provide additional Auditorium Contract. Reception of report from City Manager on Auditorium Finances. Upon a motion by Croes, seconded by Carnakis, the City Manager's report on Auditorium Finances was received and ordered placed on file without being read, due to the length of same, and copies were ordered to be made avilable to the public. Reception of report from City Manager on Auditorium Contract Funds. Upon a motion by Carnakis, seconded by Croes, the City Manager's report on ~uditorium Contract Funds was received and ordered placed on file, and as recommended in the report, the City Auditor was ~thorized to obligate $200,000.00 from Account No. 82-612, Equipment $87,100.00 from Account No. 89, Cash Basis Fund, funds required as security for approved Civic City Attorney requested to report on legality of deferring payment of suburban sever rentals in Brite No. 2, proposed to be annexed to the City after the first of the year. At this time report from the City Manager on suburban sewer rentals chm~ged property owners in the area known as Brite No. 2 south of Brundage and west of South H Street, proposed to be annexed to the City shortly after the first of the year, was read, and upon a motion by Carnakis, seconded by Doolin, the report was received and ordered placed on £ile, and the City Attorney was requested to report back to the Council at next week's meeting, on the legality of deferring payment of these sewer rentals until after the election is held. Report from City Manager on enforcement of fire codes on hotels and rooming houses of three stories or more, held in abeyance until after the first of the year. Upon a motion by Croes, seconded by Carnakis, action on report of the City Manager relative to the enforcement of fire codes on hotels md rooming houses of three stories or more, was held in abeyance until after the first of the year, with a meeting to be arranged with the owners of structures on which it is considered necessary to compel compliance with the minimum safety standards set forth in the Uniform 207 Bakersfield, California, December 5, 1960 - S Building Code. This meeting, which is to be held as soon after the first of the year as possible, is to be attended by the members of the Council, the ~yor, City Manager, City Attorney, Fire Chief and Fire Marshall, and the Chief Building Inspector, as well as ~he o~ners of the buildings, to determine if it is possible to liberalize the existing codes so as not to cause undue hardships on the owners of the buildings, as well as protect the safety of the public. Councilman Stiern voted in the negative on this motion. Reception of verbal report from Councilman E~nuel J. Carnakis relative to the rerouting of Highway 178. At this time Councilman Manuel J. Carnakis advis'ed the Council that an attempt had been made to arrange a meeting with the Board of Supervisors of the County of Kern to discuss the rerouting of Highway 178 through the City of Bakersfield and the signing Of a freeway agreement with the State Division of Highways, but that inasmuch as Mr. Floyd Ming wo~ld be out of the City for two weeks, .no meeting had been scheduled. However, Mr. Ming advised Mr. Earl Miner that the Board of Supervisors had not signed a freeway agreement with the State, and wished to assure the Council that they will not sign such an agreement until the City has approved and signed a freeway agreement with the State. Upon a motion by Croes, seconded by Doolin, the verbal report was received and ordered placed on file. Confirmation of previous instructions to the Mayor to request chairman of the California Highway Commission to defer decision on the rerouting of Highway 178 until January meeting of the Commission. Upon a motDn by Croes, seconded by Carnakis, previous instructions to the Mayor to communicate with the chairman of the California Highway Commission and request that any decision on the rerouting of Highway 178 be deferred until the January meeting of the Commission, were confirmed. Bakersfield, California, December 5, 1960 - 4 Adoption of Ordinance No. 1337 New Series adding Chapter 13.70 to Title 13 of the Bakers£ield~'Municipal Code providing for limitations on the use of advertising structures, advertising displays and signs adjacent to freeways within the corporate limits of the City~f Bakersfield, and' providing penalties for the violation thereof. Upon a motion by Carnakis, seconded by Stiern, Ordinance No. 1337 New Series adding Chapter 13.70 to Title 13 of the Bakersfield Municipal Code providing for limitations on the use of advertising structures, advertising displays and signs, adjacent to freeways, within the corporate limits of the City of Bakersfield, and providing penalties for the violation thereof, was adopted by the following vote: Ayes: Balfanz, Noes: None Absmnt: None Bentley, Carnakis, Collins, Croes, Dsolin, Stiern City Tax Collector authorized to cancel taxes on property acquired by the State Division of Highways for right-of-way purposes. Upon a motion by Balfanz, seconded by Doolin, the City Tax Collector was authorized to cancel taxes .in amount of $49.49, on property formerly assessed to Kenneth L. and Ruth B. Furber, in Tract No. 1549, said property having been acquired by the State Division of Highways for right-of-way purposes. Adoption of Resolution No. 120-60 commending an educational organization known as "Assistants In ~triculation (AIM) Incorporated." Upon a motion by Deolin, seconded by Carnakis, Resolution No. 120-60 commending an educational organization known as "Assistants In ~atriculation (AIM) Incorporatedf', was adopted as read by the Carnakis, Collins, Croes, Doolin, St iern following vote: Ayes: Balfanz, Bentley, Noes: None Absent: None Approval and adoption of S~andards for Sewer Design. Upon a motion by Carnakis, seconded by Collins, Sewer Design were approved and adopted. Standards for Bakersfield, California, December 5, 1960 Allowance of Claims. Upon a motiQn by Croes, seconded by D~olin, Vouchers Nos. 1S91 to 1475 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Re-appointment of Justus A. Olsson as Member of the Board of Zoning Adjustment. Upon a motion by Croes, seconded by Carnakis, Justus A. Olsson was re-appointed as a member of the Board of Zoning Adjustment for a three year term expiring ~cember 1, 1963. Re-appointment of Mr. Emmett E. Wilson as Member of the Police Department Civil Service Commission. Upon a motion by Carnakis, seconded by Doolin, Mr. Emmett E. Wilson was re-appointed as member of the Police Department Civil Service Commission for a six year term expiring December 31, 1966. Re-appointment of Mr. Howard B. Lake as