Loading...
HomeMy WebLinkAboutJULY - DEC 1954Bakersfield, California, July 6, 1954 at eight 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 Annex o'clock P.M. July 6, 1954. Carnakis, Collins, Croes, Eveleth, Sullivan, Vest None Invocation was given by the Reverend Lawrence Krause, of the Full Gospel Gleaners Church. Minutes of the regular meeting of and approved as read. June 28, 1954 were read Acceptance of bid of Gill Construction Company to furnish 7000 tons Plant Mix surfacing in place. This being the time set to open bids for 7000 tons Plant Mix surfacing in place, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Vest, bid of Gill Construction Company to furnish the Plant Mix surfacing for $.47 per ton was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Reception of letter from Ralph Smith, Jr. stating intention to file restrictions on all lots in Tract 1710. Upon a motion by Collins, seconded by Eveleth, letter from Ralph Smith, Jr. stating that it is his intention to file restrictions on all lots in Tract 1710 when sold or leased for commercial or residenftial use, was received and ordered placed on file. Petition from Kern County Union High School District for the abandonment of alley extending north and south through Block 120, Bakersfield, referred to the Planning Commission. Upon a motion by Croes, seconded by Eveleth, petition from Kern County Union High School District requesting that proceedings be instituted for abandonment of the alley extending north and south through Block 120, Bakersfield, was referred to the Planning Commission~ Bakersfield, California~ auly ~ 1~§4 -- 2 Reception of memorandum from City Attorney relative to letter from Melvin W. Magnus. Upon a motion by Collins, seconded by Eveleth, memorandum from City Attorney relative to letter from Melvin W. ~agnuS, attorney; regarding the construction of dwellings at 3017 Bank Street, was received and ordered placed on file. Reception of petition from electors in Fifth Ward requesting that special election be held to fill the vacancy existing in the position of Councilman. Upon a motion by Coilins, seconded by Crees, petition from registered electors of the Fifth Ward requesting a special election to fill the vacancy existing in the position of Councilman in that ward, was received ~nd ordered placed on file. Reception of petition from registered electors of the Fifth Ward requesting the appointment of Fred C. Schweitzer to complete the unexpired term on the Council of the late Lowell W. Saunders. Upon a motion by Crees, seconde'd by Vest, petition from registered electors of the Fifth Ward requesting that at the expiration of the two weeks waiting period required by Section 16 of the Charter of the City of Bakersfield, the Council appoint Fred C. Schweitzer to complete the unexpired term on the City Council of the late Lowell W. Saunders, was received and ordered placed on file. Reception of report from City Manager relative to annexation charge to outside areas. Upon a motion by Crees, seconded by Vest, report from City Manager relative to charge to outside areas as a condition of annexation, was received and ordered placed on file. Action on report submitted by City Manager relative to Capital Improvement Bond Issue deferred until list of needed improvements and estimate of the cost has been furnished to the Council, for study. It was moved by Eveleth, that the report from the City Manager recommending that the Council's previous instructions relative to the Capital Improvement Bond Issue be rescinded, and the matter held in abeyance temporarily, be received and placed on file. The motion failed for lack of a second. Substitute motion made by Sullivan, seconded by Vest, that any action be deferred until such time as the City Bakersfield, California, July 6, 1954 -3 Manager furnishes the Council with a list of needed public improvements and an estimate of the cost of same, carried unanimously. RecePtion of communication from Greater Bakersfield Chamber of Commerce submitting a digest of its activities for period July 1953 to July 1954. Upon amotion by Sullivan, seconded by Croes, communication submitting a digest of the activities o~ the Greater Bakersfield Chamber of Commerce for the period June 1953 to July 1954 which fulfill the provisions of agreement with the City, was r~ceived, and the City Clerk was instructed to attach the report to the City's copy of the agreement. City Auditor authorized to establish a Petty Cash fund of $40.00 for operation of Teen Age Summer Dances. Upon a motion by Croes, seconded by Vest, the City Auditor was authorized to establish a Petty Cash Fund in amount of $40.00 for operation of Teen Age Summer Dances by the Recreation Department. Acceptance and approval of report from Arthur Anderson Company. Upon a motion by Eveleth, seconded ~y Vest, report from Arthur Anderson Company was accepted and approved. City Attorney instructed to telephone Attorney for League of California Cities relative to suggested ordinance prescribing the matter of filing and/or presenting complaints a~nst members of the Police Department by persons other than the appointive power. Upon a motion by Sullivan, seconded by Vest, the City Attorney was instructed to telephone the attorney for the League of California Cities and discuss the suggested ordinance prescribing the manner o£ filing and/or Presenting complaints against members of the Police Department by persons other than the appointive power, and incorporate his recommendations in the ordinance, for the consideration of the Council. : 04 Bakersfield, California, July 6, 1954 - 4 Action on proposed ordinance prohibiting the discharge of cooler and swimming pool water into the sanitary sewer system deferred for one week for revision. Upon a motion by Sullivan, seconded by Collins, action on proposed ordinance prohibiting the discharge of cooler and swimming pool water into the sanitary sewer system was deferred for one week, for revision and further study. Approval of supplemental agreement with Rex F. Whittemore for improvement of Street and alleys int Tract 1620. Upon a motio~ by Eveleth, seconded by Sullivan, Supplemental Agreement with Rex F. Whirremote for improvement of Streets and alleys in Tract 1620 was approved, and the Mayor was authorized to sign same. Authorization granted to advertise for bids for three solo motorcycles for use by the Police Department. Upon a motion by Croes, seconded by Eveleth, authorization was granted to advertise for bids for three solo motorcycles for use by the Police Department. Authorization granted to advertise for Fire Hose requirements for fiscal year. Upon a motion by Sullivan, seconded by Collins, authorization was granted to advertise for Fire Hose requirements for fiscal year. Allowance of Claims. Upon a motion by Collins, seconded by Eveleth, claims as audited by the Finance Committee were allowed, and the City Auditor was ~thorized to issue warrants on the City Treasurer to cover the respective amounts. Meeting recessed until 11 o'clock A.M. ~ July 7, 1954. Upon a motion by Croes, seconded by Eveleth, the meeting was recessed until 11 o'clock A.M. Wednesday, July 7, 1954. MAYOR of the C~ of Bakersfield,Calif. ATTEST: CITY CL - i of the Council . of the City of Bakersfield, California Bakersfield, California, July 7, 1954 Annex at Present: Carnakis Absent: None Minutes of recessed meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall eleven o'clock A.M. Wednesday, July 7, 1954. Collins, Croes, Eveleth, Sullivan, Vest Reception of report of City Clerk relative to number of signatures contained on petition filed requesting a special election in the Fifth Ward to fill vacancy existing in the position of Councilman. Upon a motio~ by Sullivan, seconded by Collins, report of City Clerk that petition filed requesting a special election in the Fifth Ward to fill the vacancy existing in the position of Councilman contained 264 signatures and 273 signatures were required to call a special election, was received, and the petition was declared insufficient. At this time the City Clerk reported that petition filed requesting the appointment of Fred C. Schweitzer to f111 the vacancy existing in the position of Councilman in the Fifth Ward contained 198 signatures. Appointment of Fred C. Schweitzer as Councilman for the Fifth Ward to complete unexpired term of the late Lowell W. Saunders. Upon a motion by Croes, seconded by Sullivan, Fred C. Schweitzer was appointed Councilman for the Fifth Ward to complete the unexpired term of the late Lowell W. Saunders, by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan¥ Vest Noes: None Absent: None Mr. Schweitzer was sworn in as Councilman by the City Clerk. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council ~AYOR of the C~ of Bakersfield, Cali~fornia ATTEST: CITY CL,~K and ~C~o ~he Council of the City of Bakersfield, ~aii~rni~ Bakersfield, California, July 12, 1954 Minutes of the regular meeting of the Council of theCity of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clodk P.M. Present: Carnakis, Collins, Absent: Croes July 12, 1954. Eveleth, Schweitzer, Sullivan, Vest Invocation was given by Councilman Henry H. Collins. Minutes of the regular meeting of July 6, 1954 and the special meeting of July 7, 1954 were read and approved as read. Petition from Ralph L. Smith, Jr. for amendment to the Zoning Ordinance to change the district boundaries of that property located south of Panorama Drive and East of River Blvd. referred back to the Planning Commission for further study. This being the time set for further hearing on petition of Ralph L.' Smith, Jr. for amendment to the Zoning Ordinance to change the district boundaries of that property located south of Panorama Drive and East of River Blvd., upon a motion by Sullivan, seconded by Collins, the petition was referred back to the Planning Commission for further study and recommendation. Approval of salary increases effective August 1, 1954. Upon a motion by Eveleth, seconded b) Vest, the following salary increases were approved, effective August 1, 1954: NAME CLASSIFICATION FROM STEP TO STEP J. E. Bellemey Patrolman ' 3 J. J. Kennedy Patrolman 3 H. A. ~isco ~ Hoseman 4 D. G. Edwards Hoseman 3 R. L. Suender Hoseman 3 W. G. Kniffen Hoseman 3 L. W. Stock Hoseman 3 W.R.Chitwood Hoseman 3 K. G. Zollman Hoseman 3 F. H. Landers Sewage Plant Attendant 5 J. E. Heflin Semi-skilled L~borer 4 Brinton Hale Sweeper Operator 3 George Stone Mechanic 3 M. W. Lambert Detective 5 4 5 4 4 4 4 4 6 5 4 4 6 Reception of City Manager's letter relative to Senate Constitutional Amendment No. 23 with no action to be taken either way at this time. Upon a motion by Sullivan, seconded by Collins, the City Manager's letter recommending against endorsement of Senate Constitutional Bakersfield, California, July 12, 1954 - 2 Amendment No. 23 was received and ordered placed on file, and no action is to be taken at this time. Communicat.ion from Donahue and Goldberg, attorneys, relative to amendment to pawnbroker's ordinance referred to the City Manager, City Attorney and Chief of Police for their study and report back to the Council in one week. Upon a motion by Vest, seconded by Collins, communication from Donahue and Goldberg, attorneys, requesting that certain amendments be made to Ordinance No. 218 New Series regulating Pawnbrokers, was referred to the City Manager, City Attorney and Chief of Police for their study and report back to the Council in one week. Reception of communication from American Social Hygiene Association. Upon a motion by Vest, seconded by Eveleth, communication from American Social Hygiene Association advising that their finding~ indicate that Bakersfield's law enforcement program against vice is effective, was received and ordered placed on file. Action on agreement with Greater Bakersfield Chamber of Commerce deferred until program is submitted to the Council for consideration. Upon a motion by Collins, seconded by Vest, action on agreement with Greater Bakersfield Chamber of Commerce was deferred for one week, until the Chamber submits a program of proposed activities to the Council for its consideration. report Reception of City Manager's report on earthquake damaged buildings which have neither been repaired nor razed. Upon a motion by Collins, seconded by Sullivan, the City Manager's on the status of earthquake damaged buildings in the city which have neither been repaired or razed, was received and ordered placed Report of findings of appeal on petition of Boys Club of America to solicit funds in the City referred back to the Board of Charity Appeals and Solicitations. Upon a motion by Sullivan, seconded by Collins, report of findings of appeal on petition of Boys Club of America to solicit funds in the incorporated area of the City of Bakersfield, which was submitted on file. qOg Bakersfield, California, July 12, 1954- 3 to the Council at meeting of June 28, 1954, was referred back to the Board of Charity Appeals and Solicitations for further consideration. Adoption of Ordinance No. 1016 New Series amending Plumbing Ordinance No. 968 New Series of the City of Bakersfield, by amending Section 609 thereof and by adding one new Section thereto regulating the discharge of cooler and swimming pool water into the sanitary se~er system. Upon a motion by Eveleth, seconded by Vest, Ordinance No. 1016 New Series amending Plumbing Ordinance No. 968 New Series of the City of Bakersfield, by amending Section 609 thereof and by'adding one new Section thereto regulating the discharge of cooler and swimming water into the sanitary sewer system,'was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: Croes City Attorney instructed to prepare ordinance changing name of Oak Park to Saunders Park. In accordance with recommendation of the Planning Commission, upon a motion by Schweitzer, seconded by Collins, the City Attorney was instructed to prepare an ordinance chgnging the name of Oak Park to Saunders Park, by the following vote: Ayes:' Carnakis, Collins~ Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: Croes Approval of Planning Commission recommendation that. alley running north and south in Block 120, Bakersfield, be ~acated, on condition that said vacation comply with all requirements as set forth by the Engineering Department. Director of Public Works instructed to make preliminary investigation. Upon a motion by Sullivan, seconded by Schweitzer, Commission recommendation that a~ey running north and south Bakersfield, be vacated on the condition that said vacation the Planning in Block 120, complies with all requirements set forth by the City Engineering Department, was approved, and the Director of Public Works was instructed to prepare a plat of the proposed vacation, and notify the utility companies owning ~ervices in the alley. Approval of recommendation of Planning Commission that permission be granted Foster and Kleiser Company to erect an outdoor advertising sign on the northwest corner of Chester Avenue and First Street. Upon a motion by Sullivan, seconded by Collins, recommendation of the Planning Commission that permission be granted Foster and Kleiser Company to erect an outdoor advertising sign on the northwest corner of Chester Avenue and First StreW, was approved. Allowance of Claims. Upon a motion by Eveleth, seconded by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor was.authorized to issue warrants on the City Treasurer to cover the respective amounts. Supervisor Charle~ Salzer authorized to represent the City at hearing on application of Bonanza and Southwest Airlines before Civil Aeronautics Board in Washington. Upon a motion by Schweitzer, seconded by Vest, Supervisor Charles Salzer was authorized to represent the City at hearing to be held in Washington before the Civil Aeronautics Board on application of Bonanza Airlines and Southwest Airlines. Authorization granted to advertise for bids for car to be used by Building Department. Upon a motion by Collins, seconded by Schweitzer, authorization was granted to advertise for bids for car for the Building Department. Adoption of Resolution No. 30-54 of annexation of uninhabited territory designated as Planz Park No. 4. Upon a motion by Vest, seconded by Eveleth, Resolution No. 30-54 of annexation of uninhabited territory designated as Planz Park No. 4 and setting date of hearing thereon as August 16, 1954, was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: Croes Bakersfield, California, July 12, 1954 - 5 City Clerk instructed to direct a letter to Arthur Sanders, Bakersfield Californian reporter, conveying best wishes of the Council for a speedy r~covery from his illness. Upon a. motion by Schweitzer, seconded by Vest, the City Clerk was instructed to direct a letter to Arthur Sanders, Bakersfield Californian reporter, conveying the best wishes of the Council for a speedy recovery from his illness. Adjournment. Upon a motion by Eveleth, seconded by Collins, the Council adjourned. NA¥0R of the Ci~ of Bakersfield, ATTEST: CITY CLERK ~nd Ex-Off£cio Clerk of the Council of the City of Bakersfield, ~alifornia Ca 1 i fornia Bakersfield, California, July 19, 1954 Annex at Present: Absent: Invocation was given by Cain A.M.E. Church. Minutes of the regular meeting of and approved as read. Minutes of' the regula~ meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall eight o'clock P.M. July 19, 1954. Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest None ~ the Reverend Dkvid O. Slacum of the July 12, 1954 were read Petition from Hotel and Restaurant Employees and Bartenders' Union for annexation of property to the City referred to the Kern County Boundaries Commission and then to the Planning Commission for study and recommendation. Upon a motion by Croes, seconded by Eveleth, a petition from Hotel and Restaurant Employees and Bartenders' Union for annexation of property located at 1819 Brundage Lane to the City was directed sent to the Kern County Boundaries Commission and then to be referred to the Planning Commission for study and recommendation. Reception of communication from Greater Bakersfield Chamber of Commerce submitting its program as it pertains to the contract with the City of Bakersfield. Upon a motion by Croes, seconded by Collins, a letter from the Greater Bakersfield Chamber of Commerce outlining its program as it pertains to the contract with the City of Bakersfield, was received and ordered placed on file. Communication from League of California Cities recommending that complaints' involving the Chief of Police should be presented first to the appointing authority, was referred to the City Attorney with instructions to prepare ordinance. Upon a motion by Sullivan, 'seconded by Collins, communication from the League of California Cities recommending that complaints involving the Chief of Police should be presented first to the appointing authority was referred to the City Attorney with instructions to prepare an ordinance directing that such complaints should be sent to the City Manager and that he in turn recommend to the Civil Service Board as to whether a formal complaint should be filed. Bakersfield, California, July 19, 1954 - 2 Communication from Ralph L. Smith, Jr. relative to bonds posted with the City of Bakersfield referred to the City Attorney for study and recommendation. Upon a motion by Sullivan, seconded by' CrDes, communication fr~n Ralph L. Smith, Jr. relative to bonds posted with the City signed by him as principal and Maurice St. Clair and C. L. Gibson as sureties, was referred to the City Attorney for study and recommendation. Reception of communication advising that Army Corps of Engineers has agreed to authorize 30,000 acre feet of water in Isabella Reservoir for recreation use. Upon a motion by Eveleth, seconded by Croes, communication from field representative of Congressman Harlan Hagen advising that the Army Corps of Engineers has agreed to authorize approximately 30,000 acre feet of year round storage space in Isabella Reservoir for recreation use was received and ordered'placed on file. Reception of City Treasurer's Financial Report for June, 1954. Upon a motion by Collins, seconded by Schweitzer, the City Treasurer's financial report for June, 1954 was received and ordered placed on file, and the Mayor was authorized to sign the report. Approval of Change Order No. i to Frank Johnson for rest room buildings at Beale Park. Upon a motion by Croes, seconded by Schweitzer, Change Order No. i to Frank Johnson for the substitution of a shake roof for cedar shingle roof on rest room buildings at Beale and Waysid~ Park for additional compensation of $249.00 was approved, and the Mayor was authorized to sign same. Approval of Change Order No. 1 to Joe D. Miller for Unit #1 of the P-Q Street Main Sewer. Upon a motion by Croes, seconded by Eveleth, Change Order No. 1 to Joe D. Miller, authorizing a substitution in concrete pipe at no additional compensation to the contractor was approved, and the Mayor was authorized to sign same. Bakersfield, California, July 19, 1954 3 31-54 read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Noes: None Adoption of Resolution No. 31-54 changing the name of "Oak" Park" to "Saunders Park." Upon a motion by Croes, seconded by Sullivan, Resolution No. changing the name of "Dak Park" to "Saunders Park" was adopted. as Schweitzer, Sullivan, Vest Absent: None Adoption of Ordinance No. 1017 New Series amending Subdivision (a) of Section 8 of'Ordinance No. 879 New Series. Upon a motion by Sullivan, seconded by Schweitzer, Ordinance No. 1019 New Series amending Subdivision (a) of Section 8 of Ordinance No. 879 New Series of the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Collins, Noes: None Absent: None Croes, Eveleth, Schweitzer, Sullivan, Vest Adoption of Ordinance No. 1018 New Series amendihg Ordinance No. 879 New Set%es by adding thereto a new section providing for salaries of Recreation Department temporary personnel. Upon a motion by Eveleth, seconded by Croes, Ordinance No. 1018 New Series amending Ordinance No. 879 New Series by adding thereto a new section providing for salaries of Recreation Department temporary personnel, and repealing Emergency Ordinance No. 920 New Series, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: None Reception of statements and certificates : from County Clerk and Resolutions of the Board of Supervisors of Kern County, stating result of the canvass of election returns of Special Municipal Election of the City held June 8, 1954, covering Propositions Nos. 1 to ~ 6, and City of Bakersfield Referendum. Upon a motion by Sullivan, seconded by Eveleth, statements and certificates from the County Clerk and Resolutions of the Board of Bakersfield, California, July 19, 1954 - 4 Supervisors stating the results of the canvass of election returns of Special Municipal Election of the City held June 8, 1954 covering Propositions Nos. I to 6 inclusive and City of Bakersfield Referendum. Adoption of Resolution No. 32-54 declaring results of Special Municipal Election held in City of Bakersfield June. 8, 1954. Upon a motion by Sullivan, seconded by Eveleth, Resolution ~o. 32-54 declaring results of Special Municipal Election held in BakerMfield June 8, 1954 and instructing the Clerk of the Council to enter in. full on the minutes of this Council the results as set forth in the Resolutions. was adopted as read by the following vote: Ayes: Noes: Absent: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest None None The votes cast on Propositions Nos. I to 6 inclusive at Special Election of the City of Bakersfield held June~8, 1954, are as follows: City of Bakersfield Proposition No. City of Bakersfield Proposition No. City of Bakersfield Proposition No. 3 City of Bakersfield Proposition No. 4 City o~ Bakersfield Proposition NO. 5 City of Bakersfield Proposition No. 6 Adoption of Resolutioff No. 1 (A) Yes: 6855 No: 618~ 2 (B) Yes: 7378 No: 4606 (C) Yes: 8805 No: 2780 (D) Yes: 8527 No: 2812 (E) Yes: 8651 No: 3177 (F) Yes: 8177 No: 2878 33-~4 declaring results of Special Election held in Bakersfield June 8, 1954. Upon a motion by Croes, seconded by Eveleth, Resolution No. 33-54 declaring results of Special ~unicipal Election held in Bakersfield June 8, 1954 and instructing the Clerk of the Council to enter in full on the minutes of this Council the results as set forth in the Resolution, was adopted as read by the following vote: : Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: None The votes.cast on City of Bakersfield Referendum are as follows: City of Bakersfield Referendum (G) Yes: 3216 No: 8874 Bakersfield, California, July 19, 1954 - 5 Approval of.Escrow instructions for purchase of certain real property from Louis J. Brandt for the opening of Street. Upon a motion by Croes, seconded by Eveleth, Escrow instructions for the purchase of certain real property from Louis J. Brandt for the opening of "~' Street were approved, and the Mayor was authorized to sign on behalf o~ the City. City Auditor authorized to make transfers of certain funds. Action on transfer for refund to George Kleinsmid deferred until report is received from the City Attorney. It was moved by Eveleth, seconded by Croes, that the City Auditor be authorized to make certain fund transfers as requested. Substitute motion made by Sullivan, seconded by Collins, that the City Auditor be authorized to make certain fund transfers as requested, with action to be deferred on transfer of $14,248.84 from General Fund 11 to Trust Fund 73, refund to George Kleinsmid as a result of the Arbitration Board's findings relative to Municipal Farm operations, until such time as a report is received on this matter from the Clty Attorney, carried unanimously,j Approval of Agreement with the Greater Bakersfield Chamber of Commerce for certain services. Upon a motion by Croes, seconded by Eveleth, Agreement with the Greater Bakersfield Chamber of Commerce for certain services to be rendered to the City was approved, and the Mayor was authorized to sign same on behalf of the City. Allowance of Claims. Upon a motion by Eveleth, seconded by Croes, claims as audited'by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Approval of contract with Bakersfield City School District for transportation of students to Day Camp. Upon a motion by Eveleth, seconded by Schweitzer, contract with Bakersfield City School District for transportation of students to Day Camp at Hart Memorial Park was approve~, and the Mayor was authorized to sign same. Bakersfield, California, July 19, 1954 - 6 Adoption of Ordinance No. 1019 New Ser'ies consenting to the establishment of a portion of a City street as a part of the County Highway system~ Upon a motion by Sullivan, seconded by Schweitzer, Ordinance No. 1019 New Series consenting to the establishment of a portion of a City Street as a part of the County Highway System, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: None · City Attorney instructed to determine what can be worked out with the County relative to border line streets. Upon a motion by Sullivan, seconded by Collins, the City Attorney was instructed to study and make report on what procedure can be worked out with the County on border line streets such as 34th Street, Columbus Stree~ and River Boulevard, whereby the County will be responsible for the maintenance of these streets and the City will be responsible for the traffic enforcement. Approval of Tract No. 1708 and Mayor authorized to sign contract and specifications contingent upon subdivider submitting signed modification of contract on Tract 1700. It was moved by Vest, that Tract No. 1708 be approved and the Mayor authorized to sign the contract and specifications covering the Tract. The motion failed for lack of a second. It was moved by Croes, seconded by'Eveleth, that it is ordered that Map entitled Tract No. 1708, be'and the same is hereby approved, that the bond of Jack Smith Development Company, as principal, and C. L. Gibson and Maurice St. Clair, as sureties, in the sum of $1390.00, for the payment of taxes and special assessment collected as taxes be, and the same is hereby approved, and that the said map accompanied by certificate to Title Insurance and Trust Company showing that title to said property is vested in Kern County Land Company, Standard Gasoline Company, Standard 0il Company of California, Union 0il Company of California and Jack Smith Development Company is ordered recorded in the Office of the County Bakersfield, California, July 19, 1954 - 7 Recorder, and it is further ordered that the streets, alleys, and easements shown upon said map and therein offered for dedication, be and the same are hereby accepted for public use. ~ l~ursuant to the provisions of Section 11587 of the Business and Professions Code, the City Council hereby waives the requirements of signature of the £ollowing: NA~E INTEREST Kern County Land Company Mineral Rights The Clerk of this Council is directed to endorse upon the face o£ said map a copy of this order authenticated by t~e sea1 of the City Council of the City. of Bakers£ield. The motion carried with Councilman Sullivan voting in the negative. The Mayor was authorized to sign the contract and specifications contingent upon the subdivider furnishing the City Attorney with a signed modification of c~ntract on Tract 1700, which was approved by he Council on April 19, 1954. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. MAYOR of the Ci~ ~ ~ , ATTEST: CITY CL ~ ' ' of the Council of the City of Bakersfield, California Bakersfield, California, July 26, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. July 26, 1954. Present: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Absent: None Invocation was given by the Reverend Ralph Turnidge, Pastor of the Church of the Brethren. Minutes of the regular meeting of July 19, 1954 were read and approved as read. Date fixed for hearing before the Council on appeal of Dr. W. J. Salisbury's application for variance to permit the operation of a physician's office at 2123 First Street. A communication from C. Fleharty, Jr., Attorney, filing a notice of appeal to have application of Dr. W. J. Salisbury for variance to operate a doctor's office at 2123 First Street considered by the Council was read, and upon a motion by Collins, seconded by Schweitzer, August 23, 1954 was fixed as the date for hearing on the matter before the Council. Reception of Resolution of Board of Supervisors ordering exemption of City of Bakersfield from County Tax rate for structural fire protection. Upon a motion by Eveleth, seconded by Collins, Resolution of Board of Supervisors ordering exemption of City of Bakersfield from County Tax rate of structural fire protection, was received and ordered placed on file. Reception of communication from Fred May re lack of stop signs in the City. Upon a motion by Croes, seconded by Vest, communication from Fred May relative to lack of stop signs in the City, was received and ordered placed on file. Communication from Councilman Frank Sullivan relative to paving of University Avenue from Haley Streeet to Mt. Vernon was referred to the City Manager for study and recommendation. Upon a motion by Schweitzer, seconded by Collins, communication from Councilman Frank Sullivan recommending that negotiations be commenced for the paving and improving of University Avenue from Haley Street to Mt. Vernon was referred to the City Manager for study and recommendation. Bakersfield, California, July 26, 1954 - 2 Reception of invitation from Los Angeles Chamber of Commerce to attend League of California Cities 56th Annual Conference. Upon a motion by Croes, seconded by Eveleth, communicatidn from Los Angeles Chamber of Commerce inviting City Officials to attend Lezgue of Ca liforni~ Cities 56th Annual Conference in that City on October 17 to 20th, inclusive, was received and ordere'd placed on file. Reception of report from City Attorney on award of arbitrator relative to payments by' George Klei~smid to the City'. Upon a motion by Ev~leth, seconded by Croes, report from City Attorney advising, that it is his conclusion that the arbitrators have not violated any of the provisions set forth in the report and that an appeal by the City will not revise or modify the award made by them, was received and ordered placed on file. City Nanager authorized to employ Fred Nighbert on a contract basis to provide supervision and reports of the Municipal Farm operations. Upon a motion by Sullivan, seconded by Schweitzer, the City Manager was authorized to employ Fred Nighbert on a contract basis for the period of the crop year, to provide direct supervision and reports of the Nunicipal Farm operations to the Farm Committee and the City Manager. City Attorney instructed to prepare resolution making appropriations for the government of the City of Bakersfield for the fiscal year beginning July 1, 1954 and ending June 30, 1955, and providing for necessary adjustments and transfers of appropriations within the budget. Upon a motion by Collins, seconded by Croes, the City Attorney was instructed to prepare resolution making appropriations for the government of the City of Bakersfield for fiscal year ending June 30, 1955, and providing for necessary adjustments and transfers of appropriations within the budget. Adoption of Emergency Ordinance No. 1020 New Series prescribing the manner of filing and/or presenting complaints against members of the Police Department by persons other than the appointive power. Upon a motion by Sullivan, seconded by Croes, Emergency Ordinance No. 1020 New Series prescribing the manner of filing and/or present- ing complaints a$~nst members of the Police Department by persons other than Bakersfield, California, July 26, 1954 - 3 Ayes: Carnakis, Collins, Croes, Noes: None Absent: None the appointive power, was adopted'as read by the following vote: Eveleth, Schweitzer, Sullivan, Vest Approval of appointment of Deputy Clerks Pro-tem to act during City Clerk's vacation. Upon a motion by Schweitzer, seconded by Croes, appoint- ment of Mrs. Marie L. Overton and Mrs. Margaret M. Peterson to act as Deputy Clerks Pro-tem during City Clerk's vacation, was approved. Approval of Agreement with Ralph L. Smith, Jr. for improvement of a portion of Haley Street. Upon a motion by Sullivan, seconded by Collins, Agreement with Ralph L. Smith, Jr. for improvement of a portion of Haley Street was approved, and the Mayor was authorized to sign on behalf of the City. Conditions a~tached to approval of Tract 1708 having been complied with, the Mayor was authorized to sign contract and specifications. Conditions attached to approval of Tract 1708 as entered in the minutes of July 19, 1954 having been complied with, upon a motion by Sullivan, seconded by Schweitzer, the Mayor was authorized to sign the contract and specifications covering Tract 1708. Adoption of Resolution of Acceptance of Street Right of Way Deed from Ralph L. Smith, Jr. for portion of Haley Street. Upon a motion by Sullivan, seconded by Collins, Resolution of Acceptance of Street Right of Way Deed from Ralph L. Smith, Jr. for a portion of H~ley Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: None Bakersfield, California, July 26, 1954 - 4 ~ 2 ~ City Engineer instructed to prepare plans and speci£ication~ and City Attorney instructed to set in motion machinery for creation of a Public Improvement District for the improving of Lakeview Avenue between 10th Street and the Southern Pacific Railway. Upon a motion by Collins, seconded by Schweitzer, the City Engineer was instructed to prepare plans and specifications and the City Attorney was instructed to set in motion machinery for creation of a ~blic Improvement District for the widening an~ improving of Lakeview Avenue between 10th Street and the northerly line of the right of way of the McKittrick Branch of the Southern Pacific Railway, with authorization granted to employ associate counsel to assist in formation of the district. City Auditor authorized to transfer $14,248.84 from General Fund to Trust Fund - refund to George Kleinsmid. Upon a motion by Croes, seconded by Eveleth, the City Auditor was authorized to transfer $14,248.84 from General Fund 11 to Trust Fund 73, which is the amount to be refunded to George Kleinsmid as a result of the Arbitration Board's findings relative to Municipal Farm operations. Authorization granted to advertise for bids for rubber tired Tractor to replace Tract 113. Upon a motion by Croes, seconded by Eveleth, authorization was granted to advertise for bids for rubber tired tractor to replace Tractor No. 113. Allowance of Claims. audited by authorized Upon a motion by Collins, seconded by Croes, claims as the Finance Committee were allowed, and the City Auditor was to issue warrants on the City Treasurer to cover the respective amounts. Finance Committee authorized to employ a certified public accountant to audit the books ana accounts of the City. Upon a motion by Vest, seconded by Schweitzer, the Finance Committee was authorized to employ a certified public accountant to make an audit of the books and accounts of the City. Bakersfield~ California, July 26, 1954 5 One month's salary awarded to Floyd L. Denney, retiring Engineer in the Fire Department. Upon a motion by Eveleth, seconded by Collins, one month's salary for meritorious service was awarded to retiring Engineer Floyd L. Denney in the Fire Department, and the City Auditor was authorized to issue warrant. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. ~ty Bakersfield, California ATTEST: CITY CI.F.~K i the Council of the City of Bakersfield, California Annex at Present Absent: Minutes of the regular meeting of the Council of the Cindy of Bakersfield, California, held in the Council Chamber of the City IIall eight otclock P.M., August 2, 1954. Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan Vest Invocation was given by Councilman Henry Jo Collins° Minutes of the regular meeting of July 26, 1954 were read and approved as read. O~ening bids for 1000 to 4000 feet of 22 inch fire hose. This being the time set to open bids to furnish 1000 to 4000 feet of 2~ inch fire hose, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Croes, the bids were referred to the City Manager and the Fire Chief for study and recommendation. Opening bids for Business Coupe This being the time set to open bids to furnish one business coupe, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Opening bids for Solo Motorcycles This being the time set to open bids to furnish Solo Motorcycles all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Opening bids to furnish and install street lighting and traffic signals in west and east Bakersfield. This being the time set to open bids to furnish and install street lighting and traffic signals in west and east Bakersfield, all bids received were publicly opened, examined and declared. Upon: a motion by Schweitzer, seconded by Collins, the bids were referred to the City Manager and Director of Public Works for study and recommendation. Bakersfield, California, August 2, 1954 - 2 Adoption of Ordinance No. 1021 New Series approving the annexation of uninhabited territory designated as Planz Park No. 5. Upon a motion by Collins, seconded by Eveleth, Ordinance No. 1021 New Series, authorizing the annexation of uninhabited territory designated as Planz Park No. 5 was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: Vest Collins, Croes, Eveleth, Schweitzer, Sullivan Reception of communication from Planning Assistant in regard to violation of McCarthy Tank and Steel Company of Section 11.01 of Zoning Ordinance No.1010 New Series. Upon a motion by Sullivan, seconded by Croes, a letter from the Planning Assistant relative to a violation of Section 11.01 of Zoning Ordinance No.1010 New Series, by the McCarthy Tank and Steel Company was read and referred to the Chief Building Inspector and the City Attorney with authorization to proceed with enforcement under the Adoption of Resolution No. 34-54 making appropriations for the government of the City of Bakersfield for the fiscal year of July 1, 1954 and ending June 30, 1955 and pro- viding for necessary adjustments and transfers of appropriations within said budget. Upon a motion by Collins, seconded by Croes, Resolution No. ordinance. 34-54 making appropriations for the government of the City of Bakersfield for the fiscal year of July 1, 1954 and ending June 30, 1955 and providing for necessary adjustments and transfers of appropriations within said budget was adopted as read by the following vote: Collins, Croes, Eveleth, Schweitzer, Sullivan Authorization granted to advertise for bids for various items of equipment. Upon a motion by Sullivan, seconded by Croes, for the following AYES: Carnakis, Noes: None Absent: Vest authorization was granted to advertise for bids :Ltems: Bakersfield, 1. 3. 4. 5. Three (3) Business Coupes or Club Coupes to replace Packard in Building Dept.; One (1) new pool car for Building and Planning Departments; One (1) new car for Treasurer. One (1) Steel Station Wagon for Recreation Department Two (2) Solo Motorcycles to replace No. 10 and No. 13 One (1) Servi-.car to re~lace No. 27. One (1) 18,000 GVW Dump Truck for Public WorkEl Tree Maintenance : One (1) Two-door Sedan to replace No. 207, Director of Public Works. Adoption of Resolution of Acceptance of Deed from Louis J. Brandt for property for opening of "P' Street and request for authorization granted Auditor to issue warrant to cover in amount of $482.50. Upon a motion by Eveleth, seconded by Croes, Resolut±on of Acceptance of Deed from Louis J. Brandt for property for opening of "P'. Street was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sul&ivan Noes: None Absent: Vest purchase The City Auditor was instructed to issue warrant to cover the price and 1/2 of the escrow fees in the total amount of $482.50. Allowance of Claims Upon a motion by Eveleth, seconded by Sullivan, claims as audited by the Finance Committee were allowed and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. City Manager instructed to prepare estimate of Capital Outlay cost required to provide municipal service on annexation to the area contemplated to be annexed· Upon a motion by Sullivan, seconded by Croes, the City Manager was instructed to prepare an extimate of the Capital Outlay cost required to provide municipal service on annexation to the area con- templated to be annexed· Adjournment Upon a motion by Croes, adjourned. ATTEST: MARIAN S. IRVIN CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Tran%~ribed and typed ~ .~. u/~ City Cv~lerk~P~o-t em eputy City Clerk Pro-tem and Ex-officio Clerk of the Council of the City of Bakersfield, seconded by Eveleth,~ the Council t ~/City of Bakers~, Calif. California Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. August 9, 1954. Present: Carnakis, Collins, Eveleth, Sullivan, Vest Absent: Croes, Schweitzer. Invocation was given by Rabbi Jack Levy. Minutes of the regular meeting of August 2, 1954, were read and approved as read. Acceptance of bid of Motor Center for Standard Business Coupe. Upon a motion by Vest, seconded by Eveleth, bid of Motor Center to furnish one Standard Business Coupe for a total price of $1,595.05 was accepted, and all other bids rejected. Acceptance of bid of American Rubber Company for 4000 feet of 2½ inch fire hose. Upon a motion by Sullivan, seconded by Vest, bid of American Rubber Company to furnish 4000 feet of 2½ inch fire hose for a total price of $4,664.00 was accepted, and all other bids were rejected. Acceptance of bid of Ross Wooten for three (3) solo motorcycles. Upon a motion by Sullivan, seconded by Vest, bid of Ross Wooten for furnish three (3) solo motorcycles for a total price of $4,319.67 was accepted, and all other bids were rejected. Reception of Communication from Louis J. Banducci relative to formation of an assessment district in Blocks 251 and 252 of Miller and Lux Subdivision. Upon a motion by Vest, seconded by Eveleth, communication from Louis J. Banducci regarding formation of an assessment district to properly grade and pave the alley in blocks 251 and 252 of Miller and Lux Subdivision, was referred to the Director of Public Works and the City Attorney for study and recommendation. Reception of communication from Merchant's Association of Bakersfield, Inc. in protest to a sales tax increase. Upon a motion by Sullivan, seconded by Vest, communication from the Merchant's Association of Bakersfield, Inc. registering protest to an increase in the City sales tax, was received and referred to the City Manager. Bakersfield, lif,ornia, Augus,t 9, 195 - Date fixed for bearing before the Council on appeal of F. H. Handy for variance of an R-2 zone to permit construction of a shoe repair shop. A communication from F. H. Handy filing a notice of appeal of his application for variance to construct, operate and maintain a shoe repair shop on that property west of Inyo Street and south of Bernard Street was read, and upon a motion by Eveleth, seconded by Vest, August 30, 1954 was fixed as the date for hearing on the matter before the Council. Reception of report from Board of Charity appeals and Solicitations in regard to denial of United Cerebral Palsy application. Upon a motion by Sullivan, seconded by Vest, a report from the Board of Charity Appeals and Solicitations on denial of application of the United Cerebral Palsy Association of Kern County to hold a telethon was received and ordered placed on file. Reception of communication from Board of Charity Appeals and Solicitations denying application to solicit funds. Upon a motion by Vest, seconded by Eveleth, communication from the Board of Charity Appeals and Solicitations denying application of the Christian Record Benevelont Association to solicit funds in the city, was received and ordered placed on file. Reception of communication from the International Fertilizer and Feed Co. in regard to collection of debris at East Brundage Lane and Lakeview Avenue. Upon a motion by Vest, seconded by Eveleth, 'communication from International Fertilizer and Feed Company, requesting that action be taken in cleaning up the debris at East Brundage Lane and Lakeview Avenue, was received and referred to the Assistant City Manager. Reception of communication from the Civil Service Commission requesting authority to hire reporter for hearings before the Civil Service Commission for the Police Department. Upon a ~otion by Sullivan, seconded by Vest, a letter from the Civil Service Commission for the Bakersfield Police Department requesting authority to hire a reporter for any of the hearings before the Civil Service Commission. was received and the secretary of the Commission was Bakersfield, California, August 9, 1954 - 3 was requested to advise the amount of money required for reporter service so that the City Manager can recommend a transfer of funds to the Police Civil Service budget. Reception of copy of Resolution passed by th& City Council of the City of Taft in regard to regulating the conduct of legitimate auctions. Upon a~motion by Sullivan, seconded by Vest, the Resolution passed by the Council of the City of Taft in regard to regulating the conduct of public auctions, was referred to the City Attorhey for study and the Attorney was instructed to draft a proposed resolution for the consideration of the Council. Reception of Resolution from the Greater Bakersfield Chamber of Commerce re McCarthy Tank and Steel Company violation of zoning ordinance. Upon a motion by Sullivan, seconded by Vest, a resolution from the Greater Bakersfield Chamber of Commerce asking the City of Bakersfield to expedite settlement of the technical violation of municipal zoning law so that the business of McCarthy Tank and Steel Company will not be substantially injured, was received and ordered placed on file. Reception of communication from Bakersfield City School District relative to storage in basement of the First Christian Church building. Upon a motion by Eveleth, seconded by Vest, a letter from the Bakersfield City School District stating that they have made other arrange- ments for storage and will not use the basement of the First Christian Church building, was received and ordered placed on file. City Attorney instructed to prepare an amendment to the existing ordinance to permit placing of certain wartime dwelling structures in the Sunset-Mayflower District. Upon a motion by Collins, seconded by Eveleth, the Ci{y Attorney was instructed to prepare an amendment to the existing ordinance to permit the placing of certain wartime dwelling structures in the Sunset-Mayflower District. City Auditor authorized to issue warrant in the amount o'f $92.00 to Sherry's Liquor Stores for overpayment of business license. Upon a motion by Eveleth, seconded by Vest, the City Auditor was authorized to issue warrant in the amount of $92.00 to Sherry's Liquor Stores for overpayment of business license fees. Bakersfield, California, August 9, 1954 - 4 329 Reception of petition from A.T. & S.F. Railway Company to construct, operate and maintain a spur track across Beale Avenue, between East Truxtun and East 19th Street. Application was received from the Atchison, Topeka and Santa Fe Railway Company to construct, operate and maintain a spur track across Beale Avenue between East Truxtun and East 19th Street and upon a motion by Sullivan, seconded by Vest, the petition was ordered held for 30 days as required by the City Charter, and in the meantime the matter was referred to the City Attorney and Director of Public Works for study. Authorization granted to advertise for bids for one (1) Motor Grader to replace equipmeht No. 102. Upon a motion by Sullivan, seconded by Collins, authorization was granted to advertise'for bids fdr one (1) Motor Grader to replace equipment No. 102. Date of hearing fixed on petition of GraceE. Cowart and Grace La Montague to amend the zoning ordinance by changing the zoning boundaries o~ that certain property located on the north side of Espee Street, 1 lot west and 1 block east of San Dimas Street. In accordance with recommendation contained in Certificate of Findings of Fact presented by the Planning Commission, upon a motion by Eveleth, seconded by Collins, date of hearing was fixed as August 30, 1954 at eight o'clock P.M. on petition of Grace E. Cowart and Grace LaMontague to amend zoning ordinance Nd. 1010 New Series by changing the zoning boundaries of that certain property located on the North side of Espee Street, 1 lot west and 1 block east of San Dimas Street, from an R-3 (Limited Multiple-Family Dwelling) Zone to an M-1 (Light Manufacturing) Zone. Date of hearing fixed on petition of Fred S. Gil to amend the zoning ordinance by changing the zoning boundaries of that certain property located on the East side of South Chester Avenue, South of Kern Island Canal. In accordance with recommendation contained in Certificate of Findings of Fact presented by the Planning Commission, upon a motion by Collins, seconded by Sullivan, date of hearing was fixed as August 30, 1954 at eight o'clock P.M. on petition of Fred S. Gil to amend zoning ordinance No. 1010 New Series, by changing the zoning boundaries of that certain property located on the east side of South Chester Avenue, South of Kern Island Canal from an R-1 (One-Family Dwelling) Zone to a C-O (Professional Office) Zone. Bakersfield, California~ August 9, 1954 5 Allowance of Claims Upon a motion by Eveleth, seconded by Sullivan, claims as audited by the Finance Committee were allowed and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Reception of communication from Fred S. Gil in regard to his petition for zoning change held over until date of hearing. Upon a motion by Sullivan, seconded by Collins, a communication from Fred S. Gil relative to his petition to amend zoning ordinance No. 1010 New Series by changing the zoning boundaries, was placed on file to be read at date of hearing~ August 30, 1954. Adjournment Upon a motion by Sullivan, seconded by Eveleth, the Council adjourned. 