Loading...
HomeMy WebLinkAboutJULY - DEC 1958152 Bakersfield, California, July 7, 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. July 7, 1958. Invocation was given by the Reverend Cyrus Keller, Pastor of the Cain Memorial Methodist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of June 30, 1958 were approved as presented. Opening bids for annual requirements of concrete curbs, gutters and sidewalks. This being the time set to open bids for annual requirements of concrete curbs, gutters and sidewalks, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Bentley, the bids were referred to the City Manager for study and recommendation. Adoption of Resolution No. 41-58 urging the League of California Cities to immediately prepare necessary legislation for presentation to the State Legislature, for the purpose of adding a Chapter to the Streets and Highways Code which will allocate the Federal-Aid Urban Money to Cities. Upon a motion by Carnakis~ seconded by Collins, Resolution No. 41-58 urging the League of California Cities to immediately prepare necessary legislation for presentation to the State Legislature on January 2, 1959, for the purpose of adding a Chapter to the Streets and Highways Code of the State of California, which will allocate the Federal-Aid Urban ~ney to Cities on a formula similar to the formula used in allocating State Gas Tax ~oney to Cities, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Bakersfield, California, July 7, 1958 -2 Ayes: Balfan, Noes: None Absent: None Adoption of Resolution No. 42-58 fixing a time and place for hearing protests by persons owning real property within territory designated as Planz Park No. 7, proposed to be annexed. Upon a motion by Collins, seconded by Carnakis, Resolution No. 42-58 of the Council of the City of BakeTsfield fixing a time and place for hearing protests by persons owning real property within territory designated as Planz Park No. 7, proposed to be annexed to said City, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Dewire,'Doolin Approval of Contract and Specifications with Mobilhome Corporation for all improvements required to be installed in certain p~operty in College Heights subject to certain conditions. Upon a motion by Croes, seconded by Dewire, Contract and Specifications with Mobilhome Corporation for all improvements required to be installed in certain property in College Heights was approved, subject to an agreement whereby this corporation will improve the ~emaining portion of the service road to Church Street after title is obtained, and post a performance bond fo~ the protection of the City. Mayor Sullivan was authorized to sign this agreement in behalf of the City. Acceptance of two deeds from Cencal Corporation for service road and alley between Church Avenue and Christmas Tree Lane. Upon a motion by Collins, seconded by Balfanz, two deeds from Cencal Corporation for a service road and alley between Church Avenue and Christmas Tree Lane were accepted. City Attorney instructed to prepare Resolution of Intention to vacate the westerly five feet of the utility easement adjacent to Lots 1 - 4, inclusive, Block 1, Tract 1099. In accordance with recommendation of the Planning Commission, Bakersfield, California, July 7, 1958 - 3 upon a motion by Dewire, seconded by Balfanz, the City Attorney was instructed to prepare a Resolution of Intention to vacate the westerly five feet of the utility easement adjacent to Lots i - 4, inclusive, in Block 1, Tract 1099. Purchasing Agent authorized to advertise for bids for certain items. Upon a motion by Carnakis, seconded by Doolin, the Purchasing Agent was authorized to advertise for bids for the following items: 1. Comprehensive Liability Insurance 2. i - 4 door Sedan for the Fire Department 3. Annual requirements of Fire Hose 4. 2 - Suburban Carry All Panel Trucks 5. I - 4 door Sedan - Public Works 6. 1 - 1/2 ton Pickup with Dump Body 7. I - 5 cu. yard Dump Truck 8. 1 - Cab Forward Chassis 9. 2 - Refuse Packer Type 20 cu. yard Trucks 10. Aerial Platform Approval of Final Map of Tract No. 2146. Upon a motion by Croes, seconded by Dewire, it is ordered that the Map of Tract No. 2146 be and the same is hereby approved, as of the date certification of annexation of this tract is made by the Secretary of State. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the Council of the City of Bakersfield hereby waives the requirement of NAME Southern Pacific Company, a Delaware Corporation signature of the following: NATURE OF INTEREST Mineral Rights The Clerk of th~ Council is directed to endorse upon the face of said Map a copy of this Order authenticated by the Sea1 of the Council of the City of Bakersfield. ~akersfield, California, July 7, 1958 - 4 Approval of Contract and Specifications with Panorama Gardens for improvements in Tract No. 2~46. Upon a motion by Dewire, seconded by Croes, Contract and Specifications with Panorama Gardens for certain improvements in Tract No. 2146, was approved, and the Mayor was authorized to sign same in behalf of the City. Approval of Agreement relative to use of property in Tract No. 2146. In accordance with recommendation from the Planning Commission, upon a motion by Collins, seconded by Balfanz, Agreement relative to use Of property in Tract No. 2146 was approved, subject to the~ following conditions: It is agreed by and between the Owner/Subdivider, and his successors in interest, and the City of Bakersfield, that: 1. All utilities serving this tract shall be placed underground There is hereby granted a continuing easement and right of way over Lots 36 and 37 to authorized Iploy~e~ and personnel of the City of Bakersfield and the County of Kern only when acting in their official capacity for the purpose of inspection and rendering of municipal services Lots 36 and 37 shall be used for swimming pools, accessory use and accessory buildings only, and no part of same shall be used as building sites as said items are defined in City of Bakersfield Zoning regulation Ordinance No. 1010 New Series The City of Bakersfield shall not be called upon to maintain or contribute to the maintenance of any part or portion of the improvements placed or to be placed on Lots 36 and 37 Appointment of Acting City Clerk. Upon a motion by Croes, seconded by Carnakis, Mrs. Betty Stiner was. appointed Acting City Clerk during City Clerk's vacation July 14 to 29, 1958. Allowance of Claims. Upon a motion by Carnakis, seconded by Bentley, Vouchers Nos. 4005 to 4045 inclusive, excluding No. 4007 which was cancelled, 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, July 7, 1958 - 5 Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. i to 30 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 communication from C. M. Gillis, State Director of Public Works, relative to post~ning hearings on Route 57 and 58, until report and recommendations have been made to the California Highway Commission by the State Highway Engineer. Upon a motion by Carnakis, seconded by Balfanz, communication from C. M. Gillis, ~tate Director of Public Works, advising that it would be better to postpone Commission hearings on Routes 57 and 58 until after public hearing on Route 57 scheduled for July 31, 1958 has bee~n held, and until the State h~ighway Engineer has made report and recommendation to the State Highway Engineer has made~ report and recommendation to the State Highway Commission on these two routes, was received and ordered placed on file. Communication from Downtown Association requesting permission to proceed with a tree-planting program in Downtown Bakersfield referred to the City Manager for study. Upon a motion by Croes, seconded by Doolin, communication from the Downtown Association requesting permission to proceed with a tree-planting program in downtown Bakersfield was referFed to the City Manager for study and to work out the various details connected with such a program with the Downtown Association. Date fixed for hearing before the Council on appeal of Gloanah Ball Behan to decision of the Planning Commission denying application for variance to permit the enlargement, operation and maintenance of a beauty shop on that property designated as 1907 "~' Street. Upon a motion by Carnakis, seconded by Bentley, the date of August 4, 1958 was fixed for hearing before the Council on appeal of Gloanah Ball Behan to decision of the Planning Commission denying application for variance of an R-3 (Limited Multiple-Family I~velling) Zone to permit the enlargement, operation and maintenance of an existing non-conforming beauty shop on that property designated as 1907 "B" Street. Bakersfield, California, July 7, 1958 - 6 157 Reception of communications relative to scheduled hearing on appeal of Walter L. Allen to decision of the Planning Commission denying application for variance to permit the construction, operation and maintenance of a third dwelling on that property designated as 1905 Third Street. This being the time set for hearing on appeal of Walter L. Allen to decision of the Planning Commission denying application for variance to permit the construction, operation and maintenance of a third dwelling on ~that property desigaated as 1905 Third Street, the Mayor advised interested persons present that the appeal for hearing before the Council on this,matter had been withdrawn by Mr. and Mrs. Allen. Upon a motion by Doolin, seconded by Carnakis, all communications received from persons both favoring and opposing the granting of the variance,.were received and ordered placed on file. Decision of the Planning Commission denying application of Walter L. Allen for variance of zoning to permit the construction, ~peration and maintenance of a third dwelling on that property designated as 1905 Third Street, upheld by the Council. Upon a motion by Doolin, seconded by Balfanz, decision of the Planning Commission denying application~of Walter L. Allen for variance of Zoning Ordinance No. 1010 New Series to permit the construction, operation and maintenance of a third dwelling on that property designated as 1905 Third Street, was upheld by the Council. Mayor authorized to direct a letter of commendation to the Fire Department Relief Association for fireworks show in Memorial Stadium on July 4, 1958. Upon a motion by Balfanz, seconded by Carnakis', the Mayor was directed to send a letter of commendation to the members of the Fire Department Relief Association fo'r their efforts in bringing to the community the spectacular fireworks show at~ Memorial Stadium on the evening of July 4, 1958. 158 Bakersfield, California, July 7, 1958 - 7 Approval of Plans and Specifications for Exterior Lighting of the City Hall. Purchasing Agent authorized to advertise for bids. Upon a motion by Carnakis, seconded by Doolin, plaus and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for the Exterior Lighting of the City Hall. City Auditor authorized to transfer balance in Fund 74 to Fund 60. Upon a motion by Croes, seconded by Dewire, the City Aud~or was authorized to transfer approximately $14,000 remaining in Fund 74, State Employees. State Retirement System, to Fund 60, Transit Operating Fund. Approval of Agreement with the Bakersfield City School District for transportation · of day camp pupils to Hart Memorial Park., Upon a motion by Dewire, seconded by Doolin, Agreement with the Bakersfield City School District for transportation of Recreation Department pupils to day camp at Hart Memorial Park, and the Mayor was authorized to sign in behalf of the was approved, City. City Auditor authorized to transfer certain items from Trust Fund 37 to General Fund 11. Upon a motion by Collins, seconded by Dewire, the City Auditor was authorized to transfer $203.15 from Trust Fund 73 to General Fund 11, which amount represents excess receipts from sales of tax deeded property held in trust for three years, and a plan deposit of $5.00 which has never been claimed. Adjournment. Upon a motion by Croes, seconded by Dewire, the Council adjourned at 8:50 P.M. e City of Bakersfield, Calif. A~FEST: an~ Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, July 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. July 21, 1958. Invocation was given by the Reverend Ralph Herman, Pastor of the Redeemer Lutheran Church. Preseht: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of July 7, 1958 were approved as presented. Opening bids for One Four-Door Sedan for the Fire Department. This being the time set to open bids for one Four-Door sedan for the Fire Department, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Bentley, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Ted Alfter for construction of concrete curbs, gutters, sidewalks and part-circle culverts. Upon a motion by Croes, seconded by D0olin, bid of Ted Alfter for construction of concrete curbs, gutters and sidewalks and part-circle culverts was accepted and all other bids rejected. Approval of City Manager's report on Chester Avenue Improvement Schedule. At this time the City Manager read his report on the Chester Avenue Improvement Schedule. Upon a~motion by Doolin, seconded by Carnakis, the City Manager's report was approved as presented. Reception of City Auditor's Monthly report for June, 1958. Upon a motion by Carnakis, seconded by Collins, the City Auditor's Financial Report for June, 1958, was received and ordered placed on file. Approval of City Manager's report on Street Trees in Planters. At this time the City Manager read a report on the Downtown Association request to inst.all trees in concrete planter boxes on down-. town streets, to be maintained by City forces. Upon a motion by Carnakis, 160 Bakersfield, California, July 21, 1958 - 2 seconded by Doolin, program on the trees as outlined in the City Manager's report was approved, except for the watering of the trees by'the City.. Adoption of Ordinance No. 1190 New Series amending subdivisions (a), (b) and (c) of Section 11 of Ordinance No. 1095, New Series of the City of Bakersfield. Upon a motion by Croes, seconded by Dewire, Ordinance No. 1190 New Series amending subdivisions (a), (b) and (c) of Section 11 of Ordinance No. 1095, New Series was adopted by the following vote: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Noes: None Absent: None Adoption of Resolution of Intention to approve an amendment to the Contract between the State Employees' Retirement System and the City of Bakersfield. Upon'a motion by Dewire, seconded by Balfanz, Resolution of Intention to approve an amendment to the contract between the Board of Administration of the State Employees' Retirement System and the City Council of the City of'Bakersfield, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None Approval of Electric Service Agreement with Pacific Gas and Electric Company for motors at Planz Park. Upon a motion by Carnakis, seconded by Doolin, three year Electric Service Agreement with the Pacific Gas and Electric Company in connection with furnishing additional power needed for electric motors at Planz Park, was approved, and the Nayor was authorized to sign same in behalf of the City. Approval of Agreement with the Greater Bakersfield Chamber of Commerce to carry on a program of advertising and exploitation for the City. Upon a motion by Dewire, seconded by Croes, Agreement with the Greater Bakersfield Chamber of Commerce to carry on a program or'advertising and exploitation for the City of Bakersfield was approved, and the Mayor was authorized to sign the contract in behalf of the City. 161 Bakersfield~ California, July 21, 1958 - 3 Approval of Agreement with the Greater Bakersfield Chamber of Commerce for Industrial solicitation program. Upon a motion by Collins, seconded by. Balfanz,~Agreement with the Greater Bakersfield Chamber of Commerce for industrial solicitation program was approved, and the Mayor was authorized to sign the contract in behalf of the City. Approval of classification and specifications for Administrative Assistant. Upon a motion by Dewire, seconded by Croes, classification and specifications were approved for an Administrative Assistant. Adoption of Resolution No. 44-58 approving amendment to Section 9.01 of Rules for Civil Service Board for the Miscellaneous Departments. Upon a motion by Collins, seconded.by Croes, Resolution No. 44-58 approving amendment to Section 9.01 of Rules for Civil Service Board for the Miscellaneous Departments, was adopted by the following vote: Ayes: Noes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin None Absent: None Action on Ordinamce amending Section i of Ordinance No. 366 excluding Antwerp Carrier or Homing Pigeons from the provisions of said Ordinance deferred until next regular meeting. Upon.a motion by Balfanz, seconded by Dewire, action on Ordinance amending Section i of Ordinance No. 366 excludingAntwerp Carrier or Homing Pigeons from the provisions of said Ordinance was deferred until the next regular meeting pending recommendations from the City Manager. Adoption of Ordinance No. 1189 New Series determining a prima facie speed limit of 35 miles per hour on a portion of South "W' Street in the City of Bakersfield, California. The City Manager read a memorandum from the Traffic Division of the Police Department on the subject of change of speed on South "W' Street between Terrace Way and Ming Road. Upon a motion by Croes, seconded by Doolin, Ordinance No. 1189 New Series determining a prima facie speed 162 Bakersfield~ California~ July 21, 1958 - 4 limit of 35 miles per hour on a portion of South "~' of Bakersfield, was adopted by the following vote: Ayes: Noes: Absent: Street in the Cil~y Balfanz,,Bentley, Carnakis, Collins, Croes, Dewire, Doolin None None Adoption of Resolution of Intention. No. 738 of the Council of the City of Bakersfield, California, declaring its intention to order the vacation of a portion of a public service easement in Block 1, Tract No. 1099 in said City, Upon a motion by Dewire, seconded by Collins, Resolution of Intention No. 738 of the Council of the City of Bakersfield, CalifornJ. a, declaring its intention to order the vacation of a portion of a public service easement in Block 1, Tract No. 1099 in said City, and fixing August 18, 1958 as the date of hearing thereon before the Council, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Resolution No. 43-58 of the City Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for expenditure of gas tax allocation for major city streets. Upon a motion by Croes, seconded by Carnakis, Resolution No. 43-58 of the City ,Council of the City of Bakersfield adopting budget and approving Memorandum of Agreement for the expenditure of gas tax ~11ocation for major city streets, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Resolution No. 45-58 of the City Council of the City of Bakersfield, California, determining that owners of over Sixty per cent of area subject to Assessment within proposed Public Improvement District No. 737 have duly petition for the proposed improvement work therein. The acting City Clerk of the City of Bakersfield repQrted that there were filed in the office of the City Clerk of the City of Bakersfield 163 Bakersfield, California, July 21, 1958 - 5 several written petitions, along with a certification by the City Engineer and Superintendent of 'Streets of the City of Bakersfield referring thereto, and that these petitions requested ceFtain improvement work on Lakevie~ Avenue to be done under an improvement district proceeding. The certifi- cation by the City Engineer and the Superintendent of Streets indicates that on the face of the petitions the owners of over sixty (60%) per cent in area of the property to be subject to the assessment executed the petitions. The acting City Clerk presented the petitions and the certifications, Councilman Dewire offered and moved the adoption of Resolution No. 46-58, being entitled "A Resolution of the City Council of the City of Bakersfield, California, Determining That Owners of Over Sixty Per Cent of Area ~ubject to A~sessment Within Proposed Public Improvement District No. 737 Have Duly Petitioned for the Proposed Improvement Work Therei~'~, Which motion was seconded by Councilman Croes and carried by the following vote: Carnakis, Collins, Croes, Dewire, Doolin Balfanz, Bentley, None None Ayes: Noes: Absent: Adoption of Re~olution No. 46-58 of the City Council of the City of Bakersfield, California, Appointing Attorneys for purpose of preparing and typing Resolutions, Notices and othe~ papers and proceedings for any work authorized by "Improve- ment Act of 1911", Being.Division 7 qf the Streets and Highways Code of the State of California, and/or the "Special Assessment Investigation, Limitation and Majority Protest Act of 1931~', Being 'Division 4 of said Code, in connection with Public Improvement District No. 737. Councilman Collins.offered and moved the adoption of Resolution No. 46-58 being entitled "A Resolution 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 Asssessment Investigation, Limitation and Majority Protest Act of 1931', Being Division 4 of said Code, in Connection with Public Improvement District No. 737", 164 Bakersfield, California, July 21, 1958 - 6 which motion was seconded by Councilman Dewire, and carried by the fo1~Lowing vote: Ayes: Balfanz, Bentley, NoeS: None . Absent: None Carnakis, Collins, Croes, Dewire, Doolin Adoption of Resolution No. 47-58 ordering Preparation of Estimate of Cost, District Map, and Plans and Specifications in the Matter of the Improvement of Lakeview Avenue and the Intersections of all Intersecting ' Streets Between the Northern Boundary of the Southern Pacific Railway Asphalto Branch Right-~ ~ of-Way and the North Line of Tenth Street Within the Proposed Public Improvement District No. 737, in the City of Bakersfield. It was brought to the attention of the Council that this was. the appropriate time to consider the passing of a resolution of ordering the City Engineer to cause to be prepared the negessary plans and speci- fications and other preliminary engineering work in connection with the proposed work on Lakeview Avenue in the proposed Public Improvement District No. 737. It was also noted that there are several matters which will have to be accomplished concurrently therewith, namely, the acquisition of certain land or rights of way for the project and the approval and accumulation of certain gas tax funds, and, therefore, the work of the City Engineer can be paced in accordance with the development and progress of these matters. Councilman Collins offered and moved the adoption of Resolution No. 47-58, being entitled "Resolution Ordering Preparation of EStimate of Cost, District Map, and Plans and Specifications in the Matter of the Improvement of Lakeview Avenue and the Intersections of all intersecting streets Between the Northern Boundary of the Southern Pacific Railway Asphalto Branch Right-of-Way and the North Line of Tenth Street Within the Proposed Public Improvement District No. 737, in the City of Bakersfield, California", which motion was seconded by Councilman Doolin and carried by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins,. Croes, Dewire, Doolin Noes: None Absent.: None 165 Bakersfield, California, July 21, 1958 - 7 Adoption of Ordinance No. 1191 New Series amending Traffic Ordinance No. 658, New Series of the City of Bakersfield, by adding thereto a new section to be numbered 75, prohibiting the parking of vehicles on a portion of Golden State Highway (U.S. Highway 99) between N Street and 0 Street in the City of Bakersfield, California. Upon a motion by Dewire, seconded by Carnakis, Ordinance No. 1191 New Series amending Traffic Ordinance No. 658, New Series of the City of Bakersfield, by adding thereto a new section to be numbered 75, prohibiting the parking of vehicles on a portion of Golden State Highway (U.S. Highway 99) between N Street and 0 Street in the City of Bakersfield, California, was adopted by the following vote: Ayes: Noes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin None Absent: None Acceptance of Quit-Claim Deed from Union 0il Company of California. by Upon a motion by Carnakis, seconded/Doolin, Quit-Claim Deed frem the Union Oil Company of California was accepted and the Mayor was authorized to sign same in behalf of the City by the following vote: Ayes: Carnakis, Collins, Croes, Doolin Noes: None Absent: None Abstained from Voting: Balfanz, Bentley, Dewire Acceptance of Subsurface 0il and Gas Leases with the Union Oil Company of California covering certain land owned by the City. Upon a motion by Coil.ins, seconded by Doolin, certain subsurface Oil and Gas Leases by and between the City of Bakersfield and the Union 0il Company of California, ~earing identification.numbers and covering certain land owned by the City, were approved, and the Mayor was authorized to sign same on behalf of the City. Letter from the Union Oil Company of California bearing date of July 17, 1958 was deemed to be part of said leases and said leases shall be deemed to be amended by the same, was accepted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin Noes: None Absent: None Abstained from Voting: Balfanz, Bentley, Dewire 1.66 Bakersfield, California, July 21, 1958 - 8 City Attorney instructed to prepare an amendment to'Section 46 of the City Charter ~or the November election whereby Sebtion 46 will be amended to conform to State Law. Upon a motion by Carnakis, seconded by Dewire, the City Attorney was instructed to prepare an amendment to Section 46 of the City Charter for the November election whereby Section 46 will be amended to confo:m to State Law. Allowance of Claims. Upon a motion by Croes, seconded by Bent!ey, Vouchers Nos, 31 - 148, inclusive, as audited by the Finance Approval Committee were allowed, and the City~Auditor was authorized to,issue ch$cks on the ~nk of America to cover the respective amounts. City Auditor authorized to issue check for refund of unused building permit to Eddy and Paynter, A.I.A. Upon a motion by Carnakis, seconded by Dewire, the City Auditor was authorized to issue a check in amount of $74.00 to Eddy and Paynter, A.I.A~ representing a refund for unused building permit on the condit2.on that the excavated area at 1510 Columbus Avenue be filled in to natural ground level as recommended by the Chief Building Inspector. Reception of Decision before the Public Utilities Commission of the application of the Greater Bakersfield Separation of Grade District for an order authorizing construction of ~ crossin~ at separated grades under the tracks of the The Atchison, Topeka and Santa Fe Railway Company at the existing crossing at non-separated grades at Chester Avenue and the tracks of The Atchison, Topeka and Santa Fe Railway Company in the City of Bakersfield. Upon a motion by Croes, seconded by Balfanz, Decision No. 56977 before the Public Utilities Commission of the State of California relative to the application of the Greater Bakersfield Separation of Grade District for an order authorizing the construction ~f a crossing at separated grades under the tracks of the Atchison, Topeka and Santa Fe Railway Company at the existing crossing at non-separated grades at Chester Avenue and the tracks of The Atchison, Topeka and Santa Fe Railway Company in the City of Bakersfield, was received and ordered placed on:file. 167 Bakersfield, California, July 21, 1958 - 9 Reception of communication from the California State. Chamber of Commerce inviting the Council to attend a project meeting of the San Joaquin ¥alley Highway Committee for~Kern County. Upon a motion by Carnakis, seconded by Balfanz, communication from the California State Chamber of Commerce inviting the Council to attend a project meeting of the San Joaquin Valley Highway Committee for Kern County, was received and ordered placed on file. Reception of Letter from the State Folk Dance Festival Committee thanking the Council for its generous consideration of their request for assistance in hosting the State Folk Dance Festival in May, 1959. Upon a motion by Carnakis, seconded by Dewire, letter from the State Folk Dance Festival Committee thanking the Council for its generous consideration o~ their request for assistance in hosting the State Folk Dance Festival in May, 1959 was received and ordered placed on file. Reception of communication from W. L. Welch, District Engineer of the State Division of Highways, confirming a public meeting to be held for discussion of the various alternate studies for the relocation of State Sign Route 178. .Upon a motion by Carnakis, seconded by Croes, communication from Mr. W. L. Welch, District Engineer of the State Division of Highways confirming that a public meeting will be held in the Bakersfield Education Center auditorium on the evening of July 31, 1958, to consider seven alternates which have been presented in connection with the improvement of State Sign Route 178, was received and ordered placed on file. Request from St. ~aul's Woman's Auxiliary to place an overhead banner across Chester Avenue at 18th Street during the Week of November 15th to 22nd to advertise the Christmas Presents Preview denied. Upon a motion by Carnakis, seconded by Balfanz, request from St. Paul's Woman's Auxiliary to place an overhead banner across Chester Avenue at 18th Street during the Week of November 15th to 22nd to advertise the Christmas Presents preview was denied. 168 Bakersfield, California, July 21, 1958 - 10 Hearing on appeal of T. V. Ketchem to decision of the Planning Commission denying his application for a variance of Zoning Ordinance No. 1010, New Series to permit the op&ration and maintenance of a Television Repair S$op at 521 Flower Street continued until August 4, 1958. Upon a motion by Collins, seconded by Doolin, hearing on appeal of T. V. Ketchem to decision of the Planning Commission denying his application for~a Variance of Zoning Ordinance No. 1010, New Series to permit the operation and maintenance of a Television Repair Shop at 521 Flower Street continued until August 4, 1958. Administrative Staff instructed to conduct a survey on East 9th Street relative to the drainage facilities. Upon a motion by Carnakis, seconded by Collins, the Adminisl:rative Staff was instructed to conduct a survey on East 9th Street to see what can be done to better the drainage facilities on this street. Adjournment. Upon a motion by Doolin, adjourned at 9:48 P.M. seconded by Carnakis, the Council MAYOR of the City of Bakersfield. ATTEST: MARIAN S. IRVIN CITY CLEP~ and Ex-Offi6io Clerk of the -- Council of the City of'Bakersfield. By - -~ ~ ~.