Loading...
HomeMy WebLinkAboutJULY - DEC 1959Bs~kers~ield, California, July 6, 1959 Minutes of the regular meeting of the Council of the City of Bakersfield, California., held im the Council Chamber of the City Hall at eight o'clock P. M~ July 6, 1959. Invocation was given by the Reverend Tyree Toliver of St. John's Baptist Church. Present: Absent: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern None Minutes of the regular meeting of June 29, 1959 were approve~ as presented. Rsception. of annual report of City Street System Deficiencies. Upon a motion by Bentley, Annual Report of City Street System Deficiencies as submitted by the City Engineer, was received and ordered placed on file. Adoption of Resolution No. 4S-59 of the Council of the City of Bakers~ield, Cslifornia, overruling protests made in connection with Resolution of Intention No. 741 concerning certain improvement work in Public Improvement D~strict. No. 741, in said City. Upon a motion by Carnakis, seconded by Croes, Resolution No. 43-59 of the Council of the City of ~akersfield, California, overruling protests made in connection with Resolution o2 Intention No. 741 concerning certain improvement work in Public Improvement District No. 741 in said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Adoption of Resolution No. 44~59 ordering the work in Public Improvement District No. 741 in City of Bakersfield, California. NO. No. Ayes: Balfanz, Noes: None Absent: None Upon a motion by Carnakis, seconded by Croes, Resolution 44-59 ordering the work in connection with Public Improvement District... 741 was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Doolin, Stiern Bakersfield, California, July 6, 1959 - 2 Adoption of Resolution No. 45-59 of the Council Of the City of Bakersfield ascertaining and determining the prevailing rate of wages to be paid in the matter of Public Improvement District No. 741, in said City. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 45-59 of the Council of the City of Bakersfield ascertaining and determining the prevailing rate of wages to be paid in the matter of Public Improvement District No. 741, in said City, was adopted by the following vote: Ayes: Bk~fanz, Bentley, Carnakis,'Collins, Croes, Do61in, Stiern Noes: None Absent: None Adoption of Resolution No. 46-59 making changes in classification titles of certain employees of the City of Bakersfield. Upon a motion by Ballaria, seconded by Collins, Resolution No. 46-59 making changes in classification titles of certain employees of the City of Bakersfield, Was adopted by the following vote: Ayes: Balfanz, Bentley, Ca~nakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Adoption of Emergency Ordinance No. 1249 New Series amending Section 12 of Emergency Ordinance No.'1095 New~Series of the City of Bakersfield, and repealing Ordinance No. 1118 New Series of said City. Upon a motion by Collins, seconded by Balfanz, Emergency Ordinance No. 1249 New Series amending Section 12 of Emergency Ordinance No. 1095 New Series of the City of Bakersfield, and repealing Ordinance No. 1118 New Series of vote: Ayes: Ballaria, Bentley, Carnakis, Noes: None Absent: None said City, was adopted by the following Collins, Croes, Doolin, Stiern Bakersfield, California, July 6, 1959 - 3 Adoption of Ordinance No. 1250 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of that certain property lying on South Chester Avenue between Geneva Avenue ~nd Planz Road in said City. Upon a motion by Croes, seconded by Balfanz, Ordinance No. 1250 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of that certain property lying on South Chester Avenue between Geneva Avenue and Planz Road iD said City, was adopted by the following vote:: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Adoption of Ordinance No. 1251 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of certain properties in said City. Upon a motion by Carnakis, seconded by Doolin, Ordinance No. 1251 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of that certain property lying northerly of Terrace Way between Vernal Place and the Central Branch Canal, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Adoption of Ordinance No. 1252 New Series amending Section 3.01 (Zoning Map( of Ordinance No. 1010 New Ser&~s of the City o£ Bakersfield,by changing the zoning of that certain property located on the easterly side of Oak Street. Upon a motion by Balfanz, seconded by Croes, Ordinance No. 1252 New Series, as corrected, amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of that certain property located on the easterly side of Bakersfield, California, July 6, 1959 - 4 Oak Street, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Acceptance of Grant Deed from G-T, Inc. for Lot 13, Tract 1896. Upon a motion by Bentley, seconded by Carnakis, Grant Deed from G-T, Inc. for Lot 13, Tract 1896, was accepted. Councilman Stiern voted in the negative on this motion. Action on preparation of agreement with geologist-engineer for drilling of test water well in the northeast area deferred for two weeks. Upon a motion by Croes, seconded by Collins, action on preparation of agreement with geologist-engineer for drilling of a test water well in the northeast ~rea was deferred for two weeks for further study by the Council. Matter of overall study of the water needs for Greater Bakersfield area referred to the City-County Cooperation for report back to the Council. Upon a motion by Croes, seconded by Doolin, matter of overall water needs of the Greater Bakersfield area was referred to the City-County Cooperation Committee for study an~ report back to the Council. Action on revised lease with Geo. Haberfelde, Inc. for property on south side of 16th Street deferred for two weeks. City Manager requested to make a report on same to the Council. Upon a motion by Bentley, seconded by Carnakis, action on revised lease with Geo. Haberfelde, Inc. for property on the south side of 16th Street was deferred for two weeks, and the City Manager was requested to make a report on same to the Counci'l. Appointment of Citizens Advisory Committee to assist the Civic Auditorium Committee to be made at meeting of July 20th. At this time a further discussion was held relative to the appointment of a Citizens Advisory Committee to assist the Council's Bakersfield, California, July 6, 1959 - 5 Civic Auditorium Committee, as recommended by the Greater Bakersfield Chamber of Commerce. It was moved by Doolin, seconded by Croes, that each Councilman appoint two members to a Citizens Advisory Committee to help the Council's Auditorium Committee decide the three immediate problems in connection with the Civic Auditorium, which are financing, facilities, and possibly an additional '~bond inssue to be submitted to the taxpayers for approval, said Committee to make a report of their recommendations to the Council within ninety days, with ~an additional ninety days to be allowed them for this purpose, if necessary. Councilman Stiern, seconded by Councilman Doolin, amended this motion, to make the term of the Committee for one year, said motion being unanimously approved. Mayor Sullivan requested each councilman to submit the names for appointment to this committee to him, so that this can be done at meeting of July 20, 1959. Date set for hearing on application of William F. Whitaker et al to annex to the City, and rezone upon annexation, that certain property in the County of Kern located on the easterly side of Mr. Vernon northerly of Columbus Avenue. The Planning Commission submitted a memorandum recommending denial of application of William F. Whitaker et al to annex to the City, and to zone upon annexation to a C-1 (Limited Commercial) Zone, that certain property in the County of Kern located on the easterly side of Mt. Vernon Avenue northerly of Columbus Avenue, and upon a motion by Carnakis, seoonded by Bentley, date of August 3, 1959, was fixed for hearing on this matter before the Council. Date set for hearing on application of F. E. Burke and Phil Galatas to amend the zoning boundaries of that certain property located on the northerly side of Brundage Lane between Pine and Cedar Streets. The Planning Commission submitted a memorandum recommending denial of application of F. E. Burke and Phil Galatas to amend the zoning Bakersfield, California, July 6, 1959 - 6 boundaries of that certain property located on the northerly side of Brundage Lan~ between Pine and Cedar Streets from a C-1 (Limited Commercial) Zone to a C-2 (Commercial) Zone, was read, and upon a motion by Collins, seconded by Carnakis, date of August 3, 1959 was fixed for hearing before the Council on this matter. Adoption of R~solution No. 47-59 terminating and abolishing the Bakersfield-Kern County Area Planning Commission.. Upon a motion by Carnakis, seconded by Collins, Resolution No. 47-59, being a Joint Resolution of the Board of Supervisors of the County of Kern and the City Council of the City of Bakersfield, terminating and abolishing the Bakersfield-Kern County Area Planning Commission, 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 Carnakis, Vouchers Nos. 3724 to 3782, inclusive, of the past fiscal year, and Nos. I to 24, inclusive, of the present fiscal year, as approved 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 Jack and Penny Jung for property for Civic Auditorium. Upon a motion by Carnakis, seconded by Balfanz, Grant Deed from Jack and Penny Jung for the southerly 65.5 feet of the east 26 feet of Lot 7, and the southerly 65.5 feet of Lot 8 in Block 309, City of Bakersfield, for Civic Auditorium site, was accepted. Approval of amended specifications for the classification of Secretary to the City Manager or the Mayor. Upon a motion by Croes, seconded by Balfanz, amended speci- fications for the classification of Secretary to the City Manager or the Mayor, as prepared by the Civil Service Board for Miscellaneous Departments, were approved. Bakersfield, California, July 6, 1959 - 7 City Manager advised the Council that appraisal had been made of Block 310, Bakersfield. At this time the City Manager informed the Council that Block 310, Bakersfield, had been appraised in the a~ount of $332,025.00. Adjournment. Upon a motion by Carnakis, seconded by Bentley, the Council adjourned at 10:15 P.M. MAYOR of the City of Bakersfield, California ATTEST: of the City of Bakersfield~ California Bakersfield, California, July 20, 1959 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 20, 1959. Invocation was given by Reverend Henry H. Collins. Present: Mayor Sullivan. Councilmen Balfanz, Croes, Doolin, Stiern. Absent: None Minutes of as presented. Bentley, Carnakis, Collins the regular meeting of July 6, 1959 were approved Opening bids for construction of sidewalks on Cypress Street. Resolution of Intention No. 741. This being the time set to open bids for the construction cf sidewalks on Cypress Street, all bids received were publicly opened, examined and declared. Upon a motion by Bentley, seconded by Croes, the bids were referred to theCity Manager for study and report back to the Council at this evening's meeting. Opening bids~for S~x 4-door Sedans for the Police Department. This being the time set to open bids for six 4-door sedans, all bids received were publicly opened, examired and declared. Upon a motion by Carnakis, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. Reception of City Manager's report presenting a Freeway agreement for relocation of Highway 99. Upon a motion by Carnakis, seconded by Balfanz, the City Manager's report presenting a Freeway Agreement for relocation of Highway 99, was received and ordered placed on file. Reception of City Auditor's Monthly report. Upon a motion by Croes, seconded by Doolin, the City Auditor's report for June, 1959 was received and ordered placed on file. Agreement with geologist-engineer for drilling test water well in the northeast area deferred for two weeks. Upon a motion by Croes, secondedby Carnakis, agreement with geologist-engineer for drilling test water well in the northeast area deferred for two weeks. 10o Bakersfield, California, July 20, 1959 - 2 Appointment of Citizens Advisory Committee to assist the Civic Auditorium Committee deferred for two weeks. It was moved by Stiern, seconded by Balfanz, that the appoint- ment of the Citizens Advisory Committee to assist the Civic Auditorium Committee be made at this meeting. A substitute motion by Croes, seconded by Carnakis, that action on the appointment Of this committee be deferred for two weeks carried. Request from Arthur W. Peetz, General Contractor, for permission to install mica sidewalk at medical building on 601Truxtun Avenue granted. Upon a motion by Carnakis, seconded by Croes, request from Arthur W. Peetz, General Contractor, for permission to install mica sidewalk at medical building on 601Truxtun Avenue was granted. Councilmen Collins and Doolin voted in the negative on this motion. Request from John C. Murdock that small triangular parcel of property on the east side of Brown Street and north side of California Avenue be deeded to his client, Dr. D. H. DeSmet, referred to the Planning Commission. Upon a motion by Croes, seconded by Collins, request from John C. Murdock that small triangular parcel of property on the east side of Brown Street and north side of California Avenue be deeded to his client, Dr. D. H. DeSmet, referred to the Planning Commission for study and recommendation. Reception of Resolution from Board of Supervisors in the matter of withdrawal of offer to convey Panorama Park site by Kern County to City of Bakersfield. Upon a motion by Croes, seconded by Carnakis, Resolution from Board of Supervisors in the matter of the withdrawal of offer to convey Panorama Park site by Kern County to City of Bakersfield, was received and ordered placed on file. Reception of Resolution from Board of Super- visors in the matter of order for exemption of City of Bakersfield from County Tax rate for structural fire protection. Upon a motion by Carnakis, seconded by Balfanz, Resolution from the Board~ Supervisors in the matter of order for exemption of City of Bakersfield from County Tax rate for structural fire protection, ~Nas received and ordered placed on file. Bakersfield, California, July 20, 1959 Acceptance of Deed from Title Insurance & Trust Company for Lots 7 and 8 in Block 331, Bakersfield, for Civic Auditorium site. Upon a motion by Carnakis, seconded by Doolin, Deed from Title Insurance & Trust Company for property described as Lots 7 and 8, Block 331, Bakersfield, to be part of Civic Auditorium site, was accepted, and the City Auditor was authorized to issue check for $16,988.50 plus necessary escrow fees, to cover the purchase of this property. Communication from Police Department to the Planning Commission requesting the naming of an access road on the west side of the Crest Arms apartments. Upon a motion by Carnakis, seconded by Balfanz, communication from Police Department to the Planning Commission requesting the naming of an access road on the west side of the Crest Arms Apartments referred to the Planning Commission for study and recommendation. Request from Mobilhome Corporation that the center section roadway along Wenatchee Avenue from University Avenue to Crest Drive be paved in excess of the normal 60 feet requirement. Upon a motion by Carnakis, seconded by Doolin, request from. Mobilhome Corporation that the center section roadway along Wenatchee Avenue from University Avenue to Crest Dive be paved in excess of the normal 60 feet requirement, was approved subject to certain requirements. Request from Ralph L. Smith, Jr. for permission to pave to City specifications the full width of Wenatchee Street and Renegade Avenue and at a later date have the City pave an equal amount of a future street. Upon a motion by Carnakis, seconded by Collins, request fram Ralph L. Smith, Jr. for permission to pave to City specification the full width of Wenatchee Street and Renegade Avenue and at a later date have the City pave an equal amount of a future street was approved. Approval of. Agreement with the Greater Bakersfield Chamber of Commerce for certain advertising'services for approval. Upon a motion by Doolin, seconded by Bentley, Agreement with the Greater Bakersfield Chamber of Commerce for certain advertising services was approved, and the Mayor was authorized to sign the contract in behalf of the City. Bakersfield, California, July 20, 1959 - 4 Approval of Step Salary Increases effective August 1, 1959. Upon a motion by Croes, seconded by Carnakis, the following step salary increases effective August 1, 1959 were approved: NAME CLASSIFICATION FROM STEP TO STEP Robert Conway Frank Tomlin Cecilia Jewell C. P. Linnell R. S. Paddock C. C. Haggard B. J. Smith J. C. Brown C. M. Carr E. Ingram T. F. Marsh C. H. Dodge J. M. Towle R. M. Mason Nolan L. Clay James Ware T. E. Lambert M. L. Bailey David M. Bell R. J. Guerin L. Anderson Lillian Bell C. M. Barnes E.E. Miller Nan Hammons William Jing Dorothy Carnine James Dodson Marinus Kolthoff William Fanning Kenneth Cox Guy Mintonye Verlin Mitchell John B. Taylor Betty Miklos Director Planning 3 Janitor 3 Principal Clerk 3 Deputy Chief 3 Assistant Chief 3 Assistant Chief 3 Account Clerk II 3 Hoseman 4 Fire Alarm Operator 3 Fire Alarm Operator 3 Hoseman 4 Assistant Chief 3 Assistant Chief 3 Lieutenant 3 Chief Laboratory Technician 3 Sergeant 3 Plainclothes Patrolman Grade II 4 Typist Clerk III 3 Patrolman 4 Lieutenant 3 Typist Clerk II 3 Typist Clerk II 4 Motor Patrolman 4 Motor Patrolman 4 Typist Clerk II 3 Engineer III 4 Stenographer-Clerk II 3 Semi-Skilled Laborer 3 Semi-Skilled Laborer 3 Semi-Skilled Laborer 3 Park Maintenance Leadingman 3 Utility Maintenance Man 3 Semi-skilled Laborer 3 Mechanic's Helper 4 Stenographer Clerk II 3 4 4 4 4 4 4 4 5 4 4 5 4 4 4 4 4 5 4 5 4 4 5 5 5 4 5 4 4 4 4 4 4 4 5 4 Purchasing Agent authorized to advertise for bids for several items. Upon a motion by Carnakis, seconded by Balfanz, the Purchasing Agent was authorized to advertise for bids for the following items; 1. 8 - Solo Police Special Motorcycles 2. 1 - Three Wheel Service Motorcycles 3. 2 - Passenger Cars 4. 2 - Pickup Trucks 5. 2 - Five Yard Dump Trucks 6. 2 - Trucks, Cab and Chassis only 7. i - 50 H.P. Motor Grader 8. i - Emulsion Sprayer 9. 2 - 20 yard Refuse Trucks 10. I - Wood Chipper 11. 1 - Combination Drill Press and Milling Machine 12. i - Bookkeeping Machine 13. Annual requirements of Fire Hose for Fire Department 14. Air conditioner for Fire Station No. 2. 15. Copying Machine for Police Department Bakersfield, California, July 20, 1959 - 5 Resolution from the Board of Zoning Adjustment recommending a prescription pharmacy as a permitted use in the C-O (Professional Office) Zone referred to the Planning Commission. Upon a motion by Balfanz, seconded by Bentley, Resolution from the Board of Zoning Adjustment recommending a prescription pharmacy as a permitted use in the C-O (Professional Office) Zone referred to the Planning Commission for study and recommendation. Reception of communication from Civil Service Commission for Miscellaneous Departments sub- mitting specifications for Senior Building Inspector, Senior Planner and Typist Clerk IV. Action deferred for two weeks. Upon a motion by Carnakis, seconded by Collins, commun~at:[on from Civil Service Commission for Miscellaneous Departments submitting specifications for Senior Building I~ pector, Senior Planner and Typist Clerk IV was received and ordered placed on file and action on approval deferred for two weeks. Adoption of Resolution No. 49-59 approving Memorandum of Agreement with State Division of Highways for expenditure of Gas Tax Allocation for major city streets for 1959-60 fiscal year. Upon a motion by Crees, seconded by Collins, Resolution No. 49-59 approving Memorandum of Agreement with State Division of Highways for expenditure of Gas Tax allocation for major City streets for 1959-60 fiscal year, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Crees, Doolin, Stiern Noes: None Absent: None Adoption of Resolution No. 50-59 approving Memorandum of Agreement with State Division of Highways for expenditure of Gas Tax Allocations for Engineering and Administrative expenees for 1959-60 fiscal year. Upon a motion by Collins, seconded by Crees, Resolution No. 50-59 approving Memorandum of Agreement with State Division of Highways for expenditure of Gas Tax Allocations for Engineering and Administrative expenses for 1959-60 fiscal year, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Crees, Doolin, Stiern Noes: None Absent: None 104 Bakersfield, California, July 20, 1959 - 6 Adoption of. Ordinance No. 1253 New Series amending subsection 1S of Section 24 of Emergency License ~dinance No. 1246 New Series. Upon a motion by Bentley, seconded by Doolin, Ordinance No. 1253 New Series amending subsection 13 of Section 24 of ~nergency License Ordinance No. 1246 New Series was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Doolin, Stiern Noes: Carnakis Absent: None Adoption of Resolution of Intention No. 742 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of Emery Avenue, in said City. Upon a motion by Collins, seconded by Balfanz, Resolution of Intention No. 742 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of Emery Avenue, in said City, and fixing August 17, 1959 as the date of hearing thereon before the Council, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Doolin, Stiern Ayes: Balfanz, Noes: None Absent: None Adoption of Resolution No. 51-59 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 "l~blic Improvement District No. 741" in said City, pursuant to Resolution of Intention adopted by said Council. Pursuant to the direction of the City Council, the Office of the City Engineer reported that the low bid received by the City for the proposed work in Public Improvement District No. 741 was that of Larsen and Rawlings, and said office recommended the award of the subject contract to said bidder for a total amount of $6,710.62. Upon a motion by Doolin, seconded by Collins, Resolution No. 51-59 entitled "Resolution 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 Public Improvement District No. 741 in said City", Bakersfield, California, July 20, 1959 - 7 rejecting all other bids, for same, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Noes: None Absent: None and authorizing the Mayor to sign the contract Doolin, Stiern City Attorney instructed to prepare a Resolution that $1000.00 be granted to P. C. Pifer, Chief Engineer of the Fire Department upon retirement. At this time the City Manager read a report recommending that P. C. Pifer, ChiefsEngineer of the Fire Department be~granted an amount not to exceed one month's pay upon retirement. Upon a motion by Crees, seconded by Carnakis, the City Attorney was instructed to prepare a resolution granting $1000.00 to Chief P. C. Pifer. Approval of Revised Lease with George Haberfelde, Inc. for property on southside of 16th Street. Upon a motion by Croes, seconded by Stiern, Revised Lease with George Haberfelde Inc. for property on southside of 16th Street was approved and the Mayor was authorized to sign same in behalf of the city. Allowance of Claims. Upon a motion by Croes, seconded by Collins, Vouchers Nos. 3784 to 3809 inclusive, and Vouchers No. 25 to 112 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 Otis Elevator Company of elevator repairs for one year. Upon a motion by Croes, seconded by Carnakis, Agreement with Otis Elevator Company for elevator repairs for one year was approved and the Mayor was authorized to sign same in behalf of the City. Encroachment Permits granted to Olon Bryan, Fred R. Drinkhouse and B. E. Shields for construction'of reinforced concrete retaining wall to be 6 feet from face of curb on South Chester.Avenue. Upon a motion by Carnakis, seconded by Doolin, Encroachment Permits were granted to Olon Bryan, Fred R. Drinkhouse and B. E. Shields for the construction of reinforced concrete retaining wall to be 6 feet from face of curb on South Chester Avenue. 110 Bakersfield, California, July 20, 1959 - 8 Adoption of Resolution No. 52-59 of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real prop- erty within territory proposed to be annexed to the City of Bakersfield designated as White Lane No. 5. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 52-59 of the Council of the City of Bakersfield fixing a time and p]Lace for hearing protests by persons owning real property within territory proposed to be annexed to the City designated as White Lane No. 5, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern . Noes: None Absent: None Reception of letter re. Assembly Concurrent Resolution No. 105 relating to the imposing of Inheritance or other Death Taxes by Chartered Cities. Upon a motion by Carnakis, seconded by Collins, letter re Assembly Concurrent Resolution No. 105 relating to the imposing of Inheritance or other Death Taxes by Chartered Cities, was recsived and ordered placed on file. The City Clerk was instructed to acknowledge receipt of the Resolution. Reception of bulletin from League of California Cities on subject of Motor Vehicles in Lieu Tax - Enforcement of Registration and Licensing Laws. Upon a motion by Croes, seconded by Bentley, bulletin from League of California Cities on subject of Motor Vehicle in Lieu Tax - Enforcement of Registration and Licensing Laws, was received and ordered placed on file. Lettersfrom Anton DeFede, M.D., requesting the Council approve the Dr. Chester I. Mead Pediatrics Foundation. Upon a motion.by Croes, seconded by Carnakis, letter from Anton DeFede, M.D., requesting the approval of the City Council of the Dr. Chester I. Mead Pediatrics Foundation was granted. B~kersfield, California, July 20, 1959 - 9 Reception of Letter from the Bakersfield Art Commission relative to the closing of the Art Gallery from July 31st to August 30th. Upon a motion by Carnakis, seconded by Croes, letter from the Bakersfield Art Commission advising the Council of the closing of the Art Gallery from July 31st to August 30th, 1959, was received and ordered placed on file. Letter from the Board of'CommissiOners of the Bakersfield Transit Authority requesting authorization to purchase two new motor coaches with air conditioning. Upon a motion by Bentley, seconded by Carnakis, request from Board of Commissioners of the Bakersfield Transit Authority to purchase two new motor coaches with air conditioning to replace in regular service to over-age units was approved. Approval of proposal from the State Division of Highways for Signal Modification on ceri~in streets in the City of Bakersfield. Upon a motion by Carnakis, seconded by Doolin, proposal from State Division of Highways for Signal Modification on certain streets in the City of Bakersfield was approved. The cost to the City to be, $1,185.00 as stated in their letter. Council authorizes meeting of certain City Officials with representatives of Rock and Roll Band relative to ban on Public Teenage Dances. Sullivan, Hoagland, Upon a motion by Croes, seconded by Bentley, Mayor Frank City Manager, C. Leland Gunn, Assistant City Attorney Kenneth City Recreation Director Herman Reise, and juvenile officers oflthe Police Department were authorized to meet with Lawrence 0liver, Business Agent for Rick Lee and The Barons, Rock and Roll Band, relative to ban on Public Teenage Dances. Mayor instructed to ascertain the facts in the matter of damage claim of Earl Sauer. Upon a motion by Carnakis, seconded by Collins, the Mayor was instructed to ascertain the facts in the matter of damage claim against the City filed by Earl Sauer, 1416 Robinson Street. 114 Bakersfield, California, July 20, 1959 - 10 Failure of motion to hold Council Meetings each week during the months of July and August. Motion by Doolin, seconded by Carnakis, that the City Co~acil hold meetings each week during the months of July and August failed to carry by the following vote: Ayes: Carnakis, Doolin, Stiern Noes: Balfanz, Bentley, Collins, Croes Absent: None Adjournment. Upon a motion by Croes,~seconded by.Doolin, the Council adjourned at 12:04 A.M. MAYOR of the City of Bakersfield, California. ATTEST: Ex-Officio Clerk of the Council of the City of Bakers- field, California. Bakersfield, California, August 3, 1959 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 3, 1959. Invocation was given by Charles Stone of the YMCA. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin Absent: Councilman Stiern Minutes of the regular meeting of July 20, 1959 were approved as presented. Opening bids for 8 Solo Motorcycles and one Servi-car Motorcycle. This being the time set to open bids for 8 Solo Motorcycles and one Servi-car Motorcycle, bid of Ross J. Wooten was publicly opened, examined and declared, this being the only bid received. Upon a motion by Carnakis, seconded by Croes, the bid was referred to the City Manager for study and recommendation back at this evening's meeting. Acceptance of bid of Three-Way Chevrolet to furnish six 4-door Sedans for the Police Department. Upon a motion by Doolin, seconded by Carnakis, bid of Three-Way Chevrolet to furnish six 4-door sedans for the Police Department for a total net price of $11,878.64 was accepted, and all other bids were rejected. Acceptance and approval of report submitted by the Auditorium Committee on financing of the Civic Auditorium. Upon a motion by Carnakis, seconded by Collins, report submitted by the Civic Auditorium Committee recommending that the Council direct the City Manager to cause the architect to proceed without delay with plans for the Civic Auditorium, in accordance with the proposals set forth in the report, was accepted and approved. Reception of communication from Mayor Sullivan informing the Council of his position concerning the Civic Auditorium. Upon a motion by Carnal*is, seconded by Bentley, communication from Mayor Sullivan informing the Council of his position concerning the Civic Auditorium, was received and ordered placed on file. 116' Bakersfield, California, August 3, 1959 - 2 Appointment of Citizens Advisory Committee to assist the Civic Auditorium Committee deferred indefinitely; Upon a motion By CroeS, seconded b~ Carnakis, appointment of a Citizens Advisory Committee to assist the Civic Auditorium Committee was'deferred indefinitely. Action on agreement with geologist-engineer for drilling test water well deferred until September 8, 1959. Upon a motion by Croes, seconded by Bentley, action on agreement with geologist-engineer for drilling test water well in the noriheast area, was'&ferred until September 8, 1959. Approval of specifications for the classifications of Senior Building Inspector and Senio~ Planner. Up6n a motion by Balfanz, seconded by Bentley, specifications for the classifications of Senior Building Inspector and Senior Planner, as prepared by the Civil Service Board for Miscellaneous Departme~s, were approved. Adoption of Resoldtion No. 56-59 urging the people of the City of Bakersfield to support and assist in promoting and bringing the 1962 World Fair to the Los Angeles area. Upon a motion by Carnakis, seconded;by Doolin, Resolution No. 56-59 urging the people of the City of Bakersfield to support and assist in promoting and bringing the 1962 World Fair to the Los Angeles area, was adopted by the followins vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin Noes: None Absent: Stiern Action on Freeway Agreement with the State of California for the closing of city streets, relocation of city streets, construction of frontage roads' and other local roads, and other construction affecting city streets between Brundage Lane and Palm Street, deferred for two weeks. Upon a motion by Bentley, seconded by Balfanz, action on Freeway Agreement with the State of California for the closing of city Bakersfield, California, August 3, 1959 - S 117 streets, relocation of oity streets, construction of frontage roads and other local roads, and other construction affecting city streets between Brundage Lane and Palm Street, was deferred for two weeks.