0 of the~'ty of Bakersfield, CaliT. ATTEST: Deputy City Clerk Pro-tem and Ex- Officio Clerk of the 'Council of the City of Bakersfield, California. Bakersfield, California' August 16, 1954 -- 1 Minutes of the regular meeting of the Council of the City of Bakersfield held in the Council Chamber of the City Hall Annex at eight o'clock P.M. August 16, 1954. Present: C~rnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Absent: None Invocation was given by the Reverend J. G. Collins. Minutes of the regular meeting of August 9, 1954 were read and approved as read. Adoption of Ordinance No. 1022 New Series approving annexation of un- inhabited territory designated as Planz Park No. 4. Upon a motion by Vest, seconded by Collins, Ordinance No.. 1022, New Series, authorizing the annexation of uninhabited territory designated as Planz Park No. 4, was adopted as read by.the following vote: Ayes: CarnaZis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest. Noes: None Absent':, Nonce. Receiption of letter from E. W. Taylor, District Traffic Engineer, relative to w~dening of Nile Street. Upon a motion by Vest, seconded by Eveleth, communication from E. W. Taylor, District Traffic Engineer, relative to the widening of Nile Street between Baker and the'easterly city limit, was received and ordered placed on file. Request from Civil Service Commission of Bakersfield Police Department for transfer of funds to provide for hiring of court reporter. Upon a motion by Croes, seconded by Vest, the City Auditor was authorized to transfer the sum of $300~.00 from the City Manager's Con- tingencies Fund, Account No. 11-106-698 to the Civil Service Commission fund of the Bakersfield Police Department, Account No. 11-452-103, l~of- essiDnal and Consulting Account, to provide for hiring of court reporter. Reception of communication from Earl M. Delaney relative to lowering 19th Street to prevent flooding in the area. Upon a motion by Eveleth, seconded by Schweitzer, a letter from Earl M. Delaney, relative to the possibility of lowering 19th Street in the 19th and Beech Street area to alleviate the back flooding conditions, 22? · Bakersfield, California, August 16, 1954 - 2 was read, and referred to the City Manager and Director of Public Works for study and recommendation. Permission granted to City Manager' to attend annual conference of the International City'Managers' AsSoc. : An invitation from the International City Manager~' Association inviting the City. Manager to the annual conference to be held in Petersburg, Florida, on December 5 to 8, 1954, was read, and upon a motion by Schweitzer, seconded by Croes, the City Manager was granted permission to attend with the city to provide the necessary funds. Reception of City Treasurer's Financial Report for July, 1954. Upom a motion by Vest, seconded by Eveleth, the City Treas- urer's Financial Report for the month of July, 1954, was received and ordered placed on file. City Auditor authorized to issue warrant to Liquor Mart for overpayment of business license. Upon a motion by Eveleth, seconded by Vest, the City Auditor was authorized to issue warrant in the amount of $40.00 to the Liquor Mart for overpayment of business license fee. Reception of report from Board of Charity Appeals and Solicitations re denial of appeal of United Cerebral Palsy Association. Upon a motion by Croes, seconded by Eveleth, report from the Board of Charity ADpeals and Solicitations on denial of appeal of the United Cerebral Palsy Association was received and ordered Action on Reso.lution of Intention No. 708 deferred until meeting of August 23, 1954.. Upon a motion by Sullivan, seconded by Schweitzer, Resolution of Intention No. 708 relati,;e to vacation of the alley in Block 120 and the South one-half of a portion. of 25th Street was deferred until the meeting of August 23, 1954 in order that a map of the proposed vacation area can be presented to the Council. placed on file. Bakersfield,~California, August 16, 1954 Adoption of Resolution No. 35-54 urging.the Board of Supervisors to pass an ordinance regulating auctions in the unincorporated areas of Kern County. Upon a motion by Collins, seconded by Vest, Resolution No. 35-54, urging the Board of Supervisors to pass an ordinance regulating auctions in the unincorporated areas of Kern County, was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: None Collins, Croes, .Eveleth, Schweitzer, Sullivan, Vest. Adoption of Emergency Ordinance No. 1023 New Series prescribing the form of subpoenas requiring appearance before commission and trial boards; making the failure to attend a mis- demeanor and providing a penalty therefor. Upon a motion by Sullivan, seconded by Collins, Emergency Ordinance NO. 1023 New Series, prescribing the form of subpoenas re- quiring appearance before commission and ,trial boards and making the failure to attend under said subpoena a misdemeanor, and providing a penalty therefor, was adopted as read by the following vote: Ayes: Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest. Noes: Ca~nakis Absent: None City Auditor authorized to transfer funds to provide for contract with Fred W. Nighbert. Upon a motion by Eveleth, seconded by Sullivan, the City Auditor was authorized to transfer $1,250.00 from Account No. 11-020-699, City Council-Special Activities_Spec~ial Payments NOC to Account No. 11-590-103, Municipal Farm Operation-Professional Services, to provide for contract with Fred W. Nighbert. Allowance of Claims Upon a motion by Collins, seconded by Croes, claims as audited by the Finance Committee were allowed, and the City Auditor was author- ized to issue warrants on the City Treasurer to cover the respective amounts. Bakersfield, California, August 16, 1954 - 4 ~ction deferred until August 23, 1954 on hearing of Roy H. Anderson application for permit to operate a trailer park. Upon a motion by Collins, seconded by Schweitzer, action was deferred until August 23, 1954 on the application of Roy H. Anderson for a permit to operate a trailer park on the East side of "~' Street be- tween Third and Fourth Streets. Approval of Contract Change Order No. 1 to Dicco, Inc. : Upon a motion by Sullivan, seconded by Schweitzer, Contract Change Order No. 1 to Dicco, Inc. for removing existing Portland:Cement concrete cross-gutters at East 19th and Tulare Streets and installing part circle c~lverts for additional compensation of $4,123.00 was approved, and the Mayor was authorized to sign same. Approval of appointment of Councilman Eveleth to .Chairmanship of Farm Committee. Upon a motion by Croes, seconded by Schweitzer, the Mayor's appointment of Councilman T. E. Eveleth to Chairmanship of the Farm Committee was approved. Authorization granted to advertise for bids for erection of concrete block walls, steel roof trusses, roof sheathing and roofing for Fire Department Shop. : Upon a motion by Croes, seconded by Schweitzer, authorization was granted to advertise for bids for erection of concrete block walls, steel roof trusses, roof sheathing and roofing for construction of Fire Department Shop. Authorization granted to advertise for bids ~for 7000 bales of sweeper gutter broom wire. Upon a motion by Croes, seconded by Collins, authorization was granted to advertise for bids for 7000 bales of sweeper gutter broom wire. Acceptance of bid of Midland Construction Co. to furnish and install street lighting and traffic signals in west and east Bakersfield. Upon a motion by Collins, seconded by Eveleth, the bid of Midland Construction Company to furnish and install street lighting and traffic signals in west and east Bakersfield for a total pri~e of $34,289.00 was accepted, and all other bids were rejected. Bakersfield, California, AuEust 15, 1954 Director of Public Works instructed to make inspection of LaMesa and Union Avenue area re sinkinE of Eutters and curbs Upon a motion by Sullivan, seconded by Croes, the Director of Public. Works was instructed to investiEate the cause of the sinkinE of Eutters and curbs and the dedicated street arem on Union Avenue at La Mesa, and report to the Council. Adjournment Upon a motion by Croes, seconded by Collins, the Council adjourned. ATTEST: Deputy City Clerk Pro-tern and Ex-Officio Clerk of the Council of the City of Bakersfield, California MAYOR of th~ City of Bakersfield, Calif. Bakersfield, California, August 23, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield held in the Council Chamber of the City Hall Annex at eight o'clock P.M., August 23, 1954. Present: Carnakis, Collins, Eveleth, Absent: Croes. Invocation was Baptist Church. Minutes of and approved as read. Schweitzer, Sullivan, Vest. given by the Reverend Selby Swift of the First the regular meeting of August 16, 1954 were read Opening bids for one (1) All Steel Station Wagon. This being the time set to open bids to furnish one (1) All Steel Station Wagon, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Opening bids for one (1) Diesel Tractor This being the time set to open bids to furnish one (1) Diesel Tractor, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Schweitzer, the bids were referred to the City Manager for study and recommendation. Opening bids for one (1) 18,000 GVW Truck This being the time set to open bids to furnish one (1) 18,000 GVW Trngkall bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Sullivan, the bids were referred to the City Manager for study and recommendation. Opening and acceptance of bid for one (1) Servi-Car Motorcycle. This being the time set to open bids to furnish one (1) Servi-Car Motorcycle, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Schweitzer, the bid of Ross J. Wooten for the total price of $1,148.98 was accepted, being the only bid submitted. Bakersfield, California, August 23, 1954 - 2 Opening bids and acceptance of bid for two (2) Solo Motorcycles. This being the time set to open bids ~o furnish two (2) Solo Motorcycles, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Collins, the bid Of Ross J. Wooten for the total price of $2,229.78 was accepted, b~i~g the only bid submitted. Councilman Croes took his seat in the Council Chamber at this time. Opening bids for one (1) Two Door Sedan This being the time set to open bids to furnish one (1) Two-door Sedan, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were held over for one week for study and recommendation by the City Manager Opening bids for three (3) Business or Club Coupes. This being the time set to open bids to furnish three (3) Business or Club Coupes all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Sullivan, the bids were held over for one week for study and recommendation by the City Manager. Appeal of Dr. W. J. Salisbury requesting zoning variance to operate a doctor's office. A Certificat& of Findings of Fact of the Planning Commission recommending that the petition of Dr. W. J. Salisbury for permit for a variance of the zoning ordinance tb permit the operation of a doctor's office at 2123 First Street in an R-1 (One Family Residential) District be denied, was read and Councilman Croes moved that the Planning Commission recommendation be upheld. The motion failed for lack of a second, and upon a motion by Sullivan, seconded by Vest, the City Attorney was instructed to prepare a zoning resolution granting the variance. Councilman Croes voted in the negative on this motion. Letter recommending salary increases effective September 1, 1954. Upon a motion by Eveleth, seconded by Croes, the following salary increases were approved effective September l, 1954: Bakersfield, California, August 23, 1954 - 3 NAME Robert Manning C. C. Haggard- C. F. Newbury D.C. Cochran T. A. Ceccarelli James N. Deem Wm. M. Dieter Nolan L. Clay Frank R. Mobrice W. E. Mooney Albert Phillips C. H. Pierce 9omer H. Meyer Glenn O. Carroll J. A. Hathaway Arthur Powell A. A. Munn Bay Keller R.O. Mathis Harold Aguirre CLASSIFICATION FROM Equip. Opr. Gr. I Step 4-5 $296 Captain 5-6 402 Captain 5-6 402 Engineer 4-5 356 Hoseman 3-4 331 Detective 3-4 ~365 Detective 5--6 402 Plain Clothes Patrolman Grade I 3-4 339 Patrolman 3-4 331 3-4 331 Patroman 3-4 331 Patrolman 3-4 331 Mechanic 3-4 343 Asst. Supt. of Streets 4-5 587 Civil Eng. Asso. 4-5 438 Engineer's Aid 4-5 296 Sewage Plant Attendant 5-6 311 Semi-Skilled Laborer 4-5 296 Sweeper Operator 3-4 311 Supervisor of Recreation 3-4 360 TO $311 422 422 37.4 348 383 422 35,8 34.8 34,g 3418 34;8 360 61'8 460 311 327 311 327 37~ Reception of letter from Wm. Straub Secretary-Manager of the Fifteenth District Agricultural Association re hanging of flag-lines on certain city streets. Upon a motion by Sullivan, seconded by Schweitzer, a communication from Wm. A. Straub, Secretary-Manager of ~he Fifteenth District Agri- cultural Association was read, and permit granted to place'flag-lines across and above several city streets with the provision that the locations be approved by the City Manager. Reception of letter from Pacific Gas and Electric Co. re Public Utilities Commission hearing. Upon a motion by Sullivan, secnnded by Eveleth, a communication from the Pacific Gas and Electric Co. relative to the bearing before the Public Utilities Commission for increase in present rates and charges for natural gas service, was received and placed on file. Reception of letter from Councilman Frank Sullivan re Civil Service Commission being a municipal affair not subject to State laws. Upon a motion by Schweitzer, seconded by Croes, a letter from Councilman Frank Sullivan relative to the Civil Service Commission being a municipal affair not subject to State laws was read and referred. to the City Attorney. Bakersfield, C~lifornia, August 23, 1954 - 4 ~ ~ ~ Reception of letter from Sunset- Mayflower Progressive Club protesting any inferior housing promotion in the area. Upon a motion by Collins, seconded by Croes, a communication from the Sunset-Mayflower Progressive Club protesting any inferior housing promotion in the area, was received and ordered placed on file. Reception of letters from S.B. Gill and Clara B. Howard re the National Association for Advancement of Colored People re position on charges against Horace V. Grayson. Upon a motion by Sullivan, seconded by Schweitzer, a letter from Attorney S. B. Gill, and a photocopy of a letter from Mrs. Clara B. Howard in regard to the position taken by the Bakersfield Chapter of the National Association for Advancement of'Colored People in the charges against Chief of Police Horace V. Grayson, was received and ordered placed on file. Reception of resignation of L. G. Robbins as member of the Miscellaneous Department of Civil ~ervice Commission. Upon a motion by Croes, seconded by Eveleth, the resignation of L. G. Robbins as member of the Miscellaneous Department of the Civil Service Commission was accepted with regrets and the City Clerk was instructed to write a letter to Mr. Robbins expressing the City's appreciation for his service. Approval of appointment of E. Wayne Taylor to fill the balance of the term of L. G. Robbins. Upon a motion by Sullivan, seconded by Collins, Mr. E. Wayne Tazlor was appointed to fill the unexpired term of L. G. Robbins on the Miscellaneous Department of the Civil Service Commission, said term ending December 31, 1954. Reception of communication from City Manager re Civil Service Charges against Chief Horace V. Grayson. Upon a motion by Croes, seconded by Collins, a letter from the City Manager relative to the Civil Service Charges against Chief of Police Horace V. Grayson, was received and ordered placed on file. Bakersfield, California, August 23, 1954 5 City Attorney instructed to prepare zoning resolution granting petition of Roy H. Anderson to operate a trailer park. This being the time set for hearing on the petition of Roy H. Anderson for permit to operate a trailer park on that certain property on the eas~ side of "~' Street between 3rd and 4th Streets, and no protests or objections having been received, upon a motion by Croes, seconded by Sullivan/ t~e City Attorney· was~instructed to prepare a zoning resolution granting the petition. Date of h~aring fixed on Resolution of Intention No. 708 re vacation of the alley in Block 120 and the south 1/2 of a portion of 25th Street. Upon a motion by Sullivan, seconded by Schweitzer, September 20, 1954 at the hour of 8 o'clock P.M. was fixed as the date of hearing for the Resolution of Intention No. 708 relative to the vacation of the alley in Block 120 and the South 1/2 of a portion of 25th Street, by the following vote~ ,AYES: Carnakis, Colli~s, Croes, Eveleth, Schweitzer, Sullivan, Vest. NOES: None ABSENT: None Adoption of Resolution No. 36-54 fixing the salary of an officer of the City of,Bakersfield. Upon a motion by Schweitzer, seconded by Sullivan, Resolution No. 36-54 fixing the s$1ary of an officer of the City of Bakersfield was TO approved as foilows: MONTHLY SAL- ADVANCE TO BE PLACED ARY ON & AFT- TO NAME CLASSIFICATION IN SCHEDULE STEP ER 8/23/54 STEP ON City Charles Carlstrgem' Attorney 39 3 $749.00 4 6/1/55 by the following vote: AYES: Carnakis, Collins, Croes, Eveleth, Schweitzer~ Sullivan, Vest. NOES: None ABSENT: None Adoption of Emergency Ordinance No. 1024 New Series re wartime housing structures in Sunset-Mayflower District Upqn a motion by Sullivan, seconded by Collins, Emergency Ord- inance No. 1024 New Series, designating a certain area in the City of Bakersfield to be devoted to a program of urban redevelopment; permitting Bakersfield, California, August 23, 1954 the use therein of certain wartime dwelling structures and exempting said structures from the strict application of certain provisions of the uniform building code and state housing act, and setting forth certain requirements to be complied with in the alteration of said structures, was approved by the following vote: AYES: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest. NOES: None ABSENT: None Allowance of Claims Upon a motion by Collins, seconded by Schweitzer, claims as audited by the Finance Committee were allowed, and the City Auditoz. was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adoption of Ordinance No. 1025 New Series fixing the tax rate for the 1954-55 fiscal year. Upon a motion by Sullivan, seconded by Collins, Ordinance No. 1025 New Series levying upon the assessed vaSuation 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, 1954 and ending June 30, 1955, was approved by the following vote: AYES: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest. NOES: None ABSENT: None Request from Board of Supervisors that closing of "~' Street be approved. Upon a motion by Eveleth, seconded by Vest, a request from the Board of Supervisors, presented by the City Manager, concerning the physical closing of "~' Street between Truxtun Avenue and 16th Street, was approved. Councilman Croes voted in the negative on this motion. Adoption of Resolution of Acceptance of Deed from Kern County Union High School District. Upon a motion by Sullivan, seconded by Croes, Resolution of Acceptance of Quitclaim Deed from the Kern County Union High School District for the easterly 43 feet of Haley Street between Panorama Drive and University Avenue, was approved by the following vote: AYES: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest NOES: None · ABSENT: None Bakersfield, California, August 23, 1954 - 7 Approval of Director of Public Works recommendations re paving and improving Haley Street between Columbus Street and Panorama Drive. Upon a motion by Sullivan, seconded ~y Croes, the recomm- endations of the Director of Public Works relative to expediting the paving and improving of Haley Street between Columbus Street and PanoramasDrive were approved, and the administrative officers were i~structed to proce.sd as outlined in the report. City Auditor authorized to transfer ~ $269.67 to account No. 24-455-503 Motor Vehicle Capital Outlay. Upon a motion by Collins~ seconded by Schweitzer, the City Auditor was authorized to transfer $269.67 from Account Number 11-460- 341, Booking, Feeding and Housing Prisoners, to Account Number 24-455-503, Motor Vehicle Capital Outlay. C~ty Attorney instructed to prepare contract between the City and Dye's Trnasf~r for collection, transportation and disposal of rubbish from commercail establishments in certain portions of the City of Bakersfield. Upon a motion by Schweitzer, seconded by Sullivan, the City Attorney was instructed to prepare a contract between the City of Bakersfield and Dye's Transfer and Storage Company for collection, transportat:ion and disposal of rubbish from commercial establishments in certai~ portions' of the City of Bakersfield. Adjournment Upon a motion by Collins, seconded by Eveleth, the Council adjourned. MAYOR of the ~y of Bakersfield, Calif Deputy City Clerk l~ro-tem and Ex-Officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, August 30, 1954 Minutes of the regular meeting of the Council of the City of B Bakersfield, California, held in the Council Chamber of the City Hall. Annex at eight o'clock P. Present: Carnakis, Absent: Vest August 30, 1954. Collins, Croes, Eveleth, Schweitzer, Sullivan Invocation was given by Councilman Henry H. Collins. Minutes of the regular meeting of August 23, 1954 were read and approved as read. Opening bids to furnish one Motor Grader. This being the time set to open bids to furnish one Motor Grader, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Schweitzer, the bids were referred to 'the City Manager for study and recommendation. Acceptance of bid of Motor Center to' furnish Standard Station Wagon. Upon a motion by Schweitzer, seconded by Croes, bid of Motor Center to furnish Chevrolet Standard six passenger Station Wagon for a total cost of $2,088.05 was accepted, and all other bids were rejected. Acceptance of bid of Davies Machinery Company to furnish Diesel Tractor. Upon a motion by Croes, seconded by Eveleth, bid of Davies Machinery Company to furnish Diesel Tractor for a total cost of $3,671.70 was accepted, and all other bids were rejected. Acceptance of bid of Kern County' Equipment Company to furnish 18,000 G.V.W. Truck. Upon a motion by Collins, seconded by Schweitzer, bid of Kern County Equipment Company to furnish 18,000 G.V.W. Truck for a total cost of $4,642.81 was accepted, and all other bids were rejected. Acceptance of bid of Motor Center to furnish three business coupes. Upon a motion by Schweitzer, seconded by Sullivan, bid of Motor Center to furnish three Chevrolet business coupes for a total cost of $4,803.21 was accepted, and all other bids were rejected. 244 Bakersfield, California, August 30, 1954 - 2 Hearing continued for two weeks on appeal of F. H. Handy for zoning variance to permit the construction, operation and maintenance of a shoe repair shop on property west of Inyo Street and south of Bernard Stre~t,'and the City Manager was instructed to ascertain the value of the property for possible acquisition~ by the City. This.being the time set for hearing on appeal of F. H. Handy to the Council for zoning variance to permit the construction, operation and maintenance of a shoe repair shop on property w~st of Inyo Street and south of Bernard Street, all interested persons present were given an opportunity to be heard. Upon a motion by Sullivan, seconded by Eveleth, the hearing was continued for two weeks and the City Manager was instructed to make investigation to ascertain the value of the ~operty for possible acquisition by the City for the future widening of Bernard Street. Reception of communications relative to petition of Grace E. Cowart and Grace La Montague for change in zoning of property on north side of Espee Street from an R-3 to a M-1 zone. This being the time set for hearing on petition of Grace E. C~;art and Grace La Montague for change in zoning of property on north side Espee Street from an R-3 to a M-1 zone, upon a motion by Collins, seconded by Sullivan, two communications protesting against the zoning change and one communication for the zoning change, were received and ordered placed on file. City Attorney instructed to prepare zoning resolution denying petition of Gr~c~ E. Cowart and Grace La Montague for change in zoning of property on north side of Espee Street from an R-3 to a M-1 zone. All interested persons present having been given an oppqrtunity to be heard, upon a motion by Sullivan, seconded by Schweitzer, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare zoning resolution denying petition of Grace E. Cowart and Grace La MOntague for change in zoning of property on north side of ~spee Street from an R-3 to a M-1 Zone. Reception of communication containing six signatures protesting a change in zoning of property south of Kern Island Canal on east side of South Chester Avenue from an B-1 to z C-O zone. This being the time set for hearing on petition of Fred S. Gil Bakersfield, California, August 30, 1954 - 3 for change in zoning of property south of Kern Island Canal on east side of South Chester Avenue from an R-1 to a C-O zone, communication containing six signatures protesting against a change in zoning of this property was received and ordered placed on file. Reception of communication from Mr. and Mrs. Ernest Elliott protesting against change in zoning of property south of Kern Island Canal on east side of South Chester Avenhe from an R-1 to a C-O zone. Upon a motion by Croes, seconded by Eveleth, communication from Mr. and Mrs. Ernest Elliott, 620 South Chester Avenue, protesting against a change in zoning of property south of Kern Island Canal on east side, of South Chester Avenue from an R-1 to a C-O zone, was received and ordered placed on file. City Attorney instructed to prepare zoning Resolution denying petition of Fred S. Gil for change in zoning of property south of Kern Island Canal on east side of South Chester Avenue from an R-1 to a C-O zone. All interested persons present having been given an opportunity to be heard, upon a motion by Cr0es, seconded by Schweitzer, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare zoning resolution denying petition of Fred S.. Gil for change in zoning of property south'of Kern Island Canal on east side of South Chester Avenue from an R-1 to a C-O zone. Communication from Planz Park Civic Group requesting construction of a library building in south Bakersfield referred to the County Library Commission. Upon a motion by Croes, seconded by Sullivan, communication from the Planz Park Civic Group requesting the construction of a library building in South Bakersfield was referred to the County Library Commission, Mr. Vance ~ebb, Chairman. Council approval given to City Manager's letter of August 23, 1954 on the subject of "Civil Service ~ha~ges". Upon a motion by Sullivan, seconded by Schweitzer, the Council expressed its approval of the City Manager's letter of August 23, 1954, subject "Civil Service Charges", and the City Manager was authorized Bakersfield, California, August 30, 1954 - 4 to continue to use his discretion in those prerogatives given to him by ~e people in the Charter, by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan Noes: None Absent: Vest Mayor authorized to sign contract with Midland Constructors, Inc. for street lighting and traffic signals in east and west Bakersfield. Upon a motion by Croes, seconded by Schweitzer, the Mayor was authorized to sign contract with Midland Constructors, Inc. for the installation of street lighting and traffic signals in east and west Bakersfield. Authorization granted to readvertise for bids for one two door sedan. Upon a motion by Croes, seconded by Eveleth, authorization was granted to readvertise for bids for a two door sedan. Adoption of Resolution No. 37-54 granting permit to Roy H. Anderson for the location and operation of a trailer Park. Upon a motion by Croes, seconded by Collins, Resolution No. 37-5~ granting a permit to Roy H. Anderson for the location and operation of a trailer park on the east side of "W' Street betwee.n 3rd and 4th Streets, was adopted'as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan Noes: None Absent: Vest Adoption of Resolution No. 38-54 granting variance to Dr. W. J. Salisbury to permit the operation of a physician's office on that property designated as 2123 First Street. Upon a motion by Eveleth, seconded by Sullivan, Resolution No. 38-54 granting variance to Dr. W. J. Salisbury to permit the operation of a physician's office on that property designated as 2123 First Street Bakersfield, California, August 30, 19~ - 5 was adopted as read by the following vote: Ayes: Collins, ,Eveleth, ~Schweitzer, Su1!ivan, Noes: Carnakis, Croes Absent: Vest Allowance of Cla±ms. Upon a motion by Collins, seconded by Schweitzer, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. ~y of Bakersfield, ATTEST: of the City of Bakersfield-, California California Bakersfield, California, September 7, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield~ California, held in the Council Chamber of the City t{a11 Annex at eight o'clock P.M. September 7, 1954. Present: Carnakis, Collins, Eveleth, Schweitzer, Sullivan, Vest Absent: Croes ' Invocation was given by Rabbi Jack Levy. Minutes of the regular meeting of August 30, 1954 were read and approved as corr'ected. Opening bids for one 2-door sedan. Acceptance of bid of Hawk Motor ~ompany to furnish Oldsmobile sedan. This being the time set to open bids for one 2-door sedan, bid of Hawk Motor Company was publicly opened, examined and declared, this being the only bid received. Upon a motion by Sullivan,' seconded by Schweitzer, bid of Hawk Motor Company to furnish Oldsmobile sedan for a total price of $2614.28 was accepted. Opening bids for 7000 pounds of Gutter Broom Wire. This being the time set to open bids to furnish 7000 pounds of Gutter Broom Wire, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Eveleth, the bids were referred to the City Manager and the Director of Public Works for study and recommendation. Acceptance of bid of San Joaquin Tractor Company to furnish Motor Grader. Upon a motion by Eveleth, seconded by Schweitzer, bid of San Joaquin Tractor Company to furnish Allis-ChaLmers Model D, 50 H.P. Motor Grader for a net total bid of $5,364.84 was accepted, and all other bids were rejected. Reception of communication from Greater Bakersfield Memorial Hospital giving date of completion of the hospital building. Upon a motion by Eveleth, seconded by from Ralph L. Smith, Jr. President of the Board Greater Bakersfield Memorial Hospital, advising the Collins, communication of Directors of the that in relation to contemplated sewerage lines to be made available for connection with 349 Bakersfield, California, September 7, 1954 - 2 the Greater B~kersfiel~ Memorial Hospital, construction of the building to be completed in fifteen months, was received and ordered placed on file. Director of Public Works instructed to prepare an estimate of the cost of construction of sewer lines from 26th to 34th Street. Upon a motion by Sullivan, seconded by Schweitzer, a copy of the letter from G~eater Bakersfield Memorial Hospital was ordered sent to the Director of.'