Loading...
HomeMy WebLinkAboutJULY - DEC 1957Bakersfield, California, July l, 1957 209 Present: Absent: Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. July 1, 1957. Invocation was given by the Reverend Henry H. Collins. Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Schweitzer None Minutes of the regular meeting of approved as read. line of six-point solid line of six-point solid matter, was accepted. June 24, 1957 were read and Acceptance of bid of the Bakersfield Californian for legal advertising. Upon a motion by Bentley, seconded by Carnakis, bid of the Bakersfield Californian covering legal advertising for 16~ per column for the first insertion, and 129 per column for each subsequent insertion of the same City Attorney instructed to prepare ordinance granting application of Cencal Development Company to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property located easterly of Mr. Vernon Avenue, southerly of Christmas Tree Lane, westerly of Dana Street and northerly of University Avenue. This being the time set for hearing before the Council on application of Cencal Development Company to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property located easterly of Mr. Vernon Avenue, southerly of Christmas Tree Lane, westerly of Dana Street and northerly of University Avenue, from an R-1 (One-family Dwelling) Zone to a C-2-D (Commercial-Architectural Design) Zone, and no protests or objections having been received, upon a motion by Croes, seconded by Balfanz, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare an ordinance granting the application. 210 Bakersfield, California, July 1, 1957 - 2 Reception of communication from California Highway Commission advising of public hearing to be held on the relocation of U.S. Highway 99, State Route 4. Upon a motion by Carnakis, seconded by Croes, communication from the California Highway Commission advising that a public hearing will be held in Bakersfield on July 25, 1957, in connection with a free- way routing from 2.8 miles south of McKittrick Road to Minkler Spur, Road VI-Ker-4-C, Bkd. G., was received and ordered placed on file. Reception of communication from Whitney Biggar, architect, objecting to Oak Street relocation of Highway 99. Upon a motion by Schweitzer, seconded by Balfanz, communication from Whitney Biggat, architect, objecting to the relocation of Highway 99 just west of Oak Street, was received and ordered placed on file. Reception of letter from Greater Bakersfield Chamber of Commerce commending the Council for approving the State's plan to parallel Oak Street with a freeway. Upon a motion by Schweitzer, seconded by Bentley, letter from the Greater Bakersfield Chamber of Commerce commending the Council on its recent action approving the State Division of Highway's plan to parallel Oak Street with a freeway and rescinding its former resolutions pertaining to this route, was received and ordered placed on file. City Attorney instructed to prepare Notice of Completion of California Avenue Park Swimming Pool. Upon a motion by Carnakis, seconded by Croes, the Council accepted the California Avenue Park Swimming Pool from the contractor, Mr. Ed Traum, and the City Attorney was instructed to prepare the Nol;ice of Completion for the signature of the Mayor. Reception of Minority Report of Freeway Committee on the subject of State of California Freeways Proposal, as submitted by Mayor Frank Sullivan. Upon a motion by Schweitzer, seconded by Croes, Minority Report of the Freeway Committee on the subject of the State of California Freeways Proposal, as submitted by Mayor Frank Sullivan, ex-officio member 211 Bakersfield, California, July 1, 1957 - 3 of the Freeway Committee, was received and ordered placed on file. City Attorney instructed to prepare resolution requesting the Truxtun Avenue- Union Avenue project be included in the grade separation program. In acc'ordance with recommendation contained in a report submitted by the City Manager, upon a motion by Carnakis, seconded by Doolin, the City Attorney was instructed to prepare a resolution, to be sent to the Greater Bakersfield Separation of Grade District, requesting that they include the Truxtun Avenue-Union Avenue project in their grade separation program. Reception of petitions protesting the establishment of the California-Parkway Freeway. Upon a motion by Croes, seconded by Carn~kis, petitions containing the names of 2,047 taxpayers and residents of the City protesting the establishing of a freeway along California and Parkway, were received and ordered placed on file. Reception of Resolution from the owners of property between Brundage Lane and Palm Street opposing the construction of a freeway paralleling Oak Street. Upon a motion by Carnakis, seconded by Balfanz, resolution containing the names of 56 owners of property between Brundage Lane and Palm Street opposing the construction o~ a freeway paralleling Oak Street, was received and ordered placed on file. City Clerk instructed to prepare transcript of the proceedings of this meeting pertaining to freeways to be sent to the California Highway Commissioners and officials. Upon a motion by Croes, seconded by Carnakis, the City Clerk was instructed to prepare a transcript of the proceedings of this meeting pertaining to freeways and send copies of same to each California Highway Commissioner, Mr. G. T. McCoy, and Mr. W. L. Welch, for study prior to the public hearing on the relocation of Highway 99, to be held July 25, 1957. 212 Bakersfield, California, July 1, 1957 - 4 Failure of motion to adopt resolution rescinding Resolution No. 8-57 heretofore passed by the Council on February 6, 1956. It was moved by Carnakis, seconded by Croes, that Resolution rescinding Resolution No. 8-56 heretofore passed by the Council of the City of Bakersfield on February 6, 1956, and approving the proposal of the California State Division of Highways to construct a depressed north-south freeway westerly of the City of Bakersfield in the vicinity of Oak Street, with certain cross streets to be left open, be adopted. The motion failed to carry by the following vote: Ayes: Bentley, Carnakis, Croes Noes: Balfanz, Doolin, Schweitzer Declining to vote: Collins Inasmuch as the Mayor shall have the right to vote on all matters when the vote of the Council results in a tie, Mayor Sullivan voted in the negative, and the resolution was lost. Adoption of Resolution No. 34-57 authorizing the Mayor to execute agreement with the State of California, Department of Public Works, Division of Highways. Upon a motion by Carnakis, seconded by Bentley, Resolution No. 34-57 authorizing the Mayor to execute agreement with the State of California, Department of Public Works, Division of Highways, covering the participation by the City and the State of California in the financ- ing of the installation of traffic signals and intersection illumination at the intersection of "F", "H" and "Q" Streets with 24th Street, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Doolin, Schweitzer Noes: None Absent: None Bakersfield, California, July 1, 1957 - 5 Adoption of Resolution of Acceptance of Deed from Pacific Produce Company of Bakersfield and Sea Breeze. Upon a motion by Carnakis, seconded by Schweitzer, Resolution of Acceptance of Deed from Pacific Produce Company of Bakersfield and Sea Breeze, for property to be used by the Bakersfield Municipal Transit was adopted by the Following vote: Balfanz, Bentley, Carnakis, Collins, Croes, Deolin, Schweitzer System, Ayes: Noes: None Absent: None Adoption of Ordinance No. 1132 New Series amending Section 10; amending Subdivisions (a) and (b) of, and adding subdivision (c) to Section 11; all of Salary Ordinance No. 1095 New Series of the City of Bakersfield, California. Upon a motion by Schweitzer, seconded by Croes, Ordinance No. 1132 New Series amending Section 10; amending Subdivisions (a) and (b) of, and adding Subdivision (c) to, Section 11; all of Salary Ordinance No. 1095 New Series, and containing correction to make certain salary adjustments as outlined to the Council by the City Manager, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Deolin, Schweitzer Ayes: Balfanz, Noes: None Absept: None Adoption of Resolution No. 35-57 making appropriations for the government of the City of Bakersfield and the fiscal year beginning July 1, 1957, and ending June 30, 1958, adopting a budget for said fiscal year and providing for necessary adjustments and transfers of appropriations within said budget. Upon a motion by Carnakis, seconded by Schweitzer, Resolution No. 35-57 making appropriations for the government of the City of Bakersfield for the fiscal year beginning July l, 1957, and ending June 30, 1958, adopting a budget for said fiscal year, and providing for 214 Bakersfield, California, July 1, 1957 - 6 necessary adjustments budget, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Noes: None Absent: None and transfers of appropriations within said Croes, Doolin, Schweitzer Adoption of Resolution No. 36-57 authorizing the Chief of the Fire Department to burn obsolete, substandard dwellings upon the request from the owners and approval of the City Attorney. Upon a motion by Carnakis, seconded by Collins, Resolution No. 36-57 authorizing the Chief of the Fire Department to burn obsolete, substandard dwellings or buildings upon proper authorization or request from the owner or owners of such dwellings or buildings, and approval of the City Attorney, was Ayes: Balfanz, Bentley, Carnakis, Noes: None Absent: None adopted by the following vote: Collins, Croes, Deolin, Schweitzer City Tax Collector authorized to cancel City taxes on property acquired for Well1 Park. Upon a motion by Carnakis, seconded by Croes, the City Tax Collector was authorized to cancel the City taxes on property acquired from Lola R. Horn for extension of Well1 Park. City Attorney instructed to prepare petition to the Board of Supervisors for cancellation of County taxes on property acquired for Weill Park. Upon a motion by Schweitzer, seconded by Croes, the City Attorney was instructed to prepare a petition to the Board of Supervisors, to be signed by the Mayor, for the cancellation of County taxes on prop- erty acquired from Lola R. Horn, for the extension of Well1 Park. Bakersfield, California, July 1, 1957 - 7 Permission granted three members of the Planning Commission to attend the League of California Cities Conference .in San Francisco. City Auditor instructed to issue checks to cover hotel reservations and registration fees. Upon a motion by Carnakis, seconded by Balfanz, three members of the Planning Commission were granted permission to attend the League of Cal£fornia Citi'es Conference to be held in San Francisco September 22- 25, 1957. The City Auditor was instructed to issue checks to cover their hotel reservations and registration fees. Allowance of Claims Upon a motion by Carnakis, seconded by Bentley, Vouchers Nos. 3371 to 3838 inclusive, and 1 to 19 inclusive, as audited by the Voucher Approval Committee were approved, and the City Auditor was authorized to issue checks on the Hank of America to cover the respective amounts. City Manager and his staff instructed to continue study of alternate route for relocation of Highway 99 one and one-half miles west of Oak Street. It was moved by Schweitzer, seconded by Doolin, that the Council rescind its action of June 24, 1957, and instruct the City M~nager and his staff to continue the study of an alternate route for the relocation of Highway 99 one and one-half miles west of Oak Streets, to be presented to the California Highway CommisSion at public hearing being held July 25, 1957. The motion carried by the following vote: Ayes: Balfanz, Doolin, Schweitzer Noes: Bentley, Carnakis, Croes Declining to vote: Collins Inasmuch as the Mayor shall have the right to vote on all matters, when the vote of the Council results-in a tie, Mayor Sullivan voted in the affirmative, and the motion carried. Adjournment. Upon a motion by Balfanz, seconded by Croes, the Council adjourned at 10:40 P.M. MAYOR ATTE ST: CITY Ex-Officio Clerk of the of the City of Bakersfield, California. Council Bakersfield, California, July 8, 1957 Minutes of a special 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 8, 1957. Invocation was given by the Reverend Wesley Paul Steelberg, Pastor of the Full Gospel Tabernacle. Mayor Sullivan informed the Council of the accidental death of Mr. Fred C. Schweitzer, Councilman of the Fifth Ward, on July 2, 1957, and the City Clerk was instructed to enter the statement in the record. Present: Mayor Sullivan. Councilmen Balfanz, Carnakis, Collins, Croes, Doolin Absent: Councilman Bentley Councilman Bentley took his seat in the Council Chamber at 8:05 P.M. Adoption of Resolution No. 37-57 of the Council of the City of Bakersfield calling a Special Election in the Fifth Ward of said City for the purpose of filling a vacancy on said Council. Upon a motion by Croes, seconded by Collins, Resolution No. 37-57 calling a Special Election in the Fifth Ward of the City of Bakersfield for the purpose of filling a vacancy on the Council and fixing the date for said election as Tuesday, the 24th day of September, was adopted as read by the following vote: Carnakis, Collins, Croes, Doolin 1957, Ayes: Bentley, Noes: Balfanz Absent: None Mayor Sullivan authorized to communicate with Mr. Richard Carpenter, Executive Director and General Counsel of the League of California Cities re making an interim appointment of Councilman for the Fifth Ward. Upon a motion by Bentley, seconded by Carnakis, Mayor Sullivan was authorized to communicate immediately with Mr. Richard Carpenter, 217 Bakersfield, California, July 8, 1957- 2 Executive Director and General Counsel, of the League of California Cities, and request an opinion as to the legality of making an interim appointment for Councilman in the Fifth Ward to represent that Ward until such time as an elected Councilman has qualified for office. Adjournment. Upon a motion by Croes, seconded by Carnakis, the Council adjourned at 8:30 P.M. Mayor of the City of Bakersfield, if. ATTEST: CITY ~RK an~ ~x-~f~icio Clerk of the Council of the Ci(y of Bakersfield, California Bakersfield, California, 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. July 15, 1957. July 15, 19157 the City the City Invocation was given by the Reverend Gordon Blocklock, Pastor of the First Church of the Nazarene. Present: Mayor Sullivan. Councilman Balfanz, Bentley, Carnakis, Collins, Doolin. Absent: Croes Minutes of the regular meeting of July 1, 1957 and the Special Meeting of July 8, 1957 were approved as presented. At this time Mayor Sullivan asked everyone to rise while the City Clerk read a Resolution of In Memoriam in memory of the late Council- man Fred C. Schweitzer. Adoption of In Memoriam Resolution for Councilman Fred C. Schweitzer. Upon a motion by Carnakis, seconded by Doolin, a resolution of In Memoriam expressing the sympathy of the Council to the family of the late City Councilman Fred C. Schweitzer was unanimously adopted, and ordered spread on the minutes of this meeting by the following vote: Bentley, Carnakis, Collins, Doolin Ayes: Balfanz, Noes: None Absent: Croes Opening bids for 1800 Tons Liquid Asphalt SC-3 and SC-4. This being the time set to open bids for 1800 Tons Liquid Asphalt SC-3 and SC-4, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Doolin, all bids were rejected and the City Manager was authorized to buy the necessary materials on the open market. Opening bids for 1600 Tons Plant Mix. This being the time set to open bids for 1600 Tons Plant Mix, 2 .9 Bakersfield, California, July 15, 195'7 - 2 all bids received were publicly opened, examined and declared. Upon a motion by Doolin, seconded by Carnakis, bid of Griffith Company for $4.17 per ton was accepted and all other bids were rejected. Opening bids for 16000 tons Selected Road Materials. This being the time set to open bids for 16,000 Tons Selected Road Materials, 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 Construction of Concrete Curbs, Gutters and Sidewalks. This being the time set to open bids for construction of Concrete Curbs, Gutters and Sidewalks, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Balfanz~, the bids were referred to the City Manager for study and recommendation. Opening Bids for 14 Lighting Standards and Fittings. This being the time set to open bids for 14 Lighting Standards and Fittings, all bids received were publicly opened, examined and declared. Upon a motion by Doolin, seconded by Balfanz, the bids were referred to the City Manager for tabulation and report back at this meeting. Opening proposals for Architectural Services for 4 Instructional Type Swimming Pools and Restrooms Complete. This being the time set to open proposals for Architectural Services for 4 Instructional Type Swimming Pools and Restrooms Complete, all proposals received were publicly opened, examined and declared. Upon a motion by Doolin, seconded by Bentley, all proposals were referred to the City Manager for Study and recommendation. Communication from Mayor Sullivan relative to the legality of making an interim appointment for Council- man in the Fifth Ward. Mayor Sullivan read a communication relative to the legality of making an interim appointment for Councilman in the Fifth Ward 220 Bakersfield, California, July 15, 195'7 -3 until such time as an elected Councilman has qualified for office. U]~n a motion by Carnakis, seconded by Balfanz, the communication was received and ordered placed on file. Reception of letter from G. H. Slack & Son, Inc. concerning location of freeways. Upon a motion by Carnakis, seconded by Collins, letter from G. H. Slack & Son, Inc. concerning location of freeways was received and ordered placed 6n file. At this time Mayor Sullivan announced that the public hearing before the California Highway Commission will be held July 25th, at 10:30 A.M. at the Bakersfield College Theatre. Request granted David Goldberg for continuance of hearing to August 19th on appeal to Planning Commission's decision granting variance to Walter Binger. Upon a motion by Bentley, seconded by Doolin, request was granted to David Goldberg for continuance of hearing to August 19th on appeal to Planning Commission's decision granting variance to Walter Binger. Reception of letter from W. L. Welch, District Engineer, Divison of Highways, attaching statement of gas tax revenue apportioned during fiscal year July 1, 1956 to June 30, 1957. Upon a motion by Carnakis, seconded by Balfanz, letter from W. L. Welch, District Engineer, Division of Highways, attaching statement of gas tax revenue apportioned during fiscal year July 1, 1956 to June, 30, 1957, was received and ordered placed on file. Letter from Kern County Board of Trade re County-wide Meeting for purpose of consolidating proposals on State highway recommendations for Kern County. Upon a motion by Carnakis, seconded by Doolin, the Mayor was authorized to request that funds be put in the State highway budget for the improvement of Oak,Brundage Lane,Twenty-Fourth and Nile Streets Bakersfield, California, July 15, 1957 - 4 and that portion of Sumner Street that lies within the City of Bakers- field, when he attends the meeting of the Kern County Board of Trade on July 23, 1957. Reception of letter from Mr. G. T. McCoy acknowledging receipt of transcript of meeting of July 1, 1957. Upon a motion by Carnakis, seconded by Balfanz, letter from G. T. McCoy acknowledging receipt of transcript of meeting of July 1, 1957 was received and ordered placed on file. Reception of communication from Bakersfield- Kern County Area Planning Commission relative to its objectives, scope and staffing. Upon a motion by Collins, seconded by Doolin, communication from Bakersfield-Kern County Area Planning Commission relative to its objectives, scope and staffing was referred to the City-County Cooperation Committee for study and recommendation. Reception of communication from Kern Engineering Corporation furnishing the Council with completed grade separation report and thanking them for past cooperation and assistance. Upon a motion by Doolin, seconded by Balfanz, communication from Kern Engineering Corporation furnishing the Council with completed grade separation report and thanking them for past cooperation and assistance was received and ordered placed on file. Reception of letter and petition from the Planz Park Civic Group relative to the renaming of South .Park to Planz Park. Upon a motion by Doolin, seconded by Carnakis, letter and petition from the Planz park Civic Group relative to the renaming of South Park to Planz Park was referred to the Planning Commission for their study and recommendation. 222 Bakersfield, California, July 15, 1957 - 5 Reception of communication and petition from residents of the Fifth Ward request- ing the appointment of William A. Dewire as Councilman for the interim period. Upon a motion by Carnakis, seconded by Collins, communication and petition from residents of the Fifth Ward requesting the appointment of William A. Dewire as Councilman for the interim period was received and ordered placed on file. Appointment of William A. Dewire as Councilman in the Fifth Ward for the interim period deferred for one week. It was moved by Balfanz, seconded by Doolin, that Mr. Willisml A. Dewire be an interim appointee as councilman of the Fifth Ward to serve until the elected councilman qualifies for office. A substitute motion was made by Collins, seconded by Carnakis, that the interim appoint- ment be deferred for one week. Councilman Balfanz voted no on this motion. The substitute motion carried. No vote was cast on the original motion. Adoption of Resolution of Acceptance of Swimming Pool in California Avenue Park. Upon a motion by Collins, seconded by Carnakis, Resolution of Acceptance of Swimming Pool in California Avenue Park was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Deolin Noes: None Absent: Croes Adoption of Ordinance No. 1133 New Series amending Section 3.01 of Ordinance No. 1010 New Series by changing the zoning of that certain property located easterly of Mt. Vernon Avenue, southerly of Christmas Tree Lane, westerly of Dana Street and northerly of University. Upon a motion by Balfanz, seconded by Doolin, Ordinance No. 1133 New Series amending Section 3.01 of Ordinance No. 1010 New Series by changing the zoning of that certain property located easterly of 223 Bakersfield, California, July 15, 1957 - 6 Mr. Vernon Avenue, southerly of Christmas Tree Lane, Westerly of Dana Street and northerly of University was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin Noes: None Absent: Croes City Auditor authorized to issue check in the amount of $15.00 to Henry F. Arnold covering unused license to conduct one day auction sale of the Steve Strelich stadium. Upon a motion by Collins, seconded by Bentley, the City Auditor was authorized to issue check in the amount of $15.00 to Henry F. Arnold covering unused license to conduct one day auction sale of the Steve Strelich stadium. Adoption of Resolution No. 39-57 requesting the Greater Bakersfield Separation of Grade District to include Truxtun Avenue and Union Avenue in its projects. Upon a motion by Collins, seconded by Doolin, Resolution No. 39-57 requesting the Greater Bakersfield Separation of Grade District to include Truxtun Avenue and Union Avenue in its projects was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin Noes: None Absent: Croes Adoption of Resolution No. 40-57 of proposed annexation of uninhabited territory designated as College Heights No. 3 and setting the time of hearing thereon. Upon a motion by Doolin, seconded by Balfanz, Resolution No. 40-57 of proposed annexation of uninhabited territory designated as College Heights No. 3 and setting the time for hearing thereon before 224 Bakersfield, California, July 15, 1957 - 7 the Council as August 19, 1957 was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin Noes: None Absent: Croes Approval of agreement with Greater Bakersfield Chamber of Commerce for Industrial solicitation program. Mayor authorized to sign. Upon a motion by Carnakis, seconded by Doolin that agreement with Greater Bakersfield Chamber of Commerce for industrial solicitation program be approved and the Mayor authorized to sign on behalf of the City of Bakersfield. Approval of Standard Plan for Curbs and Gutters. Upon a motion by Carnakis, seconded by Collins~ the standard plan for curbs and gutters was approved. Approval of recommendation of Planning Commission recommending approval of request from Foster & Kleiser for erection of illuminated outdoor advertising sign at 224 Chester Avenue. Upon a motion by Collins, seconded ~ Doolin, recommendation of Planning Commission recommending approval of request from Foster and Kleiser for erection of illuminated outdoor advertising sign at 224 Chester Avenue was approved. Purchasing Agent authorized to advertise on Lease-Purchase basis, 65 ft. Steel Service Aerial Ladder Truck. Upon a motion'by Carnakis, seconded by Collins, Purchasing Agent was authorized to advertise for bids on Lease-Purchase basis, 65 gt. Steel Service Aerial Ladder Truck. Purchasing Agent authorized to advertise for bids for annual fire hose requirements. Upon a motion by Collins, seconded by Carnakis, Purchasing Agent was authorized to advertise for bids for Annual Fire Hose requirements.. Bakersfield, California, July 15, 1957 - 8 Purchasing Agent authorized to advertise for bids for Off-Set Duplicator. Upon a motion by Carnakis, seconded by Doolin, the Purchasing Agent was authorized to advertise for bids for Off-Set Duplicator. Date of August 5, 1957 fixed for hearing before the Council on appeal to.decision of Planning Commission denying application of Harry Conron for variance of an R-1 Zone to permit the construction, operation and maintenance of an office building at 2203 20th Street. Upon a motion by Carnakis, seconded by Bentley, date of August 5, 1957 was fixed for hearing before the Council on appeal to decision of Planning Commission denying application of Harry Conron for variance of an R-1 Zone to permit the construction, operation and maintenance of an office building at 2203 20th Street. Allowance of Claims Upon a motion by Carnakis, seconded by Collins, Vouchers Nos. 3854 to 3942 inclusive, and Vouchers Nos. 5 to 78 inclusive, as audited by the Voucher Approval Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adoption of Emergency Ordinance No. 1134 New Series amending Subdivision (b) of Section 11 of Ordinance No. 1095, New Series of the City of Bakersfield. Upon a motion by Carnakis, seconded by Doolin, adoption of Emergency Ordinance No. 1134 New Series amending Subdivision (b) of Section 11 of Ordinance No. 1095, New Series of the City of Bakersfield was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Doolin Noes: None Absent: Croes. 226 Bakersfield, California, July 15, 1957 - 9 Acceptance Standards and Fittings. Upon a motion by Carnakis, seconded by Doolin, Tube Pole Company on items 1, 2 and 6 in the amount of bid of Kern Electric Distributors on items 3, 4, 5, 7, of bids for 14 Lighting bid of Taber $5,319.67, and 8, 9 and 10 in the amount of $5,034.56 were accepted and all other bids rejected. Request to advertise for bids for items that were provided for in the 1957-58 budget. Upon a motion by Carnakis, seconded by Collins, authorization was granted to advertise for bids for items that were provided for in the 1957-58 budget as follows: Four ½ Ton Pickups One Sedan' Heater Planer Fire Extinguishers Small Street Sweeper Refuse Packer Two Pickup Replacements One Dump Truck Replacement One Coupe Replacement Wheel Tractor Replacement Air Compressor Replacement Motor Grader Replacement Crawler Tractor Replacement Scraper Replacement Skip Loader Replacement Aerial Platform Replacement 227 Bakersfield, California, July 15, 1957 - 10 City Attorney instructed to prepare a resolution changing the meeting nights of the Council to every Monday night. Upon a motion by Carnakis, seconded by Doolin, the City Attorney was instructed to prepare a resolution changing the meeting nights of the Council to every Monday night. Councilman Bentley voted no on this motion. Upon a motion by Collins, seconded by Carakls, this Council meeting was continued until Monday, July 22, 1957, at 8:00 P.M. MAYOR OF TI~ CITY OF BAKs:RSFIELD ATTEST: MARIAN S. IRVIN CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield. Bakersfield, California, July 22, 1957 Minutes of the continued meeting of July 15, 1957, of the Council of the City of Bakersfield, California, held at 8:00 P.M. in the Council Chambers of the City Hall. Invocation was given by the Reverend Arthur E. Bomers, Pastor of the Union Congregational Church. Reception of'communication from Mrs. Fred C. Schweitzer concerning the filling of the vacancy for councilman of the fifth ward for the interim period. Upon a motion by Carnakis, seconded by Bentley, communication from Mrs. Fred C. Schweitzer concerning the filling of the vacancy for councilman of the fifth ward for the interim period, was received and ordered placed on file. Reception of petition from residents of the fifth ward to appoint Alfred Siemon as Councilman for the interim period. Upon a motion by Carnakis, seconded by Collins, petition from residents of the fifth ward to appoint Alfred Siemon as Councilman for the interim period, was received and ordered placed on file. Reception of petition from residents of the fifth ward to appoint William A. Dewire as Councilman for the interim period. Upon a motion by Balfanz, seconded by Doolin, petition from residents of the fifth ward to appoint William A. Dewire as Councilman for the interim period, was received and ordered placed on file. At this time Mayor Sullivan asked that the Roll be called ascertain who was present for the continued meeting. Present: Mayor Sullivan. Councilman Balfanz, Bentley, Carnakis, Collins, Doolin Absent: Croes Minutes of the regular meeting of July 15, 1957 were approved. as presented. to Bakersfield, California, July 22, 1957 Appointment of William A. Dewire as Councilman for the fifth ward to fill the vacancy for the interim period. It was again moved by Balfanz, seconded by Deolin, that Mr. William A. Dewire be appointed to fill the interim term for the vacancy in the fifth'ward until one is duly elected. The motion carried by the following vote: Ayes: Balfanz, Bentley, Collins, Deolin NOes: Carnakis Absent: Croes Mr. William A. Dewire was sworn in as Councilman for the fifth ward by the Acting City Clerk. Award of bid for 16,000 Tons Selected Road Materials deferred for one week. Upon a motion by Collins, seconded by Doolin, Award of t]~e bid for 16,000 Tons Selected Road Materials was deferred for one week. Acceptance of bid of Ted Alfter for construction of concrete curbs, gutters and sidewalks. Upon a motion by Balfanz, seconded by Bentley, bid of Ted Alfter for construction of concrete curbs, gutters and sidewalks was accepted andall other bids rejected. Reception of letter from Housing Authority of the County of Kern relative to reimburs- ing City of Bakersfield for engineering services in establishment of the Bakersfield Veterans' Court Project V-4554. 'Upon a motion by Ca~nakis, seconded by Bentley, letter from Housing Authority of the County of Kern relative to reimbursing City of Bakersfield for engineering services in establishment of Bakersfield Veterans' Court Project V-4554, was received and ordered placed on file.. Reception of Letter from Frank B. Durkee, State Director'of Public Works, acknowledging receipt of transcript of meeting of July l, 1957. Upon a motion by Carnakis, seconded by Balfanz, letter from Frank B. Durkee, State Director of Public Works, acknowledging receipt of transcript of meeting of July 1, 1957, was received and ordered placed on file. Bakersfield, C~lifornia, July 22, 1957 Report from State Board of Equalization containing recently revised forecasts of the proceeds of state-administered sales and uses taxes in city and counties in California in the 1957-58 fiscal year. Upon a motion by Bentley, seconded by Carnakis, report from the State Board of Equalization containing recently revised forecasts of the proceeds of the state-administered sales and uses taxes in cities and counties in C~lifornia in the 1957-58 fiscal years, was received and ordered placed on file. Authorization granted to waive residential requirements for six applicants successfully passing examination for classification of Police Patrolman. A communication signed by the members of the Police Department Civil Service Commission advising that there are eight vacancies in the classification of Police Patrolman and only one person on the current eligibility list with the required residence requirements was read, and upon a motion by Collins, seconded by Balfanz, authorization was granted to waive residential requirements for six applicants successfully passing the examination but without one year's continuous residence within the City of Bakersfield, in order to fill existing vacancies. Reception of Activities Report covering &~reement No. 37-55 with Greater Bakersfield Chamber of Commerce. Upon a motion by B lfanz, seconded by Doolin, Activities report covering Agreement No. 37-55 with Greater Bakersfield Chamber of Commerce, was received and ordered placed on file. Reception of City Auditor's Financial Report for June, 1957. Upon a motion by Balfanz, seconded by Collins, the City Auditor's Financial Report for June, 1957, was received and ordered placed on file and the Mayor authorized to sign. Bakersfield~ California~ July 22~ 1957 -4 Approval of agreement with Greater Bakersfield Chamber of Commerce for certain promotional services deferred for two weeks. Upon a motion by Doolin~ seconded by Balfanz~ approval of agreement with Greater Bakersfield,Chamber of Commerce for certain promotional services was deferred for two weeks. Request granted Henry Padillo for $30.70 refund for unused building~ plumbing and electrical permits. Upon a motion by Carnakis~ seconded by Collins~ request of Henry Padillo for $30.70 refund for unused building~ plumbing and electrical permits was granted. Allowance of Claims Upon a motion by Bentley~ seconded by Carnakis~ Vouchers Nos. 80 to 144 inclusive~ as audited by the Voucher Committee were approved and the City Auditor was authorized to issue checks on the Bank of A~erica to cover the respective amounts. Councilman William A. Dewire appointed to standing committees. Councilman William A. Dewire was appointed by Mayor Sul].ivan to fill the existing vacancies on the standing committees. Adoption of Resolution No. 41-57 authorizing the Mayor and City Clerk to enter into and execute agreement with the Pacific Gas and Electric Company for installation of service riser'metering~ equipment. Upon a motion by Bentley~ seconded by Balfanz~ Resolution No. 41-57 authorizing and directing the Mayor and City Clerk to enter into and execute with Pacific Gas and Electric Company an agreement covering the installation of a service riser metering equipment at the northwest corner "H" Street and 17th - Truxtun Avenues Alley~ was adopted by the following vote: Ayes: Balfanz~ Bentley~ Carnakis~ Collins~ Dewire~ Doolin Noes: None Absent: Croes Bakersfield, California, July 22, 1957 5 Adoption of Resolution No. 42-57 authorizing the Mayor and City Clerk to enter into and execute an agreement with the Pacific Gas & Electric Company for installation of Service riser meter- ing equipment. Upon a motion by Collins, seconded by Doolin, Resolution No. 42-57 authorizing the Mayor and City Clerk to enter into and execute an agreement with the Pacific Gas & Electric Company for installation of service riser metering equipment at the northeast corner of "Q" Street and 18thth - 19th Sts. alley, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes Adoption of Resolution No. 43-57 authorizing th~ Mayor and City Clerk to enter into and execute an agreement with the Pacific Gas & Electric Company for installation of service riser meter- ing equipment. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 43-57 authorizing and directing the Mayor and City Clerk to enter into and execute with Pacific Gas and Electric Company an agreement covering the installation of service riser metering equipment at the Southeast corner of Baker Street and E. 21st - E. 19th Sts. Alley, was adopted by the following vote: Ayes: Balfanz, Bentley, Noes: None Absent: Carnakis, Collins, Dewire, Doolin Specifications as prepared by the County Road Commissioner improvement of Mt. Vernon Avenue were approved. Croes Approval of Plans and Specifications for the improvement of Mr. Vernon Avenue. Upon a motion by Carnakis, seconded by Deolin, Plans for the and 233 Bakersfield, California, July 22, 1957 - 6 Approval of agreement with the County of Kern for the improvement of Mt. Vernon Avenue. Upon a motion by Carnakts, seconded by Balfanz, agreement with the County of Kern for the improvement of Mr. Vernon Avenue was approved and the Mayor was authorized to sign. Approval of agreement with the County of Kern for improvement of intersection at Union Avenue and 34th Street. Upon a motion by Dooltn, seconded by Carnakis, agreement with the County Of Kern for the improvement of intersection at Union Avenue and 34th Street was approved and the Mayor was authorized to sign. Approval of Change Order No. i to Fischbach and Moore for furnishing and installing Street Lighting and Traffic Signals in West and East Bakersfield Business District. Upon a motion by Bentley, seconded by Carnakis, Change Order No. i to Fischbach and Moore for furnishing and installing Street Lighting and Traffic Signals in West and East Bakersfield Business District, was approved and the Mayor was authorized to sign. Approval of additions to Plans and Specifications for the paving and improving of Union Avenue between Niles and Irene Streets providing for a 48" Storm Drain in Irene Street. Upon a motion by Balfanz, seconded by Carnakis, additions to Plans and Specifications for the paving and improving of Union Avenue between Niles and Irene Streets providing for a 48" Storm Drain in Irene Street was approved. Approval of Lease Agreement with Greater Bakersfield Chamber of Commerce for building at 2014 L Street, and Mayor authorized to sign. Upon a motion by Carnakis, seconded by Doolin, Lease Agreement with the Greater Bakersfield Chamber of Commerce for building at 2014 L Street was approved, and the Mayor was authorized to sign same on behalf of the City. 2 .4 Bakersfield, California, July 22, 1957 - 7 Resolution rescinding Resolution No. 31-57 Upon a motion by Carnakis, seconded by Doolin, adoption of a resolution rescinding Resolution No. following vote: Ayes: Carnakis, Doolin Noes: Balfanz, Bentley, Collins, Dewire Absent: Croes Adjournment. Upon a motion by Collins, seconded by Carnakis, adjourned at 9:26 P.M. until August 5, 1957. 31-57 failed to carry by the the Council ATTEST: MARIAN S. IRVIN CITY CLERK and Ex-Officio Clerk of Council of the City of Bakersfield. the 235 Bakersfield~ California~ July 29~ 1957 Minutes of a special meeting of the Council of the City of Bakersfield~ California~ held in the Council Chamber of the City Hall at 3:30 P.M. July 29~ 1957. Present: Mayor Sullivano Councilmen Balfanz~ Carnakis~ Collins~ Dewire~ Doolin. Absent: Bentley~ Croes. Adoption of Resolution No.,44-57 fixing the salar±es of and reclassifying certain officers and employees of the City of Bakersfield. Upon a motion by Carnakis~ seconded by Collins~ Resolution No° 44-57 fixing the salaries of and reclassifying certain officers and employees of the City of Bakersfield~ was adopted by the following vote: Ayes: Noes: Absent: Balfanz~ Carnakis~ Collins~ Dewire~ Doolin None Bentley~ Croes. Adoption of ~nergency Ordinance No. 1135 New Series amending I~ergency Ordinance No. 1093 New Series of the City of Bakersfield by adding thereto two, new Sections to be numbered 1.1 and 8.1 and by amending Section 2 of said Ordinance. Upon a motion by Carnakis~ seconded by Doolin~ E~ergency Ordinance No. 1135 New Series amending Emergency Ordinance No. 1093 New Series of the City of Bakersfield by adding thereto two new sections to be numbered 1.1 and 8o1~ and by amending Section 2 of said Ordinance~ which establishes certain classifications for and rates of compensation to be paid to personnel employed in the Bakersfield Transit System~ was adopted as read by the following vote: Ayes: Balfanz~ Carnakis~ Collins~ Dewlre~ Doolin Noes: None Absent: Bentley~ Croes 236 Bakersfield, California, July 29, 1957 - 2 .Adoption of. Emergency Ordinance No. 1136 New Series amending Subdivision (a) of Section 11 of Ordinance No. 1095 New Series of the City of Bakersfield. Upon a motion by Collins, seconded by Carnakis, Emergency Ordinance No. 1136 New Series amending Subdivision (a) of S~ction 11 of Ordinance No. 1095 New Series of the City~o£ Bakersfield'b~ adding the classification of General Superintendent (~ransit System) was adopted by the following vote: Ayes: Bal£anz, Carnakis,~Collins, Dewire, Doolin Noes: None Absent: Bentley, Croes Authorization granted to waive residential requirements for the classi- fication of Director of Planning. A communication from the Civil Service Board for the Miscellaneous Departments advising that no applicant meeting the residential requir.sments of the Charter applied to fill a vacancy existing in the~classification of Director of Planning prior to the closing date for the filing of applications, was read, and upon a motion by Ca~nakis, seconded by Balfanz, authorization was granted to waive the residential requirement of the Charter, as provided by Section'43 (a), in order that an emergency appointment to ~he position of Director of Planning may be made. Approval of plans for traffic signals at Q and 24th, H and 24th, F and 24th, Niles and Haley, and walk-wait pedestrian control at Sumner and Baker. Upon a motion by Carnakis, seconded by Doolin, plans for the installation of traffic signals at Q and 24th~ H and 24th, F and 24th Niles and Haley, and walk-wait pedestrian control at sumner and Baker, were approved. Adjournment. Upon a motion by Collins, adjourned at 3:42 P.M. seconded by Carnakis, the Council MAYOR OF THE try of B~~ers~ eld, California. ATTEST: an~x-~ficio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, August 5, 1957 Minutes of the regular meeting of the Council ofthe City of Bakersfield, California, held in the Council Chamber of the City HalSL at eight o'clock P.M. August 5, 1957. Invocation was given by the Reverend Henry H. Collins. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire Absent: Doolin Minutes of the continued meeting of Jul~ 22, 1957 and the special meeting of July 29, 1957, were approved as presented. Opening bids for Street Lighting, Kern County Court House additions to Street Lighting System on 18th and 19th Streets. This being the time set to open bids for Street Lighting, Kern County CoUrt House additions to Street Lighting System on 18th ~nd 19th Streets, all bids received were publicly opened, examined ~and declared. Upon a motion by Carnakis, seconded by Collins, the bids were referred to the City ~nager for study and recommendation, to be awarded at this eveni~s meeting. Opening bids for two Sedans and one Station Wagon. This being the time set to open bids for two sedans and one station wagon, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Balfanm, the bids were referred to the City Manager for study and recommendation. Opening bids for six one-half ton Pickups. This being the time set to open bids for six one-half ton pickups, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Croes, the bids were referred 'to the city Manager for study and recommendation. Opening bids for Fire Hose requirements for year ending June, 1958. This being the time set to open bids for Fire Hose requirements for year ending June, 1958, all bids received were publicly opened, examined Bakersfield, California, August 5, 1957 - 2 and declared. Upon a motion by Bentley, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Opening bids for 65, foot Service. Aerial Ladder Truck. This being the time set to open bids for one 65 foot Service Aerial Ladder Truck, bid of Seagrave-Hirsch Corporation was publicly opened, examined and declared, this being the only bid received. Upon a motion by Carnakis, seconded by Balfanz, the bid was referred to the City ManaEer and City Attorney for study and recommendation. Opening bids for one Pavement Heater-Planer. This being the time set to open bids for one pavement heater- planer, bid of Smith Booth Usher Company was publicly opened, examined and declared, this being the only bid received. Upon a motion by Bentley, seconded by Croes, bid of Smith B~oth Usher Company to /hrnish Littleford-Clarkmoore Heater-Planer for a total sum of $18,950.00, plus sales tax, was accepted, and the Mayor was authorized to sign the contract. Opening bids for one yard Skip Loader. This being the time set to open bids for one yard Ski-Loader, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Rejection of all bids for 16,000 Tons Selected Road.Materials. City Manager authorized to advertise for proposals on basis outlined to the Council. Upon a motion by Carnakis, seconded by Collins, all bids received for 16,000 Tons Selected Road Materials were rejected, due to a difference in the plan for planning operations during the fiscal year. The City Manager was amthorized to readvertise for proposals on the basis outlined to the Council. Bake~sfield~ Callfornia~ August 5~ 1957 - 3 239 Acceptance of proposal of KCLA Corp. for architectural services for four instruction type swimming pools and restrooms'completeo Upon a motion by Carnakis~ seconded by Croes~ the City ~anager was authorized to engage the architectural services of KCLA Corporation for four instruction type swi~nuing pools and restrooms complete~ for a flat fee of $7250.00~ all other bids were rejected~ and the Mayor was authorized to sign the contract. Hearing continued until September 9th~ 1957~ on application of Harry M. Conton for a variance of an R-1 Zone to per~it the construction~ operation and maintenance of an office building on that property designated as 2203-20th Street. This being the time set to hold public hearing on appeal of Harry ~. Conton to decision of th~ Planning Commission denying his applicati6n for variance of an R-1 (One-Family Dwelling)~Zone to permit the construction~ operation and maintenance of an office building'on that property designated as 2203-20th Street~ the City Clerk read a communication from B. Ada~ favoring the variance~ and also read the Resolution of the Planning Commission stating that the applicant did not present adequate evidence in support of certain required conditions. Mr. Conton read several communications from persons residing in the neighborhood favoring the granting of the variance. All interested persons present were given an oppor~unity to be heard. After considering the arguments presented~ it was moved by Bentley~ seconded by Co11~[ns~ tha' the decision of the Planning Commission recommending denial of the variance be upheld. Substitute motion by Croes~ seconded by Balfanz~ that the hear!ng be continued until September 9~ 1957 and the Planning Staff make a report to the Council prior to that time as to the possibility of rezoning the area C-1~ carried by the following vote: Ayes: Balfanz~ Carnakis~ Croes~ Dewire Noes: Bentley~ Collins Absent: Doolin 240 Bakersfield, California, August 5, 1957 - 4 Reception of communications submitted by Mr. Barry Conron favoring the granting of a variance affecting property at 2203-20th Street. Planning Staff lnstructed~to make a complete study of the possibility of rezoning the entire general area g-1. Upon a motion ~by Croes, seconded by Carnakis, fourteen communications frommresidents of the area favoring the granting of a variance to Mr. Barry Conron affecting the property at 2203- 20th Street were received and ordered'placed on file, and the Planning Staff was instructed to make a complete study of the possib~ity of rezoning the entire general area C-1. Reception of five communications endorsing route west of Oak Street for construction of a freeway. Upon a motion by Carnakis, seconded by Croes, communications from Clark H. and Carole B. Wilbur, Fred B. and Gene Mercer, and Mrs. ~ary H. Kamrau, protesting against any of the proposed plans for freeways running through the City and favoring the suggested route west of Oak Street, were received and ordered placed on file. Permission granted Fifteenth District Agricultural Association to use portable stage and hang street lines for Kern County Fair. Upon a motion by Carnakis, seconded by Croes, permission~ was granted the Fifteenth District Agricultural Association to use portable stage and hang street lines at locations mutually agreeable to the City Engineer'and the Fair Management to advertise the Kern County Fair to be held September 23rd through September 29th, 1957. Reception of communication from Management Labor Joint Committee endorsing a Freeway Program for the City of Bakersfield. Upon a motion by Carnakis, seconded by Collins, communication from Management Labor Joint Committee endorsing a Freeway Program for the City of Bakersfield, was received and ordered .placed on file. 241 Bak~rsfield~ Ca~ifornia~ August 5~ 1957 - 5 Reception of communication from G. T. McCoy, State Highway Engineer~ re quarterly allocation of 5]8~ Gas Tax to the City of Bakersfield. Upon a motionby Croes, seconded by Balfanz~ communication from G. T. MeCoy~ State Highway Engineer, advising that quarterly allocation of 5/8¢ Gas Tax to the City of Bakersfield for quarter ending June 30, 1957 amoumted to $33~936.61~ based on a population figure of 47~153, was received and ordered placed on file. Reception of communication from G. T. McCoy~ State Highway Engineer~ acknowledging receipt of Highway Needs Report. Upon a motionby Collins~ seconded by. Croes~ communication from G. T. McCoy, State Highway Engineer, acknowledging receipt of and thanking the Council, for submitting Highway Needs report~ was received and ordered placed on file. Notice from ~ T. McCoy, State Highway Engineer~ of Intention to Relinquish portions of State Highway referred to the City Manager for Report on condition of the Streets offered for acceptance by the City. Upon a motion by Carnakis, seconded by Croes, Notice of the State Highways Intention to request the California Highway Commissioa to relinquishportions of State Highway to the ~ity of R~kersfield, was referred to the City. Manager to make a report back to the Council on the condition of the streets being offered to the City. Reception of Notice ~rom Public Utilities Commissiom in the matter of the application of Orange Belt Stages for an ex-parte order for authority to increase rates of fare. Upon a motion by Croes, seconded by Carnakis, Notice from the Public Utilities Commission in the matter of the application of Orange Belt Stages for an ex-parte order for authority to increase rates of fare, was received and ordered placed on file. Bakersfield, California, August 5, 1957 - 6 Reception of Committee Report on Proposed Equal Employment.Opportunity Act. Upon a motion by Carnakis, seconded by Bentley, report signed by Councilmen Henry H. Collins, Manuel J. Carnakis, Wm. A. Dewire and Mayor Frank S~11ivan, Members of a Committee which held a public hearing in the Council Chambers J~ly 31,1957, on Proposed Equal Employ- ment Opportunity Act, was received and ordered placed on file. City Attorney instructed to prepare ordinance conforming to recommendations contained in report from Committee on Proposed Equal Employment Opportunity Act. Upon a motion by Carnakis, seconded by Collins, the City Attorney was instructed to prepare an ordinance prohibiting discriminatory practices in employment con£orming to recommendations outlined in report from Committee on Proposed Equal Employment Opportunity Act. Reception of telegram from the Womens Political Study Club urging the Council to adopt Fair Employment Ordinance. Upon a motion by Carnakis, seconded by Collins, telegram from the Womens Political Study Club urging the Council to adopt Fair Employment Practices Ordinance, was received and ordered placed on file. Acceptance of bid of A-C Electric Company for stree~ lighting, Kern County Court House Additions to Street Lighting System on 18th and 19th Streets. In accordance with recommendation from the City Manager, upon a motion by Collins, seconded by Carnakis, bid of A-C Electric Company for Street Lighting, Kern County Court House Additions to Street Lighting System on 18th and 19th Streets, for a total sum of $6870.00 was accepted, all other bids were ~ected, and the Mayor was ~.horized to sign the contract. Bakersfield, California, August 5, 1957 - 7 243 Council designates Junior Chamber of Commerce as its official representative at Kern County Fair. In reponse to request from Mr. Edward H. ~endenned, secretary- manager of the 15th District Agricultural Association, and Mr. Bob ~cCoy, President of the Junior Chamber o~ Commerce, upon a motion by Carnakis, seconded by Croes, the Council d~signated the Junior Chamber of Commerce as its official representative at the Kern County Fair to be held September 23-29, 1957. Reception of communication from Bakersfield Citizens Committee opppsing donation of public monies to the Greater Bakersfield Chamber of Commerce. Upon a motion by Croes, seconded by Carnakis, communication from Bakersfield Citizens Committee opposing the donation of public monies to the Greater Bakersfield Chamber of Commerce to do advertising and. public relations work for the City of Bakersfield, was received and ordered. placed on file. 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 Carnakis, seconded by Croes, Agreement with the Greater Bakersfield Chamber of Commerce to carry on a program o£ advertising and exploitation for the City of Bakersfield was approved, an~d the ~ayor was authorized to sign the contract. Public Hearing on application of Walter E. Binger requesting a variance of zoning affecting that property designated as 231-17th Street continued until August 19, 1957. This ~being the time set for hearing on application of Walter E. Binget requesting a variance of zoning to permit the operation of telephone answering and secretarial service on that property designated as 231 - 17th Street, upon a motion by Carnakis, seconded by Bentley, the hearing was continued until August 19, 1957. 244 Bakersfield, California, August 5, 1957 - 8 Approval of Map of Tract No. 1898. Mayor authorized to sign Contract and Specifications for improvements in the Tract. Upon a motion by Carnakis, seconded by Balfanz, it is ordered that the map entitled Tract No. 1898 be and the same is hereby approved, that all the streets, avenues, courts 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 Bakersfield hereby waives the requirements of NAME Joe Goulart and Mary Goulart Solomon Jewerr; Philo L. Jewerr; Lucy Kate Jewerr; Solomon Wright Jewerr; H. A. Blodget; their the signature of the following: NATURE OF INTEREST Mineral Rights below 500 feet executors, administrators, assigns ) and successors as per agreement ) dated May 16, 1896 recorded in ) Book 6, Page 319 of Agreements ) The Clerk of this Council is directed to endorse upon the face of said map a copy of this order authenticated by the Seal of the Council of the City of Bakersfield, and the Mayor is authorized to sign the contract and specifications covering the improvement of all streets, highways, alleys, curbs and gutters, sewers and storm sewers, dedicated for public purposes according to the map of said Tract No. Adoption of Resolution No. 45-57 amending .Resolution No. 35-57. Upon a motion by Collins, seconded by Carnakis, Resolution No. 1898. 35-57, was adopted as read Croes, Dewire 45-57 amending Appropriation Resolution No. by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Noes: None Absent: Doolin Bakersf!eld~ Califo~nia~ August 5, 1957 - 9 245 Approval of Plans for landscaping and improving Garces Circle as submitted by the State Division of Highways. Upon a motion by Carnak~s, seconded by Balfanz, plans submitted by the State Divlsio~ of Highways fo~ the landscaping and improving of Garces Circle were approved. Authorization granted to purchase property from Joe Gannon for park purposes. City Auditor authorized to issue check to escrow agency. Upon a motion by Collins~ seconded by Carnakls, authorization was granted to purchase property from Joe Gannon for park purposes, and the City.Auditor was authorized to issue a check in amount of $36~000.00 to the escrow agency covering the purchase price. Authorization granted to purchase property from Presley Development Company for park purposes. City Auditor authorized to issue checks for purchase price as outlined by the City Manager. Upon a motion by Carnakis, seconded by Croes~ authorization was granted to purchase Lot 43, Tract 1898, from Presley Development Company, to be used for park purposes. The City Auditor was authorized to issue a check i~mediately in amount of $36,000.00 to the Bakersfield Abstract Company, and issue check in amount of $8,445.00, balance remaining on the purchase price, as soon as a substantial portion of the improvements have been made to the property adjacent to the park. Approval of License and Agreement with the Kern Island Canal Company for crossing of canal by Pipe Line. Upon a motion by Croes, seconded by Carnakis, License and Agreement with the Kern Island Canal Company for crossing of canal by six inch pipe line between Fifth and Sixth Streets in Block E, Lowell Park Tract, was approved, and the Mayor was authorized to sign same on behalf of the City. 246 Bakersfield, Califomnia, August 5, 1957 - 10 Application for Encroachment Permit granted Blickshire Hotels and Motor Courts, Inc. Upon a motion by Carnakis, seconded by Collins, application of Blickshire Hotels and Motor Courts, Inc. for encroachment permit covering two-story section of the Tower Motel, located at 3215 Chester Avenue on the corner of 32nd and H Street, until such time as H Street will be opened for public use as a thomoughfare, or sooner termination by giving 90 days notice in writing by mail, was granted. Purchasing Agent 'authorized toadvertise for bids for 3?4 Ton Pick-up Truck and Police and Taxicab Special 4-Door Sedans. Upon a motion by Collins, seconded by Carnakis, the Purchasing Agent was authorized to advertise for bids for a 3/4 Ton Pickvup Truck and three Police and Taxicab Special 4-Door Sedans. Proposed ordinance establishing additional duties of certain officers and employees of the City of Bakersfield and providing for the payment of expenses connected therewith held over until August 19, 1957. Upon a motion by Croes, seconded by ~11ins, proposed ordinance establishing additional duties of certain officers ~nd employees of the City of ~kersfield and providing for the payment of expenses connected therewith, was held over until meeting of August 19, 1957, for further study. Approval of specifications for classifications of certain employees of the Nunicipal Transit System. Upon a motion by Balfanz, seconded by Carnakis, specificatioms for the classifications of Notor Coach Supervisors, Notor Coach Operator, Automotive Paint and Body Nan, Automotive Serviceman II, and Automotive Serviceman I, were approved. Approval of amended specifications for classification of Semi-skilled Laborers deferred for two weeks. Upon a motion by Bentley, seconded by Croes, approval of amended specifications for classification of Semi-skilled Laborers was deferred for two weeks. Bakersfiel~ California, August 5~ 247 1957 - 11 'Approval o~ Change Order No. i to Griffith C~mpany for improvement of Chester Avenue. Upon a motion by ~a'rh~kis', seconded by Collins, Change Order No. i issued to Griffith Company ~ amount of $~725.00 for the relaying of 1/2 Block of Sewer Line under contract for improvement of Chester Avenue, was approved, and the Mayor was authorized to sign same. Approval o~ Contract for Mutual Aid Between City of Delano and City of Bakersfield for fire fighting personnel and equipment. Upon a motion by Carnakis, seconded by Collins, contract for Mutual Aid between City of Delano and City of Bakersfield for fire fighting personnel and equipment was approved, and the Mayor was authorized to sign same on behalf of the City. Adoption of Resolution No. 46-57 adopting budget and approving First Supplemental Agreement for expenditure of Gas Tax Allocation for.Major City Streets. upon a motion by Croes, seconded by Carnakis, Resolution No. 46-57 adopting budget and approving First Supplemental Memorandum of Agreement for expenditure of Gas Tax Allocation for Major City streets, and authorizing the Mayor and City Clerk to ~ign same on b~haI~ of the City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire Noes: None Absent: Doolin City Manager authorized to correct any errors or omissions which may be discovered in Resolution No. 44-57 fixing the salaries and reclassifying certain officers and employees of the City of Bakersfield. Upon a motion by Carnakis~ seconded by Collins~ the City Manager was authorized to correct any errors or omissions which may be dis- covered in Resolution No. 44-57 fixing the salaries and reclasslfying certain officers and e~ployees of the City of Bakersfield. 248 Bakers.field~-C~lifornia, August 5, 1957 - 12 Adoption of Emergency Ordinance No. 1137 New Series amending Ordinance No. 995 New Series of the City of Bakersfield by adding thereto a new Section to .be numbered 7.1, provl.d~ng for and regula~ing Vacations, sick leave and other leaves of absence for e~ployees of the City of Bakersfield. Upon a motion by Collins, seconded by Croes, Emergency Ordinance No. 1137 New Series amending Ordinance No. '995 New Series of the City of Bakersfield by adding thereto a new Section to be numbered 7.1, providing for and regulating vacations, sick leave and other leaves of absence for employees of the City of Bakersfield, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Noes: None Absent: Croes, Dewire Doolin Allowance of Claims. Upon a motion by Collins, seconded by Croes, Vouchers Nos. 146 to 278 inclusive, with the exception of Voucher No. 198, as audited by the Finance Committee, were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Adjournment. Upon a motion by Croes, adjourned at 11 o'clock P.M. seconded by Carnakis, the Council M~¥0R of ky of Bakersfield, Calif. ATTE ST: CITY CLER~ and Ex-O~ftcio Clerk of th~ Council of the Cit~ of Bakersfield, California Bakersfield, California, ,August 19, 1957 251 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 19, 1957. Invocation was given by the Reverend p. N. Hiebert. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regula~ meeting of August approved as presented. Opening bids for one Heavy Duty Motor Grader. 5, 1957 were This being the time set to open bids for one heavy duty motor grader, all bids received were publicly opened, examined and declared. Upon a motion by Carnakls, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Opening bids for one 3/4 Ton Pickup Truck. This being the time set to open bids for one 3/4 Ton Pickup Truck~ all bids received were publicly opened, examined and declared. Upon a motion by Bentley, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. Opening bids for Three 4-door Police Sedans. ,This being the time set to open bids for three 4-door Police Sedans, bid of Geo. Haberfelde, Inc. was publicly opened, examined and declared, this being the only bid received. Upon a motion by Bentley, seconded by Collins, bid of Geo. Haberfelde, Inc. to furnish the sedans for a net amount of $5,614.89 was accepted. Opening bids'for one 10-14 Yard Scraper. This being the time set to open bids for one 10-14 yard scraper, ~11 bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Bakersfield, California, August 19, 1957 - 2 Opening bids for one Crawler Tractor with Bulldozer. This being the time set to open bids for one crawler tractor with bulldozer, all bids received'were publicly op~ned, 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 Selected Road Materials requirements for year ending June 30, 1958. This being the time set to open bids for selected road materials requirements for year ending June 30, 1958, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. Opening bids for improvement of Union Avenue between Niles and Irene Streets. This being the time set to open bids for the improvement of Union Avenue between Niles and Irene 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 tabulation and comparison with the Engineer's estimate~ in order to award at this evening's meeting. Adoption of Ordinance No. 1138 New Series amending Section 6 of Ordinance No. 1130 New Series requiring the fencing of canals, etc. Upon a motion by Carnakis, seconded by Balfanz, Ordinance No. 1138 New Series amending Section 6 of ~dinance No. 1130 New Series by allowing slight modifications of requirements covering the fencing of swimming pools, canals, ditches, etc., was adopted by the following vote: Ayes: Noes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin ~bne Absent: None 253 Bakersfield, California, August 19, 1957 - 3 Minute Order adopted granting City Manager and Canal companies time to work out certain problems relative to the fencing of canals. Upon a motion by Doolin, seconded by Croes, the.Council adopted a Minute Order whereby the City Manager and the canal companies were given one hundred eighty days to work out certain problems in connection with the fencing of canals, as required by Ordinance No. 1130 New Series. Adoption of Ordinance No. 1139 New Series determining a Prima Facie Speed Limit of 35 miles per hour on a portion of South Chester Avenue. Upon a motion by Croes, seconded by Doolin, Ordinance No. 1139 New Series determining a Prima Facie Speed Limit of 35 miles per hour on a portion of South Chester Avenue, was adopted as read by the following vote: Ayes: Balfanz, Noes: None Absent: None Bentley, Carnakis, Collins, Croes, Dewire, Doolin City Attorney instructed to prepare zoning resolution denying application of Walter E. Binget for a variance of an RJ4 zone to permit the operation of a telephone answering and secretarial service on that property designated as 231 - 17th Street. This being the time set for continued hearing on appeal of owners and occupants of ~eside~tial property in the vicinity, to the decision of the Planning Commission granting Walter E. Binget a conditioffal variance of an R-4 Zone to permit the Operation of a telephone answering and secretarial service on that certain property designated' as 231 - 17th Street, the Mayor requested the City Clerk to read the certificate of findings of fact of the Planning Commission approving a conditional variance of the zoning. All interested persons were given an opportunity to be heard. After considering the arguments presented, upon a motion by Carnakis, seconded by Bentley, the recommendation of the Planning Commission was reversed, Bakersfield, California, August 19, 1957 - 4 and the City Attorney was instructed to prepare a zoning resolution denying the application fo~ the variance by the following vote: Ayes: Bentley, Carnakis, Collins, Croes, Doolin Noes: Balfanz, Dewire Absent: Rbne Councilman Croes requested and received permission to leave the Council Meeting at 9:10 p.M. Acceptance of bid of Geo. Haberfelde~ Inc. for one 4- door Sedan. Upon a motion by Carnakis, seconded by Bentley, bid of Geo. Haberfelde, Inc. to furnish one 4- door sedan for a net unit price of $1,577.16, plus sales tax, was accepted, and all other bids were rejected. Acceptance~of bid of Geo. Haberfelde, Inc. to furnish six one-half ton Pickups. Upon ,a motion by Carnakis~ seconded by Doolin, bid of Geo. Haberfelde, Inc. to furnish six one-half ton Pickups for a net amount of $7,633.70, plus sales tax, was accepte~, and all other bids were rejected. Permission was granted to retain pickup truck No. 305, which it had been proposed to trade in, thus adding $475.00 to the above quoted price. Acceptance of bid of American Rubbert Mfg. Company to furnish Fire Hose Requirements for fiscal year ending June 30, 1958. Upon a motion by Collins, seconded by Carnakis, bid of American ~bber Mfg. Company to furnish 2~" Fire Hose for $1.29 per foot, 3" Fire Hose for $1.90 per foot, and 1~" Fire Hose for $.885 per foot, was accepted, and all other bids were rejected. Acceptance of bid of the Seagrave Corporation for lease-purchase of one sixty-five foot service Aerial Ladder- ~uck. Upon a motion by Carnakis, seconded by Collins, lease-purchase agreement with the Seagrave Corporation for one sixty-five foot service 255 Bakersfield, California, August 19, 1957 - 5 aerial ladder truck, on basis outlined to the Council by the City Manager, was approved, and the Mayo~ was authorized to sign the agreement on behalf of the'City. Acceptance of bid ~of Smith Booth Usher Company for one yard skip' loader. Upon a motion by Doolin, seconded by Carnakis, bid of Smith B~oth Usher Company to furnish one yard skip loader for a net unit plus sales tax, was accepted, and all other bids price of $8,020.00, were rejected. Adoption of Ordinance No. 1140 New Series approving annexation of a parcel of uninhabited territory designated as College Heights No. 3. Upon a motion by Carnakts, seconded by Collins, Ordinance NO. 1140 New Series approving annexation of a parcel of uninhabited territory designated as College Heights No. 3, to the City of Bakersfield, California, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes Reception of letters from Mayor Sullivan and Pacific Telephone and Telegraph Company relative to application for authority to increase certain intra-state rates and telephone service. City Manager and City Attorney instructed to ascertain action being taken on this matter by other cities. Upon a motion by Carnakis, seconded by Doolin, letter from Mayor Sullivan and the Pacific Telephone and Telegraph 0ompany relative to their application for authority to increase certain intra-state rates and telephone service, were received and ordered placed on file, and the City Manager and City Attorney were instructed to communicate with the County of Kern, the City of San Francisco and Los Angeles, and the League of California Cities to ascertain what action is contemplated in order to protect the interests of the people of the community. 