Loading...
HomeMy WebLinkAboutJAN - JUNE 1958Bakersfield~ California~ January 6~ 1958 Minutes of the regular meeting of the Council of the City of Bakersfield~ ~alifornia~ held in the Counc±l Chamber of the City Hall at eight otclock p.M. January 6~ 1958. Invocation was given by the Reverend Henry H. Co111ns~ Present: Mayor Sullivan. Counc±lmen Balfanz~ Bentley~ Carnak±s~ Collins~ Croes~ Dewire~ Doolin Absent: None Minutes of the regular meeting of December 30~ 1957 were approved as presented. Opening bids for Fire Extinguishers fo~ Corporation Yard equipment. This being the time set for opening bids for Fire Ext±nguishers for Corporation Yard equipment~ all bids received were publicly opened~ examined and declaredo Upon a motion by Carnakis~ seconded by Bentley~ the bids were referred to the City Manager for study and recommendation, Opening bids for 4-Door Sedan for Corporation Yard, This being the time set for opening bids for 4-Door Sedan for Corporation Yard~ all bids received were publicly opened~ examin~ed and declared, Upon a motion by Carnakis~ seconded by Collins~ the bids were referred to the City Manager f~r study and recommendation. Acceptance of bid of General Petroleum Corporation for Diesel Fuel requirements. Upon a motion by Bentley~ seconded by Carnakis~ 5id iof General Petroleum Corporation to furnish Diesel Fuel requirements in Tank Wagon deliveries for 0.1133 per gallon was accepted~ all other bids were rejected~ and the ~ayor was authorized to sign the contract in behalf of the City. Action on bids for Lamp requirements deferred for one week, In accordance with request from Acting City ~anager Miner~ upon a motion by Collins~ seconded by Doolin~ action on bids for Lamp [equirements was deferred for one week. :380 Bakersfield, California, January 6, 1958 - 2 Adoption of Ordinance No. 1162 New Series amending Section 3.01 of Ordinance No. 1010 New Series by changing the zoning of that certain property located on the southeast corner of Alta Vista Drive and Niles Street. Before.acting on this amendment to the Zoning Ordinance, Mayor Sullivan requested the City Clerk to read into.the record a letter submitted by him as head of the City for all legislative purposes, calling the attention of the Council to the absence of facts which would justify the passing of ~he ordinance. After the reading of the letter, upon a motion by Carnakis, seconded by Croes, Ordinance No. 1162 New Series amending Section 3.01 of Ordinance No. 1010 New Serie~ granting application of Sill Properties, Inc. by changing the zoning of that certain property located on the southeast corner of Alta Vista Drive and Niles Street, was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Croes Noes: Balfanz, Dewire, Doolin Absent: None Approval of Salary increases effective February 1, 1958. ,Upon a motion by Carnakis, seconded by Doolin, the following salary increases were approved, effective February 1, 1958: NAME CLASSIFICATION FROM STEP TO STEP Elmer Condley N. R. Howard Hoseman 4 5 J. L. Ragsdale Hoseman 3 D. P. Rowe Hoseman 4 5 Dorothy Stanley Plainclothes Patrolman Grade I 3 4 J. K. Sorenson Patrolman 3 Homer Meyer Mechanic 4 5 J. Burchett Motor Patrolman 3 Charles Ladley, Jr. Motor Patrolman 3 D. R. Pierson Motor Patrolman 3 4 Charles Willis Sewage Plant Operator Grade II 3 Sewage Plant Operator Grade III 3 4 4 Allowance of Claims. Upon a motion by Collins, seconded by Carnakis, Vouchers Nos. 1868 to 1937, as audited by the Voucher Approval Committee, were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Bakersfield, California, January 6, 1958 ~ 3 City Manager instructed to direct letter of inquiry to several cities relative to donation made by the City for Christmas decorations. Upon a motion by Doolin, seconded by Carnakis, the City Manager was instructed to direct a letter to several cities of the same size as Bakersfield, and inquire as to their participation in the cost of any Christmas decorations erected in the City. Appointment of two members of the Board of Charity Appeals and Solicitations. Upon a motion by Dewire, seconded by Collins, Mr. Richard Bruce was appointed as a member of the Board of Charity Appeals and Solicitations for the term expiring October 1, 1959, and Mr. Harold Wadman was appointed as a m~ber of said Board for the term expiring October 1, 1958. Reception of communication from State Division of Highways advising of the Tenth Annual California Conference on S~reet and Highway Problems in Los Angeles on January 29, 30 and 31, 1958. Upon a motion by Carnakis, seconded by Doolin, letter from the State Division of Highways signed by U.~ H. Erickson, City and County Cooperative Projects Engineer, advising of the Tenth Annual California Conference on Street and Highway Problems being held at the University of California, Los Angeles, January 29, 30 and 31, 1958, was recsived and ordered placed on file, and any member of the Council, the City Manager and any member of his staff who is interested, were authorized to attend the conference at the expense of the City. Reception of communications from Housing Authority of the County of Kern transmitting payment in lieu of taxes for certain housing projects in the City. Upon a motion by Carnakis, seconded by Balfanz, two communications from the, Housing Authority of the County of Kern transmitting payment in lieu of taxes for CAL 8-2, Adelante Vista, and CAL 8-6A, Oro Vista, Housing Projects in the City, for the fiscal year 1956-57, were received and ordered placed on file. ~nial of Bakersfield, California, January 6, 1958 - 4 Date fixed for hearing before the Council on application of John E. Castro to amend zoning boundaries of that certain property lying northerly of Sixth Street between "P" and "R" Streets. A memorandum submitted by the Planning Commission recommending approval of the application of John E. Castro to amend the zoning boundaries of that certain property lying northerly of Sixth Street between "P" and "R" Streets from an R-3 (Limited Multiple-Family Dwellix~) Zone to an R-1 (One-family Dwelling) Zone, was read, and upon a motion by Carnakis, seconded by Doolin, January 27, 1958 was the date fixed for hearing on this matter before the Council. Date fixed for hearing before the Council on application of Wilmer Bullet to ~nend zoning boundaries of that certain property lying on the easterly side ef Haybert Court between Richland Street and Terrace Way. A memorandum submitted by the Planning Commission recommending the application of Wilmer Bullet to amend the zoning boundaries of that certain property lying on the easterly side of Haybert Court between Richland Street and Terrace way from an R-3 (Limited Multiple- Family Dwelling) Zone to an R-3~P, (Limited Multiple-Family Dwelling- Automobile Parking) Zone was read, and upon. a motion by Carnakis, seconded by Balfanz, January 27, 1958 was the date fixed for hearing on this matter before the. Council. Date fixed for hearing before the Council on request from Roy R. McDowell and petitions from Seven property owners requesting that Block 4, Laguna Square, be zoned C-1. The City Clerk read a report from the Planning Commission recommending that the request of property owners of Block 4, Laguna Square, to amend the zoning boundaries o£ that property on the northerly side of Brundage Lane. between "F" and "~' Streets from an R-3 to a C-1 Zone be approved, subject to compliance with the following conditions, which are considered prerequisite to sound commercial development: 1. Provision of an alley twenty feet (20') in width along the rear of said property, as shown on the attached plot plan Bakersfield, ~alifornia, January 6, 1958 - 5 353 2. Provision for immediate through access on said alley as shown on the attached plot plan Deed for property for said alley be provided by the affected owners without cost to the City of Bakersfield. Upon a mot.ion by Carnakis, seconded by Doolin, the Planning Department was instructed to mail a copy of the report and a plot plan to each affected property owner in the area.,~ and date of February 3, 1958 was fixed for hearing on the matter before the Council. Minute Order issued to the City Manager to direct all departments to remove posted legal notices after public hearing has been hel~. Upon a motion by Bentley, seconded by Carnakis, a Minute Order was issued to the City Manager to direct all departments to remove all posted legal notices and tacks from poles after a public hearing has been held on any zoning change or public improvement work. Reception of Mayor Sullivan's letter ca~ling the attention of the Council to the absence of facts which would justify the passing of an amendment to Zoning Ordinance No. 1010 New Series granting application of Sill Properties, Inc. Upon a m0~ion by Dewire, seconded by Doolin~ Mayor Sullivan's letter calling the attention of the Council to the absence of facts which would justify the passing of an ordinance granting application of Si].l Properties, Inc. for an amendment to Zoning Ordinance No. 1010 New Series which would have the effect of rezoing Lots 10 to 16 in Block 21, Alta Vista Tract, from an R-2 (Two-Family Dwelling) Zone to a C-1 (Limited Commercial) Zone, was received and ordered placed on file. Planning Commission and Planning Staff requested to furnish the Council with their recommendation for improving the method of notifying people of public hearings. Upon a motion by Croes, seconded by Bentley, the Planning Commission and Planning Staff w~re requested to furnish the Council with their recommendation for improving the method o~ notifying people of the time and place for holding public hearings. Bakersfield, ~alifornia, January 6, 1958 - 6 Reception of Decision before the Public Utilities Commission of the State of California of investigation on the Commission's own motion for the purpose of establishing a list of railroad grade crossings of city streets or county roads most urgently in need of separation. Upon a motion by Carnakis, seconded by Croes, Decision No. 56035 before the Public Utilities Commission of the State of Cali~ornia relative to investigation on the Commissionts own motion for the purpose of establishing a list of railroad grade crossings of city streets or county roads most urgently in need of separation, as contemplated by Section 189 of the Streets and Highways Code, as amended by Statutes 1957, Chapter 2091, was received and ordered placed on file. Approval of Lease Agree~ent with A. P. Sepanian~ Inc. for property to be used for processing and baling of salvable cardboard and paper. Upon a motion by Collins, seconded by Bentley, Agreement with A.M. Sepanian, Inc. for the leasing of that certain parcel of land 200 feet square, situated in the City of Bakersfield, County of Kern, State of California, being a portion of the Northeast quarter of the Northwest quarter of Section 9, Township 30 South, Range 28 East., M.D.B. & M., to be used for the purpose of pressing baling and otherwise processing salvable cardboard and paper, was approved, and the Mayor was authorized to sign in behalf of the City. Adjournment. Doolin, seconded by Carnakis, the Council Upon a motion by adjourned at 9:38 P. Mo MAYOR C ~ of ATTEST: CITY OL]~K and io Clet~ of the Council of the City of Bakersfield, California Bakersfield, California, January 13, 1958 385 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. January 13, 1958. Invocation was given by the Reverend Henry H. Collins. present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of January 6, 1958 were approved as presented.. Mayor Su%livan announced to the Council that this evening marks the first anniversary of the amendment to the City Charter, and that starting the second year he would appreciate the cooperation of the Council in order to conduct the Council meetings with more dignity and decorum, by observing the following points: 1. In debate and discussion to speak on the issue and avoid personalities The speaker should not be interrupted. If any member of the Council wishes to ask questions, make a note of it, so that the speaker can finish Due to the fact that the Council meeting is broadcast and that we rely on the tape record, it would be well for the speaker to be recognized by the chair, so that the unseen audience and the tape record will be aware of who is speaking Each member of the Council was mailed a copy of a resolution dadopted by the Council containing instructions to the City Attorney. ~hen the City Attorney, during proceedings, gives his legal opinion, it is the prerogative of any Councilman to either accept or reject his advice, but permit him to give his opinion, which he is requited to do under the resolution. Acceptance of bid of Kern Electric Distributors to furnish Lamp requirements for 1958. Upon a motion by Doolin, seconded by Dewire, bid of Kern Electric Distributors to furnish Lamp requirements for 1958 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract in behalf of the City. Bakersfield, California, January 13, 1958 - 2 Acceptance of bid of General Pacific Corporation to furnish portion of Fire Extinguishers. City Manager authorized to purchase balance on the open market. Upon a motion by Carnakis, seconded by Dewire, bid of the General Pacific Corporation to furnish Items A, B and D, as summarized ~on the Fire Extinguisher bid, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract in behalf of the City. The City Manager was authorized to purchase Item C on the open market. Acceptance of bid of Three-Way Chevrolet Company to furnish one four-door sedan. Upon a motion by Dewire, seconded by Balfanz, bid of Three-Way Cehvrolet to furnish 1958 Model #1249-48 4 Door Sedan for a net price of $1,839.24 was accepted, and all other bids were rejected. Reception of report on Survey on Use of School Facilities for Youth Programs. Upon a motion by Croes, seconded by Balfanz, report to the City Manager from the Director of Recreation on the subject of Survey on Use of School Facilities for Youth Programs, was received and ordered placed on file. City Manager granted permission to negotiate for the removal of two dwellings from property which has been purchased for the extension ~ the Corporation Yard. Upon a motion by Doolin, seconded by Dewire, the City Manager was granted permission to negotiate for the removal of two dwellings from property which has been purchased for the .extension of the Corporation Yard. Adoption of Resolution No..1-58 of the City Council of the City of Bakersfield, California, appointing attorneys for purpose of preparing and typing.resolutions, notices and other papers and proceedings for any work authorized by "Improvement Act of 1911", being Division 7 of the Streets and Highways Code of the State of California, and/or the "Special Assessment Investigation, Limitation and Majority Protest Act o~ 1913", being Division 4 of said Code, in connection with the proposed Public Improvement Bistrict No. 733. Upon a motion by Carnakis, seconded by Bentley, Resolution No. 1-58 authorizing the employment and appointment of the law firm of Wild, Christensen, Barnard ~ Wild of the City of Fresno, California, for the Bakersfield, California, January 13, 1958 - 3 357 purpose of preparing and typing resolutions, notices and other papers and proceedings for any work authorized by "Improvement Act of 1911", being Division 7 of the Streets and Highways Code of the State of California, and/or the "Special Assessment Investigation, Limitation and Majority Protest Act of 1913", being Division 4 of said Code, in connection with the proposed Public Improvement District No. 733, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None A~optio~ of Ordinance No. 1~ New Series amending License Ordinance No. 681 New Series by adding a new Section to be numbered 47.1, prescribing the License Tax for Barbering Schools. Upon a motion by Collins, seconded by Balfanz, Ordinance No. 1164 New Series amending License Ordinance No. 681 New Series by adding a new Section to be numbered 47.1, prescribing the License Tax for Barbering Schools,was adopted as read by the following vote: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None Adoption of Ordinance No. 1163 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Mr. Vernon No. 1, and providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Collins, seconded byBalfanz, Ordinance No. 1163 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Mr. Vernon No. 1, and providing for the taxation of said territory to pay the bonded indebtedness of said City~ was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakls, Collins, Croes, Dewire, Doolin Noes: None Absent: None 388 Bakersfield,~ California, January 13, 1958 - 4 Adoption of Emergency Ordinance No. 1165 New Series determining a Prima Facie Speed Limit of 35 miles per hour on portion of Union Avenue and Panorama Drive in the City of Bakersfield, California. Upon. a motion by Carnak±s, seconded by Balfanz, Traffic and Engineering Survey on the subject of speed on Union Avenue and Panorama Drive between Jeffrey Street and Loma Linda Drive, was ordered received and placed on file, and Emergency Ordinance No. 1165 New Series determining a. Prima Facle Speed Limit of 35 miles per hour on portion of Union Avenue and Panorama Drive in the City of Bakersfield, California, was adopted by the following vote: Bentley, Carnakls, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None mthorized to issue checks on the Bank of America to cover Approval of Standard House Numbers for Curbs. Upon a motion by Dewire, seconded by Bentley:, Standard House Numbers for Curbs were approved. Approval of Plans and Specifications and authorization granted to advertise for bids for Multi-Purpose Game Slab for Beale Park and Planz Park. Upon a motion by Doolin, seconded by Collins~ Plans and Specifications were approved, and authorization was granted to advertise for bids for Multi-Purpose G~me Slab for Beale Park and Planz Park. Allowance of Claims.. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 1938 to 2042 inclusive, with the exception of No. 2027~ as audited by the Voucher Approval Committee were approved, and the City Auditor vas the respective Reception of thank-you note from ~ercy Hospital. Upon a motion by Carnakis, seconded by Dewire, amounts. note from the Nercy Hospital thanking the Council for decorating Christmas Tree Lane on Truxtun Avmue, was received and ordered placed on file. Bakersfield, California, January 13, 1958 - 5 389 Authorization granted to employ Pratt & Dunk, to audit books and accounts of the City, for fiscal years ending June 30, 1958 and June 30, 1959. Upon a motion by Carnakis, seconded by Dewire, Pratt & Dunk, certified public accountants, were retained to make regular audits of the books and accounts of the City of Bakersfield for the fiscal years ending June 30, 1958 and June 30, 1959, as well as the limited audits as of December 31, 1957 and December 31, 1958, charges to be based on fees quoted in their letter to the Council. Reception of Notice of Hearing before the Public Utilities Commission in the matter of application of the Atchison, Topeka and ~ Santa Fe Railway Company, for authority to reduce its passenger train service between Bakersfield, Oakland and certain intermediate points by discontinuing Trains No. 61 and No. 6. Upon a motion by Croes, seconded by Balfanz, Notice of Hearing before the Public Utilities Commission in the matter of the application of the Atchison, Topeka and. Santa Fe Railway Company, for authority to reduce its passenger train service between Bakersfield, Oakland ~Lnd certain intermediatepoints by discontinuing Trains No. 61 and No. 6, was received and ordered placed on file. Petition from College Heights Congregational Church for the dedication of an existing alley and the closure of non-existing alley in Tract No. 1795, referred to the Planning Commission for study and recommendation. Upon a motion by Carnakls, seconded by Balfanz, petition from the College Heights Congregational Church for the dedication of eXisting alley to the City of Bakersfield and the closure of non-existing alley in Tract No. 1795, was referred to the Planning Commission for study and recommendation. Appointment of Mrs. Fred Emerson as Member of the Bakersfield Art Commission deferred for one week. Upon a motion by Carnakis, seconded by Doolin, appointment of Mrs. Fred Emerson as a member of the Bakersfield Art Commission was deferred for one week. 39O Bakersfield, California, January 13, 1958 - 6 Request for authorization to advertise for bids for Spray Chemicals for 1958 referred to the City Manager. Upon a motion by CarnaZis, seconded by Doolin, the Purchasing Agent's request for authorization to advertise for bids for Spray Che:micals for 1958 was referred to the City Manager. Auto Dealer's Permits granted Bill & Garry Used Cars, Harold's Used Cars and Chester Auto Sales. No protests or objections having been received, upon a motion by Collins, seconded by Carnakis, Auto Dealer's Permits were granted Bill Brown and Garry Garrett, dba Bill and Garry's Used Cars at 1421 East Truxtun Avenue, Harold Cox, dba Harold's Used Cars at 27 Chester Avenue, and Leo S~11ivan, dba Chester Auto Sales at 2911 Chester Avenue. Mayor authorized to initial change in agreement with the Southern Pacific Company covering grant to the City of the right to construct, reconstruct, maintain a~d operate a 48-inch reinforced concrete drain pipe beneath tracks. Upon a motion by Croes, seconded by Carnakls, the Mayor was authorized to initial an addition of Section 5 (a) to Agreement with the Southern.Pacific Company covering grant to the City, without monetary consideration, of the right to construct, reconstruct, maintain and operate a 48-inch reinforced concrete drain pipe beneath tracks of the Railroad. City Attorney instructed to prepare resolution denying application of Harry F. Smith Construction Company to change the land use zoning of that certain property lying westerly of Dana Street and fronting on the southerly side of University Avenue. This being the time set for continued hearing on application of Harry F. Smith Construction ComPany to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property lying westerly of Dana Street and fronting on the southerly side of University Avenue and more particularly described as Lots 17-25, inclusive~ Tract No. 1825, from an R-1 (One-Family Dwelling) Zone~ to an R-2 (~wo-Family Dwelling) Zone, all interested persons presm t were given an opportunity to be heard. After duly hearing and considering all arguments presented, Bakersfield, California, January 13, 1958 - 7 391 upon a motion by Carnakis, seconded by Dewire, the recommendation of the Planning Commission was ~ccept~d, and the City Attorney was instructed to prepare the necessary resolution denying the petition. Councilman Croes voted in the negative on this motion. Reception of petition from property owners and residents within three hundred feet of area requested to be~ rezoned by the Harry F. Smith Construction Company. Upon a motion by Carnakis, seconded by Bentley, a petition signed by the property owners and residents within three hundred feet: of or closely adjacent to the area described as Lots 17-25, inclusive, Tract No. 1825, urging the Council to deny the request of the Harry F. Smith Construction Company to fezone the property from an R-1 (One-Family Dwelling)' Zone to an R-2 (Two-Family) Dwelling) Zone, was received and ordered placed on file. Communication from the Kern County Land Company relative to proposed development of Stockdale Properties, referred to the City Manager. By Minute Order City Manager and his staff instructed tb cooperate with the hand Company and take up any questions of policy with the Council. A communication from the Kern County Land Company thanking 'the City Manager for his officer, on behalf of the Council, of professional staff and public services for assistance in planning for the proposed development of the Stockdale Properties west of the City, was read, and upon a motion by Carnakis, seconded by Dewire, the communication was referred to the City Manager. By Minute Order, the City Manager and his staff were instructed to cooperate in every manner with the Land Company regarding this development, taking up all questions of policy, as they arise, with the Council. Hearing on application of the Pacific Gas and Electric Company for franchises to use gas and electricity within the City and to construct and use all poles, wires, and appurtenances, deferred for one week. Upon a motion by Collins, seconded by Bentley, hearing on application of the Pacific Gas and Electric Company for franchises to 3,q2 Bakersfield, California, Januayy 13, 1958 - 8 use gas and electricity within the City and to construct and use in the public streets, ways and places all poles, wires, conduits and appurtenances, including communication circuits, necessary or proper for said purposes, was deferred for one week. Adjournment. Upon a motion by Crees, seconded by Carnakis, the Council adjourned at 9:.07 P.M. MAYUK o o5 ~alcers~'~eid, Call~. ATTEST: of the City of Bakersfield, California Bakersfield, California, January 20, 1958 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. January 20, 1958. Invocation was given by the Reverend Dale Hufft, Pastor of the First Southern Baptist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Absent: Councilman Croes Minutes of the regular meeting of January 13, 1958 were approved as presented. Reception of City Auditor's Financial Report for December, 1957. Upon a motion by Carnak-is, seconded by Balfanz, the City Auditor's Financial Report for December, 1957 was received and ordered placed on file. Appointment of Member of the Bakersfield Art Commission deferred for one week. Due to the fact that the resignation of Mr. Earle Barrall as; first vice-president of the Bakersfield Art Association has not yet been received by the Council, upon a motion by Balfanz, seconded by Bentley. appointment of Mrs. Fred Emerson as Member of the Bakersfield Art Commission was deferred for one week. Adoption of Zoning Resolution No. 130 denying application of Harry F. Smith Construction Company to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield, by changing the land use zoning of that certain property lying westerly of Dana Street and fronting on the southerly side of University Avenue. Upon a motion by Collins, seconded by Bentley, Zoning Resolution No. 130 denying application of Harry F. Smith Construction Company to amend Zoning Ordinance No..1010 New Series of the City of Bakersfield, by changing the land use zoning of that certain property lying westerly 394 Bakersfield, California, January 20, 1958 - 2 Ayes: Balfanz, Bentley, Noes: None Absent: Croes of Dana Street and fronting on the southerly side of University Avenue, was adopted by the following vote: Carnakis, Collins, Dewire, Doolin Mayor authorized to sign agreement with the Kern Island Canal ~mpany for discharge of Planz Park storm water into the Kern Island Canal below Planz Road. Upon a motion by Dooli$, seconded by Carnakis, agreement with the Kern Island C~nal Company for the discharge of Planz Park storm water into the Kern Island Canal below Planz Road, was approved, and the May~was authorized to sign in behalf of the City. Allowance of Claims. Upon a motion by Carnakis, seconded by Bentley, Vouchers Nos. 2043 to 2112 inclusive, as audited by the Finance App~ova! Committee, were allowed, and the City~Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Letter of commendation ordered sent to members of all City Commissions upon termination of office. It was moved'by Bentley, seconded by Carnakis, that a letter of commendation be sent to Mr. Jack Levy, who resigned as Chairman of the Board of Charity Appeals and Solicitations on January 14, 1957. Substitute motion made by Dewire, seconded by Doolin, that in the future, letters of commendation be sent to the members of all ~ty Commissions upon the termination of their office, carried unanimously. Communication from Congressman Harlen Hagen requesting the City's reaction to offer made by one of the major oil companies to the Federal Government to lease oil and other mineral ~rights appurtenant to site of the postoffice in downtown Bakersfield, referred to Mayor Sullivan for reply. Upon a motion by Carnakis, seconded by Dewire, communication. from Congressman Harlen Hagen requesting the City's reaction to offer made by one of the major oil companies to the Federal Government to lease 0il and other mineral rights appurtenant to site of the postoffice in downtown Bakersfield, was referred to Mayor Sullivan for answering. Bakers£ield, Calif~rnia, January 20, 1958 - 3 Reception of communication from Board of Education advising of appointment of Mr. Patrol Flndley. Upon a motion by Dewire, seconded by Doolln, communication. from the Board of Education advising of the appointment of Mr. Darrol Findley, to fill the unexpired term of ~. Charles E0 Wakefield, was received and ordered placed on file. Mr'. Findley's term began on January 13, 1958 and will expire April 30, 1959. Date fixed for hearing before the Council on appeal to decision of the Planning Commission granting a modification of an E-3 Zone to the St. Paul's Episcopal Parish to permit the construction of an additional church building on the northerly side of 17th Street between "B" and "C" Streets. Upon a motion by Carnakis, seconded by Doolin, date of February 10, 1958 was fixed for hearing before the Council on appeal from property owners residing in the immediate neighborhood, to decision of the Planning Commission granting a modification of an R-3 Zone to the St. Paul's Episcopal Parish to permit the construction of an additional church building on the northerly side of 17th Street between "B" and "C" Streets. Petition from property owners in Tract No. 1733 requesting permission to install sewer lines and connect to the Myrtle Street Outfall Sewer at Belle Terrace and Castro Lane referred to the City Manager for study and recommendation back to the Council. Upon a motion by Balfanz, seconded by Dewire, petition from twenty .property owners in Tract No. 1733 requesting permission to install sewer lines and connect to the Myrtle Street Outfall Sewer at Belle Terrace and Castro Lane, was referred to the City Manager for study and recommendation back to the Council. Approval of Schedule for 1958-59 Budget preparation. .Upon a motion by Doolin, seconded by Balfanz, the following schedule of 1958-59 budget preparation was approved and adopted: 396 Bakersfield, California, January 20, 1958 - 4 March 3 - The Department Heads will submit to the Manager detailed estimate of expenditures for fiscal 1958-59 May 12 - The Auditor w111 submit the budget draft and the detailed estimate of revenue to the Council June 30 - Adoption of 1958-59 budget by the Council Approval of Change Order No. i to Rlel & Terry for Three Pools and Toilet Buildings. Upon a motion by Doolin, seconded by Carnakis, Change~Order No.. i to Riel & Terry for Three Pools and Toilet Buildings, providing for certain increases and reductions with no change in the original contract price, was approved, and the Mayor ~as authorized to sign same in behalf of the City. Adoption of Resolution No. 4-58 of proposed annexation of uninhabited territory designated as College Heights No. 2 and setting time for hearing thereon. Upon a motion by Collins, seconded by Bentley, Resolution No. 4-58 of proposed annexation of uninhabited territory designated as College Heights No. 2 and setting time for hearing thereon before the 1958, was adopted by the following vote: Carnakis, Collins, Dewire, Doolin Council as February 24, Ayes: Balfanz, Bentley, Noes: None Absent: Croes Auto Dealer's Permit granted Thomas J. Crabtree dba Valley Auto Sales. Upon a motion by 0arnakis, seconded by Collins, a permit to engage in the business of automobile dealer was granted Thmmas J. Crabtree, dba Valley Auto Sales, at 2700 Chester Avenue. Opening bids for Gas and Electric Franchises. This being the time set for hearing protests to the granting of Gas and Rectric Franchises to the Pacific Gas and Electric Company, all interested persons present were given an opportunity to be heard. The City Clerk read a communication signed by James M. Moose, Jr., Attorney for the State of California Department of Public ~rks, protesting certain terms of the franchise proposed by Pacific Gas and Electric Company. B~ersfield, California, January 20, 1958 - 5 After due considerat±on' ~as given to all arguments presented, the City Clerk opened sealed bids from the Pacific Gas and Electric Company offer- ing to pay to the City of Bakersfield dduring the life of the gas franchise, two per cent (2%) of the gross annual receipts arising from the use, operation or possession of said franchise, provided, however, that Such payment shall in n0 event be less than a sum which shall be equivalent to one per cent (1%) of the gr9ss annual receipts derived bY the grantee of said franchise~ its successors or assigns, from the sale of gas within the limits of said City, and offering to pay to the City of Bakersfield during the life of the electric franchise two per cent (2%) of the gross annual receipts arising from the use, operation or possession of said franchise, provided, however, that such payment shall in no event be less than a sum which shall be equivalent to one-half per cent (1/2%) of the gross annual receipts derived by the grantee of said franchise, its successors or assigns, from the sale of electr±city within the limits of said City. Councilman Croes took his seat in the Council Chamber at this time. Adoption of Resolution No. 2-58 Striking Off, Selling and Awarding Gas Franchise. Upon a motion by Carnakis, seconded by Dewire, Resolution No. 2-58 Striking Off, Selling and Awarding Gas Franchise to the Pacific Gas and Electric Company, its successors and assigns, was adopted by the £ollowing vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croe~, Doolin Dewire Noes: Nome Absent: None 398 Bakersfield, California, January 20, ].958 - 6 Adoption of Ordinance No. 1166 New Series granting to Pacific Gas and Electric: Company, its successors and assigns, the franchise to use, for transmitting and distributing Gas within the City of Bakersfield for any and all purposes other than those authorized under Section 19 of Article XI of the Constitution of the State of California as said Section existed prior to its amendment on October 10, 1911, all Gas pipes and appurtenances which are now or may h~reafter be lawfully placed in the public streets, ways and places within said