-~ublic Works with instructions to prepare an estimate of the cost of running a sewer line from 26th to 34th Street to serve the Greater Bakersfield Memorial Hospital. City Manager instructed to communicate w,ith the local head of the California Highway Patrol to retain guards at City School crossings. A communication from the Bakersfield City School District requesting the City of Bakersfield to employ school crossing guards for locations within the .incorporated city limits was read, and upon a motion by Sullivan, seconded by Vest, the City Manager was instructed to inform the local head of the California Highway. Department that in accordance with the final paragraph of Commissioner B. R. Caldwell's memo of August 23, 1954, the City requests that the Patrol continue to'employ guards for the protection of the school children until the City Attorney has an opportunity to give an opinion as to the validity of the policy declared bythe State Highway Patrol Commissioner. Reception of communication from Thomas P. Daly, Jr. attorney, addressed to City Clerk. : Upon a motion by Schweitzer, seconded by Sullivan,'communication from Thomas P. Daly, Jr., attorney, addressed to the City Clerk, was received and ordered placed on file. Authorization granted to release bonds of McDonald Bros. covering street improvements in Tract 1621. Upon a motion by Collins, seconded by Sullivan, authorization was granted to release bonds filed by McDonald Bros. for performance of contract and material and labor, covering street improvements in Tract 1621, as the Director of Public Works has approved the work required to be done. Bakersfield, California, September 7, 1954 - 3 Adoption of Zoning Resolution No. 104 denying application of Grace E. Cowart and Grace La Montague to amend Zoning Ordinance No, 1010 New Series of the City of Bakersfield by changing the zoning boundaries of certain property on the north side of Espee Street. Upon a motion by Sul'livan, seconded by V~st, Zoning Resolution No. 104 denying application of Grace E. Cowart and Grace La Montague to amend Zoning Ordinance No. lOlO New Series of the City of Bakersfield by changing the zoning boundaries of certain properlty on the north side of Espee Street was adopted as read by the following vote: Ayes: Carnakis, Collins, Noes: None Absent: Croes Eveleth, Schweitzer, Sullivan, Vest Adoption of Zoning Resolution No. 105 denying application of Fred S. Gil to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the zoning boundaries of certain property on the east side of South Chester Avenue. Upon a motion bY Collins, seconded by ~ullivan, Zoning Resolution No. 105 denying application of Fred S. Gil to amend Zoning Ordinance No. 1010 New Series of the City of Bakersfield by changing the zoning boundaries of certain property on the east side of South Chester Avenue, was. adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: Croes Adoption of Ordinance No. 1026 New Series amending Emergency Ordinance No. 582 New Series of the City of Bakersfield, California, by adding thereto the designation of another street as a Major City Street. Upon a motion by SGllivan, seconded by Collins, Ordinance No. 1026 New Series amending Emergency Ordinance No. 582 New Series of the City of Bakersfield by adding thereto the designation of another Street as a Major City Street, Haley Street from the north line of Columbus Avenue to the south line of Panorama Drive, was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: Croes Bakersfield, California, September 7, 1954 - 4 Date of hearing set on application of Ralph L. Smith, Jr. to amend the zoning ordinance of the City of Bakersfield by changing the zoning of that certain Property bounded on the north by Panorama'Drive, on the east by Bryn Mawr Drive, on the south by Shattuck Avenue and on the west by Amherst Street and River Boulevard. A certificate of findings of fact presented by the Planning Commission recommending the granting of application of Ralph L. Smith., Jr. to amend the zoning ordinance of the City'of Bakersfield by changing the zoning of that certain proper~y bounded on the north by Panorama Drive, on the east by Bryn Mawr Drive, on the south by Shattuck Avenue and on the west by Amherst Street and River Boulevard was read, and upon a motion by Sullivan, seconded by Schweitzer, September 2~, 1954 was the date fixed for hearing on the matter before the Council and the City Attorney was instructed to prepare the necessary ordinance to amend zoning ordinance No. 1010 New Series. Permit granted John G. "Monte" Montijo to engage in business of Automobile Dealer. Upon a motion by Eveleth, seconded by Collins, granted John G. "Monte" Montijo to engage in the business dealer at 1620 - 24th Street. permit was of automobile Allowance of Claims. Upon a motion by Eveleth, seconded by Schweitzer, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the. respective amounts. Adjournment. adjourned. Upon a motion by Collins, seconded by Vest, the Council MAYOR'of the ~ty~ of Bakersfield,Calif. ATTEST: CITY EI{K~a ~ ~X-6~f lc io~erk o f ' c,. the of the City of Bakersfield, California Council Bakersfield, California, September 13, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the.Council Chamber of the City Hall Annex at eight o'clock P.M. September 13, 1954. Present: Carnakis, Collins, Eveleth, Schweitzer, Sullivan, Vest Absent: Croes Invocation was given by the Reverend Henry H. Collins. 1954 were Minutes of the regular meeting of September 7, read and approved as read. Opening bids for construction of Fire Station Shop. This being the time set to open bids for the construction of Fire Station Shop, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Eveleth, the bids were referred to the City Manager and the Chief of theFire Department for their study and recommendation. Acceptance of bid of California'Brush Company to furnish 7000~ Gutter Broom Wire. Upon a motion by Eveleth, seconded by Vest, the bid of the California Brush Company to furnish 7000# Gutter Broom Wire for a total of $1974.82 was accepted, and all other bids were rejected. City Attorney instructed to prepare resolution denying application of F. H. Handy for variance to permit the construction, operation and maintenance of a shoe repair shop on that property west of Inyo Street and south of Bernard Street. This being the time set for continuance of hearing on application of F. H. Handy for variance of an R-~ (Two-Family Dwelling) zone to permit the construction, operation and maintenance of a shoe repair shop within one foot of the property line on that property west of Inyo Street and south of Bernard Street, upon a motion by Sullivan, seconded by Vest, the City Attorney was instructed to prepare a zoning resolution denying the variance. City Manager authorized to acquire property of F. H. Handy, and City Auditor instructed to issue warrant if purchase is made. Upon a motion by Sullivan, seconded by Schweitzer, the City Manager was authorized to purchase that property west of Inyo Street and Bakersfield, California, September 13, 195435 south of Bernard Street from F. H. Handy, if such acquisition is deemed advisable for the best interests of the City, and the City Auditor was authorized to issue warrant for approximately $150.00 in the event purchase is made. Reception of communication from Mikles and Power, architects and engineers, offering their services to the City. Upon a motion by Vest, seconded by Eveleth, communication from Mikles and Power, architects and engineers, offering the services of their organization to the City, was received and ordered placed on file. Tentative approval given to the construction of a sewer line north of 26th Street to serve area between Union Avenue and the Alta Verde Sanitation District, project to be included in next year's budget. Upon a motion by Sullivan, seconded by Schweitzer, tentative approval was given to the construction of a 21 inch sewer line north of 26th Street to serve area between Union Avenue and the Alta Verde. Sanitation District for an estimated cost of $70,000, this project to be included in next year's budget. Business license of Permacolor Studios in Los Angeles ordered revoked. Upon a motion by Sullivan, seconded by Collins, the business license of the Permacolor Studios of Los Angeles was ordered revoked. City Manager instructed to request the Board of Supervisors to include city schools in its list of authorized locations requiring crossing guards. Upon a motion by Schweitzer, was instructed to request the Board of authorized school crossings to i~clude locations entirely within the incorporated limits of the City of Bakersfield in its request to the Department to furnish crossing guards for the ensuing school term. seconded by Vest, the City Manager Supervisors to revise its list of State Adoption of Ordinance No. 1027 New Series granting to the A. T. & S. F. Railway Company for a period not to exceed twenty-five years, a franchise to maintain and operate an existing spur track upon and across Beale Avenue, in the City of Bakersfield. Upon a motion by Sullivan, seconded by Collins, Ordinance No. Bakersfield, California, September 13, 1954 - 3 1027 New Series granting to the A. T. &.S..F. Railway Company, a corporation, its successors and assigns, for the term or period of not to exceed twenty- five years, the franchise, right, permission and privilege to maintain and operate an existing spur track of standard gauge railroad, together with the necessary curves, switches, crossovers and appurtenances for the convenient use thereof, upon and across Beale Avenue, in the City of Bakersfield, County of Kern, State of California, was adopted as read by the following vote: Collins, Eveleth, Ayes: Carnakis, Noes: None Absent: Croes Schweitzer, Sullivan, Vest Approval granted for Change Order No. 1 to Midland C~nstructors, Inc. to replace existing conductors on street lights and traffic signals in east and west Bakersfield, and the Mayor authorized to sign same. Upon a motion by Collins, seconded by Schweitzer, Change Order No. 1 to Midland Constructors, Inc. for the replacement of existing conductors on street lights and traffic signals in east and west Bakersfield for additional compensation to the contracto~ of $2500, was approved, and the Mayor was authorized to sign same on behalf of the City. Allowance of Claims. Upon a motion by Eveleth, seconded by Sullivan, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Permission granted to send Police Officer to traffic school at Northwestern University in Chicago. Upon a motion by Schweitzer, seconded by Sullivan, permission was granted to send a Police officer to Northwestern University in Chicago to attend traffic school from November 8th through December 18th, 1954,, Bakersfield, California, September 13, 195~ Approval of Map of Tract No. 1758, and Mayor authorized to sign contract and specifications covering the street improvements. Upon a motion by Schweitzer, seconded by Sullivan, it is ordered that Map of Tract No. 1758, be and the same is hereby approved, that all the roads, streets, avenues and drives, places, alleys and pedestrian walkways 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~ also the offer of the dedication for abandonment of vehicular ingress and egress is hereby accepted. l~ursuant to the provisions of Section 11587 of the Business and Professions Code, the Council of the City of Bakersfield hereby waives the requirement of signature of the following: Turner A. Mortcure, George V. Moncure, Jewtt P. Mortcure and S. Wright Mortcure - owners of all Minerals Western Gulf Oll Company, a corporation - 0il and Gas Lease The Clerk of this Council is directed to endorse upon the face of said map a copy of this order authenticated by the sea1 of the Council of the City of Bakersfield. The Mayor was authorized to sign the contract and specifications for the street improvements in Tract No. 1753 Authorization granted to advertise for truck replacement in the Public Works Department, and also for bids for water well improvements at Sewage Treatment Plant No. 1. Upon a motion by Eveleth, seconded by Collins, authorization was granted to advertise for bids for truck replacement in the Public Works Department, and also for bids for water well improvements at S~age Treatment Plant No. 1. City Auditor authorized to issue warrant to cover registrations for League of California Cities Conference in Los Angeles. Upon a motion by Collins, seconded by Eveleth, the City Auditor was authorized to issue warrant to cover the registrations of the city officials attending the League of California Cities Annual Conference in Los Angeles from October 17 to 20, 1954. Bakersfield, California, September 13, 1954 - 5 Adjournment. Upon a motion by Eveleth, adjourned. seconded by Schweitzer, the Council YOR of the C~y of Bakersfield,Calif. ATTEST: CITY CLEI~K a Ex-Offi~io Clerk of the Council of the City of Bakersfield, California Bakersfield, California, September 20, 1954 - 3 357 Petition from C. E. Giraud for abandonment of an easement in portion of Blocks 182 and 183, Bakersfield, formerly Kern, referred to the Planning Commission for study and recom-- mendation. Upon a motion by Schweitzer, seconded by Vest, petition fr~ C. E. Giraud for the institution of proceedings for the vacation of aa easement in portion of Blocks 182 and 183, Bakersfield, formerly Kern, was referred to the Planning Commission for study and recommendation. Reception of City Treasurer's Financial Report for August, 1954. Upon a motion by Vest, seconded by Eveleth, City Treasurer's Financial Report for the month of August, 1954, was received and ordered placed on file, and the Mayor was authorized to sign same. Hearing before the Council on proposed changes in the Pawnbroker's ordinance postponed indefinitely. Upon a motion by Sullivan, seconded by Vest, hearing before the Council on proposed changes in the Pawnbroker's Ordinance No. 218 New Series was postponed indefinitely, and Mr. Goldberg, attorney, was directed to advise the City Manager' a week in advance before the matter will be again placed on the agenda for Council action. Petition'from Whittemore Homes, Inc. for vacation of an easement in Tract No. 1541, referred to the Planning Commission for study and recommendation. Upon a motion by Croes, seconded by Eveleth, petition from Rex F. Whittemore, president of Whirremote Homes,'requesting the vacation of an easement in Tract 1541, was referred to the Planning Commission for study and recommendation. Adoption of Zoning Resolution No. 106 denying variance to F. H. Handy to permit the construction, operation and maintenance of a shoe repair shop on that property west of Inyo Street and south of Bernard Street. Upon a motion by Sullivan, seconded by Croes, Zoning Resolution No. 106 denying variance to F. H. Handy'to permit the construction, operation and maintenance of a shoe repair shop on that property west Bakersfield, California, September 20, 1954 -- 4 of Inyo Street and south of Bernard-Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: None 'Allowance of Claims. Upon a motion by Eveleth, seconded by Schweitzer, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Reception of petition from residents of Pacific Street and Beale Avenue requesting that a street light be erected on that corner. Upon a motion by Sullivan, seconded by Schweitzer, petition from residents of Pacific Street and Beale Avenue requesting that a street light be erected on that corn~er, was received and ordered placed on file. Authorization granted to advertise for bids for 16,000 G.V.W. Truck to be used for street patching. Upon a motion by Sullivan, seconded by Eveleth, authorization was granted to advertise for bids for 16,000 G.V.W. truck to be used for street patching. City Auditor authorized to transfer funds for construction of shake roofs on Rest Room Buildings at~Beale and Wayside Parks. Upon a motion by Eveleth, seconded by Vest, the City Auditor was authorized to transfer $498.00 from Account No. 25-590-513 to Account No. 25-579-522, to provide for the additional funds for Change Order No. 1, covering the construction of shake roofs on Rest Room Buildings at Beale and Wayside Parks. City Manager authorized to sign escrow instructions for purchase of site for Fire Station No. 8, and City Auditor authorized to issue warrants to cover. Upon a motion by Eveleth, seconded by Schweitzer, the City Manager was authorized to Sign the escrow instructions covering property at the southwest corner of University and Mr. Vernon Avenues, being the site Bakersfield, California, September 20, 1954 for Fire Station No. 8, and the City Auditor was authorized to issue a warrant to Ralph Smith in amount of $3000.00 for purchase price, and a warrant to Title Insurance and Trust Company in amount of $12.80, covering escrow and recording fees. City Auditor authorized to transfer necessary amount to cover cost of preparation of official transcript of proceedings at hearing before Civil Service Commission on charges filed against Chief of Police Grayson. Upon a motion by Sullivan, seconded by Schweitzer, the City Auditor was authorized to transfer amount necessary to cover the preparation of official transcript of proceedings heard before the Civil Service Commission on charges filed against Chief of Police Grayson, from Account No. 11-010-670, City Council Unapplied Appropriations to Account No. 11-452-103, Civil Service Commission of the Bakersfield Police Department, l~rofessional and Consulting. ~City Manager instructed to obtain an accounting from the Lessee of the Municipal Farm covering grazing of cattle on permanent pasture, and City Attorney authorized to file action, if necessary, to collect the money due the City. Upon a motion by Eveleth, seconded by Collins, the City Manager was instructed to obtain an accounting from the Lessee of the MuniCipal Farm covering the grazing of cattle on permanent pasture at the sewer farm, and the City Attorney was authorized to file action, if necessary, to collect the money due the City. City Manager and City Attorney instructed to enforce the terms of Municipal Farm Lease. Upon a motion by Sullivan, seconded by Schweitzer, the City Manager and City Attorney were authorized to take immediate steps to enforce each a~d all of the conditions, provisions and agreements set forth in Municipal Farm Lease between KleinSmid Farms and the City of Bakersfield. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. ATTEST: ~A~-NAYOR of the City of Bakersfield, Calif. CITY CLERK a~n ~}ic~o~le~f the Council of the City of Bakersfield, California Bakersfield, California, September 27, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, heId in the Council Chamber of the City Hall Annex af Present: Absent: eight o'clock P. Collins, Croes, Carnakis September 27, 1954. Eveleth, Schweitzer, Sullivan, Vest carry Ayes: Noes: Absent: Invocation was given by Dr. Glenn Puder, of the First Presbyterian Church. Minutes of the regular meeting of September 20, 1954 were read and approved as read. Councilman Sullivan appointed Mayor Pro-tem. In the absence of Mayor Carnakis, upon a motion by Collins, seconded by Schweitzer, Councilman Frank Sulliva~ was appoinfed Mayor Pro-tem. Failure of ~otion to tape record the proceedings of this meeting. It was moved by Schweitzer, seconded by Croes, that the proceedings of this meeting be tape recorded. The motion failed to by the following vote: Croes, Schweitzer, Sullivan Collins, Eveleth, Vest Carnakis Adoption of Ordinance No. 1028 New Series amending Zoning Ordinance No. 1010 New Series by changing the zoning of certain properly bounded on the north by Panorama Drive, on the east by Bryn Mawr Drive, on the south by Shattuck Avenue, and on the west by Amherst Street and River Boulevard. This being the time set for hearing on application of Ralph L. Smith, Jr. for amendment to Zoning Ordinance No. 1010 New Series, all persons present were given an opportunity to be heard. Upon a motion by Schweitzer, seconded by Eveleth, Ordinance No. 1028 New Series amending Zoning Ordinance No. 1010 New Series by changing the zoning of certain property bounded on the north by Panorama Drive, on the east by Bryn Mawr Drive, on the south by Bakersfield, California, September 20, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. September 20, 1954. Present: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Absent: None Invocation was given by the Reverend Arthur Flaming of the Mennonite Brethren Church. Minutes of the regular meeting of September 13, 1954 were read and approved as read. Lowe to construct Fire Department Shop accepted, all other bids were rejected, Acceptance of bid of Jack Lowe for construction of Fire Department Shop. Upon a motion by Schweitzer, seconded by Eveleth, bid of Jack for a total of $7382.00 was and th~ Mayor was authorized to sign the contract on behalf of the City. Adoption of Resolution No. 38-54 ordering the vacation of the alley in Block 120 and the south one-half of a portion of 25th Street, in the City of Bakersfield. Upon a motion by Collins, seconded by Vest, Resolution No. 38-54 ordering the vacation of the alley in Block 120, and the south one-half of a portion of 25th Street, in the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Coilins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: None Approval of salary increases effective October 1, 1954, also salary increase for L. L. Mansur, hoseman, which was omitted from September, 1954 increases. Upon a motion by Eveleth, seconded by Vest, increases effective October 1, 1954, 'were approved: NAME POSITION J. Holfelder Mildred Salzer N. A. Gibson J. K. Stotts R. E. Herman W. C. Metropolus Director of Publ£c Works Account Clerk Engineer Hoseman Patrolman Traffic Painter the following salary FROM STEP TO STEP 4 5 3 4 4 5 3 4 3 4 3 4 Bakersfield, California, September 20, 1954 - 2 Salary increase was approved from Step 3 to Step 4 for L. L. Manset, hoseman, whose name was omitted from the list effective September 1, 1954. ~ Reception of communiQation farom Bakersfield Junior Chamber of Commerce submitting the name of Edwin Wilson, attorney, for possible appointment to the Board of Charity Appeals and Solicitations. Upon a motion by Croes, seconded by Sullivan, communication from Bakersfield Junior Chamber of Commerce submitting the name of Mr. Edwin Wilson, local attorney, for possible appointment to the Board of Charity Appeals and. Solicitations, was received and ordered placed on file. Reception of communication from Merchant's Association of Bakersfield, suggesting that proposition be placed on the November ballot to increase Councilmen's salary to $100.00 per month. Council from $50.00 placed on file. Upon a motion by Vest, seconded by Collins, communication from the Merchant's Association of Bakersfield suggesting that a proposition be placed on the November ballot to increase the salary of the City to $100.00 per month, was received and ordered City Manager instructed to send letter thanking Governor Knight for Mis interest and prompt attention to the matter of providing crossing guards for:the schools located within the incorporated limits of the City. Upon a motion by Schweitzer, seconded by Croes, communication from Governor Goodwin J. Knight advising that the California Highway ~ Patrol will provide crossing guards at any approved locations within the incorporated limits of the City of Bakersfield which the Board of Supervisors may designate in the prescribed manner by resolution, was received and ordered placed on file, and the City Manager was directed to send a letter to the Governor thanking him for his interest and prompt attention to the matter. Bakersfield, California, September 27, 1954 Shattuck Avenue, and on the west by Amherst Street and River Boulevard, was adopted as read by the following vote: Ayes: Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: Carnakis City Attorney instructed to prepare resolution for signature of the Nayor, endorsing and supporting resolution of the Board of Supervisors of the Coun~f of Kern, requesting the State Director of Finance of the State of California, to assign application filed in 1927 for appropriation of unappropriated waters in Kern River to the County of Kern. Upon a motion by Schweitzer, seconded by Croes, the City Attorney was instructed to prepare resolution for signature of the ~Lyor, which would endorse and support resolution of the Board of Supervisors of the County of Kern, requesting and urging the State Director of Finance of the State of California to assign application filed by the Department of Finance in the year 1927, for 1he appropriation of unappro- priated waters in the Kern River to the County of Kern, for the purpose of enabling the County to secure the necessary water needed by 'the County to maintain a minimum recreational pool of 30,000 acre feet behind the Isabella Dam for recreational purposes, by the following vote: Ayes: Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: Carnakis Communication from Bakersfield Post No. 26 of the American Legion urging the City to make plans for an entry in parade on November 11, 1954, referred to the City Manager~ Upon a motion by Eveleth, seconded by Croes, communication from Bakersfield Post No. 26 of the American Legion urging the City to begin now to make plans for an entry in the Veterans' Day Parade on November ll, 1954, was referred to the City Manager. Authorization granted to advertise for bids for 18,000 G.V.W. Truck. Upon a motion by Croes, seconded by Eveleth, authorization was granted to advertise for bids for 18,000 G.V.W. Truck. Bakersfield, California, September 27, 1954 - 3 City Attorney instructed to prepare resolution in connection with main sewer line'to serve Tract 1758. Upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to prepare a resolution stipulating the amount to be contributed by the City in connection with the construction of a main sewer line to serve Tract 1758, and the City Engineer was instructed to submit a list of parcels which would be benefited by the main sewer line, and the amount to be paid by each future subdivider, pro-rated on the basis of acreage to be served. Approval of plans and specifications and authorization granted to advertise for bids for the application of seal coat to existing roadway in Union Avenue and Panorama Drive between Bernard (34th Street) and River Boulevard. Upon a motion by Eveleth, seconded by Croes, plans and specifications were approved, and authorization was granted to advertise for bids for the application of seal coat to existing roadway in Union' Avenue and Panorama Drive between Bernard (34th Street) and River Boulevard. Acceptance of right of way for storm drain in Tract 1738 from Southern Pacific Company, subject to approval of description by Director of Public Works and City Attorney. Upon a motion by Croes, seconded by Vest, right of way from the Southern Pacific Company for construction of storm drain in Tract 