member of Civil Service Commission for Miscellaneous Departments. Upon a motion by Bentley, seconded by Carnakis, Mr. Howard B. Lake was re-appointed as member of the CiVil Service Commission for Miscellaneous Departments for a four year term expiring December 31, 1964. Reception of report from Director of Planning onAdequate Signing of Relocated U.S. 99 west of the City. Upon a motion by Collins, seconded by Balfanz, report from the Director of Planning containing recommendations relative to the adequate signing of relocated U.S. 99 west of ~he City was received and ordered placed on file, and Mr. Conway was requested to furnish a supplemental detailed report at next week's meeting, as outlined to the Council in the pre-meeting. Communication from Pete Apostolos, Manager and Owner of the E1 Morocco Inn Motel, relative to excessive whistling by trains and noise by trucks, referred to the City Manager for investigation. Upon a motion by Carnakis, seconded by Balfanz, communication from Pete Apostolos, owner and manager of the E1 Morocco Inn Motel, objecting to excessive whistling by trains and noise by trucks on Highway 99, was referred to the City Manager for investigation. Bakersfield, California, December 5, 1960 - 6 Communication from ~uerson Junior High School PTA relative to need for crossing guard at "~' and 4th Streets referred to the:'City Manager for 'an~wering~ The City Clerk read a Communication from. the' Secretary of the Emerson Junior High School PTA requesting the protection of a crossing guard at "~' and 4th Streets for children who must cross "~' Street to get to the school, and upon a motion by Carnakis, seconded by Collins, the request was referred to the City Manager for answering and explaining that after survey was made by the Traffic Department, it was recommended t hat no adult guard be maintained at this location for the coming year of 1960-61. Reception of communication from John Holt, Chairman of Board of SuperviSors, expressing regret that none of the members were able to be present at ground breaking'Ceremonies for the Municipal Auditorium. Upon a motion by Carnakis, seconded by Bentley, communication from John Holt, Chairman of the Board of Supervisors, expressing regret that ~gne(of the members were able to be present at the ground breaking ceremonies held on Monday, December 5, 1960, for the new Bakersfield Municipal Auditorium, was received and ordered placed on file. Adoption of Resolution No. 121-60 ordering the vacation of a portion of Renegade Avenue in the City of Bakersfield. This being the time set for hearing on the proposed vacation of a portion of Renegade Avenue in the City of Bakersfield, under Resolution of Intention No. 757, and no protests or objections having been received, upon a motion by Croes, mconded by Balfanz, Resolution No. 121-60 ordering the vacation, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Bakersfield, California, December 5, 1960- 7 211 Adoption of Resolution No. 122-60 ordering the vacation of a portion of 16th Street and a portion of an alley in Block 325, in said City. This being the time set for hearing on proposed vacation of a portion of 16th Street and a portion of an alley in Block 325, in the City of Bakersfield, under Resolution of Intention No. 758, and no protests or objections having been received, upon a motion by Balfanz, seconded by Carnakis, Resolution No. 122-60 ordering the vacation was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Doolin, Stiern Ayes: Balfanz, Noes: None Absent: None Matter of installation of a traffic signal at 30th and F Street, referred to the Traffic Authority for study and recommendation.. Upon a motion by Doolin, seconded by Croes, the matter of the installation of a traffic signal at 30th and F Streets was referred to the Traffic Authority for study and recommendation. Adjournment. Upon a motion by Croes, seconded by Carnakis, the Council[ adjourned at 9:00 P.M. NAYOR of the City of Bakersfield, Calif. ATTEST: CI CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California 212 Bakersfield, California, December 12, 1960 Minutes of the regular meeting of the Council Bakersfield, California, held in the Council Chamber of eight o'clock P.M. December 12, 1960. Present: of the City of the City Hall at Absent: Minutes of the'regular meeting of December 5, 1960 were approved as submitted. Action deferred for one week on bids to furnish Communication Equipment for the Corporation Yard. Upon a motion by Doolin, seconded by Carnakis, action was deferred for one week on bids to furnish Communication Equipment for the Corporation Yard. All bids rejected as excessive and City Manager authorized to prepare revised plans and re-advertise for bids for con- struction of Storm Drain in Christmas. Tree Lane from Mt. Vernon Avenue to 200 feet east. Upon a motion by Carnakis, received were rejected as excessive, ized to prepare revised plans and re-advertise for bids for the con- struction of a storm drain in Christmas Tree Lane from Mt. Vernon to Invocation was given by Mr. Charles G. Stone of the Y.M.C.A. Mayor Sullivan, Councilmen Balfanz, Carnakis, Collins, Croes, Doolin, Stiern Councilman Bentley seconded by Croes, all bids and the City Manager was author- 200 feet east. City Attorney instructed to prepare an amend- ment to the Municipal Code exempting residents in any area proposed to be annexed to the City from paying annual suburban sewer rental charge until after election is held. The City Attorney's report on the question of whether payments of suburban sewer rentals in Brite No. 2 may be deferred until after an election, was read, and upon a motion by Doolin, seconded by Carnakis, the City Attorney was instructed to prepare an emergency ordinance amending the Municipal Code which would exempt the residents in any area proposed to be annexed to the City from paying an annual rental charge for use of City sewers until after an election is held in the area. Bakersfield, California, December 12, 1960 - 2 Reception of City Attorney's report on the question of deferring suburban sewer entals. Upon a motion by Carnakis, seconded by Balfanz, the City Attorney's report on the question of deferring suburban sewer rentals was received and ordered placed on file. Reception of Supplemental Report from the Director of Planning on Re-located U.S. 99 Signing Program. Upon a motion by Carnakis, seconded by Croes, supplemental report from the Director of Planning on a study of re-located U.S. 99 Signing Program was received and ordered placed on tile, and the City Manager was instructed to discuss these recommendations with the Division of Highways at meeting