City, and to construct and use in said public streets, ways and places all pipes and appurtenances necessary or proper for said purposes. Upon a motion by Carnakis, seconded by Doolin, Ordinance No. 1166 New Series granting to Pacific Gas and Electric Company, its successors and assigns, the franchise to use, for transmitting and distributing Gas within the City of Bakersfield for any and all purposes other than those authorized under Section 19 of Article XI of the Constitution of the State of California as said Section existed prior to its amendment on October 10, 1911, all gas pipes and appurtenances which are now or may hereafter be lawfully placed in the public streets, ways and places within said City, and to construct and use in said public streets, ways and places all pipes and appurtenances necessary or proper for said purposes, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Resolution No. 3-58 Striking Off, Selling and Awarding Electric Franchise. Upon a motion by Collins, seconded by Carnakis, Resolution No. 3-58 Striking Off, Selling and Awarding Electri6.Franchise to the Pacific Gas and Electric Company, its successors and assigns, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Bakersfie~ld, Californ~ia, January 20, 1958- 7 Adoption of Ordinance No. 1167 New Series granting to Pacific Gas and. Electric Company, its successors and assigns, the Franchise to use, for transmitting and distributing electricity within the City of Bakersfield for any and all purposes other than those authorized under S~ction 19 of Article XI of the Constitution of the State of California as said Section existed prior to'its amendmention October 10, 1911, all poles, wires, conduits and appurtenan6es which Are now or may hereafter be lawfully placed in the public streets, ways and places within said City, and to construct and use in said public streets, ways and places all poles, wires, conduits and appurtenance~ including communication circuits, necessary or proper for said purposes. Upo~ a motion by Carnakis; seconded by Dewire, Ordinance No. 1167 New Series granting to Pacific Gas and Electric Company, it,s successors and assigns, the Franchise to use for transmitting and distributing electricity within the City of Bakersfield for any and all purposes other than those authorized under Section 19 of Article X! of the Constitution of the State of California as said Section existed prior to its amendment on October 10, 1911, all poles, wires:~ conduits and appurtenances which arenow or may hereafter be lawfully placed in the public streets, ways and places within said City, and to construct and use in said public streets, ways and places all poles, wires, conduits and appurtenances including communication circuits, necessary or proper for said purposes, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None 40O Bakersfield, California, January 20, 1958 - 8 City Auditor authorized to transfer funds for administration of his office. Upon a motion by Collins, seconded'by Carnakis, the City Auditor~ was authorized to transfer $2000.00 from Account No. 11-100-60, City Manager, Unapplied Appropriations, to Account No. 11-230-02, City Auditor, Wages (T. & S.), to provide for the administration of his office for the balance of the fiscal year. Council adjourned at 9:50 P. Adjournment. Upon a motion by Croes, seconded by Carnakis, the M. MAYOR os mne ~my of Bakersfield, California ATTEST: of the City of Bakersfield, California REGULAR MEMBERS Philip Marty Jas. W. Shurley Walter Weichelt Vernon W. Munn Mrs. Otis Wheeler Ostin Trogdon Fred Roberts CITY PLANNING COMMISSION TERM - 4 - YEARS TERM EXPIRES April April April April 17 April 17 April 17 April 17 17 1958 17 1957 17 1959 1958 1959 1960 1957 POLICE DEPARTMENT CIVIL SERVICE COMMISSION TERM - 6 - YEARS Rex F. Whittemore Lonnie L. Roberson Walter Wickersham December 31, 196~ December 31, 1960 December 31, 1958 EX-OFFICIO MEMBERS J. Holfelder Ken Croes J. A. Olsson FIRE DEPARTMENT CIVIL SERVICE COMMISSION TERM - 6 - YEARS John C. Gault, Chairman December 31, 1961 Raymond G. Taylor December 31, 1959 R. H. Hackett December 31, 1957 MISCELLANEOUS DEPARTMENTS CIVIL SERVICE COMMISSION TERM - 4 - YEARS Albert C. Rees Richard Tigner Charles Anspach D. M. "Ted" Mills Diana Adams December 31, 1960 December 31, 1957 December 31, 1957 December 31, 1958 December 31, 1958 BOARD OF CHARITY SOLICITATIONS AND APPEALS. Jack Levy, Chairman 4 years Dr. Stephen Montgomery 4 years Harry Blair 3 years Mrs. Mary Chambers 4 years Warren B. Bruce 1 year Henry H. Collins Edwin W. Wilson O. D. Williams James Hicks Jere Sullivan Ralph Weiss (Councilman) 3 years 4 years BOARD OF EXAMINERS AND APPEALS E. McCarthy, Chairman COUNCIL COMMITWES Government Efficiency Drainage Formation Recreation District Municipal Farm Lease Downtown Parking Health Improve Sub-Standard Dwell- ings in Sunset-Mayflower District Building Permit Policy City Hall Building Finance Sullivan, Doolin, Croes Sullivan, Croes, Eveleth Croes, Collins, Doolin Carnakis, Eveleth, Sullivan, Eveleth, Collins Carnakis, Schweitzer Doolin, Collins Croes, Collins, Carnakis, Doolin, Schweitzer, Gunn, Croes Croes, Eveleth, Sullivan Schweitzer Holfelder, Doolin MEMBERS OF THE EQUAL EMPLOYMENT OPPORTUNITY COMMISSION Mr R. F. Hackett, Mrs. Alda Weist Mrs Mr Mr Mr Mr. Sr. Marie H. Fambrough Trinidad Valdez Irving E. Hamnell Oscar Katz Wiley Dorris November 25 November 25 November 25 November 25 November 25 November 25 November 25 Carnakis 1961 1960 1960 1959 1959 1958 1958 Bakersfield, California, January 27, 1958 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. January 27, 1958. the City the City Invocation was given by the Reverend Della Shutts, Pastor of the First Unity Temple. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of January 20, 1958 were approved as presented. Opening bids for Corrugated Metal Plates for Part-Circle Culverts. This being the time set to open bids for Corrugated Metal Plates for Part-Circle Culverts, 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 for construction of Multi-Purpose Game Slab at Beale Park and Planz Park. This being the time set to open bids for construction of Multi-Purpose Game Slab at Beale Park and Planz Park, all bids received were publicly opened, examined and declared. Upon a motion by Bentley, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. Adoption of City Manager's report on petition from property owners to connect to Myrtle Street Outfall Sewer. Council reaffirms policy regarding additional connections to the City sewer system. Upon a motion by Croes, seconded by Carnakis, the Council adopted recommendations contained in report from the City Manager relative to petition signed by 20 property owners in the southwest unincorporated area south of Brundage, requesting permission to connect to the City's Myrtle Street Outfall Sewer, and reaffirmed its policy not to permit additional connections to the City's sewer system unless the properties to be connected first become a part of the City of Bakersfield. 2 Bakersfield, California, January 27, 1958 - 2 Leave of absence granted Russel O. Mathis, semi-skilled laborer in the Street Cleaning 'Division of the Department of Public Works. Upon a motion by Balfanz, seconded by Carnakis, a ninety days leave of absence beginning January 29, 1958, was granted Russel O. Mathis, semi-skilled laborer in the Street Cleaning Division of the Department of Public Works. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 2115 to 2190 inclusive, as audited by the Finance Approval Committee, were allowed, and the City ~ditor was authorized to issue checks on the Bank of America to cover the respective amounts. Failure of motion requiring Mr. Jack Levy to prepare his statement in writing and file with the Council at next Monday's meeting. It was moved by Councilman Dewire, seconded by Councilman Balfanz, that the oral statement which Mr. Jack Levy asked the Council's permission to make at this time, be prepared in writing and filed with the Council at next Monday's meeting. The motion failed to carry by the following vote: Ayes: Balfanz, Bentley, Dewire Noes: Carnakis, Absent: None Collins, Croes, Doolin Remarks made by Mr. Jack Levy in his oral statement before the Council ordered stricken from the record. Upon a motion by Bentley, seconded by Balfanz, the remarks made by Mr. Jack Levy in his oral statement before the Council were ordered stricken from the record. Councilman Croes voted in the negative on this motion. Reception of Resolution adopted by the Board of Supervisors in the Matter of the Relocation of State Highway. Copies ordered sent to the members of the Freeway Committee. Upon a motion by Bentley, seconded by Doolin, Resolution adopted by the Board of Supervisors in the Matter of the Relocation of Bakersfield~ California, January 27, 1958 - 3 State Highways, was received and ordered placed on file, and copies were ordered sent to the members of the Freeway Committee for study. Mayor and any member of the Council desiring to do so aut.horized to attend Valley Air Polluti'on Conference in Stockton, January 31, 1958. Upon a motion by Carnakls, seconded by Doolin, the Mayor and any member of the Council desiring to do so were authorized to attend the Valley Air Pollution Conference to be held in S~ockton on January 31, 1958, at the expense of the City. Acceptance of resignation of Mr. Harold Wadman as Member of the Board of Charity Appeals and Solicitations. Upon a motion by Carnakis, seconded by Doolin, the resignation of Mr. Harold Wadman as a Member of the Board of Charity Appeals and Solicitations, was accepted with regret, and the City Clerk was instructed to send Mr. Wadman a letter expressing the appreciation of the Council for his services on the Commission. Permission granted Bakersfield Chapter, Order of De Molay, to hang banner across Chester Avenue at 21st Street announcing State Convention. Upon a motion by Doolin, seconded by Croes, Bakersfield Chapter, Order of De Molay, was granted permission to hang a banner across Chester Avenue at 21st Street, from March 24~, 1958 to April 1, 1958, announcing State Convention to be held in Bakersfield the week end of March 29, 1958. Resolution recommending the construction and maintenance of a Zoo in the Greater Bakersfield area referred to the City- C~unty Cooperation Committee. Upon a motion by Carnakis, seconded by Dooliu, Resolution from the Bakersfield Junior Chamber of Commerce, urging the development of a Zoo in the Greater Bakersfield Area, was received and ordered placed on file, and copies ordered sent to the City-County Cooperation Committee for discussion with the Board of Supervisors. 4 Bakersfield, California, January 27, 1958 - 4 Approval of Change Order No. 1 to Griffith Company granting additional time to complete construction of three Reinforced Upon a motion by Dewire, seconded by Balfanz, Change Order No. i to Griffith Company granting additional twenty working days for the completion of the construction of three Reinforced Box Culverts, was approved, and the Mayor was authorized to sign in behalf of the City. Adoption of Resolution No. 5-58 authorizing the City Assessor to destroy certain public records. Upon a motion by Dewire~ seconded by Balfanz, Resolution No.5-58 authorizing the City Assessor to destroy the public records designated in his letter filed with the Council~ was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Approval of Plans and Specifications for certain improvements to the Cunningham Memorial Art Gallery. Upon a motion by Carnakis, seconded by Bentley, Plans and Specifications for certain improvements to the Cunningham Memorial Art Gallery were approved. Reception of communication from Mr. Clayton T. Cochran urging the Council to support application of Dr. Wilmer Bullet for rezoning of that certain property lying on the easterly side of Haybert Court between Richland Street and Terrace Way. Upon a motion by Balfanz, seconded by Carnakis, communication from Mr. Clayton ~ Cochran urging the Council to support application of Dr. Wilmer Buller for rezoning of that certain property lying on the easterly side of Haybert Court between Richland Street and Terrace Way, was received and ordered placed on file. Bakersfield, California, January 27, 1958- 5 City Attorney instructed to prepare Zoning Resolution denying application of Dr. Wilmer Buller requesting the changing ~f the land use zoning of that certain property lying on the easterly side of Haybert Court between Richland Street and Terrace Way. This being the time set for hearing on application of Dr. Wilmer Bullet requesting the changing of the land use zoning of that certain property lying on the easterly side of Haybert Court between Richland Street and Terrace Way, from an R-3 (Limited Multiple-F~aily Dwelling)~Zone to an R-3-P (Limited Multiple-Family Dwelling-Automobile Parking) Zone, all interested persons present were given an opporl~unity to be heard. After due consideration was given to all arguments presented, upon a motion by Doolin, seconded by Carnakis, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare a Zoning Resolution denying the application. City Attorney instructed to prepare ordinance granting application of John E. Castro to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property lying northerly of Sixth Street between "P" and "R" Streets. This being the time set for hearing on application of John E. Castro to areend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property lying northerly of Sixth Street between "P" and "R" Streets, from an R-3 (Limited Multiple- Family Dwelling) Zone to an R-1 (One-Family Dwelling) Zone, and no protests or objections having been made, upon a motion by Balfanz, seconded by Dewire, the City Attorney was instructed to prepare an ordinance mmending Zoning Ordinance No. 1010 New Series granting the application. Adjournment. Upon a motion by Croes, adjourned at 9:45 P.M. ATTEST: seconded by Carnakis, the Council MAR o~~f $he~ity of~ield,Calif. · h ~ ~ of the Council CITY~C ~an~ Ex'Off~'cio Clerk of the City of Bakersfield, California 6 Bakersfield, California, February 3, 1958 ~inutes 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. February 3, 1958. Invocation was given by the Reverend Victor J. Mitchell, Pastor of the First Christian Church. Present: Absent: Mayor Sullivan. Collins, Croes, None Councilmen Balfanz, Bentley, Carnakis, Dewire, Doolin Minutes of the regular meeting of January 27, 1958 were approved as presented. Acceptance of bid of Armco Drainage and Metal Products, Inc. for corrugated metal plates for part-circle culverts. Upon a motion by Balfanz, seconded by Bentley, bid of Armco Drainage and Metal Products, Inc. to furnish corrugated metal plates for part-circle culverts for a total amount of $5,964.48 was accepted, all other bids were rejected, and the Mayor was authorize~[ to sign the contract on behalf of the City. Acceptance of bid of Ted Alfter for Multi-purpose Game Slab at Beale Park and Planz Park. Upon a motion by Doolin, seconded by Dewire, bid of Ted Alfter for multi-purpose Game Slab at Beale Park and Planz Park, for a total price of $3,283.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract in behalf of the ¢. ty. Adoption of Ordinance No. 1168 New Series granting application of John E. Castro and amending Section 3.01 of Ordinance No. 1010 New Series of the City of Bakersfield by changing the zoning of that certain property lying northerly of Sixth Street between "P" and "R" Streets. Upon a motion by Dewire, seconded by Bentley, Ordinance No. 1168 New Series granting application of John E. Castro and amending Section 3.01 of Ordinance No. 1010 New Series of the City of Bakersfield by changing the zoning of that certain property lying northerly of 7 Bakersfield, California, February 3, 1958 - 2 Sixth Street between "P" and "R" Streets, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Zoning Resolution No. 131 denying application of Wilmer Bullet to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain property lying on the easterly side of Haybert Court between Richland Street and Terrace Way. Upon a motion by Carnakis, seconded by Doolin, Zoning Resolution No. 131 denying application of Wi'lmer Bullet to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain property lying on the easterly side of Haybert Court between Richland Street and Terrace Way, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Resolution No. 6-58 authorizing the City Manager to sign a petition directed to the Board of Supervisors of the County of Kern for the exclusion of all property within the corporate limits of the City of Bakersfield from the levy of taxes for structural fire protection of areas in the County of Kern for the fiscal year 1958-1959. Upon a motion by Dewire, seconded by Croes, Resolution No.. 6-58 authorizing the City Manager to sign a p~tition directed to the Board of SuperVisors of the County of Kern, for the exclusion of all property within the corporate limits of the City of Bakersfield from the levy of taxes for structural fire protection of areas in the Coum~y of Kern for the fiscal year 1958-1959, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire; Doolin Noes: None Absent: None 8 Bakersfield~ California, February 3, 1958 - 3 Purchasing Agent authorized to advertise for bids for various items for period ending June 30, 1958. Upon a motion by Carnakis, seconded by Balfanz, the Purchasing Agent was authorized to advertise for bids for the following items for period ending June 30, 1958: Weed Eiller Requirements 7000# Gutter Broom Wire Traffic Paint Requirements Diesel Fuel Requirements for Bakersfield Municipal Transit System Approval of Salary Increases Effective March 1, 1958. Upon a motion by Carnakis, seconded by Doolin, the following salary increases were approved, effective March 1, 1958: NA~E CLASSIFICATION FROM STEP TO STEP Edward Olsen Senior Appraiser 3 4 H. C. Clark Hoseman 3 4 A. L. Creech Hoseman 3 4 V. J. Huntington Hoseman 3 4 E. R. Wyatt Hoseman 3 4 Allowance of Claims. Upon a motion by Carnakis, seconded by Collins, Vouchers Nos. 2192 to 2269 inclusive, as audited by the Voucher Approval Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Permission granted the Bakersfield Exchange Club to place a banner across Chester Avenue announcing the observation of Crime Prevention Week. Upon a motion by Carnakis, seconded by Doolin, permission was granted the Bakersfield Exchange Club to place a banner across Chester Avenue at an appropriate downtown spot announcing the observation of Crime Prevention Week and open house to be held at the Police Department on February 15. Bakersfield, California, February 3, 1958 - 4 9 Permission granted the Bakersfield Garden Club to display a street banner on Chester Avenue publicizing the Spring Garden Show. Upon a motion by Doolin, seconded by Carnakis, permission was granted the Bakersfield Garden Club to display a street banner on Chester Avenue publicizing the Spring Garden Show which will be held April 19th and 20th. Matter of improvement of Chester Avenue between 4th Bt~eet and Casa Loma referred to the City Manager for his recommendation. Upon a motion by Doolin, seconded by Carnakis, the matter of the improvement of Chester Avenue between 4th Street and Casa Loma Drive was referred to the City Manager for his recommendation back to the Council. Communication from the English class at Bakersfield College concerning the establishment of a Youth Center in Bakersfield referred to the City Manager for a report. Upon a motion by Carnakis, seconded by Dewire, communication from the English class at Bakersfield College urging the establishment of a Youth Center in Bakersfield was referred to the City Manager for a report back to the Council. Transcript of the Statement of Councilman Carnakis made before the Council January 27, 1958, ordered given to the~City Attorney with instructions to deliver same to the Foreman of the Grand Jury ~or~whatever .action deemed necessary. Mayor Frank Sullivan recommended to the City Council that a transcript of the statement of Councilman Carnakis made before the Council at meeting of January 27, 1958, be given to the City Attorney with the instructions~that he deliver it to the Foreman of the Grand Jury for whatever action they may deem necessary. Upon a motion by Doolin, seconded by Dewire, the recommendation of the Mayor was adopted by the Council. Bakersfield, California, February 3, 1958 - 5 Reception of communication from Ethel Herald recommending rezoning of the Mercy Hospital area for a medical center. Upon a motion by Croes, seconded by Bentley, communication from Ethel Herald recommending that the area around the Mercy Hospital be rezoned to a C-1 or commercial zone in order to build a medical center, was received and ordered placed on file. Reception of communication from State Department of Public Works relative to apportionment of 5/8~ gas taxes for expenditure on city streets. Upon a motion by Dewire, seconded by Balfanz, communication from the State Department of Public Works advising that the quarterly allocation of gas tax funds to the City for the period ending December 31, 1957 amounts to $36,559.93, based on a population of 47,687, was received and ordered placed on file. Reception of communication from State Department of Public Works concerning the submission of annual budget of the estimated expenditures of 5/8~ gas tax funds during the ensuing fiscal year. Upon a motion by Collins, seconded by Balfanz, communication from the State Department of Public Works urging the submission of the annual budget at an early date, as well as the programming of projects, for the estimated expenditures of the $/8~ gas tax funds during the ensuing fiscal year, was received and ordered placed on file. Resolutions adopted by the Board of Supervisors in the matter of Conveyance of California Park Site and Panorama Park Site by the County of Kern to the City of Bakersfield was referred to the City Manager and City Attorney for study and recommendation, Upon a motion by Carnakis, seconded by Collins, Resolutions adopted by the Board of Supervisors in the matter of Conveyance of California Park Site and Panorama Park Site by the County of Kern to the City of Bakersfield, were referred to the City Manager and City Attorney for study and recommendation at next Monday's meeting. B,akersfield, California, February 3, 1958 - 6 City Auditor authorized to transfer necessary funds to expedite the completion of the Senior Citizens Area in Beale Park. Upon a motion by Doolin, seconded by Collins, the City Auditor was authorized to transfer $750.00 from Account No. 11-100-60-City Manager, Unapplied Appropriations, to Account No. 25-579-94, Public ~orks, Capital Outlay - Parks, Non-structurai Improvements, in order to expedite the completion of the Senior Citizens project in Beale Park. Reception of communication from Mr. Roy R. McDowell requesting that Block 4, Laguna Square, be zoned C-1. Upon a motion by Carnakis, seconded by Balfanz, communication from Mr. Roy R. McDowell, requesting the Council to give consideration to the rezoning of Block 4, Laguna Square, more particularly described as that property fronting on the northerly side of Brundage Lane between "F" and "~' Streets, from an R-3 to a C-1 Zone, was received and ordered placed on file. City Attorney instructed to prepare Zoning Resolution denying application for the rezoning of that property fronting on the northerly side of Brundage Lane, until such time as the property owners dedicate an alley to the rear of the property in order to provide the access necessary for the commercial use of said property. This being the time set for informal hearing on request from Roy R. McDowell and seven property owners that the property fronting on the northerly side of Brundage Lane between "F" and "~' Streets be changed from an R-3 (Limited Multiple-Family Dwelling) Zone, to a C-1 (Limited Commercial) Zone, all interested persons present were given an opportunity to be heard. After due consideration was given to all arguments presented, upon a motion by Balfanz, seconded by Croes, the recommendation of the Planning Commission regarding this rezoning was approvedr and the City Attorney was instructed to prepare a Zoning Resolution denying the Bakersfield, California, February 3, 1958 - 7 application, until such time as the property owners dedicate an alley to the rear of the property in order to provide the access necessary for the commercial use of said property~ Adjournment. Upon a motion by Carnakis, seconded by Collins, the Council adjourned at 9:56 P. ~. ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, February 10, 1958 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. February 10, 1958. Invocation was given by the Reverend Harold W. Pollinger, Pastor of the Edison-Fairfax Baptist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of February 3, 1958 were approved as presented. Opening bids for Gasoline Requirements for 1958. This being the time set to open bids for Gasoline requirements for 1958, 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. Opening bids for Weed Killer Requirements for 1958. This being the time set to open bids for Weed Killer require- merits for 1958, all bids received were publicly opened, examined m~d declared. Upon a motion by Croes, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. Opening bids for Spray Chemical Requirements for 1958. This being the time set to open bids for Spray Chemical requirements for 1958, all bids received were publicly opened, ex~nined and declared. Upon a motion by Dewire, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. Action deferred for one week on Resolution adopted by the Board of Supervisors in the Matter of Conveyance of Panorama Park Site by the County of Kern to the City of Bakersfield. Upon a motion by Doolin, seconded by Bentley, action on Resolution adopted by the Board of Supervisors in the Matter of Conveyance of Panorama Park Site by the County of Kern to the City of Bakersfield was deferred for one week. Bakersfield, California, February 10, 1958 - 2 Acceptance of Quit-Claim Deed from County of Kern for California Avenue Park Site. Upon a motion by Carnakis, seconded by Dewire, Quit-Claim Deed from the County of Kern for California Avenue Park Site was accepted, and the i~yor was authorized to sign same in behalf of the City. Adoption of Zoning Resolution No. 132 denying r'equest for rezoning of the property fronting on the northerly side of Brundage Lane between "F" and "~' Streets for limited commercial purposes. Upon a motion by Carnakis, seconded by Balfanz, Zoning Resolution No. 132 demirig request for rezoning of the property fronting on the northerly side of Brundage Lane between "F" 'and "H" Streets, for limited commercial purposes, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Approval of Agreement with Pacific Gas and Electric Company covering service riser pipe to serve street lights at 21st and "~' Streets. Upon a motion by Carnakis, seconded by Croes, agreement with the Pacific Gas and Electric Company covering Service Riser Pipe in connection with the installation of facilities to serve street lights at 21st and "~' Streets, was approved, and the Mayor was authorized to sign same on behalf of the City. Adoption of Resolution No. 7-58 authorizing the Mayor and City Clerk to enter into and execute an agreement with the Pacific Gas and Electric Company covering Pole Contacts located on the north side of Truxtun Avenue 150 feet west of "Q" Street. Upon a motion by Collins, seconded by Carnakis, Resolution No. 7-58 authorizing the Mayor and City Clerk to enter into and execute an agreement with the Pacific Gas and Electric Company covering Pole Contacts in connection with the installation of service riser and Bakersfield, ~California, February 10, 1958 - 3 meter equipment on pole located on the north side of Truxtun Avenue 150 feet west of "~' Street~ was adopted by the following vote: Carnakis~ Collins, Croes, Dewire, Doolin Ayes: Balfanz, Bentley~ Noes: None Absent: None Date fixed for hearing before the Council on application of San Joaquin Hospital, Inc~ Ltd. to amend the zoning boundaries of that certain property on the easterly side of Eye Street between 26th and 27th Streets. In accordance with recommendation from the Planning Commission, upon a motion by Doolin, seconded by Collins, date of March 3, 1958, was fixed for hearing before the Council on application of San Joaquin Hospital, Inc. Ltd., to amend zoning boundaries of that certain property on the easterly side of Eye Street between 26th and 27th Streets, from a C-1 (Limited Commercial) Zone to a C-2 (Commercial) Zo~e. Reception of me~norandum from Director of Planning recommending that the present method of notifying persons of public hearings is the most effective. Upon a motion by Carnakis, seconded by Balfanz, memorandum from the Director of Planning, advising that the Planning Staff concurred with the Planning Commission that the present method of mailing~ posting and publishing notices of public hearings is the most effic~ent~ econc~ical and efficient manner of notification~ was received and ordered placed on file. Adoption of Resolution No. 11-58 including Health Studio in a C-1 (Limited Commercial) Zone. Upon a motion by Dewire~ seconded by Balfanz, Resolution No. 11-58 including an additional use, to wit: Health 3tudio in a (Limited Commercial) Zone~ was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Bakersfield, California, February 10, 1958 - 4 Adoption of Resolution No. 8-58 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 Spruce Addition No. i and an Affidavit of Publication thereof, and approving the circulation Of the petition. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 8-58 of the Council of the City of Bakersfield acknowledging the rece:lpt of a copy of Notice of Intention to circulate petition for the annexaction of territory designated as Spruce Addition No. I and an Affidavit of Publication thereof, and approving the circulation of the petition, was adopted by the following vote: Ayes: Balfanz, Bentley, Noes: None Absent: None Carnakis, Collins, Croes, Dewire, Doolin City Attorney instructed to prepare amendment to Salary Ordinance No. 1095 New Series adding classification of "Assistant Poundman." In accordance with recommendation from the Bakersfield Police Civil Service Commission, upon a motion by Croes, seconded by Carnakis, the City Attorney was instructed to prepare an amendment to Salary Ordinance No. 1095 New Series adding classification of "Assistant Poundman", which position will be placed in Schedule 19 of the ordinance. Allowance of Claims. Upon a motion by Carnakis, seconded by Collins, Vouchers Nos. 2270 to 2367, inclusive, as audited by the Voucher Approval Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Approval of Mayor Sullivan's appointment of Mr. John C. O'Brien as Member of the Equal Employment Opportunity Commission. Upon a motion by Carnakis, seconded by Bentley, Mayor Sullivan's appointment of Mr. John C. O'Brien as a Member of the Equal Employment Opporttunity Commission, for term expiring November 25, 1958, was approved. .19 Bakersfield, California, February 10, 1958 - 5 Reception of communication from Mr. Avery Allen, thanking the City for "Operation Rockpile Pickup" in the.College Heights area. Upon a motion'by Carnakis, seconded by Doolin, communication from Mr. Avery Allen, 1316 Radcliffe Avenue, expressing his appreciation and thanks to the City for "Operation Rockpile Pickup" recently conducted in the College Heights area, was received and ordered placed on file. Bate fixed for hearing before the.Council on appeal of Mr. Ralph L. Smith, Jr. to decision of the Planning Commission denying his application for a variance at 2301 University Avenue to permit the operation and maintenance of a Real Estate and Insurance Office. Upon a motion by Collins, seconded by Carnakis, date of March 3, 1958, was fixed for hearing before the Council on appeal of Mr. Ralph L. Smith, Jr. to the decision of the Planning Commission denying his applicatim for a variance at 2301 University Avenue to permit the operation and maintenance of a Real Estate and Insurance Office. Reception of communication f~om~alter W. Smith, City Treasurer, requesting authoriz~tion to destroy certain public. records. Upon a motion by Dewire, seconded by Collins, communication from Walter W. Smith, Clty Treasurer, requesting authorization to destroy certain public records in his office dated prior to July 1, 1952, was received and ordered placed on file. Adoption of Resolution No. 9-58 authorizing the City Treasurer to destroy the public records designated in his letter filed with the Council. Upon a motion by Collins, seconded.by Dewire, Resolution No.. 9-58 authorizing the City Treasurer to destroy the public records designated in his letter filed with the Council~ was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None 2O Bakersfield, California, February 10, 1958 - 6 Adoption of Resolution No. 10-58 adopting Budget and approving Second Supplemental memorandum of Agreement for the expenditure of funds allocated under Section 2107.5 of the Streets and Highways Code. Upon a motion by Balfanz, seconded by Croes, Resolution No. 10-58 of the City Council of the City of Bakersfield, adopting budget and approving Second Supplemental Memorandum of Agreement for expendit~e of funds allocated under Section 2107.5 of the Streets and Highways Code, was adopted'by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire~ Doolin Noes: None Absent: None Approval of Specifications for the classifications of Motor Coach Operator and Mechanic Working Foreman, Transit System.' ~ Upon a motion by Croes, seconded by Dewire, Specifications for the classifications of Motor Coach Ooerator and Mechanic Working Foreman, Transit System, which were approved by the Transit Authority, were approved by the Council. Approval of Change Order No. 2 to Riel & Terry for additional work on Pool at Wayside Park. Upon a motion by Carnakis, seconded by Doolin, Change Order No. 2 to Riel & Terry to remove all of the earth in the Wayside Pool excavation to a depth of 6" below the finish grade of the deepest end of the pool for an increase to the original contract price of $523.00 was approved, and the Mayor was authorized to sign same in behalf of the City. Reception of Notices from United Air Lines and Southwest Airways Company of application to the Public Utilities Commission for authority to increase intrastate air passenger fares. Upon a motion by Croes, seconded by Collins, notices of application made to the Public Utilities Commission by the United Air Lines and Southwest Airways Company, for authority to increase intrastate air passenger fares, were received and ordered placed on file. ,Bakersfield, California, .February 10, 1958 - 7 Reception of communication from Housing Authority of the County o£ Kern advising that the City of Bakersfield has fulfilled the obligation of substandard dwelling elimination under the Cooperation Agreement for Oro Vista Project. Upon a motion by Doolin, seconded by Balfanz, communication from the Housing Authority of the County of Kern advising that the report made by the City of Bakersfield Building Department concerning demolished, repaired and closed dwellings in the Sunset-Mayflower Area had been approved and that the City of Bakersfield has fulfilled the obligation of substandard dwelling elimination, under the Cooperation Agreement made between the City of Bakersfield and the Housing Authority for Oro Vista Project, was received and ordered placed on file. The City Clerk was instructed to furnish two copies of the communication to the office of the City Manager, and return the original report of the inspections made by the Building Department to the Building Ins~pector. City Attorney instructed to prepare zoning resolution granting application of St. Paul's Episcopal Parish for modification to permit the use of premises for the purpose of constructing, operating and maintaining an additional church building on that certain property located on the northerly side of 17th Street between "B" and "C" Streets. This being the time set for hearing before the Council on appeal of nine property owners in the area to the decision of the Planning Commission granting a modification to St. Paul's Episcopal Parish to permit the use of certain premises for the purpose of constructing, operating and maintaining an additional church building, to be located five feet from the side property line, with waiver of Off-Street Parking requirements, on that certain property located on the northerly sld,~ of 17th Street, between "~' and"C" Streets, all interested persons present were given an opportunity to be heard. The City Clerk read a comm~ication Bakersfield, ,California, February 10, 1958 - 8 from Mrs. Ethel Herald favoring the granting of the modification. Aft~er due consideration was given to all arguments present~d, upon a motion by Doolin, seconded by Balfanz, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepSare a zoning resolution granting the modification. Adjournment. Upon a motion by Carnakis, seconded by Collins, the Council adjourned at 9:32 P.M.