256 Bakersfield, California, August 19, 1957 - 6 Reception of letter from W. L. Welch, District Engineer, State Division of Highways, relative to proposed plans for planting Garces Circle. Upon a motion by Carnakls, seconded by Balfanz, letter from Mr. W. L. Welch, District Engineer of the State Division of Highways, advising that the Council's prompt action in approving proposed plans for the planting of Garces Circle will enable them to begin this work at an early date, was received and ordered placed on file. Reception of communication from NACCP thanking the Council for action taken on Equal Employment Opportunity Ordinance. Upon a motion by Carnakis, seconded by Doolin, letter from NACCP thanking the Council for the action taken on the Equal Employment Opportunity Ordinance on August 5, 1957, was received and ordered placed on file. Reception of communication and Resolution from the Kern County Board of Supervisors in the matter of recommendation to the California State Highway ~bmmission regarding location of State Highway Route No. 4 (U.S. No. 99.) Upon a motion by Carnakis, seconded by IDolin, communication from Supervisor Floyd Ming and Resolution from the Kern County Board of Supervisors in the matter of recommendation to the California State Highway Commission regarding location of State Highway Route No. 4 (U.S. No. 99), were received and ordered placed on file. Reception of Resolution from Kern County Board of Supervisors granting petition of City of Bakersfield, City of Delano and City of Taft for exemption from County Tax Rate for Structural Fire Protection. Upon a motion by Carnakis, seconded by Bentley, resolution from the Kern County Board of Supervisors granting petition of the City of Bakersfield, City of Delano and City of q~ft for exemption from County Tax Rate for structural fire protection, was received and ordered placed on file. BakerSfield, California, Augdst 19, 1957 - 7 257 Reception of letter from Chairman of the Planning Commission relative to public hearing conducted on the appeal of Harry M. Contort. Upon a motion by Doolin, seconded by Balfanz, letter from Mr. Fred Roberts, Chairman of the Planning Commission, advising that the Commission wishes to take exception to allegation mad~ by Mr. Harry Conron during public hearing before the Council held on August 5, 1957, was received and ordered placed on file. Reception of communication fro~ W. L. Welch, District Engineer of the State Division of Highways, re Senate Concurrent Resolution No. 26. Upon a motion by Carnakis, seconded by Doolin, communication fro~ Mr. W. L. Welch, District Engineer of the State Division of Highways, relative to Senate Concurrent Resolution No. 26, was received and ordered placed on file. Letter from Mayor of ~ck enclosing Proclamation of Central California's Sunday School Fair Week referred to Mayor Sullivan for handling. Upon a motion by Carnakis, seconded by Balfanz, letter from E. S. Christoffersen, Mayor of Turlock, enclosiDg Proclamation of Central California's Sunday School Fair week, was referred to Mayor Sullivan for handling. Reception of communication from Greater Bakersfield Separation of Grade District advising that consideration is being given to include Truxtnn-Union overpass in program. Upon a motion by Carnakis, seconded by Balfanz, letter from Roland S. Woodruff, Attorney for the Greater Bakersfield Separation of Grad~ District, advising that p~rsuant to the request of the Council, the District is giving due consideration to the inclusion of a separation of grade at Truxtun and Union Avenues within its 9togram, was received and ordered placed on file. Bakersfield, California, August 19, 1957 - 8 Reception of Resolution from Citizens' Committee of Bakersfield and Environs in the matter of Recommendation from the Kern County Board of Supervisors to the Bakersfield City Council regarding Location of State Highway Route No. 4 (U.S. No. 44.) Upon a motion by Carnakis, seconded by Doolin, Resolution from Citizens' Committee of Bakersfield and Environs in the matter of Recommendation from the Kern County Board of Supervisors to the Bakersfield City Council regarding Location of State Highway Route No. 4 (U.S. No. 99), was received and ordered placed on file. City Attorney in~tructed to prepare amendment to Emergency Ordinance No. 735 New'Se~ies to include only vehicles having four or more wheels. The City Manager submitted a roport on Automobile Dealers, and upon a motion by (~rnakis, seconded by C011ins, the report was received and ordered placed on file, and the City Attorney was instructed to prepare an amendment to Section 1 of Emergency Ordinance No. 730 New Series to include only vehicles having four or more wheels, thus excluding both motorcycles and motor scooters. Report from City Manager on Economic Impact Studies, Relocation of Highway 466, referred to the Freeway Committee for further study. Upon a motion by Carnakis, seconded by Doolin, the City Manager's report on Economic Impact Studies, Relocation of Highway 466, was referred to the Freeway Committee for further study and report back to the Council. Adoption of Minute Order relieving Mayor Sullivan from serving as Ex-Officio Member of all Council Committees. In accordance with recommendation from Mayor Sullivan, upon a motion by Doolin, seconded by Carnakis, the Council adopted a Minute Order relieving Mayor Sullivan from serving as ex-offtcio member of all Council Committees. Reception of City Auditor's Financial Report for July, Upon a motion by Carnakis, Auditor's Financial Report for July, placed on file. 1957. seconded by Doolin, the City 1957, was received and ordered Bakersfleld~ California~ August 19~ 1957 - 9 259 Proposed Ordinance prohibiting discriminatory practices in employment because of race~ color~ religion~ ancestry~ national origin~ by employers~ etc. referred to the Co~nuittee on Equal Employment for further study. Upon a motion by Collins~ seconded by Doolin~ proposed ordinance prohibiting discriminatory practi~s in employment because of race~ color~ reltgion~ ancestry~ national origin~ or place of birth~ by employers~ etc.~ was referred to the Council Co~mittee on Equal Opportunity. Chairman Collins notified the members of the Committee that he was calling a meeting on this matter Wednesday~ August 21~ 1957~ at 9:30 A.M. in the Caucus Room. City Manager instructed to request the State Division of Highways to take action to correct deficiencies and place outer highways between H Street and the north City limits in satisfactory condition before relinquish~ent to the City of Bakersfield. Upon a motion by Doolin~ seconded by Carnakis~ the City Manager was instructed to co~municate with the State D±vision of Highways and request that action be taken to correct certain deficiencies and place frontage roads (outer h±ghways) between H Street and the north City limits~ in a satisfactory condition before reli~quishing same to the City of Bakersfield. City Manager and,City Attorney instructed to prepare ordinance regulating street openings by Public Utility Companies. Upon a motion by Carnakls~ seconded by Doolin~ the City Manager and City Attorney were instructed to prepare an ordinance~ for the consideration of the Councll~ requir±ng the public utility companies to complete all street excavating before any resurfacing or paving shall be commenced by the City of Bakersfield~ fixing fees for any subsequent street cuts by the public service companies~ and mak±ng it incumbent upon the City Engineer to notify these companies well in advance before the City commences the improvement of any streets~ so that they may accomplish any work they wish to do. 26O Bakersfield, California, August 19, 1957 - 10 Approval of revised specifications for the classification of Semi-skilled Laborer. Upon a motion-by Collins, seconded by Balfanz, revised specifications for classification of. Semi-skilled Laborer, as submitted by the Civil Service Board for Miscellaneous Departments, were approved.. City Attorney in~tructed to prepare ordinance establishing additional duties of certain officers and employees of the City of Bakersfiel~~, and providing for the payment of expenses connected therewith. Upon a motion by Balfanz, seconded by Bentley, the City Attorney was instructed to prepare an ordinance establishing addit'ional duties of certain officers and employees of the City of Bakersfield, and providing for the payment or expenses connected therewith. 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 Carnakis, seconded bY Collins, Resolution of Intention to approve an amendment to the contract between the Board of Administration of the State ~ployees' Retirement System and the City Council of the City of Bakersfield, was adopted by the following vote: Ayes: Noes: Absent: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin None Croes Adoption of Resolution No. 48-57 authorizing the Mayor and City Clerk to execute an agreement with the Pacific Gas and Electric Company covering Pole Contacts. Upon a motion by Carnakis, seconded by Collins, Resolution No. 48-57 authorizing the Mayor and City Clerk to execute an agreement Bakersfie~ld, Californ~ia, August 19, 1957 - 11 with the Pacific Gas and Electric Company covering Pole Contacts, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Colilns, Dewire, Doolin Noes~ None Absent: Croes Adoption of Resolution of Acceptance of Deed from Presl~y Development Corporation for property for Park purposes. Upon a motion by Carnakis,. seconded by Doolin, Resolution of Acceptance of Deed from Presley Development Corporation for Lot 43, Tract 1898, to be used for park purposes, was adopted by the following vote: Ayes: Balfanz,.Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes Adoption of Resolution 9f Acceptance of Deed from S and G Properties, Inc. for property for park purposes. Upon a motion by Carnakis, Seconded by Doolin, Resolution of Acceptance of Deed from S and G Properties, Inc. for the NW~ of SE~ of Section 15, Township 29 S., M.D. B,. & M., to be used for park purposes, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes Adoption of Ordinance No. 1141 New Series amending Section 12 of Ordinance No. 1033, New Series of the City of Bakersfield, prohibiting the pl~ting of oertai~ trees within said City. Upon a motion by Collins, seconded by Carnakis, Ordinance No. 1141 New Series amending Section 12 of Ordinance No. 1033 New Series of 262 Bakersfield, California, August 19, 1957 - 12 the City of Bakersfield, prohibiting the planting of certain trees within said City, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes Adoption of Ordinance No. 1142 New Series amending paragraph (3) of Subsection (A) or,Section 6.10 of Ordinance No. 1030 New Series, known as the !'Subdivision Ordinance", of the City of Bakersfield. Upon a motion by Carnakis,, seconded by Collins, Ordinance No. 1142 New :Series amending paragraph (3)of Subsectioa (A) of Section 6.10 of O~dinance No~. 1030 New Series, known as .the "Subdi~ision, Ordinance" of the City of Bakersfield, by designating minimum width of sidewalk as four and one-half feet from the back face of ~he curb,~ was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Dewire, Doolin Noes: None Absent: Croes .'. Action on application from John M. McKain for encroachment permit to build fence deferred for one week for investigation. Upon a motion by Doolin., seconded. by Carnakis, action on application from John M. McKain for encroachment permit to buil~ fence 5~ feet behind prosonS curb add pour 5~ feet of ~idewalk ~o curb, at 1213 Wilson Road, was deferred for one week for further investigation. Approval of Plans and specifications and Purchasing Agent authorized to advertise for bids for construction of Beech Street and Cottonwood Road Storm Drains. Upon:a motion by Collins, seconded by Carnakis, plans and specifications were approved, and the Purchasing Agent was authorized to advertise fo~ bids for the construction of Beech Street and Cottonwood Road Storm Drains. Approval of Plan for Type "B" Catch Basin. Upon a motion by Bentley, Type "B" Catch Basin was approved. seconded by Collins, Plan for Bakersfield, California, August 19, 1957 - 13 263 Approval of Plan for Standard Filter Tank and Sand Trap. Upon a motion by Carnakis, seconded by Collins, Plan for Standard Filter Tank and Sand Trap was approved. Acceptance of bid of Dicco, Inc. for improvement of Union Avenue between Niles and Irene Streets. Upon a motion by Balfanz, seconded by Collins, bid of Dicco, Inc. for the improvement of Union Avenue between Niles and Irene Streets, for the sum of $241,746.00 was accepted, all other bids were rejected., and the Mayor was authorized to sign the contract on behalf of the City. Purchasing Agent authorized to advertise for bids for Police Radio Equipment. Upon a motion by Collins, seconded by Doolin, the Purchasing Agent was authorized to advertise for bids for Police Radio Equipment. City Auditor'authorized So transfer funds for pickup truck retained by the Police Department. Upon a motion by Collins, seconded by Doo!in, the City Auditor was authorized to transfer $475.00 to provide funds for pickup truck No. 30~ retained by the Police Department~ Adoption of Resolution No. 47-57 and order establishing voting precincts, appointing precinct election officers and establishing fees therefor, and designating polling places for the special election in the FifthWard to fill a vacancy on the Council, to be held on the 24th day of September, 1957. Upon a motion by Doolin, seconded by C~111ns, Resolution No. 47-57 and order ~stablishing voting precincts, appointing precinct election officers, and establishing fees therefor, and designating polling places for the special election in the Fifth Ward to fill a vacancy on the Council, to be held on the 24th day of September, 1957, was adopted 264 Bakersfield, California, August 19, 1957 - 14 by the following vote: Ayes: Balfanz, Bentley, Noes: None Absent: Croes Carnakis, Collins, Dewire, Doolin Approval of Form of Ballot for Special Election of September 24, 1957. Upon a motion by Collins, seconded by Balfanz, Form of Ballot to be used for Special Election of September 24, 1957, was approved. Approval of Agreement with the County of Kern for Recreation Services performed by the City for fiscal year ending June 30, 1985. Upon a motion by Carnakis, seconded by Bentley, Agreement with the County of. Kern providing for payment to the City of $28,000.00 for.recreational services to be performed by the City for the fiscal year beginning July 1, 1957 and ending June. 30, 1958, was approved, and the Mayor was authorized to.sign same on behalf of the City. City Manager authorized to advertise for part circle culvert construction for fiscal year. Upon a motion by Doolin, seconded by Balfanz, the City Manager was authorized to advertise for part circle culvert construction during the fiscal year. City Manager authorized to e~ploy American Right of Way and Appraisal Contractors for the acquisition of property for expansion of the Corporation Yard. Upon a motion by Bentley, seconded by Carnakis, the City Manager was authorized to employ the appraisal firm of American Right of Way and Appraisal Contractors to procure property for the expansion of the Corporation Yard. Permit to engage in business of Automobile Dealer granted K. C. Motors. No protests or objections having been received, upon a motion by Carnakis, seconded by Doolin, a permit was granted K. C. Motors to engage in the business of Automobile Dealmr at 2831 Chester Avenue. Bakersfield, California, August 19, 1957 - 15 265 City Auditor authorized to issue checks for expenses in connection with the driving of Motor Coaches from Pontiac, Michigan. Upon a motion by Collins, seconded by Doolin, the City Auditor was authorized to issue check to the Kern Travel Service in amount of $520.00, and a check in amount of $550.00 to Robert Guerin, covering expenses of four employees of the Transit Company to drive four new Motor Coaches to Bakersfield from Pontiac, Michigan. Action on application from Jost Carpet Company for encroachment permit deferred for one week for further investigation. Upon a motion by Collins, seconded by Carnakis, action on application from Jost Carpet Company for encroachment permit to install carpet on sidewalk at 2410 F Street, was deferred for one week for further investigation. Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis, Vouchers Nos. 279 to 425 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. Council recesses until eight o'clock P.M. Monday, August 26, 1957. Upon a motion by Doolin, recessed until eight o'clock P. M. ATTEST: CITY CLARE and Ex-Off±cio C~erk of of the City,of Bakersfield, seconded by Carnakis, the Council Monday, August 26, 1957, at 11:01 the Council California 266 Bakersfield, California, August 26, 1957 Minutes of a recessed 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 26, 1957. Invocation was given by the Reverend Silas Gaither, Pastor o:i the Pentecostal Holiness Church. Present: Absent: Mayor Sullivan. Councilmen Balfanz, Bentley, Croes, D~wi~, Doolin None Carnakis, Collins, Minutes of'the regular meeting of August 19, 1957 were approved as presented. Acceptance of bid of Geo. 'Haberfelde, Inc. to furnish 3/4 Ton Pick-up Truck. Upon'a motion by Bentley, Seconded by Balfanz, bid of Geo. Haberfelde, Inc. to furnish 1957 Ford Model F250 3/4 Ton Pick-up Truck for a total unit price of $1639.81 was accepted, and all other bids were rejected. Acceptance Of bid of'Inland Equipment Company to furnish 10-14 Yard Scraper. Upon a motion by Carnakis,,seconded,by Bentley, bid of Inland Equipment Company to furnish Ateco Model H-130 Scraper for a net unit price of $8303.60 was accepted, and all other bids were rejected. Acceptance of bid of Davies Machinery Company to furnish Crawler Type Tractor with Bulldozer Blade. Upon a motion by Doolin, sedonded by Balfanz, bid of Davies Machinery Company to fdrnish CaterpilIar'Model D7 Tractor with Bulldozer Blade for a net unit price of $19,350.24 was accepted, and all other bids were rejected. Acceptance of bid of Dicco, Inc. to furnish Selected Road Materials Upon a motion by Croes, seconded by Doolin, bid of Dicco, Inc. to furnish 10,000 Tons Selected Road Materials was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract for s~me. Bakersfield, California, August 26, 1957 - 2 Reception of communication from Chairman of Transit Authority Board of Commissioners advising of resignation of Gus Dearman as member of the Commission~ Upon a motion by Carnakis, seconded by Croes, communication from Mr. Ray Meagher, Chairman of the Transit Authority Board of Commissioners, advising that Mr. Gus Dearman has submittied his resignation as a member of the Commission to be effective August 21, 1957, was received and ordered placed on file. Appointment to fill vacancy on Transit Authority Commission to be made at meeting of September 3, 1957. Councilman Carnakis submitted the names of Mr. Clyde Stickler and Mr. John Inglis for consideration by the council to fill the vacancy existing on the Transit Auth6rity Commission due to the resignation of Mr. Gus Dearman, and upon a motion by Carnakis, seconded by Collins, it was decided by the Council that an appointment would be made at meeting of September 3, 1957. Reception of communication from Mrs. Naida L. Axford urging the adoption of the Equal Opportunity Ordinance. Upon a motion by Croes, seconded by Carnakis, communication from Mrs. Naida L. Axford urging the adoption of the proposed Equal Employment Ordinance was received and ordered placed on file. Council Committee Meeting on proposed Equal Opportunity Ordinance continued until September 3, 1957 at 5:30 P.M. At this time Councilman Collins advised the Council that he wished to continue the committee meeting on the proposed Equal Opportunity Ordinance until Tuesday, September 3, 1957, at 5:30 P.M. Upon a motion by Croes, seconded by Carnakis, a meeting of the Council as a committee of the whole to consider the Equal Opportunity Ordinance was set for the time proposed by Councilman Collins, and an invitation was extended to the public to attend the meeting. 268 Bakersfield~ California~ August 26~ 1957 - 3 Proposed amendment to the Equal Opportunity Ordinance as submitted by the Kern County Labor Council referred to the City Attorney for study. Upon a motion by Carnakis~ seconded by Collins~ proposed amendments to the Equal Opportunity Ordinance~ as submitted by Mr. Irving Hamme11~ Secretary of the Kern ~unty Labor Council~ were referred to the City Attorney for study~ to be considered by the Council at meeting of September 3~ 1957. Encroachment permit granted John M. McKain to build fence at 1213 Wilson l~ad subject to certain conditions. Upon a motion by Doolin~ seconded by Carnakls~ an encroachment permit was granted John ~. McKain~ 1213 Wilson Road~ to build a fence behind present curb and pour sidewalk to curb~ subject to the condition that the height of the fence is not to exceed four feet. Denial of application for Encroachment Permit from Jost Carpet Company. Upon a motion by Carnakis~ seconded by Doolin~ application of the Jost CarpetsCompany for encroachment permit to install carpet on sidewalk at 2410 F Street~ was denied. Adoption of Ordinance No. 1143 New Series establishing additional duties of certain officers and employees of the City of Bakersfield and providing for the payment of expenses connected therewith. Upon a motion by Balfanz~ seconded by Collins~ Ordinance No. 1143 New Series establishing additio~al duties of certain officers and employees of the City of Bakersfield~ and providing for the payment of expenses connected therewith~ was adopted as read by the following vote: Ayes: Balfanz~ Bentley~ Carnakis~ Co111ns~ Croes~ Dewire~ Doolin Noes: None Absent: ~one 269 Baakersfield~ California~ August 26~ 1957 - 4 Adoption of Ordinance No. 1144 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, 1957 ~nding June 30, 1958. Upon a motion by Carnakis, seconded by Croes, Ordinance No. 1144 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, 1957 and ending June 30, 1958, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Resolution No. 49-57 permitting the use of temporary public buildings by the County of Kern within the City of Bakersfield. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 49-57 permitting the use of temporary public buildings by the County of Kern within the City of Bakersfield until:January 1, 1957, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, C roes, Dewire, Doolin Noes: None Absent: None Adoption of Zoning Resolution No. 126 denying application of Walter E. Binger for a variance to permit the operation of a telephone answering and secretarial service on that property designated as 231-17th Street. Upon a motion by Collins, seconded by Carnakis, Zoning Resolution No. 126 denying application of Walter E. Binger for a variance to permit tge 0peration of a telephone answering and secretarial service on that property designated as 231-17th Street, was adopted by the following vote: Ayes: Bentley, Carnakis, Collins, Croes, Doolin Noes: Balfanz, Dewire Absent: None 270 Bakersfield, California, August 26, 1957 - 5 Adoption of Ordinance No. 1145 New Series amending Section 1 of l~aergency Ordinance No. 730 New Series of the City of Bakersfield, California Upon a motion by Collins, seconded by Carnakis, Ordinance No. 1145 New Series amending Section i of Emergency Ordinance No. 730 New Series of the City Of Bakersfield, California, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Crees, Dewire, Doolin Noes: NOne Absent: None Approval of'specifications and title changes of certain classifications as submitted by the Civil Service Board for Miscellaneous Departments. Upon a motion by Collins, seconded by Bentley, specifications as submitted by the Civil Service Board of Miscellaneous Departments were approved fo~ the following classifications: Assistant to the City Attorney (City Attorney) Office Manager, Transit System (Transit Authority) Poundman - Revised (Chief of Police) Engineering Aide $II) Director of Public Works Engineering /~ssistant I (Director of Public Works) The following title classification changes were also approved: FrOm To Engineering Aide Senior Engineer Aide Civil Engineering Assistant Civil Engineering Associate Engineer II Engineering Aide I Engineering Aide II Engineer I Engineer II Engineer III Purchasing Agent authorized to advertise for bids for Nquad Pumper and two panel trucks for the Fire Department. Upon a motion by Crees, seconded by Carnakis, the Purchasing Agent was authorized to advertise for bids for a Squad Pumper and two one-half ton panel trucks for the Fire Department. City Auditor authorized to issue checks for transportation expenses of City officials attending League of California Cities Conference. Upon a motion by Crees, seconded by Carnakis, the City Auditor was authoriz d to issue checks covering transportation expenses of City Bakersfield, California, August 26, 1957 - 6 officials attending League of California Cities Conference in San Francisco, September 22-25, 1957. Approval of Plans,and specifications for Driveways. Upon a motion by Croes, seconded by Carnakis, plans and revised specifications for commercial and residential driveways were approved. Allowance of Claims. Upon a motion by Croes, seconded by Collins, Vouchers Nos. 426 to 515 inclusive, as audited by the Voucher Approval ~mmittee, were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. City Clerk authorized to change order of business on agenda. Upon a motion by Bentley, seconded by Carnakis, the City Clerk was authorized to change the order of business on the agenda, in accordance with sample agenda form submitted to the Council for approval. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjoourned at 8:55 P.M. MAYOR of tl~ of Bakersfield, Ca~if. ATTEST: ~ CI~K and ~.x-Officio Clerk of the Council of the City of Bakersfield, California 272 Bakersfield, California, September 3, 1957 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 3, 1957. Invocation was given by the Reverend Harry E. Hampton, Pastor of the Reorganized Church of the Latter Day Saints. Present: Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Absent: Bentley Minutes of the regular meeting of August 26, 1957 were approve(! as presented. Opening bids for Four Wheel Rubber Tired Tractor. This being the time set to open bids for four wheel rubber tired tractor, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Collins, the bids were referred to tha City Manager for study and recommendation. Opening bids for 125 CFM Portable Air Compressor. This being the time set to open bids for 125 CFM Portable Air Compressor, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Dooli~, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Inland Equipment Company for Heavy Duty Motor Grader. Upon a motion by Doolin, secnnded by Carnakis, bid of Inland Equipment Cempany to furnish Heavy Duty Motor Grader for a net sum of $11,470.80 was accepted, and all other bids were rejected. Acceptance of resignation of Mr. Gus Dearman as Member of the Transit Authority Commission. Upon a motion by Croes, seconded by Carnakis, resignation of Mr. Gus Dearman as a Member of the Transit Authority Commission was accepted, and the City Clerk was instructed to send Mr. Dearman a letter expressing the appreciation of the Council for his service on the Commission. 273 Bakersfield~ California~ September 3~ 1957 -- 2 Appointment o£ member of the Transit Authority Commission deferred for one week. Upon a mot£on by C~11ins~ ,seconded bY Doolin~ ,appointment of a member of the Transit Authority Commission to fill existing vacancy was deferred for one week. Reception of communication from Louise Renfor requesting that action on the proposed Fair ~mployment Ordinance be deferred until all phases have been examined by interested persons. upon a motion by Carnak~s~ seconded by Croes~ communication from Louise Renfor~ President of the Daughters of the American Revolution~ requesting that action on the proposed Fair Euployment Ordinance be deferred until all phases have been examined by intere, sted persons~ was received and ordered placed on file. Adoption of Ordinance No. 1146 New Series prohibiting discriminatory practices in employment because of rac% coloL religion~ ancestrL national origin~ or place of birth by employers~ employment agencies$ labor organizations~ and others: creating a commission on equal employment opportunitL and prescribing its duties and powers generally; and providing penalties for the violation of this ordinance. At this time all interested persons in the audience were permitted to join in the discussion relative to ~he adoption of a Fair ~nployment Ordinance. After all arguments had been considered by the Council~ upon a motion by Collins~ seconded by Doolin~ Ordinance No. 1146 New Series prohibiting discriminatory practices in employment because of rac% coloL religion~ ancestrL national origin~ or places ~ birth by employers~ employment agencies~ labor organizations~ and others: creating a commission on equal employment opportunitL and prescribing its duties and powers generally: and providing penalties Bakersfield, California, Sept~ber 3, 1957 - 3 for the violation of this ordinance, was adopted as read by the following vote: Ayes: Balfanz, ,Carnakis, Collins, .Croes, Dewire, Doolin Noes: None Absent: Bentley Reception of City Clerk's certificate of sufficiency of petitions of nomination of caw~dates to appear on the ballot at Special Election of September 24, 1957. Upon a motion by Carnakis, seconded by Doolin, City Clerk's certificate of sufficiency of peti'tions of nomination of candidates to appear on ballot at Special Election of September 24, 1957, was received and ordered placed on file. Adoption of Ordinance No. 1147 New Series amending Subdivision (a) of Section 11 of~ Ordinance No. 1095 New Series of the City of Bakersfield by deleting therefrom certain classifications and by adding thereto certain classifications and their respective schedules. Upon a motion by Croes, seconded by Carn~kis, Ordinance No. 1147 New Series amending Subdivision (a) of Section 11 of Ordinance No. 1095 New Series of the City of Bakersfield by deleting therefrom certain classifications and by adding thereto certain classifications and their respective schedules, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Bentley City Auditor authorized to issue check to Saddle and Sirloin to cover overpayment of City business license. Upon a motion by Croes, seconded by Carnakis, the City Auditor was authorized to issue a check in amount of $57.00 to the Saddle and Sirloin to cover overpayment of City business license. Allowance of Claims. Upon a motion by Croes, seconded by Collins, Vouchers Nos. 517 to 583 inclusive, as audited by the Finance Approval Committee, were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Bakersfield, Oalifornia, September 3, 1957 - 4 City Manager instructed to make report t~ the Council re business license regulating shoe shining. Upon a motion by Carnaki$, seconded by Croes, the City Manager was instructed to make a report to the Council relative to license to engage in the business of shoe shining. Request from Whirremote Homes, Inc. petitioning reconveyance by County of Kern of Lots 18 and 35, Tract 1878, referred to the City Manager for study and report back to the Council. A communication from Rex F. Whirremote, president of Whi~temore Homes, Inc., petitioning the reconveyance by the County of Kern to Whirremote Homes, Inc. of Lots 18 and 35, Tract 1878, was read, and upon a motion by Doolin, seconded by Carnakis, the letter was received and ordered placed on file, and the matter was referred to the City Manager for study and report back to the Council. Reception of communication from Mr. Homer Gill requesting that theatres be notified when any action is taken relative to franchises for installation of paid TV. Upon a motion by Carnakis, seconded by Croes, letter signed by Mr~ Homer Gill, City Manager of Fox West Coast Theatres, requesting that certain theatres in the City be notified if and when a committee or any other legal body is set up for the purpose of discussing the accepting of applications or bids for franchises for the installation and operation of any form of paid ~ in the City of Bakersfield, was received and ordered placed on file. Approval of Change Order No. I to Fischbach and Moore in connection with the furnishing and installing of Street Lighting and Traffic Signals in West and East Bakersfield Business Districts. Upon a motion by Carnakis, seconded by Balfanz, Change Order No. 1 to Fischbach and Moore, Inc. for additional compensation in amount of $575.00, to lay one inch electrical conduit to relocate electrolier circuit, was approved. 