to be held on Friday, December 16, 1960. Encroachment Permit granted San Joaquin Hospital for footings of buildings. Upon a motion by Croes, seconded by Stiern, permit was granted the San Joaquin Hospital for 3-toot encroachment tot footings of building to be approximately $ feet below the surtace. Approval of recommendation of Planning Commission relative to request of Foster and Kleiser to erect an outdoor advertising sign on the northeasterly corner of Oak Street and Oak Place. Upon a motion by Croes, seconded by Collins, recommendation of the Planning Commission that request of Foster and Kleiser to erect an outdoor advertising sign in a C-1 (Limited Commercial) Zone, on that certain property located on the northeasterly corner of Oak Street and Oak Place be granted, was approved, subject to removal of the sign one year after the completion of the freeway. Councilman Balfanz voted in the negative on this motion. City Attorney instructed to prepare necessary ordinance re-naming certain streets in the vicinity of Beale and Truxtun Avenue. In accordance with recommendation of the Planning Commission, in- in upon a motion by Croes, seconded by Doolin, the City Attorney was structed to prepare necessary ordinance re-naming certain streets the vicinity of Beale and Truxtun Avenues. 21.4 Bakersfield, California, December 12, 1960 - 3 Reception of Planning Commission memorandum relative to street tree planting along "K" Street. Upon a motion by Carnakis, seconded by Balfanz, memorand'~m of the Planning Commission recommending the planting of street trees along "K" Street was received and ordered placed on file, and the matter was referred to the City Manager to be considered at 1961-62 budget hearings. Petition requesting the construction of sidewalks on Myrtle and Beech Streets between Brundage Lane and Bank Street, referred to the City Engineer for checking. Upon a motion by Balfanz, seconded by Croes, petition pur- porting to be have been signed by the owners of more than 60% of the property in the area requesting the construction of sidewalks on Myrtle and Beech Streets between Brundage Lane and Bank Street, was referred to the City Engineer for checking. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 1476 to 1543 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Approval of Agreement with Egan Gost for appraisal services and the procuring of right-of-way and properties requested by the City. U~n a motion by Carnakis, seconded by Croes, Agreement with Egan Gost for appraisal services and the procuring of any right-of-way and properties requested by the City, was approved, and the Mayor was authorized to sign same. Action on Contract of Employment with George Henry, Construction Engineer, deferred for one week for further study. Upon a motion by Carnakis, seconded by Collins, action on Contract of Employment with George Henry, Construction Engineer, to act as Project Engineer for the construction of the Civic Auditorium, was deferred for one week for further study. Bakersfield, California, December 12, 1960 - 4 Request from Earl Jacques for permission to connect to the City sewer line located on Stephen Street referred to the City Manager for recommendation. Upon a motion by Carnakis, seconded by Balfanz, request from Earl Jacques for permission to connect his property on the corner of Stephen Street and Terrace Way to the city sewer line, was referred to the City Manager for recommendation. City Manager instructed to request the County of Kern to annex proposed South Bakersfield Veterans' Memorial Building to the City of Bakersfield. A communication from the Public Works County of Kern requesting permission to connect field Veterans' Memorial Building to city sewer Department of the proposed South Bakers- line running along Wilson Road, was read, and upon a motion by Carnakis, seconded by Doolin, the City Manager was instructed to contact the County and request that the property be annexed to the City of Bakersfield. Request from Frank J. Roberts to connect to the City sewer line referred to the City Manager for handling. Upon a motion by Carnakis, seconded by Collins, request from Frank J. Roberts to connect property at 3711 Stockdale Highway to the City sewer line, was referred to the City Manager for handling. Communication from International Fertilizer and Feed Company requesting exemption from paying City taxes on agricultural products stored in warehouse that are not used in the City of Bakersfield, referred to the City Attorney for study and report back to the Council. Upon a motion by Carnakis, seconded by Collins, communication from International Fertilizer and Feed Company requesting that an ordin- ance be passed allowing exemption from paying City taxes on agricultural products which are stored in warehouses and not used within the City of Bakersfield, was referred to the City Attorney for study and report back to the Council. 216 Bakersfield, California, December 12, 1960 - 5 Traffic Authority requested to make report to the Council on protests received to the issuance of an On Sale Public Premises liquor license and other permits to CNAG, Inc. to operate at 335 California Avenue. A Petition signed by approximately 25 property owners in the area, objecting to the issuance of an On Sale Premises liquor license and other permits to CMAG, Inc. to operate at 335 California Avenue, was read, and upon a motion by Balfanz, seconded by Stiern, was the Traffic Authority for study and report back to the referred to Council. Acceptance of resignation of Dorsett M. Phillips as President of the Bakersfield Art Association. Upon a motion by Carnakis, seconded by Doolin, communication from County Clerk Gibson advising that Treasurer's Campaign Statement signed by Philip M. Wagy, and the Candidate's Campaign Statment signed by Gene Winer as candidate for election to the office of Mayor, had been filed in her office, was received and ordered placed on file. Reception of communication from California Mighway Commission relative to re-study of Sign Route 178 sought by the City of Bakers- field. Upon a motion by Croes, seconded by Collins, communication from the secretary of the California Highway Commission advising that request had been received relative to delaying action until January on the re-study of Sign Route 178 sought by the City of Bakersfield and that the Commission's January meeting is scheduled for the 25th and 26th in Sacramento, was received and ordered placed on file. Reception of communication from County Clerk advising that campaign statements have been filed by Mayor-elect Gene Winer. Upon a motion by Carnakis, seconded by