~ Reception of communication from Mayor Sullivan recommending that action on Freeway Agreement with the State of California be deferred until a study has been made by an urban traffic engineer consultant. Upon a motion by Croes, seconded by Carnakis, Communication submitted by Mayor Sullivan recommending that action on the Freeway Agreement with the State of California be deferred unti1 such time as a study has been made of the location of secondaries by an urb~ traffic engineer consultant, was received and ordered placed on file. Adoption of Resolution No. 53-59 authorizing the City Auditor to issue check to Chief Phil C. Pifer for meritorious service. Upon a motion by Croes, seconded by Carnakis, Resolution No. 53-59 authorizing the City Auditor to issue a check in amount of $1000.00 to Chief Engineer of the Fire Department Phil C. Pifer, upon retirement,for meritorius service, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin Noes: None Absent: Stiern Adoption of Resolution No. 54-59 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 ~hite Lane No. 6, proposed to be annexed. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 54-59 of the Council of the City of Bakersfield fixing the 8th day of September, 1959, at the hour of eight o'clock P.M., in the Council Chambers of the City Hall, for hearing protests by .persons owning real property-within territory designated as White Lane No.. 6 proposed to be annexed to the City, was adopted~by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin Noes: None Absent: Stiern 118 Bakersfield, C~ifornia Augdst 3, 1959~- 4 Adoption of R~solution No. 55-59 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 Benton .Park No. 3, proposed to be annexed. Upon a motion by Col!i.~s, $ecoDdedby .Carnakis, Resolution No. 55-59 of the Council of the City of Bakersfield fixing the 8th day of SePtember, 1959, at the hour of eight o'clock P.M., in the Council Chambers of the City Hall, for hearing protests by persons owning real property within territory designated as Benton Park No. 3, proposed to be annexed'to the City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, croes, ~Doolin Noes: None Absent: Stiern Petition requesting the Council to form a Public Improvement District to install sidewalks on the, east side of Rmal Road and the east and west sides of Western Drive between Bank Street and Palm Street referred to the City Engineer and City Clerk for checki~g. Upon a motion by Doolin, seconded by Croes, petition purported to be signed by the owners of more than sixty percent of the property in the area subject to assessment, requesting the Council to form a Public Improvement District to install sidewalks on the east side of Real Road and the east and west sides of Western Drive between Bank Street and Palm Street, was referred to the City Engineer and City Clerk for checking. Encroachment Permit granted Bullet and Buller and Charles H. and Roberta G. Scott, to build reinforced Qoncrete retaining wall six feet from curb fronting on South Chester Avenue. Upon a motion by Carnakis, seconded by Croes, Encroachment Permits were granted Buller and Buller, 321 South Chester Avenue and Charles H. and Roberta G. Scott, 305-317 South Chester Avenue, to build a reinforced concrete retaining wall six feet from face of curb fronting on South Chester Avenue. Bakersfield, California, August S, 1959 5 121 Action on contract for codification of ordinances deferred until September 8, 1959. Upon a motion by Carnakis, seconded by Bal£anz, action on contract for the codification of ordinances was deferred until September 8~ 1959. Allowance of Claims. Upon a motion by Bentley, seconded by Croes, Vouchers Nos. 114 to 245 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 request of City Attorney that scheduled vacation be changed to sick leave. Mayor authorized to sign "Change in Employees Status" form. Upon a motion by Collins, seconded by Carnakis, request from City Attorney Carlstroem that his scheduled vacation be changed to sick leave was approved, and the Mayor was authorized to sign "Change in form in behalf of the City Council, the appointing Employees Status" authority. Reception of communicationsfrom League of California C~ties ~ecommending that the City Council.t.ak~ '~no action' on the Senate Reapportionment Resolution requested by the Los Angeles Board of Supervisors. Upon a motion by Croes, seconded by ¢arnakis, communication from the Executive Director of the League of California Cities, recommending that the best interests of the entire State can be served by City Councils taking "nO actiQn" on Senate Reapportionment Resolution requested by the Los Angeles Board of Supervisors, was received and ordered..placed on fil.e. 122 Bakersfield, California, August 3, 1959 - 6 Reception of communication from Attorney Glenn Bultman requesting that scheduled hearing on application of F. E. Burke and Phil Galatas~for zone change in Tract 1547 be continued for two weeks. Upon a motion by Carnakis, seconded by Balfanz, communication from Attorney Glenn Bultman requesting that scheduled hearing on application of F. E. Burke and Phil Galatas for zone change in Tract 1547, be continued for two weeks, was received and ordered placed on file. Request from South Side Assembly of God Church to connect property on the northwest corner of Ming Avenue and Castro Lane to the City sewer referred to the City Manager for study and report back to the Council. Upon a motion by Croes, seconded by Carnakis, request from the South Side Assembly of God Chmrch to connect property located on the northwest corner of Ming Avenue and Castro Lane to the City sewer was referred to the City Manager for study and report back to the Council. Action on request from Kern County Canal and Water Company for extension of time to complete fencing of canals, deferred until August 17, 1959. City.Attorney instructed to notify property owners to fence canals running through their property and make report back to the Council. Upon a motion by Doolin, seconded by Carnakis, action on request from the Kern County Canal and Water Company for an extension of time ending February 12, 1960, to complete the fencing of canals, was deferred until August 17, 1959, and the City Attorney was instructed to notify property owners that Ordinance No. 1130 New Series requires the fencing of any open canal running through their property, and make a report on his progress in this matter back to the Council. City Manager instructed to anticipate when city's share will be available and make application to the California Highway Commission for allocation of Federal-Aid Urban funds for the widening and improving of Union Avenue. Upon a motion by Croes, seconded by Carnakis, the City Manager was instructed to anticipate the year when the City's 50% of the Bakersfield, California,. August 3, 1959 - 7 funds will be available, and make application to the California Highway Commission for allocation of Federal-Aid Urban Funds, to be used for the widening and improving of Union Avenue from Irene Street to the City limits. Reception of communication from W. L. Welch, District Engineer, Division of Highways, regarding assistance in bbtaining Federal-Aid Urban Funds for use on Federal-Aid Secondary Extensions into Urban Areas. Upon a motion by Croes, seconded by Carnakis, letter'from W. L. Welch, District Engineer, Division of Highways, advising that as soon as additional instructions pertaining to the matter of obtaining Federal-Aid Urban Funds for use on Federal-Aid Secondary Extensions into Urban Areas have been received, the City Manager will be informed promptly, was received and ordered placed on file~ Communication from Lawrence Oliver making certain recommendations for conducting teen-age dances in the City referred to the Committee studying this problem. Upon a motion by Carnakis, seconded by Bentley, communication from Lawrence Oliver making certain recommendations for conducting teen-age dances in the City, was referred to the Council Committee studying this problem. ' ~ ' Hearing on application of F. E. Burke and Phil Galatas to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property.located on the northerly~side of Brundage Lane between Pine and Cedar Streets, continued for two weeks. This being.the time set for hearing on application of F. E. Burke and Phil Galatas to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield, by changing the land use zoning of that certain property located on the northerly side of Brundage Lane between Pine and Cedar Street from a C-1 (Limited Commercial) Zone to a C-2 (Commercial) Zone, the City Clerk read zoning resolution and certificate of findings of'fact submitted by the Planning Commission. All interested persons present were given an opportunity to be heard. Upon a motion by Collins, seconded by Balfanz, the hearing was continued for two weeks, as requested by attorney for Messrs. Burke and Galatas. Bakersfield~ California, August 3, 1959 - 8 Denial of application of William F. Whitaker et al to zone as a C-1 Zone upon annex~ ion, that certain property in the County of Kern located on the easterly side of Mt. Vernon Avenue northerly of Columbus Avenue. This being the time set for hearing on application of William F. Whitaker et al to annex to the City of Bakersfield and to zone as a C-1 (Limited Commercial) Zone upon annexation, that certain property in'the County of Kern located on the easterly side of Mt. Vernon Avenue northerly of Columbus Avenue, the City Clerk read zoning resolution and certificate o£ findings of fact submitted by the Planning Commission. Councilman Carnakis informed the Council that the owners of this property had advised him that in order to expedite annexation of same, they wished to withdraw application for zoning as a C-1 Zone. Upon a motion by Croes, seconded by Ba~nz, application to zone this property as a C-1 Zone upon annexation was denied, and recommendation of the Planning Commission that the subject. property be annexed to the City with a zone classification of R-1 (One-family Dwelling~ Zone, was approved. City Attorney instructed to prepare In Memoriam Resolution for family of Alfred Siemon, former Mayor and City Councilman. Upon a motion by Carnakis, seconded by Doolin, the City Attorney was instructed to prepare In Memoriam Resolution for the family of Alfred Siemon, former Mayor and City Councilman. Matter Of naming park in northeast area Siemon Park referred to ~he Planning Commission for study and recommendation. Upon a motion by Carnakis, seconded by Doolin, the suggestion that park in the northeast area of the City designated as Renegade Park be officially named Siemon Park, was referred to the Planning Commission for study and recommendation. City Attorney instructed to prepare Resolution of appreciation to be presented to Jack Levy for serving on Board of Charity Appeals and Solicitations. Upon a motion by Collins, seconded by Carnakis, the City Attorney was instructed fo prepare a resolution to be presented to Jack Levy expressing the appreciation ~f the ~0~ncil for his service to the City while Chairman of the Board of Charity Appeals and Solicitations. Bakersfield, California, August 3, 1959 - 9 Bid of Ross J. Wooten to furnish motorcyc2es and servi-car referred to the City Manager for recommendation back to the Council in two.weeks, Inasmuch as bid submitted by Ross J. Wooten to furnish 8 Solo Motorcycles and one Serv-car exceeded the amount set up on the budget for the purchase of this equipment,.upon a motion by Croes, seconded by Collins, the bid was referred to the City Manager for recommendation back to the Council in two weeks. Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for the installation of gutters on South Chester Avenue from Kern Island Canal to Casa Loma Drive. Upon a motion by Collins, seconded by Bentley, plans and specifications, were approved, and the Purchasing Agent was authorized to advertise for bids for the installation of gutters on South Chester Avenue from Kern Island Canal to Casa Loma Drive. City Manager authorized to proceed with the purchase of Dorrco Simplex Plunger Pump and Bruning Copy flex Machine. Upon a motion by Croes, seconded by Carnakis, the City Manager was authorized to proceed with the purchase of a Dorrco Simplex Plunger Pump for $1511.12 and Brunirig Copyflex Machine, Model 250, for $1929.34. City Attorney Authorized to employ associate counsel to assist with condemnation suits on property for Civic Auditorium. Upon a motion by Carnakis, seconded by Bentley, the City Attorney was authorized to employ Mr. Ed Martin as associate counsel, to assist the City Attorney with condemnation suits on property for the Civic Auditorium, at contract price of $30.00 per hour for trial preparation and $200 per day for actual trial, time of commencement of employment to be left to the discretion of the City Attorney. Adjournment. Upon a motion by Croes, seconded by Bentley, the Council adjourned at 11:00 P.M. NAYOR of the City of Bakersfield, Calif. ATTEST: and Ex-Officio Clerk of the Council of the City of Bakersfield, Californ~a 126 Bakersfield, California, August 17, 1959 Minutes of the regular meeting of the Council of the City of Bakersfield, Cali£ornia, held in the Council Chamber of the City Hall at eight o'clock P.M. August 17, 1959. Invocation was given by the Reverend Clarence Killion of the Oildale Church of the Nazarene. Present: Absent: Mayor Sullivan., Councilmen Balfanz, Bentley, Carnakis, Collins, Stiern Councilmen Croes, Doolin Minutes of the regular meeting of August 3, 1959 were approved as presented, Opening bids focal -. 50 H. P. Motor Grader. This being the time se~ to open bids for one 50 H. Motor Grader, all bids received were p~blicly opened, examined and declared. Upon a motion by Carnakis, seconded by Bentley, the bids were referred to the City Manager for study and recommendation. Opening bids for 1- Vertical Milling Machine. This being the time set to open bids for one Vertical Milling Machine, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Stiern, the bids were referred to the City Manager for study and recommendation. Opening bids for 1959-60 Fire Hose Requirements. . This-being the time:set to open bids for 1959-60 Fire Hose requirements~ all bids received were .publicly opened, examined and declared. -Upon a motion by Carnakis, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. .Opening bids for installation of Gutters on South Chester Avenue from Kern Island Canal to Casa Loma Drive. This being the time set to open bids for the installation of Gutters on South Chester Avenue from Kern'Island Canal to Casa Loma Drive, all bids received were publicly opened, examined and declared. Upon a motion by Balfanz, seconded by Collins, the bids were referred to the City Manager for recommendation back at this evening's meeting. Bakersfield, California, August 17, 1959 - 2 Acceptance of bid of Ross J. Wooten for 8 Solo Motorcycles and one Servi-car Motorcycle. Upon a motion by Carnakis, seconded by Collins, bid of Ross J. Wooten to furnish 8 Solo Motorcycles and one Servi-car Motorcycle for a total net price of $12,283.77 was accepted. Permission granted South Side Assembly of God Church to connect property on the northwest corner of Ming Avenue and Castro Lane to the City sewer line, subject to certain conditions. Upon a motion by Ca. rnakis, seconded by Bentley, permission was granted South Side Assembly of God Church to connect property at the northwest corner of Ming Road and Castro Lane to the City sewer in Castro Lane, subject to the following conditions: Plan and Profile of the proposed sewer lines be submitted to the Engineering Department for approval before any construction is started 2. All sewers and appurtenances be constructed to City standards Suburban Sewer Rental Agreement be entered into by the Church before connection is made to the City sewer All subsequent connections by homes being subdivided will be subject to suburban sever rental agreements. Reception of City Auditor's Monthly Report .for July, 1959. Upon a motion by Carnakis, seconded by Balfanz, the City Auditor's Monthly Report for July, 1959 was received and ordered placed on file. Reception of report of Committee studying Ordinance No. 642 New Series regulating Public Dances. At this time the City Clerk read report of the Committee studying Ordinance No. 642 New Series regulating Public Dances, in which the Committee stated that it is felt the present ordinances should not be relaxed as there is reason to feel that it is not in the best interest of the teenagers. Upon a motion by Camskis, seconded by Balfanz, the report was received and ordered placed on file· 128 Bakersfield, California, August 17, 1959 - 3 City Attorney instructed to prepare amendment to Ordinance No. 642 New Series regulating Public Dances. Upon a motion by Collins, seconded by Bentley, the City Attorney was instructed to prepare an amendment to Ordinance No. 642 New Series regulating Public Dances, by changing the last sentence in Section i to read "...and such person is thereafter returning to his home or place of residence in a reasonable manner." Council opposed to lowering the age limits of those persons attending public dances and public pool halls. Upon a motion by Carnakis, seconded by Collins, the Council went on record as opposing changes in city ordinances which would lower the age limits of those persons attending public dances and public pool halls. Reception of petitions expressing opposition to the lowering of the age limits for persons attending public dances and public po.ol halls. Upon a motion by Collins, seconded by Carnakis, approximately 700 petitions expressing opposition to any Council actio~ which would lower the age limits for those persons attending public dances and public pool halls, were received and ordered placed on f{le. Reception of report submitted by Mayor Sullivan on damage to garage of Earl Sauer at 1416 Robinson Street. City Manager instructed to follow the recommendations outlined in the report. Upon a motion by Carnakis, seconded by Balfanz, report submitted by Mayor Sullivan on damage to garage of Earl Sauer, . 1416 Robinson Street, was received and ordered placed on file, and the City Manager was instructed to follow the recommendations for handling damage claims as outlined in the report. Approval of report from Governmental Efficiency Committee recommending positions of Personnel Clerk and Male Buyer. Personnel Director instructed to prepare specifications for these classifications. Upon a motion by Collins, .seconded by Balfanz, report from the Governmental Efficiency Committee making certain recommendations Bakersfield, California, August 17, 1959 - 4 129 regarding positions of Personnel Clerk and Male Buyer, was apl~oved., and the Personnel Director was instructed to prepare specifications to cover these classifications. Approval of recommendations contained .in report from Governmental Efficiency Committee regarding inequities in salary schedules for Mechanics and Captains. Upon a motion by Balfanz, seconded by Collins, report from the Governmental Efficiency Committee making certain recommendations to correct inequities contained in new salary schedules for Mechanic, Mechanic Helper and Captains, were approve~, and the City Attorney was instructed to prepare amendment to the Salary Ordinance to cover. City Manager authorized to engage services of a traffic engineer consultant to make a study of the Bakersfield Urban Area, with condition that survey be completed within six months. Upon a motion by Carnakis, seconded by Stiern, the City Manager was authorized to engage the services of a traffic engineer consultant to make a study of the Bakersfield Urban Area, prior to approving the Freeway Agreement on the relocation of Highway 99, on the condition that the survey be completed within six months from September l, 1959. Reception of Minority Report as submitted by the Chairman of the Civic Auditorium Committee. Upon a motion by Carnakis, seconded by Balfanz, Minority Report submitted by Councilman Stiern, Chairman of the Civic Auditorium Committee, was received and ordered placed on file. Privilege of paying License Tax without penalty until December l, 1959, granted TV and Radio Stations. Upon a motion by Collins, seconded by Bentley, the privilege of paying Business License Tax without penalty, until December l, 1959, was granted TV and Radio Stations. 130 Bakersfield, California, August 17, 1959 - 5 Acceptance of bid of D. M. Kitchen for installation of Gutters on South Chester Avenue from Kern Island Canal to Casa Loma Drive. Upon a motion by Carnakis, seconded by Stiern, bid of D. M. Kitchen for installation of Gutters on South Chester Avenue from Kern Island Canal to Casa Lom~ Drive, for the sum of $8,216.90 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract for same. Adoption of Resolution No. 57-59 to be conveyed to the family of the late Alfred Siemon and spread upon the Minutes. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 57-59 conveying to the family of the late Alfred Siemon the sincere condolence of the citizens of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Stiern Noes: None Absent: Croes, Dool±n IN MEMORIA~ ALFRED S I EMON 1881 ........ 1959 A grievous loss has been'sustained by the community of the City of Bakersfield by the death of Alfred' Siemon, resident of this City for the past 50 years, and who for 16 years served the city as Mayor and Councilman, performing his arduous duties with profound understanding, wise statemanship, administrative power, and wide human understanding. Having borne many of the grave responsibilities of leadership in the community of the City o~ Bakersfield during his lifetime, Alfred Siemon added greatly to the city's prestige. His multifarious labours brought intellectuca1 and civic administrative powers to a high degree. Such qualities taken alone are rare, and in their union rarer still, and all this accumulation of genius and industry was consecrated to the service of his neighbors and city. Bakersfield, California, August 17, 1959 - 6 Alfred Siemon held that the prerequisite of leadership was a mind well stored with learning, and never ceased to advocate the need to those who sought communal leadership, and as a honored member of the legal profession, practicing for over 40 years, he never failed to consult those whose learning was recognized, and honored the~ by acknowledging them as his coadjutors. In respect to his outstanding character the members of the legal profession awarded Alfred Siemon the first annual award of the Bar Association on Law Day 1959, at which the full recognition of tl~e community was given in tribute to his many years of contribution to the legal profession. As Mayor of the City of Bakersfield for many years, it was demanded that he be a statesman, and he proved to be sagacious, farsighted, and practical. He never recoiled from denunciation of wrong, no matter whence it emanated, and never failed to praise when necessary. Nothing ever deflected him from his purpose when duty pointed to action. So forceful a personality could not but fail at times to come into some anxious conflicts, but his adversaries were assured that his fairness in considering their objections was guided only by his loyalty to protect the rights of all the people, all the time, with unswerving courage and deep sincerity, never allowing anything to divert him from his purpose to serve according to his belief. Alfred Siemon was blessed with a charitable heart, and many have been the beneficiary of his largesse, quietly given without ostentation, but given with a desire to help those individuals and groups whose purpose and objectives were based on religious or socis.1 practice. 132 Bakersfield, California, August 17, 1959 - 7 Alfred Siemon was favored with a happy domestic life. In Inez Siemon, his beloved wife, with whom he spent 50 years of wedded happiness, he had a beloved helpmate whose influence and inspiration contributed so much to the success of his public life. His sons and daughter brought him much happiness, and his grandchildren a joy to his old age. In view of the outstanding contributions made by Alfred Siemon to the City of Bakersfield during his long residence in the city, and desirous that the expressions of sympathy and condolence of all the citizens of the city be expressed to his sorrowing family, WE, THE CITY COUNCIL OF THE CITY OF BAKERSFIELD, in assembly this 17th day of August, 1959, convey to the family of the late Alfred Siemon, the sincere condolence of the citizens in the great loss they have sustained, and assure t~em that the loss is also shared by the residents of this city. AND BE IT RESOLVED, that this Memorial Resolution be conveyed to the family of the late Alfred Siemon in writing, and spread upon the official minutes of the City of Bakersfield. Dated at Bakersfield this 17th day of August, 1959. FRANK SULLIVAN MAYOR of the City of Bakersfield, Calif. MARIAN S. IRVIN CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Adoption of Resolution No. 58-59 conveying appreciation of the Council to Jack Levy for his outstanding services as a Member of the Board of Charity Appeals. Upon a motion by Collins, seconded by Carnakis, Resolution No. 58-59 conveying the appreciation of the Council to Jack Levy for his outstanding services as a Member of the Board of Charity Appeals, was adopted as read by the following vote: Ayes: Bentley, Carnakis, Collins, Stiern Noes: Balfanz Absent: Croes, Doolin 135 Bakersfield, California, August 17, 1959 - 8 Approval of State Plans and Mayor authorized to sign Agreement with the Division of Highways for installation of Traffic Signals and Highway Lighting at the intersections of "~'Street and 0leander Avenue with Brundage Lane. Upon a motion by Carnakis, seconded by Bentley, State Plans for same were approved, and the Mayor was authorized to sign agreement with the Division of Highways for the installation of Traffic Signals and Highway lighting at the intersections of ?P" Street and Oleander Avenue with Brundage Lane. Acceptance of certificate from City Engineer that petition requesting the formation of a Public Improvement District to install sidewalks on the east side of Real Road and the east and west sides of Western Drive, all between Bank and Palm Streets had been signed by the owners of over sixty percent in area of the property to be subject to assessment for the proposed work. Upon a motion by Balfanz, seconded by Carnakis, certificate from the City Engineer that petition requesting the formation of a Public Improvement District to install sidewalks on the east side of Real Road and the east and west sides of Western Drive, all between Bank and Palm Streets, had been signed by the owners of over sixty percent in area of the property to be subject to assessment for the proposed work, was accepted. Adoption of Resolution No. 59-59 of findings and determinations on petition for construction of sidewalks fronting on Lots 109 to 130, inclusive, and Lots 141 to 184 inclusive, and the sideyards of Lots 109, 130, 141, 162, 163 and 184, all within Tract 1530, the same to be proposed as Public Improvement District No. 743, in the City of Bakersfield, California. Upon a motion by Collins, seconded by Balfanz, Resolution No. 59-59 of findings and determinations on petition for construction of sidewalks front%ng on Lots 109 to 130, i~clusive, and Lots 141 to 184, inclusive, and the sideyards of Lots 109, 130, 141, 162, 163 and 184, all within Tract 1530, the same to be proposed as Public 136 Bakersfield, California, August 17, 1959 - 9 Improvement District No. 743, in the City of Bakersfield, California, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Stiern Noes: None Absent: Croes, Doolin Adoption of Resolution No. 60-59 ordering preparation of estimate of cost, district map, and plans and specifications in the matter of the construction of sidewalks on the east side of Real Road and the east and west sides of Western Drive, all between Bank Street and Palm Street, also described as fronting on Lots 109 to 130, inclusive, and Lots 141 to 184, inclusive, and the construction of sidewalks on the sideyards of Lots 109, 130, 141, 162, 163 and 184, all in Tract 1530, City of Bakersfield, California, the same to be proposed as Public Improvement District No. 743. Upon a motion by Carnakis, seconded by Collins, Resolutinn No. 60-59 ordering preparation of estimate of cost, district map, and plans and specifications in the matter of the construction of sidewalks on the east side of Real Road and the east and west sides of Western Drive, all between Bank Street and Palm Street, also described as fronting on Lots 109 to 130, inclusive, and Lots 141 to 184, inclusive, and the construction of sidewalks on the sideyards of Lots 109, 130, 141, 162, 163 and 184, all in Tract 1530, City of Bakersfield, California, the same to be proposed as Public Improvement District No. 743, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Stiern Noes: None Absent: Croes, Stiern Approval of recommendation of the Planning Commission relative to request for abandonment of portions of 13th, 14th and 15th Streets, and alleys near "R" Street. City Attorney instructed to prepare the necessary documents to commence proceedings. Upon a motion by Balfanz, seconded by Stiern, recommendation from the Planning Commission relative to request for the vacation of portions of 13th, 14th and 15th Streets and alleys near "R" Street, was Bakersfield, California, August 17, 1959 10 approved, and the City Attorney was instructed to prepare the necessary documents to commence proceedings for the abandonment. Rejection of recommendation of the Planning Commission that request from John C. Murdock for abandonment of certain property on the easterly side of Brown Street and northerly side of California Avenue be denied. City Attorney instructed to prepare necessary resolution to commence proceedings for abandonment upon r~ceipt of information from the City Engineer as to the description of the property to be vacated. A memorandum from the Planning Commission recommending denial of request from John C. Murdock for abandonment of a triangular parcel of property on the easterly side of Brown Street and northerly side of California Avenue was read, and upon a motion by Carnakis, seconded by Collins, the recommendation of the Planning Commission was rejected, and the City Attorney was instructed to prepare necessary resolution to commence proceedings for abandonment, upon receipt of information from the City Engineer as to the description of the property to be vacated. Approval of Planning Commission recommendation that access road westerly of the Crest Arms Apartments be named "Noel Place." City Attorney instructed to prepare the necessary resolution. Upon a motion by Carnakis, Seconded by Stiern, recommendation of the Planning Commission that acce~ road westerly of the Crest Arms Apartments located easterly of Mr. Vernon Avenue northerly of Christmas Tree Lane be named "Noel Place", was approved, and the City Attorney was instructed to prepare the necessary resolution. Acceptance of Resolutions of the Planning Commission recommending a Prescription Pharmacy and a Clinical Medical Laboratory as a permitted use in the C-O (Professional Office) Zone. Upon a motion by Carnakis, seconded by Balfanz, Resolutions of the Planning Commission recommending a Prescription Pharmacy and a Clinical Medical Laboratory as a permitted use in the C-O (Professional Office) Zone, were accepted. 