276 Bakers~ield~ CalifQrnia~ September 3~ 1957 - 5 Approval of Change Order No. 2 to Griffith Co. in connection with the Paving and Improving of Chester Avenue° Upon a motion by Carnakis~ seconded by Croes~ Change Order No. 2 to Griffith Co. for additional compensation in amount of $597.00 to relocate a portion of basement wa11~ was approved. Approval of Plan for Standard Pavement Patches. Upon a motion by Carnakis~ seconded by Croes~ plan for Standard Pavement Patches was approved. Adjournment. '~ Upon a motion by Croes~ seconded b~ Carnakis~ the Council adjourned at 10:35 P.M. MAYOR/of the City of Bakersfield.~ Calif. ATTEST: CITY C~l,~and~40~f ~icio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, September 9, 1957 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 9, 1957. Invocation was given by the Reverend Ralph Jells, Pastor of the St. Paul's Episcopal Church. Present: Councilmen Balfanz, Bentley, Dewire, Doolin Absent: Mayor Sullivan Due to the absence of Mayor Sullivan, ! acted as Mayor pro tempore. Carnakis, Collins, Croes, Vice-President Doolin Opening bids for the construction of Storm Drain in Beech Street between 18th Street and Truxtun Avenue and Storm Drain in Cottonwood Road between California and Lakeview Avenues. This being the time set to open bids for the construction of a storm drain in Beech Street between 18th Street and Truxtun Avenue, and a storm drain in Cottonwood Road between California and Lakeview Avenues, 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 to verify the amount alloted in the budget for this purpose, with a report to be made to the Council in order to award the bid at this evening's meeting. Acceptance of bid of Berchtold Equipment Company to furnish one 4- wheel Tractor. Upon a motion by Carnakis, seconded by Balfanz, bid of Berchtold Equipment Company to furnish Ford Model #660 Tractor with a double 9" clutch in lieu of single 11" clutch as specified, for a total price of $2176.80 was accepted, and all other bids were rejected. Acceptance of bid of Inland Equipment Company to furnish 125 CFM Air Compressor. Upon a motion by Bentley, seconded by Carnakis, bid of Inland Equipment Company to furnish Worthington 125 CFM Rotary Air Compressor for a total price of $3923.60 was accepted, and all other bids were rejected. 278 Bakersfield, California, September 9, 1957 - 2 Reception of City Manager's report relative to the Pacific Telephone and Telegraph Compan's Application No. 39309. Upon a motion by Carnakis, seconded by Croes, report submitted by the City Manager of examination of the exhibits to be offered by the Pacific Telephone and Telegraph Company in support of its application No. 39309 for certain rate increases, and making certain recommendations to the Council regarding same, was received and ordered placed on file. City Manager directed to have letters written to the League of California Cities and the Public Utilities'Commission advising that the City of Bakersfield opposes request of the Pacific Telephone and Telegraph Company for certain rate increases. Upon a motion by Carnakis, seconded by Collins, the City Manager was directed to have letters written both to the League of California Cities and the Public Utilities Commission and advise them that the City of Bakersfield, on behalf of the interests of the citizens of t he community, opposes the application of the Pacific Telephone and Telegraph Company to the Public Utilities Commission for authority to increase certain intrastate rates and charges applicable to telephone service, and that in the event a protest to the rate increase is made by the League of California Cities, the City of Bakersfield should be named as an interested party. Reception of City Manager's report re Shoe Shine Lieensing.~ Upon a motion by Dewire, seconded by Balfanz, report submitted by the City Manager relative to Shoe Shining Licensing, was received and ordered placed on file. Appointment of Willard C. Myers as Member of the Transit Authority Commission. Nomination being made by Councilman Dewire, upon a motion by Carnakis, seconded by Bentley, Willard C. Myers, 2104 Duke Drive, was appointed as Member of the Transit Authority Commission to fill vacancy due to the resignation of Gus Dearman, term to expire June 30, 1958. 279 Bakersfield~ California~ September 9~ 1957 - 3 Purchasing Agent authorized to advertise for bids for five Police Solo Mptorcycles. Upon a motion by Croes~ seconded by Collins~ the. Purchasing Agent was authorized to advertise for bids for five Police Solo Motorcycles Adoption of Ordinance No. 1148 New Series authorizing an amendment to the contract between the Council of the City of Bakersfield and the Board of Administration of the California State Employeest Retirement System. Upon a motion by Croes~ seconded by Carnakis~ Ordinance 1148 New Series authorizing an amendment to the contract between the Council of the City of Bakersfield and the Board of Administration of .the California State Employees~ Retirement System~ was adopted as read by the following vote: Ayes: Balfanz~ Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Approval of Master Street Lighting Plan for Tracts 1823, 1824~ 1825, 1831 and 1901. Upon a motion by Croes~ seconded by Balfanz~ Master Street Lighting Plan for Tracts 1823~ 1824~ 1825~ 1831 and 1901 was approved. Date fixed for hearing before the Council on motion of the Planning Commission to amend the zoning boundaries of certain properties in the:College Heights area to an R-1 (One-Family Dwelling) Zone. In accordance with recommendation from the Planning Commission~ upon a motion by Carnakis~ seconded by Balfanz~ date of September 30~ 1957~ was fixed for'hearing before the Counc~ on the Commissslon~s own motion to amend the zoning boundaries of the following described property in the ~ollege Heights area to an R-1 (One-Family Dwelling) Zone: 1. That property presently classified in R-3 and R-2 Zones located easterly of River Boulevard and southerly of Princeton Avenue. 280 Bakersfield, California, September 9, 1957 - 4 That property presently classified in an R-4 Zone and located on the southerly side of University Avenue easterly of Occidental Street. That propwry presently classified in R-3 and R-2 Zones located westerly of Mr. Vernon Avenue and southerly of Noble Avenue. City Attorney instructed to prepare Resolution naming "Planz Park." In accordance with recommendation of the Planning Commission, upon a motion by Carnakis, seconded by Collins, the City Attorney was instructed to prepare a resolution giving the name of "Planz Park" to the park now designated as "South Park." Allowance of Claims. Upon a motion by Collins, seconded by Carnakis, Vouchers Nos. 584 to 677 inclusive, with the exception of No. 588, as audited by the Voucher Approval Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Reception of communication from State Division Qf Highways re proposed agreement with the City of Bakersfield for the installation and maintenance of signals and lighting at certain intersections in the City. Upon a motion by Croes, seconded by Bentley, communication from Mr. W. L. Welch, District Engineer of the State Division of Highways, submitting a proposed agreement between the City of Bakersfield and the State of California, Division of Highways, for the installation and maintenance of signals and lighting at the intersection of Niles and Haley Streets, at the intersections of 24th Street and F, H and Q Streets, and for the revision of Traffic Signals at the intersection of Sumner and Baker Streets, was received and ordered placed on file. Adoption of Minute Order consolidating two agreements with the State Division of Highways for the installation and maintenance of signals and lighting at certain intersections in the City. Upon a motion by Croes, seconded by Carnakis, the Council adopted a Minute Order consolidating two agreements with the State Division o f Highways for the installation and maintenance of signals and lighting at certain intersections in the City. Bakersfield, California, Septesber 9, 1957 - 5 Mayor authorized to execute an agreement with the state Division of Highways for the installation and maintenance of signals and lighting at certain intersections in the City. Upon a motion by Carnakis, seconded by Dewire, the Mayor was authorized to execute an agreement with the State of California.for the installation and maintenance of signals and lighting at the intersection of Niles and Haley Streets, at the intersections of 24th Street and F, H and Q Streets, and for the revision of traffic signals at the intersection of Sumner and Baker Streets. Reception of telegram from CME Church California Annual Conference re adoption of Fair Employment Practice Ordinance. Upon a motion by Collins, seconded by Carnakis, telegram from the California Annual Conference CME Church commending the Council for adopting the Fair Employment Practice Ordinance, was received and ordered placed on file. City Auditor authorized to transfer funds from Trust Fund 37 to the General Fund. Upon a motion by Croes, seconded by Balfanz, the City Auditor was authorized to transfer $333.57 from Trust Fund 37 to the General Fund, the amount received in exeess of delinquent taxes due on sale of Lot 3,~ Block 245, Kern~' City Attorney instructed to prepare zoning resolution denying application of Harry M. Conron for a variance of zoning to permit the construction, operation and maintenance of an office building on that property designated as 2203 - 20th Street. This being the time set for continued hearing on appeal of Harry M. Conton to decision of the Planning Commission denying his application for a variance of zoning to permit the construction, operation and maintenance of an office building on that property designated as 2203 - 20th Street, the City Clerk read the report of the Director of Planning on a study made by the Planning Staff regarding the possibility of rezoning the property in the vicinity of 20gh and C Streets to a C-1 Bakersfield~ California~ September 9~ 1957 - 6 zone. In this report the planning staff recommended that no consideration be given at this time to expanding the C-! zone in the area. No one in the audience desired to be heard on this matter. Upon a motion by Bentley~ seconded by Carnakis~ the decision of the Planning Commission was upheld and the City Attorney was instructed to prepare a zoning resolution denying ~r. Conron's application. Bids for the construction of two storm drains referred to the City Manager for study and report to the Council at next week~s meeting. In view of the fact that there is a considerable spread between the bids and the amount budgeted for the construction of the Beech Street and Cottonwood Road Storm Dra~ns~ upon a motion by Croes, seconded by Carnak~s~ the bids were referred to the C~ty Manager for study and report back to the Council at next week~s meeting. Adjournment. Upon a motion by Collins~ seconded by Croes~ the Council adjourned at 9:15 P.M. ATTEST: CITY CL~RK and Ex-Officio Clerk of the Council of the City of Bakersfield~ California 283 Bakersfield, California, September 16, 1957 Minutes of the regular meeting of the Council Bakersfield, California, held in the Council Chamber of at eight o'clock P.M. September 16, 1957. Invocation was given by the Reverend H. W. of the Oildale Church of God. Present: Absent: of the City of the City Hall Hause, Pastor Mayor Sullivan. Councilmen Balfanz, Carnakls, Dewire, Doolin Councilman Bentley Minutes of the regular meeting of September 9, Acceptance of bid of Geo. Haberfelde, to furnish 2 - ½ ton Panel Trucks. as presented. Collins, Croes, 1957 were approved Inc. This being the time set to open bids for 2 - ~ ton Panel bid of Geo. Haberfelde, Inc. was publicly opened, examined Trucks, and declared, this being the only bid received. Upon a motion by Carnakis, seconded by Doolin, bid of Geo. Haberfelde, Inc. to furnish 2 ton 1958 Ford Model F-100 Panel Trucks for a total price of $5,199.64 was accepted. Opening bids for Squad Pumper, Chassis and Body. This being the time set to open bids for Squad Pumper, chassis and body, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Opening bids for Industrial Street Sweeper. This being the time set to open bids for Industrial Street Sweeper, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Opening bids for 5 cubic yard Dump Truck. This being the time set to open bids for 5 cubic yard Dump Truck, all bids~received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. 284 Bakersfield, California, September 16, 1957 - 2 Rejection of all bids to construct Storm Drain in Beech ~reet and Lakeview Avenue. In accordance with recommendation from the City Manager, upon a motion by Doolin, seconded by Croes, all bids were rejected as excessive to construct a storm drain in Beech Street between 18th Street and Truxtun Avenue and in Cottonwood Road between California and Lakeview Avenues. Approval of revised Plans and Specifications for construction of two storm drains. Upon a motion by Croes, seconded by Carnakis, revised plans and specifications for the construction of a storm drain in Beech Street between 18th Street and Truxtun Avenue and in Cottonwood Road between California and Lakeview Avenues, were approved. Purchasing Agent authorized to re-advertise for bids for construction of two storm drains. Upon a motion by Collins, seconded by Croes, the Purchasing Agent was authorized to re-advertise for bids for the construction of a storm drain in Beech Street between 18th Street and Truxtun Avenue and in Cottonwood Road between California and Lakeview Avenues. Adoption of Resolution No. 50-57 naming "Planz Park." Upon a motion by Carnakis, seconded by Collins, Resolution No. 50-57 naming the real property bounded on the west by the Kern Island Canal, on the north by Planz Road and on the southeast by the Asphalto Branch of the Southern Pacific Railroad "Planz Park", was adopted by the following vot~ Ayes: Balfanz, Noes: None Absent: Bentley Carnakis, Collins, Croes, Dewire, Doolin Adoption of Zoning Resolution No. 127 denying application of Harry M. Contort for a variance to permit the construction, operation and maintenance of an office building on that property designated as 2303 - 20th Street. Upon a motion by Collins, seconded by Croes, Zoning Resolution No. 127 denying application of Harry M. Conron for a variance to permit the construction, operation and maintenance of an office building on that Bakersfield, California, September 16, 1957 - 3 property designated as 2303 - 20th Street, following vote: Ayes: Bal£anz, Carnakis, Collins, Croes, Noes: None Absent: Bentley was adopted as read by the Dewire, Doolin Auto Dealer's permit granted K. C. Motors at 2831 Chester Avenue. No protests or objections having been received, by Carnakis, seconded by Doolin, Auto Dealer's Permit was granted K. Motors, 2831 Chester Avenue. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 678 to 765 inclusive, as uadited by the Voucher approved, and the City Auditor was authorized to Bank of America to cover the respective amounts. Adoption of Resolution No. 51-57 approving Amendment No. 3 to Agreement for Maintenance of State Highway in the City of Bakersfield and authorizing the Mayor and City Clerk to sign same on behalf of the City. Upon a motion by Carnaki~ seconded by Balfanz, Resolution No. 51-57 approving amendment Number 3 to Agreement for Maintenance of State Highway in the City of ~kersfield and authorizing the Mayor and City Clerk to sign same on behalf of the City, was adopted by the following ~ote: Carnakis, ~11ins, Croes, Dewire, Doolln Ayes: Balfanz, Noes: None Absent: Bentley upon a motion C. ~proval Committee were issue checks on the Petition from Mullhofer, Inc. for closing a portion of 16th Street referred to the Planning Commission for study and recommendation. Upon a motion by Carnakis, seconded by Croes, petition from Mullborer, Inc. requesting the closing of 16th Street for a distam~e of 132 feet east of "Q" Street, was referred to the Planning Commission for study and recommendation. 286 Bakersfield, California, September 16, 1957 - 4 Receptign of communication from Pacific Indemnity Company commending Lt. Robert J. Guerin, Acting Superintendent of the Bakersfield Municipal Transit System. Upon a motion by Carnakis, seconded by Collins, communication from the Pacific Indemnity O~mpany commending Lt. Robert J. Guerin for the excellent job he is doing as Acting Superintendent of the Bakersfield Municipal Transit System, was received and ordered placed on file. Reception of telegram from Mt. Zion Missionary Baptist Church commending the Council for adopting FEPC Ordinance. Upon a motion by Carnakis, seconded by Croes, telegram from the Mt. Zion Missionary Baptist Church commending the Council for adopting the Fair Employment Practices Ordinance, was received and ordered placed on file. Approval of Salary increases effective October 1, 1957. Upon a motion by Carnakis, seconded by Balfanz, the following salary increases were approved, effective October 1, 1957: NAME CLASSIFICATION FROM STEP Elgin Williams Building Inspector 4 R. A. Adams Hoseman 4 Alton Henry Hoseman 4 C. E. Reynolds Hoseman 4 5 Robert Peterson Associate Planner 3 Kenneth Bowen Patrolman 4 5 Ray Blair Plainclothes Patrolman Grade I 4 5 O. B. Clarke Plainclothes Patrolman GradeII 3 T. W. Jones Motor Patrolman 3 Mayor authorized to arrange a meeting with'the International Association of Fire FigHters regarding organization of the Fire Department. A Communication from the Kern Oounty Labor Council requesting that the Council give consideration to granting a representative of the International Association of Fire Fighters a meeting regarding organization of the City Fire Department was read, and upon a motion by Doolin, seconded by Carnakis, the Mayor was authorized to arrange TO STEP Bakersfield, California, September 16, 1957 - 5 287 a meeting with a representative of the International Association of Fire Fighters, but to restrict it only to explaining the policies of the City of Bakersfield as outlined in the City Charter. Mayor authorized to sign release of liability under bond on behalf of Bakersfield Transit Company. Upon a motion by Carnakis, seconded by Doolin, the Mayor was authorized to sign a letter to the United Pacific Insurance Company as evidence of release of liability under Franchise Bond No. 101516 on behalf of Bakersfield Transit Company in favor of City of Bakersfield. Public invited to propose names for two new park sites recently acquired by the City of Bakersfield. Upon a motion by Doolin, seconded by Carnakis, for a period of 90 days the public was invited to propose names for two new park sites recently acquired by the City of Bakersfield, after which time the Planning Commission was instructed to study the names submitted and make a recommendation to the Council. Mayor authorized to direct an inquiry to Mr. W. L. Welch, District Engineer, State Division of BighwayS, regarding the widening of Oak Street and the land- scaping of the Traffic CArcle. Upon a motion by Doolin, seconded by Carnakis, Mayor Sullivan was authorized to direct a letter to Mr. W. L. Welch, District Engineer, of the State Division of Highways, inquiring as to when the work will becommenced on the widening and improving of Oak Street and the landscaping of the Traffic Circle. Authorization granted to change certain personnel classification allotments in the Planning Department. Upon a motion by Carnakis, seconded by Croes, authorization was granted to change the following personnel classification allotments in the Planning Department: FROM 2 Planning Technicians 0 Assistant Planner TO 1 Planning Technician 1 Assistant Planner 288 Bakersfield, California, September 16, 1957 - 6 City Manager instructed to prepare plans and specifications for consideration of the Council to correct drainage condition at certain intersections in College Heights. Upon a motion by Carnakis, seconded by Doolin, the City Manager was instructed to prepare plans and specifications, for the consideration of the Council, to correct a drainage condition existing at certain intersections on University Avenue in College Heights. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned at 8:50 P.M. until eight o'clock P.M. Septeuber 30, 1957. ~h~YOR of the City of Bakersfie Califernia ATTEST: CITY C]~ERK and Ex-Offic±o Clerk of the Council of the City of'Bakersfield, California Bakersfield, California~ September 30, 1957 289 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 30, 1957. Invocation was given by the Reverend William R. Pastor of the Bakersfield Council of Churches. Present: the City. the City Holder~ Mayor Sullivan. Councilmen Balfanz~ Bentley, Carnakis, Collins, Croes, Dewire~ Doolin Absent: None Minutes of the regular meeting of Sept~ber 16, 1957 were approved as presented. Council recesses as a Council and reconvenes as a Canvassing Board. Upon a motion by Croes, seconded by Carnakis, the Council recessed as a Council and reconvened as a Canvassing Board. Mayor Sullivan appointed Councilmen Carnakis, Croes and Doolin to canvass the votes of the Special Election for Councilman in the Fifth Ward held on September 24, 1957. Reception of City Clerk's Certificate of Absent Voter,s Ballots~ Upon a motion by Carnakis, seconded by Doolin, the City Clerk's Certificate of Absent Voter's Ballots cast for election September 24, 1957, was received and ordered placed on file. Date fixed for Teen-Age City Government Day. Upon a motion by Doolin, seconded by Carnakis, 1957 was designated as Teen-Age City Government Day. Canvassing Board adjoursn and reconvenes as a Council. Upon a motion by Collins, seconded by Balfanz, Board adjourned and reconvened as a Council. the Canw-Lssing Upon a motion by Carnakis, seconded by Balfanz~ Resolution NOvember Adoption of Resolution No. 52-57 declaring result of Special Election held in the Fifth Ward of the City of Bakersfield for the purpose of filling a vacancy on the City Council, 290 Bakersfield, California, September 30, 1957 - 2 No. 52-57 declaring the result of the canvass of election returns of Special Election held in the Fifth Ward of the City of Bakersfield on September 24, 1957 for the pu~,pose of filling a vacancy on the City Council, WHEREAS, by Resolution No. 37-57, passed and adopted by this Council on July 8, 1957~ a special election in the Fifth Ward of the City of Bakersfield was called for the purpose of filling a vacancy in the office of Councilman from the Fifth W~rd, said election to be held on September 26, 1957, and WHEREAS, after notice as required by law said election was duly held and conducted on the aforesaid date, and the returns of said election have been canvassed by this Council. NOW, T~I~I~EFORE, in compliance with Section 9919 of the Elections Code of the State of California, this Council does hereby determine and declare the r~ults of said special election to be as was adopted and ordered spread on the minutes in its entirety. follows: Cons. Precincts fn Precinct Consolidated Registered Votes Number Precincts Voters Cast DESIRE HART SEIM£~ 1 47 & 56 290 73 29 44 2 53, 54 & 61 494 202 129 72 3 57 & 58 322 198 167 31 4 59 & 60 460 197 ~29 68 5 55 & 62 348 134 72 61 1 6 76 & 77 336 109 60 49 7 78 & 79 431 179 94 85 Total 2681 1092 680 410 Absentee Votes 17 16 1 GRAND TOTAL 2681 1109 696 411 1 BE IT FURTHER RESOLVED that Wm. A. Dewire is hereby declared to be elected to the office of City Councilman from the Fifth Ward of the City O~ Bakersfield by virtue of the aforesaid election. ............. o0o ............... 291 . Bakersfield, California, September S0, 1957- 3; I HER~Y CERTIFY that the foregoing Resolution was passed and adopted by the Council of the City of Bakersfield at a regular' meeting thereof held on the 30th day of September, 1957, by the following vote: Ayes: Balfanz, Bentley, Noes: None Absent: None Carnakls, Collins, Croes, Doolin, Dewire MARIAN S. IRVIN CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield APPROVED this 30th day of September, 1957 FRANK SULLIVAN MAYOR of the City-of Bakersfield Reception of City Clerkts Certificate of Special Election held September 24, 1957. Upon a motion by Doolin, seconded by Croes~ the City Clerkts Certificate declaring Wm. ~ Dewire elected to the office of Councilman in the Fifth Ward at the special election held in the City of Bakersfield on the 24th day of September~ 1957, was received and ordered placed on file. Approval of substitutions made in Election Boards appointed for Special Election of September 24, 1957. Upon a motion by Balfanz, seconded by Carnakis, substitutions made by the City Clerk on Elections Boards appointed for the special election of September 24, 1957~ were approved by the Council. Opening bids for construction of Storm Drain in Beech~Street between 18th Street and Truxtun Avenue and construction of Cottonwood Road Storm Drain between East California and Lakewood Avenues. This being the time set to open bids for the construction of Storm Drain in Beech Street between 18th Street and Truxtun Avenue and construction of Cottonwood Road Storm I~ain between East California and Lakewood Avenues, all bids received were publicly opened, examined 290 Bakersfield, California, September 20, 1957 - 4 and declared. Upon a motion by Carnakis, seconded by Bentley, the bids were referred ~ the City Manager for study and recommendaticm back to the Council to award at this evening's meeting. Opening bids for 5 Solo Motorcycles, Police Special. Acceptance of bid of Ross J. Wooten. This being the time set to open bids for 5 Solo Motorcycles, Police Special, bid of Ross J. Wooten was publicly opened, examined and declared, this being the only bid received. Upon a motion by Doolin, seconded by Balfanz, bid of Ross J. Wooten to furnish 5 Solo Harley-Davidson Motorcycles, ~r a total price of $5502.40, was accepted. Opening bids for 21,000 G.V.W. Truck with 20 cubic yard Refuse Packer Body. This being the time set to open bids for 21,000 G.V.W. Truck with 20 cubic yard Refuse Packer Body, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Opening bids for Police Radio Communications System. All bids rejected, and Purchasing Agent instructed to re-advertise using open specifications. This being the time set to open bids for Police Radio Communications System, all bids received were publicly opened, examined and declared. Letter from Bakersfield Electronics System asking for permission to withdraw their bid was read. After considerable discussion, upon a motion by Dewire, seconded by Collins, all bids were rejected, and the Purchasing Agent was instructed to re-advertise for bids using open specifications and allowing sufficient time, so that all manufacturers of this type of equipment will have the opportunity to submit a bid on this communications system. Councilman Bentley voted in the negative on this motion. Bakersfield, California, September 30, 1957 - 5 Acceptance of bid of Seagrave Corporation and C. N. Johnston Body Works, Inc. for Squad Pumper, Chassis and Body. In accordance with recommendation of the City Manager, upon a motion by Doolin, seconded by Dewi~e, Bid B of the Seagrave Corporation to furnish Squad Pumper Truck, Chassis and Body, with the City reserving the right to exercise either Option No. 2 or No. 3, as it may see fit, and Bid C of the C. N. Johnston Body Works, Inc., were accepted, and the Mayor was authorized to sign the agreement. Acceptance of bid of Brown-Bevis Equipment Company to furnish Industrial Street Sweeper. Upon a motion by Bentley, seconded by Doolin, bid of Brown- Beyis Equipment Company to furnish Wayne Model No. 606 Industrial Sweeper, for a total price of $2650.96 was accepted, and all other bids were rejected. Acceptance of bid of Motor Truck Sales and Service to furnish one Five Cubic Yard Dump Truck. Upo~ a motion by Dewire, seconded by Carnakis, bid of Motor Truck Sales and Service to furnish one five cubic yard 157 GMC Model 453 V Dump Truck for a net price of $5381.76 was accepted, and all other bids were rejected. Reception of City Auditor's Financial Report for August, 1957. Upon a motion b~ Carnakis, seconded by Croes, the City Auditor's Financial Report for the month of August, 1957 was received and ordered placed on file. Adoption of Resolution of Intention No. 732 of the CGuncil of the City of Bakersfield declaring its intention to order the vacation of the north and south alley in Block 171, City of Bakersfield. Upon a motion by Carnakis, seconded by Collins, Resolution of Intention No. 732 of the Council of the City of Bakersfield declaring its intention to order the vacation of the north and south alley in 294 Block 171, City of Bakersfield, and fixing eight o'clock P.M. of the 21st day of October, 1957, as the time for hearing on this matter before the Council, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Approval of Plans and Specifications and authorization granted to advertise for bids for Christmas Tree Lighting on Truxtun Avenue between A and D Streets. Upon a motion by Carnakis, seconded by ~olin, plans and specifications were approved, and the Purchasing Agent was authorized to advertise for bids for Christmas Tree Lighting on Truxtun Avenue between A and D Streets. Date fixed for hearing before the Council o~ petition from residents in the area appealing decision of the Planning Commission granting F. F. Latta a variance.of an R-1 Zone to permit the rental of an alleged apartment located within a building on rear of property designated as 2104 B Street. Upon a motion by Collins, seconded by Carnakis, date of October 21, 1957 was fixed for hearing befor~ the Council on petition from residents in the area appealing decision of the Planning Commission granting F. F. Latta avariance of an R-1 Zone to permit the rental of an alleged apartment located within a building on rear of property designated as 2104 B Street. The. petition containing 12 signatures was ordered held to be read at the time of the hearing; .Ten days extension of time granted Griffith Co. to complete the paving and improving of Chester Avenue between Truxtun Avenue and 24th Street. Upon a motion by Dewire, seconded by Bmlfanz, 10 days extension of time was granted Griffith Co. to complete the paving and improving of Chester Avenue between Truxtun Avenue and 24th Street. Councilmen Bentley and Carnakis voted in the nbgative on this motion. B~ersfi~ld, California, September 30, 1957 - 7 Allowance of Claims. Upon a motion by Croes, seconded by Doolin, Vouchers Nos. 767 to 909 inclusive, as audited by the Voucher Approval Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Reception of letter from George P. Valos, Chairman, Alta Vista Council, relative to proposal of Sill Properties, Inc. for rezoning the southeast corner of Niles and Alta Vista to a C-1 category. Upon a motion by Balfanz, seconded by Doolin, letter from George P. Valos, Chairman Alta Vista Council, regarding proposal made to that organization from Sill Properties, Inc. for rezoning the southeast corner of Niles and Alta Vista to a C-1 category, was received and ordered placed on file. Request from Malcolm Brock Company for change in the direction of traffic in the alley in Block 207, referred to the Chief of Police and City Attorney. A letter from Malcolm Brock Company requesting a change i~a the d~ction of traf~.ic in the ~11ey in Block 207 of the City of Bakersfield, running from K and L Streets between 20th and 21st Streets, was read, and upon a motion by Carnakis, seconded by Doolin, the matter was referred to the Chief of Police as Traffic Authority, and if his approval is received, the City Attorney was instructed to prepare an amendment to Traffic Ordinance No. 658 New Series reversing the direction of the travel in this alley. Reception of communication from Civil Service Board for Miscellaneous Departments certifying that ~here is no person having necessary residential requirements available to fill the classification of Associate Planner. Upon a motion by Carnakis, seconded by Balfanz, letter from Civil Service Board for Miscellaneous Departments certifying that there is no person having necessary residential requirements available 296 Bakersfield, California, September 30, 1957 - 8 to fill the vacancy existing within the Miscellaneous Departments in the classification of Associat~ Plann,er was received and ordered placed on file. Authorization granted to waive residential requirements of the Charter and make emergency appointment to the position of Associate Planner. In accordance with request contained in communication from the Civil Service Board for Miscellaneous Departments, upon a motion by Croes, seconded by Doolin, authorization was granted to waive residential requirements of