1738 was accepted, subject to description being checked and approved by ~e Director of Public Works and City Attorney, and payment of $225.00 to the City by Mr. Rex Whittemore. City Manager authorized to send invitation to National Reclamation Association to hold 1956 convention in Bakersfield. Upon a ~otion by Schweitzer, seconded by Vest, the City Manager was authorized to send invitation to the National Reclamation Association urging them to hold their 1956 convention in Bakersfield. Allowance of Claims. Upon a motion by Croes, seconded by Collins, claims as audited by the Finance Committee 'were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Bakersfield, California, September 27, 1954 - 4 365 Approval of Change Order No. 2 to Dicco, Inc. to apply road miexed surfacing to existing roadway in 23rd Street between Chester Avenue and H Street, contingent upon City Attorney's sanction. Upon a motion b~ Croes, seconded' by Vest, Change Order No. 2 to Dicco, Inc. to apply road mixed surfacing to existing roadway in 23rd Street between Chester Avenue and H Street, for additional compensation to the contractor of $5475.00 , was apprgved, contingent ~pon sanctAon of the City Attorney. Adjournment. Upon a motion by Croes, seconded by Vest, the Council adjourned. ATTEST: · ~_ ffic~o~leo ' le CITY~~n~ 6 rk of the Council of the City 6f Bakersfield, California Bakersfield, California, October 4, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held ip the Council Chamber of the City Hall[ Annex at eight o'clock P.M. October 4, 1954. Present: Carnakis,Croes, Eveleth, Schweitzer, Sullivan, Vest Absent: Collins Invocation was given by the Reverend N. Thompson, Pastor of St. Fanmanuel's Baptist Church. Minutes of the regular meeting of September 27, 1954 were read and approved as read. Opening bids to furnish 15 F~P Turbine Pump installed. This being the time set to open bids to furnish 15 BP Turbine Pump installed, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Opening bids to furnish 16,000 G.V.W. Truck Chassis. This being the time set to open bids to furnish 16,000 Truck Chassis, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Vest, the bids were referred to the City Manager for study and recommendation. Opening bids to furnish 16,000 Dump Truck. This being the time set to open bids to furnish 16,000 G.V.W. Dump Truck, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Phoenix Construction Company for application of seal coat to existing roadway in Union Avenue and Panorama Drive between Bernard (34th Street) and River Boulevard. This being the time set to open bids for the application of sea1 coat to existing roadway in Union Avenue and Panorama Drive between Bernard (34th Street) and River Boulevard, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, 867 Bakersfield, California, October 4, 1954 -- 2 seconded by Croes, bid submitted by Phoenix Construction Company having been found to be in order, was accepted to complete the work for a total of $4625.00, all other bids were rejected, and the Mayor was authorized to sign the contract on behalf of the City. Reception of communication from Roy Gargano, Coufity Counsel, re regulation of auctions in the unincorporated areas of the County of Kern. A communication from Mr. Roy Gargano, County Counsel, advising that as soon as a complete study has been made relative to the passing of an ordinance regulating and controlling the holding of acutions in the unincorporated areas of the County of Kern, he will make a recommendation to the Board of Supervi§ors, was read, and upon a motion by Eveleth, seconded by Vest, was received and ordered placed on file. Permissio~ granted Bakersfield Art Association to hang a banner across Chester Avenue to publicize its Sidewalk Art Festival. Upon a motion by Sullivan, seconded by Croes, permission was granted the Bakersfield Art Association to publicize its Second Annual Sidewalk Art Festival by hanging a street banner across Chester Avenue between Truxtun Avenue and 17th Street, subject to:approval of ~e installation by the City Manager. Communication from Bakersfield Art Association requesting the City to grant the association the right to construct a free public art gallery in Jastro Park, referred to the Planning Commission for study and recommendation. Upon a motion by Sullivan, seconded by Schweitzer~ communications from the Bakersfield Art Association requesting the City to grant the association the right to construct a free public art gallery in Jaslro Park, were referred to the Planning Commission for its study and recomm'endation. Reception of City Attorney's report re proposed Change Order #2 to contract with : Dicco, Inc. Authorization granted to advertise for bids for the resurfacing of 23rd Street between Chester Avenue and H Streets. A report submitted by the City Attorney stating that ~he proposed Change Order #2 to contract with Dicco, Inc. for the resurfacing of 23rd Bakersfield, California, October 4, 1954 - 3 Street between Chester Avenue and H Street would constitute a new contract, was read, and upon a motion by Sullivan, seconded by Croes, the report was received and ordered placed on file, and authorization was granted to advertise for bids for the resurfacing of 23rd Street between Chester Avenue and H Streets. Allowance of Claims. Upon a motion by Croes, seconded by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor was ~thorized to issue warrants on the City Treasurer to cover the respective amounts. Adoption of Resolution No. 40-54 approving the enactment of legislation to provide for a uniform state-wide sales tax to be collected by an agency of the State of California. Upon a motion by Sullivan, seconded by Eveleth, Resolution No. 40-54 approving the enactment of legislation to provide for a uniform state-wide sales tax to be collected by an agency of the State of California with a full one percent to be returned to the City wherein it shall have been collected, was adopted as read by the following vote: Ayes: Carnakis, Croes, Eveleth, Schweitzer, Sullivan. Noes: Vest Absent: Collins Previous action of Council at meeting of September 27, 1954 rescinded, and proceedings of Council Meeting to be tape recorded. It was moved by Croes, seconded by Sullivan, that the previous action ot the Council taken at meeting of September 27, 1954, be ~scinded~ and t~at the.proceedings of the Council meetings be tape recorded, with tapes to be preserved for a period of six months. The motion carried by t~e following vote: Ayes: Carnakis, Croes, Schweitzer, Sullivan Noes: Eveleth, Vest Absent: Collins Bakersfield, California, October 4, 1954 - 4 Permission granted to employ an additional warrant officer in the Police Department. Upon a motion by Sullivan, seconded by Croes,' permission was granted to employ an additional warrant officer in the Police Department. At this time City Manager Gunn reported there had been' 504 sewer connection permits issued in College Heights subdivision as of September 30, 1954. City Auditor authorized to transfer $450.00 to cover final audit adjustment on the comprehensive liability insurance policy for 1953-54. Upon a motion by Schweitzer, seconded by Sullivan~ the City Auditor was authorized to transfer $450.00 £rom Account No. 11-106-698, City Manager, Unapplied Appropriations, tO Account No. 11-244-308, City Auditor~ Insurance Payments, Casualty, funds needed to cover the final audit adjustment on the comprehensive liability insurance policy for 1953-54. City Attorney authorized to~$otiate with Mr. Barney Gill of the law firm of Deadrich, Gill and Bates to associate with him to represent the City to prosecute breach of contract case. Upon a motion by Sullivan, seconded by Schweitzer, the City Attorney was authorized to negotiate with Mr. Barney Gill of the law arm of Deadrich, Gill and Bates, relative to association with him to represent the City to prosecute the case of breach of contract by the Lessee of the Municipal Farm. Adjournement. Upon a motion by Croes, seconded by Eveleth, adjourned. the Council Y Bakersfield, Calif. ATTEST: CITY CLEF~K an~~ic~o' C~lerk~o the Council of the City of Bakersfield, California Bakersfield, California, October 7, 1954 Minutes of a special meeting of the Council of the City of Bakersfield, California, held in ,the Council Chamber of the City Hall Annex at four o'clock P.M. October 7, 1954. Present: Carnakis, Collins, Croes, Eveleth, Sullivan Absent: Schweitzer, Vest Councilman Schweitzer took his seat in the Council Chamber a few minutes after roll call. The City Clerk's certificate thatbond on Municipal Farm had not been renewed and no new bond or check filed or deposited with the City, was read. Mayor and City Auditor authorized to sign agreement with S. B. Gill, of the law firm of Deadrich, Gill and Bates, to act as special counsel for the City~for the handling and prosecution of legal action necessary to terminate leaseand repossess the Municipal Farm. Upon a motion by Sullivan, seconded by Schweitzer, the Mayor and City Auditor were authorized to sign agreement with S. B. Gill, of the law frim of Deadrich, Gill and Bates, to ~ct as special counsel for the City for the handling and prosecution of legal action necessary to terminate lease and repossess the Municipal Farm. Attorneys authorized to prusue remedies to exercise option to terminate the Municipal Farm lease in accordance with Subdivision 3 of Section 1161 of the Code of Civil Procedures. It was moved by Schweitzer, seconded by Sullivan, that the attorneys be authorized to pursue remedies to exercise option to terminate the lease of the Municipal Farm in accordance with Subdivision 3 of Section 1161 of the Code of Civil Procedures and to follow any proper unlawful detainer action necessary to recover possession of the Municipal Farm, for the termination and forfeiture of the lease agreement, and for recovery of any and all damages. Ayes: Carnakis, Collins, Croes, Noes: None The motion carried by the following vote: Eveleth, Sullivan, Schweitzer Absent: Vest Bakersfield, California, October 7, 1954 - 2 Mayor and City Attorney authorized to sign Three Day Notice to perform covenant and/or condition or surrender possession, to be served on the Lessee of the Municipal Farm. It was moved by Collins,.seconded by Schweitzer, that the Mayor and City Att~uey be authorized to sign Three-Day Notice to Perform Covenant and/or Condition or Surrender Possession, to be served on the Lessee of the Municipal Farm. The motion carried by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan Noes: None Absent: Vest Reception of City Clerk's certificate that bond on Municipal Farm had not been renewed and no new bond or check have been filed or deposited with the City. Upon a motion by Sullivan, seconded by Schweitzer, the City Clerk's certificate that bond on Municipal Farm had not been renewed and no new bond or check filed or deposited with the City, was received and ordered placed on file. Minutes to indicate that the City ~anager served Five Day notice to cure default on September 29, 1954, by registered mail addressed to Lessee, as provided in lease. Upon a motion by Sullivan, seconded by Croes, it was ordered that the Minutes of this meeting indicate that the City Manager, on September 29, 1954, served the Five Day Notice to cure default by registered mail addressed to the Lessee of the Municipal Farm, as provided for in Section 45 of the Municipal Farm Lease. Communication from Navy Oil Co., Inc. enclosing statement for fuel furnished to the Lessee of the Municipal Farm refer~ to the City Attorney for proper handling. Upon a motion by Sullivan, seconded by Croes, communication from the Navy Oil Company, Inc. enclosing statement for fuel furnished to the Lessee of the Municipal Farm, was referred to the City Attorney ~r proper handling. Bakersfield, California, October 7, 1954 - 3 City Manager instructed to arrange for an examination of the books o£ the lessee of the Municipal Farm when it has been determined the time is right to do so. Upon a motion by Sullivan, seconded by Croes, the City Manager was instructed to arrange for an examination to be made of the books of the Lessee of the Municipal Farm for the farming year to date, when the City's retained legal counsel has determined the time is right to do- SO. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. , YOR of ~ne City of Bakersfield,Calif. ATTEST: CITY CLEIIK~ ~-~fflcio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, October 11, 1954 Minutes of the regular meeting of the Council of the City o£ Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. October 11, 1954. l~resent: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Absent: None Invocation was given by Rabbi Jack Levy. Minutes of the regular meeting of October 4, 1954 and-the special meeting of October 7, 1954 were read and approved as read. Opening bids for .18,000 G.V.W. Truck. This being the time set to open bids to furnish 18,000 G.V.W. Truck, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Schweitzer, the bids were referred to the City Manager for study and recommendation. . . Acceptance'of/bid of S. A. Camp Pump Company to furnish Turbine Pump Unit installed. Upon a motion by Schweitzer, seconded by Collins, bid of S. A. Camp Pump Company to furnish Turbine Pump Unit installed, for a total price of $2299.99 was accepted, and all other bids were rejected. Acceptance of bid of Kern County Eguipment Company to furnish 15,000 G.V.W. Truck Chassis. Upon a motion by Croes, seconded by Eveleth, bid of Kern County Equipment Company to furnish 16,000 F.V.W. Truck Chassis for a total price of $2497.00 was accepted, and all other bids were rejected. Acceptance of bid of Kern County Equipment Company to furnish 16,000 G.V.W. Dump Truck. Upon a motion by Collins, seconded by Schweitzer,-bid of Kern County Equipment Company to furnish 16,000 G.V.W. Dump Truck for a total price of $4,122.06 was accepted, and all other bids were rejected. Reception of invitation from Bakersfield Art Association to attend second annual Sidewalk Art Festival. Upon a motion by Croes, seconded by Schweitzer, invitation from Bakersfield Art Association to attend its second annual Sidewalk Art Festival on October 23rd and 24th, to be held in the parking area around the City Hall Annex, was received and ordered placed on file. '74 Bakersfield, California, October ll, 1954 - 2 Reception of communication from Durward Linder & Co. relative to lease-purchase agreements for the construction of Government buildings. Upon a motion b~ Schweitzer, seco~de~ by Eveleth, communication from Durward Linder & Co. relative to lease-purchase agreements ~or the construction of government buildings, was received and ordered placed on file. Reception of communications from the Governor's office, the State Department of Finance and the League of California Cities re City's r~solution Supporting application of Board of Supervisors for assignment of certain water rights on Kern River to the County of Kern. City Manager instructed to urge the South San Joaquin Division of the League to adopt a similar supporting resolution to be directed to the State Director of Finance. Upon a motion~ by Eveleth, seconded by Croes, communications from the Governor's office, the State Department of Finance, and the League of California Cities acknowledging receipt of copy of City's resolution supporting application of the Board of Supervisors for assignment of certain water rights on the Kern River to the County of Kern, were received and ordered placed on file~ and the City Manager was instructed to urge the South San Joaquin Division of the League of California Cities to adopt a similar suppo}ting resolution to be directed to the State Director of Finance. Acceptance~of 3esignation of William S. Walker as a member of the Board of. Charity Appeals and Solicitations. Upon a motion bY Schweitzer, seconded by Eveleth, resignation~ of William S. Walker as a member of the Board of Charity Appeals and Solicitations was accep~e~,.and the City Clerk was instructed to direct a letter to Mr. Walker expressing the thanks of the Council for his service on the Board. Appointment of Edwin W. Wilson and Harold Wad~an as members of the Board of Charity Appeals and Solicitations. Upon a motion by Schweitzer, seconded by Vest, Edwin W. Wilson and Harold Wadman were appointed to fill the vacancies existing on the Board of Charity Appeals and Solicitations. 375 Bakersfield, California, October 11, 1954 - 3 Request from Bakersfield Art Association to construct art center building in Central Park referred to the Planning Commission. Upon a motion by Eveleth, seconded by Croes, communication from Bakersfield Art Associatio~ withdrawing its offer to erect an art center in Jastro P~rk, and making an offer to construct, without cost to the City, i an art center building in Central Park, was referred to the Planning Commission for stuOy and recommendation. Date of hearing fixed on application of. Ralph L. Smith, Jr. for changing zoning boundaries of two parcels of land in College Heights. A certificate of findings of fact of the Planning Commission recommending approval of application of Ralph L. Smith, Jr. to change the zoning of two parcels of land, the first parcel being that certain property north of Acacia Avenue between River Boulevard and Amherst Street, and the second parcel being that certain property north of Princeton Avenue between River Boulevard and Bryn Mawr Drive, was read, and upon a motion by Collins, seconded by Vest, Monday, November l, 1954, was the date fixed for hearing on the matter before the Council. Planning Commission's Findings of Fact recommending denial of application o£ James H. Sperry to change the zoning boundaries of that certain property on the northeast corner of Brundage Lane and "A" Street held over for two weeks. A certificate of findings of fact of the Planning Commission recommending denial of application of James H. Sperry to change the zoning boundaries from an R-3 (Limited-Multiple-Family) Dwelling Zone to a C-1 (Limited Commercial) Zone, of that certain property on the northeast corner of Brundage Lane and "A" Street, was read, and upon a motion by Croes, seconded by Collins, was held.over for two weeks. City Attorney instructed to prepare ~solution of Intention for vacation of an easement in a portion of Blocks 182 and 183, Kern Division. A recommendation from the Planning Commission that the petition of C. E. Giraud for the vacation of an easement in a portion of Blocks 182 Bakersfield, California, October 11, 1954 - 4 and 183, Engineer was read, and Upon a motion by Vest, seconded by Evele~ch, City Attorney was instructed to prepare Resolution of Intention to the proceedings for the vacation of the easement. Planning Commission,s recommendation approving petition of Rex F. Whittemore for vacation of a public use easement adjacent to the westerly line of South Chester Avenue,. south of Wilson Road, in Tract No. 1541, subject to certain conditions, referred to the City Attorney for his study. and recommendation. Upon a motion by Eveleth, seconded by Collins, the Planning Commission's recommendation that petition of Rex F. Whittemore for vacation of a public use easement adjacent to the westerly line of South Chester Avenue, south of Wilson Road, in Tract No. 1541, be approved subject to certain conditions, was referred to the City Attorney for his study and recommendation. Approval of Planning Commission's recommendation that the request of the Bakersfield Art Association for permission ~o construct a free public art gallery in Jastro Park, be denied. Upon a motion by Schweitze~, seconded by Croes, the Planning Commission's recommendation that the request of .the Bakersfield Art Association for permission to construct a free public art gallery in Jastro Park be dgnied, was approved. Kern Division, be approved subject to the approval of the City the initiate City ~anager authorized to secure the services of two appraisers to appraise sites for off-street parking lots, as recommended by the Planning Commission. A memorandum from the Planning Commission was read, recommending the the City acquire the following sites for off-street parking lots: 1. The entire block bounded by Truxtun Avenue, 16th, I and N Streets The north one-half block between G and F Streets and 17th Street and Truxtun Avenue The private parZing lot on the west side of I Street between 20th and 21st Streets Bakersfield, California, October 11, 1954 - 5 4. The west one-half block immediately west of Headquarters Fire Station located between 21st and 22rid Streets, an,~ G and H Streets 5. The north one-half block bounded by K and L Streets and 17th and 18th Streets 6. The northwest corner of Kentucky and King Streets 7. The northwest corner of Monterey and King Streets 8. The northeast corner of Monterey and Kern Streets Upon a motion by Croes, seconded by Schweitzer, the City M~nager was authorized to secure the services of two appraisers, to be selecl;ed alphabetically from the list of accredited appraisers, to appraise the recommended parking lots and contact the owners of the suggested sites to ascertain if they are willing to negotiate for the sale of the property to the City. Approval of revised Tentative Map of Tract No. 1710, subject to certain conditions. In accordance with recommendation of the Planning Commission, upon a motion by Croes, seconded by Eveleth, the revised Tentative Map o'f Tract No. 1710 was approved, subject to drainage and public utility msement being provided to the satisfaction of the City Engineer. Allowance of Claims. Upon a motion by Schweitzer, seconded by Croes, claims as audited by the Finance Committee were allowed, and the City Auditor was ~thorized to issue warrants on the City Treasurer to cover the respective amounts. Invitation extended to the Board of Supervisors to conduct protest hearings on the proposed formation of the Greater Bakersfield Drainage District in the Council Chambers. Upon a motion by Croes, seconded by Vest, an invitation was extended to the Board of Supervisors of Kern County to conduct protest hearings on the proposed formation of the Greater Bakersfield Drainage District in the Council Chambers. Bakersfield, California, ,October 11, 1954 - 6 Adjournment. Upon a motion by Croes, seconded by Vest, the Council adjourned until Monday, October 25th, in order to permit the Council and. City Officials to attend the League of California Cities 56th Annual Conference in Los Angeles. MAYOR ~ the Ci~ of Bakersfield, CITY C an& Ex-Officio~lerk of the Council of the City of Bakersfield, Califorr~ Calif. Bakersfield, California, October 25, 1954 379 Minutes of the regular meeting of the Council of the City' of Bakersfield, C~lifornia, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. October 25, 1954. Present: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Absent: None Invocation was given by Rabbi Jack Levy. Minutes of the regular meeting of October 11, 1954 were read and approved as read. Acceptance of bid of Geo. Haberfelde, Inc. to furnish 18,000 G.V.W. Dump Truck. Upon a motion by Schweitzer, seconded by Croes, bid of Geo. Haberfelde, Inc. to furnish 18,000 G.V.W. Dump Truck for a total price of $4209.61 was accepted,.and all other bids were rejected. Approval of salary increases effective November 1, 1954. Upon a motion by Eveleth, seconded by Collins, the following salary increases, effective November 1, 1954, were approved: NAME CLASSIFICATION FROM STEP TO STEP Tillie C. Clary . Intermediate Typist Clerk 3 4 J. F. Flinn Hoseman 3 4 C. R. Milligan Detective 5 6 P. L. Bradford Patrolman 4 5 Mildred Bowen Steno-Clerk 3 4 J. D. Brewer Motor Patrolman 4 5 John F. Harrison Motor Patrolman 4 5 Robert Cooper Equip. Operator Grade III 4 5 Reception of communication from Bakersfield Recreation Department certifying that position of Nale Supervisor is occupied by an Emergency Appointee. Upon a motion by Croes, seconded by Eveleth, communication from the Bakersfield Recreation Department certifying that position of Male Supervisor is occupied by an Emergency Appointee, was received and ordered placed on file. Reception of copy of communication from Board of Charity Appeals and Solicitations denying application of Westchester Lions Club to solicit funds in the City. Upon a motion by Croes, seconded by Collins, copy of communi- cation directed to Mr. W. R. Nordin by the Board of Charity Appeals and Bakersfield, California, October 25, 1954 - 2 Solicitations advising that application submitted in behalf of the Westchester Lions Club to solicit funds in the City had been denied, was received and ordered placed on file. Request from Sadie M. Elwood that street sweeper clean at night on 19th and D Streets referred to the City Manager .for investigation. Mrs. days Upon a motion by Eveleth, seconded by Croes, request from Sadie M. Elwood that the street sweeper clean at night instead of on 19th and D Streeta, was referred to the City Manager for handling. Reception of City Treasurer's Financial report for September, 1954. Upon a motion by EvelelY, seconded by Schweitzer, the City Letter of appreciation directed sent to chairman and members of the Board of Charity Appeals and Solicitations. Upon a motion by Croes, seconded by Vest, a letter of appreciation was directed to be sent to the chairman and members of the Board of Charity Appeals and Solicitations for the fine work they have accomplished for the City. Approval of report as submitted by the Farm Committee. Attorneys instructed to negotiate an agreement along general outline as set forth by counsel for both parties. It was moved by Sullivan, seconded by Vest, that report submitted by the Farm Committee be approved, and the attorneys be instructed to proceed to negotiate an agreement for consideration of the Council as set forth in the following general outline: Treasurer's Einancial Report for September, 1954, was received ~nd ordered placed on file, and the Mayor was authorized to sign same. Reception of Annual Report of Board of Charity Appeals and Solicitations. U~on a motion by Collins, seconded by Eveleth, Annual report of the Board of Charity Appeals and SoLicitations presented by Chairman Jack Levy, was received and ordered placed on file. 1. Balance of crops on leased land to be harvested by City, but moneys to be impounded at gin e For purposes of distribution of crop moneys, including any moneys previously received by Kleinsmid, to be distributed to the respective parties, City and Kleinsmid, in accordance with the terms of the lease agreement as modified Kleinsmid to quitclaim the property to the City immediately, but the deed is to be escrowed with the gin, until the end of the calendar year m The contract shall be deemed mutually cancelled at the end of the harvesting year without further liability or responsibility thereunder by either party. Possession of all land except that containing present crops to be surrendered now Kleinsmid's equipment is to be returned to him, with the details as far as time and place to be worked out. Other miscellaneous details to be worked out within the next week by attorneys, subject to approval by Council and client Ayes: Noes: The motion carried by the following vote: Carnakis, Collins, Croes, ~veleth, Schweitzer, None Sullivan, Vest Absent: None Approval of Plans and Specifications for Unit No. 2 of the P-q Street Sewer and authorization granted to call for bids. Upon a motion by Croes, seconded by Sullivan, plans and specifications for construction of