138 Bakersfield, California, August 17, 1959 - 11 Adoption of Resolution No. 62-59 including a Prescription Pharmacy and Medical Laboratory as specifically permitted uses in a C-O (Professional Office) Zone. Upon a motion by Carnakis, seconded by Collins, Resolution No. 62-59 including a Prescription Pharmacy and Medical Laboratory as specifically permitted uses in a C-O (Professional Office) Zone, was adopted by the following vote: Ayes: Balfanz, Bentley,'Carnakis, Collins, Stiern Noes: NoR Absent: Croes, Doolin Approval of Step Salary Increases effective September 1, 1959. Upon a motion by Carnakis, seconded by Balfanz step salary increases were approved, effective September NAME CLASSIFICATION FROM , the following 1, 1959: STEP TO STEP R. E. Mann Engineer 4 5 J. E. Heflin Hoseman 4 5 J. V. Male Hoseman 4 5 Peggy Hooks Typist Clerk III 4 5 Shirley Lucas Steno-Clerk II 3 4 Wanda Sawyer Tel. & Radio Operator 3 4 Gerald Goode Patrolman 3 4 K. L. Cravens ' Motor Patrolman 3 4 William Dennis Motor Patrolman 3 4 Alvin Corse Engineering Aide I 3 4 Lon Chapman Laborer 3 4 Onil Gregoire Mechanic 4 5 Permission granted City Tax Collector to cancel penalty on personal property tax assessed to Biff'~ Dining and Cocktail Lounge. Upon a motion by Carnakis, seconded by Collins, permission was granted the City Tax Collector to cancel penalty on personal property tax assesed to Biff's Dining and Cocktail Lounge. Date fixed for hearing before the Council on appeal of Wilmer Buller et al to decision of Board of Zoning Adjustment denSing application for a variance to permit the construction, operation and maintenance of a parking lot at 300 and 306 Haybert Court. Upon a motion by Carnakis, seconded by Balfanz, date of September 8, 1959 was fixed for hearing before the Council on appeal of Wilmer Buller et al to decision of the Board of Zoning Adjustment Bakersfield, California, August 17, 1959 - 12 denying his application for a variance of an R-3 (Limited Multiple- Family Dwelling) Zone to permit' the construction, operation and maintenance of a parking lot on the rear fifty feet of that property commonly known as 300 and 306 Haybert Court, said parking lot to be used in conjunction with the adjacent medical office. Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for the construction of Storm Drains and Sewer line across Oak Street Between Chester and Brundage Lanes. Upon a motion by Carn~kis, seconded by Collins, plans and. specifications were approved and the Purchasing Agent was authorized to advertise for bids for the construction of Storm Drains and Sewer Line across Oak Street between Chester and Brundage Lanes. Approval oT Plans and Specifications and Purchasing Agent authorized to advertise for bids for the construction of University Avenue Storm Drain in Vanderbilt Drive between University Avenue and Haley Street. Upon a motion by Collins, seconded by Carnkkis, Plans and specifications wer~ approved, and the Purchasing Agent was authorized to advertise for bids for the construction of University Avenue Storm Drain in Vanderbilt Drive between University Avenue and Haley Street. Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 246 to 369 inclusive, as audited by the Finance Approval Committee, were approved, and the City Auditor was authorized to issue checks 'to cover the respective amounts. Reception of communication from W. L. Welch, District Engineer, Division of Highways, advising of the opening of bids for construction ~roject on Oak Street between Brundage Lane and 24th Street. Upon a motion by Collins, seconded by Balfanz, communication £rom W. L. Welch, District Engineer, Division of Highways, advising o~ the opening of bids for construction project on Oak Street between Brundage Lane and 24th Street, and also notifying the City o£ the 140 Bakersfield, California, August 17, 1959 - 13 contractor's name and the Resident Engineer's name and address, was received and ordered placed on file. Communication from the Italian Catholic Federation requesting an appropriation to help defray the expenses of conducting their 29th Annual Convention in Bakersfield, referred to the City Manager. Upon a motion by Carnakis, seconded by Bentley, communication from the Italian Catholic Federation requesting an appropriation from the Council to help defray the expenses of conducting their 29th Annual Convention in Bakersfield, was referred to the City Manager to work with the Greater Bakersfield Chamber of Commerce relative to giving suitable assistance to this organization. Permission granted the Kern County Fair Association to hand downtown decorations publicizing the Fair. Upon a motion by Carnakis, seconded by Stiern, permission was granted the Kern County Fair Association to hang downtown decorations publicizing the Fair. Reception of petition requesting the Council to approve application of F. E. Burke and Phil Galatas to change land use zoning of that certain property located on the northerly side of Brundage Lane between Pine and Cedar Streets. This being the time set for continued hearing on application of F. E Burke and Phil Galatas~ to change land use zoning of that certain property located on the northerly side of Brundage Lane between Pine and Cedar Streets, upon a motion by Carnakis, seconded by Balfanz, petition signed by several owners of real property located in or near this property requesting the Council to approve the application, was received and ordered placed on file. Hearing on application of F. E. Burke and Phil Galatas to change land use zoning of that certain property located on the northerly side of Brundage Lane between Pine and Cedar Streets, continued until meeting of September 8, 1959. Upon a motion by Carnakis, seconded by Stiern, hearing on application of F. E. Burke and Phil Galatas to change the land use Bakersfield, California, August 17, 1959 - 14 141 zoning of that certain property located on the northerly side of Brundage Lane between Pine and Cedar Streets, was continued until meeting 0f SePtember 8, 1959. Adoption of Ordinance No. 1255 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, designated as White Lane No. 5, and providing for the taxation of said territory to pay the bonded indebtedness of said City. This being the time set for hearing on the matter and no protests or objections having been received, upon a motion by Carnakis, seconded by Balfanz, Ordinance No. 1255 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as White Lane No. 5, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Bentley, Carnakis, Collins, Stiern Ayes: Balfanz, Noes: None Absent: Croes, Doolin Adoption of Resolutlion No. 61-59 of the Council of the City of Bakersfield, California, ordering the vacation of a portion of Emery Avenue in said City. This being the time set for hearing before the Council on the vacation of a portion of Emery Avenue west of Sandra Drive, and no protests or objections having been received, upon a motion by Carnakis, seconded by Bentley, Resolution No. 61-59 of the Council of the City of Bakersfield, California, ordering the vacation of a portion of Emery Avenue, in said City, following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Noes: None was adopted by the Stiern Absent: Croes, Doolin 142 Bakersfield, California, August 17, 1959 - 15 City Manager and Chief Building Inspector instructed to study installation of air conditioned cooling systems in residential areas and make report back to the Council. Upon a motion by Bentley, seconded by Balfanz, the City Manager and Chief Building Inspector were instructed to study the matter of the noise being made by air conditioned cooling systems in residential areas, and make report back to the Council. City Attorney instructed to prepare Resolutions of Intention to abandon portions of streets and alleys between 26th Street and 22nd Street, lying easterly of Oak.Street and westerly of Elm Street. Upon a motion by Carnakis, seconded by Bentley, the City Attorney was instructed to prepare Resolution of Intention to abandon portions of streets and alleys between 26th Street and 22nd Street, lying easterly of Oak Street and westerly of Elm Street, as requested by the Kern County Land Company. City Manager authorized to declare two buildings in Civic Auditorium site to be surplus and dispose of same. Upon a motion by Carnakis, seconded by Bentley, the City Manager was authorized to declare two buildings in the Civic Auditorium site to be suprlus as they become vacant, and to dispose of same. Acceptance of deeds from Marguerite T. Kaar and Server L. Kaar, and Mayor authorized to sign deed from Executor of the Estate, all property for ~ Civic Auditorium. Upon a motion. by Carnakis, seconded by Balfanz, deeds from Marguerite T. Kaar and Server L. Kaar were accepted, and the Mayor was authorized to sign a deed from the Executor of the Kaar Estate, when it is received, all property to be used for the Civic Auditorium. City Auditor authorized to issue check to the Title Insurance & Trust Company in payment of Kaar property. Upon a motion by Collins,seconded by Stiern, the City Auditor was authorized to issue a check to the Title Insurance and Trust Company in the amount of $116,283.50, in payment of the Kaar property to be used for the Civic Auditorium. Bakersfield~ California, ~ugust 17, 1959 - 16 Approval of 1959-60 Industrial Development Contract with the Greater Bakersfield Chamber of Commerce. Upon a motion by Carnakis, seconded by Stiern, 1959-60 Industrial Development Contract with the Greater Bakersfield Chamber of Commerce was approved, and the Mayor was authorized to sign same ih behalf of the City. Approval of Lighting Plan for Tracts Nos. 2261, 2266, 2267 and 2268. Upon a motion by Carnakis, seconded by Balfanz, Lighting Plan for Tracts Nos. 2261, 2266, 2267 and 2268 were approved. Adjournment. Upon a motion by Collins, seconded by Bentley, the Council adjourned. MAYOR of the City of Bakersfield,Calii'. ATTEST: CITY · ' ' --~ ~-~ffic~o~lerk of the Council of the City of Bakersfield, California 144 Bakersfield, California, August 28~ 1959 Minutes of a Special Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at 11:45 A.M. Present: Mayor Sullivan. Stiern Absent: Councilmen Balfanz, Croes, Doolin, Councilmen Bentley, Carnakis, Collins Councilmen Balfanz, Bentley, Collins, Doolin and Stiern having called a special meeting of the Council to set the tax rate for the City of Bakersfield for the ~959-1960 fiscal year, and not all members of the Council being present to give qonsideration to this matter, upon a motion by Stiern, seconded by Doolin, the special meeting was continued until nine o'clock A.M. August 29, 1959, and the Council recessed at 12:15 P.M. MAYOR of the City of d, ATTEST: CITY K and f k 'of the Council of the City of Bakersfield, California Calif. Bakersfield, California, August 29, 1959 City of at nine o'clock P. Present: Minutes of continued special meeting of the Council of the Bakersfield, held in the Council Chamber of the ~ity Hall Absent: M. August 29, 1959. Mayor Sullivan. Councilmen Balfanz, Carnakis, Croes, Doolin, Stiern Councilmen Bentley, Collins Adoption of Ordinance No. 1254 New Series levying upon the assessed valuation of the taxable property in the City of Bakersfield a rate of taxation upon each one hundred dollars of valuation for the fiscal year beginning July 1,1959 and ending June 30, l~0o This being the time set for fixing the tax rate for the City of Bakersfield for the 1959-1960 fiscal year, the matter was discussed' at some length by all members of the Council and the administrative staff. Upon a motion by Carnakis, seconded by Croes, Ordinance No. 1254 New Series levying upon the assessed valuation of the taxable property in the City of Bakersfield a rate of taxation upon each one hundred dollars of valuation for the fiscal year beginning July 1, 1959 and ending June 30, 1960, was adopted as read by the following vote: Ayes: Balfanz, Carnakis, Croes, Doolin Stiern Noes: None Absent: Bentley, Collins Adjournment. Upon a motion by Carnakis, seconded by Croes, the Council adjourned at 10:15 A.M. MAYOR of the City of Bakersfield, ATTEST: CITY CI~ERK and Ex Offibio Clerk of the Council of the City of Bakersfield, California Calif. 145 Bakersfield, California, September 8, 1959 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 8, 1959. Invocation was given by the Reverend John Atkinson of St. Paul's Episcopal Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, ~ollins, Croes, Doolin, Stiern Absent: Councilman Carnakis Minutes of the regular meeting of August 17, 1959 and special meetings of August 28 and 29, 1959, were approved as presented. Opening bids for One Wood Chipper. This being the time set to open bids for one Wood Chipper, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. Opening bids to furnish and install Air Conditioner in Fire Station No. 2. This being the time set to open bids to furnish and install Air Conditioner in Fire StatiOn No. 2, bid of Gundlach Plumbing and Sheet Metal Company was publicly opened, examined and declared, this being the only bid received. Upon a motion by Collins, seconded by Bentley, the bid was referred to the City Manager for study and recommendation. Opening bids for construction of Storm Drain in Vanderbilt Drive b~tween University Avenue and Haley Street. This being the time set to open bids for'construction of Storm Drain in Vanderbilt Drive between University Avenue and Haley Street, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Kern County Equipment Company to furnish 50 HP Motor Grader. Upon a motion by Croes, seconded by Doolin, bid of Kern County Equipment Company to furnish 50 HP Motor Grader for a total sum of $5,955.80 was accepted, and all other bids were rejected. Bakersfield, California, September 8, 1959 - 2 147 Acceptance of bid of Tornquist Machinery Company to furnish Vertical Milling Machine. Upon a motion by Collins, seconded by Balfanz, bid of Tornquist Nachinery Company to furbish Vertical Milling Machine for a total sum of $4,406.27 was accepted, and all other bids were rejected. Acceptance of bid of American Rubber Mfg. Co. to furnish 1959-60 Fire Hose requirements. Upon a motion by Doolin, seconded by Collins, bid of American Rubber Mfg. ~mpany to furnish 3000 feet of 2~" Fire Hose, 2500 feet of 1½" Fire Hose and 300 feet of 3~" Fire Hose, was accepted, all other bids were rejected, and the M4yor was authorized to sign the contract for same. Action on City Manager's report on Southwest Drainage deferred for two weeks. Upon a motion by Cr0es, seconded by Doolin, action on recommendations contained in City Manager's report on Southwest Drainage was deferred for two weeks. Approval of Agreement with Book PubliShing Company for Codification of Ordinances. Upon a motion by Croes, seconded by Stiern, Agreement with Book Publishing ~ompany'of SEattle, Washington, for the Codification of Ordinances was approved, and the Mayor was authorized to sign in behalf of the City. Adoption of Resolution No. 63-59 amending Budget Appropriation Resolution No. 40-59. Upon a motion by Croes, seconded by Bentley, Resolution No. 63-59 amending Budget Appropriation Resolution No. 40-59 was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Carnakis 148 Bakersfield, California, ,September 8, 1959 - $ Adoption of Resolution No. 64-59 naming access road running northerly from Christmas Tree Lane and lying 120 feet easterly of Mt. Vernon Avenue. Upon a motion by Balfanz, seconded by Doolin, Resolution Nc,. 64-59 naming access road running northerly from Christmas Tree Lane and lying 120 feet easterly of Mt. Vernon Avenue in the City of Bakersfield, "Noel Place", was adopted by the following vote: Ayes: Balfanz, Bentley, Noes: None Absent: Carnakis Collins, Croes, Doolin, Stiern Adoption of Resolution No. 65-59 fixing the salaries of certain employees of the City of Bakersfield. Upon a motion by Collins, seconded by Balfanz, Resolution No. 65-59 fixing the salaries of certain employees of the Fire Department of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Carnakis Adoption of Resolution of Intention No. 744 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of various streets and alleys in the N.W. 1/4 of Section 25, Township 29 South, Range 27 East, M.D.M., in the City of Bakersfield, California. Upon a motion by Doolin, seconded by Croes, Resolution of Intention No. 744 of the Council of the City of Bakersfield declaring its intention to order the vacation of various streets and alleys in the N. W. 1/4 of Section 25, Township 29 South, Range 27 East, in the City of Bakersfield, California, and fixing date of September ~8, 1959 for hearing on this matter before the Council, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Carnakis Bakersfield, California, September 8, 1959 - 4 149 Adoption of Resolution of Intention No. 745 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of various streets and alleys situate within the City of Bakersfield, being a portion of Section 30, Township 29 South, Range 28 East, Upon a motion by Collins, seconded by Balfanz, Resolution of Intention No. 745 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of various streets and alleys situate within the City of Bakersfield, being a portion of Section 30, Township 29 South, Range 28 East, M.D~M., and fixing d~te of September 28, 1959 for hearing on this matter before the Council, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Carnakis Adoption of Resolution of Intention No. 746 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of East California Avenue, situate in the City of Bakersfield, County of Kern, State of California, and being a portion of the Southwest Quarter (S.W~ 1/4) of Section 28, Township 29 South, Range 28 East, M.D.N. in the City of Bakersfield~ California. Upon a motion by Collins, seconded by Croes, Resolution Intention No. 746 of the Council of the City of Bakersfield, California, declaring its i~tention. to order the~vacation of a portion of East California Avenue, situate in the City of Bakersfield, County of K~n, State of California, and being a portion of the Southwest Quarter, (S.W. 1/4) of Section 28~ Township 29 South~ Range 28 East, M.D.N., in the City of Bakersfield, California, and fixing date of September 28, 1959 for hearing on this matter before the Council, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Carnakis 150 Bakersfield,~California, September 8, 1959 - 5 First reading of Ordinance providing for and regulating vacations, sick leave, military leaves and other leaves of absence for officers and employees of the City of Bakersfield, and repealing Ordinances Nos. 995~ 1137, 1159, 1176 and 1197, New Series. At this time.the Mayor requested the City Attorney to give a brief summary of proposed ordinance providing for and regulating vacations, sick leave, military leaves and other leaves of absence for officers and employees of the City of Bakersfield, and repealing Ordinances Nos. 995, 1137, 1159, 1176, and 1197, New Series, and said summary was considered the first reading of the ordinance. Adoption of Ordinance No. 1256 New Series amending Section 1 of Emergency Ordinance No. 642 New Series, of the City of Bakersfield, prohibiting persons under the age of eighteen years from being upon the public streets or in places of amusement in the City of Bakersfield between the hours of l0 o'clock P.M. and 5 o'clock A.M. of any day. Upon a motion by Croes, seconded by Balfanz, Ordinance No. 1256 New Series amending Section ! of Emergency Ordinance No. 642 New Series of the City Of Bakersfield prohibiting persons under the age of eighteen years from being upon the public streets or in places of amusement in the City of Bakersfield, between the hours of 10 o'clock P.M., and 5 o'clock A.M. of any day, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Carnakis Adoption of ~nergency Ordinance No. 1257 New Series amending Subdivision (a) of Section~ 11 of Emergency Ordinance No. 1095 New Series of the city of Bakersfield. Upon a motion by Doolin, seconded by Balfanz, Emergency Ordinance No. 1257 New Series amending Subdivision (a) of Section 11 of Emergency Ordinance No. 1095 New Series by adding thereto new classification of Personnel Clerk and changing schedule numbers of 151 Bakersfield, California, September 8, 1959 - 6 Mechanic and Mechanic's Helper, Ayes: Balfanz, Bentley, Collins, Noes: None Absent: Carnakis was adopted by the following vote: Croes, Doolin, Stiern Adoption of Emergency Ordinance No. 1258 New Series amending Section 2 of Emergency Ordinance No. 1093 New Series of the City of Bakersfield, and repealing ~nergency Ordinance No. 1248 New Series and Emergency Ordinance No. 1157 New Series of said City. Upon a motion by Croes, seconded bY Stiern, Emergency Ordinance No. 1258 New Series amending Section 2 of Transit Authority Employees Emergency Salary Ordinance No. 1093 N~w Series and repealing Emergency Ordinance No. 1248 New Series and Emergency Ordinance No. 1157 New Series of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Carnakis First reading of proposed ordinance to provide minimum standards to safeguard life, health, property and public welfare by regulating and controlling the design, quality, of materials, construction, location, electrification, and maintenance of all signs and sign structures in the City of Bakersfield, California, and repealing Ordinances ll5 New Series and 524 New Series, of said City. At this time the MayOr~ informed the Council that copies of proposed ordinance to provide minimum standards-to safeguard life, health, property and public welfare by regulating and controlling the design, quality of materials, construct.ion, location, electrification, and maintenance of all signs and sign structures in the City of Bakersfield, California, and repealing Ordinances 115 New Series ~nd 524 New Series, of said City, had been sent to each member, and that additional copies would be available at the City Clerk's office for the public, and that this would be considered the first reading of the ordinance. 152 Bakersfield, California, September 8, 1959 - 7 Approval of rules and Regulations for the operation andmaintenance of the Cunningham Memorial Art Gallery. Upon a motion by CroeS, seconded by D~olin, Rules and Regulations for the operation and maintenance of the Cunningham Memorial Art Gallery as submitted by the Bakersfield Art Commission, were approved. Acceptance of Memorandum from the Planning Commission recommending that the Council encourage proceeding immediately with Phase I of plan to accomplish the "F" to "A" Street connection. Upon a motion by Croes, seconded by Bentley, memorandum from the Planning Commission recommending that the Council encourage proceeding immediately with Phase I of plkn to accomplish the "F" to "A" Street connection by vacation of certain streets within the Bakersfield High School Campus area was accepted, with the condition that commencement of any proceedings for this purpose must receive the approval of the Council. Approval of Agreement with Fountain K. Tyus for lease of two acres at the .~ Municipal Farm. Upon a motion by Collins, seconded by Balfanz, Agreement with Fountain K. Tyus for lease of two acres' at the Municipal Farm was approved, and the Mayor was authorized to sign same in behalf of the City. Approval of Agreement to engage the services of D. Jackson Faustman as Traffic Engineer Consultant for the purpose of making a study of the Bakersfield Urban Area. Upon a motion by Bentley, seconded by. Croes, agreement to engage the smrvices of D. Jackson Faustman as Traffic Engineer Consultant for the purpose of making a study of the Bakersfield Urban Area, which study is to be completed within six months, foM the total cost to the City of $15,000, was approved, and the Mayor was authorized to sign same in behalf of the City. Bakersfield, California, September 8,1959 - 8 Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for relocation of sanitary sewer mains in the vicinity of the Civic Auditorium and improvement of Truxtun Avenue between "L" and "V" Streets. Upon a motion by Croes, seconded by Bentley, plans and specificiations were approved and the Purchasing Agent was authorized to advertise for bids ~or the relocation of the sanitary sewer mains in the vicinity of the Civic Auditorium and the improvement of Truxtun Avenue between "L" and "V" Streets. Approval of Standard Plans for Pavement Patch and Standard Manhole. Upon a motion by Croes, seconded by Bentley, Standard Plans for Pavement Patch and Standard Manhole were approved. Encroachment Permit granted Paul Falkenstein to build canopy and planter box over sidewalk at 1300 "S" Street. Upon a motion by Croes, seconded by Collins, Encroachment Permit was granted to Paul Falkenstein, to build canopy and planter box over sidewalk area at 1300 "S" Street. Acceptance of Deeds from H. J. Brandt, Jack W. & Opal Hank,ns affd Cletus I. Howell. Upon a motion by Croes, seconded by Balfanz, deeds were accepted from 1. H. J. Brandt for right of way along East Side Canal Jack W. and Opal Hank,ns for right of way along Kern Island Canal 3. Cletus I. Howell for Civic Auditorium property .Approval of recommendation of City Attorney and City Manager ~hat compromise be accepted in fulLsettlemen± of case of Riggs vs. McCormick. Upon a motion by Croes, seconded by Doolin, recommendation of the City Attorney and City Manager that the City accept compromise offer of $1,063.76 in full settlement of its claim in the case of Riggs vs. McCormick, was approved. Bakersfield, California, September 8, 1959 - 9 Date fixed for hearing before the Council on application of Rufus L. Bardsdale et al to amend the zoning boundaries of that certain property located on the easterly side of Eye Street between 2rid and 3rd Streets. A memorandum from the Planning Commission recommending approval of application of Rufus L. Barksdale et al to amend the zoning boundaries of that certain property located on the easterly side of Eye Street between 2nd and 3rd Streets, from an R-3 (Limited Multiple- Family Dwelling) Zohe to an R-3~P (Limited 'MUltiple=Family I)welling- Automobile Parking) Zone, was read, and upon a motion by Collins, seconded by Balfanz, date of September 28,'1959, Was fixed for hearing on this matter before the Council. Date fixed for hearing before the Council on application of William F. Whitaker et al to annex to the City, and to zone upon annexation that certain property in the County of Kern located on the northeasterly corner of Mt. Vernon Avenue and Columbus Street. A memorandum from the Planning Commission recommending approval of application by William F. Whitaker et al to annex to the City and to zone upon annexation, to a C-1-D (Limited Commercial- Architectural Design) Zone, that certain property in the County of Kern located on the northeasterly corner of Mr. Vernon Avenue and Columbus Street, was read, and upon a motion by Balfanz, seconded by Collins, date o£ September 28, 1959 was fixed for hearing on this matter before the Council. Allowance of Claims. Upon a motion by Croes, s~econded by Bentley, Vouchers Nos. 370 to 472, inclusive, excluding No. 379, and' Vouchers Nos. 474 to 545 inclusive, as approved by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Bakersfield, California, September 8, 1959 - 10 F~xtension of time granted Phoenix Construction ' Company to~ complete South Chester Avenue project. Upon a motion by Doolin, seconded by Balfanz, extension of time until September 25, 1959, was granted Phoenix Construction C.o. Inc., to complete work on South Chester Avenue project. Approval of specifications for classification of Personnel Clerk. Upon a motion by Balfanz, seconded by Collins, specifications for classification of Personnel Clerk, as submitted by the Civil Service Board ~r Miscellaneous Departments, were approved. City Tax Collector authorized to cancel penalties ~on property on the 1959 'Unsecured Personal Property Tax Roll assessed to the Union 0il Company of California. Upon a motion by Croes, seconded by Doolin, the City Tax Collector was authorized to cancel the penalties on Tax Bills Nos. 2144 and 2148 in amount of $21.50, assessed to the Union Oil Company of California on the 1959 Unsecured Personal Property Tax Ro11. 