Doolin, communication from County Clerk Gibson advising that Treasurer's Campaign Starmerit signed by Philip M. Wagy, and the Candidate's Campaign Statement signed by Gene Winer as candidate for election to the office of Mayor, had been filed in her office, was received and ordered placed on file. C Bakersfield, California, December 12, 1960 - 6 217 City Manager instructed to send out brochures containing factual information regarding the cost of City services, to areas proposed to be annexed to the City. Upon a motion by Croes, seconded by Doolin, the City Manager was instructed to prepare and send out brochures containing certain factual information regarding the cost of City services to persons residing in Brite No. 2 and Brite No. 3, proposed to be annexed to the City, and to continue to send out this information to any area when it is being considered for annexation to the City. Copy of communication from Community Council of Metropolitan Bakersfield relative to survey of recreational needs, ordered sent to the Board of Supervisors. A communication from Richard K. N~wman, President of the Community Council of Metropolitan Bakersfield, offering its offices for the use of the consultant from the California Department of Recreation who will be in Bakersfield to assist with a survey of local recreational needs, and requesting that a representative from its Recreation Division and one from its Youth Services Division, be allowed to participate in the work of the research committee, was read, and upon a motion by Croes, seconded by Balfanz, copy of the communication was ordered sent to the Board of Supervisors. Hearing continued for two weeks for hearing protests from any person owning real property in certain inhabited territory contiguous to the City of Bakersfield designated as "Brite No. 2", proposed to be annexed thereto. This being the time and place when and where any person owning real property in certain inhabited territory contiguous to the City of Bakersfield designated as "Brite No. 2", proposed to be annexed thereto, all interested persons present were given an opportunity to be heard. Upon a motion by Croes, seconded by Collins, 16 written protests objecti~ to the annexation were received and referred to the City Engineer for checking against the last equalized assessment roll to determine if protests had been made equal to one-half of the value of the territory, and hearing on the matter was continued until December 27, 1960. 218 Bakersfield, California, December 12, 1960 - 7 Hearing continued for two weeks for hearing protests from any person owning real property i in certain inhabited territory contiguous to the City of Bakersfield designated as "Brite No. 3", proposed to be annexed thereto. This being the time and place when and where any person owning real property in certain inhabited territory contiguous to the City of Bakersfield designated as "Brite No. 3", proposed to be annexed. thereto, all interested persons present were given an opportunity to be heard. Upon a motion by Croes, seconded by Carnakis, approximately 65 protests objecting to the annexation were received and referred to the City Engineer for checking against the last equalized assessment roll to determine if protests have been made equal to one-half of the value of the territory, and hearing on the matter was continued until December 27, 1960. Appointment of Mrs. Richard Hosking as Member of the Board of Charity Appeals and Solicitations. Upon a motion by Balfanz, seconded by Stiern, Mrs. Richard Hosking was appointed as member of the Board of Charity Appeals and Solicitations to fill out unexpired term of Donald M. Worsley, resigned. City Manager authorized to negotiate with East Niles Community Services District for joint use of proposed trunk line on Oswell Street to Sewage Treatment Plant No. 2. Upon a motion by Carnakis, seconded by Stiern, the City Manager was authorized to negotiate with the East Niles Community Services District for joint use of proposed trunk line on Oswell Street from Virginia to Brundage Lane, and on Brundage Lane from Oswell Street to Sewage Treatment Plant No. 2. City Manager authorized to make arrangements for the purchase of property on the south- west corner of "M" and 22rid Street, if favorable recommendation is received from the Parking Committee and the Planning Department. Upon a motion by Croes, seconded by Carnakis, the City Manager was authorized to make arrangements for the purchase of property on the southwest corner of "M" and 22nd Street, if after Bakersfield, California, December 12, 1960 - 8 meeting is held on Tuesday, December 13, 1960, favorable recommendation is made by the Parking Committee and the Planning Department. 219 Adjournment. Upon a motion by Croes, seconded by Carnakis, adjourned at ll:00 P.M. the Council MAYOR of the City of Bakersfield, Calif. ATTEST: CITY K and Ex- i Cler~ of the Council of the City of Bakersfield, California 220 Bakersfield, California, December 19, 1960 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 19, 1960. Invocation was given by the Reverend Victor A. Hatfield of St. Paul's Episcopal Church. Present: Mayor Sullivan. CounciLmen Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Absent: Councilman Croes Minutes of the regular meeting of December 12, 1960 were approved as submitted. Acceptance of bid of General Electric Company for Communication Equipment for the Corporation Yard. Upon a motion by Croes, seconded by Carnakis, bid of General Electric Company for items in the base bid plus one additional mobile until for a total price including tax of $4,050.80, was accepted, and all other bids were rejected. Acceptance of City Auditor's Monthly Report for November, 1960. Upon a motion by Croes, seconded by Carnakis, the City Auditor's Monthly Report for November, 1960 was received and ordered placed on file. Reception of report of Chief of Police regarding permit for CMAG, Inc. to operate at 335 California Avenue. Upon a motion by Croes, seconded by Bentley, report of Chief of Police regarding permit for CMAG Inc. to operate at 335 California Avenue, was received and ordered placed on file. Communication ordered sent to Department of Alcoholic Beverage Control recommending denial of application of CMAG~ Inc. for On-Sale Public Premises Liquor License. Upon a motion by Croes, seconded by Carnakis, a letter was ordered sent to the Department of Alcoholic Beverage Control recommending denial of application of CMAG, Inc. for One-Sale Premises Liquor License at 335 California Avenue, with copy of report from Chi~ of Police on this subject to be attached there. 