the Charter as provided by Section 43 (a), and make an emergency appointment to the position of Associate Planner. City Auditor authorized to issue check tO Perry W. Taylor for unused business license. Upon a motion by Carnakls, seconded by Croes, the City Auditor was authorized to issue a check in amount of $20.00 to Perry W. TayIor, electrical contractor, for unused business license. City Manager instructed to have contract prepared for Christmas decorations in East Bakersfield business district. Upon a motion by Doolin, seconded by'Balfanz, the City Manager was instructed to have a contract prepared with the East Bakersfield Progressive Club for amount set up in the budget to cover the ChriStmas decorations in East Bakersfield business district. Adminilstratlve staff directed to m~ke a study relative to establishing a Youth Center in the City, to be considered by the Council at next budget hearings. Upon a motion by Doolin, seconded by Collins, the administrat~ive staff was directed to make a study relative to establishing a Youth Center in the City, to be considered by the Council at next budget hearings. City Attorney instructed to prepare an amendment to the Zoning Ordinance to change the Land Use Zoning of certain property in the College Heights Area. This being the time set for hearing on the matter, and no protests or objections having been received, upon a motion by Balfanz, 297 Bakersfield~ California~ September 30~ 1957 - I~ seconded by Carnakls~ the City Attorney was instructed to prepare an muend~ent to Zoning Ordinance No. 1010 New Series changing the Land Use Zoning of certain property in the College Heights Area. Acceptance of bid of Stroud-Seabrook for construction of Storm Drain in Beech Street between 18th Street and Truxtun Avenue and construction of Cottonwood Road Storm Drain between East California and Lakewood Avenues. Upon a motion by Doolin~ seconded by Dewire~ bid of Stroud- Seabrook to-construct storm drain in Beech Street between 18th Street and Truxtun Avenue and construct Cottonwood Road Storm I~rain between East California and Lakewood Avenues for a total price of $29~888.96~ was accepted~ all other bids were rejected~ and the Mayor was authorized to sign the contract on behalf of the City. City Manager authorized to make certain changes in plans and specifications for the construction of storm drain in Irene Street~ and negotiate with the County of Kern for joint exercise of powers agreement covering realignment of intersection at Irene Street and Thelma Drive. In accordance with reco~endation from the City Manager~ upon a motion by Collins~ seconded by Croes~ the City Manager was authorized to make certain changes in plans and specifications for the construction of a storm drain in Irene Street~ and negotiate with the County of Kern for joint exercise of powers agreement covering the realignment of the Thelma Drive. Adjournment. Upon a motion by Croes~ Council adjourned at 10:05 P.M. intersection at Irene Street and seconded by Collins~ the MAYOR of the City of Bakersfield ATTEST: CI~~an~x-~~oo Clerk of the Council of the City of Bakersf±eld~ California 298 Bakersfield, California, October 7, 1957 Minutes of the regular meeting of the Council of of Bakersfield, California, held in the Council Chamber of Hall at eight o'clock P.M. October 7, 1957. Invocation was given by the Reverend Melvin C. of the Fruitvale Community (hurch. Present: Absent: the City the City Hinz, Pastor Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Creos, DewirE, Doolin None Minutes of the regular meeting of September 30, 1957 were approved as presented. Action on award of bid for 21,000 G.V.W. Truck with 20 cubic yard Refuse Packer Body deferred for one week. Upon a motion by Carnakis, seconded by Bentley, action on award of bid for the 21,000 G.V.W. Truck with 20 cubic yard Refuse Packer Body was deferred for one week. Adoption of Resolution No. 53-57 authorizing the Fiscal Agent to withdraw certain funds from the Surplus Revenue Fund and to pay the same to the Treasurer of the City of Bakersfield, pursuant to the provisions of Resolution No. 75-55 of the Council. Upon a motion by Collins, seconded by Doolin, Resolution No. 53-57 authorizing the Fiscal Agent to withdraw certain funds from the Surplus Revenue Fund and to pay the same to the Treasurer o~ the City of Bakersfield, pursuant to the provisions of Resolution No. 75-55, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Ordinance No. 1149 New Series amending Section 3.01 of Ordinance No. 1010 New Series of the City of Bakersfield by changing the Zoning of certain property located in the College Heights Area. Upon a motion by Collins, seconded by Doolin, 0 rdinance Ne. 1149 New Series amending Section 3.01 of Ordinance No. 1010 New Series Bakersfield,: California,. October 7, 1957 - 2 of the City of Bakersfield, by changing located in the College Heights area, Ayes: Balfanz, Bentley, Carnakis, Noes: None Absent: None the zoning of certain property was adopted by the following vote: Collins, Croes, Dewire, Doolin Date fixed for hearing before the Council on application of Ralph L. Smith, Jr. to change the zoning boundaries of that property southerly of Panorama Drive and easterly of River Boulevard. A memorandum from the Planning Commission recommending denial of application of Ralph L. Smith, Jr. to change the zoning boundaries of that certain property southerly of Panorama Drive and easterly of River Boulevard from a C-1 (Limited Commercial) to a C-2 (Commercial) Zone was read, and upon a motion by Doolin, seconded by Carnakis, the memorandum was received and ordered placed on file, and the date of October 28, 1957 was fixed for hearing on this matter before the Council. Approval of recommendation of the Planning Commission that petition of Mullhofer, Inc. for closing of portion of 16th Street, be denied. Upon a motion by Carnakis, seconded by Dewire, memorandum from the Planning Commission recommending denial of petition of Mu11ihofer, Inc. for the closing of 16th Street for a distance of 132 feet east of "Q" Street was received and approved, and the petition was ordered denied. Allowance of Claims. Upon a motion by Croes, seconded by Doolin, Vouchers Nos. 911 to 1003, inclusive, as audited by the Voucher Approval Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Approval of location as submitted by Kern Engineering Corporation for underpass on Chester Avenue at the A. T. & S. F. Railway crossing. Upon a motion by Carnakis, seconded by Collins, location as submitted by Kern Engineering Corporation for an underpass on Chester Avenue at the A. T. & S. F. Railway crossing was approved. 300 Bakersfield, California, October 7, 1957 - 3 Approval of Plan for six lane Underpass proposed to be located on Chester Avenue at the A. T. & S. F. Railway Crossing. Upon a motion by Doolin, seconded by Balfanz, plan for a six lane underpass proposed to be located on Chester Avenue at the A. T. & S. F. Railway Crossing, was approved. Council goes on record as requesting the Kern Engineering Corporation to consider including access roads in the plan for an underpass proposed to be located on Chester Avenue at A. T. & S. F. Railway Crossing. At this time the City Manager recommended that there be in the plan for the proposed underpass on Chester Avenue at the included A. T. & S. F. Railway Crossing, bypass roads~ together with a turn- around immediately adjacent to the r allroad on each side of the railroad, so that all of those properties which presently front on Chester Avenue would still have access to and from CheWer Avenue, and upon a motion by Carnakis, seconded by Doolin, the Council went on record as requesting the Kern Engineering Corporation to include the City Manager's recommendation in the plan for the proposed underpass. Reception of invitation to the Council to participate in Veteran's Day Parade. Upon a motion by Carnakis, seconded by Balfanz, invitation to the Council from Post 26, the American Legion, to participate in Veteran's Day Parade, was received and ordered placed on file. City Attorney instructed to prepare ordinance relating to the Pasteurization of Milk and Cream in the City of Bakersfield. In accordance with a request received from ~. ~. C. Buss, Health Officer of the Kern ~unty Health Department, upon a motion by Doolin, seconded by Balfanz, the City Attorney was instructed to prepare an ordinance, for submission to the Council, relating to the Pasteurization of Milk and Cream in the City of Bakersfield. Adoption of Resolution of Acceptance of Q~it-Claim Deed from Western Gulf Oil Company. Upon a motion by Carnakis, seconded by Dewire, Resolution of Acceptance of Quit-Claim Deed from the Western Gulf Oil Company for Bakersfield, California,, October 7, 1057 portion of the sewer farm which had been $eased for oil exploration, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, ~bllins, Crees, Dewire, Doolin Noes: None Absent: None Adoption of Ordinance No. 1150 New Series revoking the franchise to Bakersfield and Kern Electric Railway Company for a system of Motor Coach Lines for the transportation of passengers !n the City of Bakersfield, by repealing Ordinance No. 789 New Series, of said City. Upon a motion by Collins, seconded by Doolin, Ordinance No. 1150 New Series revoking the franchise to Bakersfield and Kern Electric Railway Company for a system of Motor Coach Lines for the transportation of passengers in the City of Bakersfield, by repealing Ordinance No. 789 New Series, of said City, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Crees, Dewire, Doolin Noes: None Absent: N ne Adoption of Ordinance No. 1151 New Series amending Section 62 of Traffic Ordinance No. 658 New Series of the City of Bakersfield. Upon a motion by Carnakis, seconded by Crees, Ordinance No.. 1151 New Series amending Section 62 o~ Traffic Ordinance No. 658 New Series of the City of Bakersfield regulating direction traffic shall move upon certain streets and alleys, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Crees, Dewire, Doolin Noes: None Absent: N ne Approval of Mutual Fire Aid Agreement with the City of Taft. Upon a motion by Carnakis, seconded by Crees, Agreement with the City of Taft for Mutual Fire Aid was approved, and the Mayor was authorized to sign same on behalf of the City. 302 Bakersfield, California, October 7, 1957 -'5 Approval of Change Order No. 1 to Dicco, Inc. for improvement of Union Avenue between Niles and Irene Street. Upon a motion by Doolin, seconded by Balfanz, Change Order No. 1 to Dicco, Inc. for additional compensation in amount of $211.61 on project for improvement of Union Avenue between Niles and Irene Streets, was approved, and the Mayor was authorized to sign same on behalf of the City. Adoption of Resolution of Acceptance of Deed from William Jung and Mee Yoon Jung for property for extension of Corporation Yard. Upon a motion by Collins, seconded by Balfanz, Resolution of Acceptance of Deed from William Jung and Mee Yoon Jung, for all of the southerly 38 feet of the northerly 76 feet of Lots 5 and 6 in Block 305, Northern Division, property to be used for extension of the Corporation Yard, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None The City Auditor was authorized to issue a check to the Title Insurance and Trust (bmpany for purchase price of $7400.00, plus necessary escrow fees. Adoption of Resolution of Acceptance of Deed from C. Roy Nicholson and Nellie N. Beauchamp for property for extension of Corporation Yard. Upon a motion by Bentley, seconded by Carnakis, Resolution of Acceptance of Deed from C. Roy Nicholson and Nellie N. Beauchamp for all of Lots 7 and 8 in Block 305, Northern Division, property to be used for the extension of the Corporation Yard, was adopted by the Bakersfield, California, October 7, 1957 - 6 following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None .The City Auditor was authorized to issue a check to the Title Insurance and Trust Company for purchase price of $13,000.00, plus necessary escrow fees. Adjournment. Upon a motion by Croes, seconded by Collins, the Council ~journed at 8:58 P.M. ~---~rO~-O~-l~e-~i~y of Bakersfie~ ..... ATTE ST: d~:~icio C 1 e~k--o f-t~e ~oun~l of the City of Bakersfield, California 304 Bakersfield, California, October 14, 1957 Present: Absent: Minutes of the regular meeting of'October 7, approved as presented. Opening bids to furnish and install Lighting Circuits in Truxtun Avenue between A and D Streets. This being the time set to open bids to furnish and install lighting circuits in Truxtun Avenue between A and D Streets, all bidis received were publicly opened, examined and delcared. Upon a motion by Carnakis, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Kern (bunty Equipment Company to furnish 21,000 GVW Truck with 20 cubic yard Packer Body. Upon a motion by Dewire, seconded by Collins, bid of Kern County Equipment Company to furnish 21,000 GVW International CO 190 Hydepak Body Truck for a total price of $10,993.81 was accepted and all other bids were rejected. Councilmen Carnakis and Croes voted in the negative on this motion. Approval of Amendment to Agreement No. 52-55 with Lucy F. Herring. Upon a motion by Dewire, seconded by Balfanz, amendment to Agreement No. 52-55 granting to Lucy F. Herring the right to remove any of the buildings located on Lots 29, 30, 31 and 32 of Block 26, Bakersfield, formerly Kern, was approved, and the Mayor was authorized to sign same on behalf of the City. 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 14, 1957. Invocation was given by the Heverend Henry H. Collins. Mayor Sullivan. Councilmen Balfanz, Carnakis, Collins, Cx'oes, . Dewire, Doolin Bentley 1957 were Bakersfield, Californi~, October 14, 1957 - 2 3O5 Approval of salary increases effective November ~, 1957. Upon a motion by Doolin, seconded by Balfanz, the following salary increases were approved, effective November 1, 1957:' NAME CLASSIFICATION FROM STEP TO STEP J, S, McDaniels Hoseman 4 5 H. L.' Benfield Detective 3 4 George Martin Detective 3 4 C. R. Milligan Detective 3 4 George Strelich Detective 3 4 P. A. Beam Motor Patrolman 4 5 D. E. Paslay Motor Patrolman 4 5 C. V. Schertz Motor Patrolman 4 5 Harold Bergen Engineer II 3 4 E. L. Griffith Equipment Operator Grade III 4 5 Adoption of Ordinance No. 1152 New Series relating to the Pasteurization of raw milk and cream in the City of Bakersfield, California. Upon a motion by Doolin, secohded by Balfanz, Ordinance No. 1152 New Series relating to the pasteurization of raw milk and cream in the City of Bakersfield, was adopted as read by the following vote:: Ayes: Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Bentley Action on Agreement' with County of Kern for housing City prisoners in County Jail deferred for one week. Upon a motion by Collins, seconded by Doolin, action on agreement with the County of Kern for housing City prisoners' in the County Jail was deferred for one week for further study by the Council.. Confirmation of Agreement with ~ayslett and Jang, architects, for construction of certain transit facilities. Upon a motion by Collins, seconded by Doolin, Agreement with PIayslett and Jang, architects and associates, for the erection of a garage and maintenance shop and administrative quarters for the Bakersfield Municipal Transit System was confirmed, and the Mayor was authorized to sign same on behalf of the City. 3©6 Bakersfield, California, October 14, 1957 - 3 Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 1003 to 1098, inclusive, as audited by the Voucher Approval Committee, were approved, and the City ~ditor was authorized to issue checks on the Bank of A~erica to cover the respective amounts. Reception of Thank-You note from the Fifteenth District Agricultural Association.' Upon a motion by Croes, seconded by Doolin, note from the Fifteenth District Agricultural Association thanking the Council for cooperation received during Fair Week was received and ordered placed on file. Reception of invitation from American Municipal Corporation to attend 34th Annual Conference in San Francisco December 1-4, 1957. Upon a motion by Dewire, seconded by Doolin, invitation from the American Municipal Association to attend 34th Annual American Municipal Congress in San Francisco December 1-4, 1957, was received and ordered placed on file. Permission granted Arabian Horse Association to hang banner across street designating dates of horse show. Upon a motion by Doolin, seconded by Balfanz', permission was granted to hang a banner across Chester Avenue designating the dates of the All Arabian Horse Show to be held at the Kern County Fair Grounds. Approval of Plan for extension of Irene Street Storm Drain. Upon a motion by Balfanz, seconded by Doolin, Plan ~r extension of Irene Street ~orm Drain was approved. Approval of Joint Agreement with the County of Kern for extension of Irene Street Storm Drain. Upon a motion by Carnakis, seconded by Croes, Joint Agreement with the County of Kern for extension of Irene Street Storm Drain and for payment of the cost.of extending said strom drain from its present proposed location to a point northeast of the in~ersection of Thelma Drive and Irene Street, was approved, and the Mayor was authorized to sign same on behalf of the City. 307 Bakersfield, California, October 14, 1957 - 4 Adoption of Resolution of Acceptance of Deed from Woodrow W. Wilkins for extension of Corporation Yard. Upon a motion by Carnakis, seconded by Doolin,Resolution of Acceptance, of Deed from Woodrow W. Wilkins for all of the northerly 38 feet of Lots 5 and 6, in Block 305, Northern Division, property 1;o be used for the extension of the Corporation Yard, was adopted by tile following vote: Ayes: Balfanz, Carnakis, Collins, Croes, Noes: None Absent: Bentley Dewire, Doolin City Auditor authorized to issue check to Title Insurance. and Trust Company for purchase price of property acquired from Woedrow W. Wilkins for extension of the Corporation Yard. Upon a motion by Doolin, seconded by Carnakis, the City Auditor was authorized to issue a check to the Title Insurance and Trust Company in amount of $7050.00, plus escrow fees, for property acquired from Woodrow W. Wilkins to be used for extension of the Corporation Yard. Council adopts ~olicy relative to enactment of all ordinances except emergency ordinances. Upon a motion by Balfanz, seconded by Carnakis, the Council adopted policy relative to enactment of all ordinances except emergency ordinances, requiring that draft of the proposed ordinance be introduced and the text explained by the City Attorney at one meeting, and acti~h deferred until the next meeting. In accordance with this policy, ordinances providing for the issuance of citations for violations of ordinances of the City of Bakersfield, and amending Subsection (d) of Section 1601 of the 1955 Edition of the Uniform Building Code, as adopted by Ordinance No. 1126 New Series of the City of Bakersfield, were held over for one week for action. 308 Bakersfield, California, October 14, 1957 - 15 Authorization granted to add one semi-skilled laborer to the Refuse and Cleaning Department. Upon a motion by Collins, seconded by Doolin, authorization was granted to add one semi-skilled laborer to the refuse and cleaning department, to be employed at the Sanitary Landfill operation. Proposed ordinance regulating the size and location of gasoline price signs referred to the City-County Cooperation Committee. Upon a motion by Croes, seconded by Carnakis, proposed c~dinance regulating the size and location of gasoline price signs displayed at service stations, was referred to the City-County Cooperation Committee for study and recommendation. The City Attorney was instructed to confer with the County Counsel relative to the possible adoption of a joint ordinance for both City and County. Petitions from Retail Gasoline Dealers of the City of Bakersfield and the County of Kern recommending the passage of the proposed ordinance regulating the size and location of gasoline price signs referred to the City-County Cooperation ~Committee. Upon a motion by Croes, seconded by Doolin, petitions received from the Retail Gasoline Dealers of the City of Bakersfield and the County of Kern recommending the passage of the proposed ordinance regulating the size and location of gasoline price signs displayed at service stations, were referred to the City-County Cooperation Committee. Adjournment. Upon a motion by ~llins, seconded by Ca~nakis, the Council adjQurned at 9:20 P.M. ATTEST: of Cler~of the Council the City of Bakersfield, California Bakersfield~ California~ October 31, 1957 309 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 21, 1957. Church. Present: Invocation was given by the Pastor of the University Baptist Streets. Reception of City Auditor's Financial Report for September, 1957. Upon a motion by Collins, seconded by Doolin, the City Auditor's Financial Report for September, 1957 was received and ordered placed on file. ApproVal of Agreement with the County of Kern for housing City prisoners in County Jail. Upon a motion by Doolin, seconded by Dewire, Agreement with the County of Kern for housing City prisoners in County Jail was approved, and the Mayor was authorized to sign same on behalf of the City. Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of October 14, 1957 were approved as corrected. Acceptance of bid of A-C Electric Company to furnish and install lighting circuit in Truxtun Islands between A and D Streets. Upon a motion by Carnakis, seconded by Bentley, bid of A-C 'Electric Company to furnish and install lighting circuit in Truxtun Avenue islands between A and D Streets for a lump sum of $5985.00 was accepted, and all other bids were rejected. Mayor authorized to sign contract with A-C Electric Company to furnish and instal'l lighting circuit in Truxtun Avenue islands between A and D Streets. Upon a motion by Croes, seconded by Carnakis, the Mayor was authorized to sign contract with A-C Electric Company to furnish and. install lighting circuit in.Truxtun Avenue islands between A and D ~Bakersfield~ California, October 21, 1957 - 2 Adoption of Ordinance No. 1153 New Series providing for the issuance of citations for violations of ordinances of the City of Bakersf'ield, California. Upon a motion by Dewire, seconded by Balfanz, Ordinance No. 1153 New Series providing for the issuance of citations for violations of ordinances of the City of Bakersfield, California, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Ordinance No. 1154 New Series amending Subdivision (d) of Section 1601 of the 1955 Edition of the Uniform Building Code as adopted by Ordinance No. 1126 New Series. Upon a motion by Collins, seconded by Dewire, Ordinance No. 1154 New Series amending Subdivision (d) of Section 1601 of the 1955 Edition of the Uniform Building Code as adopted by Ordinance No. 1126; New Series, was adopted as read by the following vote: Ayes: Balfanz, Noes: Bentley Absent: None Carnakis, Collins, Croes, Dewire, Doolin Approval of Agreement with the Downtown Business Association, the East Bakersfield Progressive Club and the South Bakersfield Progressive Club for contribution to be used for decorating the streets during the holiday seasoh. Upon a moti6n by Bentley, seconded by Croes, agreement with the Downtown Business Association~ the East Bakersfield Progressive Club and the South Bakersfield Progressive Club for contribution from the City to be used by said organizations to decorate the streets of the business sections during the holiday season was approved, and the Mayor was authorized to sign same on behalf'of the City. Bakersfield, California, October 21, 1957 - 3 Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 1099 to 1179 inclusive, as audited by the Voucher Approval Committee were approved, and the City Auditor was authorized to issue cheeks on the Bank of America to cover the respective amounts. Mayor Sullivan instructed to contact Mr. W. L. ~lch, District Engineer of the State Division of Highways and propose that the City landscape the Traffic Circle and be reimbursed by the State when funds are available. Upon a motion by Carnakis, seconded by Doolin, Mayor Sul]Livan was instructed to obtain an estimate of the cost of landscaping the Traffic Circle according to the plan presented by the State Division of Highways, and transmit this information to Mr. W. L. Welch, DistrJLct Engineer of the State Division of Highways, with the proposition that the City proceed to landscape the Traffic Circle without further delay, and be reimbursed by the California Highway Commission when funds are available in the 1958-59 Fiscal Year Program. Mayor, City Manager and City Attorney instructed to make a study relative to revision of existing agreement with the Union Avenue Sanitation District. Upon a motion by Collins, seconded by Balfanz, the Mayor:, City Manager and City Attorney were instructed to study the existing agreement with the Union Avenue Sanitation District and make reco~aendatioz s to the Council relative to revising this contract. Reception of communication from Bakersfield City School District advising of place of regular meetings,of the Board of Education. Upon a motion by Carnakis, seconded by Croes, communication from the Bakersfield City School District advising 'that in the fut~me regular meetings of the Board of Education will be held in the new administration building at 1300 Baker Street, was received and ord~red placed on file. 3]2 Bakersfield, California, October 21, 1957 - 4 Reception of application of Southern Pacific Company to the Public Utilities Commission for authority to continue special service charges for Coach Passengers on San Joaquin and Sacramento Daylights. Upon a motion by Doolin, seconded by Dewire, application Southern Pacific Company to the Public Utilities Commission for authority to continue special service charges for Coach Passengers on San Joaquin and Sacramento Daylights, was received and ordered placed on file. Denial of request from Julius Smith, former owner of Minnette Shop for refund of business license fee. In accordance with recommendation from the City License Collector, upon a motion by Carnakis, seconded by Doolin, request from Mr. Julius Smith, former owner of the Minnette Shop for refund of $22.00 for unused portion of a business license, was denied. Communication from Bryan W. Haworth advising of his intention to protest application of Ralph L. Smith, Jr. for rezoning of certain property in College Heights ordered held to be read at hearing. Upon a motion by Carnakis, seconded by Balfanz, communication from Bryan W. Haworth advising of his intention to appear before the Council and ~rote~t application of Ralph L. Smith, Jr., for change in zoning of certain property in College Heights, was ordered held to be read at hearing on the matter on October 28, 1957. Letter from Roy R. McDowell and petitions from seven property owners requesting that Block 4, Laguna Square be zoned C-1 referred to the Planning Commission. Upon a motion by Dewire, seconded by Balfanz, letter from Mr. Roy R. McDowell and petitions from seven property owners in Block 4, Laguna Square, requesting that the area be rezoned C-l, were referred to the Planning Commission to study and make report to the Council on what can be worked out on this matter. 3i3 Bakersfield, California, October 21~ 1957 - 5 Adoption of Resolution No. 54-57 of the Council of the City of Bakersfield, Cal~orn~ ordering the vacation of the north and south alley in Block 171~ 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 Doolin, seconded by ~rnakis, Resolution No. 54-57 ordering the vacation of the north and south alley in Block 171, City of Bakersfield, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire~ Doolin Noes: None Absent: None Adoption of Resolution of Grant of Easement from Young'Men's Christian Association of Kern County for portion of Block 171, Bakersfield. Upon a motion by Collins, seconded by Croes~ Resolution of Grant of Easement across portion of Block 171, Bakersfield, from Young M~n's Christian Association of Kern County, was adopted by the following vote: Ayes: ~lfanz, Bentley~ Carnakis~ Co111ns~ Croes, Dewire, Doolin Noes: None Absent: None City Attorney instructed to prepare zoning resolution granting application of F. F. Latta, requesting a variance of zoning to permit the rental of an existing apartment located within a building on the rear of that property designated as 2105 "B" Street, subject to certain conditions. This being the timeset for hearing on appeal by residents; of the area to decision of the Planning Commission granting applica.tion of F. F. Latta for a variance affecting that certain property as hereinafter described and zoned as an R-1 (One-Family) Dwelling zone to permi~ the rental of an existing appartment located within a building on the rear of that property designated as 2105 "B" Street, all interested persons present were given an opportunity to be heard. The 314 Bakersfield, California, October 21, 1957 - 6 City Clerk read the resolution of the Planning Commission which stated that at hearing held before the Commission, the applicant did present adequate evidence in support of certain required conditions. After careful consideration was given to all arguments presented, it was moved by Dewire, seconded by Balfanz, that the City Attorney be instructed to prepare a zoning resolution granting the variance, subject to the following conditions: 1. All of the window spaces on the east side of the present structure be filled in with solid glass brick~ or adobe brick; or a frame and stucco structure, to comply with the Fire regulations. 2. That the wall on the north and east side of the property be reduced to legal height limit of six feet, including a reinforced concrete cap sheet on top of that structure, which will make it safe. 3. Living quzrters be confined to the second floor only. Councilman Bentley voted in the negative on this motion. City Attorney instructed to record Zoning Resolution granting variance to F. F. Latta when same has been adopted by the Council. Upon a motion by Balfanz, seconded by Doolin, the City Attorney was instructed to record Zoning Resolution granting variance to F. F. Latta to permit the rental of an existing apartment on the rear of that property designated as 210~ "B" Street, subject to certain conditions, when same has been adopted by the Council. Adoption of Resolution No. 55-57 of the Council of t~e city of Bakersfield calling for the redemption of Series A Off-Street Parking Revenue Bonds Nos. A880 to A837, inclusive; f~r publication of Notice of Red~mptisn of said Bonds, and au~thorizing the Fiscal Agent to redeem said Bonds. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 55-57 of the Council of the City of Bakersfield calling for the redemption of Series A Off-Streets Parking Revenue Bonds Nos. A880 to A837, inclusive; for publication of Notice of Redemption of said Bonds, Bakersfield, California, October 21, 1957 - 7 and authorizing the Fiscal Agent to redeem said Bonds, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Car~akis, Noes: None Absent: None Collins, Croes,' Dewire, Doolin Approval of Contract Change Order No. 1 to Stroud-Seabrook for construction of Storm Drains, Beech Street and Cottonwood Road. Upon a motion by Carnakis, seconded by Collins, Contract Change Order No. i to Stroud-Seabrook for additional compensation in amount of $290.00 for construction of Storm Drains, Beech Street and C~ttonwood ROad~ was approved, and the'Mayor was authorized to sign same on behalf of the City. The Change order provides for one Manhole and the substitution~of 20 Linear Feet Pipe Arch for Corrugated Me~al Pipe. Approval of Plan'for change in specifications for construction of Storm Drains,Beech Street and Cottonwood Road. Upon a ~otion by Collins, seconded by Doolin, Plan for proposed change in specifications for construction of Storm Drains, Beech ~reet and ~ttonwood Road, was approved. Approval of Plan for Part Circle Culvert at Planz Road and South P Street. Upon a motion by Doolin, seconded by Dewire, Plan for Part Circle Culbert at Planz Road and ~uth P Street was approved. Approval of Plan for Standard ~ainage Well Type B. Upon a motion by Collins, seconded by Carnakis, Plan for. Standard Drainage Well Type B was approved. Adjournment. Upon a motion by Collins, seconded by Doolin, the Council adjo~rned at ~45 P.M. ATTEST: - of the Council of the City of Bakersfield, California 316 Bakersfield, California, October 28, 1957 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 28, 1957. Invocation was given by the Reverend Ralph W. Jells, Pastor of St. Paul's Episcopal Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Dewire, Doolin Absent: Councilman Croes Minutes of the regular meeting of October 21, 1957 were approved as presented. Adoption of Resolution of Acceptance of Quitclaim Deed from Edmund S. J. Baldwin, et al, for portion of Lot No. 6, Section 6, Township 30 South, Range 28 East, M.D. B. &M. Upon a motion by Carnakis, seconded by Doolin, Resolution of Acceptance of Quitclaim Deed from Edmund S. J. Baldwin, et al, for portion of Lot No. 6, Section 6, Township 30 South, Range 28 East, B. & M., was adopted by the following vote: Bentley, Carnakis, Collins, Dewire, Doolin M0 De Ayes: Balfanz, Noes: None Absent: Croes Carnakis, Collins, Adoption of Zoning Resolution No. 128 granting variance to permit the rental and use of an existing apartment located within a building on the rear of that property designated as 2104 "B't Street, in the City of Bakersfield. Upon a motion by Collins, seconded by Doolin, Zoning Resolution No. 128 granting variance to F. F. Latta to permit the rental and use of an existing apartment located within a building on the rear of that property designated as 2104 "B" Street, in the City of Bakersfield, was adopted as read by the following vote: Ayes: Balfanz, Carnakis, Collins; Dewire, Doolin Noes: Bentley Absent: C~oes Bakersfield, California, October 28, 1957 - 2 317 Approval of Change Order No. 3 to Fischbach and Moore, Inc. granting an extension of time to complete the installation of street lighting and traffic signals in West and East Bakersfield Business Districts. Upon a motion by Carnakis, seconded by Bentley, Contract Change Order No. 3 to Fischbach and Moore, Inc. granting an additional 15 working days to complete the installation of Street Lighting and Traffic Signals in West and East Bakersfield Business Districts was approved, and the Maygr was authorized t~ sign same on behalf of the City. APl~rOval Of specifications for the classification of Park Maintenance Leadingman. Upon a motion by Dewire, seconded by Balfanz, specifications for the classification of Park Maintenance Leadingman were approved. Allowance of Claims. Upon,a motion by Bentley, seconded by Carnakis, Vouchers Nos. 1181 to 1254, 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. Mayor directed to write a letter to the California Highway Commission relative to including the widening of Oak Street in the 1958-59 Fiscal Year Program. Upon a motion by Doolin, seconded by Carnakis, Mayor Sullivan was directed to write a letter to the California Highway Commission and inquire if the~widening of Oak Street was included in the 1958-59 Fiscal Year Program, and if. it has been deleted therefrom, what is the reason for~the delay. Copies of the letter were ordered sent to Mr. Frank Durkee, Mr. G. T. McCoy and Mr. W. L. Welch, of the State Division of HighwaMs. City Attorney instructed to prepare zoning resolution denying application of Ralph L. Smith, Jr, to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property southerly of Panorama Drive and easterly of River Boulevard. This being the time set for hearing on application of Ralph L. Smith, Jr. to amend Zoning Ordinance No. 1010 New Series by changing 318 Bakersfield, California, October 28, 1957 - 3 the land use zoning of that certain property southerly of Panorama Drive and easterly of River Boulevard, all interested persons present were given an opportunity to be heard. The City Clerk read the resolution of the Planning Commission setting forth its findings for recommending denial of the application, and several letters protesting the granting of the application. After consideration was given to all arguments presented, upon a motion by Carnakis, seconded by Doolin, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare a zoning resolution denying the application. Planning Commission instructed to study the possibility of establishing boundaries of an are surrounding Bakersfield College wherein the sale of intoxicating beverages would be prohibited. Upon a motion by Doolin, seconded by Carnakis, the Planning Commission was instructed to study the possibility of establishing boundaries for an area surrounding Bakersfield College which would be designated in a proposed ordinance, to be submitted for the consideration of the Council, prohibiting the sale of intoxicating beverages within said area. Approval of Plans and Specifications for 4 Pools and Toilet Buildings and authorization granted to advertise for bids for same. Upon a motion by Carnakis, seconded by Doolin, Plans and Specifications for 4 Pools and Toilet Buildings were approved, and the Purchasing Agent was authorized to advertise for bids for same. Mayor authorized to sign petition to the Board of Supervisors of the County of Kern requesting the cancellation of County taxes on certain property owned by the City of Bakersfield, Upon a motion by Carnakis, seconded by Balfanz, the Mayor was authorized to sign petition to the Board of Supervisors of the 319 Bakersfield, 'California, October 28, 1957 - 4 County of Kern requesting the cancellation of County taxes on that property designated as the N~ lying NWly o~ RR RTW Excl. of M. R. Sec. 17, T 30, R 28-10A, which is now owned by the City of Bakersfield. Adjournment. Upon a motion by Carnakis, seconded by Collins, the Council adjourned at 9:00 P.M. MAYOR of the City of Bakersfield, Calif. ATTEST: '~-~f'icio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, November 4, 1957 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 4, 1957. Invocation was given by the Reverend Emil Johnson, Pastor of the Messiah Lutheran Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of October 28, 1957 were approved as presented. Report submitted by the Governmental Efficiency Committee on proposed organization of the Public Works Department referred back to Committee for further study and report. A report submitted by the Governmental Efficiency Committee proposing a new organizational set-up in the Department of Public Works was read, and it was moved by Doolin, seconded by Balfanz, that the report be adopted by the Council. After considerable discussion, substitute motion made by Balfanz, seconded by Croes, that the report be referred back to the Committee for further study and recommendation to the Council, carried unanimously. Denial of request from Lanier C. Greet, Planning Associate, for military leave of absence. Upon a motion by Bentley, Lanier C. Greet, Planning Associate, was denied, subject from the service. seconded by Balfanz, request from for military leave of absence, to applicable laws in effect when he is discharged Adoption of Zoning Resolution No. 129 denying application of Ralph L. Smith, Jr. to amend Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property southerly of Panorama Drive and easterly of River Boulevard. Upon a motion by Balfanz, seconded by Carnakis, Zoning Resolution No. 129 denying application of Ralph L. Smith, Jr. to amend Zoning Ordinance No.. 1010 New Series by changing the land use zoning Bakersfield, California, November 4, 1957- 2 of that certain proper~y southerly of Panorama Drive and easterly of River Boulevard, was adopted by the following vote: Ayes: Balfanz, Carnakis, Collins, Dewire, Doolin Noes: Bentley Abstaining: Croes Absent: None Approval of Plans and Specifications for construction of reinforced concrete box ~ulverts at Southgate and Kern Island Canal, and Vernal Place and Kern Island Canal~ and the Purchasing Agent was authorized to advertise for bids.for same. Upon a motion by Carnakis, seconded by Doolin, plans and specifications for construction of reinforced concrete box culverts at SouthgaSe and Kern Island Canal and Vernal Place and Kern Island Canal, * were approved, and the Purchasing Agent was authorized to advertise for bids for same. Approval of request for authorization to increase the number of inspectors in the Building Department. Upon.a motion by Collins~ seconded by Balfanz, authorization was granted to increase the number of inspectors in the Building Department from 5 to 6, Reception of C.P.A. report on examination of accounts of Firemens Disability and Retirement Fund and Off-Street Parking Project for fiscal year ended June 30, 1957. Upon a motion by Dewire, seconded by Bentley, ~P.A. reports on examination of accounts of the .Firemens Disability and Retirement Fund and the Off-Street Parking Project for the fiscal year ended June 30~ 1957. were received and ordered placed on file. Allowance of Claims. Upon a motion by Bentley, seconded by Carnakis~ Vouchers Nos. 1256 to 1321 inclusive~ as audited by the Voucher Approval ~mmittee, were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. ** Also Haley Street and East Side Canal 322 Bakersfield, California, November 4, 1957 - 3 Appointment of Mr. R. ~ Bruce to fill vacancy e~isting on Charity Board of. Appeals and Solicitations. Upon a motion by Dewire~ seconded by Carnakis~ Mr. Richard S. Bruce was appointed as a member of the Charity Board of Appeals and Solicitations to fill the existing vacancy. City Manager to direct the Director of Recreation to obtain information from other cities relatiye to the use of school facilities for youth activity .programs. Upon a motion by Doolin~ seconded by Carnakis~ the City Manager was instructed to direct the Director of Recreation to communicate with other cities to learn what use is being made of school facilities for developing~uth activity programs~ and if the school districts participate in the expense for conducting such programs. City Manager instructed to issue permits to install markers at local historical sit~s subject to certain regulations. Upon a motion by Carnakis~ seconded by Doolin~ the City Manager was instructed to issue permits to install suitable markers designating local historically important sites within the city limits of the City of Bakersfield~ subject to certain regu~ions of the Department of Public Works and the Police Department~ whenever requested by the Kern County Historical Society. Reception of communication from State of California Department of Public Works allocating 5/8~ gas tax funds to the City for period ending September 30~ 1957. Upon a motion by Carnakis~ seconded by Dewire~ communication from Ur. G. T. McCoy~ State Highway Engineer~ advising that the quarterly allocation of 578~ gas tax funds to the City of Bakersfield for the period ending September 30~ 1957~ based on a popmlation figure of 47~153~ amounted to $37~575.25~ was received and ordered placed on file. Bakersfield, California, November 4, 1957 - 4 323 Approval of request from Morris Chain to join the City in claim for damages to City property on behalf of Police Officer Robert Eugene Hall. Upon a motion by Carnakis, seconded by Collins, request from Morris Chain', attorney, to join the City in claim for damages to City property on behalf of Police Officer Robert Eugene Hall, was approved. City Manager authorized to permit the Bakersfield Foods Co. Inc. to connect to City sewer providing they comply with requirements of industrial sewer agreement. A Communic'ation f~om the Bakersfield' Foods Co. Inc. requesting permission to connect their property at 220 Industrial Street to the City sewer was read, and upon a motion by Doolin, seconded by Croes, the matter was referred to the City M~nager to grant permission, providing they comply with the requirements of the industrial sewer agreement. Mayor Sullivan authorized to reply to communication from Greater Bakersfield Chamber of Commerce and accept invitation to attend luncheon meeting to preview report in connect&on with the industrial development program. A communication from the Greater Bakersfield Chamber of Commerce inviting the Council to attend a luncheon meeting at the Hacienda on November 12, 1957, to preview report submitted by the Stanford Research Institute in connection with the industrial development program, was read, and upon a motion by Croes, seconded by Carnakis, Mayor Sullivan was instructed to answer the conpuunication and advise that all members of the Council and the Mayor will be present at the meeting. Petition from property owners in the area requesting that a special district be formed for the purpose of constructing and installing curbs and gutters along both sides of East 9th Street between Owens Street and Lakeview Avenue, ~eferred to the City Manager and City Attorney for checking. Upon a motion b~ Collins, seconded by Carnakis, Petition submitted by 22 property owners requesting that a special district be formed for the improvement of their neighborhood and 'that formal proceedings be commenced for the purpose of constructing and installing curbs and gutters along both sides of East 9th Street, between Owens Street and Lakeview Avenue, was referred to the City Manager and City 324 Bakersfield, California, November 4, 1957 - 5 Attorney for checking same, and permission was granted to engage the services of an outside attorney to prepare the necessary proceedings for the formation of the district. Adoption of Resolution of Acceptance of Grant Deed from Whirremote Homes, Inc. for Lots 16 and 17, Tract 1878.~ Upon, a motion by Collins, seconded by Doolin, Resolution of Acceptance of Grant Deed ~fro~ Whfttemore Homes, Inc. for Lots 16 and 17, in Tract 1878, was adopted by the foll~ng vote: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None Consent granted to authorize the County of Kern to reconvey Lots 18 and 35, in Tract 1878, to the Whirremote Homes, Inc. Upon a mot/on by Dewire, seconded by Croes, consent was given to authorize the.County of Kern to're~onvey Lots 18 and 35 in Tract 1878, to Whirremote Homes, Inc. Approval of Plan and Profile for Benton Park Drainage. ~ Upon a motion by Croes, seconded by Doolin, Plan and Profile for Benton Park Drainageswas approved. AdJo~trnment until November 12, 1957. Upon a motion by Croest seconded by Collins, the Council adjourned at 10:12 P.M. until Tuesday, November 12, 1957. ~AYOR the City of Bakersfield, ATTEST: CI~L~an~/x-~O~ficio Clerk of the C0uncil of the City of Bakersfield, Califo~nia Bakersfield, California, November 12, 1957 Minutes of the regular meeting of Bakersfield, California, held in the Council at eight o'clock P.M. November 12, 1957. Invocation was given by the Reverend Cyrus Keller, Pastor of the Cain Memorial A M.E. Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Croes, Doolin Absent: Councilman Dewire Minutes of the regular meeting of November 4, 1957 were approved as presented. Opening bids for Police Radio Communication System. This being the time set to open bids for Police Radio Communication System, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Balfanz, the bids the city Manager for study and recommendation back to were referred to the Council. the Council of the City of Chamber of the City Hall Report from Civic Affairs Committee of the Greater Bakersfield Chamber of Commerce on the Civic Auditorium referred to the City Manager and City Attorney for study and report back to the Council at meeting of November 18, 1957. Collins, field Chamber of Commerce with regard to the proposed Civic Auditorium, and upon a motion by Carnakis, seconded by Doolin, the report was received and referred to the City Manager and City Attorney for their study and report back to the Council at the meeting of November 18, 1957. Copies of the report presented by Mr. Gill were ordered sent: to each member of the Council. Petition for consent to the commencement of annexation proceedings for territory lying northerly of Brundage Lane, easterly of Beech Street, southerly of Second Street and westerly of "A" Street, held over for one week for additional information. Upon a motion by Doolin, seconded by Balfanz, petition for consent to the commen~ent of annexation proceedings for the territory and recommendations of the Civic Affairs Committee of the Greater Bakers- At this time Mr. Barney Gill presented a report of the findings 326 Bakersfield, California, November 12, 1957 - 2 lying northerly of Brundage Lane, easterly of Beech Street, southerly of Second Street and westerly of "A" Street, was held over for one week for additional information. Date fixed for hearing before the Council on application of Rex F. Whittemore to amend zoning boundaries of that property l~ing southerly of Sandra Drive and westerly of South Chester Avenue from an R-1 (One-Family Bwelling) Zone to a C-1 (Limited Commercial) Zone. A memorandum from the Planning Commission recommending approval of application of Rex F. Whirremote to amend zoning boundaries of that certain property lying southerly of Sandra Drive and westerly of South Chester Avenue from an R-1 (One-Family Dwelling) Zone to a C-1 (Limited Commercial) Zone, subject to the dedication of an alley adjacent to the southerly property line prior to the rezoning, was read, and upon a motion by Collins, seconded by Doolin, date of December 2, 1957 was fixed for hearing on this matter before the Council. Bate fixed for hearing before the Council on application of Lloyd James Thomas to amend zoning boundaries of that certain property located on the southerly side of First Street between the Central Branch, Kern Island Canal, and "V" Street, from a C-2 (Commercial) Zone to an R-1 (One-Family) Dwelling Zone. A memorandum from the Planning Commission recommending approval of application of Lloyd James Thomas to amend zoning boundaries of that certain property located on the southerly side of First Street between the central branch, Kern Island Canal, and "V" Street, from a C-2 (Commercial) Zone to an R-1 (One-Family Bwelling) Zone, was read, and upon a motion by Carnakis, seconded by Croes, date of December 2, 1957 was~fixed for hearing on this matter before the Council. Date fixed for hearing before the Council on application of the Carnation ~mpany to amend zoning boundaries of that certain property located easterly of "V" Street between Second and Third Streets, from a C-2 (Commercial) Zone to an M-1 (Light Manufacturing) Zone. A memorandum from the Planning Commission recommending approval of application of the Carnation Company to amend zoning boundaries of 32? Bakersfield, California, November 12, 1957 - 3 that certain property located easterly of "V" Street between Second and Third Streets, from a C-2 (Commercial) Zone to an M-1 (Light Manu- facturing) Zone, was read, and upon a motion by Croes, seconded by Balfanz, date of December 2, 1957 was fixed for hearing on this matter before the Council. Permission granted Foster & Kleiser Commaamy to erect an illuminated outdoor advertising sign on the southeast corner of Chester Place and Chester Avenue. A memorandum from the Planning Commission recommending approval of request of Foster & Kleiser Company to erect an illuminated outdoor advertising sign on the southeast corner of Chester Place and Chester Avenue was read, and upon a motion by Croes, seconded by Collins, the recommendation of the Planning Commission was approved, and the request was granted. Notice of Hearing before the Public Utilities Commission of investigation on the Commission's own motion for the purpose of establishing a list-of railroad grade crossings of city streets or county roads most urgently in need of separation, referred to the City Manager. Upon a motion by Bentley, seconded by Balfanz, Notice of Hearing before the Public Utilities Commission of investigation on the Commission's own motion for the purpose of establishing a list ,of railroad grade crossings of City streets or County roads most urgently in need of separation, was referred to the City Manager. City Manager instructed to study the effect the installation of traffic signals at 24th and "~' Streets will have on the railroad spur track at 24th Street. Upon a motion by Carnakis, seconded by Balfanz, the City Manager was instructed to study the effect that the proposed installation of Traffic Signals at 24th and "Q" Streets will have on the railroad spur track which crosses 24th Street. Bakersfield, California, November 12, 1957 - 4 Approval of salary increases effective December i, 1957. Upon a motion by Carnakis, seconded by Collins, the following salary increases were approved, effective December 1, 1957: NAME CLASSIFICATION F~DM ST]~ ~TO STEP J. A. West Hoseman 3 4 H. L. Lostaunau Detective 3 4 A. J. Flores Plainclothes Patrolman Grade I 3 4 Ben Bellomi Chief Mechanic 4 5 Verner Lindlots Semi-skilled Laborer 3 4 Alvin L. Litties Semi-skilled Laborer 3 4 Allowance of Claims. Upon a motion by Croes, seconded by Doolin, Vouchers Nos. 1322 to 1397, as audited by the Voucher Approval Committee, were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. City Manager authorized to proceed with preparation of plans for the exterior lighting of the City Hall. Upon a motion by Carnakis, seconded by Collins, the City Manager was authorized to expend approximately $400.00 for the preparation of plans for the exterior lighting of the City Hall. Councilmen Balfanz and Bentley voted~in the negative on this motion. City Manager authorized to contact the Kern County Land Company and make a formal offer to provide city services to that area proposed to be developed southwest of the City. Upon a motion by Doolin, seconded by Bentley, the City Manager was authorized to contact the Kern (bunty Land Company and make a formal offer to provide city services, whenever needed, to that area proposed to be developed southwest of the City of Bakersfield, and request an expression from the Land Company of their views on this proposition. City Manager instructed to set up a policy to be followed relative to future annexations to the City of Bakersfield. Upon a motion by Doolin, seconded by Balfanz, the City Manager was instructed to prepare a report to the Council setting up a policy to be followed regarding the various requirements which he feels should be requested on any future annexations to the City, in order to meet the present standards, and recommend any costs that should be assessed for such annexations. Bakersfield, California, November 12, 1957 - 5 Communication from Mr. Floyd L. Ming, Chairman of the Board of Supervisors, submitting a proposed plan of operation for the Area Planning Commission, referred to the Administrative Staff for study. Upon a motion by Bentley, seconded by Croes, communication from Mr. Floyd L. Ming, Chairman of the Board of Supervisors, submitting a proposed plan of operation for the Area Planning Commission, was referred to the Administrative Staff for study~.. Mr. Fred Roberts, Chairman of the Planning Commiss.ion, and Mr. Robert Conway, Planning Director, were invited to attend the Agenda Meeting of November 18, 1957, to discuss the County's proposal with the Council. Police Department, authorized to waive residential requirements for three persons who have successfully passed the examination for Police Patrolman. In accordance with request received from the Civil Servic,~ Commission for the Bakersfield Police Department, upon a motion by Croes, seconded by Collins, authorization was granted the Police Department to waive residential requirements for three persons who have successfully passed the examination for Police Department. City Clerk instructed to indicate in Minutes that correspondence with the California Highway Commission relative to funds for the widening of Oak Street has been read into the record. At th~s time Mayor Sullivan read a letter dated October 30, 1957, which he had written to the California Highway Commission, and a reply dated November 5, 1957, from Mr. Chelso A. Maghetti, Secretary of the California Highway Commission, relative to the allocation of funds in the 1958-59 State Highway Budget for the survey and constr~tion for the widening ,of State Route 141 (Oak Street), and upon a motion 'by Carnakis, seconded by Balfanz, the City Clerk was instructed to indicate in the Minutes that these communications had been read into the record. Bakersfield, California, November 12, 1957 - 6 Permission granted Mr. Pete Bernacchi ~o connect to the City sewer. Upon a motion by Collins, seconded by Bentley, permission was granted Mr. Pete Bernacchi, 908 Snyder Lane, to connect to the City sewer. Purchasing Agent authorized to advertise for 13,000 Tons of Plant Mix in place. Upon a motion by Carnakis, seconded by Doolin, the Purchasing Agent was authorized to advertise for 13,000 Tons of Plant Mix in place. City Manager authorized to prepare a resolution commending counselors who participated in Teen-Age Government Day. Upon a motion by Doolin, seconded by Carnakis, the City Manager was authorized to prepare a resolution commending the four counselors of the four High Schools who participated in the Teen-Age Government Day. City Attorney authorized to prepare an ordinance amending certain sections of the Uniform Plumbing Code, 1955 Edition. Upon a motion by Carnakis, seconded by Bentley, the Cit~ Attorney was instructed to prepare an ordinance amending certain sections of the Uniform Plumbing Code, 1955 Edition. City Attorney instructed to prepare amendment to License Ordinance No. 681 New Series providing for a graduated fee to be paid by Contractors. Upon a motion by Carnakis, seconded by Croes, the City Attorney was instructed to prepare an amendment to License Ordinance No. 681 New Series providin~ for a graduated License fee to be paid by Contractors. Adjournment. Upon a motio~ by Croes, seconded by Carnakis, the Council adjourned at 9:40 P.M. MAYOR of the . ATTEST: · ' ~ of the Council CIT~C~ ~'~ ~-Of~f/cio Clerk of the City of Bakersfield, California Bakersfield, CalifoFnia, November 18, 1957 331 Minutes of the regular meeting of the Council of the City of Bakers£1eld, California, held in the Council~ Chamber of the City Hall at eight o'clock P. ~. November 18, 1957. ~ Invocation was given by the Reverend Justin Knorr, Pastor of the Bible Baptist Church. Present: Mayor Sullivan. Councilmen Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Absent: Councilman Bentley · Minutes of the regular meeting of November 12, 1957 were approved as presented. Opening bids for concrete box culverts at Southgate and Kern Island Canal, Vernal Place and Kern Island Canal, and Haley Street and East Side Canal. This being the time set to open bids for construction of concrete box culverts at Southgate and Kern Island Canal, Vernal Place and Kern Island Canal and Haley Street and East Side Canal, all bids were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Croes, the bids were referred to the City Manager for tabulation in order to award at this evening's meeting. Acceptance of bid of.Motorola Inc, to furnish Police Radio Communications System. Upon a motion by Dewire, seconded by Carnakis, bid of Motorola Inc. to furnish police Radio Communications System for a total amount of $47,808.40 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract on behalf of the City. Councilmen Croes and Doolin voted in the negative on this motion. Reception of report from the City Manager on financing the construction of an auditorium for a period of years. Meeting to be arranged with the Board of Supervisors to discuss this matter. Upon a motion by Doolin, seconded by Carnakis, a report submitted by the City Manager on financing the construction of an auditorium for a period of years was received and ordered placed on file, and a meeting is to be arranged with the Board of Supervisors of the County of Kern to discuss the matter of jointly financing this project. : o2 Bakersfield, California, November 18, 1957 - 2 Reception of report from the City Attorney on legal aspects of construction of a civic auditorium. ~ Upon a motion by Croes, .seconded by Carnakis, report submitted by the City Attorney on the legal aspects of construction of a civic auditorium, was received and ordered placed on file. , Adoption .of Ordinance No. 1156 New Series repealing Ordinance No. 887 New Series and abandoning proceedings for the annexation of Cedar Gardens No. 3. Upon a motion by Croes, seconded by Dewire, Ordinance No. 1156 New Series repealing Ordinance No. 887 New Series and abandoning proceedings for the annexation of Cedar Gardens No. 3, was adopted as read by the following voter Ayes: Balfanz, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: Bentley Action on petition for consent to the commencement of annexation proceedings for territory lying northerly of Brundage Lane, easte~v of Beech Street, southerly of Second Street and westerly of "A" Street .deferred for five weeks. Upon a motion by Collins, seconded by Doolin, petition for consent to the commencement of annexation proceedings for territory lying northerly of'Brundage Lane, easterly of Beech Street, southerly of Second Street and westerly of "A" Street, was deferred for five weeks. ~doption of Resolution No. 56-~7 commending student counselros of four schools participating in Teen-Age Government Day. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 56-57 commending the organizational ability, hard work and zeal of the student counselros of the four schools who participated in Teen-Age Government Day, was adopted by the following vote: Ayes: Balfanz, Ca~nakis, Collins, Croes~ Dewire, Doolin Noes: None Absent: Bentley Bakersfield,. California,. November 18, 1957 - 3 Adoption of Ordinance No. 1155 N~w Series altering the boundaries of the First, Second, Third, Sixth and Seventh Wards of the City of Bakersfield. Upon a motion by Dewire, seconded by Doolin, Ordinance No. 1155 New Series altering the boundaries of the First, Second, Third, Sixth and Seventh Wards of the City of Bakersfield, was adopted as read by the following ~ote: Ayes: Balfanz, Carnakis, C011ins, Croes, Dewire, Doolln Noes: None Absent: Bentley Allowance of Claims. Upon a motion by Carnakis, seconded by Collins, Vouchers Nos. 1398 to 1466, 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. Reception of City Auditor's Financial Report for October, 1957. Upon a motion by Carnakis, seconded by Balfanz, the City Auditor's Financial Report for the month of October, 1957, was received and ordered placed on file. Reception of communication from Kern County Unit of Pro-America commending the Council for reducing taxes. Upon a motion by Carnakis, seconded by Croes, communication ~rom the Kern County Unit of Pro-America commending the Council for reducing taxes in the City of Bakersfield, was received and ordered placed on file. Request from Transit Authority Commission of the City of Bakersfield for position of Student Operator to be included in present salary ordinances referred to the Civil Service Board for Miscellaneous Departments. Upon a motion by Carnakis, seconded by Balfanz, request from the Transit Authority Commission of the City of Bakersfield that the City amend salary ordinances to include the position of Student Operator, was referred to the Civil Service Board for Miscellaneous Departments: to set up the classification. Bakersfield,. California,~ November 18, 1957 - 4 Preliminary Plan for an overpass on Truxtun A*enue at Highway 99 referred to the Planning Commission. and Traffic Authority for study and recommendation~ Upon a motion by Doolin, seconded by Balfanz, preliminary plan for an overpass on Truxtun A~enue at Highway 99 as submitted by the Kern Engineering Corporations.was referred t~ the Planning Commission and the Traffic Authority for study and recommendation. Communication from John E. Castro offering to dedicate a portion of "~"Street to' the City referred to the City Manager for study and report back to the Council. Upon a motion by Doolin, seconded by Carnakis, communication from John E. Castro offering to d~dicate a portion of "~ Street to the City was referred to the City Manager for study and report back to the Council. Approval of Cantract Change Order No. 1 to A-C Electric Company for installation of Street Lighting at Kern County Court House. Upon a motion by Ca~nakis', seconded by Dewire, Contract Change Order No. i to A~C Electric Company extending the completion date to November 28, 1957, for the installation of Street Lighting at Kern' County Court House, was approved. Authorization granted to waive the residential requirement of .the Charter for the classifications of Assistant Planner and Planning Technician. Communications from the Civil Service Board for the Miscellaneous Departments certifying that there are no persons having the necessary residential qualifications available to fill the vacancies existing within the Miscellaneous Departments in the classifications of Assistant Planner and Planning Technician, and requesting authorization to waive the residential qualifications for these positions in order that emergency appointments can be made, were read, and upon a motion by Doolin, seconded by Carnakis, the letters were received and ordered placed on file, and authorization was granted to waive the residential require- ments. Bakersfield, California, November 18, 1957 Acceptance of bid of Griffith Co. for the construction of three concrete box culverts. Upon a motion by Collins, seconded by Dewire, bid of Griffi~h Co. to construct three concrete box culverts for a total amount of $47,236.