60 day leave of Absence granted Alvin J. Corse, Engineering Aide I. In accordance with recommendation from the City Manager and City Engineer, upon a motion by Collins, seconded by Balfanz, a 60 day leave of absence was granted Alvin J. Corse, Engineering Aide I, and authorization was .given to employ a qualified Engineering Aide I on a temporary basis 'until the expiration of the above period. Adoption of Reso1~Ation No. 66-59 petitioni~g the Director of Imublic Works for approval of expenditures in project No. 66, setting forth the reason for the failing to follow the requirements of Section 199 of the Streets and Highways Code. Upon a motion by Balfanz, seconded by Doolin, Resolution No. 66-59 petitioning the Director of Public Works for approval of expenditures in Project No. 66, setting forth the reason for the failing to follow the requirements of Section 199 of the Streets and Highways Code, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Carnakis 156 Bakersfield, California, September 8, 1959 - 11 Acceptance o~ resignation of Harold Greene as Member of th~ Transit Authority Commission. Upon a motion by Croes, seconded by Collins, resignation o~ Harold Greene as Member of the Transit Authority Commission was accepted, and the Mayor was authorized to send Mr. Greene a letter of appreciation for services rendered to the City. Reception of Senate Concurrent Resolution relative to Public Transportation Planning and Development. Upon a motion by Balfanz, seconded by Croes, Senate Concurrent Resolution relative to Public Transportation Planning and Development, was received and ordered placed on file. City Attorney instructed to prepare resolution designating official badge of the Chief Engineer of the Bakersfield Fire Department. A communication from Chief Phil C. Pifer offering historicall badge to the City was read, and upon a ~otion by Stiern, seconded by Balfanz, the City Attorney was instructed to prepare a resolution designating badge presented to former Chief of the Fire Department Max Gundlach by the Merchants of Bakersfield in 1910, as the official badge of the Chief Engineer of the Bakersfield Fire Department,. Reception of petition for rezoning on B~undage Lane, to be r~ferred to the Planning Commission for Study, if and when an application is made to that body. This being the time set for continued hearing on application of F. E. Burke and'Phil Galatas t'o amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield, by changing the land use zoning of that certain property located on the northerly side of Brundage Lane between Pine and Cedar Streets, from a C-1 (Limited Commercial) Zone to a C-2 (Comm~rcial) Zone, an opportunity to be heard. petition presented by Mr. C. all interested persons present were given Upon a motion by Croes, seconded by Bentley, E. Patterson, signed by the owners of real property in the area, requesting that Brundage Lane from 135 feet east 157 Bakersfield, California, September 8, 1959 - 12 of Cedar Street to Beech Street be rezoned to a C-2 (Commercial) Zone, was received and placed on file, to be referred to the Planning Commission for study and recommendation, if and when an application is made to that body. City Attorney instructed to prepare resolution denying application of F. E. Burke and Phil Galatas to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property located on the northerly side of Brundage Lane between Pine and Cedar Streets. This being the time set for continued hearing on application of F. E. Burke and Phil Galatas to amend Zoning Ordinance No. 1010 N,ew Series of the City of Bakersfield, by changing the land use zoning of that certain property located on the northerly side of Brundage Lane between Pine and Cedar Streets, and all arguments presented having been given careful consideration by the Council, upon a motion by Crees, seconded by Stiern, the Planning Commission recommendation that the application be denied, was accepted, and the City Attorney was instructed to prepare the necessary resolution. Councilman Collins voted in the negative on this motion. Reception-of l~etitions-filed by:Donald Kendall, attorney for Dr. Wilmer Buller et al. This being the time set for hearing on appeal of Wilmer Buller et al to decision of the Board of Zoning Adjustment denying application for a variance of zoning Ordinance No. 1010 New Series, to permit the construction, operation and maintenance of a parking lot on the rear fifty feet of that property commonly known as 300 and 306 Haybert Court, to be used in conjunction with the adjacent medical office, all interested persons present were given an opportunity to be heard. Upon a motion by Collins, seconded by Balfanz, two petitions presented by Donald Kendall, attorney for Dr. Wilmer Buller, requesting that the variance be granted, were received and ordered placed on file. 158 Bakersfield, California, Ssptmeber 8, 1959 - 13 Failure of motion to uphold the decision of the Board of Zoning Adjustment and deny ~ application of Wilmer Buller et al !or ~ variance to construct, operate and maintain : L ~ parking lo.t.on the re~ar fifty feet~of property commonly known as SO0 and S06 gaybert~ Court. This being the ~ime se~ for hearing on appeal of Wilmer Buller et al to decision of the Bokrd of Zoning Adjus~,tment denying application for a variance Of zoning ordinance No. 10i0 New Series, to permit the ~nstruction, operation ~ud maintenance of a parking lot on the rear fifty feet of that property commonly known as 300 and 306 Maybert Court, and after carefully considering all arguments presented, it was moved by Balfanz, seconded by Doolin, that the decision of the Board of Zoning Adjustment be upheld and the application be denied. Inasmuch as Mayor Sullivan did not exercise his right to vote in the case of a tie, the motion failed to carry by the following vote: Ayes: Balfanz, Doolin, Stiern Noes: Bentley, Collins, Croes Absent: Carnakis City Attorney instruc%ed to prepare resolution granting application of Wilmer Bullet et al for variance of zoning Ordinance No. 1010 New Series to permit the~ construction, operation and maintenance of a parking lot on the rear fifty feet of that property commonly known as 300 and 306 Haybert Court, subject to certain conditions, to be set out in the resolution. Upon a ~otion by Croes, seconded by Collins, the City Attorney was instructed to prepare resolution granting application oT Wilmer Buller et al for variance of zoning Ordinance No. 1010 New Series to permit the con. traction, operation and maintenance of a parking lot on the rear fifty feet of that property commonly known as 300 and 306 Haybert Court, subject to the ~ollowing conditions/ which are to be set out in the resolution: Bakersfield, California, September 8, 1959 - 14 Parking lot to be fenced on rear and sides with a solid masonry wall, six feet high with no openings 2. Architectural design of fence to be approved when plans for same are submitted There is to be no split in ownership and in the event of a sale of the property, the variance would become null and void Traffic not to emanate on Haybert Court in any manner whatsoever, but to be confined to the Chester Avenue entrance 5. If any conditions of the variance are violated, variance will be cancelled The Motion carried by the following vote: Ayes: Bentley, Collins, Croes, Stiern Noes: Halfanz, Doolin Absent: Carnal(is Adoption of Ordinance No. 1259 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Benton Park No. 3, and providing for the taxati0n 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 ~olin, seconded by Collins, Ordinance No. 1259 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Benton Park No. 3, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Ca~nakis Bakersfield, California, September 8, 1959 - 15 Adoption of Ordinance No. 1260 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as White Lane No. 6, and providing for the'taxation of said territory te 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 Collins, seconded by Doolin, Ordinance No. 1260 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as White Lane No. 6, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Doolin, Stiern Noes: None Absent: Carnakis Purchasing Agent authorized to dispose of two houses on property in the Civic Auditorium site, which have been declared surplus by ' the Council. Upon a motion by Doolin, seconded by Collins, the Council declared two houses located at 1024-16th Street and 1003 Truxtun Avenue, to be surplus, and the Purchasing Agent was authorized to dispose of same to the highest bidder. Appointment of Mr. Harold J. Reinhardt as Member of the Transit Authority Commission. Upon a motion by Bentley, seconded by Doolin, Mr. Harold J. Reinhardt was appointed a Member of the Transit Authority Commission to fill vacancy created by the resignation of Mr. Harold Greene. Adjournment. Upon a motion by Bentley, seconded by Doolin, the Council adjourned at 12:14 A.M. MAYOR of the City of Bakersfield, California ATTEST': of the City of Bakersfield, California Bakersfield, California, September 14,1959 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at Present: eight o'clock P.M. September 14, 1959. Invocation was given by ~he Reverend Henry H. Collins. Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, ~iern Absent: None Minutes of the regular meeting of September 8, approved as presented. Acceptance ~f bid of The Agricultural Machinery Company to furnish Brush and Wood Chipper. Upon a motion by Collins, seconded by Carnakis, bid of The Agricultural Machinery Company to furnish one Brush and ~bod Chipper for a net amount of $3,465.54 was accepted, and all other bids were ~ejected. 1959 were Acceptanc~ of bid of Gundlach Plumbing and Sheet Metal Company fo~ installation of Air Conditioning at Fire Station No. 2. It was moved by Bentley, seconded by Balfanz, that bid of Gundlach Plumbing and ~eet Metal Company to furnish and install Air Conditioning at Fire Station No. 2, for a lump sum of $2,681.00, be accepted. Substitute motion by Carnakis, seconded by Doolin, that all bids be rejected and the l~xrchasing Agent instructed to readvertise for this equipment on less restrictive specifications, failed to carry by the following vote: Ayes: Carnakis, Croes, Doolin Noes: Balfanz, Bentley, Collins, Stiern Absent: None Original motion carried by the following vote: Collins, Stiern Doolin Ayes: Noes: Absent: Balfanz, Bentley, Carnakis, Croes, None 161 Bakersfield, California, September 14, 1959 - 2 Acceptance o£ bid of Stroud-Seabrook for construction of Storm ~rain in Vanderbilt Drive between University Avenue and Haley Street. Upon a motion by Carnakis, seconded by Croes, bid of Stroud.- Seabrook for construction of Storm Drain in Vanderbilt Drive between University Avenue and Haley Street for net amount of $34,369.65 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Reception of City Auditor's Monthly Report for August, 1959. Upon a motion by Collins, seconded by Doolin, the City Auditor's Mouthly Report for August, 1959 was received and ordered placed on file. 995, vote: Adoption of Ordinance No. 1261 New Series providing for and regulating vacations, sick leave, military leaves and other leaves of absence for officers and employees of the City of Bakersfield, and repealing Ordinances Nos. 995, 1137, 1159, 1176 and 1197 New Series. Upon a motion by Carnakis, seconded by Collins, Ordinance No. 1261 New Series providing for and regulating vacations, sick leave, military leaves and other leaves of absence for officers and employees of the City of Bakersfield, and repealing Ordinances Nos. 1137, 1159, 1176 and 1197 New Series, was adopted by the following Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Action on proposed ordinance providing minimum standards to safeguard life, health, property, and public welfare by regulating and controlling the design, quality of materials, construction, location, electrification and maintenance of all signs and sign structures in the City of Bakersfield, California, deferred until study Qan be made by the City-County Cooperation Committee. Upon a motion by Croes, seconded by Carnakis, action on proposed ordinance providing minimum standards to safeguard life, 163 Bakersfield, California, Sept~nber 14, 1959 health, property, and public welfare by regulating and controlling; the design, quality of materials, construction, location, electrification and maintenance of all signs and sign structures in the City of Bakersfield, California, was deferred until the City- County Cooperation Co~unittee has an opportunity to meet to determine the feasibility of the County passing a uniform ordinance on signs:. Adoption of Zoning Resolution No. 143 denying application of F. E. Burke and Phil Galatas to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield[, by changing the land use zoning of that certain property located on the northerly side of Brundage Lane between Pine and Cedar Streets. Upon a motion by Balfanz, seconded by Croes, Zoning Resolution No. 143 denying application of F. E. Burke and Phil Galatas to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain property located on the northerly side of Brundage Lane between Pine and Cedar Streets, was adopted by the following vote: Ayes: Balfanz,, Bentley, Carnakis, Croes, Doolin, Stiern Noes Collins Absent: None Adoption of Zoning Resolution No. 144 granting variance of Zoning Ordinance No. 1010 New Series of the City of Bakersfield affecting that certain property described and zoned as an R-3 (Limited Multiple Family Dwelling) Zone to permit the construction, operation and maintenance of a parking lot on the rear fifty feet (50') of that property commonly known as 300 and 306 Maybert Court, said parking lot to be used in conjunction with the adjacent medical office. After considerable diJcuasion of the matter, upon a motion by Croes, seconded by Bentley, Zoning Resolution No. 144 granting variance of Zoning Ordinance No. 1010 New Series of the City of Bakersfield affecting that certain property described and zoned as an R-3 (Limited Multiple Family Dwelling) Zone to permit the construction, operation Bakersfield, California, September 14, 1959 - 4 and maintenance of a parking lot on the rear fifty feet (50') of that property commonly known as 300 and 306 Naybert Court,l said parking lot to be used in conjunction with the adjacent medical office, was adopted by the following votet Ayes: Bentley, Collins, Croes, Stiern Noes: Bal£anz, Carnakis, Doolin Absent: None Matter of parking on Chester Avenue the entire length of Haybert Court referred to the Planning Commission for study and recommendation. Upon a motion by Carnakis, seconded by Bentley, the matter of the parking on Chester Avenue the entire length of Haybert Court from Richland to Terrace Way, was referred to the Planning Commission for study and recommendation whether there shall be, or not be, parking on the lots on Haybert Court. Approval of salary increases effective October 1, 1959. Upon a motion by Carnakis, seconded by Croes, step salary increases were approved effective October 1, NAME CLASSIFICATION F~oM Vivian B. Stiner Typist Qerk III 3 D. P. Rowe Engineer 4 G. A. Sisco Engineer 4 K. R. Green Desk Sergeant 4 L. J. Pasquini Desk Sergeant 4 J. N. Deem Sergeant 3 O. J. Harber Detective 4 J. F. Harrison Detective 4 Eileen Ashby Stenographer Clerk II 4 R. C. Kaylor Patrolman 4 E. L. Mathews Patrolman 4 C. W. Thompson Animal Warden 4 O. A. Francis Animal Warden 3 E. J. Arribillaga Assistant Poundman 3 O. B. Clarke Sergeant 4 D. A. Bartlett Mtr. Patrolman 4 R. L. Choate Mtr. Patrolman 4 D. R. Dees Mtr. Patrolman 4 Robert O. Price Mtr. Patrolman 4 F. V. Dalley Traffic Painter 4 Kenneth Sarver Traffic Painter 3 Earl R. Davis Sewage Plant Operator Gr. II 3 the following 1959: STEP TO STEP 4 5 5 5 5 4 5 5 5 5 5 5 4 4 5 5 5 5 5 5 4 4 Bakersfield, ~alifornia, ~eptember 14, 1959 - 5 185 No. 67-59 accepting Gold Badge from Phil C. Pifer, read by the following vote: Ayes: Balfanz, Bentley, Camskis, Collins, Croes, Noes: None Adoption of recommendation of the Planning Commission that park in northeast Bakersfield be officially named "Siemon Park.7' Upon a motion by Carnakis, seconded by Croes, recommendation of the Planning Commission that park in Northeast Bakersfield, now known as Renegade Park, be named "Siemon Park" in honor of the late Alfred Siemon, was approved and adopted. Adoption of recommendation of the Planning Commission that park located at the northwest corner of Wilson Road and Benton Street be named "Wilson Park." Upon a motion by Doolin, seconded by Collins, recommendation of the Planning Commission that park located at the northwest corner of Wilson Road and Benton Street be named "Wilson Park", was approved and adopted. Adoption of Resolution No. 67-59 accepting Gold Badge from Phil C. Pifer. Upon a motion by Carnakis, seconded by Collins, Resolution was adopted as Doolin, Stiern Absent: None Allowance of Claims. Upon a motion by Croes, seconded by Bentley, Vouchers Nos. 546 to 588 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Council adopts policy relative to parades being held on Sunday. Upon a motion by Carnakis, seconded by Stiern, the Administrative Department was instructed to issue a permit for a parade to be held on Sunday, only between the haurs of 12 o'clock and six o'clock P.M. Reception of communications relative to parade held Sunday, September 6, 1959. Upon a motion by Carnakis, seconded by Collins, communication from the Board of Directors of the First Church of Christ, Scientist,. Bakersfield, California, September 14, 1959 - 6 expressing disapporval of parade held on Sunday, September 6, 1959, report from Lt. 6uerin of the Police Department and communication from City Manager Gunn relative to same, were received and ordered placed on file. Reception of letter from Mrs. Alfred Siemon and family expressing thanks and appreciat~bn for Memorial Resolution~ Upon a motion by Carnakis, seconded by Croes, letter from Mrs. Alfred Siemon and family expressing thanks and appreciation for Memorial Resolution, was received and ordered placed on file. City Attorney instructed to study the matter of growthof weeds on location in the 400 Block on Beech Street, and make report back to the Council. Upon a motion by Carnakis, seconded by Collins, the matter of growth of weeds on certain location in the 400 Block on Beech Street, was referred to the City Attorney for study and report back to the Council on the possible enactment of an ordinance which would eliminate this type of nuisance. City Manager instructed to communicate with Mr. Welch, District Engineer of the,State Division of Highways, relative to making a study of a Freeway Agreement on Phase I of the East Side Freeway. Upon a motion by Balfanz, seconded by Collins, the City Manager was instructed to communicate with Mr. Welch, District Engineer of the State Division of Highways, and request that he proceed with a study of an agreement with the City for Phase I of the East Side Freeway between the intersection of 24th and 0 Streets and Alta Vista and Niles Street. City Manager authorized to direct the Purchasing Agent to advertise for bids for the sale of surplus furniture and furnishings stored at the Corporation Yard. The Council having declared certain furnituresand furnishisgs from the old~City Hall which are stored at the Corporation Yard to Bakersfield, California, September 14, 1959 - 7 167 be surplus, upon a motion by Croes, seconded by Bentley, the City Manager was authorized to direct the Purchasing Agent to advertise for bids for the sale of smme. Adjournment. Upon a motion by Collins, seconded by Bentley, the Council adjourned at 9:57 P.M. MAYOR of the City of Bakersfield, Cali£ornia ATTEST: the City of Bakersfield, California 168 Bakersfield, California, September 21, 1959 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 21, 1959. Invocation was given by the Reverend Robert D. of the Grace Reformed Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Doolin, Stiern Absent: Councilmen Collins, Croes Minutes of the regular meeting of September 14, 1959 were approved as presented. Stuebbe Mayor Sullivan instructed to do everything possible to have the State Division of Highways start construction to widen and improve Brundage Lane to four lanes. Upon a motion by Carnakis, seconded by Doolin, Mayor Sullivan was instructed to do everything possible to have the State Division o£ Highways start construction to widen and improve Brundage Lane to accommodate four lanes of traffic. Approval of recommendation of the Governmental Efficiency Committee that authorized complement in l~urchasing Department be changed from classifications set up in the budget. At this time Councilman Doolin, Chairman of the Governmental Efficiency Committee, made an oral report to the Council recommending that the authorized complement in the Purchasing Department be changed from Buyer and Account Clerk I to Account Clerk I and Account Clerk II, Male, and upon a motion by Doolin, seconded by Balfanz, the recommendation was approved. Acceptance of Deed from Jehovah's Witnesses for Easement along the Eastside Canal. Upon a motion by Carnakis, seconded by Balfanz, Deed from Jehovah's Witnesses for Easement along the Eastside Canal, was accepted. 169 Bakersfield, California, September 21, 1959 - 2 E0 Mo was accepted. Acceptance of Deed from E. M. and Emma Edwards for Easement along the Kern Island Canal. Upon a motion by Carnakis, seconded by Balfanz, Deed trom and Emma Edwards for Easement along the Kern Island Canal Acceptance of Deed from Cencal Development for street desigrsted as "Noel Place." Upon a motion by Bentley, seconded by Balfanz, Deed from Cencal Development Company for street designated as "Noel Place", was accepted. Acceptance of Deed from Kern County Union High School District for streets adjacent to South High School. A communication from the Kern County Union High School. District advising that the District will at its own expense improve its half of the streets on the east and south of South High School to City standards at such time as it is requested to do so by the City of Bakersfield, was read, and upon a motion by Carnakis, seco~Lded by Balfanz, the communication was received and ordered placed on file, and Street Right of Way Deed from the District for streets adjacent to South High School was accepted. Adoption of Resolution No. 68-59 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 College Heights No. 6, proposed to be annexed. Upon a motion by Bentley, seconded by Carnakis, Resolution No. 68-59 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 "College Heights No. 6', proposed to be annexed to the City, was adopted by the following vote: .Ayes: Balfanz, Bentley, Carnakis, Doolin, Stiern Noes: None Absent: Collins, Croes 170 Bakersfield, California, September 21, 1959 - 3 Adoption of Resolution No. 69-59 of Intention to include within the Greater Bakersfield Separation of Grade District, certain territory designated as "College Heights No. 6,", and setting forth the time and place for hearing objections to the inclusion of said territory within said District. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 69-59 of Intention to include within the Greater Bakersfield Separation of Grade District, certain territory designated as "College Heights No. 6," and setting the time and place for hearing objections to the inclusion of said territory within said District, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Doolin, Stiern Noes: None Absent: Collins, Croes City Tax Collector authorized to cancel taxes on property now owned by Kern County Joint Union High School District. Upon a motion by Carnakis, seconded by Stiern, the City Tax Collector was authorized to cancel taxes on the west 2 feet of Lot 1 and Lots 2, 3, 4, 5, and 6 of Block 401-B, of the City of Bakersfield, as said property is now owned by the Kern County Joint Union High School District. Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for construction of culvert at Eastside Canal and Gage Street. Upon a motion by Doolin, seconded by Balfanz, Plans and Specifications were approved, and the Purchasing Agent was authorized 1;o advertise for bids for construction of Culvert at Eastside Canal and Gage Street. Approval of Map of Tract No. 2266 and Mayor authorized tosign Contract and Specifications for improvement of all streets, highways, alleys, curbs and gutters, sewers, including sewer pumping station, and storm sewers dedicated for public purposes according to the Map of said Tract. Upon a motion by Doolin, seconded by Carnakis, it is ordered that the Map of Tract No. 2266 be and the same is hereby approved, that all the avenues and drives shown upon said map and thereon offered for Bakersfield, California, September 21, 1959 - 4 dedication be, and the same are hereby accepted for the purpose, or the purposes for which the same are offered for dedication. Pursuant to the provisions of Section 11587 of the $usiness and Professions Code, the City Council hereby waives the requirement of signature of the following: E. Jesse Haberkern and Rebecca S. Haberkern - owners of Mineral Interest below 500'; Richfield Oil Corporation, lessee of Mineral Interest below 500'; Kern County Land Company, owner of an 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 Council of the City of Bakersfield, and the Mayor is authorized to sign Contract and Specifications for the improvement of all streets, highways, alleys, curbs and gutters, sewers, including sewer pumping station, and storm sewers, dedicated for public purposes according to the Map of said Tract No. 2266. Allowance of Claims. Upon a motion by Carnakis, seconded by Bentley, Vouchers Nos. 589 to 646 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 Resolution adopted by the California Highway Commission on August 27, 1959, relating to policy and procedure in the relinquishment of superseded State Highways to local authorities, Upon a motion by Carnakis, seconded by Bentley, Resolution adopted by the California Highway Commission on August 27, 1959, relating to policy and procedure in the Relinquishment of superseded State Highways to local authorities, was received and ordered placed on file. Bakersfield, California, September 21, 1959 - 5 Adoption of Resolution No. 70-59 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 Goode No. 1, proposed to be annexed. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 70-59 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 Goode No. l, proposed to be annexed, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Doolin, Stiern Noes: None Absent: Collins, Croes Action deferred for one week on request from the CityAuditor'that the Council approve Chart of Revenue Accounts and the existing Chart of Expenditure Accounts. Upon a motion by Carnakis, seconded by Stiern, action was deferred for one week on request of City Auditor that the Council approve chart of Revenue Accounts and the existing chart of Expenditure Accounts, together with all forms now currently in use, and the City Clerk was instructed to send a copy of the proposed charts to each member of the Council for study. Date set for hearing before the Council on appeal from Harry C. Welch et al to decision of the Board of Zoning Adjustment granting application of Naomi Johnston for variance of an R-1 (One-Family Dwelling) Zone. Upon a motion by Carnakis, seconded by Doolin, date of October 12,~1959 was set for hearing before the Council on appeal of Harry C. Welch, et al, to decision of the Board of Zoning Adjustment granting application of Naomi Johnston for variance of an R-1 (One-Family Dwelling) Zone to permit the construction, operation and maintenance of a second dwelling on that certain property commonly known as 16 Vernal Place. Bakersfield, California, September 21, 1959 - 6 City Auditor instructed to include breakdown of Sales Tax information when submitting quarterly~reports to the Council. Upon a motion by Balfanz, seconded by Doolin, the City Auditor was instructed to include with his quarterly report on the Sales Tax received by the City, a breakdown consisting of a comparison based on the normal nine-tenths of one percent with the sume quarter last year, the amount of increase in dollars, and the increase over the estimate given to the Council at budget time. City Manager instructed to communicate with three property owners along canal relative to fencing their property, and to start legal action if request is not acceded to immediately. Upon a motion by Carnakis, seconded by Doolin, the City Manager was instructed to communicate with the owners of the three ~rcels of property on the canal which have not been fenced, and request that said properly be fenced, and if this is not done immediately, to utilize the facilities of the City Attorney's office and bring legal action in accordance with the ordinance. Adjourument. Upon a motion by Doolin, seconded by Carnakis, the Council adjourned at 9:25 P.M. MAYOR of the City of Bakersfield, CalJ. f. ATTEST: Co o. of the City of Bakersfield, California 174 Bakersfield, C~Lifornia, September 28, 1959 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 28, 1959. Invocation was given by the Reverend Ralph E. Church of the Brethren. Present: Click of the Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Absent: Councilman Collins Minutes of the regular meeting of September 21, 1959 were approved as presented. Opening bids for construction of reinforced concrete Storm Drains and vitrified clay sewer across Oak Street betweenChester Lane and Brundage Lane. This being the time set to open bids for construction of reinforced concrete storm drains and vitrified clay sewer across Oak Street between Chester Lane and Brundage Lane, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Doolin, the bids were referred to the City Manager for study and recommendation back at this evening's meeting. Approval of Chart of Revenue Accounts as recommended by the City Auditor and existing Chart of Expenditure Accounts. Upon a motion by Carnakis, seconded by Balfanz, Chart of Revenue Accounts as recommended by the City Auditor, and the existing Chart of Expenditure Accounts, together with all forms now currently in use, were approved. Adoption of Resolution No. 74-59 relative to a Pari-Mutuel operation in the vicinity of Bakersfield. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 74-59 requesting the State Public Works Board in Sacramento and the California Horse Racing Board to defer any action relative to the allocation of funds or the issuance of a permit for a pari-mutuel operation in the vicinity of Bakersfield until the Council of the City of Bakersfield has had an opportunity to obtain more information and study the matter for the benefit of the people it represents, Bakersfield, California, ~September 28, 1959 - 2 and ordering that copies of same be sent adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Noes: None Absent: Collins to various individuals, was Doolin, Stiern Action on Planning Commission recommendation that Council consider acquisition of park site in Tract No. 2322 deferred until cost of same is ascertained. Upon a motion by Croes, seconded by Stiern, action on recommendation of the Planning Commission that the Council consider acquiring Lots i through 12, inclusive, of Tract No. 2322 for park purposes was.deferred until such time as the City Manager has informed the Council of the cost of this parcel of ascertained and property. Date fixed for hearing before the Council on appeal of Joseph M. Lothridge to decision of the Board of Zoning Adjustment denying his application for a variance to permit the operation of a sandwich shop on that certain property commonly known as 214 South Owens Street. Upon a motion by Bentley, seconded by Carnakis, date of October 26, 1959 was fixed for hearing before the Council on appeal of Joseph M. Lothridge to decision of the Board of Zoning Adjustment denying his application requesting a variance of an R-2 (Two-Family Dwelling) Zone to permit the construction, operation and maintenance of a sandwich shop, no food to be consumed on the premises, on that certain property commonly known as 214 South Owens Street. Adoption of Ordinance No. 1262 New Series repealing Ordinance No. 1146 New Series. Upon a motion by Carnakis, seconded by Croes, Ordinance No. 1262 New Series repealing Equal Employment Opportunity Ordinance No. 1146 New Series, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Noes: None Absent: Collins 76 Bakersfield, California, September 28, 1959 - 3 Letter of appreciation ordered sent to each member of the Equal Employment Opportunity Commission. Inasmuch as the Equal EmplOyment Opportunity Commission is now discontinued by virtue of State Law, upon a motion by Balfanz, seconded by Croes, a letter of appreciation was ordered sent to each member of this Commission. First reading of proposed ordinance amending Sections 4, 10, 11, 13, 25, 28, 37, 104 and 118, and repealing Section 87 of Taxation Ordinance No. 815 New Series. At this time City Attorney Carlstroem gave a brief explanation to the Council relative to proposed Ordinadce amending Sections 4, 10, 11, 13, 25, 28, 37, 104 and 118, and repealing Section 87 of Taxation Ordinance No. 815 New Series, which was considered the first reading of said Ordinance. First reading of proposed Ordinance regulating the keeping and housing of certain animals and fowl within the City of Bakersfield. At this time City Attorney Carlstroem gave a brief explanation to the Council of proposed Ordinance regulating the keeping and housing of certain animals and fowl within the City of Bakersfield, which was considered the first reading of said ordinance. Approval of Plans and Specifications and careful estimate of the cost of the construction of sidewalks adjacent to Real Road - Public Improvement District No. 747. Upon a motion by Croes, seconded by Bentley, plans and specifications and careful estimate of cost of the construction of sidewalks adjacent to Real Road, under Public Improvement District No. 747, were approved. Approval of Map of Tract No. 2294 and Mayor authorized to sign Contract and Specifications for the improvement of all streets, hishways, alleys, curbs and gu~ers, sewers and storm sewers, dedicated for public purposes according to said Map. Upon a motion by Doolin, seconded by Bentley, it is ordered that the Map .of Tract No. 2294 be and the same is hereby approved, that all the streets, avenues, alleys, courts, pedestrian walkways, and Bakersfield, California, September 28, 1959 - 4 easements shown upon said map and therein offered for dedication be, and the same are hereby accepted for the purposes for which the same are offered for dedication. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the Council of the City of Bakersfield hereby waives the ~quirement of signature of the following: Universal Consolidated Oil Company Mineral Rights below 500' Alvino Vido and Maria Vido Mineral Rights below 500' The Clerk of this Council is directed to endorse upon the face of said map copy of this order, authenticated by the Seal of the Council of the City of Bakersfield, and the Mayor is authorized to sign Contract and Specifications for 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. 