~ MAYOR~Ci y or--eld, Calif. ATTEST: City of Bakersfield, California the Council of the Bakersfield, California, February 17, 1958 Minutes of the regular m~ting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. February 17, 1958. Invocation was given by Dr. Glenn D. Puder of the First Presbyterian Church. Present: Absent: Mayor Sullivan. Councilmen Balfanz, Croes, Dewire, Doolin Councilman Collins Bentley, Carnakis, Minutes of the regular meeting of February 10, 1958 were approved as presented. Acceptance of bid of Shell Oil Company to furnish Gasoline requirements for 1958. Upon a motion by Croes, seconded by Carnakis, bid of Shell Oil Company to furnish first grade regular gasoline for .1699 per gallon and premium grade gasoline for .204 per gallon, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract in behalf of the City. Bids awarded for Spray Chemical requirements for 1958. Upon a motion by Dewire, seconded by Doolin, bids for Spray Chemical requirements for 1958 were awarded as follows: Item 1 Lenick Seed and Chemical Company Items 2 and 4 California Spray Chemical Company Items 3, 5 and 6 Los Angeles Chemical Company Council waives irregularity in bid presented by Preston Weed Control Company to furnish Weedkiller requirements. In accordance with recommendation from City Manager Gunn, upon a motion by Balfanz, seconded by Bentley, the Council waived the irregularity in low bid to furnish Weedkiller requirements submitted by the Preston Weed Control Company who failed to accompany same with required certified check, but later substituted a certified check. Acceptance of bid of Preston Weed Control Company to furnish Weedkiller requirements. Upon a motion by Balfanz, seconded by Croes, bid of Preston Weed Control Company to furnish 16,500 gallons of Weedkiller for Bakersfield, California, February 17, 1958 - 2 $2,359.50 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract in behalf of the City. Reception of City Auditor's Financial Report for January, 1958. Upon a motion by Croes, seconded by Balfanz, the City Auditor"s Financial Report for January, 1958 was received and ordered placed on f~Lle. Approval of Change Order No. 1 to Ted Alfter for Multi-purpose Game Slab for Beale Park and Planz Park. Upon a motion by Croes, seconded by Doolin, Change Order No. ~ to Ted Alfter for the construction of 4" x 12" foundation under construction joints of Multi-purpose Game Slab for Beale Park and Planz Park, with additional compensation due Contractor for the change amounting to $176.00, was approved, and the Mayor was authorized to sign same in behalf of the City. Appointment of Mr. Frank Pe11 as Member of Civil Service Commission for Miscellaneous Departments. Upon a motion by Croes, seconded by Doolin, Mr. ~ank Pell was appointed to fill the vacancy existing on the Civil Service for Miscellaneous Departments, term to expire December 31, Commission 1958. Re-appointment of Mr. Richard Tigner as Member of Civil Service Commission for Miscellaneous Departments. Upon a motion by Bentley, seconded by Doolin, Mr. Richard Tigner was re-appointed as a Member of the Civil Service Commission for Miscellaneous Departments for a four year term expiring December 31, 1961. Approval of Specifications for drilling 16 inch Rotary Gravel Envelope Well in Central Park and Purchasing Agent authorized to advertise for bids for same. Upon a motion by Carnakis, seconded by Croes, specifications were approved, and the Purchasing Agent was authorized to advertise for bids for drilling a 16 inch Rotary Gravel Envelope Well in Central Park. Bakersfield, California, February 17, 1958 Approval of Plans and Specifications for Shuffleboard Slabs in Senior Citizens Area in Beale Park and Purchasing Agent authorized to advertise for bids for same. Upon a motion by Dewire, seconded by Croes, plans and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for Shuffleboard Slabs in Senior Citizens area in Beale Park. Approval of Plans and Specifications for construction of Storm Drain in University Avenue between River Blvd. and West Point Drive and Purchasing Agent authorized to advertise for bids for same. Upon a motion by Carnakis, seconded by Dewire, plans and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for construction of a storm drain in University Avenue between River Blvd. and West Point Drive. Acceptance of Grant of Easement from Southern Pacific Company for widening crossing at Planz Road. Upon a motion by Carnakis, seconded by Doolin, Grant of Easement from ~uthern Pacific Company for widening Crossing No. 317.9 at Planz Road was accepted, and the Mayor was authorized to sign same in behalf of the City. Purchasing Agent authorized to advertise for bids for 5 - Police and Taxicab Service Package 4-door Sedans. Upon a motion by Carnakis, seconded by Croes, the Purchasing Agent was authorized to advertise for bids for 5 - Police and Taxicab Service Package 4-door Sedans. The Police Department was granted permission to retain two 1955 sedans, with three cars to be offered as trade-ins. City Auditor authorized to issue check to Mrs. Mary Henry covering refund for unused building permit. Upon a motion by Croes, seconded by BalfaRz, the City Auditor was authorized to issue a check in amount of $20.00 to Mrs. Mary Henry, 212 Clyde Street, covering refund for unused building permit. Bakersfield, California, February 17, 1958 - 4 Adoption of Ordinance No. 1169 New Series amending Subdivision (a) of Section 11 of Ordinance No. 1095 New Series of the City of Bakersfield, by adding thereto the classification of and schedule for Assistant Poundman. Upon a motion by Dewire, Seconded by Carnakis, Ordinance No.. 1169 New Series amending Subdivision (a) of Section 11 of Salary Ordinance No. 1095 New Series of the City of Bakersfield, by adding thereto the classification of and schedule for Assistant Poundman, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Dewire, Doolin Noes: None Absent: Collins Adoption of Zoning Resolution No. 133 gra~ ng Modification of Zoning Ordinance No. 1010 New Series to permit the construction, operation and maintenance of an additional church building to be located five feet from the side property line, with waiver of Off- Street Parking, on that property located on the northerly side of 17th Street between "B" and "C" Streets. Upon a motion by Carnakis, seconded by Dewire, Zoning Resolution No. 133 granting application of St. Paul's Episcopal Parish for modification of Zoning Ordinance No. 1010 New Series to permit the construction, operation and maintenance of an additional church building to be located five feet from the side property line, with waiver of Off-Street parking, on that property located on the northerly side of 17th Street between "B" and "C" Streets, was adopted by the following vote: Ayes: Balfanz, Bentley, Noes: None Absent: Collins Carnakis, Croes, Dewire, Doolln Allowance of Claims. Upon a motion by Carnakis, seconded by Balfanz, Vouchers Nos. 2368 to 2448, inclusive, as audited by the Finance Approval Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Bakersfield, California, February 17, 1958 - 5 27 Adoption of Resolution No. 12-58 proclaiming Tuesday, ~rch 18, 1958, as "POTATO DAY." Upon a motion by Carnakis~ seconded by Balfanz, Resolution No. 12-58 welcoming Mr. J. Wilson Newman, President of Dun & Bradstreet, commending the Kern County Potato Growers Association for its invaluable contributions to the development of more efficient potato production, marketing and utilization, and proclaiming Tuesday, March 18, 1958, as "Potato Day", was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Dewire, Doolin Noes: None Absent: Collins Communication from Kern County Safety Council regarding ¥City Traffic Inventory Program", referred to the City Manager for handling. Upon a motion by Dewire, seconded by Balfanz, communication from the Kern County Safety Council calling the attention of the Council to the fact that Bakersfield is the only major city in Kern County eligible for the National Safety Council's "City Traffic Inventory Program" was received and referred to the City Manager for handling. Communication ~rom State r~vision of Highways recommending that early consideration be given:to the-submission of annual budget for expenditure of gas tax funds for 1958-59 fiscal year, referred to the City Manager. Upon a motion by Bentley, seconded by Balfanz, communication from Mr. U. H. Erickson, City and County Cooperative Projects Engineer of the State Division of Highways, recommending that early consideration be given to the submission of annual budget for expenditure of gas tax funds for the 1958-59 fiscal year, was received and referred to the City Manager. Petition from property owners of Block 146 in the City of Bakersfield requesting that the southeast corner of the Block fronting on "R" Street be paved with sidewalks referred to the City Manager and City Attorney for the necessary action. Upon a motion by Carnakis, seconded by Balfanz, request from 28 Bakers~ield~ California, February 17~ 1958 - 6 seventy-five per cent of the property owners of Block 146 in the City of Bakersfield that the southeast corner of the block fronting on "R" Street be paved with sidewalks, was referred to the City Manager and City Attorney for the necessary action. Reception of communication from the Kern County Property Owners Association on the subject of China Lake Naval Ordnance Test Station. Upon a motion by Bentley, seconded by Dewire, communication from Kern County Property Owners Association on the subject of China Lake Naval Ordnance Test Station, was received and ordered placed on file. Reception of Amendment No. 1 to the Application of United Air Lines, Inc. to the Public Utilities Commissio~, for authority to increase intrastate passenger fares. Upon a motion by Carnakis, seconded by Croes, Amendment No. 1 to the application of the United Air Lines, Inc. to the Public Ut2tities Commission, for authority to increase intrastate passenger fares, was received and ordered placed on file. Request from Kern County Used Car Dealers Association that Ordinances No. 730 New Series and No. 768 New Series be repealed, referred to the City Manager and City Attorney for appropriate action. Upon a motion by Carnakis, seconded by Doolin, request from the Kern County Used Car Deale~ ~sociation that Ordinance No. 730 New Series and No. 768 New Series be repealed, was referred to the City Manager and City Attorney for appropriate action. Members of Civic Auditorium (bmmittee authorized to fly to Spokane to inspect Civic Auditorium. Upon a motion by Carnakis, seconded by Balfanz, the Council's Civic Auditorium Committee was authorized to fly to Spokane, Washington, at City expense, to inspect that City's 7000 seating capacity auditorium, which was constructed for a cost of $2,225,000.00. Bakersfield, California, February 17, 1958 - 7 29 Resolution from Greater Bakersfield Chamber of Commerce dealing with the proposed East-West freeway, referred to the Freeway Committee for study and report. Upon a motion by Dewire, seconded by Carnakis, resolution from the Greater Bakersfield Chamber of Commerce dealing with the proposed East-West Freeway, was referred to the Freeway Committee for study and report. Copies were ordered sent to all members of the Council and to the City Manager for the members of his administratiw~ staff. Resolution from East Bakersfield Progressive Club urging the adoption of an East-West Freeway Plan referred to the Freeway Committee for study and report. Upon a motion by Carnakis, seconded by Balfanz, resolution from the East Bakersfield Progressive Club urging the adoption of an East-West Freeway Plan, was referred to the Freeway Committee for study and report. Copies were ordered sent to all members of the Council and to the City Manager for the members of his administrative staff. Approval of Agreement with Eastern Electosonic Industries Corporation for use of water for KBIS Transmitter Station. Upon a motion by Balfanz, seconded by Carnakis, agreement with the Eastern Electrosonic Industries Corporation for use of water by the KBI8 Transmitter Station for domestic purposes, was approved, and the Mayor was authorized to sign same in behalf of the City. At this time, the City Clerk read proposed ordinance prohibiting officers and employees of the City of Bakersfield from joining labor unions or organizations affiliated therew~h. City Attorney instructed to prepare resolution commending the Police Department and all organizations participating in the activities relative to "Crime Prevention Week." Upon a motion by Dewire, seconded by Carnakis, the City Attorney was instructed to prepare a resolution commending the Police Department and all the organizations participating in the activities connected with "Crime Prevention Week." Bakersfield, California,-February 17, 1958 - 8 City Manager instructed to communicate with certain cities in the State relative to the participation by the counties in financing the improving of streets of general county interest. Upon a motion by Dewire, seconded by Croes, the City Manager was instructed to communicate with cities in various counties in the State in order to obtain a sampling relative to the participation by the counties in financing the improving of streets of general county interest. The City Manager was also instructed to make overtures to the Board of Supervisors for financial assistance in connection with the improving of Chester Avenue between Fourth Street and Casa Loma Drive. Minute Order issued to City Manager to consult with the State Division of Highways relative to the construction of a pedestrian walk across Oak Street~ Upon a motion by Doolin, seconded by Carnakis, a Minute Order was issued to the City Manager to consult with the State Division of Highways relative to the Construction of a pedestrian walk across Oak Street, primarily for the use of school children. City Auditor authorized to transfer funds for the purchase of parts for maintenance of the traffic signals recently installed on Union Avenue. Upon a motion by Croes, seconded by Dewire, the Ci'ty Auditor was authorized to transfer $4000.00 from Account No. 32-518-35, Public Works, Street Lighting, to Account No. 32-515-30, Public Works, Traffic Signals, for the purchase of parts for the maintenance of the traffic signals recently installed on Union Avenue. If, in the opinion of the City Attorney, it is legal to place the order for these parts with the Econolite Corporation in Los Angeles, where they are available, the Purchasing Agent was authorized to do so. 31 Bak~rsfield, California, February 17~ 1958- 9 Extension of time granted Kern County Canal and Water Company to complete the work of fencing canals within the City. In accordance with recommendation from the City Manager, upon a motion by Dewire, seconded by Balfanz, an extension of 180 days time was granted the Kern ~unty Canal and Water Company to complete the work of fencing canals within the City, which has been delayed by operational and other problems. City Auditor authorized to issue check to the Bureau of the Census, Department of Commerce, to cover portion of cost of conducting special census in the City. Mayor Sullivan designated as official authorized to sign formal agreement for the census. Upon a motion by Croes, seconded by Carnakis, the City Auditor was authorized to issue a check to the Bureau of the Census, Department of Commerce, in the amount of $2300.00, to cover the cost of preparing the special census maps, tabulation of results, sUpervisor"s salary, travel and subsistence, overhead, and supplies and miscellaneous, portion of cost to conduct a special census~in the City of Bakersfie16[. Mayor Sullivan was designated as the official authorized to sign the formal agreement for conducting this special census. Adjournment. Upon a motion by Croes, seconded by Carnakis, the Council adjourned at 9:45 P.M. M~aXOA~ of the City of Bakersfield, Calif. ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California 32 Bakersfield, California, February 24, 1958 Minutes of the regular meeting of the Council of theCity of Bakersfield, California, held in the Council of the City Hall at eight o'clock P.M. February 24, 1958. Invocation was given by the Reverend Ralph Bolick, Pastor of St. Mark's Methodist Church. Present: Mayor Sullivan. C0uncllmen Bal!anz, Bentley, Carnakls, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of February 17, 1958 were approved as presented. Adoption of Resolution No. 13-58 commending the men and women of the Bakersfield Reserve Police. At this time, the members of the Bakersfield Reserve Police who were present in the Council Chamber, were publicly commended by Chief Horace V. Grayson, and upon a motion by Carnakis, seconded by Dewire, Resolution No. 13-58 officially commending and extending the heartfelt thanks of the Mayor and the City Council of the City of Bakersfield to the men and women of the Bakersfield Reserve Police for their splendid service to the taxpayers. of the City of Bakersfield, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Opening bids for 7000 pounds Gutter Broom Wire. This being the time set to open bids for 7000 pounds Gutter Broom Wire, all bids receiyed were publicly opened, examined and declared. Upon a motion by Bentley,seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. City Auditor authorized to issue check covering refund of unused building permit to John Howard Construction, Inc. Upon a motion by Dewire, seconded by Doolin, the City Auditor ' 33 Bakersfield, California, February 24, 1958 - 2 was authorized to issue a check in amount of $24.00 to John Howard Construction, Inc. representing a refund for unused building permit. Approval of Salary increases effective April 1, 1958. Upon a motion by Carnakis, seconded by Doolin, salary increases were approved, NAME J. E. Angelo J. E. Boultinghouse F. R. Collln N. A. Gibson W. W. Griffith J. Holtschulte H. J. Hughes M. R. Kirchner H. P. Linn A. R. Lucas A. H. Neal K. V. 0liver E. R. Shaline H. A. Sisco T. A. Summers D. S. Torres A.D. Truitt O, G. Young T. A. Ceccarelli W. R. Chitwood D. G. Edwards W. G. Kniffen L. L. Manzer Lynn Ashby F. R. Mobrice J. B. Netherton J. R. Butcher Roger ~, Ellis C. H. Pierce R. K. Adams R. S. Schroeder Charles Higdon Stuart Barrett James V. Dodson Turley Head Dan M. Blanco Boston Warren NelceBarnett W. R. Frazer Richard Lomas the following effective April 1, 1958: CLASSIFICATION FROM STEP TO STEP Engineer 3 4 Engineer 3 4 Engineer 3 4 Engineer 3 4 Engineer 3 4 Engineer 3 4 Engineer 3 4 Engineer 3 4 Engineer 3 4 Engineer 3 4 Engineer 3 4 Engineer 3 .4 Engineer 3 4 Engineer 3 4 Engineer 3 ,t Engineer 3 4 ~ngineer 3 ,t ff~ee~ 3 4 Hoseman 4 5 Hoseman 4 5 Hoseman 4 5 Hoseman 4 5 Hoseman 4 5 Desk Sergeant 4 5 Patrolman 4 5 Patrolman 3 4 Mechanic 3 4: Motor Patrolman 3 4 Motor Patrolman 4 5 Traffic Painter 4 5 Equip. Oper.Grade I 3 4 Semi-Skilled Laborer : 3 4 Semi-Skilled Laborer 3 4 Laborer 3 4 Sewage Pl.Op. Grade III 3 4 Semi-skilled Laborer 3 4 Sweeper Operator 3 4 Semi-skilled Laborer 3 4 Electrician's Helper 3 4 Semi-sk~lled Laborer 3 4 Bakersfield, California, February 24, 1958 - S City Attorney instructed to redraft proposed ordinance prohibiting officers and employees of the City of Bakersfield from joining labor unions or organizations affiliated therewith. Representatives Qf several labor orgknizations spoke before the Council at this time, protesting the adoption of proposed ordinance prohibiting officers and employees of the City of Bakersfield from joining labor unions or organizations affiliated therewith. After considerable discussion, motion by Dewire, seconded by Balfanz, that the City Attorney be instructed to redraft the ordinance, for the consideration of the Council ~ two weeks, making it applicable only to the members of the Police and Fire Departments, and deleting sentence in Section 1 requiring any employee now a member of a union to disassociate himself from such organization or union witkin thirty days, carried unanimously. Adoption of Resolution No. 14-58 authorizing the Mayor and City Clerk to~execute~Pole . ~ Contact agreement w~.th the ~acific ~as ana Electric Comicany for installation at southeast corner of "P" Street and alley between California Avenue and 11th Street. Upon a motion by Collins, seconded by Carnakis, Resolution No. 14-58 authorizing the Mayor and City Clerk to execute a Pole Contact agreement with the Pacific Gas and Electric Company for. installation at southeast corner of "P" Street and alley between California Avenue and 11th Street, was adopted by the following vote: Bentley, Carnakis., Collins, Croes, Dewire, Doolin Ares: Balfanz, Noes: None Absent: None Adoption of Resolution No. 15-58 authorizing the Mayor and City Clerk to execute Pole Contact agreement with the Pacific Gas and Electric Company for installation at northeast corner of alley between 19th and 20th Streets. Upon a motion by Balfanz, seconded by Dewire, Resolution No. 15-58 authorizing the Mayor and City Clerk to execute Pole Contact Bakersf~ield, CalifQrnia, February 24, 1958 - 4 agreement with the Pacific Gas and Electric Company for installation at northeast corner of alley between 19th and 20th Streets, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Approval of Performance Bonds from the Pacific Gas and Electric Company covering Gas and Electric Franchises granted by the City of Bakersfield. upon a motion by Cbllins, seconded by Balfanz, bonds in the sum of $1,000.00 each, covering the performance of every term and condition of gas and electric franchises granted to the Pacific Gas and Electric Company by the City of Bakersfield on the 20th day of January, 1958, were approved. Reception of communication from Pacific Gas and Electric Company accepting gas franchise granted by the City of Bakersfield. Upon a motion by Carnakis, seconded by Croes, communication from the Pacific Gas and Electric Company accepting gas franchise granted to it by the City of Bakersfield under Ordinance No. 1166 New Series, passed by the Council on the 20th day of January, 1958, was received and ordered placed on file. Reception of communication from Pacific Gas and Electric Company accepting Electric franchise granted by the City of Bakersfield. Upon a motion by Croes, seconded by Carnakis, communication from the Pacific Gas and Electric Company accepting electric franchise granted to it by the City of Bakersfield under Ordinance No. 1167 New Series, passed by the Council on the 20th day of January, 1958, was received and ordered placed on file. Bakersfield, California, February 24, 1958 - 5 Adoption of Resolution No. 16-58 commending Bakersfield Exchange Club and all partici- pating individuals, law enforcement agencies and other organizations for support in making "Crime Prevention Week" a success. Upon a motion by Croes, seconded by Carnakis, Resolution ~ 16-58 commending the Bakersfield Exchange Club and all participating individuals, law enforcement agencies and other organizations f~r their enthusiastic support and assistance in making "Crime Prevention a success, was adopted by the following vote: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Week" Ayes: Noes: None Absent: None Permission granted the Society for the Preservation and Encouragement of Barber~ Shop Quartet Singing in America to display banner on Chester Avenue publicizing "Harmony Holiday." Upon a motion by Croes, seconded by Carnakis, the Society for the Preservation and Encouragement of Barber Shop Q~artet Singing in America was granted permission to display a banner across Chester Avenue from April 6, 1958 through April 12, 1958, publicizing "Harmony Holiday." Allowance of Claims. Upon a motion by Carnakis, seconded by Croes, Vouchers Nos~. 2450 to 2521 inclusive, as audited by the Voucher Approval Committee, were allowed, and the City ~ditor was authorized to issue checks on the Bank of America to cc~r the respective amounts. Communication from the Greater Bakersfield Chamber of Commerce requesting the City to renew contract for Industrial Development Department activities referred to the City Manager for recommendation. Upon a motion by Carnakis, seconded by Collins, communication from the Greater Bakersfield Chamber of Commerce requesting the City of Bakersfield to renew the contract for Industrial Development Departm.ent ' Bakersfield,, California,, February 24, 1958 - 6 37 activities in amount of $9,000 for the fiscal year 1958-59, was rece:lved and referred to the City Manager for recommendation. Reception of communication from Bakersfield Board of Education enclosing revised schedule of regular Board Meetings for the remainder of the school year. Upon a motion by Carnakls, seconded by Doolin, communication from the Bakersfield Board of Education enclosing revised schedule of regular Board meetings for the remainder of the school year of 1957-58, was received and ordered placed on file. City Auditor authorized to issue check for one month's salary to retiring Fire Marshall W. E. Austin. In accordance with Section (201) 19 of the Charter, upon a motion by Doolln, seconded by Croes, the City Auditor was authorized to issue a check for one month's salary to retiring Fire Marshall W. E. Austin. Reception of communication from Council for Community Planning re Housing for the Aged. Upon a motion by Carnakis, seconded by Balfanz, communication from Council of Community Planningre Housing for the Aged, was received and ordered placed on file. Permission granted Kern County Kennel Club to display banner across Chester Avmue publicizing annual dog show contigent upon using brackets belonging to Downtown Merchants Association. Upon a motion by Carnakis, seconded by Croes, permission wf~s granted Kern County Kennel Club, Inc. to display banner across Chester Avenue publicizing annual Dog Show, providing they receive permission from the Downtown Merchants Association to hang banner on brackets used for Christmas decorations. Failure of motion to present resolution of protest at hearing before the Public Utilities Commission on application of A. T. & S. F. Railway Company for authority to discontinue Trains No. 61 and No. 6. A communication from Mr. Clark H. Johnson, legislative committeeman ORC Division No. 432, requesting the City to present a protest at formal hearing to be held in Bakersfield, February 28, 1958, · Bakersfield,~ California, l~bruary 24, 1958 - 7 Ayes: Balfanz, Noes: None Absent; None before the Public Utilities Commission on application of the A. T. & S. F. Railway Compagy for authority to discontinue Trains No. 61 and No. 6, was read, and it was moved by Carnakis, seconded by Doolin, that the City Attorney prepare a resolution of protest to be signed by the Mayor, and present said reso~ution to the Commission at the formal hearing. The motion failed to carry by the following vote: Ayes: C~rnakis, Collins, Doolin Noes: Balfanz, Bentley, Croes, Dewire Absent: None Adoption of Ordinance No. 1170 New Series apprqving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as College Heights No. 2, and providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Carnakis, seconded by Collins, Ordinance No. 1170 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as College Heights No. 2 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, Croes, Dewire, Doolin Re-appointment of Mr. Charles Anspach as Member of Civil Service Commission for Miscellaneous Departments. Upon a motion by Balfanz, seconded by Bentley, Mr. Charles Anspach was re-appointed as a Member of the Civil Service Commission for Miscellaneous Departments for a four year term expiring December 31, 1961. Bakersfield, California, February 24, 1958 - 8 Appointment of Mr. Harry L. Meyers as Member of the Board o~ Charity Appeals and Solicitations deferred for one week. It was moved by Balfanz, Seconded by Dewire, that Mr. Harry L. Meyers be appointed as Member of the Board of Charity Appeals and Solicitations. Substitute motion by Collins, seconded by Bentley, that action on the appointment be deferred for one week, carried unanimously. City Engineer directed to prepare the necessary notices to the property owners involved, to proceed with the work of paving sidewalks on the west side of "R" Street between 23rd and 24th Streets. Upon a motion by Carnakis, seconded by Collins, the City Engineer was directed to prepare the necessary notices to the property owners involved, in order to proceed with 2he work of paving the sidewalks on the west side of "R" Street between 23rd and 24th Streets. Action on matter of exchange of property to be used for shops and offices of the Municipal Transit System deferred for one week. Upon a motion by Collins, seconded by Bentley, action on proposal to exchange property to be used for shops and offices of the Municipal Transit System was deferred for one week. Adjournment. Upon a motion by Collins, seconded by Carnakis, the Council adjourned at 10:50 P.M. MAYOR of the CCty of Bakersfield ATTEST: of the City of Bakersfield, California Bakersfield, California, March 3, 1958 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'cloc~ P.M. March 3, 1958. Invocation was given by Rabbi Milton L. Shulman of Temple Beth-E1. Present: Absent: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes~ Dewire, Doolin None Minutes of the regular meeting of February 24, 1958 were approved as presented. Acceptance of bid of Brown-Bevis Industrial Equipment Company to furnish 7000 pounds Gutter Broom Wire. Upon a motion by Doolin, seconded by Balfanz, bid of Brown-Bevis Industrial Equipment Company to furnish 7000 pounds Gutter Broom Wire price of $2,169.44 was accepted, and all other bids were for a total rejected. Reception of report on the Eastside Freeway Proposal as submitted by the Council Freeway Committee. Upon a motion by Carnakis, seconded by Croes, report on the proposed Eastside Freeway and containing certain recommendations concerning the construction of same, as submitted by the Council Freeway Committee, was received and ordered placed on file. City Attorney instructed to prepare a resolution adopting the Council Freeway Committee's report on the proposed Eastside Freeway in its entirety. Upon a motion by Carnakis, seconded by Croes, the City Attorney was instructed to prepare a resolution adopting the Council Freeway Committee's report on the proposed Eastside Freeway in its entirety. Appointment of Mr. Harry L. Meyers as Member of the Board of Charity Appeals and Solicitations to fill existing vacancy, Upon a motion by Balfanz, seconded by Dewire, Mr. Harry L. Meyers was appointed a Member of the Board of Charity Appeals and Solicitations to fill existing vacancy,term to expire October 1, 1958. Councilman Carnakis voted in the negative on this motion. Bakersfield, California, March 3, 1958 - 2 Appointment of Mr. Robert O. McCoy as Member of Fire Department Civil Service Commission. Upon a motion by Dewire, seconded by Carnakls, Mr. Robert O. McCoy was appointed as Member of Flre Department Civil Service Commission for a six year term expiring December 31, 1963. Reception of communication from M.I.C., Inc. offering its property to the City for use by the Municipal Transit System. Upon a motion by Croes, seconded by Bentley, communication from N.I.C., Inc. offering to sell its real property at 1217 "S" Street to the City for use by the Municipal Transit System, was received and ordered placed on file. Approval of exchange of property for municipal bus system terminal. City Audi'tor authorized to issue check for additional frontage needed. Mr. Ray Meagher, chairman of the Transit Authority, appeared before the Council and gave an explanation justifying the Transit Authority's proposal to exchange the property purchased from the Se~L Breeze and Pacific Produce Company, intended to be used for construction of municipal transit system offices and shops, for property owned by the A. T. & S. F. Railway Company located easterly from Oak Street on the south side of Sixteenth Street. Upon a motion by Doolin, secondied by Dewire, the proposal was approved, and the City Auditor was authc.rized to issue a check in amount of $3850.00, plus incidental escrow expenses, to cover the additional frontage which the Transit Authority feels is necessary for efficient operation of the buses at the terminal. The property is described as portions of Block 417-C and adjacent vacated alley and Poplar Street, for a depth of 330 feet from the east line .of Oak Street, and a depth of 264 feet from Sixteenth Street, less a triangle having a height of 20 feet and a base of 203 feet in the southeast corner of said property. Councilman Collins voted in the negative on this motion. Bakersfield, California, March 3, 1958 - 3 Action on request from Union O11 Company · of California for permission to conduct geophysicial work across certain lands in the City limits, deferred for one week. Upon a motion by Carnakis, seconded by B~ntley, action on request from the Union Oil Company of California for permission, for a period of ninety days, to conduct geophysical work over and across those certain lands owned by the Eagles Aerie No. 93, which property lies within the City limits, was deferred for one week. Adoption of Ordinance No. 1171 New Series repealing Ordinances Nos. 363, i New Sdries, 730 New Series, 768 New Series and 1145 New Series, all of the City of Bakersfield, California. Upon a motion by Carnakis, seconded by Balfanz, Ordinance No. 1171 New Series repealing Ordinances Nos. 363, 1 New Series, 730 New Series, 768 New Series and 1145 New Series, all of the City of BakersJ~ield, California, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None Adoption of Resolution No. 17-58 authorizing the Chief Building Tnspector to destroy public records. Upon a motion by Dewire, seconded by Doolin, Resolution No. 17-58 authorizing the Chief Building Inspector to destroy tke public records designated in his letter filed with the Council, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Bak~rsfield, ~alifornia, March 3, 1958 - 4 Acceptance of right of way deeds for the construction and maintenance of a fence along the Kern Island Canal from 19th Street to Terrace Way. Upon a motion by Croes, seconded by Balfanz, the following deeds were accepted granting the City a right of way for the construction and maintenance of a fence along the Kern Island Canal from 19th Street to Terrace Way, behalf of the Cit~. DE~NO. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 and the Mayor was authorized to sign same in NAME Rose L. Jung Joseph & Rose H. Vitale Mullhofer Incorporated Chas. Cohn Estate Chas. Cohn Estate Nolan L. & Mary K. Clay Nolan Lynn Clay Frank & Betty Mae Girami Eugene & Marie Motte Li111e Rebecca Ogden J. L. & Forest Opal Shell Harry Tatsuno John J. & Betty H. Vincenti W. D. & Margaret E. Morgan Ralph V. & Maude A. Anderson Board of Trustees of the Church of God at Bakersfield O. B. & Louise M. Clarke Helen Morris Edward & Louise Pieper George & Hazel Popp Helen Devaney Stone Burton C. & Ora R. Green Hattie L. Pierce Julian Pacciorini John O. McManus Ethel Plank & Earl Warren BAKERSFIELD, California, March 3, 1958 - 5 DEED NO. 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 NAME Curtis R. & Lura H. Stringer Beatrice J. Magowan Emma L. Buckmaster ~uma L. Buckmaster California Water Service Co. Brandt Investment Co. John & Betty Jane Kunder Agnes Zacheisz John Patterson & Louise Patterson Harvey A. Thomas Burton C. & Ora R. Green Chris & Nicholleta Poulogianis John M. & Rose G. Longway C. Roy Nicholson Hester Kinnear Charlotte Gibson, Vera K. Gibson, Dorothy M. Gibson A. E. & Maude Hoagland Norma J. McIntire Harry C. & Mabel Welch - ~ Int. E.S.J. & Veronica Baldwin - ~ Int. Walter W. & Nova L. Snyder Walter W. & Nova L. Snyder Louis J. Brandt Mary M. Deabill Joseph & Hermina Angelo B. E. & Ethel Reeder Ronald & Frances Cantleberry Frank O. & Ruth M. Norman Cyrille E. & Jeanette Giraud Rene & Lillian Fallot Bakersfield, California, March 3, 1958 - 6 Denial of request from E. David Beatte for permission to fly over this community to distribute free drawing tickets publicizing Valley Home Show to be held in Fresno. Upon a motion by Carnakis, seconded by Doolin, request from E. David Beatie, publicity agent, for permission to fly over this community to distribute a large quantity of free drawing tickets publicizing the Valley Home Show to be held in Fresno, was denied. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos.. 2523 to 2587 inclusive, as audited by the Finance Approval Committee,. were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adoption of Resolution No. 18-58 authorizing the Mayor and City Clerk to execute an agreement with the Pacific Gas & Electric Company covering pole contacts for service riser and metering equipment located on N/W corner 17-18th Street alley and "L" Street. Upon a motion by Carnakis, seconded by Dewire, Resolution No. 18-58 authorizing the Mayor and City Clerk to execute an agreement with the Pacific ~s & Elecctric Company covering pole contacts for service riser and metering equipment .located on N/W corner 17-18th Street Alley and "L" Street, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Resolution No. 19-58 authorizing the Mayor and City Clerk to execute agreement with the Pacific Gas & Electric Company covering pole contacts for service riser and metering equipment located at N/W corner of Truxtun Avenue and "L" Street. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 19-58 authorizing the Mayor and City Clerk to execute an agreement with the Pacific Gas and Electric Company covering pole contacts for Bakersfield, California, March 3, 1958 - 7 ser,vice riser and metering equipment located on N/W corner of Truxtun Avenue and "L" Street, was adopted by the following Vote: Ayes: Balfanz, Bentley, Carnakls, Collins, Croes, Dewire, ~olin Noes: None Absent: None Adoption of Resolution No. 20-58 authorizing the Mayor and City Clerk to execute agreement with the Pacific Gas & Electric Company covering pole contacts for service riser and metering equipment located at S/W corner of 21st and "Q" Btreets. Upon a motion by Carnakis, seconded by Doolin, Resolution No. i20-58 authorizing the Mayor and City Clerk to execute agreement wit! the Pacific Gas & Electric Company covering pole contacts for service riser and metering equipment located at S/W corner of 21st and "q" Streets, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noe~: None Absent: None Approval of Agreement with the Kern County Union High School and Junior College District for use of City swimming pools. Upon a motion by Collins, seconded by Dewire, Agreement with the Kern County Union High School and Junior College District for use of City pools to give. swimming instruction to high school classes, was approved, and the Mayor was authorized to sign same in behalf of the City. Mayor and City-County Cooperation Committee authorized to negotiate with the Board of Supervisors for the designation of Chester Avenue as a primary County Road. Upon a motion by Croes, seconded by Carnakis, the Mayor and City-County Cooperation Committee were authorized to study the problem and then take the matter of designating Chester Avenue as a primary County Road up with the Board of Supervisors. Bakersfield, California, ~arch 3, 1958 - 8 47 Communication from Mr. John Holt, County Supervisor, relative to the improvement of the Clty's portion of Chester Avenue referred to the City Manager for · recommendation. Upon a motion by Carnakis, seconded by Doolln, communication from Mr. John Holt, Supervisor 2nd District, advising the Council that the C~unty is ready to call for bids for the improvement of the County's portion Of South Chester Avenue and asking the City's intentions regarding the improvement of its portion, was referred to the City Manager for recommendation. Reception of Notice of Hearing before the Public Utilities Commiss~on in matter of applications of various air lines for authority to increase intrastate passenger fares. Upon a motion by Carnakis, seconded by Balfanz, Notice of Hearing before the Public Utilities Commission in the matter of applications of United Air LimeS, Inc., Western Air Lines, Inc., American Airlines, Inc. Southwest Airways Company, Trans World Airlines, Inc. and Bonanza Air Lines, Inc.'for authority to incr.ease intrastate passenger fares, was received and ordered placed on file. Communication from Southern O~lifornia A.I.A., referred to Chairman of Civic Auditorium Committee. Upon a motion by Doolim, seconded by Balfanz, communication from ~outh~n California (hapter, A.I.A., offering recommendations for the sel'ection of an architect for the proposed Civic Auditorium, w~s referred to the Chairman of the Civio Audito.rium Committee. Reception of resignation of Mr. John Gault as Member of Fire Department C~vil Service Commission. Upon a motion by Carnakis, seconded by Dewire, the resignation of Mr. John C. Gault aS Member of the Fire Department Civil Service Commission was accepted with regret, and the City Clerk was instructed to send him a letter expressing the Council's gratitude for his 14 years of fiathful service on this Commission. Bakersfield, California, March 3, 1958 - 9 Permission. granted Greater Bakersfield Chamber of Commerce to hang street banners publicizing the Nati0nal AAU'Track and Field Championship to be held in Bakersfield on June 21st. Upon a motion by Dewire, seconded by Carnakis, the Greater Bakersfield Chamber of Commerce Was granted permission to hang banners in ]~st and West Bakersfield business districts publicizing the National AAU Track and Field ¢h~pionship to be held in Bakersfield on June 21st. Complaint from Mrs. Beatrice Graham relative to damage to her property as a result of a clogged sewer line referred to the City Manager for transmittal to the City's insnrance carrier. Upon a motion by Carnakis, seconded by Croes, complaint from Mrs. Beatrice Graham relative to damage done to her property at 2905 Haley Street as a result of a clogged sewer line, was referred to the City Man~ger for transmittal to the City's insurance carrier for investigation. City Attorney instructed to prepare Zoning Resolution granting application of Ralph L. Smith, Jr. £or a variance of Zoning Ordinance No. 1010 New Series to permit the operation and maintenance of a Real Estate and Insurance Office within the existing building on that property designated as 2301 University Avenue. This being the time set for hearing on appeal of Ralph L. Smith, Jr. to decision of the Planning Commission denying his application for a variance of ~ning Ordinance No. 1010 New Series to permit the operation and maintenance of a Real Estate and Insurance Office within the existing building on that property zoned as an R-1 (One-Family Dwelling) Zone designated as 2301 University Avenue, and no protests or objections having been received, upon a motion by Bentley, seconded by Collins, the City Attorney was instructed to prepare a zoning resolution granting the variance. Bakersfield, California, March 3, 1958 - 10 City Attorney instructed to prepare ordinance amending Zoning Ordinance No. 1010 New Series granting Application of San Joaquin Hospital, Inc. by changing the land use zoning of that certain property on the easterly side of Eye Street between 26th and 27th Streets. 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, the City Attorney was instructed to prepare an ordinance amending Zoning Ordinance No. 1010 New Series granting application of San Joaquin Hospital, Inc. by changing the land use zoning from a C-1 (Limited Commercial) Zone to a C-2 (Commercial) Zone of that certain property on the easterly side of Eye Street between 26th and 27th Streets. Slum clearance problem in the Sunset- Mayflower District referred to the Housing Committee. Upon a motion by Carnakis, seconded by Croes, the slum clearance problem in the Sunset-Mayflower District, as outlined to the Council by Councilman Collins, was referred to the Housing Committee. City Auditor authorized to transfer funds for the purchase of additional steel shelving for storage in the City Hall. Upon a motion by Croes, seconded by Carnakis, the City Auditor was authorized to transfer $1000 from Account No. 11-100-60, City Manager Unapplied Appropriations, to Account No. 11-105-94, City Hall, Non- Structural Improv~nents, to purchase additional steel shelving for storage in the City Hall. Mayor authorized to sign Escrow instructions covering purchase of property from Mrs. Helen G. Capitan to be used for extension of Corporation Yard. Upon a motion by Carnakis, seconded by Balfanz, the Mayor was authorized to sign the Escrow instructions, and the City Auditor was authorized to issue a check in amount of $7800.00, plus escrow fees and incidental expenses, for the purchase of the S 39~ feet of Lots 5 and 6, Block 305, Bakersfield, from Mrs. Helen G. Capitan, property to be used for the extension of the Corporation Yard. 5O Bakersf~ield~ Califo~nia, March 3, 1958 - 11 City Attorney instructed to initiate · proceedings to close, for street purposes, alley extending south from Chester Lane, lying east of Block i of Santa Fe Addition No. 1, and west of Block 2 of A. T. & S. F. Tract. Upon a motionby Balf2n~, seconded by Doolin, the City Attorney was instructed to initiate Proceedings to close, for street purposes, alley extending south-from ~Chester Lane, lying east of Block i of Santa Fe Addition No..1, and west of Block2 of A. T. & S. F. Tract. Adjournment. Upon a motion by Carnakis, seconded by Bentley, the Council adjourned at 9:59 P.M. ~he City of Bakersfield, Calif. ATTEST: CITY ~x-O~fi~io Clerk of the Council of the City of Bakersfield, California Bakersfield, ~California, March 10, 1958 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. March 10, 1958. Invocation was given by the~ Reverend J. of the Wesley Methodist Church. Present: Absent: Richard Hart, Pastor Mayor Sullivan. Councilmen Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Councilman Bentley Minutes of the regular meeting of March 3, 1958 were approved as presented. City Auditor authorized to issue check for relocation of two Western Union Telegraph poles for proposed widening of Planz Road. In accordance with recommendation from the City Manager, upon a motion byDewire, seconded by Collins, expenditure of approximately $615.00 for the moving of two Western Union telegraph pD~es for proposed widening of Planz Road at intersection of Southern Pacific Railroad and its McKittrick Branch was approved, and the City Auditor was authorized to issue necessary check. City Manager instructed Co communicate with the California Water Service Company relative to the extension of water service to the northeastern portion of the City. Upon a motion by Doolin, seconded by Balfanz, the City Manager was directed to communicate with the California Water Service Company to learn if they are in a position to extend water service out of their funds to the northeastern portion of the City to take care of immediate needs of that area. Reception of Mayor Sullivan's report on the Eastside Freeway proposal. Upon a motion by Carnakis, seconded by Croes, Mayor Sullivan's report clarifying certain points relative to the proposed Eastside Freeway was received and ordered placed on file. 52 Bakersfield~ California~ March 10~ 1958 - 2 City Attorney instructed to prepare a resolution approving a proposal to reroute portions of State Mute 178 in the City of Bakersfieldo Upon a motion by Dewire~ seconded by Croes~ the City Attorney was instructed to prepare a resolution approving the construction of Phase No. i of the proposed Eastside Freeway~ utilizing Niles and Monterey Streets~ and without a diagonal~ in accordanc~ with suggested resolution accompanying Mr. E. To Scott~s letter dated April 7~ 1955. Request from Union Oil C~upany of California for permission to conduct geophysical work over and across certain lands owned by Eagles Aerie No. 93~ referred. to the City Manager for report. Upon a motion by C~oes~ seconded by Balfanz~ request from Union Oil COmpany of California for permission to conduct geophysical work over and across certain lands owned by Eagles Aerie No. 93~ situated within the City limits~ was referred to the City Manager for rep~r~ back at next Monday~s meeting° Adoption of Ordinance No. 1174 New Series prohibiting officers~and ~ployees of the Police and Fire Departments of the City of Bakersfield from joining certain organizations affiliated with labor unions. It was moved by Doolin that proposed ordinance prohibiting officers and employees of the Police and Fire Departments of the City of Bakersfield from joining certain organizations affiliated with labor unions~ be not adopted. The motion died for lack of a second. It was then moved by Dewire~ seconded by Croes~ that the proposed ordinance as presented~ be adopted. An amended motion was made by Collins~ seconded by Carnakis~ that the ordinance be adopted deleting Section 2 in its entirety. Second amended motion was made by Carnakis~ seconded by Collias~ that the fourth line of Paragraph (b) of Section I be amended by adding the words "or may become" after the word "is." Councilman Dewire voted in the negative on this motion. Bakersfield, California, March 10, 1958 - 3 Original motion, as amended, made by Dewire, seconded by that Ordinance No. 1174 New Series probhiting officers and employees of the Police and Fire Departments of the City of Bakersfield from joining certain organizations affiliated with labor unions, be adopted, carried by the following vote: Ayes: Balfanz, Carnakis, Collins, Noes: Doolin Absent: Bentley Croes, Dewire Encroachment Permit granted Greenfield State Bank to place gas meter in planting area between public sidewalk and bank building. U~on a motion by Carnakis, seconded by Cro~s, Encroachment Permit was granted Greenfield State Bank to place gas meter in planting area between public sidewalk and bank building 70 feet from north curb on Truxtun Avenue north on Eye Street, on east side of street next to building. Adoption of Zoning Resolution No. 134 granting application of Ralph L. Smith for variance to permit the operation and maintenance of a real estate and insurance office within the existing building on that certain property designated as 2301 University Avenue. Upon a motion by Collins, seconded by Croes, Zoning Resolution No. 134 granting application of Ralph L. Smith for variance to permit the operation and maintenance of a real estate and insurance office within the existing building on that property designated as 2301 University Avenue, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Bentley Adoption of Ordinance No. 1172 New Series amending Zoning Ordinance No. 1010 New Series granting application of San Joaquin Hospital, Inc. by changing the land u~zoning of that certain property on the easterly side of Eye Street between 26th and 27th Streets. Upon a motion by Doolin, seconded by Carnakis, Ordinance No. 1172 New Series amending Zoning Ordinance No. 1010 New Series granting Bakersfield, California, March 10, 1958 - 4 application of San Joaquin Hospital, Inc. by changing the land use zoning of that certain property on the easterly side of Eye Street between 26th and 2~th Streets, was adopted by the following vote: Ayes: Noes: Absent: Bentley B~lfanz, Carna~is, Collins, Croes, Dewire, Doolin None City Auditor authorized to transfer necessary funds for Clty's share of the cost of Police Radio ~stem. Upon a motion by ~11ins, seconded by Doolln, the City Auditor was authorized to transfer $17,850.00 from Account No. 11-100-60, City Manager, Unapplied Appropriations, to Account No. 25-450-75, Police Department, Capital Outlay, Signal and Communication Equipment, to cower the matching funds required from the City by the U.S. Office of Civilian Defense for the purchase of Police Radio System. Acceptance of Grant Deed from Mrs. Helen G. Capitan for property for extension of Corporation Yard. Upon a motion by Dewire, seconded by Carnakis, Grant Deed from Mrs. Helen G. ~pitan for the south 39½ feet of Lots 5 and 6 in Block 305, Bakersfield, property to be used for the extension of the Corporation Yard, was accepte~, and the Mayor was authorized to sign same in behall Date set for hearing on application of Edna Hill et al to amend zoning boundaries of that property designated as 1102, 1106 and 1118 Eye Street. of the City. A memorandum from the Planning Commission recommending denial of application of Edna Hill et al to change the z~ning boundaries of that property designated as 1102, 1106 and 1118 Eye Street, from an R-3 (Limited Multiple-Family Dwelling) Zone to a C-1 (Limited Commercial) Zone, was read, and upon a motion by Balfanz, seconded by Carnakis, the date of March 31, 1958 was fixed for hearing on this matter before the Council. Baker~field,~ Ca~ifornia, March 10, 1958 - 5 City Attorney instructed to prepare resolution of 'intention for the vacation of the north-south alley lying between Lots 196-198 and 199-202 in Tract No. 1795. In accordance with recommendation from the Planning Commission, upon a motion by Croes, seconded by Carnakis, the City Attorney was instructed to prepare a resolution of intention for the vacation of the north-south alley between Lots 196-198 and 199-202 in Tract No. 1795. Allowance of Claims. Upon a motion by Carnakis, seconded by Croes, Vouchers Nos. 2588 to 2705, inclusive, as audited by the Voucher Approval Committee, were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the .respective amounts. City Auditor authorized to issue check to Kern County Equipment Company for sales tax erroneously paid. In accordance with recommendation from the City Tax Collector, upon a motion by Croes, seconded by Dewire, the City-Auditor was authorized to issue check in amount of $56.95 to the Kern County E~lipment Company for City sales tax erroneously paid by them on the sale of an International truck. Adoption of Ordinance No. 1173 New Series providing the procedure for conducting meetings of the City Council of the City of Bakersfield. Upon a motion by Dewire, seconded by Doolin, Ordinance No. 1173 New Series providing the procedure for conducting meetings of the City Council of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Bentley Bakersfield, California, March 10~ 1958 - 6 ~Councilman Carnakis appointed to represent the Council at meeting in the College Campus Center Building to give recognition to people of Greek ancestry residing in Kern County. A communication from the International Relations Club of Bakersfield College inviting the Council to attend a meeting Friday evening, March 21, at 8:00 P.M. in the College Campus Center Building, to give recognition to people of Greek ancestry residing in Kern ~unty, was read, and upon a motion by Dewire, seconded by Balfan~, Councilman Carnakis was appointed to represent the Council at this meeting. Documents from County of Kern relative to conveyance of Panorama Park Site to the City of Bakersfield referred to the City Manager. Upon a motion by Collins, seconded by Croes, correspondence and documents from the County of Kern relative to conveyance of Panorama Park Site to the City of Bakersfield was referred to the City Manager. Reception of letter advising of Staff Organization of District VI of State Division of Highways. Upon a motion by Carnakis, seconded by Dewire, letter advising the City of the Staff Organization of District VI, State Division of Highways, was received and ordered placed on file. Reception of resolution of the California Highway Commission restating its freeway route adoption procedure on location or major relocation of freeways on the State Highway System. Upon a motion by Carnakis, seconded by Collins, resolution of the California Highway Commission restating and revising its freeway route adoption procedure on location.or major relocation of freeways on the State Highway System, was received and ordered placed on file, and the City Clerk was instructed to send a copy of same to each member of the Council. Bakersfield, California, March 10, 1958- 7 Reception of communication from W. G. Bain, Foreman, Kern County Grand Jury. Upon a motion by Dewire, seconded by Croes, communication from W. G. Bain, Foreman, Kern County Grand Jury, advising that the Grand Jury has investigated a certain matter brought up by Councilman Carnakis at meeting of January 27, 1958, and found no evidence to sustain a criminal action, was received and ordered placed on file. Approval of salary increase for G. D. Sollenberger, City Auditor, effective May 1, 1958. Upon a motion by Carnakis, seconded by Dewire, salary advance from ~ep 4 to Step 5, Schedule 30, was approved for D. G. Sollenberger, City Auditor, effective May 1, 1958. Approval of Plan of Standard Street Improvements of the City of Bakersfield. Upon a motion by Doolin, seconded by Carnakis, Plan of Standard Street Improvements of theCity of Bakersfield, was approved. Adjournment. Upon a motion by Collins, seconded by Croes, the Council adjourned at 11:10 P.M. MAYOR of the City of Bakersfield, Calif. 'ATTEST: CITY CLERI( ~nd~x-O~ficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, March 17, 1958 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. March 17, 1958. Invocation was given by the Reverend Charles Culbreath, Pastor of the Presbyterian Church of the Master. Present: Mayor Sullivan. Councilmen Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: Councilman Balfanz Minutes of the regular meeting of March 10, as presented. 1958 were approved Opening bids for, drilling 16" Rotary Gravel Envelope Well in Central Park. This being the time set to open bids for drilling 16" Rotary Gravel Envelope Well in Central Park, bid of Hylton Drilling Company was publicly opened, examined and declared, this being the only bid received. Upon a motion by Bentley, seconded by Carnakis, the bid was referred to the City Manager for study and recommendation. Opening bids for Storm Drain in University Avenue between River Boulevard and West Point Drive. This being the time set to open bids for Storm Drain in University Avenue between River Boulevard and West Point Drive, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Dewire, the bids were referred to the City Manager for study and recommendation. Opening bids for Five Police and Taxicab Service Package 4-door Sedans. This being the time set to open bids for Five Police and Taxicab Service Package 4-Door Sedans, all bids received were publicly opened, examined and declared. Upon a motion by ~llins, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. Bakersfield, California, March 17, 1958 - 2 59 Permission granted the Union Oil Company of California to conduct geophysical work over and across certain lands owned by the Eagle Aerie No. 93. A communication from the Union Oil Company of California requesting permission to conduct geophysical work over and across those certain lands owned by the Eagles Aerie No. 93, which are in the City limits, and agreeing to pay all court costs and attorney's fees in any action filed for any damage resulting from said operations, was read, and upon a motion by Doolin, seconded by Collins, the letter was received and ordered placed on file, and the permit was granted. Reception of City Auditor's Financial Report for February, 1958. Upon a motion by Carnakis, seconded by Dewire, the City Auditor's Financial Report for February, 1958 was received and ordered placed on file. Appointment of Mr. Gerald Clifford as Member of Fire Department Qvil Service Commission. Upon a motion by Bentley, seconded by Doolin, Mr. Gerald Clifford was appointed as a member of the Fire Department Civil Service Commission to fill the vacancy created by the resignation of John Gault, term to expire December 31, 1961. Matter of acceptance of Panorama Park Site from the County of Kern referred to the Council Recreation Committee for study and report. Upon a motion by Dewire, seconded by Carnakis, the matter of the acceptance of Panorama Park ~te from the County of Kern was referred to the Council Recreation Committee for study and report. CityqAttorney instructed to prepare resolution approving proposed rules submitted for Civil Service Board for Miscellaneous Departments. Upon a motion by Croes, seconded by Carnakis, the City Attorney was instructed to prepare a resolution approving proposed rules submitted for Civil Service Board for Miscellaneous Departments. 6O Bakersfield, California, March 17, 1958 - 3 Permission granted Leo Meek Edsel Sales to keep pony on premises at 2300 H Street. Upon a motion by Carnakis,' seconded by Dewire, Leo Meek Edsel Sales was granted permit to keep pony on premises at 2300 H Street, during the period that contest is being held to award the pony as a prize. City Auditor authorized to issue check to Marnet Pools for unused building and plumbing permits. Upon a motion by Carnakis, seconded by Doolin, the City Auditor was authorized to issue a check in amount of $16.00 to Marnet Pools, refund for unused plumbing and building permits. Adoption of Resolution of Intention No. 734 declaring the intention of the Council to order the vacation of an alley between Lots 4 and 5, Block 2, A. T. & S. F. Tract, and Lot 1, Block 1, Santa Fe Addition No. 1, in the City of'Bakersfield. Upon a motion by Croes, seconded by Dewire, Resolution of Intention No. 734 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of an alley between Lots 4 and 5, Block 2, A. T. & S.~F. Tract, and Lot 1, Block 1, Santa Fe Addition No. 1, in said City, and.fixing date of April 7, 1958 for bearing on the matter before the Council, was adopted by the following vote: Carnakis, Collins, Croes, Dewire, Doolin Ayes: Bentley, Noes: None Absent: Balfanz Acceptance of Street Right of Way Deed from Dorothy B. Perry for portion of Lot 4, Block 1, Santa Fe Addition. Upon a motion by Dewire, seconded by Collins, Street Right of Way Deed from Dorothy B. Perry for portion of Lot 4, Block 1, Santa Fe Addition, was accepted, and the Mayor was authorized to sign same in behalf of the City. City Auditor authorized to issue check covering escrow fees on portion of Lot 4, Block 1, Santa Fe Addition. Upon a motion by Dewire, seconded by Croes, the City Auditor was authorized to issue a check in amount of $20.00 covering escrow fees on portion of Lot 4, Block 1, Santa Fe Addition. '61' Bakersfield, California, March 17, 1958 - 4 Adoption of Resolution of Intention No. 735 of the Council of the City of Bakersfield, Calif0rnia, declaring its intention to ord~ the vacation of an alley lying north of Columbus Street and between Haley Street and Cornell Street, in said City. Upon a motion by Collins, Intention No. 735 of the Council of seconded by Bentley, Resolution of the City of Bakersfield, California, declaring its intention to order the vacation of an alley lying north of Columbus Street, and between Haley Street and Cornell Street, in said City, and fixing ~ril 7, 1958 as the date of hearing thereon before the Council, was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Balfanz Adoption of Resolution No. 21-58 of the City Council of the City of Bakersfield t'entatively approving a proposal of the State of California to. reroute portions of State Mute 178 in the City of Bakersfield, California. Upon a motion by Rewire, seconded by Bentley, Resolution No. 21-58 of the City Council of the City of Bakersfield tentatively approving a proposal of the State of California to reroute portions of State Route 178 in the City of Bakersfield, California, was adopted by the following vote: Ayes: Bentley, Noes: None Absent: Balfanz Carnakis, Collins, Croes, Dewire, Doolin Adoption of Resolution No. 22-58 of the City Council of the City of Bakersfield waiving a public hearing on the matter of the rerouting of State Sign Route 178. Upon a motion by Dewire, seconded by Bentley, Resolution No. 22-58 of the City Council of the City of Bakersfield waiving a public hearing on the matter of the rerouting of State Sign Route 178 through the City of Bakersfield in the event the State Highway Commission or the State Highway Engineer does not alter the plans therefor as they exist at this time except as to the location of the interchange on Union Avenue in the vicinity of 26th Street, was adopted by the following vote: Ayes: Bentley, Noes: None Absent: Balfanz Carnakis, Collins, Croes, Dewire, Doolin 62 Bakersfield, California, March 17, 1958 - 5 Action on Resolution adopting the report of the Council Freeway Committee dated February 28, 1958, in its entirety, deferred for a period of time not to exceed 60 days. Upon a motion by Bentley, seconded by Dewire, action on Resolution adopting the report of the Council Freeway Committee dated February 28, 1958, in its entirety, was deferred until such time as a decision is received from the State Highway Commission on the rerouting of portions of State Route 178, or in any case for a period of time not to exceed 60 days. City Clerk instructed to send certified copies of Resolution Nos. 21-58 and 22-58 and Mayor Sullivan authorized to deliver copies of same, to Mr. C. M. Gillis, Director of Public Works, and Mr. George T. McCoy, State Highway Engineer. Upon a motion by Carnakis, seconded by Dewire, the City Clerk was instructed to send certified copies of Resolution Nos. 21-5g and 22-58, and Mayor Sullivan was authorized to deliver copies of the same documents, on Wednesday, March 19th, to Mr. C. M. Gillissm Director of Public Works, and Mr. George T. McCoy, State Highway Engineer. Allowance of Claims. Upon a motion by Croes, seconded by Collins, Vouchers Nos. 2706 to 2771 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks on l~he Bank of America to cover the respective amounts. Reception of communication from C. E. Mallachowtiz protesting issuance of liquor license at Columbus and Mt. Vernon. Upon a motion by Croes, seconded by Bentley, communication J~rom C. E. Mallachowitz protesting issuance of a liquor license to an eEtablishment at Columbus and Mt. Vernon, was received and ordered placed on file. Bakersfield~ California~ March 17~ 1958 - 6 Resolution from Union Cemetery Association requesting annexation of the westerly half of Union Cemetery to the City of Bakersfield referred to the Planning Commission for study and recommendation. Upon a motion by Carnakis, seconded by Dewire, resolution from the Union Cemetery Association requesting the annexation of the westerly half of Union Cemetery to the City of Bakersfield was referred to the Planning Commission for study and recommendation. Request from the Kern County Farm Labor Ministry to connect to city sewer line referred to the City Manager for recommendation. Upon a motion by Bentley, seconded by Dewire, request from the Kern ~unty Farm Labor Ministry to connect a recreation area and social center building at 2424 S. Cottonwood Road to the City sewer line, was referred to the City Manager for recommendation. Acceptance of resignation of Jere N. Sullivan as Member of the Board of Appeals of the Building Department and the Fire Department. Upon a motion by Doolin, seconded by Collins, the resignation of Jere N. Sullivan as Member of the Board of Appeals of the Building Department and the Fire Department was accepted with regret, and the City Clerk was instructed to direct a letter to Mr. Sullivan expressing the appreciation of the Council for serving on the Commission. Resolution of the Bakersfield Junior Chamber of Commerce recommending and approving the construction of a Civic Auditorium referred to the Civic Auditorium Committee. Upon a motion by Croes, seconded by Doolin, Resolution froin the Bakersfield Junior Chamber of Commerce recommending and approving the construction of a Civic Auditorium for the use and benefit of the citizens of Bakersfield and Kern County, was referred to the Civic Auditorium Committee. 