221 Bakersfield, California, December 19, 1960 - 2 Reception of verbal report from Assistant City Attorney on exempting agricultural products stored 'in warehouses from payment of City taxes. City Attorney instructed to submit written report to the Council in two weeks. Upon a motion by Croes, seconded by Doolin, verbal report from the Assistant City Attorney relative to the exemption of agricultural products stored in warehouses from payment of City taxes was received, and the City Attorney was instructed to submit a written report on this matter to the Council in two weeks. Approval of Contract of Employment with George Henry for services as project engineer during the construction of the Civic Auditorium. Upon a motion by Carnakis, seconded by Bentley, the contract of employment of George Henry as Project Engineer during the period o£ the construction of the Civic Auditorium was approved, and the Mayor was authorized to sign same in behalf of the City. Appgintment of Mr, Francis Parsons as Member of the Bakersfield Ar~ Commission. Upon a motion by Croes, seconded by Carnakis, Mr. Francis Parsons was appointed as a member of the Bakersfield Art Commission. Adoption of Ordinance No. 1338 New Series amending Section 8.72.040 of Chapter 8.72 (Sewers - Use and Connections by Non-Residents) of the Municipal Code o£ the City of Bakersfield,. by adding thereto a new part to be designated as (f) (6). Upon a motion by Carnakis, seconded by Croes, Ordinance No. 1338 New Series amending Section 8.72.040 of Chapter 8.72 (Sewers - Use and Connections by Non-Residents) of the Municipal Code of the City of Bakersfield by adding thereto a new part to be designated as (f) (6), was adopted by the following vote: Ayes: Balfanz, Bentley, C~rnakis, Croes, Doolin, Stiern Noes: None Absent: Collins 222 Bakersfield, California, December 19, 1960 - 3 Adoption of Ordinance No. 1339 New Series naming certain streets located within the Beale Avenue Overcrossing. Upon a motion by Carnakis, seconded by Croes, Ordinance No. 1339 New Series naming certain streets located within the Beale Avenue Overcrossing, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Noes: None Absent: Collins City Manager granted permission to carry over unused 1960 vacation. Upon a motion by Deolin, seconded by Bentley, permission was granted the City Manager to carry over nine days 1960 vacation. Approval of Contract C~ange Order No. 1 to L. V. Christensen for construction of Restroom and Workshop Buildings in Central Park. Upon a motion by Croes, seconded by Stiern, Contract Change Order No. 1 to L. V. Christensen for additional amount of $91.00 to be added in connection with the construction of Restroom and Workshop Buildings at Central Park, was approved, and the Mayor was authorized to sign same. Reception of City Engineer's Certificate of Sufficiency of petition received for the construction of sidewalks in proposed Public Improvement District No. 759. Upon a motion by Carnakis, seconded by Balfanz, City Engineer's Certificate that petition received for the construction of sidewalks on Myrtle and Beech Streets in the vicinity of Brundage Lane and Bank Streets had been signed by the owners of over sixty (60) percent in the area of the property subject to assessment, was received and ordered placed on file. Adoption of Resolution No. 123-60 of findings and determinations on petitions for construction of sidewalks fronting on Lots 1 to 12, inclusive, Block 2; Lots 1 to 12, inclusive, Block 3 of Palm Tract; and Lots 1 and 14 to 21, inclusive, Block 6; and Lots 4 to 7, inclusive, Block 10; Lots 3 to 6, inclusive, Block 11 of Tract 1099; and Lot 1, Block 12; Lotsl to 15, inclusive, Block 13; Lots 11 to 20, inclusive, Block 15; Lots 1 to 4, inclusive, Block 16; Lots 1 to 7, inclusive, Block 17; Lots 1 to 4, inclusive, Block 18 of Tract 1285; and Lots 1 to 23, inclusive, and Lots 25 to 44, inclusive of Tract 1527; and Lots 1 to 8,. inclusive, and the north ~ of Lots 9 and 10, of Frampton Acres, the same to be proposed as Public Improvement District No. 759, in the City of Bakersfield. Upon a motion by Carnakis, seconded by Balfanz, Resolution ~). 123-60 of findings and determinations on petitions for construction of Bakersfield, Californ&a, I~m~amber 19, 1960 - 4 223 sidewalks fronting on Lots 1 to inclusive, Block 4 of Palm Tract; and Lots 1 and 14 to 21, Block 6, and Lots 4 to 7, inclusive, Block 10; Lots 3 to 6, Block 11, of Tract 1099; and LOt 1, Block 12; Lots 1 to 12, Block 13, Lots 11 to 20, inclusive, Block 15; Lots 1 to 4, 12, inclusive, Block 2; Lots 1 to 12, inclusive, inclusive, inclusive, inclusive, Block 16; Lots I to 7, inclusive, Block 17; Lots I to 4, inclusive, Block 18, of Tract 1285; and Lots I to 23, inclusive, and Lots 25 to 44, inclusive, of Tract 1527; and Lots 1 to 8, inclusive, and the north ~ of Lots 9 and 10, of Frampton Acres, the same to be proposed as Public Improvement District No. 759, in the City of Bakersfield, was adopted by the following vote: Ayes : Noes: Absent: Balfanz, Bentley, None Collins Carnakis, Croes, Doolin, Stiern Adoption of Resolution No. 124-60 ordering preparation of estimate of cost, district map, and plans and specifications in the matter of the construction of sidewalks in proposed Public Improvement District No. 759, in the City of Bakefield, Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 124-60 ordering preparation of estimate of cost, district map, and plans and specifications .in the- mafter of the ~construction 'of sidewalks in proposed Public Improvement District No. 759, .in the City of Bakersfield, was-adopted by the.following vote: Ayes: Balfanz,-,Bentley, Camakin, Croes, Doolin, St iern Noes: None Absent: Collins ,Request .from Dorothy ~. B&shop to::_:' connect property to the City sewer system referred to the City Engineer for study and recommendation. Upon a motion by Croes, seconded by Carnakis, request from Dorothy T. Bishop to connect two paroels of property to the City sewer system was referred to the City Engineer for study and recommendation. 224 Bakersfield, California, December 19, 1960 - 5 Allowance of Claims. Upon a motion by Croes, seconded by Bal£anz, Vouchers Nos. 1544 to 1593 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. City Tax Collector authorized to cancel 1960 taxes on property assessed to Dr. John J. White and acquired by the Greater Bakersfield Separation of Grade District for the Chester Avenue Underpass. Upon a motion by Doolin, seconded by Croes, the City Tax Collector was authorized to cancel the 1960 taxes in amount of $219.01 on property assessed to Dr. John J. White located at 1409 and 1411 Chester Avenue which had been acquired by the Greater Bakersfield Separation of Grade District for the Chester Avenue Underpass. City Tax Collector authorized to cancel 1960 taxes on certain properties used exclusively for churches. Upon a motion by Carnakis, seconded by Doolin, the City Tax Collector was authorized to cancel the 1960 taxes in amount of $1857.68 on the First Congregational Church property, and in amount of $920.61 on Temple Beth-E~ property, which are used exclusively for churches. Adoption of Resolution No. 125-60 prescribing the holidays during the year 1961 to which all employees of the City of Bakersfield shall be entitled. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 125-60 prescribing the holidays during the year 1961 to which all employees of the City of Bakersfield, shall be entitled, was adopted by the following vote: Bentley, Carnakis, Croes, Doolin, Stiern Ayes: Balfanz, Noes: None Absent: Collins Reception of communication relative to re-routing of No. 5 Bus Line. Upon a motion by Carnakis, seconded by Balfanz, communication requesting the Municipal Transit System to reconsider the re-routing of No. 5 Bus Line was received and ordered placed on file. Bakersfield, California, December 19, 1960 - 6 225 City Manager. authorized to-negotiate for the purchase of Haberfelde Ford Agency property located at 1501 Chester Avenue. Communication from Roland.Woodruff, attorney for the Greater Bakersf. ield Separation of Grade District, and 'report of the Parking Committee relative to the acquisition of the Haberfelde Ford Agency property by the City of Bakersfield, were read, and upon a motion by Carnakis, seconded by Bentley, the City Manager was authorized to complete negotiations for the purchase of this property to be financed from the Parking Meter Fund, and in the event the property is sued for any other purpose than parking, this fund is to be reimbursed the amount spent for the property. Reception of communication from the Greater Bakersfield Separation of Grade District and report of the Parking Committee regarding the acquisition of the'Haberfelde Ford Agency property by the City of Bakersfield. Upon a motion by Croes, seconded by Carnakis, communication from the Greater Bakersfield Separa%i0~-of Gra~e Dis~r~ct and the report of the Parking Committee regarding the acquisition of the Haberfelde Ford Agency property by the City of Bakersfields.were received and ordered placed on file. Reception of communication from Housing Authority of the County of Kern transmitting check for payment in lieu of taxes. Upon a motion by Carnakis, seconded. by Doolin, communication from the Housing Authority of the County of Kern transmitting check in amount of $2,497.69 for Projects CAL 8-2, Adelante Vista and. CAL 8-6A, Oro Vista, payment in lieu of taxes for the fiscal year 1959-60, was received and ordered placed on file. Reception of Thank-you Cards for lighting of Christmas Tree Lane. Upon a motion by Croes, seconded by Bentley, fifteen post cards expressing thanks and appreciation for the lighting of Christmas Tree Lane were received and ordered placed on file. 226 . ~Bakersfie~d, California, I)ecember 19, 1960 - 7 Reception of communication from Board of Supervisors relative toappointees to the Citizens Appraisal of Public,Recreation Services Committee. Upon a motion by Carnakis, seconded by Balfanz, communication from the Board of Supervisors relative to appointees to the Citizens Appraisal of Public Recreation Services Committee, was received and ordered placed on file. Members of Citizens Appraisal of Public Recreation Services Committee invited to attend a meeting with the Council P~creation Committee. Upon a motion by Croes, seconded by Doolin, a meeting is to be arranged between the members of the Citizens Appraisal of Public Recreation Services Committee and the Council Recreation Committee, r~eting to be attended by the:City ~anager, to discuss. policy of the Council relative to the formation of a recreation district and hear a report prepared earlier this year by Mr. 6unn concernin~ the formation of a metropolitan recreation district. City Engineer instructed to make a report .... to 'the~Coune~l at .~ext~ w~ek's~meetin~ regarding the installation of street signs in new subdivisions. ' Upon a motion by Croes, seconded by Bentley, the City Engineer was instructed to,make a report to the-'Coun~il at nex~-week's meeting relative to the installation of street signs in new subdivisions. Adjournment. Upon a motion. by Carnakis¥ adjourned at 8:55 P.M. ATTEST: CITY CLE~ and Ex Officio Clerk of the Council of the City of Bakersfield, California seconded b¥,Croes, the Council ' MAYOR . i of Bakersfield, of said Calif. 229 Bakersfield, California, December 27, 1960 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 27, 1960. Invocation was given by the Reverend S. E. Mobley of the Pentecostal Church of God. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Minutes of the regular meeting of December 19, 1960 were approved as submitted. Opening bids for 300 each Diffuser Plates. This being the time set to open bids for 300 each Diffuser Plates, all bids received were publicly opened, examined and declared, Upon a motion by Carnakis, seconded by Doolin, were referred to the City Manager for study and recommendation. City Manager requested to send a written report to the California Highway Commission relative to the restudy of Hi'ghway 178. Upon a motion by Balfanz, seconded by Stiern, the City MarLager was requested to send a written report to the California Highway Convission relative to the restudy of Highway 178. This report to be received by the Commission two weeks before the meeting which is to be held on January 25th and 26th. Reception of City Manager's report on use of restricted funds for the purchase of Maberfelde Ford Agency property. Upon a motion by Croes, seconded by Carnakis, report from the City Manager on use of restricted funds for the purchase of Haberfelde Ford Agency property, was received and ordered placed on file. Reception of Civic Auditorium Committee report summarizing the items provided for in the proposed bond issue. Upon a motion by Croes, seconded by Doolin, report from Civic Auditorium Committee summarizing the items provided for in the proposed bond issue, was received and ordered placed on file. 230 Bakersfield, California, December 27, Approval of City Engineer's recommendation on request from Dorothy T. Bishop to connect her properties to the City sewer system. 