2294. Acceptance of Deed from S & G Properties, Inc. for portion of Section 15 to be used for Siemon Park. Upon a motion by Carnakis, ~conded by Croes, Deed from S & G Properties, Inc. for portion of Section 15 to be used for Siemon Park, was accepted. Approval of reconveyance of present Siemon Park Site to S & G Properties, Inc. Upon a motion by Carnakis, seconded by Croes, the reconveyance of present Siemon Park Site located in Section 15 to S & G properties, Inc. was approved. Denial of request of Union Oil Company of California for permission to pay delinquent City taxes without penalty. Upon a motion by Carnakis, seconded by Doolin, request front Union Oil Company of California for permission to pay delinquent City taxes without penalty, was denied. Councilman Bentley voted in the negative on this motion. Bakersfield, California, September 28, 1959 - 5 Encroachment Permit granted M. J. Crider, 2500 Crest Drive. Upon a motion by Carnakis, ~conded by Bentley, Encroachment Permit was granted M. J. Crider, 2500 Crest Drive, to build retaining wall which would encroach six feet on Dana Street. Allowance of Claims. Upon a motion by Croes, seconded by Bentley, Vouchers Nos. 647 to 704, inclusive, as audited by the Voucher Approval Committee, were approved, and the City Auditor was authorized to issue checks to cover the respective amounts. Acceptance of bid of Stroud-Seabrook for construction of reinforced concrete storm drains and vitrified clay sewer across Oak Street between Chester Lane and Brundage Lane. Upon a motion.by Croes, seconded by Doolin, bid of Stroud- Seabrook for construction of reinforced concrete storm drains and vitrified clay sewer across Oak Street between'Chester Lane and Brundage Lane for a total sum of $4253.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Reception of communication from Kern Philharmonic Society that the Council designate someone to represent it in Philharmonic functions. Upon a motion by Stiern, seconded by Carnakis, request from the Kern Philharmonic Society that the Council designate someone to represent it in Philharmonic functions, was received and ordered placed on file. Ten working days extension of time granted Pho&nix Construction Co., Inc. to finish Chester Avenue Project. Upon a motion by Bentley, seconded by Doolin, 10 working days extension of time was granted Phoenix Construction Co. Inc., to complete Chester Avenue project. Bakersfield, California, September 28, 1959 - 6 Reception of resignation of Mrs. Aslan Turoonjian as Member of the Bakersfield Art Commission. Upon a motion by Carnakis, seconded by Balfanz, resignation of Mrs. Aslan Turoonjian as. member of the Bakersfield Art Commission was received. Ayes: Balfanz, Bentley, Noes: None Absent: Collins AppointmenS of Member of the Bakersfield Art Commission held over for one week for further study. Upon a motion by Carnakis, seconded by Balfanz, recommendation from the Bakersfield Art Association that Mrs. Ruth ~aerson be appointed to fill the vacancy on the Bakersfield Art Commission was held over for one week for further study. Adoption Of Resolution No. 71-59 of the Council of the City of Bakersfield, ordering the vacation of various streets and alleys in the N. W. 1/4 of Section 25, Township 29 South, Range 27 East, M.D.M., in the City of Bakersfield, Calif. This being the time set for hearing on proposed vacation of various streets and alleys in the N. W. 1/4 of Section 25, Township 29 South, Range 27 East, M.D.M., in the City of Bakersfield, California, under Resolution of Intention No. 744, and no protests or objections having been received, upon a motion by Bentley, seconded by Croes, Resolution No. 71-59 of the Council of the City of Bakersfield, ordering said vacation, was adopted by the following vote: Carnakis, Croes, Doolin, Stiern Adoption of Resolution No. 72-59 of the Council of the City of Bakersfield, ordering the vacation of various streets and alleys situate within the City of Bakersfield, being a portion of Section 30, Township 29 South, Range 28 East, M.D.M. This being the time set for hearing on proposed vacation of various streets and alleys situate within the City of Bakersfield, being a portion of Section 30, Township 29 South, Range 28 East, Bakersfield, California, September 28, 1959 - 7 Ayes: Balfanz, Noes: None Absent: Collins M.D.M., under Resolution of Intention No. 745, and no protests or objections having been received, upon a motion by Bentley, seconded by Balfanz, Resolution No. 72-59 of the Council of the City of Bakersfield, ordering said vacation, was adopted by the . following vote: Bentley, Carnakis, Croes, Doolin, Stiern Adoption of Resolution No. 73-59 of the Council of the City of Bakersfield, California, ordering the vacation of a portion of East California Avenue, being a portion of ~he'Southwes~£Qu~rter.(S.W. 1/4) of Section 28, Township 29 South, Range 28 East, M.D.M., in said City. This being the time set for hearingon proposed vacation of a portion of East California Avenue, being a portion of the Southwest Quarter (S. w. 1/4) of Section 28, Township 29 South, Range 28 East, M.D.M., in the. City of Bakersfield, under Resolution of Intention No. 746, and no protests or objections having been received, upon a motion by Carnakis, seconded by Croes, Resolution No. 73-59 of the Council of the City of Rakersfield, California, ordering said vacation was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Doolin, Stiern Noes: None Absent: Collins City Attorney instructed to prepare amendment to Zoning Ordinance No. 1010 New Series granting application of Rufus L. Barksdale et al by changing the land use zoning of that certain property located on the easterly side of Eye Street between Second and Third Streets. This being the time set for hearingon applicatio~ of Rufus L. Barksdale et al to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain Bakersfield, California, September 28,1959 - 8 property located on the easterly side of Eye Street between Second and Third Streets, and no protests or objections having been receiw~d, upon a motion by Balfanz,~seconded by Bentley~ the recommendation 'of the Planning Commission that said zone change be granted was approved, and the City Attorney was instructed to prepare amendment to the Zoning Ordinance. City Attorney instructed to prepare amendment to Zoning Ordinance No. 1010 New Series granting application of William F. Whitaker et al to zone u~on annexation to the City to a C-1-D Zone, that certain property in the County of Kern located on the northeasterly corner of Mt. Vernon Avenue and Columbus Street.~ This, being the time set for hearing on Application of William F. Whitaker et al to annex to the City of Bakersfield and to zone upon annexation to a C-1 (Limited Commercial) Zone that certain property in the County of Kern located on the northeasterly corner of Mt. Vernon Avenue and Columbus Street, and no protests or objections having been received, upon a motion by Carnakis, seconded by Stiern, reqommendation of the Planning Commission that said annexation and zoning upon annexation to a C-1-D (Limited Commercial-Architectural Design) Zone, be granted, was approved, and the City Attorney was instructed to prepare amendment to the zoning ordinance. Adjournment. Upon a motion by Carnaki$, seconded by Doolin, the Council adjourned at 9:50 P.M. MAYOR of the City of Bakersfield, Calif. ATTEST: E~-Officio Clerk of the Counci of the City of Bakersfield, Cali£ornia Bakersfield, California, October 5, 1959 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 5, 1959. Present: Invocation was given by Major Clayton of the Salvation Army. Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern None Absent: Minutes of the regular meeting of September 28, 1959 were approved as presented. Reception Of Mayor's report submitting additional facts on horse racing with pari-mutuel betting. Upon a motion by Carnakis, seconded by Croes, the Mayor's report submitting additional information on the effect that horse racing with pari-mutuel betting would have on the fair conducted by the 14th Agricultrual District in the vicinity of Bakersfield, was received and ordered placed on file. Matter of operation of Cunningham Memorial Art Gallery returned to Committee for recommendation back to the Council. At this time, Councilman Carnakis, as chairman of the CounciL1 Committee appointed to meet with the Bakersfield Art Commission to discuss rules and regulations for the operation of the Cunningham Memorial Art Gallery, made an oral report to the Council on the findings of the meeting. After eonsiderable discussion, it was moved by Stiern, seconded by Bentley, and carried unanimously, that the matter be returned to Committee, with instructions to arrange a meeting with the Bakersfield Art Association, the Bakersfield Art Commission and other groups and organizations using the Art Gallery, to get their point of view. During the interim period while discussions are under way, all rental fees are to be deferred, and the Committee was instructed to report back to the Council with its recommendations in two weeks. Bakersfield, California, October 5, 1959 - 2 Adoption of Ordinance No. 1263 New Series amending Section 4, 10, ll, 13, 25, 28, 37, 104 and ll8, and repealing Section $7 of Taxation Ordinance No. 815 New Series of the City of Bakersfield. Upon a motion by Carnakis, seconded by Bentley, Ordinance No. 1263 New Series amending Sections 4, 10, ll, 13, 25, 2S, 37, 104 and llS, and repealing Section 87 of Taxation Ordinance No. S15 New Series of the City of Bakersfield, Ayes: Balfanz, Bentley, Carnakis, Noes: None Absent: None was adopted by the following vote: Collins, Croes, Doolin, Stiern Proposed Ordinance regulating the keeping and housing of certain animals and fowl within the City of Bakersfield referred to the City-County Cooperation Committee. Upon a motion by Croes, seconded by Bentley, proposed ordinance regulating the keeping and housing of certain animals and fowl within the City of Bakersfield, was referred to the City-County Cooperation Committee to discuss the matter of the County adopting a similar ordinance. Appointment of Mrs. Ruth Emerson as Member of the Bakersfield Art Commission. Upon a motion by Carnakis, seconded by Balfanz, Mrs. Ruth Emerson was appointed as a member of the Bakersfield Art Commission. Adoption of Resolution No. 75-59 naming Wilson Park. Upon a motion by Doolin, seconded by Carnakis, Resolution No. 75-59 naming that certain real property located at the northwest corner of Wilson Road and Benton Street "Wilson Park", was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Bakersfield, California, Omtober 5, 1959 - $ Adoption of Resolution No. 76-59 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on Public Work in the City of Bakersfield, California, and amending Resolution No. 96. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 76-59 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on Public Work in the CitN of Bakersfield, California, and amending Resolution No. 96, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Bentley, Carnakis, Collins, Croes, Doolin, Stiern Adoption of Ordinance No. 1264 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of certain property in said City. Upon a motion by Carnakis, seconded by Balfanz, Ordinance No. 1264 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield, granting application of Rufus L. Barksdale et al for change in the zoning of certain property in said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Approval of salary increases effective November 1, 1959. Upon a motion by Croes, seconded by Carnakis, the Bakersfield, California, October ~, 1959 - 4 following step salary increases were approved, effective November 1, 1959: NAME CLASSIFICATION FROM STEP Vera Street Account Clerk II 4 Kenneth goagland Asst. to City Attorney 3 K. F. Zollman Fire Alarm Technician 4 M. K. Hodges Hoseman 4 Dorothy Moore Secretary-stenographer 4 M. W. Lambert Sergeant 4 H. J. Bianchi Sergeant 4 Paul Bradford Detective 4 F. H. Cronkhite Sergeant 4 J. R. Cash Motor Patrolman 4 Johnnie B. Jones Traffic Painter 4 Kenneth Doolittle ~'ngineer II 4 W. T. Myers Semi-skilled laborer 4 TO STEP 5 4 5 5 5 5 5 5 5 5 5 5 5 Approval of Preliminary Plans and Specifications and preliminary estimate of construction costs for the Bakersfield Civic Auditorium. Upon a motion by Bentley, seconded by Croes, preliminary plans and specifications and preliminary estimate of construction costs for the Bakersfield Civic Auditorium were approved. Mayor authorized to sign preliminary plans for construction of the Bakersfield Civic Auditorium. Upon a motion by Bentley, seconded by Croes, the Mayor was authorized to sign preliminary plans and specifications for the construction of the Bakersfield Civic Auditorium. Approval of Contract Change Order No. 1 to D. M. Kitchen for construction of Gutters and Catch Basins in South Chester Avenue. Upon a motion by Croes, seconded by Collins, Contract Change Order No. 1 to D. M. Kitchen for construction of Gutters and Catch Basins in South Chester AVenue, additional compensation due Contractor for the change amounting to $1895.92, was approved. Allowance of Claims. Upon a motion by Croes, seconded by Collins, Vouchers Nos. 706 to 781 inclusive, as audited by the Finance Approval Committee were approved. Bakersfield, California, October 5, 1959 - 5 Reception of letter from the Housing Authority of the County of Kern transmitting check in lieu of payments of taxes for Adelante Vista Housing Project. Upon a motion by Carnakis, seconded by Collins, letter from the Housing Authority of the County of Kern transmitting~ check in lieu of payment of taxes for Adelante Vista Housing Project for the fiscal year July l, 1958 thru June 30, 1959, was received.'and ordered placed on file. Communication ~rom Mayor Sullivan attaching information relative to creation of the San Joaquin Valley Air Pollution Control District referred to the City-County Cooperation Committee. Upon a motion by Balfanz, seconded by Doolin, communication from Mayor Sullivan to which was attached a copy of the Act authorizing the creation of the San Joaquin Valley Air Pollution Control District was referred to the City-County Cooperation Committee, in order that they may study it with the committee from Kern County. Reception of letter from A. E. Snider, Chief, Fairs and Expositions Division, acknowledging receipt of resolution regarding pari-mutuel betting at the Kern County Fair. Upon a motion by Balfanz, seconded by Carnakis, letter from A. E. Snider, Chief, Fairs and Expositions Division, acknowledging receipt of resolution regarding the proposed. horse racing program at the Kern County Fair, was received and ordered placed on file. Reception of Resolution adopted by the C~lifornia Highway Commission relating to policy of the Commission in the allocation of State Highway funds to cities and counties. Upon a motion by Carnakis, seconded by Croes, resolution adopted by the California Highway Commission relating to policy of the Commission in the allocation of State Highway funds to cities and counties under provisions of Section 143.3 of the Streets and Highways Code, was received and ordered placed on file. Bakersfield, California, October 5, 1959 - 6 City Attorney instructed to prepare and have ready for adoption at night of hearing, resolution or ordinance granting or denying any variance or change of zoning. Upon a motion by Croes, seconded by Doolin, the City Attorney was instructed to prepare and have ready for adoption at night of the hearing on same, resolution or ordinance granting or denying any variance or change of zoning, with space provided for any conditions thereto to be added by the Council. Approval of Supplemental Agreement with Book Publishing Company, a corporation. Upon a motion by Carnakis, seconded by Stiern, supplemental agreement with Book Publishing Company, a corporation, was approved, and the Mayor was authorized to sign same. Mayor authorized to send letter of congratulations to the City of Fresno on starting construction of an Art Gallery. Upon a motion by Carnakis, seconded by Croes, Mayor Sullivan was authorized to send a letter of congratulations to the City of Fresno on starting construction of an Art Gallery. Authorization granted to advertise for bids for mobile radio equipment for the Fire Department. Upon a motion by Doolin, seconded by Collins, the Purchasing Agent was authorized to advertise for bids for mobile Radio Equipment for the Fire Department. Purchasing Agent authorized to make the purchase of Fire Hydrants as outlined by the City Manager. Upon a motion by Collins, seconded by Balfanz, the Purchasing Agent was authorized to purchase Fire Hydrants as outlined by the City Manager. Adjournment. Upon a motion by Collins, seconded by Doolin, the Council adjourned at 10:20 P.M. ATTEST: CITY1 CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California C~lifornia Bakersfield, California, October 12, 1959 Minutes of the regular meeting of theC~uncil of the City of Bakersfield, California, k~!d in the Council Chamber of the City Hall at eight o'clock P.M. October 12, 1959. Invocation was given by the Reverend Js_mes M. Patterson, Minister of Education of the First Presbyterian Church. Present: Mayor Sullivan. Collins, Doolin, Absent: Councilman Croes Councilmen Balfanz, Bentley, ~iern Carnakis, Minutes of the reg~!~.meeting of October 5, 1959 were approved as presented. Opening bids for Two Refuse Trucks. This being the ~time set to open bids for two Refuse Trucks, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. Opening ~ds for Two 5-Yard Dump Trucks. This being the time set to open bids for two 5-Yard Dump Trucks, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Bentley, the bids were referred to the City Manager for study and recommendation. Opening bids for 25,000 GVW Cab and Chassis. This being the time set to open bids for 25,000 GVW Cab and Chassis, all bids received were publicly opened, examined and declared. Upon a motion by Balfanz, seconded by Doolin, the bids were referred to the City Manager for study and r~commendation. Opening bids for Two ~ Ton Pick-up Trucks. This being the time set to open bids for two ~ Ton Pick-up Trucks, all bids received were publicly opened, examined and declared. Upon a motion by Bentley, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Bakersfield, California, October 12, 1959 - 2 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. Upon a motion by Collins, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. Opening bids for One Accounting Machine. This being the time set to open bids for One Accounting Machine, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Stiern, the bids were referred to the City Manager for study and recommendation. Opening bids for construction of reinforced Concrete Box Culvert at Gage Street and Eastside Canal. This being the time set to open bids for construction of a reinforced Concrete Box Culvert at Gage Street and Eastside Canal, all bids received were publicly opened, examined and declared. Upou a motion by Carnakis, seconded by Collins, the bids were referred to the City Manager for recommendation back at this evening's meeting. Opening bids for relocation of Sanitary Sewer Mains in vicinity of the Civic Auditorium and construction of Manhole at Stockton and Niles Street. This being the time set to open bids for relocation of Sanitary Sewer Mains in vicinity of the Civic Auditorium and construction of Manhole at Stockton and Niles Streets, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Balfanz, the bids were referred to the City Manager for recommendation back at this evening's meeting. Date set for hearing before the Council on Planning Commission's own motion to change the zoning boundaries of that certain property located on both sides of Truxtun Avenue easterly of "Q" Street and westerly of "V" Street. A memorandum from the Planning Commission recommending that the zoning boundaries of that certain property located on both sides of Bakersfield, California, October 12, 1959 - $ Truxtun Avenue easterly of "Q" Street and westerly of "V" Street, be amended to C-O (Professional Office) Zone, C-O-P (Professional Office-Automobile Parking) Zone, and C-2 (Commercial) Zone, was read and upon a motion by Collins, seconded by Balfanz, date of December 7, 1959 was set for hearing on this matter before the Council. Reception of Planning Commission memorandum regarding service roads for Chester Avenue Underpass. Upon a motion by Carnakis, seconded by Balfanz, Planning Commission memorandum relative to staff study proposing that service roads parallel with Chester Avenue northerly of the Santa Fe Railroad tracks as proposed for the Chester Avenue Underpass, be replacedby a service road from "I" Street to "L" Street, adjacent to the railroad tracks, was received and ordered placed on file. Reception and approval of Planning Commission Resolution recommending that Telephone Answering Service be a permitted use in a C-O (Professional Office) Zone. Upon a motion by Carnakis, seconded by Balfanz, Planning Commission Resolution recommending that Telephone Answering Service be a permitted use in a C-O (Professional Office) Zone, was adopted by the following vote: Bentley, Carnakis, Collins, Doolin, Stiern Ayes: Balfanz, Noes: None Absent: Croes Adoption of Resolution No. 77-59 including a Telephone Answering Service as a spedifically permitted use in a C-O (Professional Office) Zone. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 77-59 including a Telephone Answering Service as a specifically permitted use in a C-O (Professional Office) Zone, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes Bakersfield, California, October 12, 1959 - 4 Reception and approval of Planning Commission recommendation that no parking be permitted the entire length of Haybert Court for South Chester Avenue business. Upon a motion by Carnakis, seconded by Balfanz, Planning Commission recommendation that no parking be permitted the entire length of Haybert Court for South Chester Avenue business, was received and approved. Purchasing Agent authorized to advertise for bids for three 4-Door Police Special Sedans and i - ~ Ton Panel Delivery Truck. Upon a motion by Carnakis, seconded by Doolin, the Purchasing Agent was'authorized to advertise for bids for three 4-Door Police Special Sedans and one - ~ Ton Panel Delivery Truck. Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 782 to 849 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authored to issue checks to cover the respective amounts. Reception of communication from Wilsey and Ham, Engineers and Planners, relative to employment as outside planning consultants. Upon a motion by Collins, seconded by Carnakis, communication from Wilsey and Ham, Engineers and Planners, requesting consideration of their firm as outside planning Consultants should the City undertake an urban planning study, was received and ordered placed on file. Reception of communication from J. W. Vickrey, State Highway Engineer, requesting that cities initiate deficiency study work in order to comply with legislative intent of Senate Concurrent Resolution No. 62. Upon a motion by Balfanz, seconded by Carnakis, communication from J. W. Vickrey, State Highway Engineer, requesting that cities initiate deficiency study work in order to comply with legislative intent of Senate Concurrent Resolution No. 62, was received and ordered placed on file. 192 Bakerefield, California, October 12, 1959 - 5 Appointment of Mr. Dean Gay as Liaison Planning Commission Member to assist the Director of Planning on coordinating City- County Planning Matters. Upon a motion by Balfanz, seconded by Stiern, Mr. Dean Gay was appointed as liaison Planning Commission member to assist the Director of Planning in coordinating City-County Planning matters. Adoption of Resolution No. 78-59 adopting Plans and Specifications, careful estimates, and district map in the matter of the construction of sidewalks on the east side of Real Road and the east and west sides of Western Drive, all between Bank Street and Palm Street, also described as fronting on Lots 109 to 130, inclusive, and Lots 141 to 184, inclusive, and the construction of sidewalks on the sideyards of Lots 109, 130, 141, 162, 163 and 184, all in Tract 1530, City of Bakersfield, California, all within proposed Public Improvement District No. 743, in the City of Bakersfield, California. Upon a motion by Doolin, seconded by Collins, Resolution No. 78-59 adopting plans and specifications, careful estimates, and district map in the matter of the construction of sidewalks on the east side of Real Road and the east and west sides of Western Drive, all between Bank Street and Palm Street, also described as fronting on Lots 109 to 130, inclusive, and Lots 141 to 184, inclusive, and the construction of sidewalks on the sideyards of Lots 109, 1SO, 141, 162, 163 and 184, all in Tract 1530, City of Bakersfield, California, all within proposed Public Improvement District No. 743, in the City of Bakersfield, California, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes Bakersfield, California, October 12,1959 - 6 193 Adoption of Resolution of Intention No. 743 of the City Council of the City of Bakersfield, California, declaring its intention to order the construction of sidewalks on the east side of Real Road and the east and west sides of Western Drive, all between Bank Street and Palm Street, also described as fronting on Lots 109 to 1S0, inclusive, and Lots 141 to 184, inclusive, and the construction of sidewalks on ~e sideyards of Lots 109, 1S0, 141, 162, 163 ~nd 1S4, all in Tract 1530, City of Bakersfield, California, the same to be proposed as Public Improvement District No. 743. Upon a motion by Doolin, seconded by Collins, Resolution of Intention No. 743 of the City Council of the City of Bakersfield, California, declaring its intention to order the construction of sidewalks on the east side of Real Road, and the east and west sides of Western Drive, all between Bank Street and Palm Street, also described as fronting on Lots 109 to 130, inclusive, and Lots 141 te 184, inclusive, and the construction of sidewalks on the sideyards of Lots 109, 130, 141, 162, 163 and 184, all in Tract 1530, City of Bakersfield, California, the same to be proposed as Public Improvement District No. 743, and setting November 9, 1959, as the date for hearing on this matter before the Council, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes Adoption of Zoning Resolution No. 145 granting variance of Zoning Ordinance No. 1010 New Series of the City of Bakersfield, affecting that certain property described and zoned as an R-1 (One-Family Dwelling) Zone to permit the construction, operation and maintenance of a second dwelling unit with reduction of rear yard set back requirements, on that property commonly known as 16 Vernal Place. This being the time set for hearing on appeal of Harry C. Welck, et al, to decision of the Board of Zoning Adjustment granting application of Naomi Johnson for variance of an R-1 (One-family Dwelling) Zone, to permit the construction, operation and maintenanoe Bakersfield, California, October 12, 1959 - 7 of a second dwelling on that certain property commonly known as 16 Vernal Place, and no written protests or objections having been received, all interested persons present were given an opportunity to be heard. After consideration was given to all arguments presented, upon a motion by Carnakis, seconded by Balfanz, the appeal was denied, and Zoning Resolution No. 145 granting the variance was adopted bY ~he following vote: Ayes: Balfanz, Bentley, Carnakis, Collins-, Doolin, Stiern Noes: None Absent: Croes Re-appointment of twomembers of the Board of Charity Appeals and Solicitations. Upon a motion by Carnakis, seconded by Doolin, Councilman Collins and Mr. Richard S. Bruce were re-appointed as Henry H. members of the Board of Charity Appeals and Solicitations for a four year term expiring October 1, 1963. Acceptance of bid of Tumblin Co. for construction of a reinforced concrete box culvert at Gage Street and Eastside Canal. Upon a motion by Carnakis, seconded by Doolin, bid Of Tumblin Co. for construction of a reinforoed concrete box culvert at Gage Street and Eastside Canal for the sum of $13,573.60 Was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of W. H Schallock for relocation of Sanitary Sewer Mains in vicinity of the ~ivic Auditorium and construction of Manhole at Stockton and Niles Streets. Upon a motion by Balfanz, seconded by Carnakis, bid of W. H. Schallock for relocation of Sanitary Sewer Mains in vicinity of the Civic Auditorium and construction of Manhole at Stockton and Niles Streets for the sum of $12,858.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Bakersfield, California, OctOber 12, 1959 - 8 City Attorney authorized to prepare ordinance authorizing payroll deduction for dues for Bakersfield City Employees Association. Upon a motion by Doolin, seconded by Collins, the City Attorney was inmtructed to prepare an ordinance authorizing a payroll deduction for dues for the members of the Bakersfield City Employees Association signing petition presented to the Council. Councilman Bentley voted in the negative on this motion. Adjournment. Upon a motion by Carnakis, seconded by Bentley, the Council adjourned at 9:50 P.M. until October 26, 1959. MAYOR of the Ci y of Bakersfield, Calif. ATTEST: CI~4R~d ~-Of~f c~erk of the Council of the City of Bakersfield, California 1,gb Bakersfield, California, October 26, 1959 Minutes of the regular meeting of the Council of of Bakersfield, California, held in the Council Chamber of Hall at eight o'clock P.M. October 26, 1959. Invocation was given by the Reverend R. the Trinity Methodist Church. Present: the City the City Orman Roberts of Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Absent: None Minutes of the regular meeting of October 12, 1959 were approved as presented. Acceptance of bid of Kern County Equipment Company to furnish two 5-yard Dump Trucks. Upon a motion by Doolin, seconded by Bentley, bid of Kern County Equipment Company to furnish two International 5-Yard Dump Trucks for a net amount of $10,270.54 was accepted, and all other bids were rejected. Acceptance of bid of Kern County Equipment Company to furnish 25,000 GVW Cab and Chassis. Upon a motion by Collins, seconded by Balfanz, bid of Kern County Equipment Company to furnish Internaltional 25,000 GVW Cab and Chassis for a net amount of $4,126.19 was accepted, and all other bids were rejected. Acceptance of bid of Geo. Haberfelde, Inc. to furnish two ~ Ton Pickup Trucks. Upon a motion by Collins, seconded by Stiern, bid of Geo. Haberfelde, Inc. to furnish two Ford ~ Ton Pickup Trucks for a net amount of $3,029.92 was accepted, and all other bids were rejected. Acceptance of bid of Geo. Haberfelde, Inc. to furnish two 4-Door Sedans. Upon a motion by Croes, seconded by Doolin, bid of Geo. Haberfelde, Inc. to furnish two Ford Falcon 4-Door Sedans for a net amount of $3,341.90 was accepted, and all other bids were rejected. Bakersfield, California, ~tober 26, 1959 - 2 Acceptance of bid of National Cash Register Company for Accounting Machine. Upon a motion by Balfanz, seconded by Bentley, bid of National Cash Register Company to furnish one Accounting Machine for the sum of $6,302.40 was accepted, all other bids were rejected, and authorization was granted to retain the old machine on which a trade-in of $25.00 had been offered. Reception of City Auditor's Monthly Report and Sales Tax Comparison Report for the first quarter. Upon a motion by Balfanz, seconded by Bentley, the City Auditor's Monthly Report for September, 1959, and Sales Tax Comparison Report for the first quarter of the fiscal year, were received and ordered placed on file. Date fixed for hearing on appeal of Fairway Land Development Company to decision of Planning Commission approving tentative map of Tract No. 2335 subject to certain conditions. Upon a motion by Carnakis, seconded by Stiern, date of November 2, 1959 was fixed for hearing before the Council on appeal of Fairway Land and Development Company to decision of the Planning Commission approving tentative map of Tract No. 2335 subject to certain conditions. Date fixed for hearing on appeal of Lorene Green to decision of Board of Zoning Adjustment denying her application for a zone variance to permit the construction, operation and maintenance of a beauty shop in an R-3 Zone at 2011 Maple Street. Upon a motion by Collins, seconded by Carnakis, date of November 16, 1959 was fixed for hearing before the Council on appeal of Lorene Green to decision of Board of Zoning Adjustment denying her application for a zone variance to permit the construction, operation and maintenance of a beauty shop in an R-3 Zone at 2011 Maple Street. Bakersfield, California, October 26, 1959 - S Request from First Baptist Church to close alley from "L" Street to end of the Christian Education Building on Sunday only, referred to the City Manager for handling. Upon a motion by Carnakis, seconded by Doolin, request from the First Baptist Church to Close alley from "L" Street to the end of the Christ Education Building from 9 A.M. to 12 noon on Sunday only, was referred to the City Manager to grant permission for the closing, if this request meets with the approval of the City Attorney and the Police Department. Adoption of Resoiution No. 79-59 of the Council of the City of Bakersfield calling . for the redemption of Series A off-Street Parking Revenue Bonds Nos. A790 to A781, inclusive, and Nos. A780 to A773, inclusive; for publication of Notice of Redemption of said Bonds, and authorizing the Fiscal Agent to redeem said Bonds. Upon a motion by Collins, seconded by Croes, Resolution No. 79-59 of the Council of the City of Bakersfield calling for the redemption of Series A Off-Street Parking Revenue Bonds Nos. A790 to A781, inclusive, and Nos. A780 to A773, inclusive; for publication of Notice of Redemption of said Bonds, and authorizing the Fiscal Agent to redeem said Boads, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Bentley, Carnakis, Collins, Croes, Doolin, Stiern City Tax Collector authorized to cancel 1959-60 Taxes on certain property now owned by the City of Bakersfield. Upon a motion by Carnakis, seconded by Bentley, the City Tax Collector was authorized to cancel the 1959-60 City taxes on the following property now owned by the City of Bakersfield: Lots 7 and 8, Block 331 Lots 3 and 4, Block 308 Lots 5 and 6, Block 331 Lots 1-4,Inc. Block 331 Brodek Liquidation Trust Garland L. Brown Citizens Laundry Citizens Laundry Ba~?rsfield, California, October 26, 1959 - 4 Action on proposed ordinance authorizing deductions from salaries and wages of officers and employees for membership dues in the Bakersfield City Employees' Association and repealing Ordinances Nos. 891 New Series and 1210 New Series, deferred for one week. Upon a motion by Croes, seconded by Balfanz, action on proposed ordinance authorizing deductions from salaries and wages of officers and employees for membership dues in the Bakersfield City Employees' Association and repealing Ordinances Nos. 891 New Series and 1210 New Series, was deferred for one week. Acceptance of Deed from Christina Gonzales for easement along Eastside Canal. Upon a motion by Carnakis, seconded by Stiern, Deed from Christina Gonzales for easement along the Eastside Canal, was accepted. Purchasing Agent authorized to advertise for bids for fencing Eastside Canal and Kern Island Canal. Upon a motion by Croes, seconded by Balfanz, the Purchasing Agent was authorized to advertise for bids for fencing Eastside Canal and Kern Island Canal. Approval of Contract ChangeOrder No. 1 to Stroud-Seabrook, Inc. for.construction of reinforced Concrete Storm Drains and Vitrified Clay Sewer across Oak Street between Chester Lane and Brundage Lane. Upon a motion by Carnakis, seconded by Croes, Contract Change Order No. 1 to Stroud-Seabrook for construction of Storm Drains and Sewers across Oak Street between Chester Lane and Brundage Lane, additional compensation due Contractor amounting to $1580.00, was approved, and the Mayor was authorized to sign same. Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 850 to 954 inclusive, as audited by the Voucher Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. 'Bakersfield, California, Ootober 26, 1959 - 5 .ApproMal~of Plans and Specifications and l~4rchasing Agent authorized to advertise for bids for installation of a'Sewage Pumping Plant on Sandra Drive ~0rth of White Lane. Upon a motion by Carnakis, seconded by Balfanz, plans and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for the installation of a Sewage Pumping Plant on Sandra Drive north of White Lane. Approval of Agreement with the State Division of Highways for modification of Traffic Signals on U.S. 99 in the City of Bakersfield at 21st, 24th, 28th and "M" Streets. Upo~ a motion by Carnakis, seconded by Balfanz, agreement with the State D~vision of Highways for modification of Traffic Signals on U. S. 99 in the City of Bakersfield ai 21st, 24th, 28th and "M" Streets, with City's share of the cost estimated a~ $1237.50, was approved, and the Mayor was authorized to sign same in behalf of the City. Petition for consent to the commencement of annexation proceedings for that.are~ to be designated as Greene's Tract No. 3, referred to the Planning Commission for study and recommendation. Upon a motion by Carnakis, seconded by Balfanz, petition from property owners for consent to the commencement of annexation proceedings in that area to be designated as Greene's Tract No. 3, was referred to the Planning Commission for study and recommendation. Reception of two communications relative to applications from Canal Companies to the Public Utilities Commission for authority to ~crease rates for irrigation service. Upon a motion by Carnakis, seconded by Collins, two communications relative to applications of certain canal companies to the Public Utilities Commission for authority to increase rates for irrigation service, were received and ordered placed on file. Bakersfield~ Californta,~ October 26, 1959- 6 Mayor authorized to attend meeting of Joint Committee on Fairs Allocation and Classi- fication and request that a sub-committee hold a meeting in Kern County. At thi~ time communications from Robert B. Bradford, Director of Public Works, add Edwin J. Regan, Senator~ acknowledging receipt of letter and copy of Resolution concerning allocation of funds to the 15th District Agricultural Association for race track facilities at the Kern County Fair, were read, and upon a motion by Carnakis, seconded by Stiern, Mayor Sullivan was authorized to attend the first meeting of the Joint Committee on Fairs Allocation and Classification to be held in Sacramento on November 16 and 17, and to request that Senator Regan's Committee or a sub-committee, hold a meeting in Kern County to give the peope who are opposed to the proposition an opportunity to be heard on the matter. Reception of communication from the Bakersfield Art Association. Upon a motion by Carnakis, seconded by Croes, communicstion Art from the Bakersfield/-A-~ociatiOn to theBakersfield Art Commission, setting forth this organization's objectives, was received and ordered placed on file. Councilman Croes l~ft his seat in the Council Chamber at 8~40 P.M. Date fixed for hearing on appeal of Mary E. Johnson to decision of the Board of Zoning Adjustment denying her application for a variance to permit the construction, operation and maintenance of a medical office building at 2026-21st Street. Upon a motion by Carnakis, seconded by Balfanz, date of November 16, 1959 was fixed for hearing before the Council on appeal of Mary E. Johnson to decision of the Board of Zoning Adjustment denying ~Bakersfield~ California~ October 26, 1959 - 7 her application for a variance of zoning to permit the construction, operation and maintenance of'a medical office building in an R-3 Zone on that property commonly known as 2026-21st Street. Adoption of Resolution No. 80-59 of the Council ~f the City of Bakersfield, California, confirming the Assessment for the construction of sidewalks along Cypress Street within l~Ablic Improvement District No. 741, in said City. This being the time set for hearing any objections from all persons interested in the work done or in the assessment for the construction of sidewalks along Cypress Street within Public Improvement District No. 741, and no protests or objections having been received, upon a motion by Carnakis, seconded by Balfanz, Resolution No. 80-59 of the Council of the City of Bakersfield, California, confirming the assessment for the construction of sidewalks along Cypress Street within Public Improvement District No. 741 in said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Noes: None Absent: Croes Collins, Doolin, Stiern Adoption of Ordinance No. 1266 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Goode 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 Doolin, seconded by Carnakis, Ordinance No. 1266 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Goode No. 1, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following vote: Ayes: Bal£anz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes 203 Bakersfield, California, October 26, 1959 - 8 Adoption of Ordinance No. 1267 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as College Heights No. 6, 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. 1267 New Series approving annexation of a parcel o£ uninhabited territ6ry to the City of Bakers£ield, California, designated as College Heights No. 6, and providing for the taxation of said territory to pay the bonded indebtedness of said City, ~as adopted by the followingvote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes Adoption of Ordinance No. 1268 New Series amending Section 3.01 (Zening Map) of Ordinance No.: 1010 New .Series of the City of Bakersfield, by zoning.certain property b~ing annzed to said City. This being the time set for hearing before the Council in regards to the application of William F. Whitaker et al to annex to the City of Bakersfield and to zone as a C-1-D (Limited Commercial- Architectural Design) Zone, that certain property in the County of Kern located on the easterly side of Mr. Vernon Avenue northerly of Columbus Avenue, and no protests or objections having been received, upon a motion by Carnakis, seconded by Collins, Ordinance No. 1268 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City Of Bakersfield by zoning certain property being annexed to the City as a C-1-D (Limited Commercial- Architectural Design) Zone, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes Bakersfield, California, October 26, 1959 - 9 Adoption of Resolution No. 81-59 annexing that territory designated as College Heights No. 6 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 College Heights No. 6, and no protests or objections having been received, upon a motion by Carnakis, seconded by Balfanz, Resolution No. 81-59 annexing said territory to the Greater Bakersfield Separation of Grade District, was adopted by the following vote: Ayes: Bal£anz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes Councilman Croes took his seat in the Council Chamber at 9:10 P.M. Failure of motion to adopt Zoning Resolution granting a variance to permit the construction, operation and maintenance of a Sandwich Shop on that property commonly kaown as ~14 South Owens Street. This being the time set for hearing before the Council on appeal of Joseph M. Lothridge to decision of the Board of Zoning Adjustment denying his application for a variance to permit the use of those certain premises zoned as an R-2 (Two-Family Dwelling) Zone, to permit the construction, operation and maintenance of a sandwich shop on that property commonly known as 214 South Owens Street, all interested persons present were given an opportunity to be heard. After careful consideration was given to all arguments presented, it was moved by Collins, seconded by Carnakis, that Zoning Resolution granting the variance to Mr. Lothridge be adopted. The motion failed to carry by the following vote, and the variance was considered denied: Ayes: Carnakis, Collins, Doolin Noes: Bal£anz, Bentley, Croes, Stiern Absent: None Bakersfield, California, October 26, 1959 - 10 Previous action of Council denying variance to Joseph M. Lothridge to permit the construction, operation and maintenance of a sandwich shop on that property commonly known as 214 South Owens Street, set aside, and hearing on this matter continued for one week. Upon a motion by Carnakis, seconded by Doolin, previous action of the Council denying variance to Joseph M. Lothridge to permit the construction, operation and maintenance of a sandwich shop on that property commonly known as 214 South Owens Street, was set aside, and the hearing on this matter was continued for one week. Administrative Staff and Police Department instructed to furnish the Council with a full report relative to the removal of the "No Parking" ban on "~' Street. Upon a motion by Carnakis, seconded by Doolin, the Administrative Staff and the Police Department were instructed to furnish the Council at next week's meeting, with a full report relative to the removal of the "No Parking" ban on "~' Street. Adjournment. Upon a motion by Carnakis, seconded by Stiern, the Council adjourned at 10:04 P.M. 2O5 MAYOR of the City of Bakersfield, Cali:~ornia ATTEST: CITY ~LERK and Ex Officio Clerk of the Council of the City of Bakersfield, California 206 Bakersfipld, California, November 2, 1959 Minutes of the:regular meeting of the Council of the City of Bakersfield, C~lifornin, held in the Council Chamber of the City Hall at eight o'clock P.M. November 2, 1959. Invocation was given by the Reverend John E. Friesen of the Mennonite Brethren Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Collins, Croes, Doolin, Stiern Absent: None Minutes of the regular meeting of October 26, Carnakis, 1959 were approved as presented. Opening bids for One Ton Panel Truck. This being the time set to open bids for One Ton Panel Truck, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Stiern, the bids were referred to the City Manager for study and recommendation. Opening bids for Three Police Sedans. This being the time set to open bids for three Police Sedans, all bids'received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Opening bids for installation of a Sewage Pumping Station. This being the time set to open bids for the installation of a Sewage Pumping Station, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Doolin, the bids were referred to the City Manager for study and recommendation back at this evening's meeting. Acceptance of bid of Southern Garage to furnish Two 2~Y~rd Refuse Trucks. Upon a motion by Carnakis, seconded by Bentley, bid of Southern Garage to furnish two White 20-yard Refuse Trucks with Leach Packer for a net amount of $24,506.51 was accepted, and all other bids Bakersfield, California, November 2, 1959 - 2 273 were rejected. The motion carried by the following called vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Stiern Noes: Cross, Doolin Absent: None Adoption of Ordinance No. 1265 New Series authorizing deductions from salaries and wages of officers and employees for membership dues in the Bakersfield City Employees' Association. Upon a motion by Croes, seconded by Doolin, Ordinance No. 1265 New Series authorizing deductions from salaries and wages of officers and employees for membership dues in the Bakersfield City Employees' Association, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Doolin, Stiern Noes: Bentley Absent: None Approval of Step Salary Increases effective December 1, 1959. Upon a motion by Croes, seconded by Carnakis, the following step salary increases were approved, effective December 1, 1959: NAME CLASSIFICATION FROM STEP TO STEP' J. K. Stotts Engineer 4 5 W. C. Ball Hoseman 4 5 R. K. Perry Hoseman 3 4 R. M. Walsh Hoseman 4 5 T. W. Kinney Patrolman $ 4 B. H. Meek Patrolman 3 4 Joe L. Munoz Patrolman 3 4 John G. Ovens Patrolman 3 4 Taylor Moore Engineering Assistant 3 4 Mathew Martinez Laborer 3 4 Approval of Map of Tract No. 2303 and Contract and Specifications for improvements in said Tract~ Upon a motion by Carnakis, seconded by Doolin, it is ordered that the map of Tract No. 2303 be, and the same is hereby approved, that all the streets, avenues, lanes, roads, alleys and easements slYown upon said map and therein offered for dedication, be, and the same are hereby accepted for the purposes for which the same are offered for 214 Bakersfield, California, November 2, 1959 - $ dedication. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the Council of the City of Bakersfield hereby waives the requirement of signature of the following: NAME NATURE OF INTEREST Richfield Oil Corp. Petroleum Rights below 500' Amelia J. Fanucchi ) Ray J. Fanucchi ) Petroleum Rights below 500' Catherine Pasquini ) Mary Fioranelli ) The Clerk of this Council is directed to endorse upon the face of said map a copy of this order authenticated by the sea1 of the Council of the City of Bakersfield. Contract and specifications for the improvement of all streets, highways, aileys, curbs and gutters, sewers and storm sewers, dedicated for public purposes according to the map of said Tract No. 2303 were approved, and the Mayor was authorized to sign same. Approval of Agreement with the Benton Park Development Company for Pledge of Notes to secure performance of Work in Tract No. 2303. upon a motion by Doolin, Seconded by Carnakis, Agreement with the Benton Park Development Company for Pledge of Notes to secure performance of the Work in Tract No. 2303 was approved, and the Nayor was authorized to sign same. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 956 to 1408 incluaive, as audited by the Finance Committee were approved, and the City Auditor was authorized to issue checks to cover the respective amounts. Approval of Agreement with the Downtown Business Association and the East Bakersfield Progressive Club for Christmas Decorations. Upon a motion by Doolin, seconded by Collins, Agreement with the Downtown Business Association and the East Bakersfield Progressive Club for Christmas decorations was approved, and the Mayor was authorized to sign same. Bakersfield, California, NoVember 2, 1959 - 4 City Manager instructed to confer with the Traffic Department relative to the traffic problem on"H" Street, and make recommendation back to the Council. The City Manager reported to the Council that the "No Parking" signs would be removed from "~' Street, and upon a motion by Croes, seconded by Carnakis, the City Manager was instructed to confer with the Traffic Department to determine what steps can be taken to alleviate the heavy traffic problem on "~' Street, and report back to the Council with a recommendation on the situation. Reception of communication from the State Division of Highways advising of public hearing scheduled to present a proposal for future improvements of State Sign Route 178. Upon a motion by Carnakis, seconded by Bentley, communication from Mr. W. L. Welch, District Engineer of the State Division of Highways, advising that a public meeting has been scheduled for December 2, 1959, to present a proposal for future improvements on State Sign Route 178 from Brown Street to 800 feet east of Morning Drive, was received and ordered placed on file. Reception of recommendations on U~ S. 99 Freeway submitted by D. Jackson Faustman, Consulting Traffic Engineer. on the ~. Traffic Upon a motion by Carnakis, seconded by Balfanz, recommendations S. 99 Freeway submitted by D. Jackson Faustman, Consulting Engineer, were received and ordered placed on file. Request from Richfield Oil Corporation for permission to connect property on the NWC Union Avenue and Jeffrey Street to City's sewer line granted contingent upon certain conditions. At this time a communication from the Richfield Oil Corporation addressed to the City Manager requesting permission to connect property to the City sewer line located on the northwest corner of Union Avenue and Jeffrey Street, proposed to be annexed to the City subject to its being zoned for service station use was read, and upon a motion by Carnakis, seconded by Croes, the City Manager was instructed to inform Bakersfield, California, November 2, 1959 - 5 Richfield representative that the request was granted, contingent upon a change being made in the proposed sidewalk construction, and any other changes that the City Manager deems necessary to bring the property up to City standards. Approval of exchange of property in Section 15. A communication from Ralph Smith, Jr. suggesting that the City of Bakersfield sell to the subdivider of Tracts 2312, 2322, 2324 and 2325, 0.3?9 acres in Section 15 adjacent to the school property, and the subdivider sell to the City of Bakersfield, 2.791 acres in Section 15 on the northerly side of Siemon Park, value of the property to be based on $4000.00 per acre, was read, and upon a motion by Bentley, seconded by Balfanz, the exchange of property was approved, cost to the City being $9648.00. City Auditor authorized to transfer funds to cover overtime pay for paint crews working Saturdays and Sundays doing traffic painting.. Upon a motion by Balfanz, seconded by Stiern, the City Auditor was authorized to transfer $1,000 from Account No. 32-452-03, Motor Vehicle License Fee Fund, Overtime Pay, to Account No. 32-516-03, Traffic Painting, Overtime Pay, to provide funds to cover overtime pay for paint crews working Saturdays and Sundays doing traffic painting. Permission granted Board of Trustees of the First Baptist Church to close alley from "L" Street to the end of the Christian Education Building, on Sunday only.' Upon a motion by Croes, seconded by Bentley, request from the Board of Trustees of the First Baptist Church for permission to close that section of the alley from "L" Street to the end of the Christian Education Building from 9. A.M. to 12 noon, on Sunday only, was granted. Bakersfield, California, November 2, 1959 - 6 2].7 Ayes: Balfanz, Noes: Bentley Absent: None Adoption of Zoning Resolution No. 146 approving recommendation of Planning Commission relative to Tract No..2335 with Modification thereof. This being the time set for hearing on appeal of Fairway Land and Development Company, Ltd. to decision of the Planning Commission approving tentative map of Traci No. 2335, subject to condition of construction of a solid masonry fence five feet high adjacent to Wilson Road, all interested persons present were given an opportunity to be heard. After careful consideration was given to all arguments presented, upon a motion by Croes, seconded by Carnakis, Zoning Resolution No. 146 approving recommendation of the Planning ,Commission. relative to Tract No. 2335 with modification thereto that a chain link. fence with metal slats ~ive feet high be erected adjacent to the sidewalk on Wilson Road with openings in said fence six feet wide at the end of each cul-de-sac, said fence on Wilson Road not to extend at the intersection of each street beyond the point of curve of the sidewalks of each of said intersecting streets, was adopted by the following vote: Carnakis, Collins, Croes, Doolin, Stiern Adoption of Zoning Resolution No. 147 granting a variance to permit the construction, operation and maintenance of a Sandwich Shop on that property commonly known as 214 South Owerim Street. This being the time set for continued hearing on appeal of Joseph M. Lothridge to decision of the Board of Zoning Adjustment denying application for a variance to permit the use Of certain premises zoned as an R-2 (Two-Family Dwelling) Zone to permit the construction, operation and maintenance of a sandwich shop on said premises commonly known as 214 South Owens Street, all interested persons present were Bakersfield, California, November 2, 1959 - 7 given an opportunity to be heard. Upon a motion by Carnakis, seconded by Collins, zoning resolution No. 147 granting the variance was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Doolin Noes: Balfanz, Croes, Stiern Absent: None Acceptance of bid of Stewart & Wattenbarger for installation of Sewage Pumping Station. Upon a motion by Carnakis, seconded by Balfanz, bid of Stewart and Wattenbarger ~to install Sewage Pumping Station for $3350.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. City Manager authorized to be absent from the City November 6, 1959. Upon a motion by Croes, seconded by Carnakis, ~e City Manager was authorized to be absent from the City on Friday, November 6, 1959. Adjournment. Upon a motion by Carnakis, seconded by Doolin, the Council adjourned at 10:20 P.M. ~[~YOR of the City of Bakersfield, Calif. ATTEST: %t~a~.~ ~_ ff~ici~r CITY ERK and ~ k of the Council of the~Lcity of Bakersfield, California Bakersfield, California, November 9, 1959 219 ~inutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chmmber of the City Hall at eight o'clock P.M. November 9, 1959. Invocation was given by the Reverend Henry H. Collins. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Absent: None Minutes of the regular meeting of November 2, 1959 were approved as presented. Acceptance of o£fer of Mr. Larry Bennett of the Kern Economic Council to analyze City's bookkeeping system and make recommendation for any improvements to the Council. Upon a motion by Stiern, seconded by Balfanz,~ offer of Mr. Larry Bennett, Executive Director of the Kern Economic Council, to analyze the City's bookkeeping system and make comprehensive recommendations back to the Council for any improvements in same, was accepted, and all City departments were instructed to cooperate with Mr. Bennett and give him any information requested. Council adopts Minute Order fixing the first Monday following August 20th in each year for adopting ordinance levying tax rate for the City of Bakersfield. Upon a motion by Collins, seconded by Balfanz, the Council adopted a Minute Order fixing the first Monday following August 20tlh in each year for the adoption of an ordinance levying tax rate for the City of Bakersfield. Opening bids for Mobile Radio Equipment. This being the time set to open bids for Mobile Radio Equipment for the Fire Department, all bids received were publicly opened, examined and declared. Upon a motion by Bentley, seconded by Carz~kis, the bids were referred to the City Manager with instructions to consult electronic experts other than the three bidders before making recommendation on this equipment to the Council. Bakersfield, California, November 9, 1959 - 2 Opening bids for the paving and improving of Truxtun Avenue between "V" and "L" Street. This being the time set to open bids for the paving and improving of Truxtun Avenue between "V" Street and "L" Street, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Geo. Haberfelde, Inc. for ~ Ton Panel Truck. Upon a motion by Croes, seconded by Balfanz, bid of Geo. Haberfelde, Inc. to furnish ~ ton Panel Truck, Model Ford F-100, for a net amount of $2,235.69 was accepted, and all other bids were rejected. Acceptance of bid of Three-Way Chevrolet to furnish Three Police Sedans. Upon a motion by Collins, seconded by Bentley, bid of Three-Way Chevrolet to furnish Three Police Sedans for a net amount of $5,967.45 was accepted, and all other bids were rejected, Reception of report submitted by Mayor Sullivan on the subject of Federal Urban Funds. Upon a motion by Croes, seconded by Carnakis, report submitted by Mayor Sullivan on the subject of Federal Urban Funds, was received and ordered placed on file. Reception of report submitted by Mayor Sullivan on the subject of Widening of Brundage Lane. Upon a motion by Carnakis, seconded by'Balfanz, report submitted by Mayor Sullivan on the subject of the Widening of Brundage Lane, was received and ordered placed on file. Adoption of Resolution No. 85-59 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, designated as "Greene's Tract No. 3." The Planning Commission hay ing submitted a memorandum recommending that area designated as Greene's Tract No. 3 be annexed Bakersfield, California, November 9, 1959 - 3 223 to the City of Bakersfield, upon a motion by Carnakis, seconded by Collins, Resolution No. 85-59 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 unin- corporated territory in the County of Kern, State of California, contiguous to the City of Bakersfield, designated'as "Greene's Tract No. S," was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Adoption of Resolution No. 84-59 of the Council of the City of Bakersfield including a Taxicab Terminal as a specifically permitted use in a C-2 (Commercial) Zone. A Resolution of the PlanninE Commission recommending a Taxicab Terminal as a permitted use in a C-2 (Commercial) Zone, and a permitted use in a C-1 (Limited Commercial) Zone upon the granting of a Conditional Use Permit was read, and after some discussion, it was the opinion of the Council that the operation of a Taxicab Terminal should not be a permitted use in a C-1 (Limited Commercial) Zone upon the granting of a Conditional Use Permit, and upon a motion by Bentley, seconded by Carnakis, Resolution No. 84-59 resolving that a Taxicab Terminal be included as a specifically permitted use in a C-2 (Commercial) Zone, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Doolin, Stiern Ayes: Balfanz, Noes: None Absent: None Adoption of Emergency Ordinance No. 1269 New Series amending Ordinance No. 658 New Series of the City of Bakersfield by adding thereto a new Section to.be known as Section 75. Upon a motion by Carnakis, seconded by Collins, Emergency Ordinance No. 1269 New Series amending Ordinance No. 658 New Series of the City of Bakersfield, by adding thereto a new Section to be known as Section 75, which prohibits the operation of any vehicle between Bakersfield, California, November 9, 1959 - 4 "L" and "M" Street on that certain alley running east and west between Truxtun Avenue and 17th Street between the hours of 9:00 o'clock A.M. and 12 o'clock N. on any Sunday when appropriate signs are in place in said alley giving notice of was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Noes: None Absent: None Collins, Croes, A110wance of Claims~ said prohibition, Doolin, Stiern Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. lll0 inclusive, as audited by the Finance Committee were and the City Auditor was authorized to issue checks to 1049 to allowed, cover the respective amounts. Approval of Contract Change Order No. 1 to William H. Schallock in connection with Civic Auditorium Sewer Relocation project. Upon a motion by Carnakis, seconded by Balfanz, Contract Change Order No. i to William H. schallock in amount of $931.80 for additional work on Civic Auditorium Sewer Relocation project, was approved, and the Mayor was authorized to sign same. City Clerk instructed to send copies of Supplemental Auditorium Report #3 to all members of the Council. It was moved by Carnakis, seconded by Balfanz, that the matter of appointing a Civic Auditorium Advisory Commission and an Auditorium Director be referred to the Civic Audi%orium committee for study and recommendation back to the Council. Upon being reminded by Councilman Stiern that the Council Auditorium Committee had conducted a study along these lines and filed a report with the Council on April 20, 1959, the Council then instructed the City Clerk to send copies of this report to each member of the Council, in order to refresh their memories on what had been recommended by the Civic Auditorium Committee. 