Unit No. 2 of the P-Q Street Sewer were approved, and authorization was granted to call for bids for same. Date fixed for hearing before the Council on application of James H. Sperry for changing the zoning on that certain property on the northeast corner of Brundage Lane and "A" Street. Upon a motion by Eveleth, seconded by Croes, Monday, Now~mber 15, 1954, at eight o'clock P.M. in the Council Chambers, was the date fixed for hearing on application of James H. Sperry to amend Zoning Ordinance No. 1010 New Series by changing the zoning boundaries from an R-3 (Limited Multiple Family Dwelling) Zone to a C-1 (Limited Con~er- cial) Zone of that certain property on the northeast corner of Brundage Lane and "A" Street. Bakersfield, Cali£ornia, October 25, 1954 4 Approval of Contract Change Order No. 1 to Jack Lowe for replacement of necessary brickwork not specified in contract ~or Fire Department Shop. Upon a motion by Schweitzer, seconded by Eveleth, Contract Change Order No. i to Jack Lowe in amount of $144.00, for replacement of necessary brickwork, which was not specified in contract for Fire Department Shop was approved, and the Mayor was auth6rized to sign same. Permission granted San Joaquin Crops'Co. for encroachment at 1600 T Street. Upon a motion by Schweitzer, seconded by Eveleth, encroachment permit was granted San Joaquin Crops Co. for a lean-to shed for protection against elements of seeds temporarily, at 1600 T Street. Allowance of Claims. Upon a motion by Eveleth, seconded by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. ATTEST: CITY CLERK and Ex-Offic~o Cierk of the Council of the City of Bakersfield, California Bakersfield, California, November 1, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall o'clock P.M. November Annex at eight Present: Absent: Carnakis, Collins, Eveleth, Croes, Vest 1, 1954. Schweitzer, Sullivan Invocation was given by the Reverend Charles Lord of the Trinity Methodist Church. Minutes of the regular meeting of October 25, and approved as read. 1954 were read City Attorney instructed to prepare ordinance to amend Zoning Ordinance No. 1010 New Series to grant application of Ralph L. Smith, Jr. to change the zoning of two parcels of property in College Heights subdivision. This being the time set for hearing on application of Ralph L. Smith, Jr. to amend Zoning Ordinance No. 1010 New Series, by changing the zoning of two parcels of land, first being that certain property north of Acacia Avenue between River Boulevard and Amherst Street, and the second being that certain property north of Princeton Avenue between River Boulevard and Bryn Mawr Drive, all interested persons present were given an opportunity to be heard. No protests or objections having b&en received, upon a motion by Sullivan, seconded by Collins, the City Attorney was instructed to prepare an ordinance amending Zoning Ordinance No. 101'O'New Series'granting th~ application for rezoning. Communication f~om Reginald N. Hocker re truck traffic on Baker Street from Niles to Bernard Street, referred to the Police Department. Upon a motion by Eveleth, seconded by Schweitzer, copy of letter to Police Department from Reginald N. Hocker calling attention to truck traffic on Baker Street from Niles to Bernard Street, was referred to the Police Department. Reception of notice of hearing before the Public Utilities Commission on application of the Western Union Telegraph Company to increase and revise certain rates. Upon a motion by Schweitzer, seconded by Eveleth, notice hearing before the Public Utilities Commission on application of The Bakersfield, California, November 1, 1954 - 2 Western Union Telegraph Company for authorization to increase and revise certain rates, was received and ordered placed on file. Reception of communication from Kern County Property Owners Association submitting name of Gordon 'Simon as a member of the Separation of Grade Commission. : Upon a motion by Eveleth, seconded by Collins, communication from Kern County Property Owners submitting for consideration of the Council, the name of Gordon Simon as a member of the Separation of Grade Commission, was received and ordered placed on file. Policy of the Council that the City defray the expense of the attorneys' fees for the defense of the Chief of Police in the matter of charges filed against him before the Civil Service Commission, contingent upon opinion from the City Attorney as to the legality of such payment. Upon a motion by Sullivan, seconded by Schweitzer, it was determined that it is the policy of the Council that the City pay the attorneys' fees for the defense of the Chief of Police in the matter of Civil Service charges filed against him by three persons, contingent upon opinion from the City Attorney relative to the legality of such payment. Reception of communication from City Manager requesting a policy ruling from the Council relative to payment of attorneys' fees for the defense of Chief of Police, by the City. Upon a motion by Sullivan, seconded by Collins, communication from the City Manager requesting a policy ruling from the Council relative to payment by the City of attorneys' fees for the defense of the Chief of Police in the matter of Civil Service charges filed against him by three persons, was received and ordered placed on file. At this time a report on progress of negotiations on sewer farm agreement was submitted by counsel for the City and for Mr. Kleinsmid, and it was suggested that negotiations be continued at an adjourned meeting to be held on Tuesday morning, November 2, 1954, at eight o'clock A.M. in the Council Chamber. Councilman Croes took his seat in the Council Chamber at this time. Approval of Plan for construction of reinforoed concrete box culvert at Wilson Road and Kern Island Canal and authorization granted to advertise for bids· Upon a motion by~ Eveleth, seconded by Collins, Plan for construction of reinforced concrete box culvert at Wilson Road and Kern Island Canal was approved, and authorization was granted to advertise for bids for same. Adoption of Street Right of Way Deed from Pacific Telephone and Telephone Company at Espee and "Q" Streets. It was moved by Sullivan~ seconded by Schweitzer, that Resolution of Acceptance of Street Right of Way Deed from the Pacific Telephone and Telegraph Company be adopted as read, contingent upon the following conditions: When the street widening work is undertaken at this location, the City of Bakersfield will install, at its expense, all new curbing, drainage facilities and retaining walls paralleling the Pacific Telephone and Telegraph Company's property line. The telephone company will not,be assessed for any street improvements involving the street widening project and will receive no payment for the strip of land conveyed by this Street Right of Way Deed. The motion carried. by the fellowing vote: Ayes: Carnakis, Collins, Cro~s, Eveleth, Schweitzer, Sullivan Noes: None Absent: Vest Approval of Plans for construction of South "~' Street sewer and authorization granted to advertise for bids. Upon a motion by Sullivan, seconded by Croes, plans for construction of South "~' Street sewer were approved, and authorization was granted to advertise for bids for same. Encroachment Permit granted Whittemore Homes, Inc. for the purpose of temporary construction of signs, underground gasoline tanks, etc. in Tract 1541. Upon a motion by Schweitzer, seconded by Croes, Encroachment Permit was granted Whittemore Homes, Inc. for the purpose of temporary Bakersfield, California, November 1, 1954 - 4 construction such as signs, underground gasoline tanks, and similar construction in Blocks lll to 126, Inc. Tract 1541, South Chester Avenue. Approval of Lease Agreement with Greater Bakersfield Qhamber of Commerce for building at 2014 L Street, and Mayor authorized to sign same. Upon a motion by Collins, seconded by Croes, 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. City Auditor authorized to transfer $350.00 to provide funds for legal counsel for repossession of the Municipal Farm. Upon a motion by Collins, seconded by Croes, the City Auditor was authorized to transfer $350.00 from Account No. 11-025-670, City Council Unapplied Appropriations, Special Payments, to Account No. 11- 590-103, Public Works, Municipal Farm Maintenance, Professional and Consulting, to provide funds for legal counsel f~r repossession of the Municipal Farm. City Auditor authorized to transfer $1800.00 to provide funds for traffic signals. Upon a motion by Croes, seconded by Eveleth, the City Auditor was authorized to transfer $1800.00 from Account No. 11-106-698, City Manager Contingencies' Transfers to Other Funds, to Account No. 32-515-513, Public Works, Traffic Signals, Traffic and Safety Equipment, to provide funds for traffic signals. City Auditor authorized to transfer $121.33 to provide funds to cover the current policy and audit adjustment on fire insurance on automotive equipment. Upon a motion by Eveleth, seconded by Schweitzer, the City Auditor was authorized to transfer $121.33 from Account No. 11-106-698, City Manager Contingencies, 'Transfers to Other Funds, to Account No. 11-244-304, City Auditor, Insurance Payments, Fire Insurance, to cover the current policy and a~dit adjustment on fire insurance on automotive equipment. Bakersfield, California, November 1, 1954 - 5 audited authorized to amounts. Allowance of Claims. Upon a motion by Schweitzer, seconded by Croes, claims as by the Finance Committee'were allowed., and the City Auditor was issue warrants on the City Treasurer to cover the respective Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned until eight o'clock A.M. Tuesday, November 2, 1954, in the Council Chamber. ~y Bakersfield, Ca 1 ifornia ATTEST: CITY CLEI~ ~'ek of the Council of the City of Bakersfield, California Bakersfield, California, November 2, 1954 Minutes of an adjourned meeting of the Council of the City of Bakersfield, California, held in the Council Chamber Annex at eight o'clock p.M. November 2, 1954. Present: ~arnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan Absent: Vest of the City Hall Council recesses as a Council and convenes as a Committee of the Whole in downstairs pre-Council meeting room. Upon a motion by Sullivan, seconded by Croes, the Council recessed as a Council and convened as.a Committe~ of the Whole in the downstairs pre-Council meeting room, Councilman Croes appointed Chairman of the Committee of the Whole. Upon a motion by Sullivan, seconded by Eveleth, Councilman Croes was appointed to act as Chairman of the Committee of the Whole. Negotiations for Agreement and Settlement between the C~ty of Bakersfield and George Kleinsmid were continued at this time, and at 10 o'clock A. N. the Committee of the Whole recessed to permit the attorneys to draw up and Addendum to the Agreement and Settlement for approval of the Council. At 11 o'clock A. N. the Committee of the Whole was called to order and reconvened as a Council. Approval of Agreement and Settlement with Addendum attached thereto, and Nayor authorized to execute same on behalf of the City. Upon a motion by Croes, seconded by Collins, Agreement and Settlement dated November 1, 1954, between the City of Bakersfield and George Kleinsmid, with Addendum attached thereto, was approved, and the Mayor was authorized to execute the completed document when it has been signed by the attorneys of the parties involved. Adjournment. Upon a motion by Croes, adjourned. seconded by Schweitzer, the Council ATTEST: NAYOR ld, Cal if. of the City of Bakersfield, California Bakersfield, California, November 8, 1954 Annex at Present: Absent: Invocation was given by Church of the Brethren. Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hail eight o'clock P.M. November 8, 1954. Carnakis, Collins, Eveleth, Sullivan, Vest Croes, Schweitzer the Reverend Ralph Turnidge of the Minutes of the regular meeting of November 1, 1954 and the, adjourned meeting of November 2, 1954 were read and approved as read.. Councilman Croes took his seat in the Council Chamber at this time. Reception of communication from Governor Knight designating December 15, 1954 as "Safe Driving Day." Upon a motion by Croes, seconded by Eveleth, communication from Governor Knight designating December 15, 1954 as "Safe Driving Day" for the purpose of demonstrating that traffic accidents can be reduced materially when all motorists and pedestrians do their part, and urging all organizations to support the program actively, was received and ordered placed on file. Reception of communication from the Bakersfield Art Association thanking the Council for cooperation given relative to the Sidewalk Art Festival. Upon a motion by Eveleth, seconded by Croes, communication from Bakersfield Art Association.thanking the Council for cooperation given relative to the Sidewalk Art Festival, was received and ordered placed on file. Reception of invitation from Secretary of Bakersfield City Employees' Association to attend dinner meeting of Central Regional Chapter of the California League of City Employees' Associations, Incorporated. Upon a motion by Eveleth, seconded by Croes, invitation from the secretary of the Bakersfield City Employees' Association to attend dinner meeting of the Central Regional Chapter of the California League of City Employees Associations, Inc. to be held November 13, 1954, was received and ordered placed on file. Bakersfield, California, November 8, 1954 Approval of salary increase for Richard Phillips, laborer, effective November 1, 1954. Upon a motion by Croes, seconded by Vest, salary increase fo:r Richard Phillips, laborer, from Step 3 to Step 4, effective November 1, 1954, was approved. City Auditor authorized to refund overpayment of sales tax to Bakersfield Hospital. Upon a motion by Eveleth, seconded by Vest, the City Auditor was authorized to issue warrant in amount of $18.36 to the Bakersfield Hospital covering overpayment of sales tax for the second quarter of the year. City Tax Collector authorized to Cancel 1954 taxes on property acquired by the County of Kern. Upon a motion by Eveleth, seconded by Vest, the City Tax Collector was authorized to cancel the 1954 taxes on that property described as Lot 5, and the west 5 feet of Lot 6, Block 327, Bakersfield, assessed owner Violet L. Gribble, which is now owned by the County of City Manager authorized to make a report to the Council on Bakersfield Fire Department's policy regarding racial integration. In response to request contained in communication from James Benjamin, Bakersfield Branch, N. A. A. C. P., on subject of policy of assignment, promotion and transfer of municipal employed firemen, upon a motion'by Croes, seconded by Eveleth, the City Manager was requested to make a report to the Council on Bakersfield Fire Department's policy regarding racial integration in the City fire stations. Adoption of Resolution' of Acceptance of Quitclaim Deed from George Kleinsmid cancelling and terminating lease of the Municipal Farm. Upon a motion by Collins, seconded by Eveleth, Resolution of Acceptance of Deed from George Kleinsmid cancelling and terminating lease~ Bakersfield, California, November 8, 1954 - 3 of the Municipal Farm was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None Absent: Schweitzer Adoption of Resolution of Acceptance of eight Street Right of Way Deeds for widening of South Chester Avenue between Brundage Lane and Terrace Way. It was moved by Croes, seconded by Eveleth, that Resolution. of Acceptance of Street Right of Way Deeds from the following properly owners for the widening of South Chester Avenue between Brundage Lane and Terrace Way, be adopted: Cecil R. Scott and Agnes M. Scott - 2 Elmer R. Shelton and Dorothy D. Shelton Merlin W. Hixson and Verla L. Hixson Harold O. Tufts and Dorothy Tufts Hugh T. Williams and Gertrude J. Williams Ostin Trogdon and Valborg Trogdon Wilmer Buller and Juanita C. Buller The motion carried by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None Absent: Schweitzer Approval of Agreement between the City of Bakersfield and Kerndale Homes, Kerndale Estates and Kerndale Builders, for the construction of a storm drain in Tract 1738, and approval of cancellation of Agreement No. 32-54 with Rex F. Whittemore. Upon a motion by Croes, seconded by Eveleth, cancellation of Agreement No. 32-54 with Rex F. Whittemore and Agreement between the City of Bakersfield and Kerndale Estates, Kerndale Homes and Kerndale Builders for the construction of a storm drain in Tract 1738 were approved, and the Mayor was authorized to execute these agreements on behalf of the City. Adoption of Ordinance No. 1029 New Series amending Section 3.01 of Zoning Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of certain property north of Acacia Avenue between River Boulevard and Amherst Street, and property north of Princeton Avenue between River Boulevard and Bryn Mawr Drive. Upon a motion by Sullivan, seconded by Vest, Ordinance No. 1029 g94 Bakersfield, California, November 8, 1954 - 4 New Series amending Section 3.01 of Zoning Ordinance No. 1010 New Series of the City of Bakersfield, by changing the zoning of certain property north of Acacia Avenue between River Boulevard and Amherst Street, and property north of ~rinceton Avenue between River Boulevard and Bryn Mawr Drive, was adopted as read by the following vote: : Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None ~ Absent: Schweitzer Authorization granted to advertise for bids to lay a pipe lir~ from the present end of the CaliforniaWater Service Company's water line to Sewage Treatment Plant No. 1. Upon a motion by Croes, seconded by Eveleth, authorization was granted to lay a pipe line from the present end of the California Water Service Company's water line to Sewage Treatment Plant No. 1. City At%orney instructed to draw ordinance adopting the provisions of the State law to permit the construction of an art center in,Central Park and prepare agreement with the Bakersfield Art Association for consider- ation of the.Council.. The Director of Public Works was directed to designate the location for the building in the park. A Planning Commission memorandum recommending that the request of the Bakersfield Art Association to construct an art center building in Central Park be approved, was read, and upon a motion by Vest, seconded by Eveleth, the City Attorney was instructed to draw an ordinance adopting the provisions of the State law which would permit the construction of the art center in Central Park, prepare an agreement with the Bakersfield Art Association for the consideration of the Council, and the Director of Public Works was directed to designate the most suitable location for the building in the park. Ordinance relating to the Planting and maintenance of trees and shrubs in public streets, etc. held over for two weeks for study. Upon a motion by Collins, seconded by Eveleth, Planning Commission memorandum recommending the adoption of an ordinance relating to the Planting and maintenance of trees and shrubs in the public streets of the City was received and ordered placed on file, and the proposed ordinance was held over for two weeks for study by the. Council. City Auditor authorized to tramsfer $150.00 for the purchase of Lots 1, and 3, Fractional Block 7, Bernard Addition. 2 Upon a motion by Croes, seconded by Collins, the City Audil~or was authorized to transfer $150.00 from Account Account No. 25-590-521 for the purchase of Lots Block 7~ Bernard Addition. No. 11-025-670 to 1, 2 and 3, Fractional City. Auditor authorized to transfer $100.00 to cover title report on the property leased by the City to George Kleinsmid. Upon a motion by Vest, seconded by Eveleth, the City Auditor was authorized to transfer $100.00 from Account NO. 11-025-670 to Account No. 11-590-103 to cover title report on the property leased by the City to George Kleinsmid. Allowance of Claims. Upon a motion by Vest, seconded by Eveleth, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adoption of Resolution of Acceptance of Deed from Ralph L. Smith, Jr. for site for Fire Station No. 8. Upon a motion by Croes, seconded by Vest, Resolution of Acceptance of Deed from Ralph L. Smith, Jr. for the west 100 feet of the east 155 feet of the south 120 feet of the northerly 163 feet of the southeast one quarter of Section 16, T. 29 S., R. 28 E., M.D.B. & site for Fire Station No. 8 was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None Absent: Schweitzer Bakersfield~ California, November 8, 1954 - 6 Mayor authorized to sign agreement with Downtown Business Association, Inc. and East Bakersfield l~rogressive Club for Christmas decorations, and the City Auditor was authorized to issue warrants for same. the City Manager was instrqcted to ascertain the cost of decorating live Christmas trees on certain streets in the City. Upon a motion by Vest, seconded by Eveleth, the Mayor was authorized to sign agreements with the Downtown Business Association, Inc. and the East Bakersfield Progressive Club for the Christmas Reason, and the City Auditor was authorized to issue w~rrants to these organizations covering the City's contributions. The City Manager was instructed to ascertain what the cost would' be to decorate live Christmas trees on certain City streets, and ~xplore the possibility of the downtown merchants bearing the cost of the decorations. A~journment. Upon a motion;by Croes, s~conded by Vest, the Council adjourned. ~yOR of the/City of Bakersfield,Calif. ATTEST: -Officio'~erk of the Council of the City of Bakersfield, California CITY PLANNING COMMISSION TERM - 4 YEARS REGULAR MEMBERS Charles Frederic Green Jas. W. Shurley Walter Weichelt Robert E. king Mrs. Kathryn W. Bal£anz Ostin Trogdon TERM EXPIRES April 17 1958 April 17 1957 APril 17 1955 April 17 1958 April 17 1955 April 17. 1956 EX-OFFICIO MEMBERS J. Holfelder Ken Croes J. A. Olssc,n POLICE DEPARTMENT CIVIL SERVICE COMMISSION TERM - 6 YEARS Rex F. Whittemore Harry D. Headen Dana Bing December 31, 1956 December 31, 1954 December 31, 1958 FIRE DEPARTMENT CIVIL SERVICE COMMISSION TERM - 6 YEARS John C. Gault, Chairman Raymond G. Taylor R. H. Hackett December 31, 1955 December 31, !959 December 31, 1957 MISCELLANEOUS DEPARTMENTS CIVIL SERVICE COMMISSION TERM - 4 YEARS Orral S. Luke Richard Tigner Charles Anspach D. M. "Te~' Mills E. Wayne Taylor December 31, 1956 December 31, 1957 December 31, 1957 December 31, 1954 December 31, 1954 RECREATION COMMISSION John Eckhardt, Chairman Mrs. Lionel Klakoff Mrs. Dana Bing Chas. Wakefield Herbert L. Blackburn C. Leland Gunn Joe Holfelder L. W. Saunders Charles Salzer BOARD OF CHARITY Jack Levy, Chairman Dr. Stephen Montgomery Harry Blair Mrs. Mary Chambers Harol~ Wadman Warren B. Bruce Henry H. Collins , Councilman R. E. McCarthy, O. D. Williams SOLICITATIONS AND APPEALS Edwin W. Wilson BOARD OF EXAMINERS AND APPEALS Chairman James Hicks Jere Sullivan COUNCIL COMMITTEES Government Efficiency Drainage Formation Recreation District Municipal Farm Lease Downtown Parking Health Flood Improve Sub-Standard Dwellings in Sunset-Mayflower District Civic Center Building Permit Policy City Hall Building Finance Draft Traffic Ordinance Ralph Weiss Saunders, Sullivan, Vest Sullivan, Croes, Vest Croes, Saunders, Collins Carnakis, Saunders, Collins Vest, Eveleth, Carnakis Saunders, Vest, Sullivan Croes, Carnakis, Vest Croes, Collins, Sullivan Vest, Saunders, Carnakis Carnakis, Saunders, Vest 'E~,~erm, Gunn, Holfelder, Carnak~s, Croes. Carnakis, Croes, Eveleth Carnakis, Saunders,Sullivan Bakersfield, California, November 15, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock p.M. November 15, 1954. Present: Carnakis, Collins, Eveleth, Schweitzer, Sullivan, Vest Absent: Croes Invocation was given by Rabbi J~ck Levy. Minutes of the~ regular meeting of November and approved as read. 8, 1954 were read Reception of invitation from Hillcrest Business and Professional Women's Club to attend lighting of liveChristmas tree on December 19th. Upon a motion by Eveleth, seconded by Schweltzer, invitation from the Hillcrest Business and Professional Women's Club to the Council and City officials to attend the lighting of a live Christmas tree in Hillcrest which will later be donated to the Greater Bakersfield Memorial Hospital for the benefit of the children's ~ard on December 19th at sundown, was received and ordered placed on file, and the group was commended for its effort for community participation. Openingsbids for construction of concrete box culvert at Wilson Road and Kern Island Canal. This being the time set to open bids for the construction of concrete box culvert at Wilson Road and Kern Island Canal, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Collins, the bids were referred to the City Manager and Director of Public Works for study and recommendation. Opening bids for construction of South "~' Street sanitary sewer. This being the time set to open bids for construction of South "~' Street sanitary sewer, all bids received were publicly Opened, examined and declared. Upon a motion by Collins, seconded by Schweitzer, the bids were referred to the City Manager and Director ~f Public Works for study I-'and recommendation. Opening bids for construction of Unit No. 2 of p-Q Street Main sewer. This being the time set to open bids for construction of Unit No. 2. Bakersfield, California, November 15, 1954 - 2 of the P-Q Street Main sewer, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Schweitzer, the bids were referred to the City Manager for study and recommendation. Director of Public Works instructed to prepare plans and specifications for the construction of Unit No. 3 of the P-Q Street sewer. Authorization granted to advertise for bids contingent upon funds being available in next year's budget and · approval of the City Attorney. Upon a motion by Sullivan, seconded by Schweitzer, the Director of Public Works was instructed to prepare plans and specifications for the construction of Unit No. 3 of the P-Q Street Sewer, and authorization was granted to advertise for bids for same, to be awarded contingent upon funds being available in next year's budget and the approval of the City Attorney. City Attorney instructed to prepare Zoning Resolution denying application of James H. Sperry for change in zoning of that certain property on the northeast corner of Brundage Lane and "A" Street. This being the time set for hearing on application of James H. Sperry for amendment to Zoning Ordinance No. 1010 New Series to change the zoning boundaries from an R-3 (Limited Multiple Family Dwelling) Zone to a C-1 (Limited Commercial) Zone of that certain property on the northeast corner of Brundage Lane and "A" Street, all interested persons present were given an opportunity to be heard. In Accordance with recommendation of the Planning Commission, upon a motion by Sullivan, seconded by Schweitzer, the Council denied the application and the City Attorney was instructed to prepare zoning resolution to cover. City Manager instructed to ~ake application for allocation of money from the State to assist in paying for the installation of signals at intersection of 24th Street and Valley main line track of the Southern Pacific Company. A communication from the Public Utilities Commission inviting the attention of the Council to the grade crossing at the intersection of 24th Street and track.of the Valley main line of the Southern Pacific Company which was included in the state-wide developed list of crossings recommended for additional protection by the Commission Staff at recent Bakersfield, California, November 15, 1954 - 3 public hearings was read, and upon a motion by Sullivan, seconded by Vest, the City Manager was instructed to make application in the name of the City for allocation from the State to assist in paying for the installation of two Standard No. 8 flashing light signals at this location. Approval of salary increases effective December 1, 1954. Upon a motion by Eveleth, seconded by Vest, the following salary~increases effective December 1, 1954, were approved: NAME CLASSIFICATION FROM STEP TO STEP R. A. Peterson Planning Assistant 3 4 John G. Ovens Desk Sergeant 4 5 D. L. Riggs Patrolman 3 4 H. J. Cessna Motor Patrolman 3 4 Date of hearing fixed on petition for appeal from decision of the Planning Commission on application of W. F. Meyers for variance of a C-1 (Limited Commercial) zone. A communication from Rolfe S. Lowdon.filing appeal to decision rendered by the Planning Commission on application of W. F Meyers requesting a variance of a C-1 (Limited Commercial) Zone to permit the construction, operation and maintenance of a new and used car sales department, including tune up and wheel alignment, and a waiver of customer off-street parking requirements on that certain property on the Southeast corner of Niles and Sacramento Streets was read, and upon a motion by Sullivan, seconded by Schweitzer, Monday, December 6, 1954 at eight o'clock P.M. was the date fixed for hearing on the matter before the Council. Reception of invitation from Bakersfield : Association for Retarded Children to attend Open House. Upon a motion by Sullivan, seconded by Eveleth, communication inviting the Council to attend an Open House being held by the Bakersfield Association for Retarded Children on Tuesday, November 16th, was IYeceived and ordered placed on file, and the City Clerk was instructed to acknowledge receipt of'the invitation. 