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract on behalf of the City. Approval of Plans and Specifications and ~Purc~asing Agent authorized to advertise for bids for furnishing and installing Street Lighting and Traffic Signals in the City of Bakersfield. Upon a motion by Carnakis, seconded by Croes, Plans and Specifications were approved, and the Purchasing Agent was authorize.d to advertise for bids for furnishing and installing street lighting and traffic signals in the City of Bakersfield. Reception of CPA Audit report on examination of accounts for fiscal year ended June 30, 1957. Upon a motion by Croes, seconded by Collins, audit report submitted by Mr. D.L.R. Pratt, C.P.A., on examination of accounts for fiscal year ended June 30, 1957, was received and ordered placed on file. Adjournment. Upon a motion by Croes, seconded by Carnakis, the Council adjourned at 9:15 P.M. MAYOR of ~£t~ of Bakersfield, ATTEST: ~ ~ Ex-Officio Clerk of the Council oS ~he City of Bakersfield, California California 336 Bakersfield, California, November 25, 1957 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Coqncil Chamber of the City H~L11 at eight o'clock ~. M. November 25, 1957. Invocation was given bY the Reverend Henry H. ~ollins, Present: Mayor Sullivan. Councilmen Balfanz,~Bentley, Carnak~s, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of November 18, 1957 were approved as presented. Adoption of Resolution of Acceptance of GrantDeed from N, E. Mc4dams and Dixie L. McAdams for portion of Block C of the Lowell Addition. At this time the City Manager submitted a verbal report recommending that the Council approve request from John Castro to deec[ a portion of "Q" Street to the City of Bakersfield. Mr. Castro's affidavit that he would make application to rezone this area to a R-1 Zone was read by the City Clerk. Upon~a motion by Carnakis, seconded by Doolin, Resolution of Acceptasqe of Grant Deed~fFom~N. C. McAdams and Dixie L. McAdams for a portion of ~1ock ¢ of the Lowell Addition, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Reception of report from the City Attorney relative to ordinance proposed by the California Gasoline Retailers Association of Kern County. Upon a motion by Carnakis, seconded by Balfanz, report from the City Attorney relative to ordinance proposed by the California Gasoline Retailers Association of Kern County, was r~ceived and ordered placed on file. Approval of Mayor's appointments of Members of the City of Bakersfield Commission on Equal Employment Opportunity. Upon a motion by Doolin, seconded by Collins, the Mayor's appointment of the following persons to serve as members of the City Bakersfield~ Calif~rnia, November 25, 1957 of Bakersfield Commission on Equal Employment Opportunity was approved: N~E ADDRESS TERM R. F. Hackett, Sr. Trinidad Valdez Irving E. Hamme11 Mrs. Alda Weist Oscar Katz Mrs. Marie H. Fambrough Wiley Dorris Mr. R. F. Hackett,,Sr, 800 T Street 4 years 3105 Chester Avenue 2 years 1012 Meredith Avenue 2 years 1305 K Street 3 years 1135 Princeton Avenue i year 924 Second Street 3 years 1917 Second Street i year was appointed chairman of the Commission for the remaining portion of the year. Assistant City Attorney directed to render assistance to the City of Bakersfield Commission on Equal Employment Opportunity. Upon a motion by Balfanz, seconded by Collins, the Assistant City Attorney was directed to render any legal assistance required to the City of Bakersfield Commission on Equal Employment Opportunity. Reception of report from Council representatives on City-Council Cooperation Committee. Upon a motion by Carnakis, seconded by Bentley, report submitted by the Council representatives on City-County Cooperation Committee relative to a meeting held in the office of the City Manager at 4:00 P.M. on Tuesday, November 19, 1957, was received and ordered placed on file. P!anning~Commission instructed to proceed with a study of the problem'of street name conflicts in the Metropolitan Area of Bakersfield and report back to the Council. Upon a motion by Carnakis, seconded by Balfanz, recommendation contained in report submitted by the City-County Cooperation Committee concerning the problem of street name conflicts in the Metropolitan area of Bakersfield was approved, and the City Planning Commission was instructed to proceed with a study of this matter and make a report back to the Council. City Manager instructed to m~ke tentative arramge~ents with the Bureau of the Census for a Special Census and report back to the Council. Upon a motion by Carnakis, seconded by Balfanz, recommendation contained in report submitted by the City-County Cooperation Committee 338 Bakersfield, California, November 25, 1957 - 3 relative to special census being taken of the Greater Bakersfield area as soon as possible, was approved, and the City Manager was instructed to p~rsonally visit the Bureau of the Census office in San Francisco and make tentative arrangements for a special census, and report back to the Council. City Attorney instructed to prepare necessary revised joint resolution providing for plan of operation £or the Bakersfield-Kern County Area Planning Commission. Upon a motion by Dewire, seconded by Balfanz, recommendation contained in report submitted by the City-County Cooperation Committee relative to proposed plan of operation for the Bakersfield-Kern County Area Planning Commission was approved, and the City Attorney was instructed to prepare the necessary revised joint resolution for consideration of the two legislative bodies. Adoption of Resolution of Acceptance of Deed from Louis J. Brandt and Florence L. Brandt for sanitary sewer in Tract No. 1601. Upon a motion by Carnakis, seconded by Dewire, Resolution of Acceptance of Deed from Louis J. Brandt and Florence L. Brandt for six inch Sanitary sewer in Tract No. 1061, was adopted by the following vote: Ayes: Balfanz, Noes: None Absent: None Bentley, Carnakis, Collins, Croes, Dewire, Doolin submitted by the Civil ~rvice Board for Miscellaneous Departments Approval of specifications for the classification of Motor Coach Operator. Upon a motion by Collins, seconded by Doolin, specifications for the classification of Motor Coach Operator, were approved. Adoption of Emergency Ordinance No. 1157 New Series amending Section 2 of Ordinance No. 1093 New Series by adding thereto subdivision (c) fixing the rate of compensation to be paid to Student Operators. Upon a motion by Carnakis, seconded by Bentley, Energency Bakersfield, California,,November 25~ 1957 - 4 339 Ordinance No. 1157 New Series amending Section 2 of ~dinance No. 1093 New Series by adding thereto subdivision (c), fi;:ing the rate of compensation to be paid to Student Operators, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of recommendation of the Planning Commission approving location of a grade separation on 1~uxtun Avenue at Nighway 99. Upon a motion by Croes, seconded by Balfanz, recommendation of the Planning Commission that the preliminary plan as submitted for an overpass on Truxtun Avenue at Highway 99 be approved as to location and conformance with the Thoroughfares Plan, was'adopted by the Council. Permission granted City Assessor to strike out certain property now on State Board of Equalization Roll from Assessment Roll of the City of Bakersfield. Upon a motion by Doolin, seconded by Balfanz, permission was granted the City Assessor to strike out the following described property now on~State Board of Equalization Roll from the Assessment Roll of the City of Bakersfield: Lots 11 and 12, Tract 1396, on Assessment Lits Nos. 12792 and 12793 Approval of Questionable Permanency Contract with the Pacific Gas and Electric Company for service to Christmas Tree Lane. Upon a motion by Carnakis, seconded by Doolin, Questionable Permanency Contract with the Pacific Gas and Electric Company for service to Christmas Tree Lane with metering location at corner of Truxtun Avenue and C Street, was approved, subject to approval of City Attorney, and the Mayor was authorized to sign same on behalf of the City. 340 Bakersfield.~ California, November 25, ~57 - 5 Approval of Agreement with Pacific Gas and Electric Company covering Service Riser Pipe in connection with the installation of facilities to serve ChriStmas Tree Lane on the NE Corner of Truxtun Avenue and C Street. Upon a motion by Croes, seconded by Carnakis, Agreement with the Pacific Gas and Electric Company covering Service Riser Pipe in connection with the installation of facilities to serve Christmas Tree Lane on the NE corner of Truxtun Avenue and C Street, was approved, subject to the approval of the City Attorney, and the Mayor was authorized to sign same on behalf of the City. Allowance of Claims. Upon a motion by Croes, seconded by Carnakis, Vouchers Nos. 1448 to 1525 inclusive, as audited by the Voucher Approval Committee, were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Offer from Union Oil Company of California to enter into Subsurface 0il and Gas Leases covering certain lands located in the City of Bakersfield referred to the City Manager and City Attorney for study and recommendation. Upon a motion by Bentley, seconded by Balfanz, offer submitted by the Union Oil Company of California to enter into Subsurface Oil and Gas Leases covering certain lands located in the City of Bakersfield, was referred to the City Manager and City Attorney for study and recommendation. Reception of communication from the Kern County Safety Council recommending increase in the strength of the California Highway Patrol. -.-Upon a motion by Croes, seconded by Carnakis, communication from the Kern County Safety Council recomme. uding a state-wide increase in the strength of the California Highway Patrol to reduqe accidents, was received and ordered placed on file. 341 Bakersfield, ~lifornia, November 25, ~57 - 6 Council extends its commendation to police Officers Edward E. Miller, Alexander W. Swan and Joseph B. Netherton for courageous action in the line of duty. A communication from H. S. Buckham of 2122 Sacramento Street, expressing his appreciation of the courage displayed by Police Officer Edward E. Miller in the line o£ duty was read, and upon a motion by Croes, seconded by Doolin, the letter was referred to the Chief of Police for his information, and the Council extended its commendation to Police Officer Edward E. Miller, and also to Officers Alexander W. Swan Netherton for courageous action in apprehending a dangerous and Joseph B. criminal, Communication from Consulting and Testing Laboratories re constructio~ of four instruction- type swimming pools, referred to the City Manager for handling. Upon a motion by Balfanz, seconded by Doolin, communication from Consulting and Testing Laboratories requesting favorable consideration be given them for the te~ting and inspection required for the construction of four instruction-type swimming pools, was referred to the City Manager for handling. Reception of communication from James C. Beagle, Chairman of the Bakersfield-Kern County Area Planning Commission. Upon a motion by Doolin, seconded by Balfanz, communication from Mr. James C. Beagie, Chairman of the Bakersfield-Kern County Area Planning commission advising that ~the Area Planning Commission had endorsed th~ proposed plan of operation as suggested by Floyd L. Ming, Chairman of the Kern County Board of Supervisors, was received and ordered placed on file. A letter was directed sent to Mr. Beagle informing him that the City Attorney had been instructed to prepare a revised joint resolution providing for the operation of the plan, and funds have been set up in the City budget providing for the needed personnel to carry out said plan. 342 Bakersfield, California, November 25, 1957 - 7 Authorization granted to increase certain personnel classification allotments in t~e Planning Department. City Auditor authorized to transfer the necessary funds for advanced planning program. Upon a motion by Croes, seconded by Carnakis, authorization was granted to increase certain personnel classification allotments in the Planning Department for an advanced planning program for the balance of the fiscal year, by adding an Associate Planner and a Planning Technician. The ~ty Auditor was authorized to make the following transfers to provide funds for the increase in personnel: From Account No. To Account No. From Account No. To Account No. 11-100-60 11-040-01 11-100-60 11~040-19 City Manager Contingency Fund Planning Department Salaries City Manager Contingency Fund Planning Department, Uaterlals and Supplies NOC $6,465.00 $1,200.00 Reception of invitation to attend Regional Housing Conference at Fresno on Thursday, December 12, 1957. Upon a motion by Croes, seconded by Balfanz, invitation to attend Regional Housing Conference in the County School ~ditorium, Fresno, on Thursday, December 12, 1957, was received and ordered Council adjourns until five o'clock 'P.M. Tuesday, November 26, 1957, to a Committee of the Whole, to meet with the Board of Supervisors to discuss the Civic Auditorium. placed on file. ~.Upon a motion by Croes, seconded by Carnakis, the Council adjourned until five o'clock P.M. Tuesday, November 26, 1957, to a Committee of the Whole, to meet with the Board of.Supervisors in their Chambers, to discuss the Civic Auditorium. ATTEST: ~ ' Ex-Offi~i~rk of the Council of the City of Bakersfield, California Calif. Bakersfield, California, December 2, 1957 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 2, 1957. Invocation was given by the Reverend Laurence A. Mead~, Pastor of Calvary Baptist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Croes, Dewire, Doolin Absent: Collins Minutes o~ the regular meeting of November 25, 1957 were approved as submitted. Opening bids for construction of Four Instruction-type Swimming Pools. This being the time set to open bids for the construction Four Instruction-type Swimming Pools, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Carnakis, the bids were referred to the City Manager for study and recommendation. City Attorney and Administrative Department instructed to render assistance to the Mayor to the end that every legal remedy will be applied to require compliance by the State Highway Department with all Ordinances of the City and Laws of the State. A this time, Mayor Sullivan read his statement relative to telegram received from Mr. Frank B, Durkee, Chairman of the California Highway Cemmimsion and State Director of ~blic Works, informing the Council that the Commission had approved the route for the relocation of Highway 99 from its present location on Union Avenue and Golden State Avenue to new Freeway.location parallel and adjacent to Oak Street. ~on a motion by Bentley, seconded by Doolin, the City Attorney and the Administrative Department were instructed to render any and all assistance necessary to the Mayor to the end that every legal remedy will be applied to require compliance by the state,Highway Department with allOrdinances of the City and Laws of the State. The motion carried unanimously. 344 Bakersfield, California, December 2, 1957 - 2 Copy of Mayor Sullivan's Statement on Freeway locations ordered sent to the Members of the California H~ghway Commission and any other interested persons. Upon a motion by Dewire, 'seconded by Croes, a copy of Mayor Sullivan's statement on the location of Freeways was ordered sent to all members of the California Highway Commission and any other interested persons. Allowance of Claims. Upon a motion by Croes, seconded by ~arnakis, Vouchers Nos. 1526 to 1588 inclusive, as audited by the Voucher Approval Committee, were approved, and the City ~ditor was authorized to issue checks on the Bank of America to ~cover the respective amounts. Council adopts policy relative to the proposed construction of a civic auditorium. Upon a motion by Doolin, seconded bY Carnakis, the Council adopted the policy that the matter of constructing a civic auditorium will be placed on the ballot, to be approved by the electors of the City of Bakersfield, when the location has been agreed upQn, and the type of financing has been decided upon. Reception of communication from Mr. S. B. G~11, informally approving a possible change of the site location of the civic auditorium. A communication from Mr. S. B~ Gill, Chairman of the Civic Affairs Committee of the Greater Bakersfield Chamber of Commerce, advising that he had been authorized to notify the Council that at the last meeting of the Committee, they informally approved a possible change of site location of the Civic Auditorium from the one presently approved and selected by the Chamber, was r~ad, and upon a motion by Carnakis, seconded by Dewire, the Communication was received and ordered place~ on file. Permission granted Greater Bakersfield Chamber of Commerce to stage the 1957 Christmas Parade on December 3, 1957. Upon a motion by Carnakis, seconded by Balfanz, permission was granted the Greater Bakersfield Chamber of Commerce to erect bleacher seats, and to use sound equipment and the City's reviewing stand for the 1957 Christmas Parade to be held December 3, 1957 at 7 o'clock P.M. 347 Bakersfield, California,, December 2, 1957 - 3 Reception of Notice of Hearing before the Public Utilities Commission in the matter of the Application of Pacific Gas and Electric Company. Upon a motion by Croes, seconded by Dewire, Notice of Hearing before the Public Utilities Commission in the matter of the Application of Pacific Gas and Electric Company for authority, among other things, to remove the $2.00 ceiling from the fuel oil escalator clause in certain of its interruptible gas rate tariff schedules, was received and ordered placed on file. Adoption of Resolution No. 57-57 authorizing execution and acceptance of contract with the Southern Pacific Company for Storm Drain Easement. Upon a motion by Carnakis, seconded by Doolin, ~solution No. 57-57 authorizing execution and acceptance of contract with Southern Pacific Company for a 48-inch storm drain at Engineer Station 45/44.5 was adopted,by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Noes: None Absent: Collins Dewire, Doolin Adoption of.Resolution Rb. 58-57 authorizing acceptance and execution of agreement with the Pacific Gas and Electric Company for facilities to serve the traffic signal at the corner of Truxtun and H Streets. Upon a motion by Carnakis, seconded by Balfanz, Resolution No. 58-57 authorizing acceptance and execution of agreement with the Pacific Gas and Electric Company covering pole contacts in connection with the installation of facilities to serve the traffic signal at the corner of Truxtun and H Streets in Bakersfield, was adopted by the following vote: Ayes: Noes: Absent: Balfanz, Bentley, Carnakis, Croes, Dewire, None Collins Doolin 348 ~Bakersfield, California, December 2, 1957 - 4 Adoption of Resolution No. 59-57. authorizing the City Manager and the Purchasing Agent to sign for and accept surplus Federal propert~ for civil defense purposes. Upon a m6tion by Carnakis, seconded by Doolin, Resolution No. 59-57 authorizing C. Leland Gunn, City Manager and Director of Civil Defense and Disaster and K. P. Graham, Purchasing Agent of the City of Bakersfield, to sign for and accept surplus Federal pr6perty for civil defense purposes,' was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Croes, Desire, Doolin Noes: None Absent: Collins instructed to prepare City Attorney ~ ordinance granting application of Rex F. Whittemore to change the land use zoning of that certain property on the southerly side of South Chester Avenue. This being the time set for hearing on the matter, and no protests or objections having ~een received, upon a motion by Doolin, seconded by Carnakis, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare an ordinance granting application of Rex F. Whittemore to amend zoning ordinance No. lOlO New Series by changing the land use zoning of that certain property lying southerly of Sandra Drive and westerly of South Chester Avenue, from an R-1 (~One-Family Dwelling) Zone to a C-1 (Limited Commercial) ~ne. City Attorney instructed to prepare ordinance granting application of the Carnation Company by changing the land use zoning of that certain property located easterly of "~ Street between Second and Third Streets. This being the time set for hearing on the matter, and no protests or objections~having Been received, upon a motion by Dewire, seconded by Bentley, the City Attorney was instructed to prepare an ordinance granting the application ~ the Carnation Company to amend Bakersfield, California, December 2, 1957 ~ 5 Zoning Ordinance No. 1010 New Series by changing the land use zoning of that certain property located easterly ot "W' Street~ between Second and Third Streets from a C-2 (Commercial) Zone to an M-1 (Light Manufacturing) Zone. City Attorney instructed to prepare ordinance granting application of Lloyd James Thomas to change the land use zoning of that certain property on the southerly side of First Street between the Central Branch, Kern Island Canal and "~' Street. This being the time set for hearing on the matter, and no protests or objections having been received, upon a motion by Croes, second- ed by Balfanz, the recommendation of the Planning Commission was approved, and the City Attorney was instructed.to prepare an ordinance amending Zoning Ordinance No. 1010 New Series granting application of Lloyd James Thomas to change the land use zoning of that certain property on the southerly side of First Street between the Central Branch, Kern Island C~nal and "V" Street from a C-2 (Commercial) Zone to an R-1 (One-Family Dwelling) Zone. Permit granted Thomas C~ Douglass dba Douglass Motor Company. No protests or objections having been received, upon a motion by Carnakis, seconded by Doolin, permit was granted Thomas C. Douglass, dba Douglass Motor Company, to engage in the business of automobile dealer at 1114 East Adjournment. Upon a motion by Croes, adjourned at 9:30 P.M. ATTEST: ~uxtun Avenue. seconded by Dewire, the Council ~ITY CL~an~x~ficio,~lerk of the Council of the City of Bakersfield, California 35O Bakersfield, California, December 9, 1957 Minutes of the regular meeting of the Co.uncil of the City of Bakersfield~ California, held in the Council Chamber of the City H~L11 at eight o'clock P.M. December 9, 1957. Invocation was given by the Reverend ¥i~tor J. Mitchell, Minister of Education of the First Christian Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of December 2, 1957 were approved as presented. Acceptance of bid of Riel & Terry to, construct three instruction-type Swimming Pools. In accordance with recommendation from t~e City Manager, upon a motion by Doolin, seconded by Collins, bid of Riel & Terry to construct instruction-type swimming pools at Wayside, Planz and Saunders Parks was accepted, all other bids were rejected~ and the Mayor was authorized to sign the contract on behalf of the C~ty. City M~nager instructed to include funds iq 1958-59 budget for the construction of a swimming pool in Jastro Park. : Upon a motion by Bentley, seconded by Doo!in, the City Manager was instructed, when preparing the 1958-59 budget~ for the construction qf a swimming pool in Jastro Park. City Attorney instructed to prepare lease agreement with the Union 0il Company of California.with limitations as specified in Paragraph No. 2 of his report to the Council. A report submitted by the City Attorney on proposed lease agreement with the Union Oil Company of California for permission to drill on sites within the City on property owned by it, was read, and upon a motion by Dewire, seconded by Balfanz, the City Attorney was instructed to prepare a lease providing for the changes specified in Paragraph No. 2 of his report, or any other changes necessary to make it conform to governmental requirements, for the consideration of the Council at next Monday's meeting. to laclud~ funds ~ Bakersfield, California, December 9, 1957 - 2 351 Adoption of Ordinance No. 1158 New Series amending Section 3.01 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 Collins, Ordinance No. 1158 New Series amending Section 3.01 of. Ordinance No. 1010 New Series of the City of Bakersfield by changing the zoning of certain properties in, said City, was adopted as read by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Adoption of Resolution No.~60-57 amending the Joint Resolution establishing the Bakersfield-Kern County Area Planning Commission heretofore passed by the Kern County Board of Supervisors and the Bakersfield City Council. Upon a motion by Balfanz, seconded by Collins, Resolution No. 60-57 amending the Joint Resolution establishing the Bakersfield-Kern County Area Planning Commission heretofore passed by the Kern (bunty Board o~ Supervisors and the Bakersfield City Council, was adopted by the following vote:~ Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None Approval of Salary increases effective January 1, 1958. Upon a motion by Carnakis, seconded by Doolln, the following salary increases were approved, effective January 1, 1958: NAME CLASSIFICATION FROM STEP 'TO STEP A. J. Buechler E. C. Chapman E. L. Hughes L. E. Reed K. E. Weathers T. L. Comer William Brown Brinton Hale George Stone Thomas M. Scott Building Inspector 3 4 Hoseman 4 5 Hoseman 3 4 Hoseman 4 5 Hoseman 3 4 Detective 3 4 Park Superintendent 3 4 Sweeper Operator 4 5 Mechanic 4 5 Sewage Treatment Superintendent 3 4 352 Bakersfield, California, December 9, 1957 - 3 Date set for hearing before the Council on Application of Sill Properties, Inc. to amend zoning boundaries of that property located on the southeast corner of Alta Vista Drive and Niles Street. A memorandum from the Planning Commission recommending approval of application of SiS1 Properties, Inc..to fezone that property located on the southeast corner of Alta Vista Drive and Nile Street from an R-2 (Two-Family) Dwelling zone to a C-1 (Limited Commercial) Zone~ was read, and upon a motion by Collins, s?conded by Doolin, the date of December 30, 1957 was fixed for hearing on this matter before the Council. Date set for hearing before the Council on application of Harry F. Smith Construction Company,.Inc. to amend the zoning boundaries of that property lying westerly of Dana Street and fronting on the southerly side of University Avenue. A memorandum from the Planning Commission recommending denial of application of Har6y F. Smith Construction Company, Inc. to amend the zoning boundaries of that property lying westerly of Dana Street and fronting on the southerly side of University Avenue from an R-1 (One-Family Dwelling) Zone to an R-2 (Two-Family Dwelling) Zone, was read, and upon a motion by Carnakis, seconded by Bentley, the date of December 30, 1957 was fixed for hearing on this matter before the Council. Action on recommendation from Planning Commission on the control of area surrounding Bakersfield College against sale of intoxicating liquor deferred for two weeks. A memorandum from the Planning Commission on the subject of the control of are~ surrounding Bakersfield College against sale of intoxicating liquor and making certain recommendations therein was read, and upon a motion by Doolin, seconded by Balfanz, action on the matter was deferred for two weeks. Recommendation from the Planning Commission that an emergency oilwell drilling ordinance be adopted, referred to the City Attorney for study and recommendation. A memorandum from the Planning Commission recommending that the Council adopt an emergency oilwell drilling ordinance prohibiting the drilling, boring or bottoming of oilwells in or under any portion of the City of Bakersfield, until the proposed amendment to the zoning ordinance Bakersfield, California, Dec~ber 9, 1957 - 4 is adopted was read, and upon a motion by Dewire, seconded ~y Collins, the matter was referred to the City Attorney for study and recommend~tion. Reception of application of A. T. & S. F. Railway Company to the Public Utilities Commission for authorization to reduce its passenger train service between Bakersfield, Oakland and certain intermediate points. Upon a motion by Carnakis, seconded by Dewire, application of the A. T. & S. F. Railway Company to the Public Utilities Commission for authority to,reduce its passenger train service between Bakersfield, Oakland and certain intermediate points by discontinuing Trains No. 61 and No. 6, was received and ordered placed on file. Application of the Greater Bakersfield Separation of Grade District to the Public Utilities Commission for an order authorizing construction of a crossing at separated grades over the tracks of the Southern lhcific Company at Beale Avenue and authorizing 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, referred to the City Manag~ and City Attorney for study and recommendation. Upon a motion by Bentley, seconded by Carnakis, application of the Greater Bakersfield Separation District to thePublic Utilities Commission for an order authorizing construction of a crossing at separated grades over the tracks of the Southern Pacific Company at Beale Avenue and authorizing 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, ~11 in the City of Bakersfield, County of Kern, State of California, was referred to 'the City Manager and City Attorney for study and recommendation back to the Council at next Monday's meeting. Application of the Greater Bakersfield Separation~of Grade District to the Public Utilities Commission for an order authorizing construction of a crossing at sepaated grades under the tracks of the A. T. & S. F. Railway Company at the existing crossing at non- separated grades at Chester Avenue and the tracks of the A..T. & S. F. Railway Company referred to the City Manager and City Attorney for study ,and recommendation. Upon a motion by Dewire, seconded by Doolin, application of the Bakersfield, California, December 9, 1957 - 5 Greater Bakersfield Separation of Grade District to the Public Utilities Commission for an order authorizing construction of a crossing at non- separated grades under the tracks of the A. T. & S. F. Railway Company, in the City of Bakersfield, County of Kern, Sate of California, was referred to the city Manager and City Attorney for study and report back to the Council at next Monday's meeting. Allowance of Claims. Upon a motion by Collins, seconded by Carnakis, Vouchers Nos. 1589 to 1664 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. Council adopts recommendation of the California Highway Commission in relocating Highway 99 along the Oak Street Route. Upon a motion by Croes, seconded by Carnakis, the Council adopted the recommendation of the California Highway Commission in relocating Highway 99 along the Oak Street route, by the following vote: Ayes: Bentley, Carnakis, Collins, Croes Noes: Balfanz, Dewire, Doolin Absent: None State Division of Highways requested to come to an early decision on a precise plan for the exact location of the Oak Street freeway. Upon a motion by 'Croes, seconded by Carnakis, the State Division of Highways was requested'to come to an early decision on a precise plan for the exact location of the Oak Street freeway, so that local citizens may act accordingly. ~is motion carried unanimously. Administrative Staff, including the City Attorney, instructed to work toward a freeway agreement with the State Division of Highways which would have as a condition the widening of Oak Street io four lanes. Upon a motion by Croes, seconded by Carnakis, the Administrative Staff, including the City Attorney, was instructed to work toward a freeway agreement with the State Division of Highways, which would have as a condition the widening of Oak Street to four lanes, either prior to the completion, Street. 355 Bakersfield, California, December 9, 1957 - 6 or completed at the same time, as the freeway along Oak The motion carried unanimously. Administrative Staff instructed to cooperate in every manner in working toward an early settlement of the Council policy relative to the construction of a freeway along Oak Street. Upon a motion by Croes, seconded by carnakis~ the Administrative Staff was instructed to cooperate in every manner in working toward an. early settlement of'the Council policy relative to the construction of a freeway along Oak Street. The motiom carried unanimously. City Manager to arrange a meeting with the Board of Supervisors to discuss the construction of a Civic Auditorium. Upon a motion by Croes, seconded by Doolin, the City Manager was instructed to arrange a meeting with the Board of S~pervisors for Tuesday, December 17th, if possible, for the purpose of discussing the construction of a Civic Auditorium. Reception of Resolution from the C~vic Affairs Workshop of the Community Needs Conference. Upon a motion by Carnakis, seconded by Doolin, Resolution submitted by S. B. Gill, containingmaj0r recommendations from the Civic Affairs Workshop of the Community Needs Conference sponsored by the Greater Bakersfield Chamber of Commerce, was received and ordered placed on file, and the City Clerk was instructed to send a copy of the resolution to each member of the Council. Mayor instructed to take the matter 01 proposed ~ew:bus~ t~rminal up with the highest officials of the Greyhound Bus Company. Upon a motion by Croes, seconded by Bentley, the Mayor was instructed to take the matter of the proposed construction of a new bus terminal on 18th Street, between G and F Street, up with the highest officials of the Greyhound Bus Company, and let them know how the neighborhood feels and what activities are in the neighborhood. He was also directed to call their particular attention to the fact that Bakersfield, California, December 9, 1957 - 7 certain women's organizations meet in the vicinity, and do everything he can to get the bus company to ~elect another site for the bus depot. City Attorney instructed to explore all legal means to eleiminate the construction of a new bus terminal by the Greyhound Bus Company on 18th Street. Upon a motion by Dewire, seconded by Balfanz, the City Attorney was instructed to explore all legal means to eliminate the proposed construction by the Greyhound Bus Company of a new bus terminal on 18th Street between G and F Streets. Planning Commission instructed to study the area proposed for location of new bus terminal and mak~ recommendations to the Council relative to t~ rezoning of the neighborhood to eliminate undesirable ~usinesses. Upon a motion by Bentley, seconded by Dewire, the Planning Commission was instructed to study the area in the' vicinity of thee proposed new bus terminal site, and make recommendations to the Council relative to the pessible rezoning of same to eliminate undesirable businesses which would be detrimental to the neighborhood. Reception of invitation to attend Aid to Needy Children's Division of the Kern County Welfare Department's R~habilitation Workshop on December 11, 1957. Upon a motion by Bentley, seconded by Collins, invitation to attend Aid to Needy Children's Division of the Kern County Welfare Department's Rehabilitation Workshop on December 11, 1957, was received and ordered placed on file. City Clerk fns~ructed to sign certificate acknowledging receipt of certified copy of vote of the California Highway Commission relinquishing certain portions of State Highway to the City Of Bakersfield. Upon a motion by Collins, seconded by Carnakis, the City Clerk was instructed to sigh certificate acknowledging receipt of certified copy o f vote of the California Highway Commission relinquishing certain portions of State Highway to the City of Bakersfield. 