~ ~ ~ / ~c i~--H~--City C~rk Bakersfield, California, August 4, 1958 169 Minutes of the regular meeting of the Council of the City of Bakersfield, Calif0rnia, held in the Council Chamber of the City Hall at eight o'clock P.M. August 4, 1958. Invocation was given by the Reverend Donald Brown, Assistant Pastor of Niles Assembly of God. Present: Absent: Mayor Sullivan. Collins, Croes, None Councilmen Balfanz, Bentley, Carnakis, Dewire, Doolin Minutes of the regular meeting of July 21, 1958 were approved as presented. Opening bids for Metal Working Lathe. This being the time set to open bids to furnish Metal Working Lathe, all bids received were publicly opened, examined and declared. Upon a motion ~by Carnakis, seconded by I)oolin, the bids were referred to the City Manager for study and recommendation. Opening bids for 2 - 21,000 G.V.W. Trucks with 20 cubic yard Packer Body. This being the time set to open bids for 2 21,000 G.V.W. Trucks with 20 cubic yard Packer Body, all bids received were publicly opened, examined and declared. Upon a motion by Dewire, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. Alternate bids for 2 - 21,000 G.V.W. Trucks with 20 cubic yard Packer Body from Motor City Sales and Service referred to the City Manager. Upon a motion by Carnakis, seconded by Dewire, al2ernate bids from Motor City Sales and Service for 2 - 21,000 G.V.W. Trucks; with 20 cubic yard packer Body, were referred to the City Manager for study and recommendation. O~ening bids for 5 cubic Yard Dump Truck. This being the time set to open bids for 5 cubic yard Du~p 'Truck, 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. 170 Bakersfield, California, August 4, 1958 - 2 Alternate bids from Motor City Sales and Service for 5 cubic yard Dump Truck referred to the City MaNager. Upon a motion by Carn~kis, seconde~ by Balfanz, alternate bids for $ cubic yard Dump Truck as submitted by Motor City Sales and Service, were referred to the City Manager for study and recommendation. Opening bids for Fire Hose Requirements. This being the time set to open bids for Fire Hose Requirements, 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 study and recommendation. Acceptance of bid of Three-Way Chevrolet to furnish 4-door Sedan for the Fire Department. Upon a motion by Carnakis, seconded by Dewire, bid of Three- Way Chevrolet to furnish a 1958 Chevrolet V8 Model 1249 for the Fire Department, for a total price of $1979.41 was accepted, and all other bids were rejected. Reception of Civic Auditorium Report as submitted by the Council Auditorium Committee. ~Recommendations contained therein were approved and the City Attorney was instructed to prepare ~ resolution submitting the proposition to the electors and providing for consolidation of the election with the State General Election to be held on November 4,.1958. At this time the City Clerk read a report on the subject of a Civic Auditorium which was submitted to the Council by the Auditoritm~ Committee. Upon a motion by Dewire, seconded by Croes, the report was received and ordered placed on file, the recommendations contained therein were approved, and the City Attorney was instructed to prepare a resolution, for consideration of the Council at meeting of August 18, 1958, submitting the proposition of approving a bond issue in the amount of $2,975,000 to the electors and providng for the consolidation of the election with the State General Election to be held on November 4, 1958. The City Attorney was authorized to employ the firm of O'Melveny and Myers, bond attorneys, to prepare the preliminary documents to place the bond issue on the November ballot. 171 Bakersfield, California, August 4, 1958 - 3 Reception of City Manager's report on Senate Concurrent Resolution 26. Mayor instructed to send copies of the report to all interested parties including the chairman and the secretary of SCR 26 Committee. Upon a motion by Carnakls, seconded by Dewire, the City Manager's report on Senate Concurrent Resolution 26 was received and. ordered placed on file, and the Mayor was instructed, after the Board of Supervisors passes its resolution, to send copies of the report to all interested parties, including the chairman and the secretary of the SCR 26 Committee, so that they will be aware that the situation not only affects the Board of Supervisors but the City Council as well. Adoption of Resolution No. 48-58 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 College Heights No. 4, proposed to be annexed. Upon a motion by Dewire, seconded by Balfanz, Resolution No. 48-58 of the Council of the City of Bakersfield fixing date of September 2, 1958, for hearing protests by persons owning real property within territory designated as College Heights No. 4, proposed to be annexed to the City, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None Permission granted American Legion Post #26 to erect banners for the purpose of promoting August 15th Professional Football Game in Memorial Stadium. Upon a motion by Doolin, seconded by Bentley, permission was granted American Legion Post #26 to erect a banner in downtown and East Bakersfield for the purpose of promoting August 15th Professional Football Game in Memorial Stadium by the following vote: Ayes: Bentley, Collins, Croes, Doolin Noes: Balfanz, Carnakis, Dewire Absent: None 172 Bakersfield, California, August 4, 1958 - 4 Denial of Request from Bakersfield Foods Co. Inc. to establish a sewer connection for industrial waste to the City Sewage System. Upon a motion by Bentley, from the Bakersfield Foods Co. Inc. seconded by Balfanz, request for permission to connect to the City Sewage System at 220 Industrial Street, to discharge industrial wast was denied. City Manager instructed to communicate with the Bakersfield Foods Co. Inc. and advise them of the reasons for'the Council denying their application to connect to the City Sewage System. Upon a motion by Croes, seconded by Carnakis, the City Manager was instructed to communicate v~th the Bakersfield l~ods Co. Inc., and advise them that the Council had denied their request for permission to establish a sewer connection from their plant with the City sewer system and discharge industrial waste into same, because o~ the possible harmful results to the sewage plant and to the operation of the sewer farm. The City Manager was also instructed to advise them that they could reapply for this connection upon compliance with certain conditions. Adoption of Emergency Ordinance No. 1194 New Series amending Sectfon 7 of Emergency Ordinance No. 578 New Series. Upon a motion by Collins, seconded by Carnakis, Emergency Ordinance No. 1194 New Series amending Section 7 of Emergency Ordinance No. 578 New Series relating to sewer connections made with the outfall main sewer system of the City of Bakersfield by non-residents of said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Bakersfield, California, August 4, 1958 - 5 173 Approval of Plans and Specifications for Lighting Circuits for Christmas Tree Lighting in Truxtun Avenue Island between "D" and "W' Streets. Purchasing Agent authorized to advertise for bids. Upon a motion by Croes, Seconded by Bentley, plans and specifications for Lighting Circuits for Christmas Tree Lighting in Truxtun Avenue Island between "D" and "W' Streets Were approved, and the Purchasing Agent was authorized to advertise for bids for same. Approval of Plans and Specifications for construction of Storm Drain in University Avenue. Purchasing Agent authorized to advertise for bids. Upon a motion by Carnakis, seconded by Balfanz, Plans and Specifications for construction of Storm Drain in University Avenue were approved, and the Purchasing Agent was authorized to advertise for bids for same. Approval of Plans and Specifications for construction of Storm Drain in Lowell Park. Purchasing Agent authorized to advertise for bids. Upon a motion by Collins, seconded by Doolin, plans and specifications for the construction of Storm Drain in Lowell Park were approved, for same. and the Purchasing Agent was authorized to advertise for bids Approval of Plans for the Chester Avenue Underpass, the Truxtun Avenue Overpass and the Beale Avenue Overpass as submitted by the Greater Bakersfield Separation of Grade District. Upon a motion by Collins, seconded by Carnakis, the Council approved plans'for the Chester Avenue Underpass, the Truxtun Avenue Overpass and the Beale Avenue Overpass, as submitted by the Greater Bakersfield Separation of Grade District, and approved certain changes as outlined by the City Manager. 174 Bakersfield, California, August 4, 1958 - 6 Adoption of Resolution No. 49-58 authorizing the Mayor to execute an agreement with the Separation of Grade District for Beale Avenue Overpass. Upon a motion by Bentley, seconded by Dewire, Resolution No. 49-58 authorizing the Mayor to execute an agreement with the Separation of Grade District pertaining to a separation of grade~a~ the intersection of the Southern Pacific Railroad Tracks and the extension of Beale Avenue, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None Adoption of Resolution No. 50-58 author~ing the Mayor to execute an agreement with the Separation of Grade District for the Chester Avenue Underpass. Upon a motion by Bentley, seconded by Doolin, Resolution No. 50-58 authorizing the Mayor to execute an agreement with the Separation of Grade District pertaining to a separation of grade at Chester Avenue under the tracks of the Atchison, Topeka and Santa Fe Railway, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None Adoption of Resolution No. 51-58 authorizing the Mayor to execute an agreement with the Separation of Grade District for the Truxtun Avenue Overpass. Upon a motion by Bentley, seconded by Doolin, Resolution No. 51-58 authorizing the Mayor to execute an agreement with the Separation of Grade District pertaining to a separation of grade at Truxtun Avenue across State Highway l~ute 4, commonly known as Uo Ayes: Noes: Absent: Highway No. 99, was adopted by the following vote: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin None None Bakersfield, California, August 4, 1958 - 7 175 Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nc.s. 150 to 321 ~nclusive, 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 Attorney instructed to inform the Public Utilities Commission that the Council will not oppose the Commission making an ex parte order in the matter of Beale Street Overpass. Upon a motion by Croes, seconded by Dewire, the City Attorney was instructed to communicate with the Public Utilities Commission and indicate that the Council has no objection to the Commiss±on making an ex parte order in the matter of a separation of grade at the intersection of the Southern Pacific Railroad Tracks and the extension of Beale Avenue. Receptio~ of communication from Mr. Harry Conton relative to request from the Bakersfield Foods Co. Inc. for permission to connect to the City Sewer System. Upon a motion by Carnakis, seconded by Collins, communication from' Mr. Harry Conton objecting to a request from the Bakersfield Foods Co. Inc. for' permission to connect to the city sewer system for the purpose of discharging industrial waste matter into the city system, on behalf of his client Coberly West Co. the tenant of the City on the sewer farm:, was received and ordered placed on file. Lease with the Southern Pacific Company of property at Sumner Street near Baker for public automobile parking terminated. Upon a motion by Dewire, seconded by Balfanz, lease with the Southern Pacific Company of property at Sumner Street near Baker for off-street parking for public purposes, was ordered terminated. Mayor authorized to proclaim Aunual Teen-Age City Government Day. In response to request from Mr. John S. Herman, Dean of Boys at the North High School, upon a motion by Carnakis, seconded by Doolin, the ~ayor was authorized to proclaim Wednesday, November 12, 1958 "Teen-Age City Government Day." 176 Bakersfield, California, August 4, 1958 - 8 Communicatio~ from the Kern County Planning Commission relative to the Area Planning Commission program referred to the City-County Cooperation Committee. Upon a motion by Croes, seconded by Collins, a communication from the Kern County Planning Commission requesting an expression of opinion from the Council regarding the Board of Supervisors offer to assume all costs arising from payments to the Commissioners for attendance at Bakersfield-Kern County ~ea Planning Commission meetings, was referred to the City-County Cooperation Committee. Order instituting investigation before the Public Utilities Commission for the purpose of establishing a list for the year 1959 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, referred to the City Manager for study. Upon a motion by Croes, seconded by Collins, order instituting investigation before the Public Utilities Commission for the purpose of establishing a list for the year 1959 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, was referred to the City Manager for study. Mayor authorized to sign License Agreement with the Atchison, Topeka and Santa Fe Railway Company concerning contacts to poles between Baker and Kern Streets. Upon a motion by Carnakis, seconded by Dewire, the Mayor was authorized to sign License Agreement with the Atchison, Topeka and Santa Fe Railway Company for pole top extension and fire alarm circuit attachmeEt on poles between Baker and Kern Streets along the Santa Fe Tracks. Bakersfield, California~ August 4, 1958 - 9 177 City Attorney instructed to prepare zoning resolution denying application of T. ¥. Ketchem for a variance of zoning to permit the operation and maintenance of a television repair shop at 521 Flower Street. This being the time'set for continuance of hearing on appeal of T. V. Ketchem to decision of the Planning Commission denying his application for a variance of zoning to permit the operation and amintenance of a television repair shop at 521 Flower Street, all interested persons present were given an opportunity to be heard. The City Clerk read resolution of the Planning Commission stating that the applicant had not presented adequate evidence in support the four required conditions. After carefully considering all arguments presented, upon a motion by Bentley, seconded by Crees, the decision of the Planning Commission was upheld, and the City Attorney was instructed to prepare a zoning resolution denying the variance. Councilmen Collins and Doolin voted in the negative on this motion. On Council's own motion the Planning Commission instructed to institute proceedings to investigate the matter and hold new hearing on application of T. V. Ketchem for variance of zoning to permit the operation and maintenance of a television repair shop on that property designated as 521 Flower Street. Upon a motion by Dewire, seconded by Doolin, it was ordered by the Council that the Planning Commission be instructed to institute proceedings to investigate the matter and hold a new hearing on application of T. V. Ketchem for a variance of zoning to permit the operation and maintnenance of a television repair shop on that property designated as 521 Flower Street. 178 Bakersfield, California, August 4, 1958 - 10 Failure of motion to deny application of G1Oanah Ball Behan for variance of zoning to permit the enlargement, operation and maintenance of an existing non-conforming beauty shop on that property designated as 1907 "~' Street. This being the time set for hearing on appeal of G1oanah Ball Behan to decision of the Planning Commission denying her application for variance of zoning to permit the enlargement , operation and maintenance of an existing non-conforming beauty shop on that property designated as 1907 "B" Street, all interested persons present were given an opportunity to be heard. The City Clerk read resolution of the Planning Commission stating that the applicant had not presented adequate evidence in support of the four required conditions. After carefully considering all arguments presented, it was moved by Dewire, seconded The motion failed to by Balfanz, that the application be denied. carry by the following vote: Ayes: Balfanz, Croes, Dewire Noes: Bentley, Carnakis, Collins, Doolin Absent: None CityrAttorney instructed to prepare zoning resolution granting application of Gloanah Ball Behan for variance of zoning to permit the enlargement, operation and maintenance of an existing non-conforming beauty shop on that property designated as 1907 "B" Street. Upon a motion by Carnakis, seconded by Collins, the City Attorney was instructed to prepare zoning resolution granting application of Gloanah Ball Behan for variance of zoning to permit the enlargement, operating and maintenance of an existing non-conforming beauty shop on that property designated as 1907 "~' Street. Councilmen Balfanz, Croes, and Dewire voted in the negative on this motion. 179 Bakersfield, California, August 4, 1958 - 11 Adoption of Ordinance No. 1192 New Series approving annexation of a parcel of uninhabited territory designated as Planz Park No. 7 to the City of Bakersfield, California, and providing for the taxation of said territory to pay the bonded indebtedness of said City. This.being the time set for hearing on the matter and no protests.or objections having been received, upon a motion by Croes, seconded by Doolin, Ordinance No. 1192 New Series approving annexation of a parcel of uninhabited territory designated as Planz Park No. 7 to the City of Bakersfield, California, 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, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Ordinance No. 1193 New Series approving annexation o~ a parcel of uninhabited territory designated as Union Cemetery No. 1, to the City of Bakersfield, California, and providing for the taxatiun of ~said territory to pay the bonded indebtedness of said City. This being the time for hearing in the matter and no protests or objections having been received, upon a motion by Carnakis, seconded by Balfanz, Ordinance No. 1193 New Series approving annexation of a parcel of uninhabited territory designated as Union Cemetery No. 1 to the City of Bakersfield , California, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None 180 Bakersfield, California, August 4, 1958 - 12 City Attorney instructed to prepare necessary resolutions, for consideration of the Council~ to submit certain Charter amendments to the electors and providing for Consolidation of the~election with the State General Election to be held on November 4, 1958. Upon a motion by Carnakis, seconded by Croes, the City Attorney was instructed to prepare the necessary resolutions, for the consideration of the Council at meeting of August~18, 1958, to submit certain Charter amendments to the electors, and providing for consolidation of this election, with the State General Election to be held on November 4, 1958. City Attorney authorized to employ the firm of Wilde, Christensen, Barnard & ~Wilde,~ attorneys, to prepare proceedings for the formation of a public improvement district for the proposed improvement of Chester Avenue. Upon a motion by Collins, seconded by Balfanz, the City Attorney was authorized to employ the services of the firm of Wilde, Christensen, Barnard & Wilde~ a~torneys, to prepare the necessary proceedings for the formation of a public improvement district for the proposed improvement of Chester Avenue. Matter of Water Developmen~ deferred for two weeks to permit the City Manager to make a report to the Council. Upon a motion by Doolin, seconded by C~rnakis, the matter of Water Development was deferred for two weeks to permit the City Manager to prepare a report to submit to the Council. Adjournment. Upon a motion by Croes, seconded by Carnakis, the Council adjourned at ll:10 P.M. theCites MAYOR of field, ATTEST: CI'i'~ CLU~and'~-Offici~o ~lark of the Council of the City of Bakersfield, Califprnia Calif. Bakersfield, California, August 18, 1958 181 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. August 18, 1958. Invocation was given by the Reverend Henry H. Collins. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Collins, Dewire, Doolin Absent: Councilmen Carnakis, Croes Minutes of the regularsmeeting of August 4, as submitted. 1958 were approved Opening bids for 21,000 G.V.W. Cab Forward Double-Drop Frame Truck Chassis. This being the time set to open bids for 12,000 G.V.W. Cal~ Forward Double-Drop Frame Truck Chassis, alt bids received were publicly opened, examined and declared. Upon a motion by Dewire, secomded by Collins, the bids were referred to the City Manager for study and recommendation.~ Bids for Four-Door Sedan. The ~y Clerk advised the Council that no bids had been received for the four-door sedan. Opening bids for Aerial Platform. This being the time set to open bids for Aerial Platform, 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 study and recommendation. Acceptance of bid of Kern County Equipment Company for 2 - 21,000 G.V.W. Trucks with 20 cubic yard Packer Body. In accordance with recommendation from ~he City Manager, bid of Kern ~unty Equipment Company to furnish International Model CO-190 (Air Brakes) with Hydepak B~dy, for a total price' of $20,890.96 was accepted, and all otherSbids were rejected. Bakersfield, California, August 18, 1958 - 2 Acceptance of bid of Tornqutst Machine Company for Metal Working Lathe. In accordance with recommendation from the City Manager, bid of Tornqutst Machine Co. to furnish one Metal Working Lathe, 18" x 72", for a total price of $7,024.16 was accepted, and all other bids were rejected. Acceptance of bid of American Rubber Manufacturing Company to furnish Fire Hose Requirements. In accordance with recommendation from the City Manager, upon a motion by Dewire, seoonded by Doolin, bid of American Rubber Manufacturing Company to furnish Fire Hose Requirements was accepted, and all other bids were rejected. Acceptance of bid of Kern Oaunty Equipment Company for ~ve Cubic Yard Dump IPuck. In accordance with recommendation from the City Manager, upon a motion by Bentley, seconded by Balfanz,. bid of Kern County Equipment Company to furnish International Model AC-1892 w/Deco Body Five Cubic Yard Dmnp Truck for a total price of $5,405.20 was accepted, and all other bids were rejected. Council accepts low bid submitted by David M. Biggat Company for construction of Municipal Transit System Buildings. In accordance with recommendation received from the Transit Authority Commission, upon a motion by Balfanz, seconded by Dewire, the Council Accepted the low bid submitted by David M. Biggat Company for the construction of the Municipal Transit System Buildings, and the Mayor was authorized to sign the contract on behalf of the City. The base bid was for $110,700.00, deduct Alternate No. 1 in amount of $5,200.00, add Alternate No. 2 in amount of $950.00, or a total bid of $106,450.00. Approval of revised Plans and Specifications for Bakersfield Municipal Transit System Buildings. Upon a motion by Balfanz, seconded by Dewire, revised Plans and Specifications for the Bakersfield Municipal Transit System Buildings were approved. 183 Bakersfield, CalSfornia, August 18, 1958 - 3 City Manager,s Report on Supplemental Water Supply deferred until adjourned regular meeting of August 19, 1958. Assistant City Manager Miner read report submitted by City' Manager Gunn on Supplemental Water Supply. Upon a motion by Doolin, seconded by Balfanz, the report was deferred until adjourned regular meeting of August 19, 1958, for the consideration of the Council ~t that time. Reception of City Auditor's Financial Report for July, Upon a motioh by Collins, Auditor's Financial Report for July, placed on file. 1958. seconded by Balfanz, the City 1958 was received and ordered Adoption of Zoning Resolution No. 136 denying ~pplication of T. W. Ketchem for a variance to permit the operation and maintenance of a television repair shop on that property designated as 521 Flower Street. Upon a motion by Balfanz, seconded by Dewire, Zoning Resolution No. 136 denying application of T. W. Ketchem for a variance to permit the operation and maintenance of a television repair shop on that property designated as 521 Flower Street, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Dewire, Doolin Noes: None Absent~ Carnakis, Croes Adoption of Zoning Resolution No. 137, granting variance to p~rmit the enlargement, operation and maintenance of an existing non-conforming Beauty Shop on that property designated as 1907 B Street. Upon a motion by Collins, seconded by Doolin, Zoning Resolution No. 137 granting application of Gloanah Ball Behan for variance to permit the enlargement, operation and maintenance of an existing non-conforming beauty shop on that property designated as 1907 B Street, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Doolin Noes: Dewire Absent: Carnakis, Croes 184 Bakersfield, California, August 18, 1958 - 4 Date of September 8, 1958 fixed for hearing before the Council on appeal of M. H. Hutchcraft to decision of toe Planning Commission approving Conditional Use Permit to permit the operation and maintenance of a church on that property designated as 1000 Pacific Street. Upon a motion by Balfanz, seconded by Doolin, date of September 8, 1958 was fixed for hearing before the Council on appeal of M. H. Hutchcraft to decision of the Planning Commission approving Conditional Use Permit to permit the operation and maintenance of a church on that property designated as 1000 Pacific Street. Approval of request of Foster & Kleiser Company to erect an illuminated outdoor advertising sign, in a C-1 (Limited Commercial) Zone. In accordance with recommendation from the Planning Commission, upon a motionby Dewire, seconded by Collins, request from Foster & Kleiser Company to erect an illuminated outdoor advertising sign in a C-1 (Limited Commercial) Zone on that certain property located on the northerly side of Golden State Avenue 280 feet west of Chester Avenue, was approved. Date of September 8, 1958 fixed for hearing before the Council on application of John C. Murdock et al to amend the zoning of that certain property located southerly of East 0alifornia Avenue and easterly of Collins Way. In accordance with recommendation from the Planning Commission., upon a motion by Collins, seconded by Doolin, date of September 84 1958 was fixed for hearing before the Council on application of John C. Murdock et al to amend the zoning of that certain property located southerly of East California Avenue and easterly of Collins Way from a C-2 (Commercial) Zone and an R-2 (Two-Family Ihvelling) Zone to an M-1 (Light Manufacturing) Zone. Warde D. Petition of Warde D. Watson Realty Co. requesting change in name of Union Avenue from Bernard Street and/or 34th ~reet north to Panorama Drive re~erred to the Planning Commission for study and recommendation. Upon a motion by Balfanz, seconded by Bentley, petition from Watson Realty Co. requesting that the name of Union Avenue from Bakersfield, California, August 18, 1958 - 5 185 Bernard Street and/or 34th Street north to Panorama Drive be changed to South Panorama Drive, was referred to the Planning Commission for study and recommendation. Acceptance of deed from Santa Fe Land Improvement Company for municipal transit terminal property. Upon a motion by Collins, seconded by Dewire, deed from Santa Fe Land Improvement Company for land to be used for the Municipal Transit System shops.and offices was accepted, and the Mayor was authorized to sign in behalf of the City. Adoption of Resolution No. 52-58 approving transfer of property to the Santa Fe Land Improvement Company in exchange for parcel of land to be used as a terminal for the Bakersfield Municipal Transit System. Upon a motion by Doolin, seconded by Collins, Resolution No. 52-58 approving transfer of property to the Santa Fe Land Improvement Company in exchange for parcel of land to be used as a terminal for the Bakersfield Municipal Transit System and authorizing the Mayor to execute the deed dated July 22, 1958, was adopted by the fo~owing vote: Ayes: Balfanz, Bentley, Collins, Dewire, Doolln Noes: None Absent: Carnakis, Croes Reception of Resolution of the Board of Supervisors, County of Kern, in the Matter of Establishment of Bakersfield as a Standar~ Metropolitan ~ea. Upon a motion by Collins, seconded by Balfanz, Resolution adopted by the Board of Supervisors, County of Kern,~ in the Matter of Establishment of Bakersfield as a Standard Metropolitan Area, was received and ordered placed on file. Acceptance of resignation of Earle F. B~rra11 and L. J. Blanchard as Members of the Bakersfield Art ~sociation Commission. Upon a motion by Dewire, seconded by Balfanz, resignations of Earle F. Bartall and L. J. Blanchard as Members of the Bakersfield Art Association Commission were accepted, and the City Clerk was instructed to direct letters of appreciationto them from the Council. 186 Bakersfield, California, August 18, 1958 - 6 Appointment of George R. Petrye and Mrs. Aslan S. Turoonjian as Members of the Bakersfield Art Association Commission. Upon a motion by Doolin, seconded by Balfanz, Mr. George R. Petrye and Mrs. Aslan S. Turoonjian were appointed as Members of the Bakersfield Art Association Commission. Adoption of Ordinance No. 1195 New Series authorizing an amendment to the Contract between the Bakersfield City Council and the ,Board of Administration of the California State Employees' Retirement System. Upon a motion by Collins, seconded by Dewire, Ordinance No. 1195 New Series of the Council of the City of Bakersfield authorizing an amendment to the contract between the said City Council and the Board of Administration of the California State Employees' Retirement System, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Dewire, Doolin Noes: None Absent: Carnakis, Croes Adoption of Ordinance No. 1196 New Series altering the boundaries of the First, Third and Sixth Wards of the City of Bakersfield. Upon a motion by Dewire, seconded by Collins, Ordinance No. 1196 New Series altering the boundaries of the First, qhird and Sixth Wards of the City of Bakersfield, California, was adopted by the following vote: Ayes: ~lfanz, Bentley, Collins, Dew~re, Doolin Noes: None Absent: Carnakis, Croes ~kersfield, California, August 18, 1958 - 7 187 Approval of Step Salary Increases Effective September 1, 1958. Upon a motion by Dewire, seconded by Doolin, the following step salary increases were effective September 1~ 1958: NAME CLASSIFICATION FROM STEP TO STEP Earl J. Miner Peggy Hooks R. E. Mann G. A. Sicso H. H. Bennett R. J. Blagg P. A. Galpin J. G. Heflin Jo C. Herald S. D. Mendez R. B. Schmidt J. C. Sutton H, E. Wells E. J. Burchett Robert Hall H. E. Rummel C. G. Wallace Gordon Lester Nancy Maddox Onil Gregoire Assistant (~ty Manager 4 Senior ~pist Clerk 3 Engineer 3 Hoseman 4 Hoseman 4 Hoseman 4 Hoseman 4 Hoseman 3 Hoseman 4 Hoseman 4 Hoseman 4 Hoseman 4 Hoseman 4 Plainclothes Patrolman Grade I Motor Patrolman 4 Motor Patrolman 4 Motor Patrolman 4 Motor Patrolman 4 Intermediate Typist Clerk 3 Mechanic 3 4 5 4 4 5 5 5 5 4 5 5 5 5 5 5 5 5 5 5 4 4 Approval of request from Police Department Civil Service Commission for permission to waive residential ~equirements for two persons who have passed the examination for Police Patrolman. In accordance with a request from the Police Department Civil Service Commission, upon a motion by Bentley, seconded by ~wire~ the Council authorized the waiver of residential requirements on two persons who have successfully passed the examination for Police Patrolman, Acceptance of Street Right of Way Deed from the Church of Jesus Christ of Latter-day Saints to open a portion of Dana Street adjacent to Tract No. 2096. Upon a motion by Balfanz~ seconded by Collins, Street Right of Way Deed from the Church of Jesus Christ of Latter-day Saints to open a portion of Dana Street adjacent to Tract No. 2096 was accepted. 