1960 Upon a motion by Croes, seconded by Balfa~z, the City Engineer's recommendation on request from Dorothy T. Bishop to connect her properties to the City Sewer system was approved. Approval of City Engineer's recommendation on installation of street signs in new subdivisions. Upon a motion by Doolin, seconded by Carnakis, the City Engineer's recommendation on installation of street signs in new subdivisions, was approved. City Manager instructed to meet with representatives of the Kern County Histroical Society to determine what action should be taken in storing the remaining parts of the Clock Tower. Upon a motion by Carnakis, seconded by Croes, the City Manager was instructed to meet with representatives of the Kern County Histo:rical Society to determine what action should be taken in storing the remaining parts of the Clock Tower. Approval of request for authorization to refund portion of prepaid annual suburban sewer rental in Brite No. 2. Upon a motion by Croes, seconded by Doolin, request of the Cit Engineer for authorization to refund a portion of prepaid annual suburban sewer rental in Brite No. 2 was approved. Approval of Step Salary Increases to be effective February 1, 1961. Upon a motion by Carnakis, step salary increases were approved, Name Ruth Green H. H. Bennett V. M. Turner Peggy Hooks Dorothy Brunse11 B. J. Joslin R. G. Cronkhite Dexter Tomlin Vernon Van Fossen Don Johnston William L. Mathis Robert Davis Paul Cato Eleanor Hollis Lorenzo Espinoza seconded by Croes, the following effective February 1, 1961. Classification Account Clerk II Hoseman Fire Alarm Operator P~rsonnel Clerk Secretary Stenographe~ Patrolman Motor Patrolman Semi-Skilled Laborer Plant Mechanic Electrician Semi-Skilled Laborer Laborer Community Center Director Account Clerk I Equipment Operator Grade III From Step 4 3 3 4 3 3 4 4 4 3 4 3 3 3 4 To Step 5 4 4 5 4 4 5 5 5 4 5 4 4 4 5 crossing watchmen at Baker Street, and referred to the City Attorney, for study. 231 Bakersfield, California, December 27, 1960 - 3 Acceptance of Quitclaim Deed from Title Insurance and Trust Company for a portion of Custer Avenue Upon a motion by Carnakis, seconded by Bentley, Quitclaim Deed from Title Insurance and Trust Company for a portion of Custer Avenue, was accepted and the Nayor was authorized to sign same. Reception of application to Public Utilities Commission from the Southern Pacific Company proposing to install flashing light signals with automatic gate arms replacing existing crossing watchmen at Baker Street. Upon a motion by Carnakis, seconded by Balfanz, application to Public Utilities Commission from the Southern Pacific Company proposing to install flashing light signals with automatic gate arms replacing existing was received and ordered placed on file City Engineer and the Traffic Authority Upon Denton, Public nances adopted Reception of letter from R. E. Denton, Public Relations Manager for Foster & Kleiser, relative to ordinances adopted in San Jose and Fresno which prohibit outdoor advertising structures adjacent to landscaped freeways. a motion by Carnakis, seconded by Croes, letter ~om R. E. Relations Manager for Foster & Kleiser, relative to ordi- in San Jose and Fresno which prohibit outdoor advertising structures adjacent to landscaped freeways, was received and ordered placed on file. First reading of proposed ordinance amending Ordinance No. 1337 New Series providing for limitations on the use of advertising structures, displays and signs adjacent to freeways. This was considered the first reading of proposed ordinance amending Ordinan6e No. 1SS7 New Series providing for limitations on the use of advertising structures, displays and signs adjacent to freeways. City Attorney authorized to engage the services of O'Melveny & Myers, bond attorneys, to render legal services in connection with the authorization and issuance of $850,000.00 of bonds for the acquisition and construction of additions to the Municipal Auditorium. Upon a motion by Stiern, seeonded by Bentley, the City Attorney was authorized to engage the services of O'Melveny & Myers, bond attorneys, to render legal services in connection with the authorization and is~suance of $850,000.00 of bonds for the acquisition and construction of additions to the Municipal Auditorium. 232 Bakersfield, California, December 27, 1960 Adoption of Resolution No. 126-60 of the Council of the City of Bakersfield, California, determining: that the public interest and necessity demand the acquisition and construction of a certain municipal improvement, and making findings relating thereto. Upon a motion by Croes, seconded by Doolin, Resolution 126-60 of the Council of the City of Bakersfield, California, determining that the public interest and necessity demand the acquisition and construct- tion of a certain municipal improvement, and making finds relating thereto, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None First reading of an ordinance of the City of Bakersfield, California, ordering, calling, providing for and giving notice of a Special Election to be held in the City of Bakersfield on the 28th day of February, 1961, for the purpose of submitting to the qualified voters of said city a proposition to incur bonded indebtedness by said City for a certain municipal improvement, and'consolidating said election with the nominating election to be held in said city on said date. At this time the City Clerk read an ordinance of the City of Bakersfield, California, ordering, calling, providing for and giving notice of a Special Election to be held in the City of Bakersfield onethe 28th day of February, 1961, for the purpose of submitting to the qualified voters of said City, a proposition to incur bonded indebtedness by said City for a certain municipal improvement, and consolidating said election with the nominating election to be held in said City on said date, and this was considered the first reading of said ordinance. Claim for damages filed by attorneys for Mrs. Bergitta Vibe, for injuries received for fall on sidewalk at 405 - 18th Street referred to the City Attorney. Upon a motion by Croes, seconded by Doolin, claim for damages filed by attorneys for Mrs. Bergitta Vibe, for injuries received from fall on sidewalk at 405 18th Street referred to the City Attorney. 