4 Bakersfield, California, November 15, 1954 - 4 City Attorney instructed to prepare the necessary resolutions and notices of hearing to institute proceedings for the abandonment of the South "~' Street right of way lying south of the Southern Pacific Railway adjacent to Tract 1738. ~A communication from Edna L. Solomon and Ida Egger requesting the City, in return for an easement for alley purposes to serve Lots 1 through S and Lot 52 of Tract 1738, to abandon the unused right-of-way for South "P' Street extension crossing their property, was read, and the petition having been duly approved by the Planning Commission, upon a motion by Eveleth, seconded by Vest, the City Attorney was instructed to prepare the necessary resolutions and notices of'hearing to institute proceedings for the abandonment of South "~' Street'right-of-way lying south of the Southern Pacific Railway adjacent to Tract No. 1738. Adoption of Resolution of Acceptance of Street Right of Way Deed from Edna Lucille Solomon and Ida Egger, for an easement for road purposes in Tract 1738. It.was moved by Schweitzer, seconded by Sullivan, that Resolution of Acceilance of Street Right of Way Deed from Edna Lucille Solomon and Ida Egger for an easement for road purposes in Tract 1738 be adopted and the Mayor authorized to sign same, contingent upon receipt of letter from the subdividers of Tract 1738 that they will improve the street at their expense. The motion carried by the following vote: Ayes: Carnakis, Collins, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: Croes Adoption of Resolution No. 41-54 authorizing the payment of fees by the City covering the employment of attorneys for the defense of charges filed against Horace V. Grayson, Chief of Police. Upon a motion by Sullivan, seconded by Schweitzer, Resolution No. 41-54 authorizing the payment of attorneys' fees in the amount of $3034.40 for the employment of S. Barney Gill and the law firm of Deadrich, Gill & Bates for the defense of Horace V. Grayson, Chief of Police,from charges filed before the Civil Service Commission, was Bakersfield, California, November 15, 1954 - 5 5 adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Schweitzer, Noes: None Sullivan, Vest Absent: Croes Reception of report from City Attorney relative to payment by the City of attorneys' fees for defense of Chief of Police. Upon a motion by Sullivan, seconded by Schweitzer, report the City Attorney on payment by the City of attorneys' fees in the defense of an action brought by a citizen against the Chief of Police before the Civil Service Commission, was received and ordered placed on file. Reception of City Treasurer's Financial Report for October, 1954. Upon a motion by Eveleth, seconded by Schweitzer, the City Treasurer's Financial Report for the month of October, 1954 was received and ordered placed on file. Approval of Agreement with Southern Pacific Company for licensing the City to construct 24" Storm Drain to serve Tract 1738. Upon a motion by the Southern Pacific Drain to serve Tract sign same. Sullivan, seconded by Vest, Agreement with Company licensing the City to construct 24" Storm 1738, was approved, and the Mayor was. authorized to Reception of report from City Attorney on agreement with Southern Pacific Company licensing the City to construct 2~' Storm Drain to benefit Tract 1738. Upon a motion by Vest, seconded by Eveleth, report from City Attorney on Agreement with the Southern Pacific Company licensing the City to construct a 24" concrete pipe for the benefit of Tract 1738, was received and ordered placed on file. Bakersfield, California, November 15, 1954 - 6 At this time the Mayor appointed a Committee from the Council to negotiate with the Southern Pacific Company relative to deleting certain objectionable provisions in agreements with the City. Councilm~n Sullivan, Vest and Carnakis were appointed to serve on this Committee, with Councilman Sullivan acting as Chairman. Authorization granted to advertise for bids for 1955 requirements of Diesel Fuel, Gasoline, Liquid Petroleum Gas and Lamps. Upon a motion by Schweitzer, seconded by Collins, authorization was granted to advertise for bids for 1955 requirements of Diesel Fuel, Gasoline, Liquid Petroleum Gas and Lamps. The Mayor announced that Councilman Collins had been appointed to serve as chairman of t.he Council Committee to improve sub-standard dwellings in the Sunset-Mayflower District, replacing Councilman Croes. Approval of Map of Tract 1738 and Mayor authorized to sign contract and specificatibns covering the street improvements. Upon a motion by Vest, seconded by Eveleth, it is ordered that Map of Tract 1738, be and the same is hereby approved, that all the roads, streets, avenues~ drives, alleys, places 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 requirement of signature of the following: Bessie B. Meese; Thelma Rankin Covey; Estella Walker; V~k Maciel and Joseph R. Maciel, as owners of an undivided ~ interest of all oil, gas and other hydrocarbons and minerals Western Gulf Oil Company, a corporation - Mineral lease 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. The Mayor was authorized to sign the contract and specifications covering street improvements in Tract 1738. Bakersfield, California, November 15, 1954 - 7 7 Allowance of Claims. Upon a motion by Eveleth, seconded by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. 'Adjournment. Upon a~motion by Vest, seconded by Eveleth, the Council adjourned. YOR of the Cit~of Bakersfield, California ATTEST: of the City of Bakersfield, California Bakersfield, California, November 22, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in'the Council Chamber of the City Hall Annex at eight o'clock P.M. November 22, 1954. Present: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Absent: None Invocation was given by Councilman Henry H. Collins. Minutes of the regular meeting of November 15, 1954 were read and approved as read. Reception of letter from Campbell Construction Company requesting permission to withdraw low bid submitted for the construction of a reinforced concrete culvert at Wilson Road and Kern Island Canal. City Clerk was instructed to advise him that request was granted and his bond released. Upon a motion by Sullivan, seconded by Vest, letter from Campbell Construction Company requesting permission to withdraw low bid submitted for the construction of a reinforced-concrete culvert at Wilson Road and Kern Island Canal due to the fact that the contractoring license which he holds does not extend to this work, was received and. ordered placed on file, and the City Clerk was instructed to advise him that his request had been granted and his bond covering this work released. Acceptance of bid of Thomas Construction Company to construct reinforced concrete culvert at Wilson Road and Kern Island Canal. Upon a motion by Collins, seconded by Vest, bid of Thomas Construction Company to construct reinforced concrete box culvert at Wilson Road and Kern Island Canal for a total price of $18,268.00 was bids were rejected, and the Mayor was authorized to accepted, all other sign the contract. Action on award of bid for construction of South "~' Street Sanitary Sewer deferred for one week. Upon a motion by Sullivan, seconded by Schweitzer, action on award of bid for construction of South "~' Street Sanitary Sewer was deferred for one week. Bakersfield, California, November 22, 1954 - 2 9 Acceptance of bid of Joe D. Miller for construction of Unit No. 2 of P-Q Street Main Sewer. Upon a motion by Croes, seconded by Eveleth, bid of Joe D. Miller for construction of Unit No. 2 of P-Q Street Main Sewer for a total price of $212,3§9.82 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Reception of letter objecting to the construction of an art center in Central Park. Upon a motion by Croes, seconded by Schweitzer, letter from Melvin Malone objecting to the construction of an art center in Central l~ark was received and ordered placed on file. Communication from A. T. & S. F. Railway Company requesting City's approval of change in spur track alignment to serve parcel lying east of Beale Avenue, referred to the Director of l~ublic Works for recommendation. Upon a motion by Sullivan, seconded by Croes, communication from A. T. & S. F. Railway Company requesting approval from the City to change in alignment of a spur track to serve parcel lyfng east of Beale A~enue, was referred to the Director of Public Works for recommendation. Communication from Southern Pacific Company relative to agreement covering an easement for roadway purposes in Planz l~ark, referred to the Director of Public Works for handling. Upon a motion by Croes, seconded by Eveleth, communication from the Southern Pacific Company requesting permission from the City to prepare an agreement granting an easement for roadway purposes at Crossing 317.93 Planz Road, crossing their McKittrick Branch, in order that this crossing may be taken into the records of the City of Bakersfield as a public crossing, was referred to the Director of Public Works for handling. t0 Bakersfield, California, November 22, 1954 - 3 Reception of communication from Fifteenth District Agricultural Association'thanking the Council and City officials for assistance received during Kern County Fair. Upon a motion by Croes, geconded by Eveleth, letter from Fifteenth District Agricultural Association thknking the Council and City officials for assistance and cooperation which helped make the ~cent Kern County Fair very successful, was received and ordered placed on file. Adoption of Ordinance No. 1030 New Series establishing City regulations and standards for the subdivision of land and for the preparation and presentation of Subdivision Naps thereof. In accordance with recommendation submitted by the Planning Commission, upon a motion by Sullivan, seconded by Croes, Ordinance No. 1030 New Series establishing in the City of Bakersfield regulations and standards for the Subdivision of Land and for the preparation and presentation of Subdivision Maps thereof, and repealing 0rd~nances Nos. 424 N.S., S04 N.S., and 977 N.S., was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: None Action on termination and cancellation of contract with TOm Mix for sale of sludge deferred for one week. City Manager instructed to make report to the Council on condition of equipment, and portion proposed. to be purchased by the City. Upon a motion by Sullivan, seconded by Schweitzer, action on the termination and cancellation of contract with Tom Mix for sale of sludge deferred for one week, and the City Manager was instructed to make a report to the Council on condition of equipment owned by the Contractor, what disposition is to be made of same, and what portion is proposed to be purchased by the City. Bakersfield, California, November 22, 1954 - 4 City Attorney instructed to prepare revised ordinance covering Street Tree Planting and ~aintenance in the City, for consideration of the Council in two weeks. Upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to prepare revised ordinance covering the Planting and Maintenance of Trees and Shrubs in public streets, avenues, highways, and Parkways within the City, for consideration of the Council in two weeks. Adoption of Zoning Resolution No. 107 denying variance to change the zoning of that certain property on the nor~cheast corner of Brundage Lane and "A" Street. Upon a motion by Sullivan, seconded by Croes, Zoning Resolution No. 107 denying variance to change the zoning of that certain property on the northeast corner of Brundage Lane and "A" Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitz~r, Sullivan, Vest Noes: None Absent: None Authorization granted to advertise for bids for construction of a concrete slab at Wayside Park. Upon a motion by Croes, seconded by Eveleth, authorization was granted to advertise for bids for the construction of a concrete slab at Wayside Park. Authorization granted to advertise for : five sdeans for use by the Police Department. Upon a motion by Schweitzer, seconded by Sullivan, authorization was granted to advertise for five sedans for use by the Police Department. Allowance of Claims. Upon a motion by Eveleth, seconded by Croes, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City T~easurer to cover the respective amounts. Bakersfield, California, November 22, 1954 - 5 City Manager instructed to negotiate with the County of Kern for permission to use vacant property formerly occupied by the Court House as free parking lot, and Director of Publiq Works instructed to prepare estimate of the cost to improve the grounds for parking purposes. Upon a motion by Schweitzer, seconded by Croes, the City Manager was instructed to negotiate with the County of Kern for permission to utilize the vacant property formerly ocQupied by the Court House as a free public parking lot, and the Director of Public Works was instructed. to make an estimate of the cost to prepare the grounds for parking purposes. City Manager and City Attorney instructed to communicate with the Housing Authority of County of Kern requesting payment of back rental for sewage services to the 34th Street Housing Project. Upon a motion by Sullivan, seconded by Croes, the City Manager and City Attorney were instructed to communicate with the Housing Authority of the County of KernSand request the payment of the amount which is owing the City for back rental for Sewage services provided by the City to the 34th Street Housing Project. Adjournment. Upon a motion by Croes, adjourned. ATTEST: CITY f k of of seconded by Vest, the Council MA of the~ity o~f~e~sfield,~f-i-i~--. She Council the City oT Bakersfield., California Bakersfield, California, November 29, 1954 - Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. November 29, 1954. Present: Carnakis, Collins, Eveleth, Schweitzer, Sullivan, Vest Absent: Croes Invocation was'given by Dr. John H. Dom, District Superintendent of the Oakland District of the Methodist Episcopal Church. Minutes of the regular meeting of November 22, 1954 were read and approved as read. Councilman Croes took his seat in the.Council Chamber at this time. Opening bids for the construction of a water line to serve the Dog Pound and Sewage Treatment Plant No. 1. This being ~he time set to open bids for the construction .of a water line to serv~ the Dog Pound and Sewage Treatment Plant No. 1, all bids received were opened, examined and declared. Upon a motion by Eveleth, seconded by Vest, the bids were referred to the City Manager and Director of Public Works for study and recommendation. Acceptance of bid of Joe D. Miller for construction of South "~' Street Sanitary Sewer. Upon a motion by Schweitzer, seconded by Croes, bid of Joe D. Miller for the conslruction of South "B" Street Sanitary Sewer for price of $22,913.35 was accepted, all other bids were rejected, and l~he Mayor was authorized to sign the contract. Reception of communication from Director of Finance re request for assignment of water right application on the Kern River in order to permit establishment of a minimum pool behind Isabella Dam for recreational purposes. Upon a motion by Croes~ seconded by Eveleth, communication from Director of Finance advising that it will not be possible for him to give final cohsideration to the request of the County of Kern for assignment of water right application on the Kern River in order to permit the establishment of a minimum pool behind Isabella Dam for recreational purposes until the State Engineer has had an opportunity to hold a hearing Bakersfield, California, November 29, 1954 - 2 on this matter and provide the Department of Finance with his recommendation, was received and ordered placed on file. Reception of communication from Mr. Melvin Magnus requesting. the temporary closing of Jefferson Street between King and Beale Streets. Upon a motion by Sullivan, seconded by Collins, communication from ~r. Melvin Magnus, member and representative of the Jefferson School P. T. A., requesting the temporary closing of Jefferson Street between King and Beale Streets, was received and ordered placed on file. City Auditor authorized to transfer $200.00 to cover shortage of funds in Account No. 11-402-103. Upon a motion by Croes, seconded by Schweitzer, the City Auditor was authorized to transfer $200.00 from Account No. 11-400-101, Supervision and Fire Fighting - Salaries and Wages, to Account No. 11-402-103, Civil Service - l~rofessional Consulting. Approval of Agreement terminating and.cancelling contract with Tom Mix for sale of sludge. Upon a motion by Schweitzer, seconded by Croes, Agreement terminating and cancelling contract with Tom Mix for the sale of sludge was approved. Councilmen Collins and Sullivan voted in the negative on this motion. City Tax Collector authorized to cancel taxes on Lot 2~, Block 93, Bakersfield, formerly Kern, now owned by the City. Upon a motion by Evelmth, seconded by Collins, the City Tax Collector was authorized to cancel the second installment of taxes on the 1953 tax roll in amount of $4.82, on Lot 23, Block 93, Bakersfield, formerly Kern, as the property is now owned by the City of Bakersfield. Approval of Contract with Stone & Youngberg, to act as financing consultants, in connection with the development of proposed. off-street parking project and the proper financing of such facilities. Upon a motion by Collins, seconded by Croes, contract with Stone & Youngberg, as revised, to act as Municipal Financing Consultants to the City of Bakersfield, in connection with the development of proposed Bakersfield, California, November 29, 1954 - 3 municipal off-street parking project and the proper financing of such facilities, was approved, and the Mayor was authorized to sign same on behalf of the City. Adoption of Resolution No. 42-54 declaring the intention.of the Council to employ Wild, Carlson & Reeve, attorneys at law, in connection with preparation of certain street and other improvement proceedings. Upon a motion by Sullivan, No. 42-54 declaring the intention of seconded by Eveleth, Resolution the Council to employ Wild, Carlson & Reeve, attorneys at law, in connection with the preparation of certain street and o~her improvement proceedings, as set forth in letter from said firm dated N~vember 10, 1954, addressed to the City Attorney of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None the Absent: None Petition from Bli~kshire Hotels & Motor Courts, Inc. for the aband~ment of "~' Street, north of 32rid Street to the Southern Pacific Railway right-of-way, referred to the Planning Commission for recommendation. Upon a motion by Sullivan, seconded by Croes, petition from Blickshire Hotels & Motor Courts, Inc. for the abandonment of "~' Street, North of 32nd Street to the Southern Pacific Railway right-of-way, was referred to the Planning Commission for recommendation. Allowance of Claims. Upon a motion by Schweitzer, seconded by Collins, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. City Manager authorized to expend approximately $500.00 to prepare grounds formerly occupied by the Court House for public parking purposes, and letter of thanks was ordered sent to the Board of Supervisors. Upon a motion by Croes, seconded by Eveleth, the City Manager was authorized to expend approximately $500.00 to prepare the grounds Bakersfield, California, November 29, 1954 -- 4 ~ormerly occupied by the Court House for public parking purposes, and a letter was ordered sent to the Board of Supervisors of the County of Kern commending them for their generosity in offering the use of this property to the community. City Manager instructed to commence negotiations for the opening of "U' Street between 16th Street and Truxtun Avenue. Upon a motion by Croes, seconded by Collins, the City for the opening of "~' immediately upon the Manager was instructed to commence proceedings Street between 16th Street and Truxtun Avenue, vacation of the Emerson School property. At this time the Mayor appointed a council committee consisting of Councilmen Schweitzer, Sullivan and Croes, to work with the City Attorney and the Court, relative to the construction of another Beale Memorial Library Building. Adjournment. Upon a motion by Croes, seconded by Vest, adjourned. the Council ATTEST: CIT · -0 ici~lerk of the Council of the City of Bakersfield, California Calif. ~Bakersfield, Cali£ornia, December 6, 1954 Minutes of a regular meeting of the Council of the City of Bakersfield,,California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. Present: Absent: December 6, 1954. Carnakis, Collins, Eveleth, Schweitzer, Sullivan, Vest Croes Invocation was given by the Reverend James McCallum of the First Christian Church. Minutes of the regular meeting of November read and approved as read. 29, 1954 were Councilman Croes took his seat in the Council Chamber at this time. Acceptance of bid of Alex Robertson Company for construction of a water line to serve Dog Pound and Sewage Treatment Plant No. 1. Upon a motion by Schweitzer, seconded by Sullivan, bid of Alex Robertson Company for construction of a water line to serve Dog Pound and Sewage Treatment Plant No. 1 for a total of $2,995.00 was' accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. City Attorney instructed to prepare zoning resolution granting variance to W. F. Meyers to allow the construction, operation and maintenance of a new and used car sales department on that certain property on the southeast corner of Niles and Sacramento Streets. This being the time set for hearing before the Council on appeal of decision of Planning Commission recommending denial of application of W. F. Meyers for variance to allow the construction, operation and maintenance of a new and used car sales department on that certain property on the southeast corner of Niles and Sacramento Streel~s, all interested persons present were given an opportunity to be heard. Upon a motion by Schweitzer, seconded.by Sullivan, the decision of the Planning Commission was reversed, and the City Attorney was instructed to prepare zoning resolution grantin~ application of W. F. Meyers for variance for a period of one year. Bakersfield, California, December 6, 1954 City Manager instructed to communicate with officials of Cities in the Central Valley area relative to smog prevention. A communication from the Mayor of the~City or.Modesto calling attention to the necessity for a united effort to prevent smog problems in the areas not yet affected by this condition was read, and upon a motion by Croes, seconded by Vest, the City Manager was instructed to communicate with officials of all cities in the C~ntral Valley area, as well as the Kern County Board of Supervisors and the Board of Trade, and endeavor to work out a program to prevent ~he encroachment of smog into this area. Reception of communication from Earl M. Price objecting to the closing of 16th Street. The City Manager was instructed to delay the acquisition of additional property south of the City Hall until two more a~pr~isals can be secured for consideration by the Council. Upon a motion by Croes, seconded by Schweitzer, communication from Earl M. Price objecting to the closing. of Sixteenth Street from Eye Street to Chester Avenue was received and ordered placed on file, and the City Manager was instructed to delay the acquisition of She half block lying south of the City Ball until two additional appraisals have been secured covering this property, for consideration by the Council. Reception of communication from the Bakersfield Junior Chamber of Commerce requesting the Council to temporarily delay the purchase of property lying south of the City Hall. Upon a motion by Sullivan, seconded by Croe~, communication from the Bakersfield Junior Chamber of Commerce requesting the Council to temporarily delay the acquisition of property lying directly south of the City Hall until further consideration may be given to this purchase, was received and ordered placed on file. Reception of report from City Manager on policy of assignment, promotion and transfer of municipally employed firemen. Upon a motion by Sullivan, seconded by Croes, report from City Manager Gunn assuring the Council that there will be no administrative Bakersfield, California, December 6, 1954 - 3 19 action discriminating against any person or persons by reason of race, religion or lawful political affiliation and that the Fire Department is ~ing operated ~y its administrative officers as provided for by the provisions of the Charter, was received and ordered placed on file. Director of Public Works instructed to notify A. T. & S. F. Railway Company that ,change in spur track alignment across Beale Avenue had been approved by the Council. A report from J. Holfelder, Director of t~ublic Works, recommending the granting of request of A. T. & S. F. Railway Company for a change in spur track alignment across Beale Avenue as shown on Railway Company Drawing No. V-16-403 revised November 8, 1954, was read, and upon a motion by Croes, seconded by Collins, Mr. Holfelder was instructed to notify the A. T. & S. F. Railway Company that the change was approved by the Council. Mayor authorized to sign License Agreements with the Southern Pacific Company for pipe line crossings under right of way at 26th Street for construction of P-Q Streets Main Sewer.