6,4 Bakersfield, California, March 17, 1958 - 7 City Attorney instructed to prepare resolution designating April 19th as Kern County Youth Participation and Community Affairs Day. Upon a motion by Carnakis, seconded by Doolin, the City Attorney was instructed to prepare a resolution designating April 19, 1958 as Kern County Youth Participation and Community Affairs Day. Adjournment. Upon a motion by Collins, seconded by Croes, the Council adjourned at 10:00 P.M. ATTEST: CI and ~ erk of the Cotmcil of the City of Bakersfield, California Bakersfield, California, March 24, 1958 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. March 24, 1958. Invocation was given by the Reverend Ralph Jells, Pastor o:~ St. Paul's Episcopal Church. Present: Mayor Sullivan. Councilmen Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: Councilman Balfanz Minutes of the regular meeting of March 17, 1958 were approved as presented. Rejection as excessive of bid of Hylton Drilling Company for drilling 16" Rotary Gravel Envelope Well in Central Park. Upon a motion by Doolin, seconded by Collins, bid of Hylton Drilling Company to drill 16" Gravel Envelope Well in Central Park was rejected as exceeding the amount budgeted for this purpose. Acceptance of bid of Wm. Schallock for construction of University Avenue Storm Drain. Upon a motion by Carnakis, seconded by Croes, bid of Wm. Schallock to construct storm drain in University Avenue for a total amount of $37,979.50 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract in behalf of the City. Acceptance of bid of Three-Way Chevrolet to furnish Five Police and Taxicab Service Package 4-Door Sedans. Upon a motion by Bentley, seconded by Dewire, net bid of Three Way Chevrolet to furnish five units for $8712.45 was accepted, with ~n allowance for trading in three 1955 Chevrolets Nos. 65, 66 and 75, and all other bids were rejected. Permission granted Kern County Farm Labor Ministry to connect property to City sewer line. In accordance with recommendation from City Manager Gunn, upon a motion by Dewire, seconded by Collins, permission was granted Bakersfield, California, Mzrch 24, 1958 - 2 the Kern County Farm Labor Ministry to connect recreation area and social center building at 2424 South Cottonwood Road to City sewer line, on the basis of $25.00 rental for the first year, subject to review after the first year's experience with the operation. Reception of Mayor Sullivan's report on proposed Freeway Route 178. Upon a motion by Bentley, seconded by Doolin, Mayor Sullivan's report on the subject of the Proposed Freeway Route 178 was received and ordered placed on file. Acceptance of two right of way deeds for construction and maintenance of a fence along the Kern Island Canal. Upon a motion by Collins, seconded by Dewire, right of way deeds from Joseph and Rose Vitale and Car1 B. and Mabel J. Israel, for easement for construction and maintenance of a fence along the Kern Island Canal were accepted, and the Mayor was authorized to sign in behalf of the City. Adoption of Resolution No. 23-58 approving rules for the Civil Service Board for the Miscellaneous Departments. Upon a motion by Dewire, seconded by Doolin, Resolution No. 23-58 approving rules for the Civil Service Board for the Miscellaneous Departments, was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Balfanz Approval of Street Lighting Plans for Tracts 1817 and 1878. Upon a motion by Doolin, seconded by Carnakis, Street Lighting Plans for Tract 1817 and 1878 were approved, as part of the Master Street Lighting Plan. Appointment of Mr. Glenn Bultman as Member of Board of Examiners and Appeals for the Building Department. Upon a motion by Carnakis, seconded by Bentley, Mr. Glenn Bultman was appointed as a member of the Board of Examiners and Appeals for the Building Department. Bakersfield, California, March 24, 1958 - S 67 Confirmation of Mayor's appointment of Mr. Glenn Bultman as Member of Board of Examiners and Appeals for the Fire Department. Upon a motion by Carnakis, seconded by Doolin, the Mayor's appointment of Mr. Glenn Bultman as member of the Board of Examiners and Appeals for the Fire Department was confirmed. Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for the construction of restroom buildings adjacent to swimming pools at Jefferson, Beale and Central Parks. Upon a motion by Carnakis, seconded by Dewire, plans and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for the construction of restroom buildings adjacent to swimming pools at Jefferson, Beale and Central Parks, including reconstruction of pool facilities at Central Park. City Auditor authorized to transfer funds for three'additional car units for Police Radio System. Upon a motion by Collins, seconded by Carnakis, the City Auditor was authorized to transfer $875.00 from Account No. 25-450-72:, Police Department Automotive Equipment, to Account No. 25-450-75, Police Department Signals and Communications Equipment, to provide City's share of matching funds for three additional car units for Police Radio System. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 2772 to 2852 inclusive, as audited by the Finance Committee, were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adoption of Emergency Ordinance No.. 1175 New Series amending Section 18.08 of Ordinance No. 1010 New Series. Upon a motion by Dewire, seconded by Collins, Emergency Ordinance No. 1175 New Series amending Section 18.08 of Zoning Ordinance Bakersfield, Cal~ifornia, March 24, 1958 - 4 No. 1010 New Series, was adopted as read by the following vote: Ayes: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Balfanz Adoption of Resolution No. 24-58 of the Council of the City of Bakersfield declaring its intention to call a Special Election in certain inhabited territory contiguous to said City proposed to be annexed thereto, for the purpose of submitting to the qualified electors residing in said territory the question whether said territory shall be annexed to the City of Bakersfield, and fixing a time and place when and where any person owning real property within such territory may appear before said Council and show cause why such territory should not be so annexed. Upon a motion by Doolin, seconded by Dewire, Resolution No. 24-58 of the Council of the City of Bakersfield declaring its intention to call a special election in certain inhabited territory contiguous to said City designated as Spruce Addition No. 1, proposed to be annexed thereto, for the purpose of submitting to the qualified electors residing in said territory the question whether said territory shall be annexed to the City of Bakersfield, and fixing April 28, 1958, as the time when any person owning real property within such territory may appear before said Council and show cause why such territory should not be so annexed, was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Balfanz Reception of certificates of City Clerk and County Clerk certifying that petition requesting annexation of Spruce Addition No. 1 is sufficient. Upon a motion by Carnakis, seconded by Bentley, certificates of the City Clerk and the County Clerk certifying that the number of signatures on the petition filed requesting that Spruce Addition No. 1 as described in published Notice of Intention to Circulate Petition Relating to Annexation Act of 1913 are equal in number to one-fourth of the qualified electors within said territory, were received and ordered placed on file. ~kersfield, California, March 24, 1958 - 5 Communication from Vernon G. Smith, County Road Commissioner, re plans for proposed construction of the County's portion of Chester Avenue referred to the City Manager. Upon a motion by Collins, seconded by Doolin, communication from Vernon G. Smith, County Road Commissioner, advising that the Board of Supervisors had instructed him to furnish the Council with a set of plans for the proposed construction of the County's portion of Chester Avenue, was referred to the City Manager. Reception of communication from John Holt, Supervisor, advising that n~ithe~ county nor city streets are eligible for F. A. S. Funds within the urban area or city limits. Upon a motion by Carnakis, seconded by Doolin, communication from Mr. John Holt, Supervisor, advising that Vernon Smith, Road er CommissionS--states that neither county nor city streets would be eligible for F. A. S. funds within the urban area or city limits, was received and ordemed placed on file. Communication from Dean A. Gay of Warde D. Watson Realty Co. requesting requirements to connect property adjoining the west side of Union Avenue opposite Thelma and Jeffrey Streets to the City sewer system referred to the City Manager 'for answering. A communication from Dean A. Gay, of the Warde D. Watson Realty Company, advising that a client of his has entered into an agreement to purchase a four acre parcel of land adjoining the west side of Union Avenue opposite Thelma and Jeffrey Streets, and asking what would be required to connect this property to the City sewer system, was read, and upon a motion by Carnakis, seconded by Doolin, the matter was referred to the City Manager with instructions to communicate with Nr. Gay and advise him that it will be necessary for this property to be annexed to the City before sewer service will be extended, and that application should be made to the Planning Commission to rezone the property to R-4, in order to.build the multiple dwellings contemplated. 7O Bakersfield, California, March 24, 1958 - 6 Reception of communication from Mr. and Mrs. Jas. W. Ogle thanking the Council for stand taken on diagonal freeways across the Alta Vista and Bernard Additions. Upon a motion by Carnakis, seconded by Dewire, communication from Mr. and Mrs. Jas. W. Ogle thanking the Council for the stand taken. on diagonal freeways across Alta Vista and Bernard additions, was received and ordered placed on file. Communication from Welton Becket and Associates, architects, referred to the Civic Auditorium Committee. Upon a motion by Carnakis, seconded by Collins, communication. from Welton Becket and Associates relative to e~ploying an architect for the proposed Civic Auditorium, was referred to the Civic Auditorium Committee. City Manager directed to include funds in next year's budget for construction of swimming pool in Jastro Park. Upon a motion by Bentley, seconded by Doolln, the City Manager was directed to include sufficient funds in next year's budget to cover. the construction of a swimming pool in Jastro Park~ City Manager instructed to communicate with ~ate Division of Nighways relative to replacement of lights at Union Avenue Underpass. Upon a motion by Carnakis, seconded by Dewire, the City Manager was instructed to communicate with the district office of the State Division of Highways in Fresno relative to the replacement of the lights at the Union Avenue Underpass. Resolution of Appreciation ordered for retired Director of Public Works, J. B. Holfelder. Upon a motion by Carnakis, seconded by Doolin, a Resolution of Appreciation, to be made up on parchment, was ordered prepared for the signature of the Council, to be presented to J. B. Holfelder, who retired as Director of Public Works on March 21, 1958. Adjournment. Upon a motion by Collins, seconded by Bentley, the Council adjourned. MAYOR of the City of Bakers~-gld, CITY CLERK and Officio Clerk of the Council of the City of Bakersfield, California Calif. Bakersfield, California, March S1, 1958 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. March 31, 1958. Invocation was given by the Reverend James Scherfee, Pastor of the Oildale Congregational Church. Present: Mayor Sullivan. Councilmen Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: Councilman Balfanz Minutes of the regular meeting of March 24, 1958 were approved as presented. City Manager authorized to have an actuarial survey made of the Police Department State Retirement Plan in order to determine the approximate contribution to include Section 21264 of the State Retirement Act. Upon a motion by Doolin, seconded by Collins, the City Manager was authorized to have an actuarial survey conducted of the Police Department State Retirement Plan for determining the approximate contribution to include Section 21264 of the State Retirement Act (One-half continuance of the retirement allowance of a retired safety member to certain dependents.) Approval of Salary increases effective May 1, 1958. Upon a motion by Carnakis, seconded by Collins, the following salary increases were approved, effective May 1, 1958: NAME CLASSIFICATION FROM STEP TO STE~ Howard Sullivan Senior Appraiser 4 5 Charles Hartman Appraiser 3 4 M. L. Anderson Engineer 3 4 O. W. Matlock Engineer 3 4 Leroy Washington Engineer 3 4 P.M. Hopkins Hoseman 3 4 Frances Rynes Secretary to City Manager 4 5 Errol Knight Bldg. Mtn. Foreman 3 4 Mary Hodson Principal Receptionist 3 4 J. E. Bellemey Patrolman 4 5 R. E. Herman Patrolman 4 5 J. C. Marchand Traffic Painter 4 5 L. W. Doan Poundman 3 4 Robert Lomas Engineering Aide I 4 5 72 Bakersfield, California, March 31, 1958 - 2 NAME CLASSIFICATION FROM STEP TO STEP James Diaz Joe Montez A. B. Arriola Clifton Newberry Robert G. Gibson Jack Roe W. S. Walck Ray Keller J. B. Clark Henry Contreras Joseph Karam John Tibbs J. A. Olsson A. R. Engel Equipment Operator Grade III 4 Equipment Operator Grade I 3 Equipment Painter 4 Sewage Plant Operator Grade II 3 Sewage Plant Operator Grade III 3 Sewage Plant Operator Grade III 3 Sewer Maintenance Leadingman 4 Equipment Operator Grade II 4 Semi-skilled Laborer 4 Laborer 3 Semi-skilled Laborer 3 Laborer 3 Chief Building Inspector 4 Building Inspector 4 5 4 5 4 4 4 5 5 5 4 4 4 5 5 Request from Second Church of Christ Scientist to annex church property to the City referred to the Planning Commission. Permission granted to connect to the City's sewer system. Upon a motion by Dewire, seconded by Bentley, request from the Second Church of Christ Scientist to annex church property located on the southeast corner of Noble and Mr. Vernon Avenue was referred to the Planning Commission for study and recommendation, and permission was granted to connect this property to the City sewer system. Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for the construction of Storm Drains along Truxtun Avenue. Upon a motion by Carnakis, seconded by Doolin, plans and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for the construction of storm drains along Truxtun Avenue between "0" and "P" Streets and "L" and "M" Streets. Allowance of Claims. Upon a motion by Carnakis, seconded by Croes, Vouchers Nos. 2853 to 2917 inclusive, as audited by the Finance Approval Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Bakersfield, California~ March 31~ 1958 - 3 Reception of communication and report from the California Water Service Company reviewing the facts connected with providing water service for certain areas adjacent to the City. Upon a motion by Carnakis, seconded by Croes, communication and report from the California Water Service Company reviewing for its customers in Bakers£ield and for the city government the facts connec~ed with providing water service for certain areas adjacent to the City, as requested in Mr. Gunn's letter of March 13, 1958, were received and ordered placed on file. Reception of Notices of Hearing be~fore the Public Utilities Commission in the matter of certain applications of the Southern Pacific Company. Upon a motion by Carnakis, seconded by Croes, Notices of Hearing before the Public Utilities Commission in the matter of the applications of Southern Pacific Company to discontinue the operation of passenger trains Nos. 59 and 60 and requesting authority to continue special service charges for coach passengers on San Joaquin and Sacr~,ento Daylights, were received and ordered placed on file. City Attorney instructed to prepare Zoning Resolution denying application of Edna Hill et al to amend Zoning Ordinance by changing the land use zoning of that property designated as 1102, 1106 and 1118 Eye Street from an R-3 to a C-1 Zone. This being the time set for hearing on application of Edna Hill et al to amend Zoning Ordinance No. 1010 New Series by changing 'the land use zoning of that property designated as 1102, 1106 and 1118 Eye Street from an R-3 (Limited Multiple-Family Dwelling) Zone to a C-1 (Limited Commercial) Zone, and no protests or objections having been received, upon a motion by Dewire, seconded by Bentley, the recommend:~tion of the Planning Commission was upheld, and the City Attorney was instructed to prepare a zoning resolution denying the application. 74 Bakersfield, California, March 31, 1958 - 4 Hearing continued until April 28, 1958 to permit property owners to protest the construction of sidewalk and curb on that certain property on the west side of "R" Street between 23rd and 24th Streets. This being the time set for hearing protests on the construction of a concrete sidewalk and curb on that portion fronting on "R" Street between 23rd and 24th Streets, of that certain property described as all of Lot 12 in Block 146 and all of Lots 7 and 8 in Block 146, Bakersfield, upon a motion by Carnakis, seconded by ~olin, the heari~g was continued until Monday, April 28, 1958. City Manager directed to work out a formula for fixing sewer connection charges, for the consideration of the Council at next week's meeting. Upon a motion by Carnakis, seconded by Doolin, the City Manager was directed to work out a formula to be used for sewer connection charges, for consideration by the Council at next Mortday's meeting. Adjournment. Upon a motion by Croes, seconded by Carnakis, the Council adjourned at 8:54 P.M. MAYOR of the City of Bakersfield, Calif. A~rEST: CITY CLER~and~LOf~icio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, April 7, 1958 Minutes of the regular meeting of the Council of the City of Bakersfield, Califernia, held in the Council Chamber of the City Hall at eight o'clock P.M. April 7, 1958. Invocation was given by the Reverend Donald Chunn, Pastor of the University Baptist Church. Present: Mayor Sullivan. Councilmen Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: Councilman Balfanz Minutes of the regular meeting of March 31, read and approved as read. 1958 were Reception of City Manager's report on Annual Service Charge for Sewer Connections To City Sewers by Non-Residents of City. City Attorney instructed to prepare ordinance adopting the new schedule of rates. At this time City Manager Gunn read his report on the subject of sewer service charges where residents of unincorporated areas receive sewage treatment and disposal services from the City of Bakersfield, through the City's sewer system. Upon a motion by Carnakis, seconded by Dewire, the report was received and ordered placed on file, and the City Attorney was instructed to prepare an ordinance adopting the suggested new rates, to be applied to all new contracts signed after the effective date of the amendment and for all existing contracts on the date of the next annual renewal thereof. Mayor authorized to appoint a committee to meet with committees from the Board of Supervisors and the Bakersfield Municipal Water District relative to financing a study to locate a supplemental supply of water in this area. Upon a motion by Bentley, seconded by Doolin, Mayor Sullivan was authorized to appoint a committee from the Council, composed of the Mayor, Councilmen Dewire and Canrakis, to m~t with committees from the Board of Supervisors and the Bakersfield Municipal Water DistrictS, to work out a formula of contribution from each group to finance a s~udy for locating and determining a supplemental supply of water, and report Bakersfield, California, April 7, 1958 - 2 back to the Council. This meeting has been set for Thursday, April 17, 1958, in the caucus room, at 7:30 P. ~. Reception of City Manager,s report summarizing information from cities relative to County Assistance rendered on City streets. Upon a motion by Collins, seconded by Carnakis, the City Manager's report summarizing information received from an incorporated city in each of fifty-two counties of the State, relative to the ~mount, if any, of county assistance rendered to these cities on city streets~. was received and ordered placed on file. Reception of report from Councilman Collins on "Clean-Up" in the Sunset-Mayflower District. Upon a motion by Carnakis, seconded by Doolin, report submitted by Councilman Collins relative to "Clean-Up" in the Sunset-Mayflower District, was received and ordered placed on file. Communication from Bernice'Jarrett, President of the Bakersfield Art Association, requesting an addition to the Art Gallery, referred to the Art Commission for study and recommendation. Upon a motion by Dewire, seconded by Collins, a communication from Bernice Jarrett, President o£ the Bakersfield Art Association, addressed to the Board of Supervisors, with copy to Mayor Sullivan, requesting that both the County and the City give consideration to building an addition to the Art (~llery, was referred to the Art Commission for study and recommendation back to the Council. Adoption of Zoning Resolution No. 135 denying application of Edna Hill et al to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that property designated as l102, l106 and lll8 Eye Street. Upon a motion by Croes, seconded by Collins, Zoning Resolution No. 135 denying application of Edna Hill, et al, to amend Zoning 77 Bakersfield, California, April 7, 1958 - 3 Ordinance No. 1010 New Series by changing the land use zoning of that certain property designated as 1102, 1106 and 1118 Eye Street, from an R-3 (Limited Multiple-Family Dwelling) Zone to a C-1 (Limited Commercial) Zone, was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Balfanz Date fixed for hearing on application of Elmer F. Karpe et al to change the zoning of that certain property located on the westerly side of "~' Street between 9th and 10th Streets. In accordance with recommendation from the Planning Commission, upon a motion by Collins, seconded by Carnakis, date of April 28, 1958, was fixed for hearing before the Council on application of Elmer F. Karpe et al to change the zoning of that certain property located on the westerly side of "~' Street between 9th and 10th Streets, from an R-3 (Limited Multiple-Family Dwelling) Zone to an R-3-P (Limited Multiple-Family Dwelling-Automobile Parking) Zone. Permission granted David G. Parker to erect an outdoor advertising sign at the northwest corner of South Chester Avenue and Dorian Drive, subject to certain conditions. In accordance with recommendation from the Planning Commission, upon a motion by Bentley, seconded by Doolin, permission was granted David G. Parker to erect an '8' x 10' Outdoor Advertising Sign at the northwest corner of South Chester Avenue and Dorian Drive subject to the following conditions: 1. No portion of said sign to project into the public right-of-way e Applicant provide a $25.00 faithful performance bond to assure the removal of said structure by June 16, 1958 Bakersfield, California, April 7, 1958 - 4 Approval of contract with Coates, Herfurth and England, Consulting Actuaries, for determining the approximate contribution which would be required to include Section 21264 in the Police Department State Retirement Plan. Upon a motion by Carnakis, seconded by Collins, contract with Coates, Herfurth and England, Consulting Actuaries, for determining the approximate contribution which would be required to include Section 21264 (One-half continuance of the retirement allowance of a retired safety member to certain dependents) in the ~lice Department Employees State Retirement Plan, was approved, and the Mayor was authorized to sign same in behzlf of the City. Authorization granted to waive residential requirement of the Charter for the classi- fication of Supervisor of Recreation - Female- in order that an emergency appointment to the position may be made. A communication from the Civil Service Board for the Miscellaneous Departments advising that no applicants meeting the residential requirements of the Charter applied prior to the closing date for the filing of applications, to fill a vacancy existing in the classification of Supervisor of Recreation - Female - was read, and upon a motion by Doolin, seconded by Collins, authorization was granted to waive the ~sidential requirements in order that an emergency appointment to the position may be made. Allowance of Claims. Upon a motion by Croes, seconded by ~rnakis, Vouchers Nos. 2919 to 3011 inclusive, as audited by the Voucher Approval Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Reception of communication from Mr. G. T. McCoy, State Highway Engineer, acknowledging receipt of Resolutions No. 21-58 and No. 22-58 concerning the rerouting of State Sign Route 178 through the City of Bakersfield, and enclosing a copy of his report to the California Highway Commission covering the status of this freeway problem. Upon a motion by Croes, seconded by Dewire, communication Bakersfield, California, April ~, 1958 - 5 79 went from Mr. G. T. McCoy,. State Highway Engineer, acknowledging receip~ of Resolutions No. 21-58 and No. 22-58 concerning the rerouting of State Sign Route 178 through the City of Bakersfield, which were adopted by the Council on March 17, 1958, and enclosing a copy of his report to the California Highway Commission covering the status; of this freeway problem, was received and ordered placed on file. Permission granted Robert W. Bovee, Public Relations Counsel, to hang banner across Chester Avenue and Baker Street publicizing "Good News" Week April 24 to May 3, 1958. Upon a motion by Doolin, seconded by Carnakis, permission was granted Robert W. Bovee, Public Relations Counsel, to place a banner across Chester Avenue and Baker Street publicizing "Good ~Iews" Week,~from April 24th to May 3, 1958. The banners would read "Sales Mean Jobs - Buy Now - Keep Bakersfield Prosperous." The Council also on record as supporting "Good News" Week. Permission granted Bakersfield Art Association to hang banner across Chester Avenue at 21st Street from May 4th to May 17th, 1958, publicizing "Side Walk Festival." Upon a motion by Croes, seconded by Carnakis, permission was granted Bakersfield Art Association to hang banner across Chester Avenue at 21st Street from May 4th to May 17, 1958, publicizing "Side Walk Festival." Permission granted J. Russell Kennedy to hang two street banners 'during the "Share in America" campaign May 12th to May 16th, 1958, subject to certain conditions as outlined by the City Manager. Upon a motion by Dewire, seconded by Carnakis, permission was granted J. Russell Kennedy, local chairman, to hang two street banners during the "Share In America" campaign to sell bonds, from May 12th to May 16th, 1958, if he can make the necessary arrangements for a second location in order to avoid any conflict with the other banner permits granted, and deliver the banners to Fire Station No. 1 for hanging by the Fire Department. 8O Bakersfield, California, April ?, 1958 - 6 Permission granted Downtown Association to place barrels in certain spots in the downtown area during a promotional campaign to stimulate sales and traffic every Monday night. Upon a motion by Carnakis, seconded by Dewire, permission was granted Downtown ~ssociation to place containers or barrels in strategic spots thr6ugh the downtown area during a promotional campaign to stimulate sales and traffic every Monday night, subject to the approval of all locations by the Police Department, for safety purposes. Communication from Mrs. Frances Horsley requesting the Council to permit the Mayor and City Manager to attend hearing in Sacramento before the California Highway Commission on proposed freeway located adjacent to Oak Street received and placed on file, and request denied. Upon a motion by Croes, seconded by Carnakis, communication from Mrs. Frances Horsley requesting the Council to permit the Mayor and City Manager to attend a hearing in Sacramento on April 24, 1958, before the California Highway Commission, on the proposed freeway route adjacent to Oak Street, was received and ordered placed on file, and the request was denied. City Manager and the Chairman of the Freeway Committee, or any member thereof designated by the Chairman, if he is unable to attend, authorized to attend hearing in Sacramento on April 24, 1958 before the California Highway Commission, on proposed westside freeway route. Upon a motion by Carnakis, seconded by Doolin, the City Manager and the Chairman of the Freeway Committee, or any member thereof designated by the Chairman, if he is unable to attend, were authorized to attend hearing in Sacramento on April 24~ 1958, before the Cal~fornia Highway Commission, on the proposed freway route adjacent to Oak Street, the City Manager to present at that time any bona fide misstatements or any major omissions that may be brought to this Council's attention prior to that time. In any event, the Chairman Bakersfield, California, April 7, 1958 - 7 of the Freeway Committee, or his representative, will then present to the Highway Commission, the adopted policy and viewpoint of the Council in regards to the Oak Street bypass. The motion carried unanimously. Reception of statements from the State Controller showing the apportionments of Vehicle License Fee Revenues to the City of Bakersfield. Upon a motion by Carnakis, seconded by Bentley, statements from the State Controller showing the amount estimated to be paid to the City as its share of Motor Vehicle License Fees during the 1958-59 fiscal year ending June 30, 1959 to be $254,200, and the amount apportioned to the City during the six months period ending May 31, 1958 to be $174,712, both amounts based on population figure of 47,687, were received and ordered placed on file. Resume of proposed ordinance amending Section 7 of Ordinance No. 995 New Series pertaining to Military Leaves of Absence. At this time the City Attorney gave the Council a resume of proposed ordinance amending Section 7 of Ordinance No. 995 New Series, pertaining to Military Leaves of Absence. Adoption of Resolution No. 25-58 ordering the vacation of an alley between Lots 4 and 5, Block 2, A. T~ & S. F. Tract, and Lot 1, Santa Fe Addition No. 1, in the City of Bakersfield. This being the time set for hearing on Resolution of Intention No. 734, and no protests or objections having been received, upon a moti6n by Dewire, seconded by Carnakls, Resolution No. 25-58 ordering the vacation of an alley between Lots 4 and 5, Block 2, A. T. & S. F. Tract, and Lot 1, Block 1, Santa Fe Addition No. 1, in the City of Bakersfield, was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Balfanz 82 Bakersfield, California, April 7, 1958 - 8 Adoption of Resolution No. 26-58 ordering the vacation of an alley lying north of Columbus Street and between'Haley Street and Cornell Street, in the City of Bakersfield. This being the time for hearing on Resolution of Intention No. 735, and no protests or objections having been ~ received, upon a motion by Doolin, seconded by Collins, Resolution No. 26-58 ordering the vacation of an alley lying north of Columbus Street, and between Haley Street and Cornell Street, in the City of Bakersfield, was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Croes, Dewi~, Doolin Noes: None Absent: Balfanz This resolution is not to be recorded for a period of 30 days, ar until such time as the College Heights Congregational Church dedicates to the City and improves a 20 foot wide east--west alley adjacent to the northerly line of Lot 202, and dedicates an additional 20 foot wide public access easement through Lot 195. City Attorney instructed to send copies of proposed guides for relations of the Mayor and Members of the City Council with members of the Administrative Staff to all members of the Council for study and presentation back at next week's meeting. Upon.a motion by Dewire, seconded by Doolin, the City Attorney was instructed to send copies to all members of the Council for study and presentation back at next week's meeting, of guides proposed by Councilman Carnakis, for relations of the Mayor and Members of the City Council with members of the Administrative Staff. Adjournment. Upon a motion by Bentley, seconded by Carnakis, the Council adjourned at 9:36 P.M. MAYOR of the City of Bakersfield, Calif./ ATTEST: CITY CLNRK and Ex Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, April 14, 1958 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. April 14, 1958. Invocation was given by Dr. Allen R. Roesot, Minister of Education of the First Methodist Church. Present: Absent: Mayor Sullivan. Collins, Croes, None Councilmen Balfanz, Bentley, Carnakis, Dewire, Doolin Minutes of the regular meeting of April 7, 1958 were approved as presented. Opening bids for construction of restroom buildings at Jefferson ParS, Beale Park and Central Park, and remodeling of the swimming pool facilities at Central Park. This being the time set to open bids for the construction of restroom buildings at Jefferson Park, Beale Park and Central Park and the remodeling of the swimming pool facilities at Central Park, all bids received were publicly opened, examined and declared. Upon a motion by Dewire, seconded by Doolin, the bids were referred to the City Manager for tabulation and recommendation in order to award at this evening's meeting. Opening bids for construction of Storm Drain along Truxtun Avenue between "0" and "P" Streets and "L" and "M" Streets. This being the time set to open bids for construction of Storm Drains along Truxtun Avenue between "0" and "P" Streets and "L" and "M" 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 study and recommendation. Reception of Report from City Manager on Underpasses and Overpasses. Upon a motion by Carnakis, seconded by Dewire, the City Manager's 'report on Underpasses and Overpasses was received and ordered placed on file. ~ Bakersfield, California, April 14, 1958 - 2 City Manager instructed to proceed with Sections A, B and D of Plan for the Improvement of Chester Avenue, as outlined in his report. At this time the City Manager read his report on the Improvement of Chester Avenue, advising methods of financing and also how much of the work and certain other projects cou~be accomplished~with the funds av~lable from Gas Tax. Upon a motion by Doolin, seconded by Carnakis, the Council issued a Minute Order instructing the City Manager to proceed with Section A (4th to Brundage), Section B (Brundage to Terrace Way) and Section D (S. P. R. R. to City Limits), of plan for the improvement of Chestel. Avenue, in'order to accomplish this work in the fiscal year 1958-59. The balance of the funds allocated from the 5/8~ Gas Tax is to be used to proceed with the work for Project No. 2 - Lakeview Avenue Right-of-Way, and Project No. 3 - H Street Widening Right-of-Way, as outlined on Page i of the City Manager's report. City Manager instructed to inform the County of Kern that the work on the City's portion of South Chester Avenue has been authorized by the City Council. Upon a motion by Croes, seconded by Carnakis, the City Manager was instructed to inform Mr. John Hoit, Supervisor, and Mr. Vernon Smith, County Road Commissioner, that the City Council has authorized the improvement of South Chester AVenue from the S. P. R. R. to the City Limits. Reception of communication from Mayor Sullivan re allocation of additional funds for certain Road and Street Projects. Upon a motion by Carnakis, seconded by Osllins, communication from Mayor Sullivan advising that Congress has approved additional funds for projects, in addition to the regular allocation of funds for Primary Roads, Secondary Roads and Streets within Cities, and making certain recommendations relative to same, was received and ordered placed on file. Bakersfield~ California~ April 14~ 1958 - 3 City Manager instructed to follow recommendations outlined in communication from Mayor Sullivan. As recommended in Mayor Sullivan's communication, upon a motion by Carnakis, seconded by Bal~anz, the City Manager was instructed to compile the necessary information concerning streets of major importance and communicate with the State Highway Department in Sacramento and ascertain which projects they will approve which could utilize certain funds on a matching basis. Adoption of Ordinance No. 1176 New Series amending Section 7 of Ordinance No. 995 New Series of the City of Bakersfield pertaining to Military Leaves of Absence. Upon a motion by Carnakis, seconded by Balfanz, Ordinance No. 1176 New Series amending Section 7 of Ordinance No. 995 New Series of the City of Bakersfield, pertaining to Military Leaves of Absence, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None. Absent: None Adoption of Resolution No. 27-58 clarifying certain matters pertaining to the functions of the Administrative Departments of the City of Bakersfield in relation to the Members Of the Council and the Mayor, respectively. Upon a motion by Carnakis, seconded by Croes, Resolution No. 27-58 cla~ifying certain matters pertaining to the functions of the Administrative Departments of the City of Bakersfield in relation to the Members of the Council and the Mayor, respectively, was adopted as read by the following vote: Ayes: Bentley, Carnakis, Collins, Croes Noes: Balfanz, Dewire, Doolin Absent: None Bakersfield, California, April 14, 1958 - 4~ Memorandum from the Planning Commission on the subject of Requests for Study and Recommendations - Annexations, referred to the City Manager for study and recommendation. Upon a motion by Croes, seconded by Carnakis, memorandum from the Planning Commission on the subject Request for Study and Recommendations - Annexations, was referred to the City Manager for study and recommendations. City Manager authorized to dispose of barn with loft located on City property at 1606 "~' Street to the Kern County Museum to move to Pioneer Village. Upon a motion by Dewire, seconded by Croes, the City Manager was authorized to dispose of barn with loft located on the back of City property at 1606 "~' Street to the Kern County Museum to be moved to Pioneer Village at the O~d .Fairgrounds. City Manager authorized to dispose of all other buildings on City property at 1606 "~' Street. Upon a motion by Carnakis, seconded by Doolin, the City Manager was authorized to dispose of all other buildings on city property at 1606 "R" Street. Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for paving parking area at Saunders Park. Upon a motion by Pool!n, seconded by Balfanz, plans and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for paving the parking area at Saunders Park. Approval of Plans and Specifications for ~ Standard for Manhole, Type B. Upon a motion by Bentley, seconded by Carnakis, plans and specificiations for Standard for Manhole, Type B, were approved. Approval of Contract Change Order No. 1 to Wm. N. Schallock for construction of Storm Drain in University Avenue between River ~oulevard and West Point Drive. Upon a motion by Carnakis, seconded by Balfanz, Change Order No. 1 to Wm. H. Schallock calling for a total reduction of Bakersfield, California, April 14, 1958 $840.00 in the contract price for installing six standard Manholes, Type B, at $460.00 per unit in lieu of six standard Junction boxes at $600.00 per unit, in Storm Drain in University Avenue between River'Boulevard and West Point Drive, was approved, and the Mayor was authorized to sign same in behalf of the City. Purchasing Agent authorized to advertise for bids for Park Concessions. Upon a motion by Carnakis, seconded by Dewire, the Purchasing Agent was authorized to advertise for bids for Park Concessions. Adoption of Ordinance No. 1177 New Series amending Section 4 of Emergency Ordinance No. 578 New Series and repealing Ordinance No. 1087 New Series, both of the City of Bakersfield, California. Upon a motion by Collins, seconded by Carnakis, Ordinanc.e No. 1177 New Series amending Section 4 of Emergency Ordinance No. 578 New Series and repealing Ordinance No. 1087 New Series, both of the City of Bakersfield, providing for rates and charges for sewer connections, was adopted by the following vote: Ayes: Ba!fanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 3012 to 3108 inclusive, as audited by the Finance Approval Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. City Manager instructed to obtain a report from the Traffic Authority and also an opinion from the Kern County Safety Council, relative to the necessity of illuminating the Union Avenue Underpass, before any further request is made to the State Division of Highways. A communicatinn from Mr. W. L. Welch, District Engineer of the State Division of Highways, advising that he feels there is no Bakersfield, Cali£ornia, April 14, 1958 - 6 justification for providing illumination in the Union Avenue Underpass, in view of the fact that the accident situation appears better t ban average, was read, and upon a motion by Carnakis, seconded by Doolin, the letter was received and ordered placed on file, and the City Manager was instructed to obtain a recommendation from the Traffic Authority and an opinion from the Kern County Safety Council relative to the necessity for illumination at this location, before any further request is made to the State Division~ of Highways. Reception of Hearing before the Public Utilities Commission in the Matter of the Applicatinns of the Pacific Gas and Electric Company for an order issuing a certificate of public convenience and necessity to exercise certain rights and privileges under the~ ordinances adopted by the City of Bakersfield granting electric and gas franchises. Upon a motion by Balfanz, seconded by Carnakis, Notice of Hearing before the Public ~ilities Commission in the Matter of -the Applications of the Pacific Gas and Electric Company for an order issuing a certificate of public convenience and necessity to exercise certain rights and privileges under the ordinances adopted by the City of Bakersfield granting electric and gas franchises, was receiwed and ordered placed on file. Councilman Carnakis, authorized to attend hearing before the California Highway Commission to be held April 24, 1958, on the relocation of Highway 99 adjacent to Oak Street. Upon a motion by Bentley,~seConded by Croes, Counc~ilman Carnakis, as a member of' the Council's F~eeway Committee, was authorized to attend, at city expense, hearing to be held before the California Highway Commission in Sacramento on April 24, 1958, to present the City's official policy on the relocation of Highway 99 adjacent to Oak Street. Bakersfield, California, April 14, 1958 - 7 City Manager directed to commence a study of the existing formula for the distribution and allocation of Gas Tax Funds and make recommendations for changes on a more equitable basis. Upon a motion by Carnakis, seconded by Dewire, the City Manager was directed to commence a study of the existing formula for the distribution and allocation of Gas ~x Funds and make recommendations for changes so as to modernize that formula on a more equitable basis. Acceptance of bid of Max Poreere for the construction of Rest Room Buildings at Beale, Jefferson and Central Parks, including remodeling of swimming pool facilities at Central Park. Upon a motion by Croes, seconded by (krnakis, bid of Max Poreere for the construction of Rest Room Buildings at Beale, Jefferson and Central Parks, including remodeling of swimming pool facilities at ~ntral Park, for a total amount of $30,994.70 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract in behalf of the City. City Auditor authorized to transfer additional funds needed for the construction of restroom buildings at the parks. Upon a motion by Doolin, seconded by Carn~kis, the City Auditor was authorized to transfer $9400.00 from Account No. 25-579-94, Capital Outlay, Parks, Non-structural Improvements, to Account No. 25-579-92, Capital Outlay, Parks, Buildings, to provide sufficient funds in the budget for the construction of the restroom buildings in the parks. Permission granted to display b~ner publicizing National Cotton Week May 19th to May 24th. Upon a motion by Dewire, seconded by Collins, permission was granted to display a banner on Chester Avenue from May 19th to 24th, publicizing "National Cotton Week." Bakersfield, California~ April 14, 1958 - 8 Plans and Specifications for the Exterior Lighting of the Bakersfield City Hall held over for one week for study by the Council. Upon a motion by Carnakis, seconded by Dewire, plans and specifications for the Exterior Lighting of the Bakersfield City were held over for one week for study by the Council. Adjournment. Upon a motion by Carnakis, seconded by Dewire, the Council adjourned at 10:00 ~ M. City of Bakersfield, Calif. ATTEST: CITY CLERK~ficio Clerk o'f the Cotmcil of the City of Bakersfield, California Bakersfield, California, April 21, 1958 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. April 21, 1958. Invocation was given by Dr. Jesse N. Bellview Baptis,t Church. Presmnt: Absent: Baker, Pastor of the Mayor Sullivan. Councilmen Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Councilman Bentley Minutes of the regular meeting of April 14, 1958 were approved as presented. Acceptance of bid of Stroud-Seabrook for construction of Truxtun Avenue Storm Drain between "0" and "~' S~reets and "L" and "M" Streets. Upon a motion by Carnakis, seconded by Collins, Alternate A Bid submitted by Stroud-Seabrook for construction of Storm Drain along Truxtun Avenue between "O" and "P" Street and "L" and "M" Streets, for total amount of $7,536.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract in behal~f of the City. Reception of City Auditor's Financial Report for March, 1958. Upon a motion by Croes,~seconded by Balfanz, the City Auditor's Financial Report for March, 1958 was received and ordered placed on file. City Clerk instructed to airmail certified copy of City Manager's report Re West Side Bypass, Highway 99 Relocation, to Mr. C. M. Gilliss, Chairman of the California Highway Commission. Upon a motion by Doolin, seconded by Balfanz, the City Clerk was instructed to airmail a certified copy of report submitted by City Manager Gunn relative to the West Side Bypass, Highway 99 Relocation, to Mr. C. M. Gilliss, Chairman of the California Highway Commission. As recommended in his report, City Manager Gunn was relieved of the obligation of presenting the information contained in the report to the California Highway Commission in person. 92 Bakersfield, California, April 21, 1958 - 2 Councilman Bentley took his seat in the Council Chamber at 8:15 P.M. Matter of Exterior Lighting of the City Hall tabled until budget hearings. It was moved by Carnakis, seconded by Croes, that plans and specifications be approved, and the Purchasing Agent authorized to advertise for bids for the Exterior Ltghting of the City Hall. Substitute motion made by Dewire, seconded by Balfanz, that the matter be tabled until the budget hearings are held, was voted upon as follows: Ayes: Balfanz, Bentley, Dewire Noes: Carnakis, Croes, Doolin Declining to Vote: Collins Inasmuch as the Mayor shall have the right to vote on all matters when the vote of the Council results in a tie, Mayor Sullivan voted in the affirmative on the substitute motion and the motion carried. Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for Play Area and Wading Pool at Weill Park. Upon a motion by Carnakis, seconded by Collins, Plans and Specifications were approved, and the Purchasing Agent was authorized to advertise for bids for Play Area and Wading Pool at Weill Park. Encroachment P~rmit granted Athletic Supply Company, 1816-18 "L" Street. Upon a motion by Collins, seconded by Dewire, Encroachment Permit was granted Athletic Supply Company to enlarge existing ventilation opening so it may be used as freight chute to basement at 1816-18 "L" Street. City Auditor authorized to issue check for refund to Longs Stores for overpayment of City Sales Tax. Upon a motion by Bentley, seconded by Balfanz, the City Auditor was authorized to issue check in amount of $74.04 to Longs Stores covering an overpayment on city sales tax for the period April 1, 1954 to December 31, 1956. Bakersfield, California, April 21, 1958 - 3 Allowance of Claims. Upon a'motion by Carnakis, seconded by Doolin, Vouchers Nos. 3110 to 3168, inclusive, as audited ~by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank Of America to cover the respective amounts. Adoption of Resolution No. 28-58 of the Council of the City of Bakersfield calling for the redemption of Series A Off-Street Parking Revenue Bonds Nos. A836 to A823, inclusive; for publication of Notice of Redemption of said bonds, and authorizing the Fiscal Agent to redeem said Bonds. Upon a motion by Balfanz, seconded by Carnakis, Resolution No. 28-58 of the Council of the City of Bakersfield calling for the redemption of Series A Off-Street Parking Revenue Bonds Nos. A836 to A823, inclusive; for publication of Notice of Redemption of said bonds, and authorizing the Fiscal Agent to redeem said Bonds, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Permit granted Kern (bunty Fish and Game Protective Association for Operation and Maintenance of Sound Equipment. Upon a motion by Dewire, seconded by Doolin, permit was granted the Kern County Fish and Game Protective Association for the operation of sound equipment on truck during parade to be held on April 26, 1958. City Manager authorized to accept offer of A. T. & S. F. Railway Company in order to leave the present crossing protection in place at Sonora Street. Upon _a.motion by Doolin, seconded by Balfanz, the City Manager was authorized to accept offer of the A. T..& S. F. Railway Company toparticipate to theetent of 50% of the salvage value, in order to. leave the present crossing protection in place at Sonora Street. Bake~$£ield, California, April 21, 1958 - 4 Reception of copy of letter written by John Holt,. Supervisor, to the Board of Supervisors, relative to location of the 466 Freeway. Upon a motion by Croes, seconded by Carnakis, ~copy of a letter written to the Board of Supervisors by Mr. John Holt, Supervisor, relative to a unified plan for the location of the 466 Freeway, was received and ordered placed on file. Reception of report from Public Utilities Commission setting forth the status of the Grade Crossing Protection Fund. Upon a motion by Carnakis, seconded by Croes, report from the Public Utilities Commission setting forth the status of the Grade Crossing Protection Fund and listing all the projects which have been assisted by this Fund, was received and ordered placed on file. Permission granted the Watchtower Convention Committee to hang banner across Chester Avenue April 25-27, 1958, providing they can secure a location for same. Upon a motion by Croes, seconded by Dewire, request from ti~e Watchtower Convention Committee to hang banner across Chester Avenue April 25-27, 1958, was granted, providing they secure permission to use location from the Downtown Association. Reception of House Resolution No. 70 adopted by the California Assembly on April 15, 1958. Upon a motion by Dewire, seconded by Croes, copy of House Resolution No. 70, adopted by the California Assembly on April 15, 1958, during the First Extraordinary Session, was received and ordered placed on file. Reception of communication from Dorothy M. Donahoe, enclosing copies of House Resolution No. 70. Upon a motion by Carnakis, seconded by Balfanz, communication from Dorothy M. Donahoe, Member of the Assembly, enclosing copies of House Resolution No. 70, was received and ordered placed on file. Bakersfield, California, April 21, 1958 - 5 Chairman of the City-County Cooperation Committee directed to contact the Board of Supervisors relative to request of the Bakersfield Art Association for additions to the Cunningham Memorial Art Gallery. A communigation from the Bakersfield Art Association requesting that consideration be given .to the immediate construction of additions to the Cunningham Memorail Art Gallery was read, and u~on a motion by Doolin, seconded by Bentley, the matter was referred to the Chairman of the City-County Cooperation Committee to contact the Board of Supervisors relative to the.financing of the proposed additions. Additional 90 days leave of absence granted Russel Mathis. Upon a motion by Carnakis, seconded by Collins, request from Russel Mathis for an additional 90 days leave of absence due to illness, was granted. Approval of Mayor's appointment of Mr. Phillip Marty as Member of the Planning Commission. Upon a motion by Carnakis, seconded by Balfanz, Mayor Sullivan's appointment of Mr. Phillip Marty as Member of the Planning Commission was approved, term to expire April 17, 1962. Permission granted Greater Bakersfield Chamber of Commerce to i~Sta11 overhead Street decorations advertising the 70th Annual U.S.A.Track and Field Championship Meet scheduled for June 20-21. Upon a motion by Doolin, seconded by Dewire, permission was granted the Greater Bakersfield Chamber of Commerce to have the Valley Decorating Company of Fresno install on or about the first of June, thirty overhead street decorations advertising the 70th Annual U.S.A Track and Field Championship Meet scheduled for June 20-21. Bakersfield, California, April 21, 1958 - 6 City Auditor authorized to transfer funds to purchase desk for Recreation Supervisor. Upon a motion by Collins, seconded by Dewire, the City Auditor was authorized to transfer $201.16 from Account No. 11-200-71, Purchasing Department, Office & Household Equipment, to Account No. 21-050-71, Recreation Department, Office & Household Equipment, toprovide funds to purchase a desk for the new Recreation Supervisor. Adjournment. Upon a motion by Croes, seconded by Dewire, the Council adjourned at 9:17.P.M. MAYOR of the City of Bakersfield, Calif. ATTEST: CITY~L~'~n~h~-df~cio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, April 28, 1958 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. April 28, 1958. Invocation was given by Captain Gerald Clayton of the Bakersfield Salvation Army. Present: Absent: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Councilman Croes Minutes of the regular meeting of April 21, 1958 were approved as presented. Opening bids for Paving Parking Area at Saunders Park. This being the time set to open bids for paving parking area at Saunders Park, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by DoolJ. n, the bids were referred to the City Manager for study and recommend~Ltion. Acceptance of bid of J. E. Stanley for operation of Concession Stand at Beale Park. This being the time set to open bids for the operation of concession stands in City parks, bid of J. E. ~anley was publicly opened, examined and declared, this being the only bid received. Upon a motion by Carnakis, seconded by Bentley, bid of J. E. Stanley to operate concession stand in Beale Park and pay $15.00 per month, plus 6% of the gross receipts from sales during the months of June, July and August, was accepted, and the Mayor was authorized to sign the contract. The City Manager was authorized to go in the open market and obtain bids for operating the concession stands in the other City Parks. Bakersfield, California, April 28, 1958 - 2 Approval of City Manager's report on 1958 Vacation Schedule for Council Appointees. Upon a motion by Dewire, seconded~by Balfanz, the following 1958 vacation schedule for Council Appointees was approved, subject to such deviations as may be authorized By the City Manager: City AssessOr City Attorney City Auditor City Clerk City~Treasurer Purchasing Agent City Manager Sept~ber 2 - September 22 July 7 - July 23 August 14 - August 29 July 14 - July 25 December 26 - January 2, 1959 July 21 - July 25 August 18 - August 29 July 28'- August 8 August 4 - August 19 City Manager directed to submit report giving his recommendation on each individual project in the proposed agreements with the Greater Bakersfield Separation of Grade District. Upon a motion by Doolin, seconded by Balfanz, the City Manager was directed to submit a report to the Council giving his recommendation on each individual project in the proposed agreements with the Greater Bakersfield Separation of Grade District. City Attorney instructed to prepare ordinance providing for the Grade Marking of Lumber. Upon a motion by Dewire, seconded by Carnakis, verbal report as submitted by the City Manager was considered the first reading of proposed ordinance for the Grade Marking of Lumber; and City Attorney was instructed to prepare an ordinance which would amend the 1955 Edition of the Uniform Building Code providing for th~ grade marking of lumber and the procedure for approving lumber grading agencies. Approval and adoption of recommendations contained in report of the Governmental Efficiency Committee on the operation of the Public Works Department. Upon a motion by Doolin, seconded by Balfanz, recommendations contained in report submitted by the Governmental Efficiency Committee on the eperation of the Public Works Department were approved and Bakersfield, California, April 28, 1958 - 3 adopted, and the City Manager was instructed to arrange for the revision of any job descriptions to correspond with the recommendations contained in the report. City Attorney instructed to prepare ordinance amending Salary Ordinance No. 1095 New Series to provide for the cla~sifiCation of Superintendent of Public Works. Upon a motion by Doolin, seconded by Carnakls, the City Attorney was instructed to prepare an amendment to the Salary Ordinance No. 1095 New Series to provide for the classification of Superintendent of Public Works, to be placed in Schedule No. 35. Purchasing Agent authorized to advertise for bids for Liquid Asphalt Requirements for 1958-59. Upon a motion by Carnakis, seconded by Dewire, the Purchasing Agent was authorized to advertise for bids for Liquid Asphalt Requirements for 1958-59. Leave of Absence granted Mrs. Wanda Sawyer, employee of the Police Departmemt. ' Upon a motion by Collins, seconded by Balfanz, a 60 days leave of absence was granted Mrs. Wanda Sawyer, employee of the Police Department. Permission granted Fifteenth District Agricultural Association to hang downtown decorations advertising the 1958 Kern County Fair, subject to specifications required by the City Manager. Upon a motion by Doolin, seconded by Dewire, permission was granted the Fifteenth District Agricultural Association to hang downtown decorations ten days prior to the opening of the 1958 Kern County Fair, from September 22 through September 28, subject to certain specifications required by the City Manager. 100 Bakersfield, California, April 28, 1958 - 4 Request from W. C. Hayes to connect care at 3133 South Cottonwood Road to City Sewer System referred to the Union Avenue Sanitation District. Upon a motion by Balfanz, seconded by Dewire, request from W. C. Hayes to connect care at 3133 South Cottonwood Road to City Sewer System, was referred to Mr. Jas. O. Groves, of the Union Avenue Sanitation District. Approval of salary increases effective June 1, 1958. Upon a motion by Carnakis, seconded by Dewire, salary increases were approved, NAME effective June 1, 1958: CLASSIFICATION FROM Superintendent the following STEP TO STEP R. T. Francisco Engineer 3 4 H. L. Ledford Engineer 3 4 W. D. Rose Engineer 3 4 L. L. Truttt Engineer 3 4 G. P. Crown Boseman 3 4 G. L. Newcomb Boseman 3 4 John Bevels Janitor 4 5 E. L. Schellhous Patrolman 3 4 Ray Yniguez Utility Mtn. Man 4 5 A. J. Rambaud Laborer 4 5 Leonard Alaria License Inspector 4 5 Allowance of Claims. Upon a motion by Bentley, ~econded by.Collins, Vouchers Nos. 3169 to 3236 inclusive, as audited by the Finance Approval Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Proceedings ~bandoned for the construction of sidewalks on the west side of "R" Street between 23rd and 24th Streets. This being the time set for further hearing on the construction of sidewalks on the west side of "R" Street between 23rd and 24th Streets, upon a motion by Collins, seconded by Balfanz, the proceedings were ~bandoned, due to the fact that the work has already ben completed. Bakersfield, California, April 28, 1958 - 5 City Attorney instructed to prepare ordinance amending Zoning Ordinance No. 1010 New Series granting application of Elmer F. Karpe et al to change the land use zoning of that certain property located on the westerly side of "~' Street between 9th and 10th Streets. This being the time set for hearing on application of ]Elmer F. Karpe et al 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 westerly side of "~' Street between 9th and loth Streets from an R-3 (Limited Multiple-Family Dwelling) Zone to an R-3-P,(Limited Multiple-Family Dwelling_Automobile Parking) Zone, and no protests or objections having been received, upon a motion by Dewire, seconded by Collins, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare an ordinance granting the application. Adoption of Resolution No. 29-58 of the City of Bakersfield, calling a Special Election to be held on the 24th day of June, 1958, pertaining to the annexation of Spruce Addition No. 1, to ~e City of Bakersfield, establishing voting precinct, polling place and officers of election for said election, and prescribing fees to be paid to said officers of election and for polling place. This being the time set for hearing protests from any person owning real property within the territory designated as Spruce Addition No. 1, proposed to be annexed to the City of Bakersfield, and no written protests having been received, upon a motion by De,~ire, seconded by Collins, Resolution No. 29-58 of the City of Bakersfield, calling a special election to be held on the 24th day of June, 1958, pertaining to the annexation of Spruce Addition No. i to the City of Bakersfield, emtablishing voting precinct, polling place and officers Bakersfield, California, April 28, 1958 - 6 of election of said election and prescribing fees to be paid to said officers of election and for polling place, was adopted by the following vote: Bentley, Carnakis, Collins, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: Croes City Auditor authorized to transfer funds to cover janitor service at Cunningham Memorial Art Gallery for the remainder of the fiscal year. Upon a motion by Doolin, seconded by Collins, the City Auditor was authorized to transfer $150.00 from Account No. 11-100-60, City Manager, Unapplied ApproPriations, to Account No. 11-110-02, Cunningham Memorial Art Gallery, Wages, to provide janitor service to.the Art Gallery for the remainder of the fiscal year. City Auditor authorized to issue check to Leo Frank Furniture Company covering refund for overpayment of sales tax. Upon a motion by Carnakis, seconded by Dewire, the City Auditor was authorized to issue check in amount of $18.82 to Leo Frank Furniture Company covering refund for overpayment of sales tax · Copy of House Resolution No. 89 relative to the Flint Formula referred to the Greater Bakersfield Chamber of Commerce. Upon a motion by Collins, seconded by Balfanz, Copy' of House Resolution No. 89 relative to the Flint Formula, which was adopted by the Assembly on April 23, 1958, was referred to the Greater Bakersfield Chamber of Commerce for their information. Reception of communication from Louis J. Kroeger and Associates, relative to the development of a plan for a bffdget program. Upon a motion by Collins, seconded by Bentley, communication from Louis J. Kroeger and Associates, relative to the development of a 103 Bakersfield, California, April 28, 1958 - 7 pian for producing the performance and cost data which makes possible the development of a more realistic program budget after the first year of gathering such data, was received and ordered place~ on file.. Adjournment. Upon a motion by Collins, seconded by Carnakis, the Council adjourned at 8:50 P.M. MAYOR of t e City~Cal~f. ATTEST: CITY CL~RK and Ex-Officio Clerk of the Council of the City of Bakersfield, California 104 Bakersfield, California, May 5, 1958 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. May 5, 1958. Invocation was given by Dr. Charles Russell Prewitt, Pastor of the First Methodist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolln Absent: None Minutes of the regular meeting of April 28, 1958 were approved as presented. Opening bids for the construction of Wading Pool and Play Area at Well Park. This being the time set to open bids for the construction o:~ Wading Pool and Play Area in Well1 Park, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded ~ Bentley, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Griffith Co. for Paving Parking Area ~t Saunders Park. Upon a motion by Doolin, seconded by Camskis, bid of Griffith Co. for paving parking area at Saunders Park for a total sum of $1930..50 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Reception of City Manager's report on Separation of Grade District. Contracts. Upon a motion by Camskis, seconded by Collins, the City Manager's report on proposed agreement with the Separation of Grade District was received and ordered placed on £ile. Reception of reports from the Traffic Authority and the Kern County Safety Council relative to the illumination of the Union Avenue Underpass. Upon a motion by Dewire, seconded by Balfanz, reports from the Traffic Authority and Kern County Safety Council of a survey of conditions at Union Avenue Underpass to determine if lighting is needed, were received and ordered placed on file. Bakersfield, California, May 5, 1958 - 2 Approval of Form of Ballot for Special Annexation Election to be held June 24, 1958. Upon a motion by Doolln, seconded by Collins, form of ballot to be used for Special Election for the annexation of Spruce Addition No. 1, to be held on June 24, 1958, was approved. ~ayor authorized to sign Contract No. 27-58 with the Texas Company for Diesel Fuel Requirements for the Municipal Transit System. Upon a motion by Bentley, seconded by Collins, the Mayor was authorized to sign Contract No. 27-58 with the Texas Company for Diesel Fuel requirements for the Municipal Transit System. Adoption of Ordinance No. 1178 New Series amending Subdivision (a) of Section 11 of Ordinance No. 1095 New Series of the City of Bakersfield. Upon a motion by Doolin, seconded by Coilins, Ordinance ~. 