188 Bakersfield, California, August '18, 1958 - 8 Approval of Map of Tract No. 2096. Upon a motion by Dewire, seconded by Balfanz, it is ordered that the Map of Tract No. 2096 be, and the same is hereby approved. That all the streets, lanes, drives, avenues, and easements shown upon said map and therein offfeted for dedication, be, and the same, are hereby accepted for the purposes f~r which the same are offered for dedication. Pursuant to the provisions of Section 11587 of the' Business and Professions Code, the Council of the City of Bakersfield hereby waives the requirement of signatures of the following: Chartslot-Western Oil and Development Company, a '' Delaware Corporation, holders of all mineral rights underlying Tract No. 2096 at a depth of more than 500 feet below the surface of the ground City of Bakersfield, Sewer 1easement as per deed recorded in Book 2906, Page'545 Official Kern County Records The Clerk of this Council is directed to endorse upon the face of said map a copy of this order authenticated by the Sea1 of the Council of the City of Bakersfield. Approval of Contract and Specifications for Tract No~ 2096. Upon a motion by Collins, seconded by Bentley, Contract and Specifications for Tract No. 2096 were approved, and the Mayor was authorized to sign same in behalf of the City. Adoption of Resolution No. 53-58 of the Council of the City of Bakersfield, California, determining that the public interest and necessity demand the acquisition and construction of a certain municipal improvement and making findings relating thereto. Upon a motion by'DeWir~, seconded by Balfanz, Resolution No. 53-58 of the Council of the City of Bakersfield, California, determining that the public interest and necessity demand the acquisition and construction of a certain municipal improvement, and making findings 189 Bakersfield, California, August 18, 1958 - 9 relating thereto, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Collins, Dewire, Doolin Croes First Reading of 0rd~nance calling a Special Election in the City of Bakersfield for the purpose of incurring bonded indebtedness for a certain municipal improvement. At this time Ordinance of the City of Bakersfield, California, ordering, calling, providing for and giving notice of a special election to-be held in the Cit~ of Bakersfield on the 4th day of November, 1958, for the purpose of submitting to the qualified voters of said city a proposition to incur bonded indebtedness by said City for a certain municipal improvement, and consolidating said election with the statewide general election to be held on said date, wa~ read, and action on same deferred until adjourned regular meeting of the Council to be held ~uesday, August 19, 1958, at nine o'clock A.M. First Reading of Ordinance Levying a Tax on ~nsients obtaining lodging in Hotels, Inns, and other places where a charge is made. f~r ~uch .lodging. ~. At thi~ time Ordinance levying a tax on transients obtainJ~ng lodg.ing in hotels, inns, and other places where a charge is made for such lodging; defining transients, hotel, etc; f~xing the amount of said tax; providing for the coll~ection thereof; prescribing penalties for its violations, was read, ~lth action on s~ame to be deferred until regular meeting of Sept~uber 2, 1958. Approval of employment of O'Melv~ny & Myers, bond attorneys, to render legal Services in ~onnection with the authorization and issuance of $3,750,000 of bonds for the acquisition and construction of a municipal auditorium. Upon a motion by Bentley, seconded by Dewire, the employment of O'Melveny & Myers, bond attorneys, to render legal services in connection with the authorization and issuance of $3,750,000 of bonds for the acquis~ion and construction of a municipal auditorium, on the terms stated in their letter of August 13, 1958, was approved by the Council. Noes: None Absent: Carnakis, 190 Bakers£ield,,California,, August 18, 1958 - 10 Permission granted the City Manager and City Attorney to compromise claim for damage to Police Car. Upon a motion by Collins, seconded by Balfanz, permission was granted the City Manager and City Attorney to compromise claim for damage to Police car for $125.00. Adoption of Ordinance No. 1197 New Series amending Section 5 of Ordinance No. 995 New Series by amending Subdivision (g) thereof, and by adding a new Subdivision to be designated as (j). Upon a motion by Dewire, seconded by Collins, Ordinance No. 1197 New Series amending Section 5 of Sick Leave and Vacation Ordinance No. 995 New Series by amending Subdivision (g) thereof, and by adding a new subdivision to be designated as (j), was adopted as read by the following vote: Ayes: Balfan~ Bentley, Collins, Dewire, Doolin Noes: None Absent: Carnakis,.Croes Adoption of Resolution No. 54-58 commending the members of the Bakersfield Community Theatre for ~heir contributions to the cultural. life of the City. Upon a motion by Dewire, seconded by Doolin, Resolution No. 54-58 commending the members of the Bakersfield Community Theatre for their contributions to the cultural life of the City of Bakersfield, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Collins, Dewire, Doolin Noes: None Absent~: Carnakis, Croes Purchasing Agent authorized to advertise for bids for one Police Solo Motorcycle. Upon a motion by Collins, seconded by Doolin, the Purchasing Agent was authorized to advertise for bids for one Police Solo Motorcycle. Bakersfield~ California~ August 18, 1958 - 11 191 Allowance of Claims. Upon a motion by Bentley, seconded by Balfanz, Vouchers Nos. 323 to 461 inclusive, as audited by the Finance '~mmittee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Reception of communication f~om G. T. McCoy, Sta~e Highway Engineer, advising amount of 5/8~ Gas Tax Allohation to the City of Bakersfield. Upon a motion by Bentley, seconded by Dewire, communication from Mr. G. T. McCoy, advising that quarterly allocation of 5/8~ Gas Tax to the City of Bakersfield for the quarter ending June 30, 1958, amounted to $37,143.78, based on a population of 54,093, was received and ordered~placed on file. Reception of communication from the Greater Bakersfield Chamber of Commerce on subject of Municipal Auditorium. Upon a motion by Ba~fanz, seconded by Doolin, communication from the Greater Bakersfield Chamber of Commerce advising that certain recommendations from its Civic Affairs Committee and Convention Bureau relative to the acquisition of a MuniciPal Auditorium scheduled to appear on the November 4, 1958 ballot had been adopted by the Board of Directors, was received and ordered placed on file. Reception of communication from G. H. Slack commending the Council for stand taken on construction of a Municipal Auditorium. Upon ~ motion by Collins, seconded by Dewire, communication from:G. H. Slack commeDding :the Council.for stand taken on the construction Of a Municipal Auditorium,.was received and ordered placed on file. City Auditor authorized to pay fee of K. C. L. A. Corporation for architectural services in connection with construction of swimming pool at Jastro Park. Upon a motion by Dewire, seconded by ~ntley, the City Auditor was authorized to issue check to the K. C. L. A. Corporation. in amount of $490.00 covering fee for architectural services in connection with the construction of swimming pool at Jastro Park. 192 B~kersfield~ California, August 18, 1958 - 12 Adoption of Resolution No. 56-58 terminating proceedings for annexation of College Heights No. 4. Upon a motion by Collins, seconded by Balfanz, Resolution NO. Ayes: Balfanz, Bentley, Collins, Noes: None Absent: 56-58 terminating proceedings for the annexation of College Heights 4, was adopted by the following vote: Block 1, Tract No. 1099, following vote: Ayes: Balfanz, Bentley, Noes: None Absent: Carnakis, Croes Dewire, Doolin Carnakis, Croes Adoption of'Resolution No. 55-58 of the Council of the City of Bakersfield ordering the vacation of a portion of a public service easement in Block 1, Tract No. 1099, in the City of Bakersfield. This being the time set for hearing on the matter, and no protests or ~jections having been received, upon a motion by Balfanz, seconded by Collins, Resolution No. 55-58 of the Council of the City of Bakersfield ordering the vacation of a portion of a Public Service Easement in in the City of Bakersfield, was adopted by the Collins, Dewire, Doolin Communication from the Kern County Motel Association referred to the Council Auditorium Committee. Upon a motion by Collins, seconded by Balfanz, communication from the Kern County Motel Association on the subject of the proposed Convention Hall ~te in Westchester at the intersection of F Street and Highway 99, was referred to the Council Auditorium Committee for consideration at meeting on the proposed site location for the Municipal Auditorium ~o be held in ~he Caucus Room at 11 o'clock A.M., August 19, 1958. Bakersf±eld, ,California, ~August 18, 1958 - 13 193 Purchasing Agent authorized to re-advertise for bids for one four-door sedan. Upon a motion by Doolin, seconded by Collins, the Purchasing Agent was authorized to re-advertise for bids for one four-door sedan, Council adjourned the .meeting until nine o'clock A.M. 1958, in the Council Chamber of the City Hall. Adjournment. Upon a motion by Collins, seconded by Bentley~ the August 19, MAYOR of the Cit~ of Bakersfield,~al. ATTEST: CITY-CL~K a~d Ex Officio Clerk of the Council of the City of Bakersfield, California 194 Bakersfield, .California, August.19, 1958 Minutes of adjourned regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber at nine o~clock A. M~ Apgust 19~ 1958. Present: Mayor Sullivan. Councilmen Balfanz~ Bentley, Collins, Dewire, Doolin Absent: Councilmen Carnakis, Croes Purchasing Agent authorized to open bids for one-four-door sedan in his office at 10 o'clock A.M. August 29, 1959. Upon a motion by C011ins, seconded by Balfanz, the l~rchasing Agent was authorized to state in the legal advert±sment calling for bids, that bids for one four-door sedan will be publicly opened in his office at 10 o~clock A.M. August 29, 1958, for award by the Council at regular meeting of September 2, 1958. City Attorney instructed to prepare resolution providing for the opening of bids in the Purchasing Agent*s office during business hours. Upon a motion by Balfanz, seconded by Dewire, the City Attorney was instructed to prepare a resolution, for the consideration of the Council~ providing for the publ±c opening of bids in ~e Purchasing Agent*s office during business hours. Adoption of Ordinance No. 1198 New Series of the City of Bakersfield, C~ifornia, ordering~ calling, providing for and giving notice of a Special Election to be held in the City of Bakersfield on the 4th day of November~ 1958, for the purpose of submitting to the qualified voters of said City a proposition to incur bonded indebtedness by said City for a certain municipal improvement, and consolidating said election with the statewide general election to be held on said date. Upon a motion by Dewire, seconded by Doolin, Ordinance No. 1198 New Series of the City of Bakersfield, California, ordering, calling, providing for and giving notice of a special election to be held in the City of Bakersfield on the 4th day of November, 1958, for ~e purpose of submitting to the qualified voters of said City a Bakersfield, California, August 19, 1958 - 2 195 proposition to incur bonded indebtedness by said City for a certain municipal improvement, and consolidating said election with the statewide general election to be held on said date, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Collins, Dewire, Doolin Noes: None Absent: Carnakis, Croes Adoption of Resolution No. 59-58 of the Council of the City of Bakersfield requesting the Board of SuperviSors of the County of Kern to consolidate the City of Bakersfield Bond Election to be held November 4, 1958, with statewide general election to be held on same date. Upon a motion~by Bewire, seconded ~y Balfanz, ResOlution No. 59-58 of the Council or'the City of Bakersfield requesting the Board of S~pervisors~of the CoUnty of Kern to consolidate the City of Bakersfield Bond Election to be held November 4, 1958, with statewide general~ election to be held on same date, Was adopted as read by th.~ following vote: Ayes: Balfanz, Bentley, Collins, Dewire, Doolin Noes: None Absent: Carnakis, Croes Adoption of Resolution No. 69-58 of the Council of the City of Bakersfield, California, authorizing certain of its members to file a written argument for a City Measure. Upon a motion by Balfanz, seconded by Collins, Resolution No. 60-58 of the Council of the City'of Bakersfield, California, authorizing Councilmen William A. Dewire, John Philip Bentley and Don Boolin,. to file a written argument for the City of Bakersfield Municipal Auditorium Bonds, which will be submitted to the electors on November 4, 1958, was ~adopted as~read 'by the'fOllowing vote: Ayes: Balfanz, Bentley, Collins, Dewire, Boolin Noesi None Absent: Carnakis, Croes 196 Bakersfield, California, August 18, 1958 - 3 Councilman Carnakis took his seat in the Council Chamber at this time. 'Adoption of Resolution No. 57-58 declaring the intention of the Council of the City of Bakersfield to submit certain amendments to the Charter of the City of Bakersfield, fixing the time of the elections at which said proposed amendments shall be submitted to the electors; and directing the City Clerk to publish notice of said election. Upon a motion by Dewire, seconded by Balfanz, Resolution No. 57-58 declaring the intention of the Council of the City of Bakersfield to submit certain amendments to the Charter of the City of Bakersfield, namely: To add a new Section to be designated as Section 47.1: To amend Sections 17, 34, 46, 67, 72, 73, 75, 76, 78 and 146; To repeal Article VI (Sections 61, 62, 63, 64 and 65), Article VIII (Sections 98, 99, 100, 101, 102, 103, 104, 105, 106 and 107), and Sections 133 and (215).8; fixing the time the electiQns at which said proposed amendments shall be submitted to the electors; and directing the City Clerk to publi~notice of said election, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes Adoption of Resolution No. 58-58 of the Council of the City of Bakersfield calling a Special Municipal Election in said City for the purpose of submitting certain propositions to the electors; adopting the form in which said propositions shall appear on the ballot, ordering the consolidation of said Special Munidpal Election with the State General Election Go be held on November 4, 1958, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said elections. Upon a motion by Collins, seconded by Do01in, Resolution No. 58-58 of the Council of the City of Bakersfield calling a Special Municipal Election in said City for the purpose o~ submitting certain Bakersfield, California, August 18, 1958 - 4 197 propositions to the electors, adopting the form in which said propesitions shall appear on the ballot, ordering the consolidation of said special municipal election with the state general election to be held on November 4, 1958, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said elections, was adopted~as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes Reception of City Manager's report on S~plemental Water Supply. City Clerk instructed to send copy of same to Mr. Edward A. Kelly, President of the Bakersfield Municipal Water District. Upon a motion by Dewire, seconded by Carnakis, the City Manager's report on Supplemental Water Supply was received and ordered placed on file, to be given further consideration by the Council. The City Clerk was instructed to send a copy of same to Mr. Edward A. Kelly, President of the Bakersfield Municipal Water District for his information. City Attorney instructed to prepare the necessary documents to terminate the payment of portion of City Sales Tax to the County of Kern. Upon a motion by Carnakis, seconded by Doolin, the City Attorney was instructed to prepare the necessary documents to terminate the payment of one-tenth of one percent City Sales Tax being collected by,the State Board of Equalization to the County of Kern. Adjournment. Upon a' motion by Bentley, seconded by Balfanz, the Council adjourned at 10:08 A.M. MAYOR of the City of Bakersfield, Calif. ATTF~T: CITY CL~R~' annex-Officio Clerk of the Council of the City of Bakersfield, California 198 Bakersfield, California, September 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. September 2, 1958. Invocation was given by the Reverend ~alp~ Click, Pastor of the Church of the Brethren. Present: Absent: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin Councilman Dewire Minutes of the regular meeting of August 18, 1968 and the adjourned regular meeting of August 19, presented. 1958 were approved as Opening bids for construction of 36 inch open jointed I~C Drai~ Pipe in Lowell Park. This being the time set to open bids for the construction of 36 inch open jointed PCC Drain Pipe in Lowell Park, all bids received were publicly opeqed, examined and declared. Upon a motion by Carn~akis, seconded by,Balfan~, the bid~ were referred to the City Manager:for study and recommendation. Opening bids £or construction of 48 inch reinforced concrete storm drain in University Avenue between West Point Drive and Vanderbilt Drive. This being the time set to open bids for construction of 48 inch reinforced concrete storm drain in University Avenue ¼etween West Point Drive and Vanderbilt Drive, all bids received were publicly opened, examined and de, lared. Upon a motion by Bentley, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Opening bids for furnishing and installing lighting circuit in Truxtun Avenue islands between D and H Streets. This being the time set to open bids for furnishing and installing lighting circuit in Truxtun Avenue islands between D and H streets, 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. 199 Bakersfield, California, Sept~nber 2, 1958 - 2 Opening bids for Exterior Lighting of the City Hall. This being the time set to open bids for the Exterior Lighting of the City Hall, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Opening bids for Comprehensive Liability Insurance. This being the time set to open bids for Comprehensive Liability Insurance, bid of Walter Mortensen Insurance was publicly opened, examined and declared, this being th~ only bid received.. Upon a motion by Balfanz, seconded by Bentley, the bid was referred to the City Manager for study and recommendation. Acceptance of bid of Southern Garage to furnish 21,000 GVW Cab Forward Double Drop Frame Truck Chassis. Upon a motion by Croes,. seconded by Carnakis, bid of Southern Garage $o furnish 21,000 GVW White Model 3016LB Cab Forward Double-Drop Frame Truck Chassis for a total price of $5,711.04 was accepted, and all other bids were rejected. Acceptance of bid .of Calavar Corporation to furnish Aerial Platform Truck-mounted. Upon a motion by Collins, seconded by Doolin, bid of Calavar Corporation to furnish Aerial Platform Truck-mounted for a total price of $9,997.80 was accepted, and all other bids were rejected. Acceptance of bid of Geo. Haberfelde, Inc. to furnish four-door sedan. Upon a motion by Collins, seconded by Balfanz, bid of Geo. Haberfelde, Inc..to furnish Ford Custom 300 four-door Sedan for a total price of ~,147.29 was accepted, and all other bids were rejected. 20O Bakersfield, California, September 2, 1958 - 3 Adoption of Ordinance No. 1199 New Series levying upon t~e assessed valuation of the taxable property in the City of Bakersfield a rate of taxation upon each one hundred dollars of valuation for the fiscal year beginning July 1, 1958, and endins June 30, 1959. up0h a motion by Carnakis, seconded by Collins, Ordinance' No. 1199 New Series levying upon the assessed valuation of the taxable property in the City of Bakersfield a rate of taxation upon each one hundred dollars of valuation for the fiscal year beginning July 1, 1958, and ending June 30, 1959, was adopted as read by the following vote: Ayes: Balfanz, Bentley,. Carnakis, Collins, Croes, Doolin Noes: None A~sent: Dewire Adoption of Ordinance No. 1200 New Series levying a tax on ~ransients obtaining lodging · in hotels, inns, and other places where a charge is made for such lodging; defining transients, hotel,, etc; fixing the amount of said taxi providing for the collection thereof, and prescribing penalties for lts violation. Upon a motio~ by ~Carnakis, seconded by Collins, Ordinance No. 1200 New Series levying a tax on transients obtaining lodging in hotels, inns, and other places where a charge is made for such lodging; defining t~ansients, hotel, etc.; fixing the amount of said tax; providing for the collection thereof; and prescribing penalties for its violating, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, C¥oes, Doolin Noes: None Abs.ent: Dewire Reception of communication from W. R. Woollomes, Chairman of the Board of Supervisors, Frotesting any a~tion by the City of Bakersfield to capture the entire one cent sales tax which is levied within said City. Upon a motion by Carnakis, seconded by Croes, communication from W. R. Woollomes, Chairman of the Board of Supervisors, protesting any action by the City of Bakersfield to capture the entire one cent sales tax which is levied within said city until this matter has been thoroughly discussed with the County and with the cities of the County, was received and ordered placed on file. Bakersfield, California, September 2, 1958 - 4 201 Adoption of Resolution No. 61-58 amending Budget Appropriations Resolution No. 39-58. Upon a motion'by Collins, seconded by Carnakis, Resolution No. 61-58 amending Budget Appropriations Resolution No. 39-58, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin Noes: None Absent: Dewire Approval of specifications for classifications of Engineering Inspector and Electrical Maintenance Man and revised specifications for the classification of Electrician. Upon a motion by Carnakis, seconded by Balfanz, specifications for the classifications of Engineering Inspector and Electrical Maintenance Man and revised specifications for the classification of Electrician, as prepared by the Civil Service Board'for Miscellaneous Departments, were approved. Approval of Step Salary Increases effective October 1, 1958. Upon a motion by Collins, seconded by Balfanz, the following step salary increases effective October 1, 1958 were approved: NAME CLASSIFICATION FROM STEP TO STEP Robert' Peterson Associate Planner 4 5 Kenneth Green Desk Sergeant 3 O. J[ Harber Detective 3 4 J. F. Harrison Detective 3 Eileen Ashb~ Stenographer Clerk II 3 4: R. C. Kaylor Patrolman 3 E. L. Matthews Patrolman 3 L. J. Pasquini Patrolman 3 C. W. Thompson Animal Warden 3 4 O. B. Clarke Sergeant 3 R. L. Choate Motor Patrolman 3 Duane R. Dees Motor Patrolman 3 4 Tommy Jones Motor Patrolman 4 5 Robert O. Price Motor Patrolman 3 H. L. Walker Motor Patrolman 3 4 F. V. Dalley Traffic Painter 3 4 City Auditor authorized to issue check for unused building permit to Mrs. Jacqueline R. Griffith. Upon a motion by Balfanz, seconded by Doolin, the City Auditor was authorized to issue a check in amount of $14.00 to Mrs. Jacqueline R. Griffith covering refund for unused building permit. 202 Bakersfield, C~lifornia, September 2, 1958 - City Manager authorized to appoint agents for acquisition of street right-of-way on Lakeview Avenue and H Street.~ Upon a motion by Collins, seconded by Balfanz, the City Manager was authorized to appoint agents for the acquisition of street right-of-way on Lakeview Avenue and H Street. Adoption of Resolution No. 62-58 approving Amendment Number 4 to Agreement with the State Division of Highways for Maintenance of State Highway in the City of Bakersfield. Upon a motion by Collins, seconded by Croes, Resolution No. 62-58 approving Amendment Number 4 to Agreement with the State Division of Highways for Maintenance of State Highway in the City of Bakersfield and authorizing the Mayor and City Clerk to execute same, was adopted by the following vote: Ayes: Balfanz, Bentley, Noes: None Absent: Dewire Carnakis, Collins, Croes, Doolin Purchasing Agent authorized to advertise for bids for 2000 Tons Plant Mix surfacing in place on F Street between 24th Street and Golden State Avenue. Upon a motion by Doolin, seconded by Croes, the Purchasing Agent was authorized to advertise for bids for 2000 Tons Plant Mix surfacing in place on F Street between 24th Street and Golden State Avenue. Acceptance of resignation of Albert A. Rees as Member of Civil Service Commission for Miscellaneous Departments. Upon a motion by Carnakis, seconded by Balfanz, resignation of Albert A. Rees as Member of the Civil ~rvice Commission for Miscellaneous Departments was accepted, and the City Clerk was instructed to send him a letter expressing the appreciation of the Council for his service on this Board. 203 Bakersfield, California, Sept~nber 2, 1958 - 6 'Appointment of Kenneth A. Shelton as Member of Civil Service Commission for Miscellaneous Departments. Upon a motion by Croes, seconded by Doolin, Kenneth A. Shelton was appointed a Member of the Civil Service Commission for Miscellaneous Departments, to fill vacancy created by resignation of Mr. Albert A. Rees, term to expire December 31, 1960. 60 days leave of absence granted Mrs.Nan Hs.mmons, Intermediate Typist Clerk in Public Works Department. Upon a motion by Balfanz, seconded by Collins, 60 days leave of absence without pay was granted Mrs. Nan Hammons, Intermediate Typist Clerk in Public Works Department, beginning September 16, 1958. Adoption of Resolution No. 66-58 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 deisngated as Ming No. 1, and an affidavit of publication thereof, and approving the circulation of the petition. Upon a motion by Carnakis, seconded by Collins, Resolution 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 Ming No. 1, and an affidavit of publication thereof, and approving the circulation of the petition, was adopted by the following vote: Bentley, Carnakis, Collins, Ayes: Balfanz, Croes, Doolin Noes: None Absent: Dewire Allowance of Claims. Upon a motion by Bentley, seconded by Croes, Vouchers Nos. 463 to 563 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. 204 Bakersfield, California, September 2,1958 - 7 Reception of telegram from G. T. McCoy, State Highway Engineer, re adoption of a freeway routing in Kern County between M Street and 2.7 miles east of Morning Drive. Upon a motion by Doolin, seconded by Balfanz, telegram from G. T. McCoy, State Highway Engineer, advising the Council of the Commission's intention to consider the adoption of a freeway routing between M Street and 2.7 miles east of Morning Drive, and that an explanatory letter on the matter would £ollow, was received and ordered placed on file. City Clerk instructed to direct a communicatio$ advising Mr. G. T. McCoy that explanatory letter referred to in his telegram had no~ been received by the Council. Upon a motion bY Carnakis, seconded by Doolin, the City Clerk was instructed to direct a communication to Mr. G. T. McCoy, State Highway Engineer, advising that explanatory letter referred to in his telegram had not been received, and requesting that same be forwarded as soon as possible, so that the members of the Council will have knowledge of the action to be taken by the California ~ighway Commission. Mayor Sullivan authorized to acknowledge receipt of communication from the Kern County Grange No. 26 relative to construction of a Civic Auditorium. Upon a motion by Carnakis, seconded by Balfanz, Mayor Sullivan was authorized to acknowledge receipt of communication f~om Kern County Grange No. 26 and advise that the Council will welcome any cooperation they can give the City in obtaining a favorable vote for the construction of a civic au~itorium at election of November 4, 195.8. Denial of request from D. E. McFaddin to connect to sewer line along Houchin Road. City Engineer instructed to advise him of the Council's reason for the denial. Upon a motion by Carnakis, seconded by Collins, request of McFaddin for permission to connect to sewer line which extends along Houchin Road was denied. The City Engineer was instructed to advise Mr. McFaddin that this action was taken by the Council due to the fact that the line is overloaded at the present time. 205 Bakersfield, California, September 2, 1958 - 8 Reception of communication from California Roadside Council on problem of billboard control. Upon a motion by Croes, seconded by Carnakis, communication from California Roadside Council relative to the problem of billboard control was received and ordered placed on file. Acceptance of resignation of K. P. Graham, City Purchasing Agent. City Manager authorized to advertise for applicants to fill the positio~a. Upon a motion by Carnakis, seconded by Collins, resignation of K. P. Graham, Purchasing Agent was accepted, to become effective September 30, 1958. The City Manage~ was authorized to advertise for applicants for this position. Adoption of Resolution No. 63-58 of the City of Bakersfield urging registration of voters as a civicsduty. · Upon a motion by Doolin, seconded by Carnakis, Resolution No. 63-68 of the Council of the City of Bakersfield urging registration of voters as a civic duty, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin Noes: None Absent:, Dewire Adoption of Resolution No. 64-58 that no protests had been made to or filed with the Council in the matter of annexation of College Heights No. 4. This being the time set for hearing on the matter, and no protests or objections having been received, upon a motion by Croes, seconded by ~ollins, Resolution N~. 64-58 that no protests had been made to or filed with the Council in the matter of annexation of College Heights No. 4, was adopted as read by the.following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin Noes: None Absent: Dewire 206 Bakersfield, California, September 2, 1958 - 9 Adoption of Resolution No. 65-58 of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory proposed to be annexed designated as College Heights No. 5. Upon a motion by Croes, seconded by Carnakis, Resolution No. 65-58 of the Council of the City of Bakersfield fixing a time and place for hearing protests by persons owning real property within territory proposed to be annexed designated as College Heights No. 5, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Noes: None Absent: Dewire Croes, Dooiin City Attorney instructed to examine proceedings for proposed annexation of inhabited territory designated as Ming No. 1 and report to .tke Council on legality of same. Upon a motion by Doolin, seconded by Collins, the City Attorney was instructed to examine signatures on petition for consent to' the commencement of annexation proceedimgs and the signatures on the Notice of Intention to circulate petition relating to annexation of certain territory to the City of Bakersfield designated as Ming No. 1, to determine if the legal requirements of the Annexation Act of 1913 have been followed, and make report to the Council. City Clerk instructed to direct letter of condolence to Mr. V. Van R~per, Former City Manager. Upon a motion by Carnakis, seconded by Collins, the City Clerk was instructed to direct a letter of condolence to Mr. Vance Van Riper, former City Manager, extending the sympathy of the Council at the deati5 of his wife. Adjournment. Upon a motion by Bentley, seconded by Carnakis, the Council adjourned at 9:20 P.M. the ~it~o~-~a~rsfield, Calif. ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California 207 Bakersfield, California, September 8, 1958 Present: Absent: Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. September 8, 1958. Invocation was given by the Reverend Henry H. Collins. Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin None Minutes of the regular meeting of September 2, 1958 were approved as presented. Acceptance of bid of Stroud-Seabrook for construction of 36 inch open jointed PCC Drain Pipe in Lowell Park. Upon a motion by Doolin, seconded by Carnakis, bid of Stroud- Seabrook for construction of 36 inch open jointed PCC Drain Pipe in Lowell Park for a total of $3,377.50 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of Stroud-Seabrook for construction of 48 inch reinforced concrete storm drain in University Avenue between West Point Drive and Vanderbilt Drive. Upon a motion by Carnakis, seconded by Collins, bid of St;roud- Seabrook for construction of 48 inch reinforced concrete storm drain in University Avenue between West Point Drive and Vanderbilt Drive for a total of $9,557.50 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of A-C Electric Company for Lighting Circuit in Truxtun Avenue Islands. Upon a motion by Collins, seconded by Carnakis, bid of A-C Electric Company to construct complete lighting c~ircuit in Truxtun Avenue Islands between D and H Streets was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of GKM Electric Company for Exterior Lighting o£ City Hall. Upon a motion by Carnakis, Electric Company for installation of for a~tal of $2,121.00 was accepted, seconded by Doolin, bid of GKN' Exterior Lighting of City Hall all other bids were rejected, and the Mayor was authorized to sign the contract. 2O8 Bakersfield, California,. September 8, 1958 - 2 Acceptance of bid of Walter Mortensen, Inc. for Comprehensive Liability Insurance. Upon a motidn by Dewire, seconded b~ Collins, bid of Wa~er Mortensen, Inc. covering Comprehensive Liability Insurance for a three year period ending June 30, 1961, was accepted. Reception of Opinion from the City Attorney relative to the legality of the proceedings for the annexation of certain inhabited territory designated as Ming No. 1. Upon a motion by Carnakis, seconded by Balfanz, opinion of the City Attorney relative to the legality of the proceedings for the annexation of certain inhabited territory designated as Ming No. 1, was received and ordered placed on file. Adoption of Supplemental Auditorium Report No. 1, as submitted by the Council Auditorium Committee. Upon a motion by Croes, seconded by Balfanz, Supplemental Auditorium R~port No. 1, as submitted by the Council Auditorium~: Committee, recommending that the City Manager be instructed to employ the services of the Stanford Research Institute for the purpose of making an unbiased site survey for the municipal auditorium, to be completed by or shortly after the November4 election, was adopted. Acceptance of performance bond from the Crest Water Company as required by Ordinance No. 337 New Series. Upon a motion by Balfanz, seconded by Croes, faithful performance bond submitted by the Crest Water Company in amount of $1000.00, as required by Ordinance No. 337 New Series, was accepted. Approval of salary increases effective September l, 1958', which were omitted from recommendation letter to the Council. Upon a motion by Collins, seconded by Dewire, the following salary increases were approved to be effective September 1, 1958: NAME CLASSIFICATION FROM STEP TO STEP C. E. Hatless Engineer 3 4 J. V. Hale Hoseman 3 4 211 Ba~kersfield, (~lifornia, September 8, 1958 - 3 Approval of Planning Commission recommendation that petition of Warde D. Watson requesting change of name of Union Avenue no.rth of Bernard~ be denied. Upon a motion by Doolin~ seconded by Carnakis~ recommendation of the Planning Commission that petition of Warde D. Watson requesting change of name of Union Avenue north of Bernard Street to "South Panorama Dr±ve" be denied'~ was approved. Allowance of Claims. Upon a motion by Croes~ seconded by Carnakls~ Vouchers Nos. 564 to 644 lnclusive~ 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. Reception of communication from Mr. G. E. McCoy~ State Highway Engineer~ relative to the matter of the relocation and improvement as a freeway of a portion of State Highway Route 57 in Kern County. Upon a motion by Croes~ seconded by Carnakis~ communication from Mr. G. T. McCoy~ State Highway Engineer~ advising that the California Highway Commission has before it for consideration the matter of the relocation and improvement as a freeway of a portion of State Highway Route 57 in Kern ~unty~ and if the Council considers that a public hearing in the matter of this proposed relocation is necessary~ the Commission will hold such a hearing~ was received and ordered placed on file City Attorney instructed to prepare a resolution declaring a public hearing on the matter of the rerouting of State Highway Route 57 will be unnecessary. It was moved by Councilman BalfanZ~ seconded by Councilman Dewire~ that the City Attorney be instructed to prepare a resolution requesting the California Highway Commission to hold a public hearing in the matter of the relocation and improvement as a freeway of a portion of State Highway Route 57. Substitute motion made by Councilman Bentley~ seconded by Councilman Carnakis~ that the City Attorney be instructed 212 Bakersfield~ California, September 8, 1958 - 4 Ayes: Noes: Balfanz~ Absent: None to prepare a resolution declaring a public hearing in this matter to be unnecessary, carried by the following vote: Bentley, Carnakis, Collins~.Croes Dewire, Doolin Reception of communication from Mr. John Holt, Supervisor, relative to~ the improvement of portion of South Chester Avenue. Upon a. motion by Croes, seconded by Dewire, communication from Mr. John Holt, Supervisor of the Second DIstrict~ advising that the County's portion of the improvement of South Chester Avenue. would be advertised for bid during. the latter part of March, was received and ordered placed on file. Reception of Resolutions adopted by the Board of Supervisors of the County of Kern. in the matter of the consolidation of Municipal Election of the City of Bakersfield with the State General Election to be held November 4~ 1958. Upon a motion by Collins, seconded by Doolin, Resolutions adopted by the Board of Supervisors of the County of Kern in the hatter of the consolidation of Municipal Election of the City of Bakersfield with the State General Election to be held November 4~ 1958, in re proposed amendments to the Charter and proposition for the issuance of municipal auditorium bonds, were received and ordered placed on file. , Mayor instructed to send copy of ordinance providing procedure for conducting meetings of the Council together with explanatory letter to James B. Beane. A communication from James B. Beane relative to the right to speak publicly at Council meetings was read~ and upon a motion by Croes, seconded by Balfanz, the communication was received and ordered placed on file, and Mayor Sullivan was instructed to send a copF of Ordinance No. 1173 New Series providing the procedure for conducting meetings of the City Council, together with an explanatory letter, to Mr. Beane. Bakersfield, California, September 8, 1958 - 5 213 City Attorney instructed to prepare ordinance amending Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property located southerly of East California Avenue and easterly of Collins Way. This being the time set for hearing on application of John C. Murdock et al, to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property located southerly of East California Avenue and easterly of Collins Way from a C-2 (Commercial)Zone and an R-2 (Two-Family Dwelling) Zone to a M-1-D (Light Manufacturing Architectural Design) Zone, all interested persons present were given an opportunity to be heard. The Council recessed for five minutes at 10:07 P.M. in order to'study and map of the area and arrive at some compromise or agreement with the residents of the, area who were opposing the rezoning. After all arguments had been carefully considered, upon a motion by Carnakis, secended by Croes, the City Attorney was instructed to prepare ordinance amending Zoning Ordinance No. 1010 New Series and granting the application. Council on its own motion instructs the Planning Commission to institute proceedings to fezone the east side of Collins Way from California Avenue to Potomac Avenue. It was moved by Councilman Carnakis, seconded by Councilman Croes, that the City Council on its own motion instruct the Planning Commission to institute proceedings to fezone the east side of Collins Way from California Avenue to Potomac Avenue from an R-2 (Two -Family Dwelling) Zone to an M-1-D (Light Manufacturing Architectural Design) Zone. City Attorney instructed to prepare Zoning Resolution granting Conditional Use Permit to permit the operation and maintenance of a church on that property designated as 1000 Pacific Street. This being th~ time set for hearing on appeal of M. H. Hutchcraft to decision of the Planning Commission approving Conditional Use Permit to permit the operation and maintenance of a church on that property designated as 1000 Pacific Street, all interested persons present were given an opportunity to be heard. The City Clerk read the 214 Bakersfield, California, September 8, 1958 - 6 resolution and certificate of findings of fact submitted by the Planning Commission. After all arguments had been carefully considered by.~the Council, it w~s moved by Councilman Doolin, seconded by Councilman Dewire, that the decision of the Planning Commission approving the Conditional Use Permit be upheld and the appeal denied. The City Attorney was instructed to prepare a Zoning Resolution granting the application on condition that the church arrange to provide for ten off-street parking spaces for the use of the congregation. Adjournment. Upon a motion by Collins, seconded by Doolin, the Council adjourned at 11:35 P.M. MAYOR of the City of Bakersfield, Calif. ATTEST: CiTY CL~and~~-O fic~io Cle~r'r 'o~bthe Council of the City of Bakersfield, California Bakersfield, California, September 15, 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. September 15, 1958. Present: Absent: the City the City Invocation was given by the Reverend Henry H. Collins. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Mayor Sullivan Due to the absence of Mayor Sullivan, acted as presiding officer. Vice-president Doolin Minutes of the regular meeting of September 8, 1958 were approved as presented. Opening bids for 2000 Tons Plant-mixed surfacing in place on F Street between 24th Street and Golden State Avenue. This being the time set to open bids for 2000 Tons plant- mixed surfacing in place on F Street between 24th Street and Golden State Avenue, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Bentley, the bids were referred to the City Manager for study and recommendation back to the Council for award at this evening's meeting. City Manager authorized to purchase one solo motorcycle in the open market. This being the time set to open bids for one solo motorcycle and no bids having been received, upon a m~tion by Croes, seconded by Carnakis, the City Manager was authorized to purchase same in th.e open market. Acceptance of bid of Griffith Co. for 2000 tons Plant-mixed Surfacing in place on F Street between 24th Street and Golden State Avenue. Upon a motion by Balfanz, seconded by Carnakis, bid of Griffith Co. to furnish 2000 tons plant-mixed surfacing in place on F Street between 24th Street and Golden State Avenue for a total of $11,860.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract in behalf of the City. 216 Bakersfield, California, September 15, 1958 - 2 Reception of City Auditor's Financial Report for August, 1958. Upon a motion by Dewire, seconded by Balfanz, the ~ty Auditor's Financial Report for August, 1958, was received and ordered placed on file. Adoption of Ordinance No.1201 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield by changing the zoning of certain properties in said City. Upon a motion by Croes, seconded by Balfanz, Ordinance No. 1201 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of certain properties in said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Zoning Resolution No. 138 granting application of Herman T. Goaman for Conditional Use Permit to permit the operation and maintenance of a church on that property designated as 1000 Pacific Street. Upon a motion by Croes, seconded by Dewire, Zoning Resolutien No. 138 granting application of Herman T. Goaman for Conditional Use Permit to permit the operation and maintenance of a church on that property designated as 1000 Pacific Street, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Resolution No. 67-58 of the City Council of the City of Bakersfield waiving public hearing in the matter of the relocation and improvement as a freeway, of a portion of State HighwaySRoute 57, in Kern County, between M Street and 2.7 miles east of Morning Drive. Upon a motion by Carnakis, seconded by Croes, Resolution No. 67-58 of the City Council of the City of Bakersfield waiving public hearing 217 Bakersfield, California, September 15, 1958 - 3 in the matter of the relocation and improvement as a freeway of a portion of State Highway Route 57, in Kern County, between M Street and 2.7 miles east of Morning Drive, was adopted as read by the following vote: Ayes: Bentley, Carnakis, Collins, Croes Noes: Balfanz, Dewire, Doolin Absent: None Approval of Map of Tract No. 2130. Upon a motion by Dewire, seconded by Croes, it is ordered that the Map of Tract No. 2130 be, and the same is hereby approved. That all the streets, drives, avenues, lanes, alleys, pedestrian walkways and easements shown upon said map and therein offered for dedication, be, and the same are hereby accepted for the purpose of which the same are off'red for dedication. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the Council of the City of Bakersfield hereby waives the requirement of signature of the following: Chanslor Western 0il and Development Company, a Delaware Corporation, owner of oil interest below 500 feet. The Clerk of this Council is directed to endorse upon the face of said map a copy of this authenticated by the Seal of the Council of the City of Bakersfield. Approval of Contract and Specifications for Tract No. 2130. Upon a motion by Collins, seconded by Dewire, Contract and Specifications for Tract No. 2130 were approved, and the Mayor was authorized to sign same in behalf of the City. Acceptance of Street Right of Way Deed from Cencal Development Company for a portion of University Avenue. Upon a motion by Balfanz, seconded by Collins, Street Right of Way Deed from Cencal Development Company for a portion of University Avenue between Dana Street and Mr. Vernon Avenue was accepted. 218 Bakersfield, California, September 15, 1958 - 4 Approval of request from Police Department Civil Service Commission for permission to waive residential requirements for one person who has passed the examination for Stenographer-Clerk II. In accordance with request from the Police Department Civil Service Commission, upon a motion by Carnakis, seconded by Croes, the Council authorized the waiver of residential requirements for one person who has successfully passed the examination for Stenographer- Clerk II. Approval of request from Civil Service Board for Miscellaneous Departments to change the time of regular monthly meeting. In accordance with request from the Civil Service Board for Miscellaneous Departments, authorization was granted to amend Section 4.01 of the Civil Service Rules to provide for a change in the time of the regular monthly meetings from 3:00 P.M. on the tlhird Tuesday of each month to 4:00 P.M. of the same day. City Attorney authorized to notify the Public Utilities Commission that the City of Bakersfield has no objections to the closing of certain city streets in connection with separated grades located at Beale Avenue and East Truxtun Avenue. Upon a motion by Collins, seconded by Croes, the City Attorney was authorized to notify the Public Utilities Commission that the City of Bakersfield has no objection to the closing of certain city streets in connection with separated grades located at Beale Avenue and East Truxtun Avenue. Reception of Decision before the Public Utilities Commission in the matter of the application of the Greater Bakersfield Separation of Grade District. Upon a motion by Balfanz, seconded by Carnakis, Decision before the Public Utilities Commission in the matter of 'the application of the Greater Bakersfield Separation of Grade District :for an order authorizing construction of a crossing at separated grades over the tracks of the Southern Pacific Company at Beale Avenue and authorizing Bakersfield, California, September 15, 1958 the closing of the crossing at Haley Street and the tracks of the Southern Pacific Company, The A. T. & S. F. Railway Company and the Sunset Railway Company, was received and ordered placed on file. Reception of note from Mr. Vance Van Riper. Upon a motion by Carnakis, seconded by Dewire, note from Mr. Vance Van Riper thanking the Council for its expression of sympathy at the passing of his wife, was received and ordered placed on file. Proposed amendment to Ordinance No. 1146 New Series referred to the City Attorney for study and recommendation. Upon a motion by Croes, seconded by Dewire, proposed amendment to Ordinance No. 1146 New Series as submitted by the NAACP was referred to the City Attorney for study and recommendation. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 645 to 755 inclusive, as audited by the Finance Approval Commit~;ee 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 Edgar A. Treanor thanking Bakersfield groups for appearing at Antelope Valley. Upon a motion by Dewire, seconded by Balfanz, communication from Mr. Edgar A Treanor, Quartz Hill, California, expressing appreciation for various Bakersfield groups appearing at Antelope Valley celebrations, was received and ordered placed on file, and the~ Mayor was authorized to send a copy of the letter to all organizations mentioned therein. Recommendation relative to certificate being issued showing how property is zoned when sale of same is made, referred to the Planning Commission for study and recommendation. Upon a motion by Croes, seconded by Bentley, recommendation that the seller of any property other than a one or two-family dwelling, church or other place of worship, be required to supply the purchaser 290 Bakersfield, California, September 15, 1958 - 6 with a certification showing how the property is zoned, and whether its present use complies with or violates the zoning ordinance, was referred to the Planning Commission for study and recommendation. Adjournment. Upon a motion by Carnakis, seconded by Bentley, the Council adjourned at 8:25 P.M. MAYOR Pro-tem of the City of Bakersfte---~,Cal. ATTEST: CITY CL~K and Ex-dfficio-~lerk of the Council of the City of Bakers£ield, California 221 Bakersfield, California, September 22, 1958 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City H:m11 at eight o'clock P.M. Sept~nber 22, 1958. Invocation was given by Dr. Burton C. Barrett, Pastor of the First Baptist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of September 15, 1958 were approved as presented. Adoption of recommendation contained in City Attorney's report relative to proposed amendment to Ordinance No. 1146 New Series. Upon a motion by Dewire, seconded by Balfanz, recommendation contained in report submitted by the City Attorney relative to proposed amendment to Equal Employment Opportunity Ordinance No. 1146 New Series, was adopted, and no action is tO be taken by the Council on this matter at this time. Reception of communication from Health Officer of the County of Kern relative to the necessity of installation of sanitary sewers in Spruce Addition No. 1, known as Public Improvement District No. 739. Upon a motion by Collins, seconded by Croes, communicatiou from W. C. Buss, County Health Officer, dated September 15, 1958, recommending the installation of sanitary sewers in Spruce Addition No. as being necessary as public health measure, and to be known as Public 1 Improvement District No. 739, was received and ordered placed on file. Adoption of Resolution No. 68-58 ordering opinion of Health Officer spread upon the Minutes, and determining the necessity of sewers as a Health Measure in the matter of Public Improvement District No. 739. Upon a motion by Collins, seconded by Carnakis, Resolution No. 68-58 ordering opinion of Health Officer spread upon the minutes, 222 Bakersfield, California, September 22, 1958 - 2 and determining the necessity of sewers as a Health Measure in the matter of Public Improvement District No. 739, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Opinion from the Health Officer reads as follows: Honorable Mayor and Members of the City Council City of Bakersfield City Hall Bakersfield, California Gentlemen: It has been brought to the attention of the Kern County Health Department that within the City of Bakersfield, Kern County, California, an area recently annexed to the aforementioned City known as Public Improvement District No. 739 needs adequate sewage disposal facilities. In the opinion of the Sanitation Division of the health department, and in my own conviction, installation of sanitary sewers is necessary as a public health measure. Therefore, it is my recommendation that assessment proceedings be instituted by your honorable body for the installation of sanitary sewers within that area. Respectfully submitted, (S) W. C, BUSS W. C. Buss, M.D. C.P.H., Health Officer Adoption of Resolution No. 69-58 requiring the City Engineer to furnish. the Council with Plans and Specifications, together with careful estimates of costs and expenses of work in the Matter of Public Improvement District No. 739. Upon a motion by Croes, seconded by Carnakis~ Resolution No. 69-58 requiring the City Engineer to furnish the Council with plates and specifications, together with careful estimates of costs and expenses of work in the matter of Public Improvement District No. 739, Bakersfield, California, September 22, 1958 - 3 223 was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Approval of proposal of Stanford Research InStitute to conduct study of sites~for proposed municipal auditorium facilities. Upon a motion by C~oes, seconded by Carnakis, proposal of Stanford Research Institute to conduct study of sites for proposed municipal auditorium facilities was approved, and the Mayor was authorized to sign the authorization for the work. The City Auditor was authorized to issue a check in amount of $3000 for advance fee to cover working capital requirements for the project. Allowance of Claims. Upon a motion by Carnakis, seconded by Doolin, Vouchers Nos~. 756 to 851 inclusives, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks on the Bank of ~erica to cover the respective amounts. Mayor authorized to sign letter releasing balance of funds due Presley Development Company upon completion of improvements of park site and streets adjacent to same. A memorandum from the City Engineer advising that the improvements of the park site and streets adjacent to same on the northwest corner of Wilson Road and Benton Street have been completed in accordance with the requirements o~ the contract was read, and upon a motion by Doolin, seconded by Croes, the Mayor was authorized to sign a letter to the abstract company releasing the balance of funds due Presley Development Company. Approval of Change Order No. i to David M. ~ggar for construction of administ~ion and shop buildings at bus terminal. Upon a motion by Bentley, seconded by Dewire, the following Change Order No. 1 to David M. Biggar for construction of administration 224 Bakersfield, California, and shop buildings at bus terminal was approved: Delete floor drain #2 in hoist pit Delete 24 ft. of 2" c.i.soil line from hoist pit to sump Furnish and install 110 ft. ½" air line from air compressor Lube Rm. #4 to bench in Machine Shop #7 September 22, Add $99.00 1958 - 4 Deduct $99.00 Contract Price $106,450 Change Order No. I 0 No change in contract price Adjusted Contract Price $106,450 Reception of application of The Western Union Telegraph Company to the Public Utilities Commission for an order authorizing it to increase and revise certain instrastate rates and regulations. Upon a motion by Carnakis, seconded by Dewire, application of The Western Union Telegraph Company to the Public Utilities Commission for an order authorizing it to increase and ~vise certain intrastate rates and regulations applicable to telegraph service within the State of California, was received and ordered placed on file. Mayor authorized to sign agreement with Boydstun Realty Company to procure certain rights of way and properties within the City of Bakersfield. Upon a motion by Croes, seconded by Doolin, the Mayor was authorized to sign an agreement with the Boydstun Realty Company to procure certain rights of way and properties within the City of Bakersfield. Approval of certain changes in agreement with the American Right of Way Appraisal Contractors. Upon a motion by Collins, seconded by Doolin, certain changes in agreement with the American Right of Way Appraisal Contractors to procure certain rights of way and properties within the City of Bakersfield, were approved. Approval of personnel classification change in office of City Attorney. In accordance with recommendation of the City Manager, upon a motion by Croes, seconded by Doolin, personnel classification change in the office of the City Attorney from Intermediate Typist Clerk to Stenographer-Clerk I was approved. Bakersfield, California, September 22, 1958 - 5 227 At this time, Mayor Sullivan appointed Councilmen Carnakis and Croes, on a committee to meet with the administrative staff and the High School authorities to discuss the matter of the connection of "A" Street with "F" Street. Adjournment. Upon. a motion by Croes, adjourned at 8:30 p.M. seconded by Collins, the Council NAYOI~ of the City of Bakersfield, C~-~ornia ATTEST: and Ex-Officio Clerk of the Count il of the City, of Bakersfield~ Cal~brnia :228 Bakersfield~ California) September 29, 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. September 29, 1958. Invocation was given by Major John Allen of Salvation Army. Present: the Bakersfield Mayor Sullivan. Councilmen Balfanz, Centley, Collins, Croes, Dewire, Do01in Absent: None Minutes of the regular meeting of September 22, approved as presented. Adoption of Resolution expressing the sorrow of the Council upon the death of Senator J. R. Dorsey. Upon a motion by Doolin, seconded by Collins, expressing the sorrow of the Council upon the death of Dorsey was adopted as read by the following vote: Carnakis, Collins, Croes, Dewire, Ayes: Balfanz, Bentley, Noes: None Absent: None Council adopts Minute Order authorizing the Mayor and City Auditor to sign all future agreements with the Pacific Gas and Electric Company covering Service Riser Pipe. Carnakis, 1958 were Resolution Senator J. R. Doolln Upon a motion by Carnakis, seconded by Croes, the Council adopted a Minute Order authorizing the Mayor and City Auditor to sign all future agreements with the Pacific Gas and Electric Company covering Service Riser Pipe, without presentation each time to the Counc i 1. Council adopts Minute Order authorizing and directing the City Attorney to take appropriate action to abate a public nuisance. Upon a motion by Croes, seconded by Carnakis, the Council adopted a Minute Order authorizing and directing the City Attorney to take appropriate action against William E. Harris and Record Searching Company to abate a public nuisance. Bakersfield, California, September 29, 1958 - 2 229 Approval of Step Salary Increases effective November 1, 1958. Upon a motion by Collins, seconded by Doolin, the following step salary increases effective November 1, 1958, were approved: NAME CLASSIFICATION FROM STEP TO STEP Vera Street Account Clerk II 3 P. H. Barnhart Captain 3 V. M. Blado Captain 3 C. G. Clemens Captain 3 H. E. Courtney Captain 3 J. T. Dougherty Captain 3 H. Eagle Captain 3 R. 0.. Hacker Captain 3 4~ L. V. Harris Captain 3 T. R. Harvey Captain 3 W. R. Hess Captain 3 4 O. H. Hiebert Captain 3 4 G. G. Morley Captain 3 4 M. E. Myers Captain 3 4 J. O. Pathe Captain 3 4 R.L. Startcliff Captain 3 4 W. C. Stanley Captain 3 4 R. B. Ware Captain 3 4 M. J. Williams Captain 3 4 E. W. Zachary Captain 3 4 M. K. Hodges Hoseman 3' 4 Dorothy Moore Secretary-Stenographer 3 4 M. W. Lambert Sergeant 3 4 H. L. Benfield Detective 4 5 Paul Bradford Detective 3 4 George Martin Detective 4 5 C. R. Milligan Detective 4 5 G. V. Strelich Detective 4 5 James R. Cash Patrolman 3 4 H. J. Bianchi Sergeant 3 4 F. H. Cronkhite Sergeant 3 4 Johnnie B. Jones Traffic Painter 3 4 Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for construction of an additional reinforced concrete sump to the Truxtun Avenue Pump Station. Upon a motion by Doolin, seconded by Balfanz, Plans and Specifications were approved, and the Purchasing Agent was authorized to advertise for bids for the construction of an additional reinforced concrete sump to the Truxtun Avenue Pump Station. Adoption of Resolution No. 70-58 requesting the Civil Aeronautics Administration to make study of effect of Military Aircraft Flight in Southern San Joaquin Valley. In response to a request from the County of Kern, upon a motion by Doolin, seconded by Croes, Resolution No. 70-58 requesting 230 Bakersfield, California, September 29, 1958 - 3 the Civil Aeronautics Administration to make a study concerning the establishment of a Naval Air Station at Lemoore and its impact upon the communities of Kern County. was adopted by the following vote: Bentley, Carnakis, Collins, Croes, 'Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None Permission granted the Bakersfield Art Association to make certain alterations to the Cunningham Memorial Art Gallery. Upon