225 Bakersfield, California, November 9, 1959 - 5 City Manager and City Attorney instructed to commence work on an ordinance outlining the enabling legislation for the functioning of the Civic Auditorium.. Upon a motion by Stiern, seconded by Collins, the City Manager and City Attorney were instructed to commence work on an ordinance which would outline the enabling legislation necessary for the functioning of the Civic Auditorium,using all available information and data that can be obtained from other cities. Approval of Agreement with the Pacific Telephone and Telegraph Company authorizing reimbursement for the relocation of facilities in connection with the construction of the Bakersfield Civic Auditorium. Upon a motion by Carnakis, s~conded by Balfanz, Agreement with the Pacific Telephone and Telegraph Company a~thorizing reimbursement for the relocation of facilities in connection with the construction of the Bakersfield Civic Auditorium, was approved, and the Mayor was authorized to sign same in behalf of the City. Adoption of Resolution No. 82-59 of the Council overruling protests made in connection with the Resolution of Intention No. 743 concerning certain improvement work in Public Improvement District No. 743. This being the time and place set for hearing protests from any and all persons having any objections to the proposed construction of sidewalks on the east side of Real Road and the east and west sides of Western Drive, all between Bank Street and Palm Street, also described as fronting on Lots 109 to 130, inclusive, and Lots 141 to 184, inclusive, and the construction of sidewalks on the sideyards of Lots 109, 130, 141, 152, 163, and 184, all in Tract 1530, known as Public Improvement District No. 743, the City Clerk read the written protests which had been received. All interested persons present were given an opportunity to be heard. After all agruments had been carefull considered, upon a motion by Bentley, Bakersfield, California, November 9, 1959 - 6 seconded by Stiern, Resolution No. 82-59 of the Council of the City of Bakersfield, overrruling protests made in connection with Resolution of Intention No. 743 concerning certain improvement work in Public Improvement District No. Ayes: Balfanz, Bentley, Noes: None Absent: None 743, was adopted by the following vote: Carnakis, Collinsf Croes, Doolin, Stiern Adoption of Resolution No. 83-59 ordering the work in Public Improvement District No. 743 in the City of Bakersfield, California. Upon a motion by Croes, seconded by Stiern, Resolution No. 83-59 ordering the work in Public Improvement District No. 743 in the City of Bakersfield, Ayes: Balfanz, Bentley, Noes: None Absent: None California, was adopted by the following vote: Carnakis, Collins, Croes, Doolin, Stiern Mayor authorized to prepare a Proclamation endorsing and recognizing Committee for Clemency~for Hungarian Youths. Upon a motion by Doolin, seconded by Carnakis, Mayor Sullivan was authorized to prepare a Proclamation endorsing and recognizing the Committee for Clemency for Hungarian Youths. City Manager instructed to remove certain tables from Jas~ro Park. Upon a motion by Bentley, seconded by Carnakis, the City Manager was instructed to remove tables along the 18th Street side of Jastro Park, and have them distributed in other parks in the City. Permission granted the Police Department to retain Servi Car No, 15. Upon a motion.by Carnakis, seconded by Doolin, the Police Department was granted permission to retainSThree Wheel Servi Car No. which had been scheduled to be traded in on new equipment. Adjournment. Upon a motion by Croes, seconded by Doolin, the Council adjourned at 9:45 P.M. 15, M~¥O~~R of ~B~kersfield, ATTEST: CITY CL~RK and Ex-Officio Clerk of the Council of the Cit~ of Bakersfield, California Calif. Bakersfield, California, November 16, 1959 227 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 16, 1959. Invocation was given by the Reverend Henry H. Collins. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Absent: None Minutes of the regular meeting of November 9, 1959 were approved as presented. Acceptance of bid of Phoenix Construction Company for the paving and improving of rruxtun Avenue between "V" Street and "L" Street. Upon a motion by Croes, seconded by Doolin, bid of Phoenix Construction Company for the paving and improving of Truxtun Avenue between "V" Street and "L" Street for the sum of $140,987.00 was accepted, subject to the approval of the State Division of Highways, all other bids were rejected, and the Mayor was authorized to sign the contract covering same. Reception of City Auditor's Monthly report for October, 1959. Upon a motion by Collins, seconded by Balfanz, the City Auditor's Monthly Report for October, 1959 was r~ceived and ordered placed on file. Approval. of Agreement with the Pacific Gas and Electric Company for relocation of facilities in Civic Auditorium Site. Upon a motion by Carnakis, seconded by ~tiern, Agreement with the Pacific Gas and Electric Company for relocation of facilities in the Civic Auditorium Site was approved, and the Mayor was authorized to sign same. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. llll to 1165 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Bakersfield, California, November 16, 1959 - 2 Offer from the Publix Title Company to sell two Union Avenue Sanitation District Bonds to the City referred to the City Attorney to determine the status of these properties. Upon a motion by Bentley, seconded by Carnakis, offer from the Publix Title Company to sell Bond 109 and Bond llS, Union Avenue Sanitation District Series 1, to the City of Bakersfield, was referred to the City Attorney to determine the status of these properties and report back to the Council. Approval of Agreement with the State Division of Highways for modification of traffic control signal systems at the intersections of 21st, 24th and 28th Streets with State Highway Route 4, (U.S. 99.) Due to the fact that it was discovered that Agreement No. 70-59 entered into with the State Division of Highways for modification of traffic control signal systems at the intersections of 21st, 24th and 28th Street with State Highway Route 4, (U. S. 99) contained an error, upon a motion by Carnakis, seconded by Bentley, a revised agreement covering the work was approved, and the Mayor was authorized to sign same. Previous action of the Council approving Agreement No. 70-a9 with the State Division of Highways for signal modifications at 21st, 24th and 28th Streets, rescinded. Upon a motion by Collins, seconded by Balfanz, previous action of the Council approving Agreement No. 70-59 with the State Division of H~ghways for signal modifications at 21st, 24th and 28th Streets, was rescinded, and the City Clerk was instructed to request the Division of Highways to return all copies of said agreement for cancellation. Approval of Map of Tract No. 2267 and Contract and Specifications for improvements.in said Tract. Upon a motion by Carnakis, ~conded by Doolin, it is ordered that the Map of Tract No. 2267 be, and the same is hereby approved, that all the avenues and drives shown upon said map and thereon offered Bakers£ield, Californi~, November 16, 1959 - 3 for dedication be, and the same are hereby accepted £or the purpose, or the purposes for which the same are offered for dedication. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the City Council hereby waives the requirements of signature of the following: E. Jesse Haberkern and Rebecca S. Haberkern, owners of mineral interest below 500', Richfield Oil Corporation, lessee of mineral interest below 500', Kern County Land Company, owner of an 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 Council of the City of Bakersfield. Contract and specifications for 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. 2267 were approved, and the Mayor was authorized to sign same. Request from the Greater Bakersfield Separation of Grade District that certain streets in the area of the Beale Avenue overcrossing and the relocation of Truxtun Avenue be closed and realigned, r erefred to the City'Manager, the Planning Commission, the City Attorney and the City Engineer for study. Upon a motion by Carnakis, seconded by Stiern, a request from the Greater Bakersfield Separation of Grade District that certain streets in the area of the Beale Avenue overcrossing and the relocation of Truxtun Avenue be closed and realigned, so as to more adequately control traffic flow in this area, was referred to the City Manager, the Planning Commission, the City Attorney and the City Engineer for study. 230 Bakersfield, California, November 16, 1959 - 4 Reception of memorandum from the Board of Zoning Adjustment advising that Conditional Use Permit had been granted to the Shell Oil Co,any. Upon a motion by Croes, seconded by Balfanz, memorandum from the Board of zoning Adjustment advising that a Conditional Use Permit had been granted to the Shell Oil Company in an A-2 (Agriculture- Oil Well) Zone, to permit the drilling, operation and maintenance of an oil and gas well and equipment on the Municipal Farm approximately 1/4 mile south of Sewage Disposal Plant No. 2, was received and ordered placed on file. Failure of motion to adopt Zoning Resolution granting variance of Zoning Ordinance No. 1010 New Series to permit .the construction, operation and main~nance of a medical office building~on property commonly known as 2026 21st Street in the City of Bakersfield, California. This being the time set for hearing on appeal of Mary E. Johnson.to decision of the Board of Zoning Adjustment denying her application fer variance of an R-3 (Limited Multiple-Family Dwelling) Zone, to permit the construction, operation and maintenance of a medical office building on that certain property in the City of Bakersfield commonly known as 2026-21st Street, all interested persons present were given an opportunity to be heard. The City Clerk read two letters favoring the granting of the variance. After careful consideration was given to all arguments presented, it was moved by Bentley, that the variance be denied. The motion died for lack of a second. It was then moved by Carnakis, seconded by Collins, that Zoning Resolution granting the variance be adopted. The motion failed to carry by the following vote: Ayes: Carnakis, Collins, Doolin Noes: Balfanz, Bentley, Croes, Stiern Absent: None Bakersfield, Calif0rnia, November 16, 1959 - 5 Adoptiom of Zoning Resolution No. 148 denying variance of Zoning Ordinance No. lO10 New Series, to permit the construction, operation and maintenance of a medical office building on that property commonly known as 2026-21st Street, in the City of Bakersfield, California. Upon a motion by Balfanz, seconded by Bentley, Zoning Resolutio~ No. 148 denying variance of Zoning Ordinance No. 1010 New Series t~ permit the construction,operation and maintenance of a medical office building on property commonly known as 2026-21st Street, in the City of Bakersfield, California, was adopted by the following vote: Ayes: Balfanz, Bentley, Croes, Stiern Noes: Carnakis, Collins, Doolin Absent: None Adoption of Zoning Resolution No. 149 denying variance of Zoning Ordinance No. 1010 New Series to permit the construction, operation and maintenance of a Beauty Shop in an existing dwelling on property commonly known as 2011 Maple Street, in the City of Bakersfield. This being the time set for hearing on appeal of Lorene Green to decision of the Board of Zoning Adjustment denying her application for the construction, operation and maintenance of a beauty shop on that certain property in the City of Bakersfield commonly known as 2011 Maple Street, all interested persons present were given an opportunity to be heard. After carefully considering all arguments presented, upon a motion by Croes, seconded by Stiern, Zoning Resolution No. 149 denying variance of Zoning Ordinance No. 1010 New Series to permit.the construction, operation and maintenance of a Beauty Sjop in an existingdwelling on property commonly known as 2011 Maple Street, in the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Croes, Stiern Noes: Carnakis, Collins, Doolin Absent: None Bakersfield, California, November 16, 1959 - 6 Matter of granting permission to an outdoor amusement company to conduct a . carnival in the Westchester Shopping District referre~ to the City Manager and Chief of Police for clearance. Upon a motion by Collins, seconded by Bentley, request from representative of. an outdoor amusement company~to conduct a carnival in the Westchester Shopping District as a promotional proj.ect, was referred to the City Manager and Chief of Police for clearance, and they were instructed to conform to city ordinances and the policy of the Council when consideration is given relative to the granting of a permit for this type of operation. City Attorney instructed to ~repare a contract with the Westchester Village Association for Christmas decorations in the Westchester Shopping District. Upon a motion by Bentley, seconded by Doolin, the City Attorney was instructed to prepare a contract with the Westchester Village Association for Christmas decorations in the Westchester Shopping District. Adjournment. Upon a motion by Carnakis, seconded by Croes, the Council adjourned at 10:S1P. M. MAYOR of ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, November 23, 1959 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 23, 1959. Invocation was given by Major Clayton of the Salvation Army. Present: Absent: Mayor Sullivan. Collins, Croes, None Councilmen Balfanz, Bentley, Carnakis, Doolin, Stiern Minutes of the regular meeting of November 16, 1959 were approved as presented. Acceptance of bid of Radio Corporation of America to furnish Mobile Radio Equipment for the Fire Department. Upon a motion by Collins, seconded by Doolin, bid of Radio Corporation of America to furnish Mobile Radio Equipment for the Fire Department for unit price of $595.00 was accepted, all other bids and the Mayor was authorized to sign the contract for were rejected, Sa~le. Reception of report from City Attorney on determination of the status of the properties offered for sale to the City by the Publix Title Company. Upon a motion by Carnakis, seconded by Collins, report from the City Attorney determining the status of properties offered for sale to the City by the Publix Title Company covered by Union Avenue Sanitation District Series i Bonds Nos. 109 and 115, was received and ordered placed on file. City Attorney in structed to reply to communication from the Publix Title Company relative to status of properties offered for sale to the City. Upon a motion by Collins, seconded by Carnakis, the City Attorney was instructed to reply to communication from the Publix Title Company relative to status of properties offered for sale to the City. 234 Bakersfield, California, November 23, 1959 - 2 Council Committee appointed to study problems of Bakersfield Art Association dissolved. At this time, Councilman Carnakis, chairman, gave a verbal report on a meeting held between the Bakersfield Art Association and the Council Committee appointed to study the problems existing at the Cunninghmm Memorial Art Gallery, and upon a motion by Carnakis, seconded by Collins, the Council Committee was dissolved. Reception of report from Mayor Sullivan relative to statements made by representatives of the Greater Bakersfield Separation of Grade District before the Public Utilities Commission. Upon a motion by Carnakis, seconded by Doolin, report from Mayor Sullivan relative to certain statements made by the Greater Bakersfield SeParation of Grade District at hearing before the Public Utilities Commission was received and ordered placed on file, and an invitation was extended to Mr. Ralph A. Wiese and Mr. Roland Woodruff, to appear before the Council on December 7, 1959 to discuss these statements with the Council. Council to discuss the reported closing of certain city streets with the representatives of the Greater Bak~rsfield Separation o£ Grade District when meeting is held relative to the closure of certain streets in connection with the Beale Overpass. Upon a motion by Croes, seconded by Doolin, the Council corrected previous motion to arrange to discuss the matter of the reported closing of "K", "M" and "0" Streets with the representatives of the Greater Bakersfield Separation of Grade District at the same time meeting is held to discuss the closure of certain streets in connection with the Beale Overpass. City Engineer instructed to inform the Public Utilities Commission that the City is not contemplating the closure of "M" and "0" Streets. Upon a motion by Bentley, seconded by Balfanz, the City Engineer was instructed to inform the Public Utilities Commission that the City of Bakersfield is not contemplating the closure of "M" and "O" Streets. Bakersfield, California, November 23, 1959 - 3 City Manager authorized to request the Greater Bakersfield Separation of Grade District to furnish the City with legal description of proposed street closures in connection wiih the Beale Overpass. Upon a motion by Croes, seconded by Bentley, the City Manager was authorized to request the Greater Bakersfield Separation of Grade District to furnish the City with an adequate and appropriate legal description of the proposed streets to be closed in connection with the Beale Overpass. Reappointment of Robert Peterson as Member of the Board of Zoning Adjustment. Upon a motion by Croes, seconded by Balfanz, Robert Peterson was reappointed as a member of the Board of ~ni~g Adjustment for a three year term expiring December 1, 1962. First reading of proposed ordinance amending Section 3 of Ordinance No. 815 New Series of the City of Bakersfield pertaining to claims for exemption. At this time the City Attorney gave a brief explanation of proposed.ordinance amending Section 3 of Ordinance No. 815 New Series of the City of Bakersfield, pertaining to claims for exemption, which was considered the first reading of the ordinance. Approval of agreement with Westchester Village Association for Christmas decorations, if and when this organization signs the contract. Upon a motion by Camakin, seconded by Doolin, Agreement with the Westchester Village Association for Christmas decorations was approved, and the Mayor was authorized to sign same, funds to be available if and when this organization signs the agreement being held in the City Attorney's office. Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 1166 to 1220 inclusive, as audited by the Voucher Approval Committee were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Bakersfield, California, November 23, 1959 - 4 City Tax Collector authorized to cancel property taxes assessed to Child Guidance Clinic and Family Service Agency. Upon a motion by Doolin, seconded by Croes, the City Tax Collector was authorized to cancel 1959-60 property taxes in amount o£ $86.77, assessed to the Child Guidance Clinic and Family Service Agency. City Tax Collector authorized to cancel 1959-60 property taxes in Block 328, Bakersfield, acquired by the County of Kern. Upon a motion by Collins, seconded by Croes, the City Collector was authorized to cancel 19~9-60 taxes on the following property in Block 328, Bakers£ield, acquired by the County of Kerm: Lot i - E 2 ft. Lot 2 111.99 W 50 £t. o£ E 52 ft. Lot 2 84.80 E 26 ft. Lot 3 and W 14 ft. Lot 2 16.12 W 40 ft.Lot 3 37.04 E 33 ft. of N. 85.5 ft. Lot 4 25.04 W 33 ft. of N 75.5 ft. Lot 4 28.64 S 30 ft. Lot 4, also 6.5 ft. vacated alley adj. 16.29 Lots 5 and 6 103.24 Permission granted Western Sales and Enterprises to conduct a temporary sales Outlet at 1001 Chester Avenue. Upon a motion by Carnakis, seconded by Bentley, permission was granted the Western Sales and Enterprises to conduct a temporary sales outlet at 1001 Chester Avenue during the remainder of November and the month of December, 1959. Permission granted Deeter Improvements, Inc. to connect property at Stockdale Highway and Garnsey Avenue to the city sewer line subject to certain conditions. Upon a motion by Carnakis, seconded by Doolin, permission was granted Deeter Improvements, Inc. to connect property at Stockdale Highway and Garnsey Avenue to the city sewer on a rental agreement until such time as same is annexed to the City, subject to certain Bakersfield, California,~ November 23, 1959 - 5 conditions imposed by the, City Engineer: 1. Plan and profile of the proposed sewer lines to be submitted to the Engineering Department before construction is started 2.All sewers and appurtenances to be constructed to City standards 3. Sewer Rental Agreement to be entered into before sewers are used if not annexed by that time. Encroachment Permit. granted Law Associates to construction a ramp and planter at 1712 - 19th Street. Upon a motion by Carnakis, seconded by Bentley, Emcroachment. Permit was granted Law Associates to construct a ramp and planter along the south side of the building at 1700-12-19th Street. Acceptance of Quitclaim Deed from Ralph L. and Edna M. Smith for portion of Section 6, Township 30 South, Range 28 East, M.D.M. Upon a motion by Carnakis, seconded by Bal£anz, Quitclaim Deed from Ralph L. and Edna M. Smith for a portion of Section 6, Township 30 South~ Range 28 East, M.D.M., was accepted. ~ City Manager instructed to enter into contract with the State Employees Retirement System regarding actuarial survey to determine cost of survivor benefits. In accordance with request from the Bakersfield City Employees' Association, upon a motion by Carnakis, seconded by Collins, the City Manager was authorized to enters. into a contract with the State Employees Retirement System to conduct an actuarial survey to determine the cost of a program of survivor benefits. Authorization granted to waive residential requirement of the Charter for the ~lassification of Refuse and Cleaning Foreman in order that an emergency appointmen~ may be made. A communication from the Chairman of the Civil Service Board for the Miscellaneous Departments advising that there were no persons available to fill the position of Refuse and Cleaning Foreman was read, Bakersfield,, California, November 2S, 1959 - 6 and upon a motion by Doolin, seconded by Croes, authorization was granted to waive the residential requirement of the Charter,.as provided by Section 43 (a), in order that an emergency appointment to the position may be made. Reception of communication from W. L. Welch, District Engineer for the Division of Highways, relative to meeting to be held'to present a proposal for the widening of Niles Street. Upon a motion by Croes,. seconded by Carnakis, letter from W. L. Welch, Dkstrict Engineer of the State Division of Highways, reminding the Council of meeting to be held on December 2, 1959, to present a proposal for the widening of Niles Street between Brown Street and 800 feet east of Morning Drive, was received and ordered placed on file. Reception of invitati~n'fr6m Greater Bakersfield Chamber of Commerce to attend and participate in this years Metropolitan Bakersfield Community.Needs Conference. Upon a.motion by Croes,.seconded by Collins~ invitation from the Greater Bakersfield Chamber of Commerce to attend and participate in this years Metropolitan Bakersfield Community Needs Conference scheduled for Saturday, December 5, at the Bakersfield College, was received and ordered placed on file. Approval of Master Street Lighting Plan for Tract No. 2294. Upon a motion by Doolin, Street Lighting Plan for Tract No. Adjournment. Upon a motion by Carnakis, Council adjourned at 9:07 P.M. ATTEST: seconded by Carnakis, Master 2294 was approved. seconded by Doolin, the MAYOR of the City of Bakersfield, CITY ~ an~ Ex-0fficio Clerk of the Council of the'City of Bakersfield, California Calif. Bakersfield, California, November SO, 1959 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 30, 1959. Invocation was given by the Reverend Clayton NcCoy of the Church of the Living God. Present: Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Absent: Mayor Sullivan Due to the absence of Mayor Sullivan, Vice-president Doolin acted as presiding officer. Minutes of the regular meeting of November 23, approved as presented. Opening bids for approximately 2700 1959 were feet of fence and five gates on Kern Island and Eastside Canals. This~being the time set to open bids for approximately 2700 feet of fence and five gates on Kern Island and Eastside Canals, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. Opening bids for construction of sidewalks on the east side of Real Road and the east and west sides of Western Drive, all between Bank Street and Palm Street in Tract 1530, known as Public Improvement District No. 743. This being the time set to open bids for the construction of sidewalks on the east side of Real Road and the east and west sides of Western Drive, all between Bank Street and Palm Street in Tract 1530, known as Public Improvement District No. 743, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. 240 Bakersfield, California, November 30, 1959 - 2 Reception of report from the City Manager relative to Cooperative Highway Planning. City Clerk instructed to request the Board of Supervisors and the County Planning Commission to continue hea~ing on proposed amendment to the highway plan of the County of Kern until Dr. Faustman has completed survey and made his report to the Council. Upon a motion by Carnakis, seconded by Croes, report from the City Manager relative to cooperative Highway Planning was received and ordered placed on file, and the City Clerk was instructed to direct a communication to the Board of Supervisors and the County Planning Commission requesting that the Commission continue its public hearing on a proposed amendment to the highway plan of the County of Kern until after Dr. Faustman has completed his survey and made a report of his recommendations to the Council. Adoption of Ordinance No. 1270 New Series amending Section 3 of Ordinance No. 815 New Series, of the City of Bakersfield, pertaining to claims for exemption. Upon a motion by Carnakis, seconded by Collins, Ordinance No. 1270 New Series amending Section 3 of Ordinance No. 815 New Series of the City of Bakersfield, pertaining to claims for exemption,, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Approval of Step Salary increases effective January l, 1960. Upon a motion by Carnakis, seconded by Collins, the following step salary increases were approved, to become effective January l, 1960: NAME CLASSIFICATION FROM STEP TO STEP Barbara Kelley Account Clerk I 3 4 G. T. George Building Inspector 3 4 Martha Jones Typist Clerk II 4 5 G.L.Canaday Master Mechanic 4 5 E. L. Hughes Fire Prevention Inspector I 4 5 J. A. Taylor Hoseman 4 5 Jeannie Newcomb Typist Clerk II 3 4 J. A. Dalley Lieutenant 4 5 Mary Holman Lieutenant 4 5 Bakersfield, California, November S0, 1959 - S N~ME CLASSIFICATION FROM STEP TO STEP A. J. Mier E. A. Walls R. H. Fox R. M. Del Re R. Skrivanek L. D. Livermore Joe Snow Harold Bergen Wayne Harris Austin Hemphill James R. Day John Petty Lieutenant Lieutenant Radio Technician Desk Sergeant Stenographer Clerk II Patrolman Motor Patrolman City Engineer Engineer I Engineering Aide I Mechanic Semi-skilled Laborer 4 5 4 5 4 5 3 4 3 4 3 4 3 4 3 4 4 5 3 4 4 5 3 4 Matter of proposed license tax for soliciting of advertising by Radio and Television Broadcasting stations referred back to Committee for study. Upon a motion by Collins, seconded by Carnakis, the matter of amending License Ordinance No. 1246 New Series to provide a license tax for the privilege of soliciting advertising by radio and television broadcasting stations, Was referred back to the Council Committee for further study. Grace period for payment of License Tax without penalty by Radio and Television Broadcasting stations extended until Council'.Cof~mitteemakes its recommendations to the Council. Upon a motion by Carnakis, seconded by Balfanz, the grace period for payment of License Tax without penalty by the Radio and Television Broadcasting stations was extended until such time as the Council Committee makes its recommendations relative to paying same, back to the Council. Loud Speaker Permits granted Kern County Shrine Club and the Greater Bakersfield Chamber of Commerce. Upon a motion by Carnakis, seconded by Collins, Loud Speaker Permits were granted the Kern County Shrine Club and the Greater Bakersfield Chamber of ~ommerce for use of sound equipment for the Potato Bowl and Christmas parades. 242 Bakersfield, California, November 30, 1959 - 4 Approval of Contract Change Order No. 2 to Stroud-Seabrook, Inc. for construction c~f reinforced concrete storm drains and vitrified(* cIay ~wer across Oak Street between Chester Lane and Brundage Lane. Upon a motion by Bentley, seconded by Collins, Contract Change Order No. 2 to Stroud-Seabrook for construction of reinforced concrete storm drains and vitri£ied clay sew~ across Oak Street between Chester Lane and Brundage Lane, for additional compensation of $206.96 was approved, and the Mayor was authorized to sign same. Reception of application of the Greater Bakersfield Separation of Grade District to the Public Utilities Commission for an order authorizing a delay in installing automatic gate arms at the intersections of certain streets by the A. T. & S. F. Railway Company, and letter of explanation from Mayor Sullivan. Upon a motion by Bentley, seconded by Collins, application of the Greater Bakersfield Separation of Grade District to the Public Utilities Commission for an order authorizing a delay in the installation of automatic gate arms at the intersections of certain streets in the City of Bakersfield by the A. T. & S. F. Railway Company, and letter from Mayor Sullivan explaining same, were received and ordered placed on file. Allowance of Claims. Upon a motion by Croes, seconded by Bentley, Vouchers Nos. 1221 to 1269 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 A. Bakerjun, thanking the Council for courtesy and hospitality extended to hi~ while a visitor in Bakersfield. Upon a motion by Balfanz, seconded by Bentley, letter from A. Bakerjun of Jordan, thanking the Council for the hospitality and courtesy extended to him while a visitor in the City, was received and ordered placed on file. 243 Bakersfield, California, November 30, 1959 - 15 Reception of letter from Assembly Sub-committee on Records Preservation advising of hearing to b~ held in Lo~ Angeles on the Preservation of Records. Upon a motion by Collins, seconded by Balfanz, letter from the Assembly Sub-committee on Records Preservation advising of a two day hearing to be held on the Preservation of Records'in Los Angeles on December lO and ll, 1959, was received and ordered placed on file, and the City Manager's administrative assistant was authorized to attend this hearing. Adjournment. Upon a motion by Croes, seconded by Carnakis, the Council adjourned at $:50 P.M. o~Ba ers~ MAYOR of the City Calif. ATTEST: ~ ERK AND Ex~ cio Clerk of the Council of the~City of Bakersfield, California' Bakersfield, California, December 7, 1959 Minutes of the regular meeting of the Council of the City of Bakersfield, C&lifornia, held in the Council Chamber of the City Hall at eight o'clock P. M.'Dece~ber 7, 1959. Invocation was given by the Reverend Henry H. Collins. Present: Mayor Sullivan. ~ouncilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Absent: None Minutes of the regular meeting of November 30, 1959 were approved as presented. Acceptance of bid of Cyclone Fence for approximately 2700 feet of fence and five gates on Kern Island and Eastside Canals. Upon a motion by Croes, seconded by Carnakis, unit price as approximately bid by the Cyclone Fence, for/2'100 feet of fence and five gates on Kern Island and Eastside Canals was accepted, and all other bids were rejected. Adoption of Resolution No. 86-59 of award of the Council of the City of Bakersfield, California, awarding the contract for the doing of the work in the matter of "Public Improvement District No. 743", in said City, pursuant to Resolution of Intention adopted by said Council on the 21st day of October, 1959. Upon a motion by Croes, seconded by Doolin, Resolution No. 86-59 of the Council of the City of Bakersfield, California, awarding the contract for the doing of the work in the matter of "Public Improvement District No. 743", to Boyd's Concrete Works, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None All other bids were rejected, and the Mayor was authorized to sign the contract in behalf of the City. Bakersfield, California, December 7, 1959 - 2 Adoption of Emergency Ordinance No. 1271 New Series repealing Subdivision 52 of, and adding Subdivision 65.1 to, Section 24 of L~cense Ordinance No. 1246 New Series of the City of Bakersfield, pertaining to advertising soliciting by Radio and Television Broadcasting Stations. At this time Councilman Carnakis, chairman of the Council Committee studying the matter, submitted the Committee' recommendations relative to license tax to be paid by Television and Radio Stations, and upon a motion by Carnakis, seconded by Stiern, Emergency Ordinance No. 1271 Ne~ Series of the City of Bakersfield, pertaining to advertising solicitting by Radio and Television Broadcasting stations, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, .Stiern Noes: None Absent: None Date fixed for hearing before the Council on application of Richfield Oil Corporation to classify that certain property in the County' of Kern located on the northwesterly Corner of Union Avenue and Jeffrey Street as a C-1 Zone upon annexation to the City~of Bakersfield. A memorandum f~om the Planning Commission recommending approval of application of the Richfield Oil Corporation to classify that certain property in the C~unty of Kern located on the northwesterly corner of Union Avenue a~d Jeffrey Street as a C-1 (Limited Commercial) Zone upon annexation to the City of Bakersfield was read, and upon a motion by Carnakis, seconded by Croes, date of December 2S, 1959 was fixed for hearing on this matter before the Council. Date fixed for h&aring before the C~uncil on application of John C. Murdock to rezone certain property located on the southwesterly corner of East California Avenue and Brown Street. A memorandum from the Planning Commission recommending approval of application of John C. Murdock to amend the zoning boundaries of that certain property located on the sout~hwesterly corner of East California Avenue and Brown Street from an R-2 (Two-Family Dwelling) Zone to a C-2 (Commercial) Zone, was read, and upon a motion by Croes, seconded by Carnakis, date of December 28, 1959 was fixed for hearing on this matter before the Council. Bakersfield, California, December 7, 1959 - 3 Reception of memorandum of Planning Commission recommending approval as to design and location of street.closings in vicinity of Beale Overpass, subject to.certain conditions. Upon a motion by Carnakis, seconded by Croes, memorandum of the Planning Commission recommending approval of request of Greater Bakersfiel~ Separation of Grade District for street closings in vicinity of Beale Overpass, as to design and location, subject to certain conditions, was received and ordered placed on file. Approval of Drainage Sump Standards, as recommended by the Planning Commission. Upon a motion by Croes, seconded by Doolin, Drainage Sump Standards, as recommended by the Planning Commission, were approved and adopted. Allowance of Claims. Upon a motion by Croes, seconded by Bentley, Vouchers Nos. 1270 to 1362 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. 