1178 New Series amending Subdivision (a) of Section 11 of Ordinance No. 1095 New Series by changing the title "Assistant Superintendent of Streets" to "Superintendent of Public Works," was adopted by the following vote: Ayes: Balfanz~ Bentley~ Carnakis~ Collins~ Croes, Dewire, Doolin Noes: None Absent: None First Reading of proposed amendment to Traffic Ordinance No. 658 New Series designating certain streets and alleys as one-way streets. At this time the City Clerk read proposed amendment to Traffic Ordinance No. 658 New Series designating certain streets and alleys as one-way streets. Adoption of Ordinance No. 1180 New Series amending Section 3.01 of Ordinance No. 1010 New Series of the City of ~kersfield by changing the land use zoning of that certain property located on the westerly side of "~' Street between 9th and loth Streets. Upon a motion by Collins, seconded by Dewire, Ordinance No. 1180 New Series granting application of Elmer F. Karpe et al by amending 106 Bakersfield, California, May 5, 1958 - 3 Section 3.01 of Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain property located on the westerly side of "~' Street between 9th and 10th Streets, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Noes: None Absent: None Croes, Dewire, Doolifi Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for Sprinkler System at Planz Park. Upon a mo~lon by Dewire, seconded by Carnakis, Plans and Specifications were approved, and the Purchasing Agent was authorized to advertise for bids for Sprinkler System at Planz Park. Acceptance of Street Right of Way Deed and approval of ~ntract with the S & G Properties, Inc. for improvement of the east one-half of Wenatchee Avenue in ~act 1986. Upon a motion by Deiwre, seconded by Balfanz, Street Right of Way Deed from S & G Properties, Inc., for the east one-half of Wenatchee Avenue lying within the exterior boundaries of Tract No. 1986, was accepted, contract for the improvement of same was approved, and the Mayor was authorized to sign in behalf of the City. Extension of time granted Ralph L. Smith Jr. for censtruction of streets and improvements in Tracts 1824 and 1831. Upon a motion by Dewire, seconded by Doolin, an extension of time not to exceed one year, and extension of bond, for the construction of streets and improvements according to Contracts 20-57, Tract 1824 Tract 1831, was granted Ralph L. Smith, Jr.,College Heights and 33-57, Company. City Auditor authorized to issue refund to James D. Womack for unused building permit. Upon a motion by Carnakis, seconded by Dewire, the City Auditor was authorized to issue cheek in amount of $18.00 to James D. Womack covering refund for unused building permit. Bakersfield~ California~ May 5~ 1958 - 4 107 Residential requirements waived for the classifications of Recreation L~aders and Swimming Instructors in the Recreat±on Department in order that temporary appointments to the positions may be made. In accordance with request from the Chairman of the Civil Service Board for the Miscellaneous Departments~l~e residential requirements for the classification of Recreation Leaders and Swimming Instructors in the Recreation Department were waived~ in order that temporary appointments to the positions may be made~ as there are an insufficient number of applicants meeting the residential requirements available to fill the vacancies existing in the Department. Confirmation of Mayor Sullivan~s appo±ntment of Mr. Dean A. Gay as Member of the Planning Commission. Upon a motionby Dewlre~ seconded by Bentley~ Mayor Sullival~s appointment of Mr. Dean A. Gay as a member of the Planning Commlssio~ for a four year term expiring April 17~ 1962~ w~s confirmed. Councilman Carnakis~ voted in the negative on this motion. Allowance of Claims. Upon a motion by Bentley~ seconded by Dewire~ Vouchers Nos,, 3238 to 3339 inclustve~ as audited by the Voucher Approval Committee were allowed~ and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adoption of Ordinance No. 1179 New Series amending Ordinance No. 1044 New Series of the City of Bakersfteld~ by adding thereto a new section to be numbered 4.1. It was moved by Doolin~ seconded by Balfanz~ that Ordinance No. 1179 New Series amending Ordinance No. 1044 New Series of the City of Bakersfield by adding thereto a new section to be numbered 4.1~ b~, adopted. After some dlscussion~ it was moved by Carnakis~ seconded by Dewtre~ that the ordinance be adopted with the addition of the words ~'until a Director of Public Works shall be appolnted." This motion carried unanimously. log Bakersfield, California, May 5, 1958 - 5 The ordinance, as amended, vote: Ayes: Balfanz, Noes: None Absent: None Bentley, Carnakis, was then adopted by the following Collins, Croes, Dewire, Doolin Adoption of Resolution No. 30-58 providing that all duties heretofore assigned to the Director of Public Works shall henceforth be performed by the City Manager. It was moved by Balfanz, seconded by Dewire, that Resolution No. 30-58 providing that all of the duties heretofore assigned to the Director of Public Works shall henceforth be performed by the City Manager, be adopted. After some discussion, it was moved by Croes, seconded by Carnakis, that the Resolution be adopted with the addition of the words "until Such time as a Director of Public Works shall be appointed. This motion carried unanimously. The resolution, as amended, waSthen adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Bentley, Carnakis, Collins, Croes, Dewire, Doolin Record of Survey Maps of Trudy Richards Development on Union Avenue referred to th~ Planning Commission. Upon a motion by Croes, seconded by CarnaZis, record of Survey Maps of ~udy Richards Development on Union Avenue were referred to the Planning Commission for study and recommendation. Petition for annexation of territory described as' Gannon No. i referred to the Planning Commission for study and recommendation. Upon a motion by Carnakis, seconded by Doolin, petition for annexation of territory described as Gannon No. i and letter from the Kern County Boundary Commission regarding same, were referred to the Planning Commission for study and recommendation. 10'9 Bakersfield,, California,~ May 5, 1958 - 6 Reception of communication from State Department of Public Works advisingof quarterly allocation of Gas Tax Funds to the City. Upon a mbtlon by Carhakls, seconded by Croes, communication from the State Department of Public Works advising that quarterly allocktion of Gas Tax Funds to the City for the period ending March 31, 1958, is $34,099.75, based on a population of 47,687, was received and ordered placed on file. Permission granted Greater Bakersfield Chamber of Commerce to hang three banners publicizing the 70th Annual U.S.A. Tack and Field Championships June 20-21. Upon a motion by Carnakis, seconded by Croes, permission was granted the Greater Bakersfield Chamber of Commerce to hang three banners instead of two, publicizing the 70th Annual U.S.A. Track and Field Championships to be held in Bakersfield June 20-21, 1958. City Attorney instructed to prepare ordinance amending Salary Ordinance No. 1093 New Series to provide that employees of the Transit System will be paid on the same straight time basis as other City employees.' Upon a motion by Dewire, seconded by Doolin, in accordance with recommendation from the Transit Authority Commission, the City Attorney was instructed to prepare an ordinance amending Salary Ordinance No. 1093 New Series to provide that employees of 'the Transit System will be paid on the same straight time basis as other City employees and that their benefits with regard to holidays will be the same as given to other city employees. Reception of communication from John Holt, Supervisor, regarding the improvement of South Chester Avenue. Upon a motion by Dewire, seconded by Doolin, communication from Mr. John Holt, Supervisor, advising that the improvement Chester Avenue will be re-budgeted in order to do the work at time as the City, was received and ordered placed on file. Adjournment. of Soufib the same Upon a motion by Carnakis, seconded by Croes, the Council adjourned at 9:35 P.M. MAYOR,of the City of Bakersfield, Cali£.~ ATTEST: CITY the Council of the City of Bakersfield, California Bakersfield, California,,May 12, 1958 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. May 12, 1958. Invocation was given by Dr. D. W. McElroy, Pastor of the First Christian Church. Present: Absent: Councilmen Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Mayor Sullivan. Councilmen Croes Due to the absence of Mayor Sullivan, ViCe-pre~ident Doolin acted as Mayor pro-tem. Minutes of the regular meeting of May 5, 1958, were approved as presented. Acceptance of bid of Frank Johnson for construction of Wading Pool and Play Area at Well1 Park. Upon a motion by Carnakis, seconded by Collins, bid of Frank Johnson for the construction of Wading Pool and Play Area at Weill Park for a total of $4,243.37 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract in behalf of the City. Council receives 1958-59 Annual Budget and RevenUe Estimate as submitted by the City Manager. Upon a motion by Carnakis, seconded by Dewire, the Council received the 1958-59 Annual Budget and Revenue Estimate as submitted by City Manager Gunn. Reception of City Auditor's Financial Report for April, 1958. Upon a motion by Carnakis, seconded by Dewire, the City Auditor's Financial Report for April, 1958, w~s received and ordered placed On file. Permission granted to increase purchase order for police communication system by three mobile'units. Upon a motion by Collins, seconded by Carnakis, permission was granted to increase Purchase Order No. 34866 to Motorola Communications and Electronics, Inc. by three mobile units, at a cost'of $1650.00, plus sales tax. Adoption of Ordinance No. 1181 New Series amending Section 62 of' Ordinance No. 658 New Series and repealing Ordinance No. 1151 New Series of the City of Bakersfield, · California. Upon a motion by Dewire, seconded by Carnakis, Ordinance No. 1181 New Series ~mending Section 62 of Ordinance No. 658 New Series and repealing Ordinance No.. 1151 New Series of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis~ Collins, Dewire, Doolin Noes: None Absent: Croes Date fixed for hearing before the Council on application of Cencal Development Company t0 amend the zoning boundaries of three parcels of land lying easterly of Mr. Vernon Avenue and northerly of Christmas Tree Lane. ~ In accordance with reco~mendation from the Planning Commission, upon a motion by Collins, seconded by Carnakis~ June 2, 1958 was the date fixed for hearing before the Council on application of Cencal Development Company to amend the zoning boundaries of three parcels of land lying easterly of Mr. ~ernon Avenue and northerly of Ct~rlstmas Tree Lane. Councilman ~roes took his seat in the Council Chamber at 8: 15~P, M. Street Naming and House Numbering Study as submitted b~ the Planning Commission referred to the City-County Cooperation Committee for study and reco~nuendation. Upon a motion by Balfanz, seconded by Bentley, Street Naming and House Numbering Study as'submitted by the Planning ~mmission~ was referred to the City-County Coo~eration Comf~ittee for study and recommendation. Acceptance of recom~endation of the Planning Commission that the annexation of that territory designated ks Gannon No. 1, be approved. Upon a motion by Balfanz~ seconded by Collins, recommendation from the Planning Commission that the territory designated as Gannon 112 Bakersfield, California, May 12, 1958 - 3 No. 1 be annexed to the City and that zoning of said property, if annexed to the City, be recommended as R-4 (Multiple Family l~velli~g) Zone, was accepted. Adoption of Resolution No. 31-58 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 Gannon No. 1, proposed to be annexed to the City, and fixing the time and Place for hearing protests on the proposed zoning of said property. Upon a motion by Carnakis, seconded by Collins, Resol,Ation No. 31-58 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 Gannon No. 1, proposed to be annexed to the City of Bakersfield, and fixing the time and place for hearing p~tests on the proposed zoning of said property, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None Action on ordinance amending Salary Ordinance No. 1093 New Series deferred indefinitely. Upon a motion by Collins, seconded by Balfanz, action on ordinance amending Salary Ordinance No. 1093 New Series - Municipal Transit System ~2aployees - was deferred indefinitely. Approval of Contract Change Order No. 1 to Max W. Poreere for the construction of Rest Room Buildings at Jefferson Park, Beale Park, Central Park and remodeling of Swimming Pool Facilities at Central Park. Upon a motion by Bentley, seconded by Dewire, Contract Change Order No. 1 to Max W. Poreere to construct and connect s.ewer lines from the building stub out to the available sewer in Beal.e Park and Jefferson P~rk, for additional compensation to the contractor of $381.88, was approved, and the Mayor was authoriz.ed to sign in behalf of the City. Bakersfield, California, May 12, 1958 - 4 l'i3 Allowance of Claimso Upon a motion by Bentley~ seconded by Collins~ Vouchers Nos, 3340 to 3438 inclusive~ as audited by the Finance Approval Committee were a11owed~ and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts, Acceptance of Street Right of Way Deed from Congregational Conference of Southern California and the Southwest~ for portion of Lot 203~ Tract 1795o Upon a motion by Carnakis~ seconded by Collins~ Street Right of Way Deed from Congregational Conference of Southern California and the Southwest for a portion of ~t 203~ Tract 1795~ was accepted. Acceptance of Street Right of Way Deed for Congregational Conference of Southern California and the Southwest~ for portion of Lot 202~ Tract 1795, Upon a motion by Collins~ seconded by (~rnakis~ Street Right of Way Deed from Congregational Conference of Southern California and the Southwest for a portion of Lot 202~ Tract 1795~ was accepted. Acceptance of Grant of Easement from Congregational Conference of Southern California and the Southwest~ across Lot 195~ Tract 1795. Upon a motion by Collins~ seconded by Carnakis~ Grant of Easement fro~ Congregational Conference of Southern California and the Southwest~ across Lot 195~ Tract 1795~ was accepted. Reception of communication from the California Highway Commission submitting copy of transcript of hearing held in Sacramento on April 24~ 1958, Upon a motion by Dewire~ seconded by Balfanz~ communication from the California Highway Commission submitting copy of transcript of hearing held in Sacramento on April 24~ 1958~ with respect to the relocation of Uo S, Highway No, 99 on the Oak Street routing~ was received and ordered placed on file. Bakersfield, California, May 12, 1958 - 5 115 Permission granted Ralph O. Buntin to connect his property to the City's sewer line. Upon a motion by Behtley,' seconde~ by Dewire~ permission was grknted Ralph O. Buntin to connect his property at 510 Castro Lane to the City's sewer line on a rental basis until such time as it is annexed to the City. Authorization granted Police Civil Service Commission to waive residential requirements on one applicant who has successfully passed the examination for Police Patrolman. In accordance with request from the Police Civil Service Commission, upon a motion by Collins, seconded by Carnakis, authorization was granted to waive the residential requirementS on one person who has successfully passed the examination for police patrolman, as there are not sufficient persons having the necessary residential qualifications available to fill the existing vacancy in the Police Department. Permit granted Kern County Chapter Knowland for Governor Club to use Sound Equipment at reception and rallys. Upon a motion by Bentley, seconded by Croes, permit was granted the Kern County Chapter Knowland for Governor Club to use sound equipment to advertise Senator Knowland's candidacy for Governor at reception and rallys on May 15 and 16, 1958, from 10 A.M. to 11 A.M. and 4 P.M. to 5 P.M., with the volume to be regulated so that the sound can be heard only for a distance of 300 feet. Mayor directed to send letter of condolence to family of William C. Willlis,former Councilman. Upon a motion by Collins, seconded by Carnakis, the Mayor was directed to send a letter of condolence to the family of former Councilman William C. Willis, deceased. Adjournment. Upon a motion by Dewire, adjourned at 8:45 P.M. ATTEST: seconded by MAYOR pro-tea City of Bakersfield,Cal. (bllins, the Council and WrLOf~igi~'~lerk of the Council of the City of Bakersfield, California 116 Bakersfield, California, May 19,1958 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. May 19, 1958. Preset: Mayor Sullivan. Councilmen Balfanz, Croes, Dewire, Doolin Absent: the City the City Bentley, Carnakis, Councilman Collins Minutes of the regular meeting of May 12~1058 were approved as presented. Opening bids for Sprinkle~. System at Planz Park. This being the time set to open bids for Sprinkler System at Planz Park, all bids received were publicly opened, examined and declared. Upon a motion by Doolin, seconded by Dewire, the bids were referred to the City Manager for study and recommendation. Reception of report from the City Manager entitled "Requests for Study and Recommendations - Annexations." At this time the City Manager read his~report entitled "Requests for Study and Recommendations - Annexations,,, relative to two informal requests for annexation to the City, one from the Church of Christ Scientist at Noble and Mr. Vernon, and the other from the Union Cemetery Association, pertaining to the westerly half of the cemetery. It was moved by Carnakis, seconded by Doolin, that these parcels be a~nexed to the City. Substitute motion by Croes, seconded by Bentley, that the report of the City M~n'agdr be rec'ei~ed and pl~ce~ on file, carrie~unanimously. City Manager and City Attorney instructed to comme~ce the necessary procedure to annex two parcels of land to the City of Bakersfield. Upon a motion by Carnakis, seconded by Doolin, the City Manager and City Attorney were i~structed to commehce the necessary procedure to annex the Church of Christ'Scientist and the westerly half of the Union Cemetery to the City of Bakersfield. Bakersfield, California, May 19, 1958 Matter of Grade Marking Lumber referred to the City-Count~ Cooperation Committee for study. Upon a motion by Carnakis, seconded by Balfanz, the matter of Grade Marking Lumber was referred to the City-County Cooperation Committee for ~tudy. Request from the American Legion Post No. 26 for permission to hang banner across Chester Avenue announcing "Poppy Days" referred to the City Manager for handling. Due to a conflict with permit already granted to Hang a banner publicizing "National Cotton Week", upon a motion by Carnakis, seconded by Dewire, request from American Legion Post No. 26 for permission to hang banner across Chester Avenue on May 23 and 24, 1958, announcing "Poppy Days", was referred to the City Manager for handling. Permission granted Kern County Sheriff's Mounted Posse, Inc. to establish ticket booths and distribute bales of hay on certain streets in the City, to promote Annual Rodeo. A communication from the Ke~n County Sh~riff's Mounted Posse, Inc. requesting permission to establish ticket booths for the sale of tickets to the Annual Rodeo on the northeast ~orner of 19th and Chester Avenue and the southeast corner of 19th Street and K Street, and also to distribute bales of hay, four to the block, from the 1200 block of 19th Street to Chester Avenue and from 20th Street to 17th Street on Chester Avenue, to promote the rodeo, was read. It was moved by Carnakis, that permission be granted to set up the ticket booths, but that due to certain fire and traffic hazards, the bales of hay not be permitted on the streets. The motion died for lack of a second. It was then moved by Bentley, seconded by Croes, that permission'be granted to set up the ticket booths and to distribute the bales of hay, subject~to the Sheriff's Mounted Posse, Bakersfield, California, May 19, 1958 - 3 following property acquired by the City for the Corporation Yard: 8 38 ft. of N 76 ft. of Lots 5 & 6, Block 305, City of Bakersfield S 39.5 ft. of Lots 5 & 6, Block 305, City of Bakersfield supplying insruance coverage to protect the City from any liability for accidents which may occur. Approval of Contract Change Order No. 1 to Stroud-Seabrook for construction of Storm Drains along Truxtun Avenue. Upon a motion by Croes, seconded by Doolin, Contract Change Order No. 1 to Stroud-Seabrook for construction of Storm Drains along Truxtun Avenue between 0 Street and P Street and between L Street and M Street providing for a total net reduction of contract price of $776.75 for installing Type "A" Catch Basins and changing the quantity of pipe needed, was approved, and the Mayor was authorized to sign same in behalf of the City. City Tax Collector authorized to cance~ delinquent taxes on property acquired by the City for extension of Corporation Yard. Upon a motion by Croes, seconded by Bentley, the City Tax Collector was authorized to cancel the 1957 delinzuent taxes on the extension of the $7.46 (Incl. Penalties) $9.66 (2nd installment Inc. Penalties) Mayor authorized to sign Petition to the Board of Supervisors for cancellation of County Taxes on property acquired by.the City for the extension of the Corporation Yard. Upon a motion by Balfanz, seconded by Doolin, the Mayor was authorized to sign a petition to the Board of Supervisors of the County of Kern for the cancellation of 1957 County Taxes on,the following property acquired by the City for the extension of the Corporation Yard: S 30.5 ft. of Lots 5 & 6, Block 305, City of Bakersfield $39.77 (2nd installment Inc. penalties) S 38 ft. of N 76 ft. of Lots 5 & 6, Bloc~ 305, City of Bakersfield $15.74 (incl. penalties) Bakersfield,~ California, May 19, 1958 - 4 Acceptance of Street Right of Way Deed from Bakersfield City School District for portions of Benton Street and Wilson Road, adjacent to Tract 1898. Upon a motion by Croes, seconded by Dewire, Street Right o2 Way Deed from'Bakersfield City School District for portions of Benton street and Wilson Road, adjacent to Tract 1898, in Section ].2, Township 30 South, Range 27 East~ M.D.M., was accepted for public highway purposes. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 3429 to 3560 inclusive, as audited by the ~inance Approval Committee, were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. City Engineer designated as proper official to prepareannual report of deficiencies existing on the city street system. A communication from Mr. W. L. Welch~ District Engineer of the State Division of Highways, calling attention to Section 2156 of the Streets and Highways Code, relative to the preparation of an annual report to the City Council on or before June 1st of each year of deficiencies existing in the city street system, was read, and upon a motion by Croes, seconded by Balfanz, the communication was received and ordered plaged on file, and City Engineer Bergen was the city official designated to prepare this report for submission to the Council. Reception of Notice of Hearing before the Public Utilities Commission in the matter of application of The Greyhound Corporation (Western Greyhound Lines Division) for an order authorizing increases in intrastate passenger fares, other than local and commutation fares. Upon a motion by Croes, seconded by Carnakis, Notice of Hearing before the Public Utilities Commission in the matter of application of The Greyhound Corporation (Western Greyhound Lines Bakersfield, California, May 19, 1958 - 5 Division) for an order authorizing increases in intrastate passenger fares, other than local and commutation fares, was received and ordered placed on file. Petition for consent to the commencement of annexation proceedings of inhabited territory designated as Ming No. 1, referred to the Kern County Boundary Commission and the Planning Commission. Upon a motion by Carnakis, petition for Consent to the Commencement of Annexation Proceedings of inhabited territory design~ted as Ming No. 1, situated easterly of Wible Road, westerly of South H Street, and that portion of A Street between 2rid Street and Brundage Lane, northerly of a portion of Ming Road and a portion of a line 175 feet south of Ming Road and southerly of a portion of Brundage Lane, was referred to the Kern County B~undary Commission and the Planning Commission. Reception of Progress Report on construction of Swimming Pools at Planz, Saunders and Wayside'Parks. Upon a motion by Carnakis, seconded by Balfanz, Progress Report from K.C.L.A. Corporation on the construction of Swimming Peols at Planz, Saunders and Wayside Parks, was received and ordered placed on file. Mayor instructed to communicate with the Chairman of the California Highway Commission and request reply to Resolutions No. 21-58 and No. 22-58, which were delivered to Mr. C. M. Gillis and Mr. George T. McCoy on March 19, 1958 by Mayor Sullivan. Upon a motion by Doolin, seconded by Balfanz, Mayor Sullivan was instructed to communicate with the Chairman of the California Highway Commission and request a reply to Resolution No. 21-58, tentatively approving a proposal of the State of California to reroute portions of State Route 178 in the City of Bakersfield, and Resolution No. 22-58, waiving a public hearing on the matter of the Bakersfield, California, May 19, 1958 - 6 123 rerouting of State Sign Route 178 through the City of Bakersfield in the event the State Highway Commission or the State Highway Engineer does not alter the plans therefor as they exist at this time except ,as to the location of the interchange on Union Avenue in the vicinity of 26th Street, cop~es of which were delivered to Mr. C. M. ~11iss and Mr. George T. McCoy by Mayor Sullivan on March 19, 1958. Freeway Committee enlarged to include all of the members of the Council. Upon a motion by Balfanz, seconded by Bentley, the Mayor's appointment of all members of the Council to serve on the Freeway Committee so that it would be a Freeway Committee of the Council as a .whole, with the Mayor as an ex-officio member of the Committee, was confirmed. Mayor Sull£van instructed to make arrangements with the chairman of the Board of Supervisors for a meeting to discuss the location of Freeways in the City of Bakersfield. Upon a motion by Ballant, seconded by Bentley, Mayor Sullivan was instructed to contact the chairman of the Board of Supervisors to arrange a joint meeting between the Board, the Council Freeway Committee and other interested civic groups, to discuss the location of Freeways in the City of Bakersfield. Purchasing Agent authorized to advertise for bids for Plant Mix requirements for 1958-59. Upon a motion by Carnakis, seconded by Dewire, the Purchasing Agent was authorized to advertise for Plant Mix requirements for 1958-59. Adjournment. Upon a motion by Doolin, seconded by Balfanz, the Council adjourned at 10:15 p. MAYOR of the City of Bakersfield, Calif. ATTEST: CITY CL~h~K~and Ex-Officio of the City of Bakersfield, California 124 Bakersfield, California, May 26, 1958 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. May 26, 1958. Invocation was given by Dr. John S. Whiteneck, the First Congregational Church. Present: Mayor Sullivan. Councilmen Balfanz, Collins, Croes, Dewire, Doolin Absent: Pastor of Councilmen Bentley, Carnakis Minutes of the regular meeting of May 19, 1958 were approved as presented. Acceptance of bid of Kern Sprinkler Company for construction of Sprinkler System at Planz Park. Upon a motion by Doolin, seconded by Balfanz, bid of Kern Sprinkler Company to construct sprinkler s~stem at Planz Park for a total sum of $6720.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Authorization granted Civil Service Board for MIscellaneous Departments to waive residential ~equirements for the classi- fication of Engineering Assistant I. In accordance with request received from the Chairman of the Civil Service Board for Miscellaneous Departments, upon a motion by Collins, seconded by Dewire, authorization was granted to waive the residential requirements of the Charter, for the classification of Engineering Assistant I, in order that an emergency appointment to the p osition may be made. Approval of ~Plans and Specifications and the P~rchasing Agent authorized to advertise for bids for construction of Administration and Shop Buildings fQr the Bakersfield Municipal Transit System. Upon a motion by Dewire, seconded by Doolin, plans and specifications fwere approved, and the Purchasing Agent was authorized to advertise for bids for the construction of Administration and Shop Buildings for the Bakersfield Municipal Transit System. 125 Bakersfield, Californ. ia, May 26, 1958 - 2 Adoption of Resolution No. 32-58 designating the City Auditor as the City Official who shall make and sign report required by Section 2151 of the Streets and Highways Code. Upon a motion by Dewire, seconded by Balfanz, Resolution No. 32-58 designating the City Auditor as the City Official who shall make and sign the report required by Section 2151 of the Streets and Highways Code of the State of California, was adopted by the followring vote: Ayes: Balfanz, Collins, Croes, Dewire,Doolin Noes: None Absent: Bentley, Carnakis Authorization granted Police Civil Service Commission to waive residential requirements for one person who has successfully passed the examination for Police Patrolman. In accordance with request received from the Police Civil Service Commission, upon a motion by Dewire, seconded by Balfanz, authorization was granted to waive residential requirements for one person who has successfully passed the examination for Police Patrolman, in order to fill an existing vacancy. Adoption of Resolution No. 33-58 authorizing the City Treasurer to open active and inactive accounts at the .Greenfield State BAnk, and designating city officials to sign transfers and checks. Upon a motion by Collins, seconded by Dewire, Resolution 33-58 authorizing the City Treasurer to open an active and inactive account at the Greenfield State Bank, Bakersfield, California, in a~a amount n~ to exceed $100,000.00 in each, and designating the city officials to sign requests for transfers or checks, was adopted by 'the following vote: Ayes: Balfanz, Collins, Croes, Dewire, Doolin Noes: None Absent: Bentley, Carnakis Bakersfield, California, May 26, 1958 - 3 Approval of Agreement with the Pacific Gas and Electric Company for Service Riser Pipe to serve Swimming Pool at Wayside Park. Upon a motion by Croes, seconded by I~wire, Agreement with the Pacific Gas and Electric Company for Service Riser Pipe to serve Swimming Pool at Wayside Park, was approved, and the Mayor was authorized to sign in behalf of the City. Allowance of Claims. Upon a motion by Collins, seconded by Balfanz, Vouchers Nos. 3563 to 3622 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Reception of communications from Mayor Sullivan and Supervisor W. R. Woollomes, Chairman of the Board of Supervisors, concerning joint meeting on ~e relocation of Highway 466. Upon a motion by Dewire, seconded by Croes, communications. from Mayor Sullivan and Supervisor Woollomes, Chairman of the Board of Supervisors, relative to arranging a Joint meeting for the purpose of studying the proposed relocation of Route 466, was received and ordered placed on file. Time extended 60 days to receive reply from the California Highway Commission relative to the relocation of Sign Route 178 as a freeway through Bakersfield. A communication to Mayor Sullivan from Mr. C. M. Gilliss, Director of Public Works, advising that Mr. G. T. McCoy, State Hig~my Engineer, has informed the California Highway Commission that additional studies involving Sign Route 178 are under way and will not be completed for two months, was read, and upon a motionby Bal~anz, seconded by Collins, recommendation from Mayor Sullivan that the Council extend the time for an answer from the Commission until July 17, 1958, was approved. Adjournment. Upon a motion by Collins, adjourned at 8:56 P.M. seconded by Balfanz, the Council[ MAYOR of the City of Bakersfield, ATTEST: ~:ITY C~-a~d-Ex-Offic~o Clerg os ~he Council of the City of Bakersfield, California Calif. 127 Bakersfield, California, June 2, 1958 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. June 2, 1958. Invocation was given by the Reverend Robert Steube, Pastor of the Grace Reformed Church. Present: Mayor Sullivan. Collins, Croes, Absent: None Councilmen Balfanz, Bentley, Carnakis, Dewire, Doolin Minutes of the regular meeting of May 26, as presented. 1958 were approved Reception of official certificate of the population of the City Of Bakersfield as reported at the Special Census, taken as of May 3, 1958. Upon a motion by Croes, seconded by Collins, official certificate sent to the City Manager by the Director of the Bureau of the Census, of the population of the City of Bakersfield, California, as reported at the Special Census taken as of May 3, 1958, advising that the official count of the returns was 54,093, was received and ordered placed on file. Reception of Report from the City Manager on Employee Benefits. Upon a motion by Carnakis, seconded by Croes, report from the City Manager on Employee Benefits, was received, placed on file, and ordered brought up at 1958-59 budget hearings. In accordance with recommendation contained in the report, the City Manager was authorized to select acommittee of public-spirited insurance men to examine the various available insurance plans and make a report to the Council for consideration at the budget hearings. 128 Bakersfield, California, June 2, 1958 - 2 Approval of Salary Increases effective July 1, 1958. Upon a motion by Dewire, seconded by Croes, the following salary increases were approved, effective July 1, 1958: NAME CLASSIFICATION FROM STEP TO STEP D. E. Hammond Engineer 3 E. W. Wyatt Engineer 3 R. R. Bebout Hoseman 3 R. C. Hughes Hoseman 3 G. D. Jackson Hoseman 3 L. E. Kollenborn Hoseman 3 M. R. Morris Hoseman 3 C. E. Woods Hoseman 3 4 4 4 4 4 4 4 4 Approval of Plans and Specifications and authorization granted to advertise for bids, if necessary, for lighting circuit in Wayside Park. Upon a motion by Croes, seconded by Doolin, plans and specifications were approv&d and authorization was granted to advertise for bids, if necessary, for lighting circuit in Wayside Park. Allowance of Claims. Upon a motion by Carnakis, seconded by Collins, Vouchers Nos. 3624 to 3685 inclusive, with No.. 3624 being voided, as audited by the Vouchers Approval Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective a~lounts. Reception of communication from Downtown Association requesting allocation in 1958-59 City budget for Christmas Street Decorations in the downtown area. Upon a motion by Carnakis, seconded by Balfanz, communication from the Downtown Association requesting allocation of $3000.00 in the 1958-59 City budget for Christmas street decorations in the downtown area, was received and ordered placed on file, to be brought up for consideration at the budget hearings. Bakersfield, California, June 2, 1958 - 3 City Manager authorized to attend International City Managerts Association Conference at Dallas, Texast October 19-23~ 1958. Upon a motion by Croes, seconded by (bllins, was authorized to attend the 44th Annual Conference of City Manager's Association to be held at Dallas, Texas, 23~ 1958. the City Manager the International October 19 to City Attorney instructed to prepare Ordinance granting application of Cencal ~velopment Company to amend Zoning Ordinance No. 1010 New ~ries by changing the land use zoning of three parcels of land lying easterly of Mr0 Vernon Avenue and northerly of Christmas Tree Lane. This being the time set for hearing on application of Celica1 Development Company to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of three parcels of land lying easterly of Mr. Vernon Avenue and northerly of Christmas Tree Lane, and no protests or objections having been received, upon a motion by Croes, seconded by Doolin, the recommendation of the Planning Commission that zone changes for ?arcels No. i and No. 3 be approved, and zone change for Parcel No. 2 be approved as an R-3-D (Limited Multiple-Family Dwelling - Architectural Design) was adopted~ and the City Attorney was instructed to prepare an ordinance granting the application. Approval of Contract and Specifications with Whirremote Hom~s, Inc. for certain improvements in Tract No. 1878. Upon a motion by Croes, seconded by Dewi~e, Contract and Specifications with Whirremote Homes, Inc. for the improvement of all streets, highways, alleys, curbs and gutters, sewers and storm sewers, in Tract No. 1878t to be constructed in accordance with the standards of the City of Bakersfield, was approved, and the Mayor was authorized to sign same in behalf of the City. Adjournment. Upon a motion by Croes, seconded by Balfanz, the Council adjourned at 8:12 P.M. ATTEST: CI'r~I~a~ 0 cio Clerk o~ the Council of the City of Bakersfield, California Bakersfield, California, June 9, 1958 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. June 9, 1958. Invocation was given by the Reverend Harold W. Pollinger, Assistant Pastor of the First Baptist Church. Present: Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: Mayor Sullivan Minutes of the regular meeting of June 2, 1958 were approved as presented. Due to the absence of Mayor Sullivan, ~ce-president Doolin acted as presiding officer. Adoption of recommendation of the Planning Commission approving proposed annexation of that inhabited area designated as Ming No. 1~ A memorandum from the Planning Commission recommending approval of the annexation of that inhabited area designated as Ming No. 1, was read, and upon a motion by Croes, seconded by Carnakis, the recommendation was adopted by the Council. Adoption of Resolution No. 35-58 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, designated as "Ming No. 1." Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 35-58 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, gate of California, designated as "Ming No. 1", was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Bakersfield, California, June 9, 1958 2 181 Adoption ol Ordinance No. 1182 New Series repealing Ordinahce No. 461 New Serfes regulating the business of structural pest control and requiring certificates, permits and bonds therefor. Upon a motion by Carnakls, seconded by Collins, Ordinance No. 1182 New Series'repealing Ordinance No. 461 New Series regulatin~g the business of structural pest control and requiring certificates, permits and bonds, therefor, was adopted by the following vote: Ayes: Balfan~, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Resolution No. 34-58 requesting the State Division of Highways to replace all Division of Highways signs at the City Limits of the City of Bakersfield to indicate the present population of the City of Bakersfield. Upon a motion by Collins, seconded by Balfanz, Resolution No. 34-58 requesting the State DiVision of Highways to replace all Division of Highways signs at the City Limits of the City of Bakersfield to indicate that the population of said City is now 54,,093, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Ordinance No. 1183 New Series amending Sectiofi 3.01 of Ordinance No. 1010 New Series grantign application of Cencal Development Company for change in zoning of certain properties in the City of Bakersfield. Upon a motion by Croes, seconded by Bentley, Ordinance No. 1183 New Series amending Section 3.01 of Ordinance No. 1010 New Series of the City of Bakersfield and granting application of Cencal Development Company for change in zoning of three parcels of land lying easterly of Mr. Vernon Avenue and northerly of Christmas Tree Lane, 132 Bakersfield, California, June 9, 1958 - 3 was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Noes: None Absent: None Collins, Croes, Dewire, Doolin Purchasing Agent authorized to advertise for bids for Legal Advertising. Upon a motion by Carnakis, seconded by Croes, the Purchasing Agent was authorized to advertise for bids for Legal Advertising. City Manager and/or Purchasing Agent instructed to contact all insurance agents in the City relative to bidding on Comprehensive Liability Insurance. Upon a motion by Carnakis, seconded by Croes, the City Manager and/or purchasing Agent were instructed to contact the various insurance agents in the City and ascertian if they are interested in submitting a bid on Comprehensive Liability Insurance on or before September 1, 1958. Acceptance of Grant of Easement for Storm Drain purposes in Tract No. 1878 from Whirremote Homes, Inc. and Bakersfield Savings and Loan Ass'n. Upon a motion by Croes, seconded by Carnakis, Grant of Easement from Whittemore Homes, Inc. and Bakersfield Savings and Loan Ass'n. for Storm Drain purposes in Tract No. 1878, was accepted and the Mayor authorized to sign same. Thirty days leave of absence without pay granted Willie C. Roberson, Motor Coabh Operator. Upon a motion by Collins, seconded by Balfanz, 30 days leave of absence, without pay, was granted Willie C. Roberson, Motor Coach Operator, to start June 7, 1958 until July 7, 1958, inclusive. Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 3686 to 3765, inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Bakersfield,California, June 9, 1958 - 4 Permission granted A. A. U. Committee to have Truxtun Avenue closed between Chester Avenue and K Street, Tuesday, June 17 from 7 to 10 P.M. Upon a motion by Carnakis, seconded by Dewire, permission was granted A. A. U. Committee to have Truxttm Avenue closed between Chester Avenue and K Street Tuesday, June 17, from 7 to 10 P.M., as a build-up for the National Track and Field Championships on June 20 and 21, 1958. Permission granted A. A. U. Committee to place a ticket booth on streets to sell tickets for the National Track and .Field Championship Meet. Upon a ~otion by Dewire, seconded by Croes, permission was granted the A. A. U. Committee to place a ticket booth on the northwest corner of Nineteenth Street and Chester ~enue to sell tickets for the National Track and Field Championship Meet. Permission granted Bakersfield Firemen's Relief Association to display two overhead banners publicizing July 4th Fireworks Show. Upon a motion by Carnakis, seconded by Collins, permission was granted the Bakersfield Firemen's Relief Association to display two o. verhead banners publicizing the July 4th Fireworks Show from June 23, 1958 to July 5, 1958. Proposed Joint Resolution and Agreement amending the Joint Resolution establishing the Bakersfield-Kern County Area Planning Commission referred to the City-County Cooperation Committee for study. Upon .a motion by Carnakis,. seconded by Balfanz, proposed Joint Resolution and Agreement amending the Joint Resolution establishing the Bakersfield-Kern County Area Planning Commission heretofore passed by the Kern County Board of Supervisors and the Bakersfield City Council, was referred to the City-County Cooperation Committee for study with the City Planning Staff. _34 Bakersfield,;California, June 9, 1958 - 5 Adoption of OrdinanceNo. 1184 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Gannon No. 1, and providing for the taxation of said territory to pay the bonded ~ndebtedness of said City. This being the time set for hearing on the matter of the annexation of a parcel of uninhabited territory to the City of Bakersfield, and no protests or objections having been received, upon a motion by Croes, seconded by Carnakis, Ordinance No. 1184 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, .designated as Gannon No. 1, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the foil'owing vote:~ Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None City Attorney instructed to prepare ordinance amending Zoning Ordinance No. 1010 New Series and granting application of Gannon Construction,Inc. to zone as an R-4 (Multiple-Family Dwelling) Zone, that certain property lying westerly of Union Avenue between Thelma Drive and Jeffrey Street. This being the time set for hearing on application of Gannon Construction, Inc. to zone as an R-4 (Multiple-Family Dwelling) Zone, that certain property lying westerly of Union Avenue between The~hna Drive and Jeffrey Street, and no protests or objections having been received, upon a motion by (krnakis, seconded by Balfanz, the City Attorney was instructed to prepare an ordinance amending Zoning Ordinance No. 1010 New Series granting the application. City Manager directed to inform the Chief of Police that a police escort from the Council Chambers is not needed by the Members of the Council. Upon a motion by Carnakis, seconded by Bentley, the City Manager was directed to inform the Chief of Police that a police escort from the Council Chambers to their cars after Council meeting, is not needed by the members of the Council. Bakersfield, California, June 9, 1958 - 6 Adoption of Emergency Ordinance No. 1185 New Series amending Emergency Ordinance No. 582 New Series of the City of Bakersfield by including a new street in the system of Major City Streets. Upon a motion by Collins, .seconded by Croes, Emergency Ordinance No. 1185 New Series amending Emergency Ordinance No. 582 New Series of the City of Bakersfield, by including all that portion of South Chester Avenue between a line 25 feet north of the south line of Casa Loma Drive and the westerly line of U. S. Highway 99, lying within the corporate limits of the City of Bakersfield, in the system of Major City Streets, was adopted by the following ~ote: Ayes: Balfanz, ~ntley, Carnakls, Collins, Croes, Dewire, Doolin Noes: None Absent: None Approval of A~uual Recreation Agreement with the County of Kern. Upon a motion by ~rnakis, seconded by Bentley, Annual Recreation Agreement with the County of Kern providing for the payment of $39,700.00 for services performed by the City Recreation Department, was approved, City. Council and the Mayor Was authorized to sign same in behalf of the Adjournment. Upon a motion by Collins, adjourned at 8:48 P.M. seconded by Bentley, the MAYOR of the City of Bakersfie~ld, California ATTEST: C lerk of the Council of the City of Bakersfield, California Bakersfield, California, June 16, 1958 Minutes.of the regular meeting of theCouncil of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. June t6, 1958. Invocation was given by Dr. R. Orman Roberts, Trinity Methodist Church. Present: Pastor of the Mayor Sullivan. Councilmen Balfanz, Bentley, Collins, Croes, Dewire, Doolin Absent: Carnakis Minutes of the regular meeting of June 9,1958 were approved as presented. Opening bids for 1000 Tons Liquid Asphalt. This being the time set to open bids for 1000 Tons Liquid Asphalt, and declared. Upon a motion by Croes, seconded by Dewire, the bids were referred to the City Manager for study and recommendation. Opening bids for 1600 Tons Plant Mix. This being the time set to open bids for 1600 Tons Plant Mix, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Dewire, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of the Bakersfield Californian for Legal Advertising. This being the time set to open bids for Legal Advertising, upon a motion by Croes, seconded by Collins, bid of the Bakersfield Californian was accepted, this being the only bid received. Cost of the first insertion was quoted at 165 per column line of six-point solid, and for each subsequent insertion of the same matter, 12~ per column line of six-point solid. Reception of City Auditor's Monthly Report for May, 1958. Upon a motion by Croes, seconded by Balfanz, the City Auditor's Financial Report for May, 1958, was received and ordered placed on file. SC3 and SC4, all bids received were publicly opened, examined Bakersfield, California, June 16, 1958 - 2 Adoption of Emergency Ordinance No. 1186 New Series determining a prima facie speed · limit of 35 miles per hour on a portion of Union Avenue in the City of Bakersfield, California. The City Clerk read a memorandum from the Traffic Division of the Police Department on the subject of change of speed on Union Avenue between Niles Street and Bernard Street. Upon a motion by Croes, seconded by Doolin, Emergency Ordinance No. 1186 New Series determining a prima facie speed limit of 35 miles per hour on a portion of Union Avenue in the City of Bakersfield, was adopted by the following vote: Ayes: .Balfanz, Bentley, Noes: None Absent: Carnakis Collins, Croes, Dewire, Doolin Adoption of Ordinance No. 1187 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 said City. Upon a motion by Collins, seconded by Balfanz, Ordinance No. 1187 New Series amending Section 3.01 of Ordinance No. 1010 New Series of the City of Bakersfield by zoning certain property, designated as Gannon No. by the following vote: Balfanz, Bentley, Ayes: Noes: Absent: None Carnakis 1, being annexed to said City, was adopted Collins, Croes, Dewire, Doolin City Manager and City Attorney authorized to compromise claim of City of Bakersfield vs. Frazier. Upon a motion by Dewire, seconded by Doolin, the City Manager and City Attorney were authorized to compromise claim of the City of Bakersfield vs. Frazier for $350.00, covering damage to motorcycle and equipment belonging to the City. The City Manager was authorized to sign the acceptance of compromise settlement. Bakersf!eld, California, June 16, 1958 - 3 City Attorney instructed to prepare resolution fixing Council meetings during the months of July and August. Upon a motion by Croes, seconded by Collins, the City Attorney was instructed to prepare a resolution fixing the meetings of the Council on the first and third Monday, during the months of July and August. Allowance of Claims. Upon a motion by Croes, seconded by Bentley, Vouchers Nos. 3766 to 3839 inclusive, as audited by the Finance Approval Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to coyer the respective amounts. Petition from Mrs. Ferd W. Manzer for abandonment of utility easement in Block 1, Tract 1099, referred to the Planning Commission for study and recommendation. Upon a motion by Bentley, seconded by Balfanz, petition from Mrs. Ferd W. Manzer for the abandonment of a portion of the utility easement described as the west five feet of the easterly ten feet of Lot 4, Block 1, Tract 1099, was referred to the Planning Commission for study and recommendation. Date of hearing ~fore the Council fixed on appeal from Walter L. Allen to decision of the Planning Commission denying his application for variance of zoning at 1905 Third Street. Upon a motion by Croes, seconded by Doolin, date of July 7, 1958, was fixed for hearing before the Council on appeal by Walter L. Allen to decision of the Planning Commission denying his application for variance of zoning to permit the construction of a two bedroom home on the front of a log at 1905 Third Street. Request from state Folk Dance Festival Committee for financial assistance ~eferred to the Recreation Department for study and recommendation at 1958-59 budget hearings. Upon a motion by Croes, seconded by Balfanz, request from the State Folk Dance Festival Committee for financial assistance to host the 1959 State Festival was referred to the Recreation Department for study and recommendation back to the Council at the 1958-59 budget hearings. Bakersfield, California, June 16, 1958 - 4 139 Reception of communication from the State Highway Engineer relative to replacing population signs at the City limits. Upon a motion by Croes, seconded by Dewire, communication from Mr. G. T. McCoy, State Highway Engineer, advising that requisition has been made for population plates to change the population on the city limits signs to read 54,093 and that same wiil be installed as soon as received from the manufacturer, was received and ordered placed on file. Request from Mr. Geo. W. Karrer for reduction in charge for business license to operate a roller skating rink referred to the City Manager for study and recommendation. Upon a motion by Dewire, seconded by Croes, a request from Mr, Geo. W. Karrer, operator of a roller skating rink located at 30 Kentucky Street, for a reduction in the business license fee to conduct same, was referred to the City Manager for study and recommendation. Reception of communication from the Kern County Planning Commission advising of public hearing on the proposed rerouting of Highway 466. Upon a motion by Dewire, seconded by Balfanz, communication from the Kern County Planning Commission advising that arrangements have been made for an informal public hearing on the proposed rerouting of Highway 466 to be held June 17, 1958, at 7:30 P.M. in the Golden State School Auditorium, was received and ordered placed on file. City Manager instructed to contact Southern Pacific Company relative to the blocking of the crossing at Baker Street. Upon a motion by Collins, seconded by Balfanz, the City Manager was instructed to contact the superintendent of the Southern Pacific Company and request that some action be taken to alleviate the problem of trains blocking the crossing at Baker Street. 140 Bakersfield~ California~ June 16~ 1958 - 5 City Manager instructed to request the Health Department to make an inspection of the premises at 903 South Owens Street. Upon a motion by Collins, seconded by Dewire, the City Manager was instructed to'request the Health Department to make an inspection of the premises at 903 South Owens Street and report back to the Council. City Manager instructed to contact State Division of Highways District Engineer ~elative to the recently completed landscaping of the Traffic Circle. Upon a motion by Collins, seconded by Doolin, the City Manager was ~structed to contact the State Division of Highways District Engineer and ascertain if some improvement cannot be made in the appearance of the Traffic Circle which was recently landscaped by the State. Adjournment. Upon a motion by Collins, seconded by Croes, the Council adjourned at 8:51 P.M. MAYOR of the City of Bakersfield, Calif. ATTEST: CIT~'~"ana Ex&d~icio Clerk of the Council of the City of Bakersfield, California 1.41 Bakersfield, California, June 23, 1958 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. June 23~ 1958. Invocation was given by the Reverend Luther Williams, Pastor of St. Luke's Episcopal Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of as presented. the regular meeting of June 16, 1958 were approved Rejection of all bids to furnish 1000 Tons Liquid Asphalt. City Manager authorized to purchase material on the open market. Upon a motion by Dewire, seconded by Croes, all bids to furnish 1000 tons of Liquid Asphalt were rejected, and the City Manager was authorized to go on the open market and purchase this material. Acceptance of bid of Griffith Co. to furnish 1600 Tons Plant Mix. Upon a motion by Collins, seconded by Balfanz, bid of Grif~ith Co. to furnish 1600 Tons Plant Mix for $4.17 per ton was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract covering same. City Manager directed to notify the Pacific Telephone and Telegraph Company to submit petition for the annexation of their property to the City of Bakersfield. A communication from the Pacific Telephone and Telegraph Company requesting permission to connect a parcel of real property located on the northwest corner of Planz and Kern Island Roads to the City sewer system, was read, and upon a motion by Doolin, seconded by Carnakis, the letter was received and ordered placed on file, and the City Man~Lger was directed to notify this company to submit petition to annex this property to the City of Bakersfield, in accordance with policy adopted by the Council. Bakersfield, California~ June 23, 1958 - 2 Date fixed for hearing before the Council on appeal from T. C. Ketchem to decision of the Planning Commission denying his application for a variance of zoning to permit premises at 521 Flower Street to be used for the repair of television sets. Upon a motion by Carnakis, seconded by Bentley, date of July 21, 1958, was fixed for hearing before the Council on appeal from T. V. Ketchem to decision of the Planning Commission denying his application for a variance of zoning to permit premises at 521 Flower Street to be used for the repair of television sets. Communication from the Kern County Planning Commission relative to compensating the members of the'Bakersfield-Kern County Area Planning Commission for attendance at meetings referred to the City-County Cooperation Committee. Upon a motion by Carnakis, seconded by Balfanz, communication from the Kern County Planning Commission advising that if the City does not wish to share in the payment of $25.00 per meeting to the members of the Bakersfield-Kern County Area Planning Commission for attendance at meetings, the County will assume the payment of all costs under a financing agreement between the City and County relating to the operation of said Area Planning Commission, was referred to the City-County Cooperation Committee. Reception of communication from Mack B. Thompson relative to maintenance of City streets. Upon a motion by Croes, seconded by Collins, communication from Mack B. Thompson relative to maintenance and cleaning of city streets, was received and ordered placed on file. Allowance of Claims. Upon a motion by Carnakis, seconded by Bentley, Vouchers Nos.. 3841 to 3907 inclusive, as audited by the Finance Committee were allowed, and the City Alditor was authorized to issue checks on the Bank of America to cover the respective amounts. Bakersfield, California, June 23, 1958 - 3 Additional 60 days leave of absence granted Stuart M. Barrett, semi-skilled laborer in the Corpqration Yard. Upon a motion by Carnakis, seconded by Dewire, additional 60 days leave of absence was granted Stuart M. Barrett, semi-skilled laborer in the Corporation Yard. Permission granted Police Civil Service Commission to waive residential requirements on two persons who have successfully passed the examination for pelice Patrolman. Upon a motion by Doolin, seconded by Carnakis, the pelice Civil Service Commission was granted permission to waive the residential requirements'of the Charter for'two persons who have successfully passed the examination for Police Patrolman. Adoption of Resolution No. 36-58 authorizing the execution of a contract with the State Personnel Board. Upon a motion by Carnakis, seconded by Crees, Resolution No. 36-58 authorizing the entering into of a contract with the State Personnel Board and the execution.of same by the Mayor, was adopted by the following vote: Ayes: ~lfanz, Bentley, Carnakis, Collins, Crees, Dewire, Doolin Noes: None Absent: None City ~torney instructed to prepare resolution commending the Greater Bakersfield Chamber of Commerce and all participating individuals, law enforcement agencies and other organizations for assistance in making the A. A. U. Meet a Success. Upon a motion by Crees, seconded by Carnakis, the City Attorney was instructed to prepare a resolution commending the Greater Bakersfield Chamber of Commerce and all participating individuals, law enforcement agencies and other organizations for their assistance ,in making the recently held A. A. U. Meet a sucqess. 144 Bakersfield, California, JUne 23, 1958 - 4 Purchasing Agent authorized to advertise for bids for annual requirements of curbs, gutters, sidewalks and part-circle culverts. Upon a motion by Carnakis, seconded by Collins, the Purchasing Agent was authorized to advertise for annual requirements of Concrete Curbs, Gutters and Sidewalks and Part-Circle Culverts. Reception of petition from the owners of more than 60% in the area of the property subject to assessment for the construction of curbs, gutters, sidewalks, curb and gutter returns along portions of Lakeview Avenue. City Clerk instructed to check same for sufficiency. Upon a motion by Carnakis, seconded by Croes, a petition purporting to contain the signatures of the owners of more than 60% in the area of the property subject to assessment requesting the construction of curbs, gutters, sidewalks, curb and gutter returns, cross gutters in and the widening and paving of Lakeview Avenue and the intersections of all intersecting streets, between the north boundary of the Southern Pacific Railway Asphalto Branch right of way and the north line of 10th Street, was received and ordered placed on file. The City Clerk was instructed to compare the signatures with the names of the owners as shown on the last equalized assessment roll of the County of Kern for sufficiency of the petition. Council to work with the Board of Supervisors and the State Division of Highways to arrive at some conclusion for the construction of freeways by January 1, 1959. It was moved by Doolin, seconded by Croes, that the Council work with the Board of Supervisors and the State Division of Highways in an effort to determine the location of, and arrive at some conclusion on the construction of freeways in this area by January 1, 1959. The motion carried unanimously. Mayor Sullivan was directed to inform the Board of Supervisors of the Council's action, and to send a letter to Mr. C. M. Gilliss, State Director of hblic Works, requesting that Mr. Jacobson be permitted to attend any hearings on the subject of freeways which the Council may hold within the next six months. Bakersfield, California, June 23, 1958 - 5 Adjournment. Upon a motion by Croes, seconded by Bentley~ Council adjourned at 8:40 P.M. the MAYOR of the City of Bakersfield, California ATTEST: CITY nd Ex-6fficio ~erk of the Council of the City of Bakersfield, California 146 Bake~sfield, California, June 30, 1958 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. June 30, 1958. Invocation was given by the Reverend Vandor Littlejohn, Pastor of the Hillcrest Baptist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Absent: Councilman Croes Minutes of the regular meeting of June 23, 1958 were approved as presented. Reception of City Manager's report on the subject of Annexation Policy. At this time the City Manager read his report on the subject of Annexation Policy. Upon a motion by Dewire, seconded by Carnakis, the report was received and ordered placed on file, with no action on the recommendations contained therein to be taken at the present time. Councilman Dewire suggested that some information be disseminated to the people in Ming No. 1 Tract who are considering annexing to the City, to the effect that it is not the Council's policy at the present time to make any charge for annexation to the City of Bakersfield. Re-appointment of Willard C. Myers as Member of the Transit Authority Commission. Upon a motion by Doolin, seconded by Carnakis, Mr. Willard C. Myers was re-appointed as a Member of the Transit Authority Commission for a five year term expiring June S0, 1963. Reception of City Clerk's Certificate of Absent Voter Ballots. The Council recessed and reconvened as a Canvassing Board of the votes cast at the Special Annexation Election held June 24, 1958. Upon a motion by Carnakis, seconded by Balfanz, the City Clerk's Certificate of Absent Voters Ballots was received and ordered placed on file. Bakersfield, California, June 30, 1958 - 2 Minute Order declaring the result of canvass of returns of Special Election held June 24, 1958. Upon a motion by Carnakis, seconded by Bentley, the following Minute Order declaring the result of canvass of returns of Special Election held June 24, 1958, was adopted by the Council: NO. OF PROPOSITION VOTES CAST FOR AGAINST Shall "Spruce Addition No. 1" be annexed to the City Of Bakersfield and the property in such a territory be, after such annexation, subject to taxation equally with the property within the City of Bakersfield,~ to pay the bonded indebtedness of the city of Bakersfield outstanding for acquisition, construction or completion of Municipal improvements? 65 37 28 Absentee Ballots 2 2 TOTAL VOTES CAST 67 39 28 Canvassing BOard reconvenes as a Council. Upon a motion by Balfanz,seconded by Dewire, the Canvassing Board reconvened as a Council. Adoption of Ordinance No. 1188 New Series approving the annexation to the City of Bakersfield of certain inhabited territory designated as ~'Spruce Addition No. 1", which is contiguous to the City of Bakersfield, upon the terms contained in the question submitted at a Special Election held in said territory on the 24th day of June, 1958. Upon a motion by Dewire, seconded by Balfanz, Ordinance No. 1188 New Series approving the annexation to the City of Bakersfield of certain inhabited territory designated as "Spruce Addition No. 1", which is contiguous to the City of Bakersfield, upon the terms contained in the question submitted at a Special ~ection held in said territory on the 24th day of June, 1958, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes 148 Bakersfield, California, June 30~ 1958 - 3 Adoption of Resolution No. 37-58 of the Council of the City of Bakersfield fixing a time and place for hearing p~tests by persons owning real property within territory designated aS Union Cemetery No. 1, proposed to be annexed. Upon a motion by Collins, seconded by Balfanz, Resolution No. 37-58 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 Union Cemetery No. 1, proposed to be annexed, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes Adoption of Resolution No. 38-58 commending all individuals and organizations who contributed to the success of the A. A. U. Meet. Upon a motion by Carnakis, seconded by Dewire, Resolution No. 38-58 commending all individuals and organizations who contributed to the success of the A. A. U. Track and Field Meet which was held in Bakersfield Memorial Stadium on June 20th and 21st, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes Approval of Electric Service Agreement with Pacific Gas and Electric Company for motors at South Park. Upon a motion by Carnakis, seconded by Balfanz, three year Electric Service Agreement with the Pacific Gas and ElectricCompany in connection with furnishing additional power needed for electric motors at South Park, was approved, and the Mayor was authorized to sign same in behalf of the C~ty. 149 Bakersfield, Californ~a, June 30, 1958 - 4 Adoption of Resolution No. 39-58 making appropri~tions for the government of the City of Bakersfield for the fiscal year beginning July 1, 1958, and ending June 30, 1959, adopting a budget for said fiscal year, and providing for necessary adjustments and transfers of appropriations within said budget. Upon a motion by Carnakis, seconded by Collins, Resolution No. 39-58 making appropriations for the government of the City of Bakersfield for the fiscal year beginning July 1, 1958, and ending June 30, 1959, adopting a budget for said fiscal year, and providing for necessary adjustments and transfers of appropriations within said budget, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes Approval of Salary increases effective August 1, 1958. Upon a motion by Dewire, seconded by Balfanz, the following salary increases effective August 1, 1958, were approved: NAME CLASSIFICATIONS FROM STEP TO STEP Hattie Foster Bookkeeping Machine Optr. 4 J. C. Brown Hoseman 3 Lillian Hall Intermediate Typist Clerk 3 H. J. Cessna Motor Patrolman 4 D. L. Riggs Motor Patrolman 4 DaVid Be11 Patrolman 3 M. C. Barnes Motor Patrolman 3 E. E. Miller Motor Patrolman 3 Thomas Lambert Plainclothes Patrolman Gr. I 3 Alvin Brooks Refuse & Clean~g Foreman 4 John ~ylor Mechanicts Helper 3 William Jing Engineer III 3 Andrew Padilla Semi-skilled Laborer 4 5 4 4 5 5 4 4 4 4 5 4 4 5 Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 3908 to 4004 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. 1.50 Bakersfield, Californ±a, June 30, 1958 - 5 Adoption of Resolution No. 40-58 of the City Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for the expenditure of EngineeKing A1iocation for City streets under Section 2107.5 of the Streets and Highways Code. Upon a motion by Dewire, seconded by Doolin, Resolution No. 40-58 of the City Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for the expenditure of Engineering Allocating for City Streets under Section 2107.5 of the Streets and Highways Code, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Noes: None Absent: Croes Doolin Reception of communication from W. L. Welch, District Engineer of the State Division of Highways, advising of public meeting to be held to present all alternates under consideration in connection with the improvement of State ~gn Route 178. Upon a motion by Carnakis, 'seconded by Doolin, communication from Mr. W. L. Welch, District Engineer of the State Division of Highways, advising that a public meeting will be held in the auditorium of the Washington School on ~he evening of July 31, 1958, to consider all alternates which have been presented in connection with the improvement of State Sign Route 178, was received and ordered placed on fiIe. City Clerk instructed to notify the State Folk Dance Festival Committee to request permission to display banners in the downtown area 60 days prior to the date of the festival. Upon a motion ~y Bentley, seconded by Carnakis, the City Clerk was instructed to notify the State Folk Dance Festival Committee ~to request permission from the Council to display banners in the downtown area 60 days prior to the date the Festival is to be held. 151 Bakersfield,. California, June 30, 1958 - 6 Communication from the Engineering Division of the 1957 Governor's Traffic Safety Conference referred to the City Manager. A communication from the Engineering Division of the 1957 Governor's Traffic Safety Conference advising that a resolution had been adopted and presented to the Governor urging legislative bodie:s to authorize and support the engineer in a program of cooperative highway planning with other jurisdictions was read, and in line witl~ the Council's policy of cooperation, upon a motion by Dewire, seconded by Collins, the communication was referred to the City Manager authorizing him, or any member of his staff, to attend any meetings that may be necessary in order to support the engineering and planning agencies in a program. of cooperative highway planning. Purchasing Agent authorized to sell surplus jail cells now located in the basement of the Police Department. In accordance with Section 3 of Ordinance No. ~088 New Series, upon a motion by Dewire, seconded by Carnakis, the P~rchasi~g Agent was authorized to offer for public sale, two surplus jail cells now located in the basement of the Police Depa~rtment. Adjournment. Upon.a motion by Carnakis~ seconded by Dewire, the Council adjourned at 9:20 P.M. ATTEST: of the City of Bakersfield, California