~ Upon a motion by Sullivan, seconded by Schweitzer, the Mayc.r was authorized to sign License Agreements with the Southern Pacific Company involving three crossings under right of way and tracks on 26th Street for construction of p-Q Streets Main Sewer, the City Attorney was instructed to delete objectionable sections from the contract, to be initialed by the Mayor, and submit the modified agreement to the Southern Pacific Company for execution, and the City Auditor was authorized to issue warrant for $30.00 consideration for the full term fee thereunder. City Auditor authorized to transfer $800.00 to provide lamp holes to be placed on street monuments in the College Heights subdivision. Upon a motion by Collins, seconded by Sullivan, the City Auditor was authorized to transfer $800.00 from Account No. 11-106-698, City Manager Contingencies, Transfer to Other Funds, to Account No. 11-510-350, Public Works, Engineering Division, Engineer Field Supplies, t~ provide lamp holes to be placed on street monuments in the College Heights subdivision. Bakersfield, California, December 6, 1954 - 4 Approval of Contract with firm of Coates, Herfurth and England, consulting actuaries, for actuarial services with reference to certain investigations and valuations covering City's contract with State Employees' Retirement System. Upon a motion by Eveleth, seconded by Schweitzer, Contract with the firm of Coates, Herfurth and England, Consulting Actuaries, for making an investigation and valuation covering City's contract with State Employees' Retirement System, was approved, and the Mayor was authorized to sign same. Allowance of Claims. Upon a motion by Eveleth, seconded by Croes, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the re~peqtive amounts. Adoption of Resolution of Acceptance of Deed from F. H. Handy, for lots 1, 2 andl 3 of Fractional Block 7, Bernard Addition. Upon a motion by Croes, seconded by Collins, Resolution of Acceptance of Deed from F. H. Handy for Lots 1, 2 and 3, of Fractional Block 7, Bernard Addition, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: None Director of Public Works instructed to make study and report to the Council on drainage problem on Union Avenue between Bernard and Niles Streets. Upon a motion by Sullivan, seconded by Croes, the Director of Public Works wms instructed to make a study and report to the Council on drainage problem existing on Union Avenue between Bernard and Niles Streets. City Auditor authorized to transfer $487.20 in Capital Outlay, Fire Department. Upon a motion by Eveleth, seconded by Croes, the City Auditor was authorized to transfer $487.20 from Account No. 25-412-521 to Account No. 25-412-522, Capital Outlay, Fire Department. Bakersfield, California, December 6, 1954 - 5 City Attorney and Director of Public Works instructed to prepare amendment to Subdivision Regulati.on Ordinance No. 1030' New Series. Upon a motion by Sullivan, seconded by Collins, the City Attorney and Director of Public Works were instructed to prepare amendment to Subdivision Regulation Ordinance No. 1030 New Series which would delete Nos. 3, 4 and 7 of Section 6.10 from the ordinances, said sections 1;o be referred to the Planning Commission for stMdy with the County Planning Commission, to work out uniform regulations for subdivisions both in. side and outside the City. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. MAYOR of the City Bakersfield, California ATTEST: CITY CLERK an[ E~-Offic~oO~erk of the Council of the City, of Bakersfield, California Bakersfield, California, December 13, 1954 Annex at 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 eight o'clock P.M. December 13, 1954. Carnakis, Collins, Eveleth, Schweitzer, Sullivan, Vest Croes Invocation was given by the Reverend Bob Bloom, Pastor of the South Side Assembly of God. Minutes of the regular meeting of December 6, read and approved as read. Councilman Croes took his seat at this time. 1954 were in the Council Chamber Opening bids for'construction of a concrete basketball court and skating rink at Wayside Park. This being the time set to open bids for the construction of a concrete basketball court and skating rink at Wayside Park, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Opening bids for five 4-door sedans. This being the time set to open bids for the furnishing of five 4-door sedans, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Opening bids for gasoline requirements for 1955. This being the time set to open bids for gasoline require-. merits for 1955, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Schweitzer, the bids were referred to the-City Manager for study and recommendation. Opening bids for Diesel Fuel requirements for 1955. This being the time set to open bids for Diesel Fuel requirements for 1955, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Bakersfield, California, December 13, ~954 - 2 Opening bids for Liquid Petroleum Gas Requirements for 1955. This being the time set to open bids for Liquid Petroleum Gas requirements for 1955, all bids received were publicly opened, examined md declared. Upon a motion by Eveleth, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Opening bids for Lamp requirements for 1955. This being the time set to open bids for City's Lamp requirements for 1955, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Approval of Lease with County of Kern for Parking Lot on Court House site, and ~ayor authorized to sign same. Upon a motion by Collins, seconded by Schweitzer, lease with the County of Kern for Parking Lot on Court House site was approved, and the Mayor was authorized to execute same on behalf of the City. Request from Bakersfield City School District for the temporary closing of Jefferson Street between Beale and King Streets adjacent to the Jefferson Schoolgrounds, referred to the Planning Commission for study and recommendation. Upon a motion by Collins, seconded by Eveleth, request from the Bakersfield City School District for the temporary closing of Jefferson Street between Beale and King Streets adjacent to the Jefferson Schoolgrounds was referred to the Planning Commission for study and recommendation. Date of hearing £ixed on appeal from Frank M. O'Rourke to decision of the Planning Commission on his application for variance of zoning at 815 Monterey Street. Upon a motion by Eveleth, seconded by Vest, date of January 3, 1955 was fixed for hearing before the Council on appeal from Frank M. O'Rourke to decision of the Planning Commission recommending denial of his application for variance of an R-3 (Limited Multiple-Family Dwelling) Zone to permit the construction, operation and maintenance of a building to be used as a pie shop and lunch room on that property designated as 815 Monterey Street. Bakersfield, California, December 13, 1954 Reception of letters objecting to the .establishment of a pie shop and lunch room on that property designated as 815 Monterey Street. Upon a motion by Sullivan, seconded by Vest, two letters objecting to the establishment of a pie shop and lunch room. on that property designated as 815 Monterey Street were received and ordered held, to be reread at hearing before the Council on this matter. Petition for improvement of "~' Street between 7th and 8th Streets referred to the Planning Commission for study and recommendation. Upon a motion by Collins, seconded by Sullivan, letter signed by seven property owners in the area, petitioning the Council for the improvement of "~' Street between 7th and 8th Streets, was referred to the Planning Commission for study and recommendation. Reception of communications from Sunset- Mayflower Progressive Club and the Pleasant View Missionary Society requesting the installation of a street light at the intersection of Dewolf and South Haley Street. Upon a motion by Sullivan, seconded by Schweitzer, communi- cations from the Sunset-Mayflower Progressive Club and the Pleasant View Nis~ionary Society requesting the installation of a street light at the intersection of Dewolf and South Haley Street were received and ordered placed on file, and the City Clerk was instructed to inform these organizations that Councilman Collins has already placed the order for the light, which will be installed approximately the second week in January. Reception of copies of two letters sent out by the Board of Charity Appeals and Solicitations'denying applications to solicit funds in the City. Upon a motion by Croes, seconded by Eveleth, copies of letters sent to the East Bakersfield Post American Legion No. 682 and Jo~ Amerein Boys Ranch by the Board of Charity Appeals and Solicitations denying their applications submitted to solicit funds in the City, were received and ordered placed on file. Bakersfield, California, December 13, 1954 - 4 Reception of communication from the Tide Water ~ssociated Oil Company taking exception to wording of City's bid invitations for quantities of Diesel and Gasoline for 1955. Upon a motion by Croes, seconded by Eveleth, communication from Tide Water Associated Oil Company taking exception to wording of City's bid invitations covering 1955 requirements of Diesel Fuel and Gasoline, was received and ordered placed on file. Reception of audit report from Mattison, Thomas and Lockett, certified public accountants. Upon a motion by Collins, seconded by Croes, report from Mattison, Thomas and Lockett, certified public accountants, covering audit of books and accounts of the City, was received and ordered placed on file. Adoption of Zoning Resolution No. 108 granting variance to W. F. Meyers to permit the construction, operation and maintenance of a new and used car sales department on that certain property on the southeast corner of Niles and Sacramento Streets. Upon a motion by Eveleth, seconded by Sullivan, Zoning Resolution No. 108 granting variance to W. F. Meyers to permit the construction, operation and maintenance of a new and used car sales department on that certain property on the southeast corner of Niles and Sacramento Streets, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None : Absent: None City Auditor authorized to transfer $3,000. for construction of a pipe line to provide water for the Dog Pound and Sewage Treatment Plant No. 1. Upon a motion by Croes, seconded by Vest, the City Auditor was authorized to transfer $3,000. from Account No. 11-106-698, City Manager, Contingencies, Transfers to Other Funds, to Account No. 25-590-524, Public Works, Capital Outlay, Non-structural Improvements, which funds are necessary for the construction of a pipe line to provide water for the Dog Pound and Sewage Treatment Plant No. i Bakersfield, California, December 13, 1954- 5 City Auditor authorized to transfer $4700. for city's portion of South Street Sewer. Upon a motion by Collins, was authorized to transfer $4700. seconded by Croes, the City Auditor from Account No. 25-590-525C, Public Works, Capital Outlay, Street Improvements (Unimproved Street Project) to Account No. 25-590-508, Public Works, Capital Outlay, Sewer and Disposal Plant Equipment, to provide funds for the City's portion of the South "~' Street sewer. City Auditor authorized to transfer $2500 to provide additional funds for the construction of a culvert at Wilson Road and Soth "~' Street. Upon a motion by Croes, seconded by Eveleth, the City Auditor was authorized to transfer $2500 from Account No. 25-590-525C, l~ublic Works, Capital Outlay, Street Improvements, to Account No. 25-590-523, l~ublic Works, Capital Outlay, Structures, to provide additional funds for the construction of a culvert at Wilson Road and South "~' Street. · Allowance of Claims. Upon a motion by Eveleth, seconded by Collins, claims as audited by the Finance Committee were allowed, and the City Auditor. was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council J recessed until 2:30 P.M. Tuesday, December 14, 1954, at which time bids for the leasing of the Municipal Farm will be considered by the Council. ATTEST: CITY C of the Council of the City of Bakersfield, California 97 Bakersfield, California, December 14, 1954 Minutes of recessed meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at 2:30 P.M. December 14, 1954. Present: Carnakis, Collins, Eveleth, Schweitzer, Sullivan Absent: Croes, Vest Acceptance of quotation submitted by Coberly-West Company for leasing of Municipal Farm. This being the time set for considering quotations offered to lease the Municipal Farm, the City Manager informed the Council of various offers which had been received by his office. Upon a motion by Eveleth, seconded by Collins, offer submitted by Coberly-West Company was accepted, all other bids were rejected, and the City Attorney was instructed to prepare lease agreement for approval by Council at meeting of December 20, 1954, for a period of ten years with option to renew for an additional ~ive years, for $25,000 per year, with guarantee that within three years sufficient water will be developed 1;o irrigate crops, and 640 acres levelled. Adjournment. Upon a motion by Collins~ seconded by Schweitzer, the Council adjourned. MAYOR of the City of Bakersfield,Ca]if. ATTEST: CiTY - ficio Cler of the Council of the City of Bakersfield, California Bakersfield, California, December 20, 1954 ¸29 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. December 20, 1954. Present: Carnakis, Collins, Eveleth, Sullivan, Vest Absent: Croes, Schweitzer Invocation was given by the Reverend Silas Gaither, Pastor of the Pentecostal Holiness Church. Minutes of the regular meeting of December 13, 1954 and the recessed meeting of December 14, 1954 were read and approved as read. Acceptance of bid of D.M. Kitchen for construction of concrete basketball court and skating rink at Wayside Park. Upon a motion by Collins, seconded by Vest, bid of D.M. Kitchen for the construction of concrete basketball court and skating rink at Wayside Park for a total of $1556.30 was accepted, all other bids were rejected~ and the Mayor was authorized to sign the contract. Acceptance of bid of Motor Center to furnish five 4-door sedans. Upon a motion by Eveleth, seconded by Collins, bid of Motor Center to furnish five 4-door sedans complete with taxicab package, for a net total bid of $7,628.32 was accepted, and all other bids were rejected. Acceptance of bid of Richfield Oil Corporation for gasoline requirements for 1955. Upon a motion by Sullivan, seconded by Collins, bid of Richfield Oil Corporation to furnish regular gasoline for .1859 per gallon and premium grade gasoline for .2209 per gallon was accepted, all Dther bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of Golden Bear Oil Company to furnish Diesel Fuel requirements for 1955. Upon a motion by Eveleth, seconded by Vest, bid of Golden Bear Oil Company to furnish Diesel Fuel requirements for 1955 for .102 per gallon was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Bakersfield, California, December 20, 1954 Acceptance of bid of Petrolane, to furnish Liquid Petroleum Gas requirements for 1955. Ltd. Upon a motion by Collins, seconded by Vest,~bid of Petrolane, Ltd. to furnish Liquid Petroleum Gas requirements for 1955 for .087~ per gallon was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Action on award of Lamp contract deferred for one week. Upon a motion by Collins, seconded. by Vest, action on award of Lamp contract was deferred ~or~ one week for further study. Reception of communication from Cam- Queen Car Club. Upo~ a motion by Collins, seconded by Vest, communication from Cam-Queen Club commending the Police Department for cooperation extended to the members of the club, was received and ordered placed on file. Approval of salary increases effective January 1, 1955. Upon a motion by Vest, seconded by Eveleth, increases were approved effective January l, 1955: NAME CLASSIFICATION the following salary FROM STEP TO STEP H. F. Douglass Fire Alarm Technician 4 5 Harry Redfern Civil Engineer 5 6 J. J. Cavillo Semi-skilled Laborer 3 4 Pauline Bimat Account Clerk . 3 Stanley A. Kelly Patrolman (Motor) 3 ~ Reception of communication from Civil Service Commission for Niscellaneous Departments advising that no person is available to fill vacancy for position of City Planner. Upon a motion by Sullivan, seconded by Collins, communication from the Civil Service Commission for Miscellaneous Departments advising that there is no person having the necessary residential qualifications available to fill the vacancy existing within the Miscellaneous Departments in the classification of City Planner, was received and ordered placed on file. Bakersfield, California, December 20, 1954 -13 Manager was authorized Cavanagh of Santa Cruz, Schedule No. 32. City Manager authorized to offer position of City Planner to Carlos Robert Cavanagh. Upon a motion by Sullivan, seconded by Collins, the City to offer position of City Planner to Carlos Robert position to be assigned to Step 3 of Salary Mayor authorized to sign supplemental agreements with the Mt. Vernon Sanitation District and the Panorama Sanitat.ion District. Upon a motion by Sullivan, seconded by Eveleth, the Mayor was authorized to sign supplemental agreements between the City of Bakersfield and the Mr. Vernon Sanitation District and the Panorama Sanitation District, to permit the City to allow sewage from 800 houses in College Heights to enter the district mains, instead of the previous limitation of 500 houses. City Manager instructed to notify Chief Building Inspector that 800 sewage permits may be issued in College Heights subdivision. Upon a motion by Sullivan, seconded by Collins, the City ~anager was instructed to notify the Chief Building Inspector that he may now issue up to 800 sewage permits in College Heights subdivision. Reception of City Treasurer's Financial Report for November, 1954. Upon a motion by Eveleth, seconded by Sullivan, the City Treasurer's Financial Report for November, 1954 was received and ordered placed on file. Approval of Agreement with Coberly-West Company for the leasing of the Municipal Farm, and the Mayor was authorized to sign same on behalf of the City. Upon a motion by Sullivan, seconded by Collins, Agreement with Coberly-West Company for the leasing of the Municipal Farm, as changed and initialed by the Mayor, was approved, and the Mayor was authorized to execute same on behalf of the City. City Auditor authorized to refund taxes erroneously assessed. Upon a motion by Eveleth, seconded by Vest, the City Auditor was authorized to refund $16.47 to Claria Mae Carter for taxes erroneously assed on house which was completely destroyed by fire in February, 1954. Bakersfield, California, December 20, 1954 - 4 Allowance of Claims. Upon a motion by Eveleth, seconded by Collins, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Eveleth, Counc. il adjourned. seconded by Sullivan, the NAYOR of the~ity of Bakersfield,Calif. ATTEST: CITY C~ and Ex-O~ficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, December 27, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock ~. M. December 27, 1954. Present: · Absent: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest None Invocation was given by the Reverend Father Bruno Brzezianski of St. Francis Church. Minutes of the regular meeting of December 20, and approved as read. Opening bids for Collection, Transportation and Disposal of Refuse in certain portions of the City. This being the time set to open bids for the collection, transportation and disposal of refuse ~n certain portions of the City, bid of Dye's Transfer and Storage Company wa~ op~ned, examined and declared, this being the only bid received. It was moved by Eveleth, seconded by Schweitzer, that bid of Dye's Transfer and Storage Company be accepted. Substitute motion made by Sullivan, seconded by Croes, that action on the award be deferred for one week to enable the City Manager to compile City's costs for comparative purposes, carried unanimously. Acceptance of bid of McBride Electric Company for Lamp requirements for 1955. Upon a motion by Eveleth, seconded by Vest, bid of McBride Electric Company to furnish Lamp requirements for 1955 at 34% discount, plus an additional 4.7% discount from list price for Federal Excise Tax upon receipt of Exemption Certificate, plus 2% for payment by 10th of the month following receipt of invoice, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Reception of communication from Board of Supervisors thanking the Council for use of Council Chambers to hold hearing on formation of Greater Bakersfield Drainage District. Upon a motion by Croes, seconded by Eveleth, communication from Board of Supervisors thanking the Council for the use of the Council Chambers to hold hearing on the formation of the Greater Bakersfield Drainage District, was received and ordered placed on file. 1954 were read Bakersfield, California, December 27, 1954 ,- 2 Request from Mr. George Bailey of the Rancho Bakersfield Motel and his attorneys, for the construction of co~crete curbs and gutters on both sides of H Street north of Highway 99 referred to.th~ Planning Commission for study and report back to the Council. Upon a motion by Croes, seconded by Eveleth, requests~from Mr. George Bailey of the Rancho Bakersfield Motel, and his attorneys, Conron, Heard and James~ that the City Council institute.the necessary proceed- ings for the construction of concrete curbs and gutters on both sides of H Street from Golden State Avenue to the southerly right of way line of the Southern Pacific Railroad, was referred to the Planning Commission for study and report back to the Council. Reception of invitation to City to become member of the United States Conference of Mayors. Upon a motion by Eveleth, seconded by Sullivan, cdmmunication from Mr. Elmer E. Robinson,.Mayor of San Francisco, inviting the City of Bakersfield to become affiliated in the work and activities of the United States Conference of Mayors, was received and ordered placed on file. Request from Ernest L. McCoy, Architect, to replace city walk on 17th Street at First Christian Church Building referred to the Director of Public Works for recommendation. Upon a motion by Schweitzer, seconded by croes, a request £rom Ernest L. McCoy, Architect, to replace present City walks on 17th Street ~at entrance to the main samctuary of the new First Christian Church with diamond-shaped scored paving slab, was referred to the Director of Public Works for recommendation. Report from special Committee appointed to negotiate with manasment of the Southern Pacific Company relative to method of handling licensing of City encroachments on railroad property referred to the City Manager for future policy guidance. At this time the report submitted by the special committee appointed to negQtiate with management, of the Southern Pacific Company for changing the method of handling the licensing of City encroachments on railroad property was read, and upon a motion by Sullivan, seconded by Bakersfield, California, December 27, 1954 - 3 Schweitzer, the committee was discharged, the report was received and ordered placed on file, and a copy of same was ordered referred to the City Manager as future policy guidance. Approval of proposed changeover from using City Warran%s to Bank Checks. The City Manager made a report to the Council on changing from using City Warrants to Bank Checks, and upon a motion by Schweitzer, seconded by Croes, the changeover was approved. Reception of report from State Controller of Motor Vehicle License Fees apportioned to Bakersfield from June 1, 1954 through November 30, Upon a motion by Croes, State Controller on apportionment Bakersfield for the period June l, 1954. seconded by Eveleth, report from the of Motor Vehicle License Fees to~ 1954 through November 30, 1954, was received and ordered placed on file. Approval of Map of Tract 1710. Mayor authorized td sign contract and specifications covering street improvements. Upon a motion by Sullivan, seconded by Eveleth, it is ordered that the Map entitled Tract No. 1710 as shown by plats of subdivision, records of the Board of Supervisors, be, and~ the same is hereby approved; and that the said map'accompanied by certificate Of Title Insurance and Trust Company showing that title to said property is vested in Kern County Land Company, Standard Gasoline Company, Standard Oil Company of California, California Water Servi&e Company and College Reights Company, is ordered recorded in the Office of the County Recorder, and it is :further ordered that the streets, avenues, boulevards, drives, alleys and easements shown upon said map and therein offered for dedication be, and the same is hereby accepted for public use. Pursuant to the provisions of Section 11587 of the Business and Pro~essions Code, the City Council hereby waives the requirement of signature of the following: NAME INTEREST Kern County Land Company Mineral Rights The Clerk of this Council is directed to endorse upon the face of said map a copy of the foregoing order authenticated by the sea1 of the Bakersfield, California, December 27, 1954 - 4 City Council of the City of Bakersfield, and the Mayor is authorized to sign the contract and specifications covering street improvements. Adoption of Ordinance No. 1031 New Series amending Subsection (A) of Section 6.10 of Ordinance No. 1030 New Series of the City of Bakersfield. Upon a motion by Sullivan, seconded by Schweitzer, Ordinance No. 1031 New Series amending Subsection (A) of Section 6.10 of Ordinance No. 1030 New Series of the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: None Adoption of Ordinance No. 1032 New Series amending Subdivision (a) of Section 8 of Ordinance No. 879 New Series of the City of Bakersfield. Upon a motion-by Collins, seconded by Eveleth, Ordinance No. 1032 New Series amending Subdivision (a) of Section 8 of Ordinance No. 879 New Series of the City of Bakersfield by changing the schedule number of City Planner from Schedule 30 to Schedule 32, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: None Re-appointment of H. D. Headen as Member of the Police Civil Service Commission. Upon a motion by Croes, seconded by Schweitzer, H. D. Headen was re-appointed as Member of the Police Civil Service Commission for six year term expiring December 31, 1960. Amendment No. a Adoption of Resolution approving Amendment No. 1 to Agreement for Maintenance of State Highways within the City of Bakersfield. Upon a motion by Croes, seconded by Eveleth, Resolution approving 1 to Agreement for Maintenance of State Highways in the City 37 Bakersfield, California, December 27, 1954 -5 of Bakersfield, and authorizing the Mayor and City Clerk to sign same on behalf of the City, was adopted as read by the following vote: Ayes: Carnakis, Collins, Cores, Eveleth, Schweitzer, Sullivan, Vest Noes: None Absent: None Allowance of Claims. Upon a motion by Collins, seconded by Croes, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Municipal Farm to be turned over to Coberly-West Company by January 1, 1955. Upon a motion by Eveleth, seconded by Schweitzer, it was directed that the Municipal Farm be turned over to the Coberly-West Company, Lessee, by January 1, 1955. Director of Public Works instructed to make a survey of drainage problem at 4th and R Streets. City Manager instructed to approach Bakersfield City School District relative to sharing the cost of remedial action. Upon a motion by Croes, seconded by Eveleth, the Director of Public Works was instructed to make a survey and report to the Council on the drainage problem at 4th and R Streets, and the City Manager was instructed to approach the Bakersfield City School District relativ& sharing the cost of remedial action. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. NAYOR of the~ity of Bakersfield, California ATTEST: of the City of Bakersfield, California