87-59 of the Council of the City of Bakersfield prescribing the holidays during the year 1960, to which all employees of the City of Bakersfield shall be entitled. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 87-59 pf the Council of the City of Bakersfield prescribing the holidays during the year 1960 to which all employees of the City of Bakersfield shall be entitled, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Doolin, Stiern Noes: Bentley Absent: None City Manager to confer with the County of Kern relative to including future westerly extension of Truxtun Avenue in Master Plan. A communication from Mr. W. L. W, lch, District Engineer State Division of Highways, relative to a 64 foot opening under the proposed Oak Street freeway and future signalizatioa oX the California Bakersfield, California, December 7, 1959 Avenue-Oak Street intersection was read, and upon a motion by Carnakis, seconded by Doolin, theCity Manager was instructed to confer with County of Kern officials and discuss the matter of adopting a Master Plan which would provide for the future westerly extension of Truxtun Avenue. Reception of communication from Mr. W. L. Welch, District Engineer State Division of Highways, relative to future westerly extension of Truxtun Avenue and the future signalization of the California Avenue-Oak Street intersection. Upon a motion by Carnakis, seconded by Balfanz, communication from Mr. W. L. Welch, District Engineer State Division of Highways, relative to the future westerly extension of Truxtun Avenue and the future signalization of the California Avenue-Oak Street intersection, was received and ordered placed on file. City Manager instructed to contact County of Kern and obtain information regarding ~s Health and Accident Insurance Plan. Communications from the Pacific Mutual Life Insurance Company and certain City employee representatives regarding the increase in the cost of the City's present Health and Accident Plan, were read, a motion by Stiern, seconded by Carnakis, the City Manager was to contact Mr. Millar, Executive Officer of the County of Kern, information relative to the cost and benefits of the County's Medical Plan, and report his findings back to the Council at next week's meeting. Reception of communications from the Pacific Mutual~Life Insurance Company and the City Employee representatives relative to City's health and Accident Plan. Upon a motion by Carnakis, seconded by Balfanz, communications from the Pacific Mutual Life Insurance Company and City Employee representatives relative to the City's Health and Accident Plan, were received and ordered placed on file. and upon instructed and obtain Bakersfield, California, December 7, 1959 - 5 Hearing On metion 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 located on both sides of Truxtun Avenue easterly of "Q" Street and westerly of "V" Street terminated, and matter referred back to the Planning Commission for further study, This being the time set for hearing on the motion of the Planning Commission to 'amend Zoning 0~dinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain property located on both sides of Truxtun Avenue easterly of "Q" Street and westerly of "V" Street, upon a motion by Carnakis, seconded by Stiern, the hearing was terminated, and the matter was referred back to the Planning Commission for further study. Proposal to hold Jazz Concert in Bakersfield taken under advisement. Upon a motion by Croes, seconded by Bentley, proposal to hold a jazz concert in Bakersfield was taken under advisement. City Attorney instructed to prepare ordinance similar to County ordinance regulating photographers. Upon a motion by Croes, seconded by Stiern, the City Attorney was instructed to prepar~ an ordinance similar to the County's ordinance' regulating photograph'ers, and Submit same to the Council for its consideration in 30 days. Adjournment. Upon a motion by Carnakis, seconded by Croes, the Council adjourned at 9:15 P.M. MAYOR of the City of Bakersfield, Califor~ a ATTEST: CIT and Ex-O~ficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, December 14, 1959 249 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 14, 1959. Invocation was given by the Reverend Ralph Bolick of St. Mark's Methodist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Absent: None Minutes of the regular meeting of December 7, 1959 were, approved as presented. Reception of City Manager's report relative to City's Health and Accident Insurance Plan. A communication from the Pacific Mutual Life Insurance Company and a report from the City Manager relative to rate increase for the City's Health and Accident Insurance Plan was read, and upon a motion by Carnakis, seconded by Bal£anm, were received and ordered placed on file. Action on City's Health and Accident Insurance Plan deferred for one week. Upon a motion by Doolin, seconded by Croes, action on the City's Health and Accident Insurance Plan was deferred for one week. Adoption of Resolution No. 88-59 recommending the establishment of a branch of the University of California in Bakersfield. Upon a motion by Collins, seconded by Carnakis, Resolution No. 88-59 recommending the establishment of a branch of the University of California in Bakersfield was adopted by the following vote: Ayes: Bal£anz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None The City Clerk was instructed to mail copies of the resolution to all interested parties. Bakersfield, California, December 14, 1959 - 2 Date fixed for hearing before the Council on appeal of Marie S. Swinehart to decision of the Board of Zoning Adjustment denying her application to conduct a dry-cleaning agency at her home. Upon a motion by Carnakis, seconded by Doolin, date of January 4, 1960 was fixed for hearing before the Council on appeal of Marie S. Swinehart to decision of the Board of Zoning Adjustment denying her application to conduct a dry-c~eaning agency at her home at 1701 Forrest Street. Approval of Contract Change Order No. 1 to Tumblin Company for additional concrete for construction of a reinforced concrete box culvert at G~ge Street and Eastside Canal. Upon a motion by Carnakis, seconded by Collins, Contract Change Order No. i to Tumblin Company for additional concrete for the construction of a reinforced concrete box culvert at Gage Street and Eastside Canal, amounting to $1,128.48 additional compensation to be paid to the contractor, was approve~. Allowance of Claims. Upon a motion by Bentley, seconded by Croes, Vouchers Nos. 1363 to 1423 inclusive, as audited by the Voucher Approval Committee, were approved, and the City Audit6r was authorized to issue checks to cover the respective amounts. P~tition for consent to the commencement of annexation proceedings in that certain inhabited territory designated as Goode No. 2, referred to the Planning Commission. Upon a motion by CarnaZis, seconded by Doolin, petition for consent to the commencement of annexation proceedings in that certain inhabited territory designated as Goode No. 2, was referred to the Planning Commission for recommendation. Request from Eatbryn Houchin for future vacation of a storm drain easement in Westchester area, granted. Upon a motion by Croes, seconded by Bentley, request from Kathryn Houchin for C. E. Houc~n Trust No. 2, for the future vacation of a storm drain easement in Westchester area, was granted, subject to certain conditions. Bakersfield, California, December 14, 1959 - 3 Reception of Thank-you cards for the lighting of the deodar trees in the Truxtun Avenue parkway during the Christmas season. Upon a motion by Carnakis, seconded by Collins, several Thank-you cards for the lighting of the deodar trees in the Truxtun Avenue parkway during the Christmas season, were received and ordered placed on file. Reception of letter from Housing Authority of the County of Kern transmitting payment in lieu of taxes for Oro ~ista Housing Project. Upon a motion by Carnakis, seconded by Collins, communication from the Housing Authority of the County of Kern transmitting payment in lieu of taxes for the Oro Vista Housing Project, was received and ordered placed on file. Request from Mr. Zion Baptist Church for exemption of taxes on church property referred to the City Attorney for study and recommendation. Upon a motion by Carnakis, seconded by Collins, request from Mr. Zion Baptist Church for cancellation of delinquent taxes and pensalties for years 1954, 1955 and 1956, on church property on which application for exemption had not been filed, was referred to the City Attorney for study and recommendation back to the Council. Adoption of Resolution No. 90-59 adopting budget and approving Supplemental Memorandum of Agreement with the State Division of Highways for expenditure of Engineering Funds allocation for City streets. Upon a motion by Balfanz, seconded by Croes, Resolution No. 90-59 adopting budget and approving Supplemental Memorandum of Agreement with the State Division of H~ghways,. for the expenditure .of Engineering funds allocation for City streets, was adopted.by the following Ayes: Balfanz, Bentley, Carnakis, Collins, ~Croes, Dootin, Stiern Noes: None Absent: None ... Bakers£ieldi. California, December 14, 1959 - 4 Reception of letter from Mrs. Anne Geimer protesting assessment for the improvement of Chester Avenue between 4th Street and 660 feet south of the center line of Terrace Way in Public Improvement District No. 740. This being the time and place set when and where all persons interested in the work don~ or in the assessment for the improvement of Chester Avenue between 4th Street and 660 feet sout~ of the center line of Terrace Way, in Public Improvement District No. 740 in the City of Bakersfield, upoq a motion by Carnakis, seconded by Croes, letter from Mrs. Anne Gelmet of 307 Chester Avenue, protesting the assessment, was received and ordered placed on file. Adoption of Resolution No. 89-59 of the City Council of the City of Bakersfield, California, confirming the assessment for the improvement of Chester Avenue between ~th Street and 660 feet south of .the cqnter line of Terrace Way, in Public.Improvement District No. 740 in said City. Upon a motion by Carnakis, seconded by Croes, Resolution No. 89-59 of'the City Council of ~he City of Bakers~eld, California, confirming the easement for the improvement of'chester Avenue' between 4th Street and 660 feet sout~ of the center line of Terrace Way' in Public Improvemen{ District No. 740 in said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Mayor Sullivan, Councilman Collins and City Attorney to prepare resolutio~ commending' Wings Over Jordan International Youth Foundation. Upon a motion by Carnakis, seconded by Collins, Mayor Sulliwan, Councilman Collins and City Attorney Carlstroem were authorized to prepare a resolution commending the Wings Over Jordan International Youth Foundation for aiding to curb the increasing spread.of juvenile delinquency within our nation and for its determination to preserve and perpetuate the American Negro spirituals. Bakersfield, California, December 14, 1959 - 5 Reappointment of Raymond G. Taylor as Member of the Fire Departme~ Civil Service Commission. Upon a motion by Carnakis, seconded by ~olin, Raymond Taylor was reappointed as member of the Fire Department Civil Service Commission for a six year term expiring December 31, 1965. Adjournment. Upon a motion by Croes, seconded by Bentley, the Council adjourned at 9:20 P.M. MAYOR of the City of Bakersfield, Calif. ATTEST: CITY CL~RK and Ex-0fficio Clerk of the Council of the City of Bakersfield, Californ~a Bakersfield, California, December 21, 1959 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~21~ 1959. Invocation was given by Major Clayton of the Salv'ation Army. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Absent: Croes Minutes o~ the regular meeting of December 14, 1959 were approved as presented. Reception of City Auditor's Financial Report for November, 1959. Upon a motion by Carnakis, seconded by Balfanz, the City Auditor's F'inancial Report-for November, 1959 was received and ordered placed on file. Adoption of Resolution No. 91-59 commending Wings Over Jordan, an International Youth Foundation. Upon a motion by Stiern, seconded by Doolin, Resolution No. 91-59 commending Wings Over Jordan, an International Youth Foundation, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin, Stiern Noes: None Absent: Croes Reception of communication from Pacific Mutual Life Insurance Company regarding City's Life and Accident Insurance Plan. Upon a motion by Carnakis, seconded by Collins, communication from the Pacific Mutual Life Insurance Company regarding City's Group Life and Accident Insurance Plan, was received and ordered placed on file. Adoption of Emergency Ordinance No. 1272 New Series authorizing contributions by the City toward the cost of premiums for group insurance for city officers and employees and authorizing the City Auditor to make deductions from salaries of such officers and employees and to make payments of premiums to the insurance carrier, and repealing Ordinances Nos. 1219 and 1228, both New Series of the City of Bakersfield. Upon a motion by Carnakis, seconded by Collins, contract Bakersfield, California, December 21, 1959 - 2 and repealing Ordinances Nos. 1219 and 1228, both New Series, City of Bakersfield, was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Doolin Noes: Balfanz, Stiern Absent: Croes with the Pacific Mutual Life Insurance Company for the City's group, insurance was renewed for one year, and Ordinance No. 1272 New Series authorizing contributions by the City toward the cost of premiums for group insurance for city officers and employees and authorizing the City Auditor to make deductions from salaries of such officers and employees and to make payments of premiums to the insurance carrier, of the City Tax Collector authorized to cancel delinquent tax assessment against property owned by New Mt. Zion Missionary Baptist Church. UpOn a motion by Carnakis, seconded by Bentley, the City Tax Collector was authorized to cancel delinquent taxes owned'by the New Mr. Zion Missionary Baptist Church, 1954, 1955 and 1956. on church property for the years Approval of Deed from Stewart & Wattenbarger, Inc. for public utility easement for pump station adjacent to Sandra Drive. Upon a motion by Carnakis, seconded by Bentley, Deed from Stewart & Wattenbarger for public utility easement for pump station adjacent to Sandra Drive, was approved, and the Mayor was authorized City Auditor authorized to issue check for registration fees for City Employees to attend National Defense Resources Conference. Upon a motion by Carnakis, seconded by Stiern, the City Auditor was authorized to issue a check to cover registration fees for the City Employees attending the National Defense Resources Conference. Allowance of'Claims. Upon a motion by Bentley, seconded by Doolin, Vouchers Nos. 1424 to 1466 inclusive, as audited by the Finance Approval Committee were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. to sign same. Bakersfield, caltTornia, December 21, 1959 - 3 Appointment of permanent Council Committee to study the Business License Tax Ordinance and make recommendations to the Council. In accordance with recommendation cQatained in communication from Mayor Sullivan, upon a motion by Doolin, seconded by Collins, the following permanent committee was appointed for the year 1960 to study the Business License Tax Ordinance and make recommendations to the Council: Councilman Manuel Carnakis, Chairman Councilman Richard Stiern Councilman Kathryn Balfanz Petition from property owners requesting the formation of an improvement district for the construction of street lights in an area bounded on the northwest by Panorama Drive, on the south by Monte Vista Drive, and on the east by Loma Linda Drive, referred to the City Ehgineer for checking. Upon a motion by Collins, seconded by Carnakis, petition from 60% of the property owners requesting the formation of an improvement district for the construction of poles, posts, wire, pipes, conduits, tunnels, lamps and other suitable or necessary appliances for the purpose of lighting streets and places in an area bounded on the northwest by Panorama DriVe, on the south by Monte Vista Drive and on the east by Loma Linda Drive, was referred to the City Engineer for checking. Letter from the Attorney General relative to the Chief of Police attending peace officers' zone meetings referred to the Mayor for answering. Upon a motion by Carnakis, seconded by Doolin, letter from Attorney General Stanley Mosk urging the City to encourage the Chief of Police to attend peace officers' zone meetings called by the Attorney General, was referred to Mayor Sullivan for answering. Bakersfield, California, December $1, 1959 - 4 Communications from the A. T. & S. F. Railway Company relative to the removal of spur tracks in the vicinity of the Civic Auditorium area. and application for permit for operation of sp~r tracks across. certain streets referred to the City Manager and City Attorney. Upon a motion by Bentley, seconded by Carnakis, communications from the A. T. & S. F. Railway Compahy agreeing to remove spur tracks in the vicinity of the Civic Auditorium area and making application for a revocable permit for the construction, maintenance and operation of a spur track in Fifteenth Street across N Street and for the continued maintenance an~ operation of four other spur tracks presently operated by this Company, were referred to the City Manager and City Attorney for study and report. Reception of communication from Kern County Canal and Water Company enclosing applications to the Public Utilities Commission to extend effective date of presently authorized interim rate for certain canal companies. Upon a motion by Carnakis, seconded by Doolin, communication from the Kern County Canal and Water Company enclosing applications to the Public Utilities Commission to extend the effective date of the presently authorized interim rate-for the Buena Vista Canal,. Inc., East Side Canal Company, The Farmers Canal Company, Kern Island Canal Company and Stine Canal, Inc., was received and ordered placed on file. Approval of Deed from John Joe and Anna K. Barulich for property on "H" Street. Upon a motion by Carnakis, seconded by Balfanz, Deed from John Joe and Anna K. Barulich for certain property on "~ Street was approved, and the Mayor was authorized to sign same. Reception of communication and transcript of public meeting on proposed improvement of Niles Street, as submitted by the Division of Highways. Upon a motion by Carnakis, seconded by Balfanz, communication and transcript of the public meeting held on December 2, 1959, at the Sierra Junior High School in Bakersfield, covering the proposed Bakersfield, Californian, December 21, 1959 - 5 improvement of Niles Street between Brown Street and 800' east of Morning Drive, as submitted by the Division of Highways, were received and ordered placed on file. City Manager instructed to make investigation relative to City employee Raymond Crawford and report back to the Council next week. Upon a motion by Stiern, seconded by Balfanz, the City Manager was instructed to make an investigation relative to City refuse employee Raymond Crawford and report back to the Council at next week's meeting. Adjournment. Upon a motion by Carnakis, seconded by Stiern, the Council adjourned at 8:50 P.M. ~IAYOR of the City of Bakersfield, California ATTEST: CITY qLI~K and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, December 28, 1959 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 28, 1959. Invocation was given by Reverend Ezekiel Alvarado of the Bethany Baptist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Minutes of the regular meeting of December 21, 1959 were approved as presented. Adoption of Resolution No. 92-59 declaring that the public interest and necessity requires the acquisition of certain properties for the widen- ing and improvement of "H" Street in the City of Bakersfield and directing the City Attorney to file action for the acquisition of said property by action in eminent domain. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 92-59 declaring that the public interest and necessity require the acquisition of certain property for the widening and improvement of "H" Street in the City of Bakersfield and directing the City Attorney to file action for the acquisition of certain property by action in eminent was adopted by the following vote: Balfanz, Bentley, Carnakis, Collins, Croes, Deolin, Stiern None None domain, Ayes: Noes: Absent: Reception of First Supplemental Order from the Public Utilities Commission approving the extension of time for the crossing gates on certain streets within the City of Bakersfield that are necessary to close to permit construction by the Greater Bakersfield Separation of Grade District. Upon a motion by Collins, seconded by Bentley, First Suppile- mental Order from the Public Utilities Commission approving the extension of time for the crossing gates on certain streets within the City of Bakersfield that are necessary to close to permit construction by the Greater Bakersfield Separation of Grade District, was received and ordered placed on file. Bakersfield, California, December 28, 1959 -2 Reappointment of Mr. Harry G. Smith as Member of the Board of Trustees of the Kern Mosquito Abatement District. Upon a motion by Carnakis, seconded by Stiern, Mr. Harry G. Smith was reappointed as a Member of the Board of Trustees of the Mosquito Abatement District for a two year term expiring January 1, Allowance of Claims. Upon a motion by Croes, seconded by Bentley, Vouchers Nos. 1467 to 1502 inclusive, as audited by the Finance Approval Committee, were approved. Adoption of Resolution No. 93-59 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 terri- tory designated as Greene's Tract No. 3, and an affidavit of Publication thereof, and approving the circulation of the petition. Upon a motion by Collins, seconded by Doolin, Resolution No. 93-59 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 Greene's Tract No. 3, and an affidavit of Publication thereof, and approving the circulation of the petition, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Bentley, Carnakis, Collins, Croes, Doolin, Stiern 196~ Adoption of Resolution No. 94-59 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 Benton Park No. 4, proposed to be annexed. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 94-59 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 "Benton Park No. 4", proposed to be annexed to the City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Bakersfield, California, December 28, 1559 - 3 Adoption of Resolution No. 95-59 of Intention to include within the Greater Bakersfield Separation of Grade District, certain territory designated as "Benton Park No. 4," and setting the time and place for hearing objections to the inclusion of said territory within said district. Upon a motion by Doolin, seconded by Collins, Resolution No. 95-59 of Intention to include within the Greater Bakersfield Separation of Grade District, certain territory designated as "Benton Park No. 4," and setting the time and place for hearing objections to the inclusion of said territory within said district, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None Date fixed for hearing before the Council on appeal of Hugh A. Sill, Vice-President of Sill Properties, Inc. to decision of the Board of Zoning Adjustment denying application for variance of A C-1 Zone and same date set for hearing before the Council for a Conditional Use Permit to construct, operate and maintain an outdoor recreation center on that property located on the Southeasterly corner of Alta Vista Drive and Niles Street. Upon a motion by Collins, seconded by Carnakis, date of February 1, 1960 was fixed for hearing before the Council on appeal of Hugh A. Sill, Vice-President of Sill Properties, Inc. to decision of the Board of Zoning Adjustment denying application for variance of a C-1 Zone and same date set for hearing before the Council for a Conditional Use Permit to construct, operate and maintain an outdoor recreation center on that property located on the Southeasterly corner of Alta Vista ]~ive and Niles Street. ~l~ption of communication from State Division of Highways advising of the Twelfth Annual California Conference on Street and Highway Problems in Los Angeles an January 28, 29 and 30, 1960. Upon a motion by Carnakis, seconded by Collins, letter from the State Division of Highways signed by U. H. Erickson, City and County Cooperative Projects Engineer, advising of the Twelfth Annual California Bakersfield, California, December 28, 1959 - Conference on Street and Highway Problems bei.ng held at the University of California, Los Angeles Campus, on January 28, 29 and 30, 1960, was received and ordered placed on file, and any member of the Council, and any member of the Administrative Staff who is interested were authorized to attend the conference at the expense of the City. Communication from the Kern County Board of Supervisors requesting study and approval for the closing of 16th Street between L and M Streets referred to the Planning Commission. Upon a motion by Balfanz, seconded by Croes, communication from the Kern County Board of Supervisors requesting study and approval for the closing of 16th Street between L and M Streets referred to the Planning Commission with request to expedite action. Adoption of Ordinance No. 1273 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010, New Series of the City of Bakersfield, by changing the zoning of certain property in said City. Upon a motion by Carnakis, seconded by Collins, Ordinance No. 1273, New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010, New Series of the City of Bakersfield, granting application of John C. Murdock for change in the zoning of certain property in said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Stiern Noes: None Absent: None City Manager instructed not to issue sewer permits or contracts along Panorama Drive until the County zones the area to correspond with the general zoning of said area. Upon a motion by Doolin, was instructed not to issue sewer seconded by Bentley, the City Manager permits or contracts along Panorama Drive until the County Zones the area to correspond with the general zoning of said area. Bakersfield, California, December 28, 1959 - 5 Hearing on application of the Richfield Oil Corporation to zone to a C-1 (Limited Commercial) Zone, upon annexation to the City of Bakersfield, that certain property in the County of Kern located on the North- westerly corner of Union Avenue and Jeffrey Street, continued for one week. This being the time set for hearing on application of the Richfield Oil Corporation to zone to a C-1 (Limited Commercial) Zone, upon annexation to the City of Bakersfield, that certain property in the County of Kern located on the northwesterly corner of Union Avenue and Jeffrey Street. All interested persons were given an opportunity to be heard. Upon a motion by Doolin, seconded by Carnakis, the hearing was continued for one week. Adjournment. Upon a motion by Carnakis, seconded by Collins, the Council adjourned at 9:30 P.M. MAYOR of the City of Bakersfield, California. ATTE ST: CITY ~LERKand ~ rk of the Council of the City of Bakersfield, California. Bakersfield, California, January 4, 1960 Minutes of the regular meeting of the Council of the City of Bakersfield, Caiifornia~ held in the Council Chamber of the City Hall at eight o'clock P.M. January 4, 1960: Invocation was given by the Reverend B.C. Barrett of the First Baptist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, carnakis, Collins, Croes, Doolin, Stiernj Absent: None Minutes of the regular meeting of December 28, 1959 were approved as presented. City Attorney instructed to commence proceedings for the annexation of Siemon Park. Upon a motion by Balfanz, seconded by Collins, the City Attorney was instructed to commence proceedings for the annexation of Siemon Park. Approval of Step Salary Increases effective February 1, 1960. Upon a motion by Croes, seconded by Carnakis, the following step salary increases were approved, to become effective February l, 1960: NAME CLASSIFICATION FROM STEP TO STEP Ruth Green Account Clerk II 3 4 Jack Hood Appraiser 4 5 Vincent Austin Janitor 4 5 E. J. Hauptman Detective 4 5 A. R. Pellettieri Detective 4 5 R. G Cronkhite Patrolman 3 4 H. J. Meadows Desk Sergeant 4 5 C. W. Yeargan Patrolman 4 5 R. W. Jones Motor Patrolman 4 5 Walter Schallock Street Foreman 4 5 John Fortenberry Sewage Plant Operator III 3 4 Vernon Van Fossen Mechanic 3 4 Hector Herrera Semi-skilled Laborer 4 5 Pablo Villarreal Laborer 4 5 Joe V. Bruce Semi-skilled Laborer 4 5 Dexter Tomlin Semi-skilled Laborer 3 4 J. B. Dutton Custodian 4 5 Lorenzo Espinoza Sweeper Operator 4 5 William Mathis Semi-skilled Laborer 3 4 Paul London Mechanic Working Foreman 4 5 Howard C. Mobus Mechanic 4 5 Martha Brigham Account Clerk II 4 5