357 · Bakersfield, California, December 9, 1957 - 8 Communication from Todd Madigan requesting annexation of portion of his property to the City referred to the City Manager to be prepared in proper form. Upon a motion by Carnakis, seconded by Coil. ins, communication from Todd Madigan requesting the annexation of another portion of his property to the City of Bakersfield, was referred to the City Manager to have the petition prepared in the proper form. Permi~ granted William V. Hummel to engage in the business of buying and dismantling wrecked automobiles. Upon a motion by Collins, seconded by Dewire, permit was granted William V. Hummel, who oparates the Bakersfield Body Works at 117 - 23rd Street, to engage in the business of buying and dismantling for parts wrecked automobiles. City Auditor authorized to make certain transfer of funds to provide for the operation of the Equal Employment Opportunity Commission. Upon a motion by Collins, seconded by Carnakis, the City Auditor was authorized to transfer $500.00 from Account No. 11-100-60, City Manager Unapplied Appropriations, Transfers, to Account No. 11-015-51, Equal Employment Opportunity Commission, Travel and Other Employee Expense, to provide funds for the operation of the Commission. City Manager directed to transfer Civil Service jurisdiction when changing a particular function from one Municipal Department to another Municipal Department. Upon a motion by Collins, seconded by Carnakis, the City Manager was directed to transfer Civil Service jurisdiction whenever a particular function is changed from one Municipal Department to another Municipal Department, Adjournment. Upon a motion by Collins, Council adjourned at 10:20 P.M. ATTEST: L. ' of C ITY~ anc~ Ex-bf~f c~erk seconded by Carnakis, the MAYOR of the City of Bakersfield,Calif. the Council of the City of Bakersfield, California Bakersfield, California, December 16, 1957 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. December ~6, 1957. Invocation was given by the'Reverend Norman E. Nelson, Pastor of Our Saviour's Lutheran Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Collins:, Croes, Dewire, .Doolin Absent: None Minutes of the regular meeting of December 9, 1957, were approved as presented. Opening bids for 13,000 Tons Plant Mix in Place. This being the time set to open bids for 1$,0O0 Tons Plant Mix in Place, all bids received were publicl'y opened, examined and declared. Upon a motion by Croes, seconded by Carnakis, the bids were referred to the City Manager for study and recommendatiDn. Opening bids for Annual Requirements Part-Circle Culverts. This being the time set to open bids for annual requirements Part-Circle Culverts, all' bids received were publicly opened, examined and declared. Upon a motion by Dewire, seconded by Bentley, the bids were referred to the City Manager for study and recommendation. Opening bids for installation of Street Lights and Traffic Signals at various intersections. · This being the time set to open bids for installation of Street Lights and Traffic Signals at various intersections, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Doolin, the bids were referred ~o the City Manager for study and recommendation. Action on bids for Fire Extinguishers for Corporation Yard equipment deferred for one week. This being the time set to open bids for Fire Extinguishers for Corporation Yard Equipment, upon a motion by Croes, seconded by Dewire, the bids were ordered held unopened for one week, in order to determine if the specifications were restrictive. Bakersfield, California, December 16, 1957 - 2 359 City Manager, his staff and,the Mayor to contact the Greater Bakersfield Separation of Grade District and request the withdrawal of that part of their application to the Public Utilities Commission for authority to close Haley Street. Upon a motion by Doolin, seconded by Balfanz, the City Manalger, his staff, and the Mayor were instructed to contact the Greater Bakersfield Separation of Grade District and request that they withdraw that part of their a~plication to the Public Utilities Commission for authority to close Haley Street at its intersections with the tracks of the Southern Pacific Company, The Atchison, Topeka and Santa Fe Railway Company and the Sunset Railway Company, and also to request the District to consider the connectien of 21st Street either,under the other underpass or consaected with an "S" to S,,mner Street, so that there will not be any misunderstanding as to what the desires of the Council are. Adoption of Emergency Ordinance No. 1160 New Series, which is an Emergency Interim Zoning Ordinance amending Section 16.01 of Ordinance No. 1010 New Series of the City of Bakersfield. Upon a motion by Dewire, seconded by Croes~ Emergency Ordinance No. 1160 New Series, which is an Emergency Interim Zoning Or~inance ~uending Section 16.01 of Ordinance No. 1010 New Series of the City of Bakersfield, was adopted by the following vote: Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Balfanz, Noes: None Absent: None Reception of City Auditor's Financial Report for November, 1957. Upon a motion by Carnakis, seconded by Collins, the City Auditor's Financial Report for November, 1957 was received and ordered placed on file. Reception of Report from the Council Freeway Committee on the subject o~ Oak Street Widening and Oak Street Freeway. Upon a motion by Bentley, seconded by Croes, report submitted by the Council Freeway Committee on the subject of Oak Street Widening BAkersfield, California, December 16, 1957 - 3 and Oak Street Freeway, was received and ordered placed on file, and the recommendations contained therein were adopted by the Council. Adoption of Resolution No. 63-57 urging the California Highway Commission to hold a formal hearing on the matter of the relocation of Highway 466. Upon a motion by Bentley, seconded by Doolin, Reso~utien No. 63-57 urging the California Highway Commission to hold a formal hearing in the City of Bakersfield, California, as soon as practicable, preferably in January or February, 1958, on the matter of the relocation of Highway 466 and its connection with relocated Highway 99, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Noes: None Absent: None City Manager and Staff, and the Freeway Committee to appear at formal hearing of the California Highway Commission and urge the relocation of Highway 466 as recommended in Freeway Committee ~port. Upon a motion by Doolin, seconded by Croes, the City Manager, his staff, and the Freeway Committee were instructed to appear at formal hearing, when it has been set by ~he California Highway Commission, and present proposals for the relocation of Highway 466, in accordance with recommendations, contained in the report os the Freeway Committee, which were adopted by the Council at this meeting. Reception of decision from the Public Utilities Commission in the matter of the Application of Orange Belt Stages for an ex p~rte o~der for authority to increase rates of fares. Upon a motion by Balfanz, seconded by Doolin, Decision from the Public Utilities Commission in the matter of the application of Orange Belt Stages for an ex parte order for authority to ~crease rates of fares, was received and ordered placed on file. Bakersfield, California, D~cember 16, 1957 - 4 Authorization granted the Purchasing Agent to advertise for bids for certain items. Upon a motion by Carnakis, seconded by Balfanz, the Purchasing Agent was authorized to advertise for 1. Gasoline requirements for 1958 2. Corporation Yard Diesel requirements for 1958 3. Lamp requirements for 1958 Adoption of Resolution No. 61-57 of proposed annexation of uninhabited territory designated as Mr. Vernon No. i and setting date of hearing thereon. Upon a motion by Carnakis, seconded by Croes, Resolution No. 61-57 of proposed annexation Of uninhabited territory designated as Mr. Vernon No. i ~nd setting date of January 13, 1958 for 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 Resol~ution No. 62-57 authorizing ~he Mayor to accept and consent to all deeds. Upon a motion by Collins, seconded by Balfanz, ReSolution No. 62-57 authorizing the Mayor to accept and consent to all deeds, was adopted by the following vote: Ayes: Balfaaz, Bentley, Carnakisr Collins, Croes, Dewire, Doolin Noes: None Absent: None Acceptance of Subsurface Oil and Gas Leases with the Union Oil Company of California covering certain land owned by the City. Upon a motion by Dewire, seconded by Balfanz, certain Subsurface 0il and Gas Leases by and between the City of Bakersfield and the Union Oil Company of California, bearing identification numbers and covering certain land owned by the City, were approved, and the ~yor was aut~)rized to sign same on behalf of the City. Letter from the Union Oil Company of California bearing date of December 16, 1957 was deemed to be part of said leases and said leases shall be deemed to be amended by the same. Bakersfield, California, December 16, 1957 - 5 Allowance of Claims. Upon a motion by Collins, seconded by Carnakis, Vouchers Nos. 1664 to 1755 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. Mayor authorized to sign petition to the Board of Supervisors to cancel taxes on property now owned by the City of Bakersfield. Upon a motion by'Collins, seconded by Doolin, the Mayor was authorized to sign a'petition to the Board of Supervisors for cancellation of County of Kern taxes on property described as 2{ acres in Section 30, T. 29 S., Range 28 E., M.D. B. & M., now owned by the City of Bakersfield. City Attorney instructed to prepare resolution as evidence of the Council's support of County's Census Tract proposals to' be submitted to the Censu6 Bureau in Washington. In~eponse to a request from the Kern County Planning Commission, upon a motion by Crees, seconded by Carnakis, the City Attorney was instructed to prepare a resolution to be adopted by the Council, as evidence of its support, to accompany the County's Census Tract proposals, which are now ready for official submission to the Census Bureau in Washington. Reception of communication from State Division~of Highways informing the City that it is in order to take over maintenance of frontage roads between "~' Street and the north City limits. Upon a motion by Balfanz, seconded by Dewire, communication from the State Division of Highways advising that it will be in order for the City to take over maintenance of frontage roads between "~' Street and the north City limits as of December 4, 1957, was received and ordered placed on file. Reception of certificate from County Clerk that the Board of Supervisors has adopted Joint, Resolution amending the Joint Resolution establishing the Bakersfield-Kern County Area Planning Commission. Upon a motion by Ca=nakis, seconded by Crees, certificate from the County Clerk that Joint Resolution amending Joint Resolution Bakersfields, California, December 16, 1957 - 6 establishing the Bakersfield-Kern County Area Planning Commission had been adopted ~y the Board of Supervisors on the 10th day of December, 1957, was r~ceived and ordered placed on file. Reception of communications from Public Utilities Commission enclosing copies of Application of the Greater Bakersfield Separation of Grade District for authority to construct certain separation of grades. Upon a motion by Croes, seconded by Dewire, communications from the Public Utilities Commission enclosing copies of applications of the Greater Bakersfield Separation of Grade District for authority to construct Beale Avenue at separated grades over the tracks of Southern Pacific (bmpany and to close Haley Street at its intersections with tracks of the Southern Pacific, A. T. & S. F. and a,nset Railway Companies, and for authority to construct Chester Avenue at seaprated grades under the tracks of the A. T. & S. F. Railway Company, were received and ordered placed on file. Communication from .~sociated Architects 'and Engineers re Civic Auditorium ~eferred to the City-CountyCooperation Committee. Upon a motion by Croes, seconded by Bentley, communication from Associated Architects and Engineers advising that they are vitally interested in securing the commission for the architectural and engineering services of the Civic Auditorium, was referred to the City-County Cooperation Committee. Reception of petitio~ from Jas. 'W. Huber, Manager of Skateland. In accordance wit~ request of Mayor Sullivan, upon a motion by Collins, sebonded by Carnakis, petition presented by Jas. W. Nuber, Manager of Skateland, was received and ordered placed on file. Adoption of Ordinance No. 1159 New Seri~s amending Section 3 of Ordinance No. 995 New Series and re~ealing Ordinance No. 1109 New Series of the City of Bakersfield, California. Upon a motion by Carnakis, seconded by Balfanz, Ordinance No. 1159 New Series amending Section 3 of Ordinance No. 995 New Series and Bakersfield, California, December 16, 1957 - 7 repealing Ordinance No. 1109 New Series of the City of Bakersfield, California, was adopted as read by the following vote: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Doolin Ayes: Noes: None Absent: None Action on adoption of Interim Emergency Ordinance amending Section 3.01 of Zoning Ordinance No. 1010 New Series deferred for one week for further study by the Council. It was moved by Dewire, seconded by Bentley, that Interim Emertency Ordinance amending Section 3.01 of Zoning Ordinance No. 1010 New Series by changing the zoning f~om a C-2 (Commercial) Zone to a C-1 (Limited Commercial) Zone, of certain property in the vicinity of new bus site, be adopted. Substitute motion made by Balfanz, seconded by Carnakis, that action on the ordinance,be deferred for one week for further study the Council, carried by the following vote: Ayes: Balfanz, Noes: Dewire' Absent: None Bentley, Carnakis, Collins, Croes, Doolin Approval of Plan and Profile for Drainage Line and Sump to serve Tract No. 1878. Upon a motion by Doolin, seconded by Carnakis, Plan and Profile for Drainage Line and Sump to serve Tract No. 1878, was approved. City Attorney instructed to prepare resolution naming street in Castro Subdivision "Q" Court. Upon a motion by Balfanz, seconded by Doolin, the City Attorney was instructed to prepare a resolution naming street in Castro Subdivision "Q" Court. Adjournment. Upon a motion by Collins, .seconded by Carnakis, the Council adjourned at 9:54 P.M. MAYOR of the City of Bakers~leld, California ATTEST: CI~l'Y~t~an~Ex~- ff~L~f~c~c o Clerk of the Council of the City of Bakersfield, California Bakersfield, California, December 23, 1957 Minutes of the regular meeting of the Council of the Cxty of Bakersfield, California, held in the Council Chamber of the City tlall at eight o'clock P.M. December 23, 1957. Invocation was given by the Reverend James Scherfee, Pastor of the Oildale Congregational Church. Present: Mayor Croes, Absent: None Minutes of the regular meeting of December 116, 1957 were approved as presented. City Attorney instructed to prepare Resolution In Memoriam of late Attorney Wiley C. Derris. Upon a motion by Dewire, seconded by Collins, the City Attorney was instructed to prepare a Resolution In Memoriam recognizing Sullivan. Councilmen Balfanz, Bentley, Carnaksi, Collins, Dewire, Deolin. the services of the late Attorney Wiley C. Derris, as a member of t~ Equal Employment Opportunity Commission, and also in 'the community. Acceptance of bid of Dicco, Inc. to furnish 13,000 Tons Plant Mix in Place. Upon a motion by Croes, seconded by Dewire, bid of Dicco, Inc. to furnish 13,000 Tons of Plant Mix in place, for a total price of $72,250.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of Larsen & Rawlings for annual requirements of Part Circle Culverts. Upon a motion by Deolin, seconded by Collins, bid of Larsen & Rawlings for construction of annual requirements of Part Circle Culw~rts for a total amount of $9,630.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of A-C Electric Com~ny for installation of Street Lighting and Traffic Signals at various intersections. Upon a motion by Collins, seconded by Carnakis, bid of A-C Electric Company to install street lighting and traffic signals at w~rious 366 Bakersfield, California, December 23, 1957-2 intersections, deleting Item 5 and including other nine items, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Approval of Mayor's appointment of Civic Auditorium Committee to study the question of a Municipal Auditorium. Upon a motion by Balfanz, seconded by Croes, the Mayor's appointment of an Auditorium Committee, composed of Councilman Dewire, Chairman, and Councilmen Bentley and Doolin, to study the question of a Municipal Auditorium, and make recommendations to the Council for its consideration on each phase of study, was approved. Mayor's recommendation relative to creation of a new Zone C-2A referred to the Planning Commission for study and recommendation back to the Council. Upon a motion by Croes, seconded by Collins, communication from Mayor Sullivan containing recommendation that a new Zone C-2A be created with the definition of the uses permitted to be all the uses permitted in a C-2 zone with certain exceptions, was referred to the Planning Commission for study and recommendation back to the Council. All bids for Fire Extinguishers for the Corporation Yard equipment ordered returned unopened, and the Purchasing Agent authorized to readvertise for bids on more open specifications. Upon a motion by Carnakis, seconded by Balfanz, all bids for Fire Extinguishers for Corporation Yard Equipment were ordered returned unopened, and the Purchasing A~ent was authorized to readvertise for bids on more open specifications. Adoption of Resolution No. 64-57 consenting to the commencement of annexation proceedings for the annexation of certain inhabited territory to the City of Bakersfield designated as Spruce Addition No. 1. Upon a motion by Croes, seconded by Deolin, Resoluition No. 64-57 consenting to the commencement of annexation proceedings for the annexation to the City of Bakersfield of certain inhabited and unincorporatei Bakersfield, California, December 23, 1957 - 3 territory in the County of Kern contiguous to the City of Bakersfield, 1, was adopted by the following vote: Collins, Croes, Dewire, Doolin designated as Spruce Addition No. Ayes: Balfanz, Bentley, Carnakis, Noes: None Absent: None Adoption of Resolution No. 65-57 expressing support of County's Census Tract Program. Upon a motion by Collins, Seconded by Croes, Resolution N~. 65-57 expressing support of the County's Census Tract Program and urging the Federal Census Bureau to give early consideration to and approval of same, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Croes, Dewire, Deolin Noes: None Absent: None Adoption of Resolution No. 66-57 naming Street running northerly from 6th Street, between P Street and R Street. Upon a motion by Croes, seconded by Collins~ Resolution No. 66-57 naming Street running northerly from 6th Street, between P Street and R Street, "Q" Court, Ayes: Balfanz, Bentley, Noes: None Absent: None was adopted by the following vote: Carnakis, Collins, Croes, Dewire, Deolin Appointment of Mrs. Betty Stiner as Acting City Clerk. Upon a motion by Carnakis, seconded by Bentley, Mrs. Betty Stiner was appointed Acting City Clerk, to act during City Clerk's vacation. Allowance of Claims. Upon a motion by Carnakis, seconded by Collins, 1575 to 1826 inclusive, as audited by th4 Finance Approval Committee, approved, and the City Auditor was authorized to issue checks on the' Bank of America to cover the respective amounts. Vourchers Nos. were Bakersfield, California, December 23, 1957 - 4 Certified copy of Freeway Committee's Report relative to relocation of Highway 99 and widening of Oak Street to four lanes, ordered sent to Chairman of the California Highway Commission and Director of Public Works. Upon a motion by Croes, seconded by Carnakis, certified copy of the Freeway Committee's report relative to relocation of Highway 99 and the widening of Oak Street to four travel lanes, was ordered sent to the Chairman of the California Highway Commission and the State Director of Public Works, this report. informing them of the recent action of the Council adopting Reception of communication from the State Division of Highways enclosing resolution of the California Highway Commission adopting a route for a portion of State Highway in Kern County between 2.8 miles south of McKittrick Road and Minklet Spur. A communication from the State Division of Highways enclosing certified copy of resolution passed by the Crlifornia Highway Commission adopting a route for a portion of State Highway in Kern County between 2.8 miles south of McKittrick Road and Minklet Spur was read, and upon a motion by Bentley, seconded by Carnakis, was ordered and received and placed on file, and a letter acknowledging receipt of same was directed to be sent to Mr. W. L. Welch, District Engineer, calling his attention to the fact that the Council wishes the State to retain the existing Highway 99 as an alternate route after the proposed State Highway has been constructed and is available for traffic. Cards expressing appreciation of City's "Christmas Tree Lane" on Truxtun Avenue received and placed on file, and ordered read at budget hearings in 1958. Upon a motion by Carnakis, seconded by Croes, 48 cards received from citizens expressing appreciation of the City's "Christmas Tree Lane" on Truxtun Avenue, were received and placed on file, and ordered to be read at budget hearings in 1958. Councilman Bentley and wife authorized to represent the City at luncheon meeting of the Bakersfield Realty Board on January 13, 1958. A communication from the Bakersfield Realty Board inviting the Council to send a representative to a luncheon meeting on January 13, 1958 at the Hacienda was read, and upon a motion by Carnakis, seconded by Balfanz, Councilman John Bentley and his wife were authorized to represent the Council at this affair. 369 Bakersfield, California, December 23, 1957 - 5 Reappointment of Mr. Harry G. Smith, as Member of the Board of Trustees of the Kern Mosquito Abatement District. Upon a motion by Carnakis, seconded by Deolin, Mr. Harry G. Smith was reappointed as a Member of the Board of Trustees of the Kern Mosquito Abatement District for a two year term expiring January 1, Reception of communication from the Union 0il Company of California thanking the Council for its cooperation in approving the execution of Subsurface 0il and Gas Leases for City owned properties. Upon a motion by B ntley, seconded by Balfanz, letter from the Union 0il Company of California thanking the Council for its cooperation in approving the execution of Subsurface 0il and Gas Leases covering city owned properties, was received and ordered placed on file. Adoption of Resolution No. 68-57 of Intention to Grant Electric and Gas Franchises to the Pacific Gas and Electric Company. Upon a motion by Collins, seconded by Balfanz, Resolution No. 68-57 of Intention to Grant Electric and Gas Franchises to the Pacific Gas and Electric Company and fixing the date of hearing objections thereto and receiving bids for same, was adopted by the following vote: Carnakis, Collins, Crees, Dewire, Doolin Ayes: Balfanz, Bentley, Noes: None Absent: None 1960. Request from Coberly-West Company that the City execute an agreement with the Pacific Gas and Electric Company for power line to serve two electric tail water pumps, referred to the City Attorney. Upon a motion by Carnakis, seconded by Balfanz, request from Coberly-West Company that the City execute an agreement with the Pacific Gas and Electric Company for power line to serve two electric tail water pumps on the south end of the property leased from the City, was referred to the City Attorney to communicate with the parties involved and endeavor to secure an expiration date on the proposed agreement. Bakersfield, California, December 23, 1957 -6 Approval of Agreement with the County of Kern for certain improvements to the Cunningham Memorial Art Gallery. Upon a motion by Balfanz, seconded by Bentley, agreement with the County of Kern for certain improvements to the Cunningham Memorial Art G 11ery was approved, and the Mayor was authorized to sign same on behalf of the City. Adoption of Resolution No. 67-57 rescinding Resolution No. 6-51 and adopting Operational Plan A of the Office of Civil Defense dated December 23, 1957. Upon a motion by Carnakis, seconded by Doolin, Resolution No. 67-57 rescinding Resolution No. 6-51 and adopting Operational Plan A of the Office of Civil Defense dated December 23, 1957, was adopted by the following vote: Ayes: Balfanz, Bentley, Noes: None Absent: None Carnakis, Collins, Croes, Dewire, Doolin Upon a motion by Croes, adjourned at 8:50 P.M. Adjournment. seconded by Collins, the Council M ty of field California. ATTEST: CITY C~ERK andEx-Offxcio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, December 30, 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 30, 1957. Invocation was given by the Reverend J. G. Collins, Evangelist the Methodist Church. Present: Mayor Sullivan. Councilmen Balfanz, Bentley, Carnakis, Croes, Dewire, Doolin Absent: None Minutes of the regular meeting of December 23, as presented. 1957 of Collins, 1957 were approved Opening bids for annual requirements of Diesel Fuel for 1958. This being the time set to open bids for annual Diesel Fuel requirements for 1958, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Collins, the bi.ds were referred to the City Manager for study and recommendation. Opening bids for Lamp Requirements for 1958. This being the time set to open bids for Lamp Requirements for 1958, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Balfanz, the bids were referred to the City Manager for study and recommendation. Reception of estimate of apportionment to be made to the City of Bakersfield from the Motor Vehicle License Fee Funds for the period of June 1, 1957 through Novem/~r 30, 1957. Upon a motion by Carnakis, seconded by Balfanz, estimate submitted by the State Controller of apportionment to be made from the Motor Vehicle License Fee Funds from the period of June 1, 1957 through November 30, 1957, was received and ordered placed on file. This would amount of $20,691.60 for the City of Bakersfield based on a population figure of 47,687. Director of Public Works instructed to submit his recommendation and to furnish plans and specifications for storm.drain in University~Avenue and Vanderbilt. Upon a motion by Carnakis, seconded by Doolin, the Director of Public Works was instructed to render his recommendation on the storm 372 Bakersfffeld, California, December 30, 1957 - 2 drain in University Avenue and Vanderbilt and to furnish plans and specifications of said storm drain for that portion for which there is money available at this time. Adoption of Ordinance No. 1161 New Series assuming the control and mainSenance of regulatory traffic signs on certain relinquished State Highways. Upon a motion by Crees, seconded by Doolin, Ordinance No. 1161 New Series assuming the control and maintenance of regulatory traffic signs on certain relinquished State Highways, was adopted by the following vote: Ayes: Balfanz, Bentley, C~rnakis, Collins, Crees, Dewire, Doolin Noes: None Absent: .None Adoption of Resolution of Condolence to be sent to Grace S. Dorris, widow of the late Wiley C. Dorris. Upon a motion by Collins, seconded by Carnakis, Resolution of Condolence to be sent to Grace S. Dorris, widow of the late Wiley C. Dorris, was adopted by the following vote: Ayes: Balfanz, Bentley, Carnakis, Collins, Crees, Dewire, Doolin Noes: None Absent: None Approval of Agreement with Pacific Gas and Electric Company for Pole Installation at Sewer Farm. Upon a motion by Crees, seconded by Carnakis, agreement with Pacific Gas and Electric Company for Pole Installation at Sewer Farm was approved and the Mayor was authorized to sign. Application for Encroachment Permit granted Mr. and Mrs. James C. Vernon for existing patio cover and masonry fence on E1 Torre Drive north of intersection with Casa Loma. Upon a motion by Doolin, seconded by Crees, application for encroachment permit from Mr. and Mrs. James C. Vernon for existing patio cover and masonry fence extending approximately fou~ feet into dedicated ~ public right-of-way on E1 Toro Drive north of intersection with Casa Loma, was granted. b Bakersfield, California, December 30, 1957 - 3 1827 to 1866 inclusive, as audited by the Finance Approval (bmmittee, approved, and the City Auditor was authorized to issue ehecks on the Bank of America to cover the respective amounts. City Manager instructed to ascertain what arrangements have been made to take over California Avenue Dark from the County of Kern. Upon a motion by Doolin, seconded by Carnakis, the City Manager was instructed to ascertain what arrangements have been made to take over California Avenue Park from the County of Kern. Rejection of claims of Lois Shay vs.City of Bakersfield and Shearon vs. City of Bakersfield. Upon a motion by Bentley, seconded by Doolin, claims of Lois Shay vs. City of Bakersfield and Shearon vs. City of Bakersfield was r~jeCted. Allowance of Claims. 'Upon a'motion by Bentley, seconded by Collins~ Vouchers Nos. were Herman Crawford, granted. 90 days Leave of Absence granted Herman Crawford, Refuse Truck Driver. Upon a motion by Carnakis, seconded by Collins, request from Refuse Truck Driver, for 90 days leave of Absence was Acceptance of resignation of Lonnie L. Roberson, as Member of the Police Civil Service Commission. Upon a motion by Dewire, seconded by Collins, resignation of Lonnie L. Roberson as a Member of the Police Department Civil Service Commission, to become effective immediately, was accepted, and a letter of commendation was ordered sent to Mr. Roberson. Mr. Emmett E. Wilson was appointed by the Council to fill the vacancy on the Police Department Civil Service Board for the unexpired term of Mr. Roberson. Approval of request from Cencal Development Company for the name of "Church Avenue" subject to dedication for a Street-Right-Of- Way by the Board of Supervisors. Upon a motion by Carnakis, seconded by Doolin, letter from Cencal Development Company requesting approval of the name of "Church Avenue" for the roadway running East from Mount Vernon Avenue along the North line of the 374 Bakersfield~ California~ December 30~ 1957 - 4 South Half of the Northwest quarter of the Northwest quarter of the Northwest quarter of Section 15~ T. 29 S.~ R. 28 E.~ M.D.B. & ~ was apprgved subject to dedication for a Street-Right-Of-Way by the Board of Supervisors. Approval of Acceptance of Street Right of Way D~ed from Cencal Development Company and Chanslor-Western 0il and Development Company. Upon a motion by Carnaki~ seconded by Dewire~ Acceptance of Street Right -of-Way Deed from Cencal Development Company and Chanslor- Western 0il and Development Company~ was approved~ and the Mayor ~as authorized to sign same~ subject to action of the Board of Supervisors. Approval of Acceptance of Deed from Cencal Development Company and Chanslor- Western Oil and Develgpment Company for sewer purposes. Upon a motion by Carnakis~ seconded by Dewire~ Acceptance of Deed from Cencal Development Company and Chanslor-Western 0il Company for se~er purposes was approved~ and the Mayor was authorized to sign. Reception of letter from Kern County Grange No. 26. Upon a'motion by Croes~ seconded by Carnakis~ letter from Kern County Grange No. 26 relative to a Civic Auditorium~ was received and ordered placed on file~ and a copy of this letter was ordered'sent to the Board of Supervisors~ if they have not already received one. Acceptance of ~esignation of Diana Adams~ as Member of the Civil ~rvice Commission for Miscellaneous Departments. Upon a motion by Carnakis~ seconded by Balfanz~ resign~tion to Mrs. Adams. Reception of letter from Mr. G. N, Cook~ Assistant Secretary of the California Highway Commission relative to Resolution adopted by the Council requesting a public hearing to be held in Bakersfield as soon as possible on the matter of relocatlon of U.S. Highway No. 466 and its connection with relocated U.S. Highway 99. Upon a motion by Carnakis~ seconded by Croes~ letter from Mr. G. N, Cook~ Assistant Secreatry of the California Highway Commission~ relatiw~ to Departments Was accept6d~ and a letter of commendation was ordered sent of Mrs. Diana Adams~ as M~uber of the C±vil Service Commlssion~ for Miseellaneo~ Bakersfield, California, December 30, 1957 - 5 375 Resolution No. 63-57 adopted by the Council' on December 15, 1957, requesting a public hearing to be held in Bakersfield as soon as :possible on the matter of relocation of U.S. Highway No. 466 and its connection with relocated U.S. Highway 99, was received and ordered placed on file. City Attorney instructed to prepare Ordinance granting application of Sill Properties, Inc. to change the land use zoning of that certain property located on the southeast corner of Alta Vista Drive and Nile Street from an R-2 (Two-Family Dwelling) Zone to a C-1 (Limited Commercial) Zone. This being the time set for hearing on application of Sill Properties, Inc. to change the land use zoning of that certain property located on the southeast corner of Alta Vista Drive and Nile Street from An R-2 (Two-Family Dwelling) Zone to a C-1 (Limited Commercial) Zone, all ~terested persons present were given an opportunity to be heard. After due consideration was given to all arguments presented, the City Attorney was instructed to prepare an Ordinance amending Zoning Ordinance No. 1010 New Series granting the application by the following vote: Ayes: Bentley, Camskis, Collins, Croes Noes: Balfanz, Dewire, Doolin Absent: None Continuation of hearing on application of Harry F. Smith Construction Company to change the land use zoning of that certain property located westerly of Dana Street and fronting on the southerly side of University Avenue from an R-1 (One-Family Dwelling) Zone to an R-2 (Two-Family Dwelling) Zone. This being the time set for hearing on the application of Harry F. Smith Construction Company to change the land use zoning of that certain property located westerly of Dana Street and fronting on. the southerly side of University Avenue from an R-1 (One-Family Dwelling) Zone to an R-2 (Two-Family Dwelling~ Zone, all interested persons present were given an opportunity to be heard. Upon a motion by Collins, seconded by Bentley, the hearing was continued for two weeks for further study and consideration. Bakersfield, California, December 30, Adjournment. Upon a motion by Croes, adjourned at 9:37 P. Mo seconded by Collins, 1957 - 6 the Council MAYOR of the City of Bakersfield, Calif. ATTEST: C~TY CL~?~ ~ff~cio ~r~ of the Council of the City of Bakersfield By , ~ ', ~:,, ,~/ ~.' Acting C~ty Clerk