233 Bakersfield, California, December 27, 1960 5 City Tax Collector authorized to cancel 1959-1960 taxes on property acquired by the City of Bakersfield. Upon a nDtion by Carnakis, seconded by Collins, the City Tax Collector was authorized to cancel 1959-1960 taxes on the following property having been acquired by the City of Bakersfield: Assessment ~t. of No. Description Assessed To Taxes 15688 Lots 24 and 25, Block 7, Bonificio L. Reyes S 2.67 Sunset Tract 15689 Lots 26 and 27, Block J, Eleanor Merrow 2.67 Sunset Tract 15690 Lots 28, 29 and 30, Block Record Searching J, Sunset Tract Title Company 4.00 Mayor authorized to sign petition to the Board of Supervisors for cancellation of 1959-1960 taxes on property acquired by the City of Bakersfield. Upon a motion by Collins, seconded by Balfanz, the Mayor was authorized to sign petition to the Board of Supervisors for cancellation of 1959-1960 taxes on the following property having been acquired by the City of Bakersfield: Description Lots 24 & 25, Sunset Tract Assessed to Block j, Bonifi¢io L. Reyes Acquired by City Deed 10/14/'60 Lots 26 & 27, Block J, Sunset Tract Eleanor Nerrow Deed 10/11/'60 Lots 28, 29 and 30 Block J, Sunset Tract Record Searching Title Company Deed 12/13/'60 Allowance of Claims Upon a motion by Bentley, seconded by Carnakis, Vouchers; Nos. 1954 to 1654 inclusive, 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 Quitclaim Deed from California Water Service Company for easements across Tract No. 2438. Upon a motion by Croes, seconded by Doolin, Quitclaim Deed from California Water Service Company for easements across Tract No. 2438, was accepted and the Mayor was authorized to sign same. 234 Bakersfield, California, December 27, 1960 -. 6 Approval of recommendation from the City Employees Insurance Committee that Blue Cross be designated as the carrier for the employees group insurance program. Upon a motion by Carnakis, seconded by Doolin, report from the City Employees Insurance Committee that Blue Cross be designated as the carrier for the employees group insurance program, was received and ordered placed on file and the recommendation for the change was approved. Adoption of Ordinance No. 1341 New Series amending Section 3.72.080 of Chapter 3.72 (Holiday Work Pay) of the Municipal Code of the City of Bakersfield. Upon a motion by Croes, seconded by Bentley, Ordinance No. 1341 New Series amending Section 3.72.080 of Chapter 3.72 (Holiday Work Pay) of the Municipal Code of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Extension of time granted Phoenix Construction Company to complete Public Improvement District No. 737a. Upon of 15 working days Public Improvement a motion by Balfanz, seconded by Collins, extension was granted Phoenix Construction Company to complete District No. 737a. Approval of Joint Exercise of Powers Agreement with the County of Kern for the installation of traffic signals at the intersection of Alta Vista and Bernard Streets. Upon a motion by Balfanz, seconded by Carnakis, Joint Exercise of Powers Agreement with the County of Kern for the Installation of traffic signals at the intersection of Alta Vista and Bernard Streets, was approved, and the Mayor was authorized to sign same on behalf of the City. Gold pin awarded to Mayor Frank Sullivan for having ten years of service with the City of Bakersfield. Upon a motion by Carnakis, seconded by Croes, a gold pin was awarded Mayor Frank Sullivan for having ten years of service with the City of Bakersfield. The award was presented by Councilman Carnakis. Bakersfield, California, December 27, 1960 - 7 Adoption Of Resolution No. 127-60 of the City of Bakersfield calling a special election to be held on the 7th day of March, 1961, pertaining to the annexation of Brite No. 2 to the City of Bakersfield, establishing voting precinct, polling place and officers of election for said election, and prescribing fees to be paid to said officers of election and for said polling place. This being the time set for continued hearing of protest;s to the proposed annexation of inhabited territory designated as Brite No.. 2 and no written protests were made by owners of one-half of the value of the territory proposed to be annexed, as shown by the last ~ualized assessment roll and no protest was made by public and private owners equal to one-half ofthe value of said territory, upon a motion by Croes, seconded by Collins, Resolution No. 127-60 ofthe City of Bakersfield calling a special election to be held on the 7th day of March, 1961, pertaining to the annexation of Brite No. 2 to the City of Bakersfield, establishing voting precinct, polling place and officers of election J~or said election and prescribing fees to be paid to said officers of election and for said polling place, was adopted bythe following vote; Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Ayes: Noes: None Absent: None Adoption of Resolution'No. 128-60 of the City of Bakersfield calling a special election to be held on the 7th day of March, 1961, pertaining to the annexation of Brite No. 3 to the City of Bakersfield, establishing voting precinct, polling place and officers of eleetion for said election, and prescribing fees to be paid to said officers of election and for said polling place. This being the time set for continued hearing of protests to the proposed annexation of inhabited territory designated as Brite No. 3 and no written protests were made by owners of one-half of the value of the territory proposed to be annexed, as shown by the last equalized assessment roll and no protest was ma~e by public and private owners equal to one- half of the value of said territory, upon a motion by Croes, seconded by Carnakis, Resolution No. 128-60 of the City of Bakersfield calling a Special Election to be held on the 7th day of March, 1961, pertaining to the 236 annexation of Brite No. precinct, polling place and officers of election for said election and prescribing fees to be paid to said officers of election and for said Bakersfield, California, December 27, 1960 - 8~'~ 3 to the City of Bakersfield, establishing voting ~ Doolin, Stiern polling place, was adopted by the following votei: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Noes: None Absent: None Adoption of Ordinance No. 1340 New Series approving annexation of a parcel of ~ninhabited territory to theCity of Bakersfield, California, designated as "Talisman No. 1", and providing for the taxation of said territory to pay the bonded indebtedness of said City. This being the time set for hearing protests on the proposed annexation of a parcel of uninhabited territory to the City of Bakers- field, California, designated as "Talisman No. l", and no protests or objections having been receive~, upon a motion by Balfanz, seconded by Bentley, Ordinance No. 1340 New Series approving the annexation and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Ayes: Noes: None Absent: None Adjournment. Upon a motion by Croes, 9:15 P.M. seconded by Collins, the Council adjourned at ATTEST CITY CLERK and Ex-Officio Clerk 'of The Council of the City of Bakersfield Ac~ing~ity Clerk e Ci' Ba~'e~s~; ~el d MAYOR ~y of