a motion by Collins, seconded by Balfanz, the Bakersfie~Ld Art Association was granted permission to make certain alterations to the Cunningham Memorial Art Gallery at its own expense. Allowance of Claims. Upon a motion by Bentley, seconded by Croes, Vouchers. Nos. 817 to 878 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. Re-appointment of Mr. Harry L. Meyers as Member of Board of Charity Appeals and Solicitations. Upon a motion by Dewire, seconded by Collins, Mr. Harry L. Meyers was re-appointed as a Member of the Board of Charity Appeals and Solicitations for a four year term expiring October 1, 1962. Adoption of Joint Resolution of the Board of Supervisors of the County of Kern and the City Council of the City of Bakersfield directed to the Honorable G. T. McCoy, State Highway Engineer, concerning relocation of State Route No. 58 from Tower Line Road westerly to State Route No. 4. Upon a motion by Doolin, seconded by Dewire, Joint Resolution of the Board of Supervisors of the County of Kern and the City Council of the City of Bakersfield directed to the Honorable G. T. McCoy, State Highway Engineer, concerning relocation of State Route No. 58 231 Bakersfield, California, September 29, 1958 - 4 from Tower Line Road westerly to State Route No. 4, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Supplementary Resolution No. 71-58 to Joint Resolution directed to the Honorable G. T. McCoy, State Highway Engineer, concerning relocation of State Route No. 58 from TowerSLine Road westerly to State Route No. 4. Upon a motion by Carnakis, seconded by Croes, Supplementary Resolution No. 71-58 to Joint Resolution directed to the Honorable G. T. McCoy, State Highway Engineer, concerning relocation of State Route No. 58 from Tower Line Road westerly to State Route No. 4, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Reception of communication from G. T. McCoy, State Highway Engineer, acknowledging receipt of resolution'waiving a public hearing in the matter of the relocation and improvement as a freeway of a' portion of State Highway Route 57. Upon a motion by Collins, seconded by Balfanz, communication from G. T. McCoy, State Highway Engineer, acknowledging r~ceipt of resolution waiving a public' hearing in the matter of 'the relocation and improvement as a freeway of a portion of State Highway Route 57, was received and ordered placed on file. Reception of communication from California Highway Commission re hearing on the location of a freeway for Legislative Route 58. Upon a 'motion by Bentley, seconded by Carnakis, communication from G. N. Cook, Assistant Secretary of the California Highway Commission, advising that the Commission had taken official action 232 Bakersfield, California, September 29, 1958 - 5 setting the date of November 13, for holding a public hearing on the location of a freeway for Legislative Route 58 between 800 feet west of Oak Street and Muller Road~ was received and ordered placed on file. Reception of Order before the Public Utilities Commission authorizing the Greater Bakersfield Separation of Grade District to construct the East Nineteenth-Truxtun Avenue connection at grade across tracks of the A. T. and S. F. Railway Company, Upon a motion by Collins, seconded by Doolin, Order before the Public Utilities Commission authorizing the Greater Bakersfield Separation of Grade District to construct the East Nineteenth-Truxtun Avenue connection at grade across tracks of the A. T. ~ S. F. Railway Company was received and ordered placed on file. Authorization granted Morris B. Chain, attorney, to include claim of City in his suit to recover wages of certain City Employees. Upon a motion by Dewire, seconded by Crees, authorization was granted Morris B. Chain, attorney, to include claim of the City in his suit to recover wages of Richard Willis Jones and Robert Eugene Hall, City employees. His fee, if successful in collecting this amuunt for the City of Bakersfield, will be 25% whether the matter is settled before trial or whether it be necessary to try the same. Adoption of Ordinance No. 1202 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield~signated as College Heights No. 5, and providing for the taxation of said territory to pay the bonded indebtedness of said City. This being the time set for hearing on the matter of annexation of a parcel of uninhabited territory designated as College Heights NoS, to the City of Bakersfield, and no protests or objections having been received, upon a motign by Crees, seconded by Carnakis, Ordinance No. 1202 New Series approving annexation of said territory, and providi~g for Bakersfield, California, September 29, 1958 - 6 233 the taxation of same was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Noes: None Absent: None to pay the bonded indebtedness of said City, Croes, Dewire, Doolin Councilman Dewire authorized to contact AID and arrange through the City Manager for this representative to appear before · the City Hall employees to present plan for payroll deductions for contribution to this charitable organization. It was moved by Dewire, seconded by Doolin, that the City Manager be instructed to contact representatives of AID, United Givers, and the government savings bond program, and see that each depaTtment of the City is given an opportunity to hear both plans at different times. After discussion, substitute motion made by Collins, seconded by Balfanz, that Councilman Dewire be authorized to contact AID and arrange through the City Manager for this representative to appear before the City Hall emp10yees at separate periods, to present plan for payroll deductions for contribution to this charitable organization for the employees' consideration, was adopted unanimously. Council adopts Minute Order authorizing temporary increase in personnel complement whenever required through injury in line of duty. Upon a motion by Croes, seconded by Dooli~, the Council adopted a Minute Order authorizing temporary increase in personnel complemen% in the City whenever required through injury in line of duty, to be paid for within the approved budget. Adjournment. Upon a motion by Croes, sgconded by Balfanz, the Council adjourned at 9:03 P.M. ~ o~ Baker S~a Nayor of the City ATTEST: CITY ~ a~8 ~-Of~ckU~lerk of the Council of the City of Bakersfield, California 234 Bakersfield, CalifOrnia, October 6, 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. October 6, 1958. Invocation was given by the Reverend William M. Eisenhower, Pastor of the Northminster Presbyterian Church. Present: Mayor Sullivan. Councilmen Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Absent: Councilman Bentley Minutes of the regular meeting of September 29, 1958 were read and approved as read. Reception of report from Council Recreation Committee on the acceptance of title to Panorama Parkway. Action on same deferred for two weeks. Upon a motion by Carnakis, seconded by Dewire, report from the Council Recreation Committee on the subject of Panormna Parkway was received and ordered placed on file, and action on smne was deferred for two weeks. Date fixed for hearing on change in zoning boundaries of that certain property located on the southeasterly corner of Planz Road and South Chester Avenue. In accordance with recommendation from ~he Planning Commission,. upon a motion by Collins, seconded by Balfanz, date of October 20, 1958 was fixed for hearing before the Council on change in zoning boundaries of that certain property located on the southeasterly corner of Planz Road and South Chester Avenue from an R-1 (One-family Dwelling) Zone to a C-2-D (Commercial-architecturalDesign) Zone. Date fixed for hearing on change in zoning boundaries of that certain property located on the westerly side of South Chester Avenue northerly of Planz Road, and on the westerly side of South Chester Avenue northerly of Sylvia Drive. In accordance with recommendation from the Planning Commission, upon a motion by Dewire, seconded by Collins, date of October 20, 1958 was fixed for hearing before the Council on change ill zoning Bakersfield, California, October 6, 1958 - 2 235 boundaries of that certain property located on the westerly side of South Chester Avenue northerly of Plans Road from an R-1 (one-family Dwelling) Zone to an R-4-D (Multiple-family Dwelling-architectural Design) Zone, and that certain property located on the westerly si.de of South Chester Avenue northerly of Sylvia Drive from an R-1 (one-family Dwelling) Zone to a C-1-D (Limited Commercial-architectural Design) Zone. Date fixed for hearing on change in zoning boundaries of that certain property located on the northerly side of Brundage Lane between Pine and Beech Streets. In accordance with recommendation from the Planning Commission, upon a motion by Collins, seconded by Balfanz, date of October 20, 1958, was fixed for hearing before the Council on a change in zoning boundaries ,of that certain property located on the northerly side of Brundage Lane between Pine and Beech Streets from an R-1 (one-family Dwelling) Zone to a C-1 (Limited Commercial) Zone. Date fixed for hearing on resorting of that c~rtain property located on tee easterly side of Collins Way southerly of California Avenue and northerly of Potomac Avenue. In accordance with recommendation from the Planning Commission, upon a motion by Balfanz, seconded by Carnakis, date of October 20, 1958 was fixed for hearing before the Council on the rezoning of that certain property located on the easterly side of Collins Way southerly of California Avenue and northerly of Potomac Avenue from an R-2 (two-family Dwelling) Zone and a C-2 (Commercial) Zone to an M-1-D (light Manufacturing-architectural Design) Zone. Date fixed for hearing on application of Ben C. Waller to amend the zoning boundaries of that certain property located on the northerly side of Dolores Street between Miller and Haley Streets. In accordance with recommendation from the Planning Commission, upon a motion by Balfanz, seconded by Dewire, date of October 20, 1958 was fixed for hearing before the Council on application of Ben C. Waller to amend the zoning boundaries of that certain property located Bakersfield, California, October 6, 1958 - 3 on the northerly side of Dolores Street between Miller and Haley Streets from a C-2 (Commercial) Zone to an M-1-D (Light Manufacturing- architectural Design) Zone. Date fixed for hearing on amendment to text of Zoning Ordinance No. 1010 New Series - Home Occupations. In accordance with recommendation of the Planning Commission, upon a motion by Doolin, seconded by Balfanz, date of October 20, 1958 was fixed for hearing before the Council on amendment to text of Zoning Ordinance No. 1010 New Series - Home Occupations. Date fixed for hearing on amendment to text of Zoning Ordinance No. 1010 New Series - Day Nurseries and Nursery Schools. In accordance with recommendation of the Planning Commission, upon a motion by Dewire, seconded by Doolin, date of October 20, 1958 was fixed for hearing before the Council on amendment to text of Zoning Ordinance No. 1010 New Series to include Item 14 - Day Nurseries and Nursery Schools. Adoption of Declaration of Policy relative to Public Improvement Districts. Upon a mo~ion by Collins, seconded by Dewire, the Council adopted the following Declaration of Policy Relative to Public Improvement Districts by a unanimous Vote; WHEREAS, the City Council of the City of Bakersfield has in the past recognized that public improvements in any par~ of the City do in fact benefit to some degree all parts of the City, and WHEREAS, this Council and previous Councils have acknowledged the City-wide benefit by contributing money or services or both to Public Improvement Districts created for the purpose of constructing public improvements, and WHEREAS, it is the desire of the Council to encourage the improvement of various parts of the City through the medium of public Improvement Districts, and Bakersfield, California, October 6, 1958 - 4 237 WHEREAS, a foreknowledge of City participation in the cost of such Districts should tend to encourage the formation thereof, ~ the general benefit of the City as a whole, NOW, THEREFORE, be it declared by this Council that it is its intention to contribute to the cost of said improvements a minimum of ten percent (10%), or the amount of all fees and other charges over and above the actual cost of construction, whichever shall be the greater, subject to the approval of the Council. City Auditor authorized to issue check to cover registration fees of the members of the Council and City officials attending the League of California Cities Conference in Los Angeles. Upon a motion by Balfanz, seconded by Carnakis, the City Auditor was authorized to issue check covering the registration fees of the members of the Council and City officials attending the League of California Cities Conference in Los Angeles October 26-29, 1955. Allowance of Claims. Upon a motion by Carnakis, seconded by Dewire, Vouchers Nos;. 880 to 975 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. Date fixed for hearing before the Council on appeal of Mayor Frank Sullivan to decision of the Planning Commission granting application for a variance of zoning to permit the operation and maintenance of a wholesale bakery distribution terminal, including storage and retail sales, on that property known as 1434 and 1436 Second Street. Upon a motion by Dewire, seconded by Balfanz, date of October 20, 1958 was fixed for hearing before the Council on appeal of Mayor Frank Sullivan to decision of the Planning Commission granting application of C. Stanley Huth for variance of a C-1 (Li~ted Commercial Zone) and an ~3 (Limited Multiple-family Dwelling) Zone, to permit the operation and miantenance of a wholesale bakery distribution terminal, including storage and retail sales, on that property located 100 feet east of Bakersfield, California, October 6, 1958 - 5 Chester Avenue on the northerly side of Second Street, commonly known as 1434 and 1436 Second Street. The City Attorney, the Planning Staff and the Building Inspector were instructed to consult together prior to the date set for hearing, and then to inform the Council as to the use which is legal and permissible in that area. Council Croes voted to uphold the decision of the Planning Commission and cast a negative vote on this motion. Reception of invitation from California Association of Highway Patrolmen to attend banquet on Wednesday, October 8, 1958. Upon a motion by Carnakis, seconded by.Croes, invitation from the California Association of Highway Patrolmen to attend banquet on Wednesday, October 8, 1958, was received and ordered placed on file. Letter of Protest from United Church Women referred to the City Attorney for reply. Upon a motion by Croes, seconded by C~rnakis, letter from United Church Women protesting the advertising being given certain movies, was re~erred to the City Attorney for reply. Reception of communication from W. L. Welch, District Engineer, Division of Highways, enclosing copy of Resolution adopting a Route for State Highway Route 57. Upon a motion by Doolin, seconded by Balfanz, communication from W. L. V&lch, District Engineer, Dividion of Highways, enclosing a certified copy of the resolution passed by the California Highway Commission adopting a route for a portion of State highway in Kern County between "M" Street and 2.7 miles east of Morning Drive, was received and ordered placed on file. Adoption of Ordinance No. 1203 New Series regulating the keeping and housing of Pigeons and Doves within the City of Bakersfield, California. Upon a motion by Carnakis, seconded by Dewire, Ordinance No. 1203 New Series regulating the keeping and housing of Piegons and Bakersfield, California, October 6, 1958 - 6 Doves within the City of Bakersfield, California, was adopted by tlhe following vote: Ayes: Balfanz, Carnakis~ Collins, Croes, Dewire, Doolin Noes: None Absent: Bentley Adoption of Ordinance No. 1204 New Series amending Subdivision (b) of Section 2 of Ordinance No. 723 New Series of the City of Bakersfield. Upon a motion by Collins, seconded by Dewire, Ordinance No. 1204 New Series amending Subdivision (b) of Section 2 of Beard of Charity Appeals Ordinance No. 723 New Series, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Bentley Reception of Copy of Joint Resolution directed to the Honorable G. T. McCoy, State Highway Engineer, concerning relocation of State Route No. 58 from Tower Line Road westerly to State Rodte N . 4. Upon a~motion by Carnakis, seconded by Balfanz~ copy of Joint Resolution of the Board of Supervisors of the County of Kern and the City Council of the City of Bakersfield directed to the Honorable G. T. McCoy, State Highway Engineer, concerning relocation of State Route No. 58 from Tower Line Road westerly to State Route No. 4, was received and ordered placed on file. City Manager authorized to advertise for bids for Employees' Health Plan. Upon a motion by Carnakls, seconded by Doolin, the City Manager was authorized to advertise for bids for the Employees' Health Plan. Adjournment. Upon a motion by Croes, seconded by Carnaki's, the Council adjourned at 9:25 P.M. MAYOR of the City of Bakersfield, Cain. ATTEST: CI'I'~ ~]~a~,~ ~ rk of the Council the City of Bakersfield, California of 242 Bakersfield~ California, October 13, 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. October 13, 1958, Invocation was given by the Reverend Della Shutts, Pastor of the First Unity Temple. Present: Absent: Mayor Sullivan. .Councilmen Balfanz, Bentley, Collins, Croe:s, Doolin, Dewire Councilman Carnakis Minutes of the regular m~eting of October 6, 1958 were approved as presented. OpenSng bids for Two. Suburban Carryalls. This being the time set to open bids for two Suburban Carryalls, all bids received were publicly opened, examined and declared. Upon a motion by Bentley, seconded by Dewire, the bids were referred to the City Manager for study and recommendation. Opening bids for 1/2 ton Pick-up with Dump Body. This being the time set to open bids for 1/2 ton Pick-up with Dump Body, all bids received were publicly opened, examined and declared. Upon a motion by Bentley, seconded by Dewire, the bids were referred to the City Manager for study and recommendation. Recpption of City Engineer's Report on Deficiencies of City Street System. Upon a motion by Croes, seconded by Doolin, the City Engineer's report to the City Council oneDeficiencies of City Street System, was received and ordere~ placed on file. Appointment of Edward F. Albin as Purchasing Agent for the City of Bakerpfield. Upon a motion by Croes, seconded by Dewire,the Council appointed Edward F. Albin as Purchasing.Agent of the City of Bakersfield. Bakersfield, California, October 13, 1958 2 243 Adoption of Ordinance No. repealing Ordinances Nos. and 623 New Series. 1205 New Series 610 New Series Upon a motion by Croes, seconded by Dewire, Ordinance No. 1205 New Series repealing Ordinances Nos. 610 and 623 New Series de~ling with franchises granted Bakersfield and Kern Electric Railway Compaz~y, was adopted by the following vote: Ayes: Noes: Absent: Balfanz, Bentley, None Carnakis Collins, Croes, Dewire, Doolin Adoption of Ordinance No. repealing Ordinances Nos. 435 New Series. 1206 New Series 252 New Series and Upon a motion by Croes, seconded by Balfanz, Ordinance No. 1206 New Series repealing Ordinances Nos. 262 New Series and 435 New Series, dealing with the establishment of a mun~ipal market and the appointment of a market master, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Dewire, Doolln Noes: None Absent: Carnakis Allowance of Claims. Upon a motion by Bentley, seconded by Croes, Vouchers Nos. 976 to 1048 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 invitation from Greater Bakersfield Chamber of Commerce to attend and participate in Metropolitan Bakersfield "Community Needs Conference." Upon a motion by Croes, seconded by Doolin, invitation fro~ Greater Bakersfield Chamber of Commerce to attend and participate in the Metropolitan Bakersfield "Community Needs Conference", to be held Saturday, October 25, 1958, was received andordered placed on file. 244 Bakersfield, California, October 13, 1958 Acceptance of resignation of P. W. Marty as Member of the Planning Co~unission. Upon a motion by Dewlre, seconded by Doolin, the resignation of' P. W. Marty as a Member of the Planning Commission was accepted with regret, and the Mayor was directed to send a letter to Mr. Marty expressing the appreciation of the Council for his excellent work on the Commission. Reception of communication from G. T. McCoy State Highway Engineer, acknowledging receipt of resolutions with respect to the location of the proposed Route 58 Freeway between Tower Line Road and State Route No. 4. Upon a motion by Collins, seconded by Dewire, communication from G. T. McCoy, State Highway Engineer, acknowledging receipt of Resolution No. 71-58 and Joint Resolution No. 72-58 with respect to the location of the proposed Route 58 Freeway between Tower line Road and State Route No. 4, and advising that a study is presently ~nder way covering the alternate Route 6 as recommended in the resolutions, was received and ordered plac~d on file. Mayor Sullivan instructed to communicate with the Board of Supervisors relative to making the presentation at the hearing on the Relocation of Route 466. Upon a motion by Balfanz, seconded by Collins, Mayor Sullivan was instructed to advise the Board of Supervisors that the Council feels that a presentation on the part of the County will have a great deal of weight at the public hearing on the relocation of Route 466, to be held on November 13, 1958. City Auditor authorized to issue check to Mrs. Florence Church to cover refund for unused portion of business license. In accordance with recommendation from the City License Collector upon a motion by Bentley, seconded by Doolin, the City Auditor was authorized to issue a check in amount of $10.00 to Mrs. Florence Church to cover unused portion of City Business License. 245 Bakersfield, California, October 13, 1958 - 4 City Clerk instructed to sign Legal Notice Regarding Amendments to the Charter of the City of Bakersfield. : Upon a motion by Croes, seconded by Dewire, the City Clerk was instructed to sign Legal Notice Regarding Amendments to the Charter of the City of Bakersfield. Authorization granted to change the personnel classification allotment in the Police Department. Upon a motion by Doolin, seconded by Balfanz, authorization was granted to change the personnel classification allotment in the Police Department from ~ne Junior Clerk to one Stenographer Clerk II. Adjournment. Upon a motion by Dewire, seconded by Croes, the Council adjourned at 8:23 P.M. MAYOR of the City of Bakersfield, ATTEST: CITY~~ ~X-Of~f ~cio ~erk of the Council of the City of Bakersfield, California. 246 Bakersfield, California, October 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. October 20, 1958. Invocation was given by the Reverend Harold Pollinger, Pastor of the First Baptist Church. Present: Mayor Sullivan. Councilmen Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Absent: Councilman Bentley Minutes of the regular meeting of October 13, 1958 were approved as presented. Opening bids for addition to Truxtun Avenue Pump Station. This being the time set to open bids for addition to Truxtun Avenue Pump Station, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Collins, the bids were referred to the City Manager for study and recommendation back at this evenings meeting. Acceptance of bid of Kern County Equipment Company to furnish 1/2 ton Pickup with Dump Body. Upon a motion by Doolin, seconded by Balfanz, bid of Kern County Equipment Company to furnish 1/2 ton Pickup with Dump Body for a total price of $2,196.51 was accepted, and all other bids were rejected. Acceptance of bid of Kern County Equipment Company to furnish two Subruban Carryalls. Upon a motion by Collins, seconded by Dewire, bid of Kern County Equipment Company to furnish two Suburban Carryalls for a total price of $4,096.96 was accepted, and all other bids were rejected. Auditor's Financial Report placed on file. Reception of City Auditor's Financial Report for September, 1958. Upon a motion by Carnakis, seconded by Balfanz, the City for September, 1958 was received and ordered Bakersfield, California, ~October 20, 1958 - 2 247 Ayes: Balfanz, Noes: None Absent: Bentley Report from Council Recreation Committee on Panorama Parkway deferred until City Manager makes 'further report to the Council. Upon a motion b~ Carnakis, seconded by Balfanz, report from the Council Recreation Committee on Panorama Parkway was deferred until the City Manager returns and makes further report to the Council on this matter. Adoption of Resolution No. 73-58 waiving meeting of the Council on October 27, 1958. Due to ~he fact that it is the desire of some of the memb~s of the Council and other officers of the City to attend the Conference of the League of California Cities to be held in Los Angeles October 27-29,, 1958, upon a motion by Collins, seconded by Dewire, Resolution No. 73-58, waiving a meeting of the Council on October 27, 1958 was adopted by the following vote: Carnakis, Collins, Croes, Dewire, Doolin Approval of Mayor's appointment of Mr. Cameron Paulden as Member of the Planning Commission. Upon a motion by Balfanz, seconded by Dewire, the Mayor's appointment of Mr. Cameron Paulden as Member of the Planning Commission to fill out the unexpired term of Mr. Phillip Marty, resigned, was approved. Adoption of Ordinance No. 1207 New Series amending Section 5 of Ordinance No. 1095 New Series of the City of Bakersfield, by adding thereto a new subdivision to permit the employment of certain permanent employees on an hourly basis, and to provide for overtime and holiday pay, and time off for such employees. Upon a motion by Carnakis, seconded by Doolin, Ordinance No. 1207 New Series amending Section 5 of Ordinance No. 1095 New Series of the City of Bakersfield, by adding thereto a new subdivision to permit 248 Bakersfield, ,California, ,October 20, 1958 - 3 Ayes: Balfanz, Carnakis, Collins, Noes: None Absent: Bentley the employment of certain permanent employees on an hourly basis, and to provide for overtime and holiday pay, and time off for such employee:s, was adopted by the following vote: Croes, Dewire, Doolin Adoption of Resolution No. 74-58 adopting Plan and Profile, Specifications, Careful Estimates and District Map in the matter of the proposed Public Improvement District No. 739, in the City of Bakersfield, California. Upon a motion by Dewire, seconded by Balfanz, iResolution No. 74-58 adopting Plan and Profile, Specifications, Careful Estimates and District Map in the matter of the construction of sanitary sewers in Myrtle Street, Pine Street, Cedar Street, Brundage Lane, Spruce Street and a certain alley lying between Brundage Lane and Eggers Street, all within the proposed Public Improvement District No. 739, in the City of Bakersfield, California, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Bentley Adoption of Resolution of Intention No. 739 of the City Council of the City of Bakersfield, . California, declaring its intention to order the construction of sanitary sewers in Myrtle Street, Pine Street, Cedar Street, Brundage Lane, Spruce Street, and a certain alley lying between Brundage Lane and Eggers Street, within Public Improvement District No. 739, in said City: declaring the work to be of more than local or ordinary public benefit and describing the district to be benefited by said work and to pay costs and expenses, and fixing a time and place for hearing objections to said work. Upon a motion by Carnakis, seconded by Dewire, Resolution of Intention No. 739 of the City Council of the City of Bakersfield, California, declaring its intention to order the construction of sanitary sewers in Myrtle Street, Pine Street, Cedar Street, Brundage Lane, Spruce Street and a certain alley lying between Brundage Lane and Eggers~ Bakersfield, California, October 20, 1958 - 4 2419 Street, within Public Improvement District No. 739, in said City: declaring the work to be of more than local or ordinary public benefit and describing the district to be benefited by said work and to pay costs and expenses, and fixing a time and place for hearing objections to said work, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Bentley Approval of Plans and Specifications, and Purchasing Agent authorized to advertise for bids for the construction of a sanitary sewer along 22nd Street between Myrtle and Cedar Street. Upon a motion by Balfanz, secorded by Carnakis, Plans and Specifications were approved, and the Purchasing Agent was authorized to advertise for bids for the construction of a sanitary sewer along 22nd Street between Myrtle and Cedar Streets. City Attorney instructed to prepare amendment to Ordinance No. 891 New Series authorizing deduction from salaries and wages of officers and employees of the City of Bak~sfield for contribution to AID, United Givers. Upon a motion by Dewire, seconded by Balfanz, the City Attorney was instructed to prepare an amendment to Section 2 of Ordinance No. 891 New Series to authorize deduction from salaries and wages of officers and employees of the City of Bakersfield for contribution to AID, United Givers. Adoption of Resolution No. 75-58 of the Council of the City of. Bakersfield calling for the redemption of Series A Off-Street Parking Revenue Bonds Nos. A822 to A805, inclusive; for publication of Notice of Redemption of said bonds, and authorizing the Fiscal Agent to redeem said bonds. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 75-58 of the Council of the City of Bakersfield calling for the redemption of Series A Off-Street Parking Revenue Bonds Nos. A822 to A805, inclasive; for publication of Notice of Redemption of said bonds, and authorizi:ag 250 Bakersfield, California, October 20, 1958 - 5 the Fiscal Agent to redeem said bonds, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Bentley Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 1049 to 1114 inclusive, as audited by the Finance Approval Committee were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Council adopts Minute Order approving in advance the receipt, acceptance and recordation of deeds for Public Improvement District No. 737. Upon a motion by Carnakis, secbnded by Balfanz, the Council adopted a Minute Order approving in advance the receipt, acceptance and recordation of the deeds for Public Improvement District No. 737. Council adopts Minute Order relative to the mployment of Temporary and Seasonal Employees. Upon'a motion by Ca~nakls, seconded by Dewire, the Council adopted the following Minute Order relative to Temporary and Seasonal Employees: When, in the conduct of the City's business, it becomes necessary or desirable to appoint employees for temporary service, first preference shall be given to persons who are bonafide residents of the City of Bakersfield. The City Manager is authorized to employ or permit the employment of nonrresidents only when no otherwise qualified City resident is found. Extension of time granted Kern County Canal and Water Company for fencing of canals within the City. Upon a motion by Balfanz, seconded by Dewire, 180 days extension of time, ending February 12, 1959, was granted the Kern County Canal and Water Company to complete work on the fencing of canals within the City. 251 Bakersfield, California, October 20, 1958- 6 Approval of Change Order No. 2 on Transit Facilities Building. Upon a motion by Dewire, seconded by Balfanz, Change Order No. 2 to David M. Biggat, adding $95.00 to the contract price covering the installation of a 6" carbon monoxide duct to the Transit Facilities Building, was approved, and the Mayor was authorized to sign same. Reception of communications from the Civil Aeronautics Administration relative to study of the effect of military aircraft operations on civil aircraft operations within the County of Kern. Upon a motion by Balfanz, seconded by Croes, communications from the Civil Aeronautics Administration in Washington and Los Angeles advising that a study is being made of the effect air traffic from Lemoore Naval Air Station would have on airway traffic in Kern County and that the results will be made available to the Council in early December, 1958, was received and ordered placed on file. Denial of application of C. Stanley Huth for a variance of Zoning Ordinance No. 1010 New Series to permit the operation and maintenance of a wholesale bakery distribution terminal, including storage and retail sales, on that property located 100 feet east of Chester Avenue on the northerly side of Second Street, commonly known as 1434 and 1436 Second Street. This was the time set for hearing on appeal of Mayor Frank Sullivan to decision of the Planning Commission approving the granting of a variance to C. Stanley Huth to permit the operation and maintenance of a wholesale bakery distribution terminal, includi:~g storage and retail sales, on that certain property zoned as an R-3 (Limited Multiple-Family Dwelling) Zone and a C-1 (Limited Commercial) Zone, located 100 feet east of Chester Avenue on the northerly side of Second Street, commonly known as 1434 and 1436 Second Street. Reports were submitted and read into. the record by the Chief Building Inspecl~or, the Director of Planning, the Assistant City Attorney and the Chairman of the Planning Commission. All members of the Council and interested persons in the audience were given an opportunity to be heard. 252 Bakersfield, California, October 20, 1958 - 7 After due consideration was given to all arguments presented, it was moved by Dewire, seconded by Balfanz, that the variance be denied. Substitute motion offered by Collins, that the Council refer the matter back to the Planning Commission to work it out, died for lack of a second. Vote was then taken on the original motion as follows: Ayes: Balfanz, Carnakis, Dewire Noes: Collins, Croes, Doolin Absent: Bentley In accordance with Section 14 of the Charter, the Mayor shall have the right to vote on all matters when the vote of the Council results in a tie. Mayor Sullivan cast an affirmative vote on this matter, and the variance was denied. City Attorney instructed to prepare ordinance amending Zoning Ordinance by changing the land use zoning of that certain property located on the easterly side of Collins Way southerly. of California Avenue and northerly of Potomac Avenue. This being the time set for hearing on the motion of the City Council to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning from an R-2 (Two-Family Dwelling) Zone and a C-2 (Commercial) Zone to an M-1-D (Light Manufacturing-Architectural Desigz~) Zone, of that certain property located on the easterly side of Collins Way southerly of California Avenue and northerly of Potomac Avenue, and no protests or objections having been received, upon a motion by Collins, seconded by Balfanz, the recommendation of the Planning Commission was approved, and the City Attorney was instructed'to prepare an amendment to the zoning ordinance to change the present zoning. City Attorney instructed to prepare ordinance to amend the Zoning Ordinance by changing the land use zoning of that certain property located on the northerly side of Brundage Lane between Pine and Beech Streets. This being the time set for hearing on motion of the Plandng Commission to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain property Bakersfield, California, October 20, 1958 - 8 253 located on the northerly side of Brundage Lane between Pine and Beech Streets, and no protests or objections having been received, upon a motion by Carnakis, seconded by Dewire, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare an amendment to the ordinance changing the present zoning. City Attorney instructed to prepare ordinance to amend Zoning Ordinance by changing the land use zoning of that certain property located on the southeasterly corner of Pianz Road and South Chester Avenue. This being the time set for hearing on a motion of the Planning Commission to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of' that certain property located on the southeasterly corner of Planz Road and South Chester Avenue, and no protests or objections having been received, upon a motion by Carnakis, seconded by Dewire, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare amendment to the ordinance changing the present zoning. Matter of the Motion of the Planning Commission to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain property located on the westerly side of South Chester Avenue northerly of Planz Road denied without prejudice. This being the time set for hearing on motion of the Planni]~g Commission to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain properl;y located on the westerly side of South Chester Avenue northerly of Planz Road, upon a motion by Balfanz, seconded by Doolin~ the matter was denied without prejudice. 9 54 Bakersfield, California, October 20,1958 - 9 City Attorney instructed to prepare amendment to the Zoning Ordinance granting application of Ben C. Waller to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain property located on the northerly. side of Dolores Street between Miller and Haley Streets. This being the time set for hearing on application of Ben C. Waller to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the land use zoning of that certain property located on the northerly side of Dolores Street, between Miller and Haley Streets, and no protests or objections having been received, upon a motion by Collins, seconded by Croes, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare an amendment to the Zoning Ordinance granting the application. City Attorney instructed to prepare ordinance amending the text of the Zoning Ordinance relative to Home Occupations. This being the time set for hearing On amendment to text of the Zoning Ordinance relative tO Home Occupations, and no protests or objections having been received, upon a motion by Dewire, seconded by Doolin, the report of the Planning Commission was approved, and the City Attorney was instructed to prepare the amendment to the ordinance. City Attorney instructed to prepare ordinance amending the text of the Zoning Ordinance relative to Day Nurseries and Nursery Schools. This being the time set for hearing on amendment to text of the Zoning Ordinance by amending Section 20.01 to include Item 14, which shall read "Day Nurseries and Nursery Schools," and no protests or objections having been received, upon a motion by Balfanz, seconded by Collins, the report of the Planning Commission was approved, and the City Attorney was instructed to prepare the amendment to the ordinance. Approval of Plans and Specifications, and l~rchasing Agent authorized to advertise for bids for construction of Swimming Pool at Jastro Park. Upon a motion by Doolin, seconded by Dewire, Plans and Specifications were approved, and the Purchasing Agent was authorized to advertise for bids for the construction of a Swimming Pool at Jastro Park. 257 Bakersfield, Califoraia, October 20, 1958 - 10 City Attorney instructed to communicate with attorney for the Greater Bakersfield Separation of Grade District and offer support and cooperation of the City at hearing before the Public Utilities Commission in Los Angeles. 'Upon a motion by Balfanz, seconded by Collins, the City Attorney was instructed to communicate with the attorney for the Separation of Grade District and offer the support and cooperation of the City at hearing before the Public Utilities Commission to be held in Los Angeles on Monday, October 27, 1958, for the presentation of evidence fo~ the purpose of establishing a list for the year 1959 of railroad grade crossings of city streets or county roads most urgently in need of separation. Acceptance of 'bid of Bud and SmittF, Contractors, for construction of addition to Truxtun Avenue Pump Station. Upon a motionby Doolin, seconded by Balfanz, bid of Bud and Smitth, Contractors, to construct an addition to the Truxtun Avenue P~mp Station for a total price of $12,593.00 was accepted, all other bids Were rejected, and the Mayor was authorized to sign the contract covering same. Adjournment. Upon a motion by Doolin,' seconded by Croes, the Council adjourned at ll:05 P.M. MAYOR ty of Bakersfield, Ca]~i~SY~ia ATTEST: icloClerk of the Council of the City of Bakersfield, California Bakersfield, California, November 3, 1958 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. November 3, 1958. Invocation was given by the Reverend P. H. Coleman, Pastor of the Church of the Living God. Present: Absent: Mayor Sullivan. Collins, Croes, None Councilmen Balfanz, Bentley, Dewire, Doolin Carnakis, vote: Ayes: Balfanz, Noes: None Absent: None Bentley, Carnakis, Collins, Croes, Dewire, Doolin Adoption of Ordinance No. 1209 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of certain properties in said City. Upon a motion by Croes, seconded by Balfanz, Ordinance No. 1209 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of certain properties in said City, was adopted by the following vot,~: Ayes: Balfanz, Bentley, Carnakis, Collins, C roes, Dewire, Doolin Noes: None Absent: None Minutes of the regular meeting of October 20, 1958 were approved as presented. Purchasing Agent authorized to advertise for bids for one Squad Pumper. Upon a motion by Carnakis, seconded by Dewire, the Purchasing Agent was authorized to advertise for bids for one Squad Pumper. Adoption of Ordinance No. 1208 New Series amending Sections 2.27, 4.01 and 20.01 of Zoning Ordinance No. 1010 New Series, pertaining to "Home Occupations" and "Day Nurseries and Nursery Schools." Upon a motion by Balfanz, seconded by Dewire, Ordinance No. 1208 New Series amendin~ Sections 2.27, 4.01 and 20.01 of Zoning Ordinance No. 1010 New Series, pertaining to "Home Occupation" and "Day Nurseries and Nursery Schools", was ~dopted by the following Bakersfield, California, November 3, 1958 - 2 259 First reading of proposed ordinance to amend Ordinance No. 891 New Series to permit officers and employees of the City to make contributions to AID. At this time the City Clerk read proposed ordinance to amend Ordinance No. 891 New Series to permit officers and employees of the City to make contributions to AID. The ordinance was ordered returned to the City Attorney to make certain corrections as suggested by Approval of agreement with Safeway Stores, Inc. 'for improvement of alley between 24th and Encina Streets. Councilman Dewire. Upon a motion by Bentley, seconded by Ca~nakis, agreement with Safeway Stores, Inc. for the improvement of alley between 24th and Encina Streets was approved, and the Mayor was authorized to sign same in behalf of the City. Approval of specifications for classification of Community Center Director. Upon a motion by Collins, seconded by Dewire, specifications for the classification of Community Center Director, as submitted by the Civil Service Commission for Miscellaneous Departments, were approved. Approval of Step salary increases effective December 1, 1958. Upon a motion by Doolin, seconded by Collins, the following step salary increases were approved, effective December 1, 1958: NAME CLASSIFICATION FROM STEP TO STEP J. A. McAteer Captain 3 4 J. K. Stotts Engineer 3 4 W. C. Ball Hoseman 3 4 R. M. Walsh Hoseman 3 4 J. A. West Hoseman 4 5 William Feliz Equipment Operator Grade II 4 5 Verner Lindfors Semi-skilled laborer 4 5 Alvin Litties Semi-skilled Laborer 4 5 Approval of Change Order No. 3 to David M. Biggar for Administration and Shop Buildings - Bakersfield Municipal Transit Authority. Upon a motion by Dewire, seconded by Croes, the following Change Order No. 3 to David M. Biggar for Administration and Shop 260 Bakersfield, California, November 3, 1958 - 3 Buildings for the Bakersfield Municipal Transit Authority was approved: DESCRIPTION OF CHANGE ADD DEDUCT Omit concrete pipe and pits in connection with return air system for air conditioning in Unit "A" $541.00 Install a return air duct system in attic space. Install insulation inside supply and return air ducts where ducts are exposed outside building $541.00 Allowance of Claims· Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 1118 to 1261 inclusive, as audited by t he Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Reception of Copy of letter from Supervisor John Holt to the Board of Supervisors and Minute Order approving and filing same, which made certain recommendations relative to participation by the County in the financing of the Municipal Auditorium. Upon a motion by Croes, seconded by Dewire, copy of letter from Supervisor John Holt to the Board of Supervisors making certain recommendations relative to participation by the County in the financing of the Municipal Auditorium and Minute Order of the Board approving and filing same, were received and ordered placed on file. Copies of both documents were ordered sent to the members of the City-County Cooperation Committee. Reception of communication from G. T. McCoy, State Highway Engineer, re 5/89 Gas Tax for quarter ending September 35, 1958. Upon a motion by Carnakis, seconded by Doolin, letter from G. T. McCoy, State Highway Engineer, advising that the quarterly apportionment of 5/89 Gas Tax to the City of Bakersfield for the quarter ending September 30, 1958, based on a population of 54,381, is $42,071.93, was received and ordered placed on file. Bakersfield, California, November 3, 1958 - 4 2;61 Reception of communication from California Highway Commission concerning the relocation of State Highway Route 58 from Tower Line Road to State Highway Route 4. Upon a motion by Carnakis, seconded by Croes, communication from the California Highway Commission advising that date of November 13 had been set for a public Hearing in Bakersfield on the relocation of State Highway Route 58 from Tower Line Road to State Highway Route 4, was received and ordered placed on file. Reception of communication from G. T. McCoy, State Highway Engineer, concerning the relocation of State Highway Route 58 between Tower Line Road and State Route No. 4. Upon a motion by Croes, seconded by Carnakis, communication from G. T. McCoy, State Highway Engineer, advising that public hearing will be held on the proposed relocation of between Tower Line Road and State Route No. was received and ordered placed on file. State Highway Route 58 4 on November 13, 1958, Reception of communication from the Downtown Association of Bakersfield presenting palm trees and containers to the City of Bakersfield. Upon a motion by Carnakis, seconded by Bentley, communication from the Downtown Association of Bakersfield presenting 72 palm trees and thei~ containers to the City, was received and ordered placed on file. City Manager directed to make a survey to determine the cost to the City to maintain palm Trees offered by the Downtown Association of Bakersfield. Upon a motion by Carnakis, seconded by Croes, the City Manager was directed to make a study of the cost of maintaining the palm trees offered to the City by the Downtown Association of Bakersfield and report back to the Council. In order to arrive at the cost of watering, the next watering of the trees will be performed by City forces. City Manager directed to obtain estimates relative to codifying City ordinances. At this time discussion was held relative to the codifying of City of Bakersfield ordinances. The City Manager was directed to obtain estimates of the cost of this service and include necessary funds in the next budget. 262 Bakersfield, California, November 3, 1958 - 5 City Manager instructed to proceed with installation of street lights in subdivisions of the City according to the Master Street Lighting Plan of the City of Bakersfield. Upon a motion by Carnakis, seconded by Doolin, the City Manager was instructed to proceed with the installation of street lights in subdivisions as rapidly as possible, according to the Master Street Lighting plan of the City of Bakersfield. City Attorney instructed to study Purchasing Ordinance No. 1043 New Series. Upon a motion by Bentley, seconded by Carnakis, the City Attorney was instructed to study Purchasing Ordinance No. 1043 New Series and report back to the Council on the feasibility of amending same. Adjournment. Upon a motion by Dewire, seconded by adjourned at 9:35 P.M. C arnakis, the Council MAYOR of the City of Bakersfield, Californ-h-~a ATTEST: CITY CL~RK and E~-Officio Clerk of the Council of the City of Bakersfield, California t Bakersfield, Oalifornia, November 10, 1958 268 Present: Absent: Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. November 10, 1958. Invocation. was given by Major Clayton of the Salvation Army. Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin None Minutes of the regular meeting of November 3, 1958 were approved as presented. Opening bids for construction of Jastro Park Swimming Pool and Toilet Facilities. This being the time set to open bids for the construction of Jastro Park Swimming Pool and Toilet Facilities, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Bentley, the bids were referred to the C~y Manager for study and recommendation. Adoption of Ordinance No. 1210 New Series amending Sections 2, 3 and 4 of Ordinance No. 891 New Series of the City of Bakersfield to permit officers and employees of said City to authorize deduotlons from their salaries or wages for contributions to "AID." Upon a motion by Dewire, seconded by Balfanz, Ordinance No. 1210 New Series amending Section 2, 3 and 4 of Ordinance No. 891 New Series of the City of Bakersfield to permit officers and employees of said City to authorize deductions from their salaries or wages for contributions to "AID", was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Dewire Noes: Carnakis, Absent: None Croes, Doolin Approval of Agreement with California Disaster Office of the State of California relative to civil defense surplus property program. Upon a motion by Croes, seconded by Doolin, agreement with the California Disaster Office of the State of California relative to the civil defense surplus property program, was approved, and the Mayor was authorized to sign same in behalf of the City. 264 Bakersfield, California, November 10, 1958 - 2 Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for construction Of reinforced concrete culvert at Terrace Way and Kern Island Canal.. Upon a motion by Croes, seconded by Dewire, plans and specifications were approved, and the Purchasing. Agent was authorized to advertise for bids for the construction of a reinforced concrete culvert at Terrace Way and Kern Island Canal. Approval of Plans and Specifications and Purchasing Agent authorized to ~dvertlse for bids for construction of a chain link fence around drainage sump in City Park. Upon a motion by Collins, seconded by Doolin, plans and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for the construction of a chain link fence around drainage 'sump in City Park at northwest corner of Wilson Road and Benton Street. Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for paving alley between Encina and F Streets. Upon a motion by Bentley, seconded by Croes, plans and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for paving alley between Encina and F Streets and 24th and 26th Streets. Date of hearing before the Council set on motion of the Planning Commission to change the zoning boundaries of that certain property commonly known as the "Westchester Shopping Area." In accordance with recommendation from the Plan~ing Commission, upon a motion by Collins, seconded by Balfmz, date of December 1, 1958, was set for hearing before the Council on motion of the Planning Commission to change the zoning boundaries of that certain property commonly known as the "Westchester Shopping Area" from a C-1 (Limited Commercial) Zone, to "P" (Automobile Parking) Z~ne, C-2 (Commercial) Zone, and C-2-D, (Commercial-Architectural Design) Zone. 265 Bakersfield, California, November 10, 1958 - 3 Adoption of Resolution No. 76-58 directed to the California Highway'Commission expressing the opposition of the Council of the City of Bakersfield to any route for the relocation of State Highway Route 58 from Tower Line Road to State Highway Route 4, other than proposed alternative Route 9. In accordance with recommendation from Mayor Sullivan, upon a motion by Doolin, seconded by Dewire, Resolution No. 76-58, directed to the California Highway Commission, to be made a part of the record at public hearing to be held November 13, 1958, concerning the relocation of State Highway Route 58 from Tower Line Road to State Highway Rou'~e 4, expressing the opposition of the Council of the City of Bakersfield to any route for the relocation of said State Highway Route 58 other than proposed alternative Route 9, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 1262 to 1352 inclusive, as audited by the Voucher Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Approval of Tract No. 2155. Mayor authorized to sign contract and specifications for improvements to the subdivision. Upon a motion by Carnakis, seconded by DQolin, it is ordered that ~the Map of Tract No. 2155 be, and the same is hereby approved, 'that all the streets, avenues, alleys and easements shown upon said map a~ad therein offered for dedication be and the same are hereby accepted for the purposes for which the same are offered for dedication. PurSuant to the provisions of Section 11587 of the Business and Professions Code, the Council of the City of Bakersfield here~y 266 Bakersfield, California, November 10, 1958 - 4 waives the requirement of signature of the following: Bernice C. Murray Harold I. Murray Mineral rights below 300' depth Ruth K. Murray William F. Schultheis Avon Schultheis The Clerk o£ the Council is directed to endorse upon the face of said map a copy of this authenticated by the Sea1 of the Council of the City of Bakersfield. The Mayor was authorized to sign contract and specifications covering the improvement of all streets, highways, alleys, curbs and gutters, sidewalks, sewers and storm sewers, dedicated to public purposes according to the Map of said Tract No. 2155. Approval of Change Order No.' i to Bud & Smitty, Contractors for Truxtun Avenue Pump Station. Upon a motion by Croes, seconded by Balfanz, Change Order No. 1 to Bud & Smitty, Contractors, covering construction of Truxtun Avenue Pump Station, to thicken east wall to enclose bond beams in existing pump 'station sump at additional charge of $100.00, was approved, and the Mayor was authorized to sign same in behalf of the City. Approval of 'Payment Request No. 2 for Administration and Shop Buildings for the Bakersfield Municipal Transit Authority. Upon a motion by Collins, seconded by Croes, Payment Request No. 2, from David M. Biggat, for Administration and Shop Buildings for the Bakersfield Municipal Transit Authority, in amount of $15,342.212, and the Mayor was authorized to 'sign same in behalf was approved, of the City. Authorization granted private attorney to include claim of the City for compensation paid Doine L. Riggs, prior to receiving State Compensation. Upon a motion by Carnakis, seconded by Balfanz, authorization was granted Morris B. Chain, attorney, to include claim of the City for compensation paid to Doine L. Riggs on account of injuries sustained, prior to receiving State Compensation. Bakersfield~ California~ November 10, 1958 5 267 City Attorney instructed ~o prepare amendment to Subdivision Ordinance No. 1030 New Series which vould require subdividers to pay share of cost of drainage before the area is accepted by the City. Upon a motion by Carnakis, seconded by Balfanz, the City Attorney was instructed to work with the City Engineer and the Planning Commission, and prepare an amendment to'Subdivision Ordinance No. 1030 New Series whereby the subdivider of any new area will be required to pay a proportionate share of the expense of providing drainage for the subdivision before it will be accepted by ~he City. Purchasing Agent authorized to advertise for bids for Police Car. Upon a motion by Dewire, seconded by Carnakis, the Purchasing Agent was authorized to advertise for bids for a Police car to replace one damaged beyond repair in a recent accident. Adjournment. Upon a motion by Carnakis, seconded by Dewire, the Council adjourned at 8:45 P.M. MAYOR of the City of Bakersfield,Cali o~ ATTEST: CITY CLERI~ and Ex-$ffi~oo'~eerk of the Council of the City of Bakersfield, California 268 Bakersfield, California, November 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. November 17, 1958. Invocation was given by the Reverend Arthur Flaming, Pastor of the Mennonite Church of the Brethren. Present: Absent: Mayor Sullivan. Collins, Croes, None Councilmen Balfanz, Bentley, Carnakis, Dewire, Doolin Minutes of the regular meeting of November 10, 1958 were approved as presented. Opening bids for Group Health and Welfare Plan. This being the time set to open bids for Group Health and Welfare Plan, 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 back to the Council. Acceptance of bid of Riel & Terry for construction of Swimming Pooleand Toilet Facilities at Jastro Park. Upon a motion by Bentley, seconded by Doolin, base bid of Riel & Terry for construction of Swimming Pool and Toilet Facilities at Jastro Park for total sum of $45,809.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Reception of City Auditor's Financial Report for October, 1958. Upon a motion by Collins, seconded by Carnakis, the City Auditor's Financial Report for October, 1958 was received and ordered placed on file. First Reading of proposed ordinance relative to creation of position of Zoning Administrator. At this time, proposed ordinance relative to creation of position of zoning administrator, was given its first reading. Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for construction of storm drain across Brundage Lane at Pine Street. Upon a motion by Doolin, seconded by Carnakis, plans and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for the construction of a storm drain across Brundage Lane at Pine Street. Adoption of Emergency Ordinance No. 1211 New Series creating the office of Administrative Assistant and setting forth the duties of such office. Upon a motion by Dewire, seconded by Balfanz, Emergency Ordinance No. 1211 New Series of the City of Bakersfield creating the office of Administrative Assistant and setting forth the duties of such office, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Bentley, Carnakis, Collins, Croes, Dewire, Doolin City Auditor authorized to:issue refund to Mobilhome Corporation for unused building permits. Upon a motion by Collins, seconded by Doolin, the City Auditor was authorized to issue refund check in amount of $46.90 to Mobilhome Corporation for unused building, electrical and plumbing permits. City Auditor authorized to issue refund to Mrs. Katharine Modkins for unused building permit. Upon a motion by Dewire, seconded by Bal£anz, the City Auditor was authorized to issue refund check in amount of $10.00 to Mrs. Katharin~ Modkins for unused building permit. Allowance of Claims. Upon a motion by Croes, seconded by Dewire, Vouchers Nos. 1353 to 1414 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. 270 Bakersfield,' California,~ November 17, 1958 - 3 Adoption of Ordinance No. 1212 New Series creating the office of Community Center Director and setting forth the duties of such office. Upon a motion by Balfanz, seconded by Collins, Ordinance No. 1212 New Series creating the office of Community Center Director and setting forth the duties of such office, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Ordinance No. 1213 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 Community Center Director and the schedule therefor. Upon a m~tion bY Dewire,' seconded by Balfanz, Ordinance No. 1213 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 Community Center Director and the schedule therefor, was adopted by the fo'llowing vote: Ayes: Balfanz, Bentley, Carnakis', Collins, Croes, Dewire, Doolin Noes: None Abs'ent: None Council approves recommendation contained in communication fro~ ddwntown Association of Bakersfield that streets in the downtown area not be closed to vehicle traffic during three evenings for Christmas shopping. A c~mmunication from the Downtown Association of Bakersfield recommending that the Council no~ pursue the matter of (:losing several downtown streets to vehicle 'traffic during three evenings when ~res ~ill be open for Christmas shopping, at this time, was read, and upon a motion by Doolin, seconded by Dewire, the Communication was received and ordered placed on file, and the recommendation of the Association was approved. Bakersfield, California, November 17, 1958 - 4 271 Approval of Agreement with California Water Service Company for extension of water service to Bakersfield Municipal Transit System facilities at 16th and Oak Streets. Upon a motion by Carnakis, seconded by Dewire, agreement with the California Water Service Company for extension of existing mains to furnish water service to the Bakersfield Municipal Transit System facilities at 16th and Oak Streets, was approved, and the Mayor was authorized to sign same in behalf of the City. Approval of specifications and Purchasing Agent authorized to advertise for bids for furnishing and installing pump in Truxtun Avenue Pumping Station.. Upon a motion by Balfanz, seconded by Dewire, specifications were approved, and the Purchasing Agent was authorized to advertise for bids for furnishing and installing complete vertical motor driven propeller pump in Truxtun Avenue Pumping Station. Denial of request of GKM Electric, Inc. for extension of time to complete the exterior lighting of the City Hall. Upon a motion by Carnakis, seconded by Collins, request from GKM Electric, Inc. for an extension of time to complete the exterior lighting of the City Hall was denied, and the matter was referred to the City Manager for investigation relative to the availability of transformers to complete the work. Adoption of Resolution No. 77-58 ordering the work in Public Improvement District No. 739 in the City of Bakersfield, California. The Mayor reported that this was the time and place fixed for the hearing of protests and objections against the work of the district, as described in Resolution of Intention No. 739, in the matter of the construction of sanitary sewers in Spruce Addition No. 1. The City Clerk reported that affidavits in support of the Publication of the Resolution of Intention, the mailing of notices of the adoption of said resolution, and of the posting of the Notice of Improvement, as required by law, had been made and are on file in the office of the City Clerk. 272 November 17, 1958 - 5, Bakersfield, California The Mayor then inquired of the City Clerk if any written protests or objections against the work or the district had been made or filed wi~h her in said matter, and the City Clerk reported that none had been so filed. The Mayor then announced that this was the time and place set for the hearing of protests or objections against the work or the assessment district and no one desired to be heard. Upon a motion b~ Carnakis, seconded by Doolln, Resolution No. 77-58 ordering the work in the matter of the construction of Sanitary Sewers in Spruce Addition No.~ 1, commrning Public Improvement District No. 739, was adopted by the following. vote: Bentley, Carnakis, Collins, Ayes: Balfanz, Noes: None Absent: None Croes, Dewire, Doolin Adoption of Resolution No. 78-58 of the Council of the City of Bakersfield ascertaining and determining the prevailing rate of wages to be paid in the matter of Public Improvement District No. 739, in the City of Bakersfield. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 78-58 ascertaining and determining the generai prevailing wage rates applicable to the matter of the construction of sanitary sewers in Spruce Addition No. 1, concerning Public Improvement District No. 739, was adopted by the foliowing vote: Ayes: Ba~fanz, Noes: None Absent: None Bentley, C~rnakis, Collins, Croes, Dewire, Doolin Adjournment. Upon'a mo%ion by Croes, adjourned at 9:00 P.M. ATFEST: seconded by Dewire, the Council MAYOR OF THE CITY OF BAKERSFIELD, CITY CLF4AK and Ex-0fficio Clerk of the Council of the City of Bakersfield, California CALIF. -- Bakersfield, California, November 24, 1958 273' Minutes of the~gular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. November 24, 1958. Invocation was given by the Reverend Charles H. Culbreath, Pastor of the Church of the Master. Present: Mayor Sullivan. Councilmen Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Absent: Councilman Bentley Minutes of the regular meeting of November 17, 1958 were approved as presented. Opening bids for Swuad 'Pumper Truck Chassis. This being the time set to open bids for Squad Pumper Tru,gk Chassis, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Doolin, the bids were referr,~d to the City Manager and Chief of the Fire Department for study and recommendation. Opening bids for construction of reinforced concrete box culvert. This being the time set to open bids for construction of reinforced concrete box culvert, 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 report back to the Council at this evening's meeting. Opening bids for 270 tons Plant Mix in Place. This being the time set to open bdis for 270 Tons Plant Mix in Place, all bids received were publicly opened, examined and decl~Lred. Upon a motion by Carnakis, seconded by Balfanz, the bids were referred to the City Manager for study and report back to the Council at this evening's meeting. 274 Bakersfield, C,lifornia, November 24, 1958 - 2 Opening bids for construction of Chain Link Fence. This being the time set to open 'bids for the construction of a Chain Link Fence, 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 report back to the Council at t~is evening's meeting. Reception of report from Stanford Research Institute on Site Location Considerations for the Bakersfield Civic Auditorium. At this time Councilman Dewire, Chai=man of the Council Auditorium Committee, read portions of Report on Site Location Considerations for the Bakersfield'Civic Auditorium, prepared by the Stanford Research Institute. Upon a motion by Carnakis, seconded by Balfanz, the Report was received and ordered placed on file. Reception of Report from the Council Auditorium Committee and adoption of recommendations contained therein by the Council. Upon a motion by Carnakis, seconded by Collins, Report from the Council Auditorium Committee was received and ordered placed on file, and the recommendations contained therein that Site #3 be selected by the Council as the proper location for the Civic Auditorium and the City Manager be instructed to commence acquisition of said property at the earliest possible time, were adopted by the Council. Action on proposed ordinance creating position of Zoning Administrator deferred for two weeks. The Council at this time deferred action on proposed ordinance creating position of Zoning Administrator, for tw? weeks. Request for consent to payment of Drillmaster for teaching services at Bakersfield College referred to the City Attorney for study and recommendation. Upon a motion by Croes, seconded by Carn~kis, request for consent to payment of Drillmaster for teaching services at Bakersfield Bakersfield, California, November 24, 1958 - 3 Coll~ge, was referred to the City Attorney for study and recommendation back to the Council. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 1415 to 1483 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. City Tax Collector authorized to cancel erroneous assessment against property of Mercy Hospital. Upon a motion by Doolin, seconded by Carnakis, the City Tax Collector was authorized to' cancel erroneous assessment, in amount of $148.74, appearing on the tax rolls against the property of the Mercy Hospital, described as follows: Lots 11 and 12 and W 15' of Lot 13, Block 413B, City of Bakersfield Extension of time granted A-C Electric Company to complete Lighting Circuits in Truxtun Avenue. Upon a motion by Carnakis, seconded by Doolin, request from A-C Electric Company. for extension of time until December 1 to complete Lighting Circuits in Truxtun Avenue was granted, with the understanding that the work must be completed on that date. Request from GEM Electric, Inc. for extension of time to complete exterior lighting of the City Hall granted until December i only. Upon a motion by Carnakis, seconded by Balfanz, GEM Electric, Inc. was granted an extension of time, until December 1 only, to complete the exterior lighting of the City Hall. Reception of thank-you note from Member of Teen-Age Council. Upon a motion by Carnakis, seconded by Croes, note from Member of Teen-Age Council thanking Councilman Balfanz for time and assistance given the Student Council on Teenage City Government Day, was received and ordered placed on file. 276 Bakersfield, California, November 24, 1958 - 4 Adoption of Resolution No. 79-58 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public work in the City of Bakersfield, California, and amending Resolution No. 96. Upon a motion by Carnakis, seconded by Dewire, Resolution No. 79258 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public work in the City of Bakersfield, California, and amending Resolution No. 96, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: Bentley Carnakis, Collins, Croes, Dewire, Doolin Acceptance of bid of Griffith Co. for construction of reinforced concrete box culvert. Upon a motion by Collins, seconded by Doolin, bid of Griffith Co. for construction of reinforced concrete box culvert for sum of $14,741.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract covering same. Acceptance of bid of Dicco, Inc. for 270 Tons Plant Mix in Place. Upon a motion by Dewire, seconded by Balfanz, bid of Dicco, Inc. for 270 Tons Plant Mix in Place, for the sum of $2,025.00 was accepted, all other bids were rejected, and the Ma~or was authorized to sign the contract covering same. Acceptance of bid of Alcorn Fence Co. for construction of Chain Link Fence. Upon a motion by Croes, seconded by Carnakis, bid of Alcorn Fence Co. for construction of Chain Link Fence for the sum of $1,690.12 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract covering same. Application of Christmas Parade Conm~ittee to use sound equipment on evening of December 2, granted. Upon a motion by Carnakis, seconded by Dewire, application of the Christmas Parade Committee of the Greater BakersIleld Chamber Bakersfield, California, November 24, 1958 - 5 277 of Commerce to use sound equipment to stage the 1958 Christmas Parade on December 2, 1958, was granted. Purchasing Agent authorized to sell used turbine water pump declared surplus by the Public Works Department. Upon a motion by Collins, seconded by Dewire, the Purchasing Agent was authorized to sell used turbine water pump declared surplus by the Public Works Department. Authorization granted to send Electrical Maintenance Man to traffic signal school in Los Angeles at City expense. Upon a motion by Carnakis, seconded by Doolin, authorization was granted to send Peter Hanson, Electrical Maintenance Man, to traffic signal school at the Econolite Corporation, Los Angeles, from December 1 to December 6, inclusive. Mr. Hason was granted ~rmission to use a city automobile and his expenses Will be paid by the City. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned at 9:04 P.M. of the City of Bakersfield, California A'I'rEST: of the City of Bakersfield, California 278 Bakersfield, California, December 1, 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. December 1, 1958. Invocation was given by the Reverend Ralph E. Click, Pastor of the Community Church of the Brethren. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Collins, Croes, Dewire, Doolin Absent: Councilman Carnakis Minutes of the regular meeting of November 24, 1958 were approved as presented. Opening bids for one 4-door Sedan for the Police Department. This being the time set to open bids for one 4-door Sedan, 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 back to the Council. Acceptance of bid of Seagrave-Hirsch Inc. for one Squad Pumper Truck Chassis and Body. Upon a motion by Collins, seconded by Doolin, Bid A of Seagrave-Hirsch Inc. to furnish one Squad Pumper Truck Chassis and Body under Option #2 or Option #3, to be determined by the City Manager at a later date, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract covering same. Adoption of Resolution No. 80-58 proposing Change in Resolution of Intention under Public Improvement District No. 739 and setting time for hearing thereon. Upon a motion by Collins, seconded by Dewire, Resolution No. 80-58 proposing change in Resolution of Intention under Public Improvement District No. 739 and setting time of December 15, 1958 for hearing thereon before the Council, was adopted by the following vote: Ayes: Balfanz, Bentley, Collins, Croes, Dewire, Doolin Noes: None Absent: Carnakis Bakersfield, California, December 1, 1958 - 2 279 Approval of Step Salary increases effective January 1, 1959. ~ Upon a motion by Bentley, seconded by Croes, the following step salary increases were approved, effective January 1,1959: NAME CLASSIFICATION FROM STEP TO STEP G. L. Canaday G. A. Fields J. A. Taylor K. E. Weathers E. L. Hughes Wayne F. Harris J. A. Dalley Mary J. Holman Albert J. Mier E. A. Walls Robert Fox T. L. Comer W. R. Langfield Thomas M. Scott W. G. Brown James R. Day Myrtle Fox A. J. Buechler Martha Jones Master Mechanic 3 Hoseman 3 Hoseman 3 Hoseman 4 Inspector Grade I 3 Assistant Planner 3 Lieutenant 3 Lieutenant 3 Lieutenant 3 Lieutenant 3 Radio Technician 3 Detective 4 Motor Patrolman 3 Sewage Treatment Supt. 4 Park Superinte~dent 4 Mechanic 3 Account Clerk I 3 Building Inspector 4 Intermediate Typist Clerk 3 4 4 4 5 4 4 4 4 4 4 4 5 4 5 5 4 4 5 4 Approval of Plans and specifications for construction of a porch canopy at Cunningham Memorial Art Gallery. Upon a motion by Doolin, seconded by Balfanz, plans and specifications for the construction of a porch canopy at the Cunningh~ Me~aorial Art Gallery were approved. Allowance of Claims. Upon a motion by Bentley, seconded by Dewire, Vouchers Nos. 1485 to 1542 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks covering the respective amounts. Letter of condolence ordered sent to Councilman Manuel Carnakis at the death of his mother. Upon a motion by Croes, seconded by Dewire, a letter of condolence was ordered sent to Councilman Manuel Carnakis expressing the sympathy of the Council at the death of his mother. First reading of ordinance declaring certain acts or conduct to constitute disorderly conduct and providing a penalty for the violation of said ordinance. At this time, proposed ordinance declaring certain acts or con~uct to co~titute disorderly conduct and providing a penalty for the violation of said ordinance was summarized by the City Attorney. ,280 Bakersf'ield, California, December 1, 1958 - 3 Reception of communication from C. Cullimore, Jr. concerning proposed Civic Auditorium Project. Upon a motion by Dewire, seconded by Balfanz, communication from C. Cullimore, Jr. concerning proposed Civic Auditorium Project, was received and ordered placed on file. Approval of Agreement with Downtown Business Association, East Bakersfield Progressive Club and the South Bakersfield Progressive Club for Christmas decorations. Upon a motion by Collins, seconded by Balfanz, agreement with the Downtown Business Association, East Bakersfield Progressive Club and the South Bakersfield Progressive Club for Christmas decorations in the business sections, was approved, and 'the May~r was authorized to sign same in behalf of the City. Leave of absence granted Charles Bradley, driver-collector in the Refuse Collection Division. Upon a motion by Doolin, seconded by Collins, a sixty day leave of absence without pay, was granted Charles Bradley, driver-collector in the Refuse Collection Division of the Public Works Department. Extension of time granted GKM Electric. Inc. to complete the exterior lighting of the City Hall. Upon a motion by Collins, seconded by Bentley, extension of time until December 8, 1958, was granted GK~ Electric, Inc. to complete the exterior lighting of the City Hall. Reception of communication from Harlan Hagen, Congressman, acknowledging receipt of resolution from the City of Bakersfield relative to the problem of military aircraft in the San Joaquin Valley. Upon a motion by Balfanz, seconded by Collins, communication from Harlan Hagen, Congressman, acknowledging receipt of Resolution of the City of Bakersfield relative to the problem of military aircraft using the bulk of ~he air space above the San Joaquin Valley, was received and ordered placed on file. Bakersfield, California, December 1, 1958 - 4 281 Reception oS c~mmunication from Chairman of the Board of Supervisors and report from the Kern County Planning Commission, relative to S.R.I. Report on "Site Location Considerations for the Bakersfield Civic Auditorium." Upon a motion by Dewire, seconded by Croes, communicatic.n from W. R. Woollomes, Chairman of the Board of Supervisors, and re,port from the Kern County Planning Commission, relative to S. R. I. Red,oft on "Site Location Considerations for the Bakersfield Civic Auditorium", were received and ordered plac~d on file, and copies were ordered sent to the Chairman of the Council Auditopium Committee for his files. City Manager authorized to prepare resolution to take such steps as are adequate and necessary to intervene on behalf of the Pacific Air Lines in its application to the Civil Aeronautics Board for route extensions. Upon a motion by Croes, seconded by Doolin, the City Manager was authorized to pre~e resolution to take the necessary steps to file a petition to intervene on behalf .of the pacific Air Lines in its application for route extensions now pending before the Civil Aeronautics Board, and to use his entire administrative staff to process this petition for improved and expanded air service. The City ~ganager was also authorized to appear at hearings in Long Beach and Washimgton to support the Pacific Air Lines in its application. City Attorney instructed to prepare ordinance amending Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certa;Ln property commonly known as the "Westchester Shopping Area." This being the time set for hearing on motion of the Planning Commission recommending approval of amendment to the Zoning Ordinance No. 1010 New Series in order to change the land use zoning of that certain property commonly known as the "Westchester Shopping Area", located southerly of Golden State Avenue, westerly of Chester Ave:aue, northerly of 30th Street and easterly of Spruce Street, and that property fronting on both sides of "F" Street between 30th and 24th Streets, and no protests or objections having been received, upon a 282 Bakersfield, California, December 1, 1958 - 5 motion by Croes, seconded by Doolin, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare the amendment to the ordinance. City Manager instructed to negotiate with Downtown Business Association in connection with the watering of the palm trees in the business district. At this time the City Manager reported to the Council on the cost to the City for the recent watering of the palm trees in the downtown business district, and upon a motion by Dewire, seconded by Balfanz, he was directed to negotiate with the Downtown Business Association relative to reimbursement from this organization, if the City should continue to perform this service, and report back to the Council. Adjournment. Upon a motion by Dewire, seconded by Balfanz, the Council adjourned at 9:02 P.M. MAYOR of the City of ~Bakersfield, Califor~a ATTEST: CITY CLERIf andEx-Officio Clerk of the Council of the City of Bakersfield, California ' 283 Bakersfield, California, December 8, 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. December 8, 1958. Invocation was given by Rabbi Milton L. Shulman of Temple Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of December 1, 1958 were approved as presented. Opening bids for construction of Sanitary Sewers in Spruce Addition No. 1, Public Improvement District No. 739. This being the time Set to open bids for the construction of Sanitary Sewers in Spruce Addition No. 1, Public Improvement District No. 739, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Bentley, the bids were referred to the City Manager for study and recommendation. Opening bids for construction of Sanitary Sewer along 22nd Street between Myrtle and Cedar Streets. This being the time set to open bids for the construction of a sanitary sewer along 22rid Street between Myrtle and Cedar Streets, 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 75 H. P. Pump at Truxtun Avenue l~Lmp Station. This being the time set to open bids for 75 H. P. Pump at Truxtun Avenue Pump Station, bid of Bakersfield Pump Company was publicly opened, examined and declared, this being the only bids received. Upon a mo~ion by Carnakis, seconded by Collins, the bid was referred to the City Manager for study and recommendation. Opening bids for construction of Storm Drain in Pine Street, Brundage Lane and Dixon Avenue. This being the time set to open bids for the construction of a Storm Drain in Pine Street, Brundage Lane and Dixon Avenue, all bids Beth-E1. Present: :284 Bakersfield, California, December 8, 1958 - 2 received were publicly opened, examined and declared. Upon a motion by Dewire, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Three-Way Chevrolet for one 4-door Sedan. Upon a motion by Collins, seconded by Balfanz, bid of Three-Way Chevrolet to furnish one 4-doer Sedan for a total met price of $2,178.54 was accepted and all other bids were rejected. Approval of Planning Commission resolution recommending that Cotton Classing Laboratory be included as a permitted use in a C-2 Zone. Upon a motion by Collins, seconded by Carnakis, Resolution of the Planning Commission recommending that cotton classing laboratory be included as a permitted use in a C-2 Zone, was approved by the Council. Adoption of Resolution No. 81-58 including Cotton Classing Laboratory as a specifically permitted use in a C-2 (Commercial) Zone. Upon a motion by Croes, seconded by Collins, Resolution No. 81-58 including Cotton Classing Laboratory as a specifically permitted use in a C-2 (Commercial) Zone, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None City Attorney instructed to prepare ordinance providing that the Civic Center Area be zoned as an Interim "D" (Architectural Design) Zone. In accordance with recommendation of the Planning Commission, upon a motion by Carnakis, seconded by Balfanz, the City Attorney was instructed to prepare an ordinance providing that the property bounded by "~' Street on the west, "~' Street on the East, 15th Street on the south and that property fronting on the north side of Truxtun Avenue on the north, be zoned as an Interim "D" (Architectural Design) Zone. Action on Ordinance creating Zoning Administrator or Zoning Board deferred for one week. Upon a motion by Croes, seconded by Collins, action on proposed ordinance creating Zoning Administrator or Zoning Board, was deferred for one week. Bakersfield, California, December 8, 1958 - 3 Adoption of Ordinance No. 1214 New Series declaring certain acts or cmnduct to constitute disorderly conduct and providing a penalty for the violation of said ordinance. Upon a motion by Dewire, seconded by Carnakis, Ordinance No. 1214 New Series declaring certain acts or conduct to constitute disorderly conduct and providing a penalty for the violation of said ordinance, was adopted as read by the following vote: Ayes: B~lfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Ordinance No. 1215 New Series prohibiting the maintenance or erection of poles and wires for utilities within a certain district within the City of Bakersfield and providing for the removal of existing poles and overhead wires from said District within a certain specified period of time; providing for the installation of underground facilities for such utilities; requiring certain utility service installations on private premises, and repealing Ordinance No. 80 of said City. Upon a motion by Collins, seconded by Doolin, Ordinance No. 1215 New Series prohibiting the maintenance or erection of poles and wires for utilities within a certain district within the City of Bakersfield, and providing for the removal of existing poles and overhead wires from said district within a certain specified period of time; providing for the installation of underground facilities for such utilities; requiring certain utility service installations on private premises and repealing Ordinance No. 80 of said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None :286 Bakersfield, California,~December 8, 1958 - 4 Reception of communication from the Pacific Gas and Electric Company concerning removal of electric poles on Baker Street between 18th Street and Niles Street. Upon a motion by Balfanz, seconded by Carnakis, communication from the Pacific Gas and Electric Company agreeing to remove the electric poles on Baker Street between 18th Street and Niles Street within a period not to exceed six months after adoption of Ordinance No. 1215 New Series, was received and ordered attached to said ordinande. Adoption of Ordinance No. 1216 New Series amending Section 3.01 (Zoning Map) of Ordinance No. lOlO New Series of the City of Bakersfield, by changing the zoning of certain properties commonly known as the "Westchester Shopping Area", in said City. Upon a motion by Bentley, seconded by Balfanz, Ordinance No. 1216 New Series amending Section 3.01 (Zoning Map) of Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of certain properties commonly known as the "Westchester Shopping Area" in said City, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None Reception of Election Certificate from the County Clerk and Clerk of the Board of Supervisors certifying that City of Bakersfield Special Bond Election, Measure A, as set out in full - Carried. Upon a motion by Carnakis, seconded by Croes, Election Certificate submitted by the County Clerk and Clerk of the Board of Supervisors, certifying that City of Bakersfield Special Bond Election held on November 4, 1958, Measure A, as set out in full, carried, was received and ordered placed 6n file. Adoption of Resolution No. 82-58 of the Council of the City of Bakersfield, California, declaring the result of the canvass of election returns of the Special Municipal Election for City of Bakersfield Municipal Auditorium Bonds, held November 4, 1958. Upon a motion by Dewire, seconded by Croes, Resolution No. 82-58 of the Council of the City of Bakersfield, California, declaring BakersfieLd, Californ~a, December 8, 1958 - 5 287 the result of the canvass of election returns of the Special Municipal Election for City of Bakersfield Municipal Auditorium Bonds, held November 4, 1958, was adopted as read by the following vote: Ayes: Balfanz, Bentley, C~rnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None The Council by Ordinance No. 1198 New Series called a Special Bond Election to be held in the City of Bakersfield on November 4, 19.58 and said bond election was duly consolidated with the state-wide general election held upon the same date, for the purpose of submitting to the qualified electors of said City the following proposition: Shall the City of Bakersfield incur a bonded ind~edness in the principal sum of $3,750,000 for the purpose of the acquisition and construction by said city of a certain municipal improvement, to wit: a municipal auditorium and public assembly building suitable for conventions, trade shows, sports and athletic events, exhibitions, musical and dramatical presentations and group meetings, together with landscaping and off-street parking facilities therefor and including the acquisition of all land, furniture, furnishings, apparatus, equipment and other property necessary therefor? A copy of the record as entered on the minutes of the Board of Supervisors of Kern County showing the results of the canvass of tlhe returns of said special bond election, and the absentee votes cast thereat, has been duly received; NOW, THEREFORE, the Council of the City of Bakersfield DOES HEREBY FIND AND DETERMINE that the votes cast in each precinct upon said proposition and for and against said proposition, the number of absentee ballots cast upon and for and against said proposition, and the total votes cast at said election upon and for and against said proposition are as follows: City of Bakersfield Precinct No. Bond Proposition Yes No Total i 119 39 158 2 53 23 76 3 58 33 91 4 98 57 155 5 85 45 130 6 101 26 127 7 101 44 145 8 53 32 85 9 41 20 61 288 Bakersfield, City of Bakersfield Precinct No. 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 - Group 1, A-K 33 - Group 2, L-Z 34 35 36 37 - Group 1, A-K 37 - Group 2, L-Z 38 39 - Group 1, A-K 39 - Group 2, L-Z 4O 41 42 43 44 45 46 47 48 49 5O 51 52 53 54 55 56 57 58 59 6O 61 62 63 64 65 66 67 68 69 - Group 1, A-J 69 - Group 2, K-Z 7O California, December 8, 1958 - 6 Bond Proposition Yes No Total-- 47 29 76 53 23 76 101 31' 132 135 40 175 85 ~ 42 127 51 11 .62 111 38 149 3O 12 42 49 26 75 103 45 148 112 62 174 74 24 98 82 33 115 135 5O 185 130 56 186 113 43 156 86 57 143 95 34 129 86 51 137 59 21 80 50 25 75 57 19 76 77 34 111 94 27 121 91 16 107 65 41 106 88 51 139 33 10 43 81 36 117 99 17 116 124 42 166 110 39 149 120 32 152 109 53 162 105 39 144 102 33 135 53 20 73 120 28 148 92 23 115 82 23 105 67 21 88 59 22 81 125 25 150 128 31 159 80 29 109 97 45 142 92 42 134 78 34 112 90 35 125 58 33 91 85 40 125 107 37 144 113 54 167 125 36 161 85 26 111 108 35 143 87 26 113 56 22 78 55 26 81 40 23 63 65 16 81 63 29 92 83 43 126 81 49 130 73 26 99 City o£ Bakersfield Precinct No. 71 72 73 74 75 76 77 78 79 80 81 82 83 84 85 86 87 87-B 88 89 9O 91 - Group 1, A-I 91 - Group 2, J-Z 92 - Group 1, A-K 92 - Group 2, L-Z 93 94 95 96 97 98 99 100 101 102 103 104 - Group 1, A-K 104 - ~oup 2, L-Z 105 106 107 108 109 110 111 112 113 114 115 116 117 118 - Group 1, A-L 118 - Group 2, M-Z 119 120 121 122 123 124 Total Votes in City Absentee Votes December 8, 1958 - 7 Bond Proposition Yes No Tot;a---l-- 107 27 134 97 30 127 103 9 11.2 90 26 116 122 41 163 94 14 1~,8 104 43 14:7 125 41 16,6 156 44 200 164 55 219 179 62 241 120 42 162 129 60 189 139 78 217 154 53 207 124 40 164 156 44 200 2 0 2 79 35 114 83 26 109 56 18 74 36 25 61 42 24 66 56 14 7O 30 2O 5O 57 3O 87 144 25 169 104 34 138 134 36 170 107 21 128 126 28 154 141 29 170 128 46 174 167 55 222 20O 73 27:3 130 48 178 183 36 21!9 175 29 20,4 160 48 208 149 37 186 163 66 229 136 42 178 65 37 102 107 31 138 119 50 16!3 163 63 226 102 46 148 102 27 12!3 102 41 143 90 47 137 86 44 130 151 44 1915 146 42 188 159 40 199 117 56 17:3 149 49 198 8O 27 107 140 36 176 84 34 118 13,211 4,728 17,939 334 179 513 Grand Total 13,545 4,907 18~452_ 29.0 Bakersfield, California, December 8, 1958 - 8 ~ and that said proposition was approved by the vote of more than two-thirds of the voters voting thereon, and said proposition carried and this Council is duly authorized to issue bonds to the amount and for the purpose set forth in said proposition, as provided by law. Reception of Election Certificate from County Clerk and Clerk of the Board of Supervisors certifying that City of Bakersfield Propositions concerning Charter Amendments voted upon at Special Municipal Election held November 4, 1958, carried. Upon a motion by Doolin, seconded by Dewire, Election Certificate from the County Clerk and Clerk of the Board of Supervisors certifying as to the results of Special Municipal Election held November 4, 1958, for the purpose of voting upon City of Bakersfield propositions concerning Charter Amendments was received and ordered placed on file. Adoption of Resolution No. 83-58 declaring results of Special Municipal Election held in the City of Bakersfield on November 4, 1958. Upon a motion by Croes, seconded by Carnakis, Resolution No. 83-58 declaring results of Special Municipal Election held in the City of Bakersfield on November 4, 1958, for the purpose of submitting to the qualified voters of said City, certain propositions, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None By Resolutions of said City and by order o:f the Board of Supervisors of Kern County, said special election was ordered consolidated with the State General Election held within said City on said date, and said Board of Supervisors was authorized to canvass the returns of said special election and to certify the results to this Council, and WHEREAS, said special election was duly held pursuant to said orders of consolidation at the polling places prescribed for said State General Election, and the votes cast thereat were canvassed a:ad the returns thereof made as provided by law; and Bakersfield, California, December 8, 1958 -- 9 291 WHEREAS, the said Board of Supervisors and the Clerk thereof have duly canvassed the absentee ballots cast at said special election, and said Board of SupervisOrs has adopted its resolution stating the results of said special election and the Clerk of said Board has entered in the records of said Board, statements of said results, and the Clerk has transmitted to the Clerk of this Counbil certified copies of said resolution and said statements and the same have been presented to this Council, and WHEREAS, said Propositions Nos.-1, 2, 3, 4, 5, 6, 7, 8, 9, 10 and 11, appeared on the ballots used at said'election, as Measures B, C, D, E, F, G, H, I, J, K, and L, respectively. NOW, THEREFORE, the Council of the City of Bakersfield DOES HEREBY RESOLVE, DETERMINE, AND DECLARE as follows: 1. That from the results of said special election certified to this Council as aforesaid, it appears and this Council hereby finds and declares that the total number of votes cast at the respective election precincts established for said special election upon the propositions stated in the recitals hereof and for and against said propositions, the total number of absentee votes cast at said election upon said propositions and for and against said propositions, and the total number of votes cast in said city upon said propositions and for and agains said propositions, are as set forth in said Resolution of the Board of Supervisors of Kern County, California, stating results of canvass of election returns of special municipal election of the City of Bakersfield held November 4, 1958, a copy of this resolution is on file in the office of the City Clerk. That the total votes cast on said propositions are as follows: :292 Bakersfield, California, December 8, 1958 - 10 Proposition No. 1 (B) Yes: Proposition No. 2 (C) Yes: Proposition No..3 (D) Yes: Proposition No. 4 (E) Yes: Proposition No. 5 (F) Yes: Proposition No. 6 (G) Yes: Proposition No~ 7 (H) ~es: Proposition No. 8 (I) Yes: Proposition No. 9 (J) Yes: Proposition No. 10 (K) Yes: Proposition No. 11 (L) Yes: 11 076 11 672 8 254 7 513 10.273 9 789 11.678 8 725 8 442 9 205 8 755 No: 4 178 No: 3 271 No: 6 105 No: 6 545 No: 3 895 No: 3 724 No: 2 776 No: 5 021 No: 4 925 No: 4 859 No: 4 627 Action on proposed agreement with financial agents for services in connection with Municipal Auditorium Bonds deferred until a later date. Upon a motion by Collins, seconded by Balfanz, action on proposed agreement with financial agents for services in connection with Municipal Auditorium Bonds was deferred until a later date. City Manage~ authorized to enter into agreement for appraisal of properties for the Municipal Auditorium. Upon a motion by Carnakis, seconded by Bentley, the City Manager was authorized to enter into an agreement with Mr. Louis J. Brandt to appraise properties for the Municipal Auditorium on terms as outlined to the Council by the City Manager. Approval of Agreement with Wright, Metcalf and Parsons, for architectural services in connection with the construction of Municipal Auditorium. Upon a motion by Bentley, seconded by Carnakis, the Council approved an agreement with Wright, Metcalf and Parsons, for architectural s ervices in connection with the construction of the Municipal Auditorium, on condition that all the preliminary plans, specifications and drawings, and all the working plans, specifications and drawings, and computations, be prepared and completed prior to April 1, 1960, subject to any delay occasioned by owner, and the Mayor was authorized to sign same in behalf of the City. Bakersfield, California, December 8, 1958 - 11 293 Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 1543 to 1640 inclusive, as audited by the Finance Approval Committee were approved, and the City Auditor was authorized to issue checks to cover the respective amounts. Approval of Tract No. 2174. Nayor authorized to sign contract and specification~s for improvements to the subdivision. Upon a motion by Croes, seconded by Balfanz, it is ordered that the Nap of Tract No. 2174 be, and the same is approved, that all the streets, drives, avenues, lanes, and easements shown upon said map and therein offered for dedication be, and the same are hereby accepted for the purposes for which the same are offered for dedication. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the Council of the City of Bskersfield hereby waives the requirement of signature of the'following:. Chanslor Western Oil and Development Company, a Delaware Corporation, owner of oil interest below 500 feet. The Clerk of this Council is directed to endorse upon the face of said map a copy of this order authenticated by the sea1 of the Council of:the City of Bakersfield. The Nayor was authorized to sign contract and specifications covering the improvement of all streets, highways, alleys, curbs and gutters, sidewalks, sewers and storm sewers, dedicated to public purposes according to the Nap of said Tract No. 2174. Reception of thank-you letter from Councilman Nanu~ J. Carnakis. Upon a motion by Croes, seconded by Balfanz, thank-you letter from Councilman Manuel J. Carnakis for expressions of sumpathy from the Council upon the death of ~s mother, was received and ordered placed on file. City Manager instructed to make arrangements for placing words "City Hall" on Chester Avenue side of the building. Upon a motion by Carnakis, seconded by Doolin, the City Manager 294 Bakersfield, California, December 8, 1958,- 12 was instructed to make the necessary arrangements to have the words "City Hall" placed on the Chester Avenue side of the building. Appointment Of Committee to study the matter of the acquisition of a Zoo to be placed on City property. Upon a motion by Carnakis, seconded by Doolin, the Mayor was authorized to appoint a committee ~o study the matter of the acquisition of certain animals to be placed in a Zoo on City property, with the understanding that there would be no expense to the City except the construction of a chain'link fence around the selected site. Mayor Sullivan appointed C6uncilmen'Carnakis and Doolin and City Manager Gunn to serve On this committee and make a report back to the Council. Appointment of two members of the Equal Employment Opportunity Commission. Upon a motion by Croes, seconded by Carnakis, the Mayor,s re-appointment of Mr. John C. O'Brien and Mr. Oscar Katz to serve on the Equal Employment Opportunity Commission for a four year term expiring November 30, 1962, was approved. Acceptance of bid of Pacific Mutual Life Insurance Company to furnish Group Life Insurance to City Employees. Upon a motion by Carnakis, seconded by Balfanz, bid of Pacific Mutual Life Insurance to furnish Group Life Insurance to City Employees was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract in behalf of the City. Under this plan the net cost to the Employee will be $.95, to Employee and one dependent $6.77, and the Employee and two or more dependents $10.53. A local broker is to'be appointed by this company to administer this plaa. The City Attorney was instructed to prepare the necessary ordinance to provide for the payment by the City of a portion of the employee's share of the cost of the plan. Bakersfield, California, December 8, 1958 - 1S 295 Letter of appreciation ordered sent to each insurance representative who assisted in analysis of various group insurance plans. Upon a ~otion by Bal£anz, s~conded by Dewire, a letter was ordered sent to each insurance representative who gave so much'ti~me to assisting the City in making an analysis of the various group insurance plans which were submitted to the Council. City Manager authorized to employ the services of Gotmac to ~ake space allocation study for City of Bakersfield Corporation Yard. Upon a motion by Dewire, seconded by Carnakis, the City Manager was authorized to employ the services of Gotmac, C nsultants in Government, to make a space allocation study for the City of Bakersfield Corporation Yard, for a fee of $800.00. Adjournment. Upon a motion by Collins, seconded by Carnakis, the Cou~cil adjourned at 9:32 P.M. ~IAYOR of the City of Bakersfield, ca .1~ ATTEST: CITY CLERK and Ex-Of£icio Clerk of the Council of the City o£ Bakersfield, California 296 Bakersfield, Californ~a, December 15, 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. December 15, 1958. Invocation was given by the Reverend Donald Chunn, Pastor of the University Baptist Church. Present: Absent: Mayor Sullivan. Collins, Croes, None Councilmen Bal£anz, Bentley, Dewire, Doolin Carnakis, Minutes of the regular meeting of December 8, 1958 were approved as presented. Acceptance of bid of Stroud-Seabrook for construction of Sanitary Sewer along 22nd Street between Myrtle Street and Cedar Street. Upon a motion by DeWire, seconded by Carnakis, bid of Stroud-Seabrook for construction of ~ sanitary sewer along 22nd Street between Myrtle Street and Cedar S~reet for a total price of $3,935.20 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of Stroud-Seabrook for construction of Storm Drain in Pine Street, Brundage Lane and Dixon Avenue. Upon a motion by Doolin, seconded by Collins, bid of Stroud-Seabrook for construction of Storm Drain in Pine Street, Brundage Lane and Dixon Avenue for a total price of $3,311.50 was accepted, all other bids were. rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of Bakersfield Pump Company to furnish 75 H. P. Pump for Truxtun Avenue Pump Station. Upon a motion by Collins, seconded by Balfanz, bid of Bakersfield Pump Company to furnish 75 H. P. Pump for Truxtun Avenue Pump Station for a total price of $6,650.48 was accepted, this being the only bid received. Bakersfield, California, Dec'ember 15, 1958 - 2 297 Mayor Sullivan authorized to request the Southern Pacific Company to comply with the provisions of Ordinance No. 996 New Series granting that Company a permit to maintain, operate and reconstruct existing yard tracks upon and across. Haley Street. Upon a motion by Doolin, seconded by Balfanz, Mayor Sullivan was authorized to direct a request to the Southern Pacific Company to comply with the provisions of Ordinance No. 996 New Series, which granted said company the permit and privilege to maintain, operate and reconstruct existing yard tracks upon and across Haley Street, subject to Certain regulations and conditions as set out in this ordinance, dated February 8,1954. City Attorney instructed to prepare an amendment to Ordinance No. 1044 New Series creating a Board of Zoning Adjustment ,and setting forth the powers and duties of said Board. Upon a motion by Dewire, seconded by Croes, the City Attorney was instructed to prepare an amendment to Ordinance No. 1044 New Series creating a Board of Zoning Adjustment and setting forth the powers and duties of said Board, for consideration of the Council at meeting of December 22, 1958. Action on proposed ordinance permitting officers and employees of the City to participate in insurance plan and authorizing deduction from salaries and wages for said plan:, deferred for one week. Upon a motion by Croes, seconded by Balfanz, action on proposed ordinance permitting officers and employees of the City to participate in insurance plan and authorizing deduction from salaries and wages for said plan, was deferred for one week. Adoption of Emergency Ordinance No. 1217 New Series amending Section 3.01 ( Zoning Map) and Section 15.01 of Ordinance No. 1010 New Series of the City of Bakersfield, establishing an interim zoning of certain area in the City of Bakersfield adjacent to and surrounding the site of a proposed Municipal Auditorium. Upon a motion by Croes, seconded by Carnakis, Emergency Interim Ordinance No. 1217 New Series, amending Section 3.01 (Zoning' Map) and Section 15.01 of Ordinance No. 1010 New Series of the City of ;,)98 Bakersfield, California, December 15, 1958 - 3 Bakersfield, establishing an interim zoning of certain area in the City of Bakersfield adjacent to and surrounding the site of a proposed Municipal Auditorium, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Approval of Change Order No. i to Riel ~ Terry for Jastro Park Swimming Pool and facilities. Upon a motion by Dewire, seconded by Bentley, Change Order No. i to Riel & Terry for Jastro Park Swimming Pool and facilities, for revising the point of water service as requested by the Public Works Department with no change in the original contract price, was approved, and the Mayor was authorized to sign same. Extension of time granted Bud & Smitty for construction of Truxtun Avenue Pump Station. Upon a motion by Carnakis, seconded by Balfanz, request from Bud & Smitty, for one week's extension of time for construction of Truxtun Avenue Pump Station, was granted. Extension of time granted David M. Biggat for construction of T~ansit System facilities. Upon a motion by Dewire, seconded by Doolin, eight days extension of time, from the termination date of the contract, was granted David M. Biggar for construction of Transit System facilities. Allowance of Claims. Upon a motion by Carnakis, seconded by Collins, Vouchers Nos. 1641 to 1715 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Reception of cards expressing appreciation for "Christmas Tree Lan~' on Truxtun Avenue. Upon a motion by Carnakis, seconded by Bentley, numerous cards expressing appreciation to the Council for making possible the beautiful "Christmas Tree Lane" on Truxtun Avenue, were received and ordered placed on file. Bakersfield, California, December 15, 1958 - 4 299 City Clerk instructed to advise Director of Fresno State College that orders have been issued.to remove objectionable sign on Mr. Vernon Avenue. Upon a motion by Carnakis, seconded by Doolin, the City Cl.~rk was instructed to advise Mr. Leo Varner, Director of Bakersfield Center Fresno State College, that orders have been issued to remove sign facing Mr. Vernon Avenue identifying the City's "S~nltary Land Fill't, and the road leading to it. City Manager instructed to advise Mrs. Myrtle B. Hughes of the Council's policy relative to connecting to the Clty's sewer line. A request from Mrs. Myrtle B. Hughes to connect building ;ocated at 2401 Brundage Lane to city's sewer line, was read, and upon a motion by Carnakis, seconded by Dewire, the request was denied, and the City Manager was instructed to advise Mrs. Hughes of the Council's policy relative to connecting to the City's sewer line. City Auditor authorized to transfer funds to cover the purchase of one 4-door sedan for the Engineering Department. Upon a motion by Carnakis, seconded by Bentley, the City Auditor was authorized to transfer $2,147.29 from Account No. 11-231-60, City Auditor, Insurance and Transfers, Unapplied Appropriations, to Account No. 25-590-72, Public Works, Capital Outlay - General, Automotive Equipment, to provide funds for the purchase of one 4-door sedan for the Engineering Department. Adoption of Resolution No. 84-58 ordering Change in Resolution of Intention under Public Improvement District No. 739 of the City of Bakersfield. 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, Resolution No. 84-58 ordering Change in Resolution of Intention under Public Improvement District No. ~a~ ~, 301 Bakersfield, California, December 15, 1958 - 5 739 of the City of Bakersfield, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Resolution No. 85-58 of Award of the City Council of the City of Bakersfield, California, a~arding the Contract for the doing of the work in the matter of Public Improvement District No. 739" to Troy Contractors, pursuant to Resolution oS Intention adopted by said Council on the 20th day of October, 1958. Upon a motion by Collins, seconded by Carnakis, Resolution of Award of the City Council of the City of Bakersfield, California, awarding the Contract for the doing of the work in the matter of "Public Improvement District No. 739", to Troy Contractors, for a net bid of $20,693.55, rejecting all other bids and authorizing the Mayor to sign sa~e, pursuant to Resolution of Intention adopted by said Council on the 20th day of October, 1958, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Re-appointment of Walter Wickersham as Member of the Police Department Civil Service Commission for a term of six years. Upon a motion by Doolln, seconded by Carnakis, Mr. Walter Wickersham was reappointed as a Member of the Police Civil Service Com~ission for a six year term expiring December 31, 1964. City Manager directed to arrange a meeting to discuss the improvement of a strip of land along Panorama Drive. Upon a motion by C~rnakis, seconded by Doolin, the City Manager was instructed to arrange a meeting with committees from the Board of Supervisors, the City Council, the Kern County Land Company and interested property owners in the area, in order to discuss the improvement of a strip of land along Panorama Drive. Approval granted for payment of salary to Drillmaster for teaching services at Bakersfield College. Upon a motion by Croes, seconded by Carnakis, the Council approved the payment of salary to Drillmaster Spencer for teaching services at Bakersfield College. 302 Bakersfield, California, December 15, 1958 - 6 Administrative staff ~nstructed,to make a' traffib study concerning ~he use of Haley Street. Upon a motion by Carnakis, seconded by Balfanz, the Administra- tive Staff was instructed to make a traffic study concerning the use of Naley Street, in order that said street may be kept open and provided with a grade separation. City Attorney instructed to prepare an amendment to Ordinance No. 1007 New Series. Upon a motion by Dewire, Seconded by Carnakis, the City Attorney was instructed to prepare an amendment to Ordinance No. 1007 New Series which would eliminate Subsection (c) of Section 28, providing that each hose cabinet in a trailer park shall be equipped with a 30# dry chemical extinguisher. Purchasing Agent authorized to advertise for bids for replacement 4-door sedan for the Police Department. Upon a motion by Collins, seconded by Balfanz, the Purchasing Agent was authorized to advertise for bids for a 4-door sedan to replace one complete destroyed in the Police Department. Approval of Contract with Stone & Youngberg to perform certain services in connection with the issuance of general obligation bonds to provide funds for the construction of a civic auditorium. Upon a motion by Carnakis, seconded by Balfanz, Contract with Stone & Youngberg to perform certain services in connection with the issuance of $3,750,000 of general obligation bonds to provide funds for the construction of a civic auditorium was approved, and the Mayor was authorized to sign same in behalf Of the City. Bakersfield, California, December 15, 1958 - 7 3O3 Planning Commission instructed to commence study relative to the abandonment of, certain streets and alleys in the Civic Auditorium Site.. Upon a motion by Dewire, seconded by Carnakis, the Planning Commission was instructed to commence its studies relative to the abandonment of certain streets and alleys contained in the Civic Auditerium.site. Adjournment. Upon a motion by Carnakis, seconded by Dewire, the Council adjourned at 9:11 P.M. MAYOR of the City of Bakersfield, California ATTEST: · ~ . CITYCLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, December 22, 1958 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hali at eight o'clock P.M. December 22, 1958. Present: Invocation was given by the Reverend Henry H. Collins. Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire Absent: Councilman Doolin Minutes of the regular meeting of December 15, 1958 were approved as presented. Reception of City A~ditor's Financial Report for November, 1958. Upon a motion by Collins, seconded by Carnakis, the City Auditor's Financial Report for November, 1958 was received and ordered placed on file. Adoption of Ordinance No. 1218 New Series amending Ordinance No. 1044 New Series of the City of Bakersfield by adding thereto two new Sections to be numbered 7.1 and 7.2, creating a Board of Zoning Adjustment and setting forth the powers and duties of said Board and providing for the retention of jurisdiction by the Plauning Commission of matters now pending before said Commission. Upon a motion by Croes, seconded by Collins, Ordinance No. 1218 New Series amending Ordinance No. 1044 New Series of the City of Bakersfield by adding thereto two new sections to be numbered 7.1 and 7.2, creating a Board of Zoning Adjustment and setting forth the powers and duties of said Board, and providing for the retention of jurisdiction by the Planning Commission of matters now pending before said Commission, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire Noes: None Absent: Doolin 305 Bakersfield, California, December 22, 1958 - 2 Adoption of Emergency Ordinance No. 1219 New Series authorizing contributions by the City toward the cost of premiums for group insurance for City officers and employees and authorizing the City Auditor to make deductions~ from salaries of such officers and employees and to make payments of premiums to the insurance carrier. Upon a motion by Dewire, seconded by Collins, Emergency Ordinance No. 1219 New Series authorizing contributions by the City toward the cost of premiums for group insurance for City Of.ricers and employees and to make payments of premi.ums to the insurance carrier, was adopted as read by the following vote: Ayes: Balfanz, Noes: None Absent: Doolin Bentley, Carnakis, Collins, Croes, Dewire Adoption of Ordinance No. 1220 New Series repealing Subdivision (c) of Section 28 of Ordinance No. 1007 New Series of the City of Bakersfield. Upon a motion by Dewire, seconded by Carnakis, O~dinance No. 1220 New Series repealing Subdivision (c) of Section 28 of Ordinance No. 1007 New Series of the ~City of Bakersfield, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire Noes: None Absent: Doolin Authorization granted to cancel City taxes on property now owned by the Kern .County Union,H~gh School District. In accordance with recommendation f~om the City Assessor, upon a motion by Carnakis, seconded bY Bentley, the City Tax Collector was authorized to cancel City taxes on Lot 1 of Tract 1817, now owned by the Kern County Union High School District. Allowance of Claims, Upon a motion by Bentley, seconded by Croes, Vouchers Nos. 1716 to 1762 inclusive, as audited by,the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. 3;06 Bakersfield, California, December 23, 1958 - 3 ~ Reception of communication from the Pacific Telephone and Telegraph Company relative to including a duct for the wires of the City within major conduit runs. Upon a motion by Carnakis, seconded by Balfanz, communication from the Pacific Telephone and Telegraph Company advising that they have provided the C~ity with a duct in a1.1 their major conduit runs regardless of whether they were within the limited area of the underground district or not, was received and ordered attached to original Ordinance No. 1215 New Series, recently adopted by the Council. Reception of communication from Greater Bakersfield Chamber of Commerce supporting Alternate 4,. commonl~ known as .the Brundage Lane route, for the location of the proposed U.S. #466 Freeway. Upon a motion by Carnakis, seconded by Dewire, communication from the Greater Bakersfield Chamber of Commerce supporting Alternate 4, commonly known as the Brundage Lane route, for the location of S. #466 freeway, was received and ordered placed on the proposed U. file. City Auditor authorized to issue check for fee for City's membership in the Feather River Project Association. Upon a motion by Croes, seconded by Balfanz, the City Auditor was authorized to issue a check for $355.00 covering fee for City's membership in the Feather River Project Association, General Service Contract with same to be approved by the City Attorney. Approval of salary increase effective January 1, 1959, for James H. Hall, Hoseman. Upon a motion by Carnakis, seconded by Croes, salary rate increase from Step 3 to Step4 was granted Janes H. Hall, Hoseman, to become effective January 1, 1959. Adoption of Resolution No. 86-58 providing for acquisition by the Bakersfield Civil Defense of Two Jeeps from the State Educational .Agency for Surplus~Property. Upon a motion by Carnakis, seconded by Bentley, Resolution No. 86-58 providing for the acquisition of two electric Jeeps bj Bakersfield, California, December 22, 1958 - 4 3O7 the Bakersfield Civil Defense from the State Educational Agency for Surplus Property, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire Noes: None Absent: Doolin Approval of Plans and Specifications and Purchasing Agent authorized to advertise for bids for construction of Storm Drain at 30th and F Streets. Upon a motion by Bentley, seconded by Dewire, plans and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for the construction of a Storm Drain at 30th and F Streets. Re-appointment of Mr. Frank Pell and Mr. D. M. Mills as Members of Civil Service Commission for Miscellaneous Departments. Upon a motion by Dewire, seconded by Bentley, Mr. Frank Pe11 and Mr. D. M. Mills were re-appointed as Members of the Civil Service Commission for Miscellaneous Departments for four year term expiring December 31, 1962. Vote of Thanks ordered sent to Members of Equal Employment Commission for excellent report submitted to the Council. Upon a motion by Balfanz, seconded by Carnakis, a vote of Thanks was ordered sent to the Members of the Equal Employment Opportunity Commission for the excellent report on the activities of the Commission which was submitted to the Council. Adjournment. Upon a motion by Carnakis, seconded by Collins, Council adjourned at 8:22 P.M. the MAYOR of the City of California. ATTEST: CITY CLERK and Ex-Officlo Clerk o e Council of the City of Bakersfield, California S08 Bakersfield, California, December 29, 1958 Minutes.of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. December 29, 1958. Invocation was given by Reverend Henry H. Coilins. Present: Absent: Mayor Sullivan. Collins, Croes, None Councilmen Balfanz, Bentley, Dewire, Doolin Minutes of the regular meeting of December 22, approved as presented. Opening bids for one 4-Door Sedan for the Police Department. Carnakis, 1958 were This being the time set to open bids for one 4-Door Sedan, bids received were publicly opened, examined and declared. Upon all motion by Carnakis, seconded by Collins, bid of Three-Way Chevrolet to furnish one 4-Door Sedan for a total net price of $2,178.54 was accepted and all other bids were rejected. Reception of summary of apportionments of Motor Vehicle License Fees for period June 1, 1958 through November 30, 1958. Upon a motion by Collins, seconded by Balfanz, a summary of apportionments of Motor Vehicle License Fees for period June 1, 1958 through November 30, 1958, as compiled by Robert C. Kirkwood, State Controller was received and ordered placed on file. Approval of request from Police Department Civil Service Commission for permission to waive residential requirements for two persons who have passed the examination for Police Patrolman. In accordance with a request from the Police Department Civil Service Commission, upon a motion by Bentley, seconded by Doolin, the Council authorized the waiver of residential requirements on two persons who have SuccessfUlly passed the examination for Police Patrolman. Mayor authorized to sign contract with the State Employees Retirement System for yearly investigation and valuation of Retirement Fund. Upon a motion by Croes, seconded by Carnakis, contract with the State Employees' Retirement System for yearly investigation and valuation 309 Bakersfield, California, December 29, 1958- 2 of Retirement Fund was approved, and the Mayor authorized to sign sane on behalf of the City. City Auditor authorized to issue check for unused building permit to Ethel Jackson in the amount of $29.70. Upon a motion by Collins, seconded by Doolin, the City Auditor was authorized to issue a check in the amount of $29.70 to Ethel Jackson covering refund for unused building permit. Adoption of Resolution No. 87-58 requesting the Public Utility Commission to amend its Decision No. 57314 relative to the closing of Haley Street. Upon a motion by Dewire, seconded by Croes, Resolution No. 87-58 requesting the Public Utility Commission to amend its decision No. 57314 relative to the closing of Haley Street was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None City Attorney instructed to prepare an Emergency Ordinance preventing the walking in a street other than a sidewalk area or as far to the left or right as possible. Upon a motion by Doolin, seconded by Carnakis, the City Attorney was instructed to prepare an Emergency Ordinance preventing the walking in a street other than a sidewalk area or as far to the left or right as possible. City Attorney instructed to prepare an Ordinance amending section 15 of Trailer Park Ordinance No. 1007 New Series. Upon a motion by Carnakis, seconded by Bentley, the City Attorney was instructed to prepare an ordinance amending section 15 of the Trailer Park Ordinance No. 1007 New Series. Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 1763 to 1805 inclusive, as audited by the Finance Approval Committee were allowed, and the City Auditor was authorized to issue checks to cover the respective amounts. Bakersfield, California, December 29, 1958 - 3 Reception of communication from Southern Pacific Company relative to the Haley Street crossing. Upon a motion by Carnakis, seconded by Balfanz, communication from Southern Pacific Company relative to the Haley Street crossing was received and ordered placed on file. Reception of communication from State Division of Highways advising of the Eleventh Annual California Conference on Street and Highway Problems in Berkeley on January 29, 30 and 31, 1959. Upon a motion by Carnakis, seconded by Bentley, letter from the State Division of Highways signed by U. H. Erickson, City and County Cooperative Projects Engineer, advising of the Eleventh Annual California Conference on Street and Highway Problems being held at the University of California, Berkeley, January 29, 30 and 31, 1959, wasreceived and ordered placed on file, and the Mayor, 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 letter from Sierra Club asking that Mr. George Lawrence, Zoology instructor at Bakersfield college be appointed to a committee for a city zoo. Upon a motion by Carnakis, seconded by Bentley, letter from Sierra Club asking that Mr. George Larence, zoology instructor at Bakersfield College be appointed to the committee for a city zoo, was received and ordered placed on file, and that Mr. George Lawrence be appointed as an advisor to this committee. Adjournment. Upon a motion by Collins, seconded by Dewire, the Council adjourned at 8:37 P.M. MAYOR of the d, Califl ATTEST: MARIAN S. IRVIN CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California. Acting Cl~cy ~rk.